London
SW1Y 4AD
Director Name | Mr Matthew Cox |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(74 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Andrew William Hodges |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(76 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | RIO Tinto Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2017(70 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Michael Millice Freeman |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 20 Seymour Road Wimbledon Common London SW19 5JS |
Director Name | Mr Francis Spencer Wigley |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(45 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 30 June 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Vann Common Fernhurst Haslemere Surrey GU27 3NW |
Director Name | Mr Ian Charles Strachan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 04 June 1992(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bloomfield Terrace London SW1W 8PQ |
Director Name | Mr Thomas John Lighterness |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 1993) |
Role | Treasurer |
Correspondence Address | Whistlers Green Foxburrow Hill Bramley Guildford Surrey GU5 0BU |
Director Name | Glynne Christian Lloyd-Davis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 January 1998) |
Role | Chartered Secretary |
Correspondence Address | Rentain Farmhouse Rattington Street Chartham Canterbury Kent CT4 7JQ |
Secretary Name | Glynne Christian Lloyd-Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Rentain Farmhouse Rattington Street Chartham Canterbury Kent CT4 7JQ |
Director Name | Mr John Stirling Bradley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(45 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 December 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 88 Lexden Road Colchester Essex CO3 3SR |
Director Name | Ian Clay Ratnage |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(47 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 April 2008) |
Role | Group Treasurer |
Correspondence Address | Frieslawn House Hodsoll Street Wrotham Kent TN15 7LH |
Director Name | Stephen Frederick McAdam |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(47 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 May 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Storrington 13 Ledborough Wood Beaconsfield Buckinghamshire HP9 2DJ |
Secretary Name | Keith Charles Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(51 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 18 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Pevensey Way Frimley Camberley Surrey GU16 9UX |
Secretary Name | Mr Roger Peter Dowding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(51 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 May 1998(51 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2007) |
Role | Chartered Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Director Name | Mr Christopher Lenon |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(53 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 December 2008) |
Role | Head Of Taxation |
Correspondence Address | 73 Cheyne Court Chelsea London SW3 5TT |
Director Name | Mr Michael Ralph Merton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(54 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Onslow Square London SW7 3LR |
Director Name | Mr Daniel Shane Larsen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2006(59 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2014) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(60 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 May 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Ulf Quellmann |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 April 2008(61 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 August 2016) |
Role | Global Head Of Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | Mr Matthew John Whyte |
---|---|
Status | Resigned |
Appointed | 01 April 2010(63 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 May 2012) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Adam David Christopher Westley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(63 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 August 2013) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 08 May 2012(65 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mrs Janine Claire Juggins |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(65 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Michael Philip Bossick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(66 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 24 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Ms Eleanor Bronwen Evans |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(66 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 August 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Mark Damien Andrewes |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(66 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 May 2017) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Peter Lloyd Cunningham |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(67 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 January 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | Helen Christine Day |
---|---|
Status | Resigned |
Appointed | 12 December 2014(68 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Miss Victoria Elizabeth Hames |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(69 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Michael Philip Bossick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Paul Ian Hedley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(70 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 June 2019) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Steven Patrick Allen |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(70 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Abel Martins Alexandre |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 June 2019(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2021) |
Role | Treasurer |
Country of Residence | Singapore |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Website | www.riotinto.com |
---|---|
Telephone | 020 77812000 |
Telephone region | London |
Registered Address | 6 St James's Square London SW1Y 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £2,147,483,647 |
Current Liabilities | £1,466,113,747 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
22 July 2009 | Delivered on: 5 August 2009 Persons entitled: Firstrand Bank Limited (Acting Through Its Rand Merchant Bank Division) Classification: Completion agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: All of the ceded rights of any nature whatsoever to and interest of any nature in the ceded accounts see image for full details. Outstanding |
---|
25 January 2021 | Termination of appointment of Peter Lloyd Cunningham as a director on 15 January 2021 (1 page) |
---|---|
25 January 2021 | Appointment of Matthew Cox as a director on 15 January 2021 (2 pages) |
9 November 2020 | Full accounts made up to 31 December 2019 (49 pages) |
1 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (45 pages) |
27 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
12 June 2019 | Appointment of Abel Martins Alexandre as a director on 7 June 2019 (2 pages) |
12 June 2019 | Termination of appointment of Paul Ian Hedley as a director on 7 June 2019 (1 page) |
23 April 2019 | Termination of appointment of Michael Philip Bossick as a director on 19 April 2019 (1 page) |
23 April 2019 | Appointment of John Patrick Kiddle as a director on 19 April 2019 (2 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (47 pages) |
29 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
31 October 2017 | Appointment of Steven Patrick Allen as a director on 25 October 2017 (2 pages) |
31 October 2017 | Appointment of Steven Patrick Allen as a director on 25 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Victoria Elizabeth Hames as a director on 30 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Victoria Elizabeth Hames as a director on 30 September 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (42 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (42 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
10 May 2017 | Appointment of Paul Ian Hedley as a director on 5 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
10 May 2017 | Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page) |
10 May 2017 | Appointment of Paul Ian Hedley as a director on 5 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page) |
10 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
10 May 2017 | Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages) |
10 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
2 November 2016 | Appointment of Miss Victoria Elizabeth Hames as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Miss Victoria Elizabeth Hames as a director on 31 October 2016 (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
24 August 2016 | Termination of appointment of Ulf Quellmann as a director on 22 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Eleanor Bronwen Evans as a director on 19 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Eleanor Bronwen Evans as a director on 19 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Ulf Quellmann as a director on 22 August 2016 (1 page) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
1 December 2015 | Auditor's resignation (1 page) |
1 December 2015 | Auditor's resignation (1 page) |
10 August 2015 | Full accounts made up to 31 December 2014 (28 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (28 pages) |
27 July 2015 | Director's details changed for Mr Ulf Quellmann on 20 June 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Ulf Quellmann on 20 June 2015 (2 pages) |
10 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
27 May 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page) |
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
4 April 2014 | Termination of appointment of Daniel Larsen as a director (1 page) |
4 April 2014 | Termination of appointment of Daniel Larsen as a director (1 page) |
4 April 2014 | Appointment of Mr Peter Lloyd Cunningham as a director (2 pages) |
4 April 2014 | Appointment of Mr Peter Lloyd Cunningham as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
12 August 2013 | Termination of appointment of Adam Westley as a secretary (1 page) |
12 August 2013 | Termination of appointment of Adam Westley as a secretary (1 page) |
26 July 2013 | Termination of appointment of Michael Bossick as a director (1 page) |
26 July 2013 | Termination of appointment of Michael Bossick as a director (1 page) |
26 July 2013 | Appointment of Mark Damien Andrewes as a director (2 pages) |
26 July 2013 | Appointment of Mark Damien Andrewes as a director (2 pages) |
3 July 2013 | Appointment of Eleanor Bronwen Evans as a director (2 pages) |
3 July 2013 | Appointment of Eleanor Bronwen Evans as a director (2 pages) |
2 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Appointment of Michael Philip Bossick as a director (2 pages) |
30 May 2013 | Appointment of Michael Philip Bossick as a director (2 pages) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
10 April 2013 | Termination of appointment of Janine Juggins as a director (1 page) |
10 April 2013 | Termination of appointment of Janine Juggins as a director (1 page) |
12 November 2012 | Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 July 2012 | Appointment of Janine Claire Juggins as a director (2 pages) |
4 July 2012 | Appointment of Janine Claire Juggins as a director (2 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Termination of appointment of Matthew Whyte as a secretary (1 page) |
24 May 2012 | Termination of appointment of Matthew Whyte as a secretary (1 page) |
24 May 2012 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
24 May 2012 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Appointment of Adam David Christopher Westley as a secretary (3 pages) |
12 November 2010 | Appointment of Adam David Christopher Westley as a secretary (3 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Appointment of Mr Matthew John Whyte as a secretary
|
20 April 2010 | Appointment of Mr Matthew John Whyte as a secretary
|
13 April 2010 | Appointment of Mr Matthew John Whyte as a secretary (1 page) |
13 April 2010 | Appointment of Mr Matthew John Whyte as a secretary (1 page) |
7 April 2010 | Termination of appointment of Roger Dowding as a secretary (1 page) |
7 April 2010 | Termination of appointment of Roger Dowding as a secretary (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
12 May 2009 | Director's change of particulars / benedict mathews / 27/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / benedict mathews / 27/04/2009 (1 page) |
6 March 2009 | Director's change of particulars / ulf quellmann / 03/01/2009 (1 page) |
6 March 2009 | Director's change of particulars / ulf quellmann / 03/01/2009 (1 page) |
21 January 2009 | Director's change of particulars / ulf quellmann / 01/06/2008 (1 page) |
21 January 2009 | Director's change of particulars / ulf quellmann / 01/06/2008 (1 page) |
17 December 2008 | Appointment terminated director christopher lenon (1 page) |
17 December 2008 | Appointment terminated director christopher lenon (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
13 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
12 June 2008 | Director's change of particulars / benedict mathews / 09/06/2008 (1 page) |
12 June 2008 | Director's change of particulars / benedict mathews / 09/06/2008 (1 page) |
9 June 2008 | Director appointed ulf quellmann (2 pages) |
9 June 2008 | Appointment terminated director ian ratnage (1 page) |
9 June 2008 | Director appointed ulf quellmann (2 pages) |
9 June 2008 | Appointment terminated director ian ratnage (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page) |
14 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (4 pages) |
5 September 2007 | New director appointed (4 pages) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 6 st james's square london SW1Y 4LD (1 page) |
3 July 2007 | Location of debenture register (1 page) |
3 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 6 st james's square london SW1Y 4LD (1 page) |
3 July 2007 | Location of debenture register (1 page) |
26 June 2007 | Nc inc already adjusted 07/03/00 (3 pages) |
26 June 2007 | Nc inc already adjusted 07/03/00 (3 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
19 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 July 2006 | Return made up to 04/06/06; full list of members (8 pages) |
12 July 2006 | Return made up to 04/06/06; full list of members (8 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
16 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 September 2005 | Return made up to 04/06/05; full list of members
|
2 September 2005 | Return made up to 04/06/05; full list of members
|
6 August 2004 | Return made up to 04/06/04; full list of members (8 pages) |
6 August 2004 | Return made up to 04/06/04; full list of members (8 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 July 2003 | Return made up to 04/06/03; full list of members (8 pages) |
23 July 2003 | Return made up to 04/06/03; full list of members (8 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
5 March 2003 | Auditor's resignation (3 pages) |
5 March 2003 | Auditor's resignation (3 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 July 2002 | Return made up to 04/06/02; full list of members (8 pages) |
24 July 2002 | Return made up to 04/06/02; full list of members (8 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 July 2001 | Return made up to 04/06/01; full list of members
|
4 July 2001 | Return made up to 04/06/01; full list of members
|
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 July 2000 | Return made up to 04/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 04/06/00; full list of members (7 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Ad 07/03/00--------- £ si 899975000@1=899975000 £ ic 100025000/1000000000 (2 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Ad 07/03/00--------- £ si 899975000@1=899975000 £ ic 100025000/1000000000 (2 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
14 June 1999 | Return made up to 04/06/99; full list of members (9 pages) |
14 June 1999 | Return made up to 04/06/99; full list of members (9 pages) |
25 May 1999 | Auditor's resignation (2 pages) |
25 May 1999 | Auditor's resignation (2 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 March 1999 | Resolutions
|
26 March 1999 | Resolutions
|
26 March 1999 | Resolutions
|
26 March 1999 | Resolutions
|
26 March 1999 | Resolutions
|
13 August 1998 | Auditor's resignation (2 pages) |
13 August 1998 | Auditor's resignation (2 pages) |
29 July 1998 | Auditor's resignation (3 pages) |
29 July 1998 | Auditor's resignation (3 pages) |
6 July 1998 | Return made up to 04/06/98; full list of members (9 pages) |
6 July 1998 | Return made up to 04/06/98; full list of members (9 pages) |
5 June 1998 | New director appointed (4 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (4 pages) |
5 June 1998 | Director resigned (1 page) |
23 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
11 June 1997 | Return made up to 04/06/97; full list of members (10 pages) |
11 June 1997 | Return made up to 04/06/97; full list of members (10 pages) |
11 June 1997 | Company name changed R.T.Z. international holdings li mited\certificate issued on 12/06/97 (2 pages) |
11 June 1997 | Company name changed R.T.Z. international holdings li mited\certificate issued on 12/06/97 (2 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 June 1996 | Return made up to 04/06/96; full list of members (10 pages) |
23 June 1996 | Return made up to 04/06/96; full list of members (10 pages) |
28 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 June 1995 | Return made up to 04/06/95; full list of members (16 pages) |
19 June 1995 | Return made up to 04/06/95; full list of members (16 pages) |
28 April 1995 | Director resigned (4 pages) |
28 April 1995 | Director resigned (4 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (242 pages) |
16 May 1986 | Return made up to 29/04/86; full list of members (6 pages) |
16 May 1986 | Return made up to 29/04/86; full list of members (6 pages) |
10 January 1979 | Memorandum and Articles of Association (55 pages) |
10 January 1979 | Memorandum and Articles of Association (55 pages) |
24 February 1949 | Company name changed\certificate issued on 24/02/49 (7 pages) |
24 February 1949 | Company name changed\certificate issued on 24/02/49 (7 pages) |
17 December 1946 | Certificate of incorporation (1 page) |
17 December 1946 | Incorporation (45 pages) |
17 December 1946 | Certificate of incorporation (1 page) |
17 December 1946 | Incorporation (45 pages) |