London
SW1Y 4AD
Secretary Name | RIO Tinto Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2017(68 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Ian Hugh Alexander Gunn |
---|---|
Date of Birth | August 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Baylaw 2a Parrys Lane Stoke Bishop Bristol BS9 1AA |
Director Name | John Joseph Wilson |
---|---|
Date of Birth | April 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 1993) |
Role | Company Director |
Correspondence Address | 10 Mendip Drive Frome Somerset BA11 2HT |
Secretary Name | Simon Michael Swann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 1993) |
Role | Company Director |
Correspondence Address | Church House Chesterblade Shepton Mallet Somerset BA4 4QX |
Director Name | Massimo Grasselli |
---|---|
Date of Birth | November 1951 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 March 1993(44 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 January 1994) |
Role | Group Vice President |
Correspondence Address | Via Compagnoni 42 Milan 20129 |
Director Name | Leo Houle |
---|---|
Date of Birth | August 1947 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 March 1993(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 1994) |
Role | Group Vice President |
Correspondence Address | 35 Rue De La Pompe Paris 75116 |
Director Name | Sergio Marchionne |
---|---|
Date of Birth | June 1952 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 March 1993(44 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 12 March 2001) |
Role | Group Vice Predident & Chief F |
Correspondence Address | Mugerenmatt 25 Cham Ch 6330 Switzerland |
Director Name | Andrea Mattiussi |
---|---|
Date of Birth | October 1935 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 March 1993(44 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 January 1994) |
Role | President & Chief Executive Of |
Correspondence Address | Via Broletto 30 Milan 20121 20121 |
Secretary Name | Sergio Marchionne |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 09 March 1993(44 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 12 March 2001) |
Role | Group Vice Predident & Chief F |
Correspondence Address | Mugerenmatt 25 Cham Ch 6330 Switzerland |
Director Name | Mr Ian Hugh Alexander Gunn |
---|---|
Date of Birth | August 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baylaw 2a Parrys Lane Stoke Bishop Bristol BS9 1AA |
Director Name | Alistair George St Clair Napier |
---|---|
Date of Birth | March 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1996) |
Role | Senior Vice President |
Correspondence Address | 33/13 Murrayfield Road Edinburgh EH12 6EP Scotland |
Director Name | Gordon Ian Shade |
---|---|
Date of Birth | August 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 1997) |
Role | Controller Food Division |
Correspondence Address | 28 Julian Road Sneyd Park Bristol Avon BS9 1LB |
Director Name | Simon Michael Swann |
---|---|
Date of Birth | March 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(45 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 February 2010) |
Role | Financial Director |
Correspondence Address | Church House Chesterblade Shepton Mallet Somerset BA4 4QX |
Secretary Name | Mrs Katherine Frances Anthony Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(47 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cranbrook 65 Long Ashton Road Long Ashton Bristol Avon BS41 9HW |
Director Name | Mr Timothy Lawrence Kilbride |
---|---|
Date of Birth | June 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(52 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 February 2010) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Upper Stanton Stanton Drew Bristol BS39 4EG |
Director Name | Mr Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(61 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 May 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Matthew John Whyte |
---|---|
Date of Birth | March 1974 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(61 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Fiona Maccoll |
---|---|
Status | Resigned |
Appointed | 08 March 2010(61 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2012) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Katherine Dean |
---|---|
Status | Resigned |
Appointed | 26 April 2012(63 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 22 March 2013) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Adam David Christopher Westley |
---|---|
Date of Birth | April 1969 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 22 March 2013(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr James Clark Wilkie |
---|---|
Date of Birth | October 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(64 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Martin John Betts |
---|---|
Date of Birth | July 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(64 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Philip Gordon Bedford |
---|---|
Date of Birth | February 1968 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(65 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2019) |
Role | Chartered Management 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(66 years, 2 months 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 |
Website | 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 |
10k at £1 | Rio Tinto International Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 September 2020 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2021 (6 months, 2 weeks from now) |
26 November 1985 | Delivered on: 4 December 1985 Satisfied on: 14 February 1987 Persons entitled: Citibank N A Classification: Composite trust debenture Secured details: All monies due or to become due from the company to the chargee under the terms of or pursuant to a secured credit agreement d/d 29/8/85 and the security documents and all moneys due or to become due from the company to the chargee or any of the banks or other companies named therein under the terms of or pursuant to a secured credit facility agreement d/d 29/8/85 and the security documents. Particulars: L/H land situate in back lane, melbourne cambridge and all buildings trade and other fixtures, fixed plant and machinery (please see doc M100 for full details). Fully Satisfied |
---|---|
26 November 1985 | Delivered on: 4 December 1985 Persons entitled: Citibank N A Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of or pursuant to a secured credit facility agreement d/D29/8/85 and the security documents and all monies due or to become due from the company to the chargee or any of the banks or other companies named therein under the terms of or pursuant to a secured credit facility agreement d/d 29/8/85 and the security documents. Particulars: L/H land situate in back lane melbourne. Cambridge. (Please see doc M99 for full details). Fully Satisfied |
30 August 1985 | Delivered on: 10 September 1985 Persons entitled: Citibank N A Classification: Composite trust debenture Secured details: All monies due or to become due from the company to the chargee as trustee pursuant to the trust agreement dated 30TH august 1985 and thesecurity documents as defined therein. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
---|---|
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
11 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
11 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
28 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
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) |
29 October 2014 | Appointment of Philip Gordon Bedford as a director on 10 March 2014 (2 pages) |
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
5 February 2014 | Termination of appointment of James Wilkie as a director (1 page) |
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 July 2013 | Termination of appointment of Adam Westley as a director (1 page) |
30 July 2013 | Appointment of Martin John Betts as a director (2 pages) |
23 July 2013 | Appointment of James Clark Wilkie as a director (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
22 March 2013 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
22 March 2013 | Termination of appointment of Katherine Dean as a secretary (1 page) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 July 2012 | Resolutions
|
20 July 2012 | Resolutions
|
18 June 2012 | Appointment of Mr Adam David Christopher Westley as a director (2 pages) |
8 June 2012 | Termination of appointment of Matthew Whyte as a director (1 page) |
27 April 2012 | Appointment of Katherine Dean as a secretary (1 page) |
27 April 2012 | Termination of appointment of Fiona Maccoll as a secretary (1 page) |
12 April 2012 | Director's details changed for Mr Matthew John Whyte on 28 March 2012 (2 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
16 March 2010 | Termination of appointment of Simon Swann as a director (1 page) |
16 March 2010 | Termination of appointment of Timothy Kilbride as a director (1 page) |
16 March 2010 | Registered office address changed from a-L House 83 Tower Road North Bristol BS30 8XP on 16 March 2010 (1 page) |
16 March 2010 | Appointment of Benedict John Spurway Mathews as a director (2 pages) |
16 March 2010 | Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page) |
15 March 2010 | Appointment of Mr Matthew John Whyte as a director (2 pages) |
8 March 2010 | Appointment of Fiona Maccoll as a secretary (1 page) |
24 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 November 2008 | Return made up to 30/10/08; no change of members (4 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
7 November 2006 | Return made up to 29/10/06; full list of members
|
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
11 November 2005 | Return made up to 29/10/05; full list of members
|
31 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
3 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
10 August 2001 | Director's particulars changed (1 page) |
21 March 2001 | Secretary resigned;director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
3 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
8 June 2000 | Secretary's particulars changed (1 page) |
31 March 2000 | Director resigned (1 page) |
3 November 1999 | Return made up to 29/10/99; full list of members
|
11 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
17 February 1999 | Resolutions
|
10 November 1998 | Return made up to 29/10/98; full list of members (7 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: avonbank clifton down bristol avon BS8 3HT (1 page) |
5 June 1998 | Director's particulars changed (1 page) |
14 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
2 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 March 1997 | Director's particulars changed (1 page) |
17 February 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
11 November 1996 | Return made up to 29/10/96; full list of members (8 pages) |
23 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
29 April 1996 | New secretary appointed (2 pages) |
13 October 1995 | Director's particulars changed (4 pages) |
14 September 1995 | Secretary's particulars changed (4 pages) |
22 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
22 May 1995 | Resolutions
|
27 October 1994 | Full accounts made up to 31 December 1993 (9 pages) |
19 October 1992 | Full accounts made up to 31 December 1991 (4 pages) |
24 January 1992 | Full accounts made up to 31 December 1990 (14 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (17 pages) |
17 March 1989 | Company name changed\certificate issued on 17/03/89 (2 pages) |
6 September 1985 | Articles of association (7 pages) |
2 May 1973 | Memorandum and Articles of Association (13 pages) |