Company NameBHP Minerals Europe Limited
DirectorsHieronymus Cornelis Lambertus Lemmens and Michiel Jeroen Hovers
Company StatusActive
Company Number01173903
CategoryPrivate Limited Company
Incorporation Date14 June 1974(49 years, 11 months ago)
Previous NamesUtah Minerals (U.K.) Limited and Bhp-Utah Minerals Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHieronymus Cornelis Lambertus Lemmens
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed03 March 2015(40 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RolePrincipal Sales Liason
Country of ResidenceUnited Kingdom
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameMr Michiel Jeroen Hovers
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed01 July 2019(45 years after company formation)
Appointment Duration4 years, 10 months
RoleGroup Sales & Marketing Officer
Country of ResidenceSingapore
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameHerr Gero Eward Julius
Date of BirthApril 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed31 March 1992(17 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 March 2000)
RoleMarketing Executive
Correspondence AddressSchmitz Le Hanne
Jentgesalle 53
Krefeld
Foreign
Director NameGillespie Philip Alexander Garden Robertson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(17 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address30 Paultons Square
London
SW3 5DS
Director NameTravers David Ellison
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(17 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address15 Crothall Close
London
N13 4BN
Secretary NameMr Richard James Hackman
NationalityBritish
StatusResigned
Appointed31 March 1992(17 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address75 Pine Gardens
Surbiton
Surrey
KT5 8LL
Director NameMr Philip Mason Gasteen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 1992(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1994)
RoleMarketing Executive
Correspondence Address22 Patten Road
Wandsworth
London
SW18 3RH
Director NameRonald John Beveridge
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(21 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 April 2001)
RoleMarketing Executive
Correspondence Address3 Merewood Close
Bromley
Kent
BR1 2AN
Director NameDr Basil Boudier Greene
Date of BirthJune 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 1999(25 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2001)
RoleMarketing Executive
Correspondence Address605 Clive Court
Maida Vale
London
W9 1SG
Director NameMr Martin Ivor Oliva
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(25 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2002)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address28 Cloudesley Street
Islington
London
N1 0HX
Secretary NameMr Richard Derek Harvey
NationalityEnglish
StatusResigned
Appointed31 December 2000(26 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 January 2004)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCoopers Cross House
Coopers Green
Uckfield
East Sussex
TN22 3AD
Director NamePaul Morgan Blake
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(27 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2003)
RoleManager
Correspondence Address102 Oakwood Drive
St. Albans
Hertfordshire
AL4 0XA
Director NameMr William John Masson Moody
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2001(27 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2002)
RoleMarketing
Correspondence Address20 Beverley Road
London
SW13 0LX
Director NameBenedict James Murray Clube
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(28 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 2004)
RoleAccountant
Correspondence Address30 Furness Road
London
SW6 2LH
Director NameNigel William Batchelor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(28 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 November 2008)
RoleTax Manager Petroleum Bhp Bill
Correspondence Address72 Victoria Drive
London
SW19 6HL
Director NameZlatko Todorcevski
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed28 January 2004(29 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2006)
RoleVice President Finance & Plann
Correspondence Address328a Kings Road
London
SW3 5UH
Director NameMr Richard Derek Harvey
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed28 January 2004(29 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 March 2009)
RoleSenior Counsel Bhp Billiton Gr
Country of ResidenceEngland
Correspondence AddressCoopers Cross House
Coopers Green
Uckfield
East Sussex
TN22 3AD
Secretary NameElizabeth Anne Hobley
NationalityBritish
StatusResigned
Appointed28 January 2004(29 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2008)
RoleDeputy Company Secretary Bhp B
Correspondence Address21 Tradewinds Court
Asher Way
Wapping
London
EW1 2JB
Director NameElizabeth Anne Hobley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(31 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 March 2009)
RoleDeputy Company Secretary Bhp B
Correspondence Address21 Tradewinds Court
Asher Way
Wapping
London
EW1 2JB
Director NameGwen Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(31 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2008)
RoleTax Adviser Assurance
Country of ResidenceUnited Kingdom
Correspondence Address5 Cumley Road
Toot Hill
Essex
CM5 9SJ
Secretary NameGail McGrath
NationalityBritish
StatusResigned
Appointed01 September 2008(34 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 November 2011)
RoleCompany Director
Correspondence AddressCompany Secretariat
Neathouse Place
London
SW1V 1BH
Director NameGwen Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(34 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 January 2010)
RoleTax Adviser Assurance
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameBrendan Gerald Mulqueen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed24 March 2009(34 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 January 2010)
RoleHead Of Tax Europe And Africa
Correspondence AddressFlat 2 83 Petersham Road
Richmond
Surrey
TW10 6UT
Director NameHendre Ackermann
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed25 March 2009(34 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 January 2010)
RoleAccountant
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameAlexander John Hesketh
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(35 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretariat
Neathouse Place
London
SW1V 1BH
Director NameMr David John Fletcher
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(35 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretariat
Neathouse Place
London
SW1V 1BH
Secretary NameFrances Julie Niven
StatusResigned
Appointed10 February 2012(37 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 May 2012)
RoleCompany Director
Correspondence AddressBhp Billiton Neathouse Place
London
SW1V 1BH
Secretary NameAndrew Peter Story
StatusResigned
Appointed18 May 2012(37 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 2013)
RoleCompany Director
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameMr Hendrik Jan Bogers
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed09 August 2012(38 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 October 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameDaniel James Chandler
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(38 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NamePeter Healy Finnimore
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed24 September 2012(38 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2015)
RoleVp Marketing Aluminium
Country of ResidenceNetherlands
Correspondence AddressVerheeskade 25
The Hague
2521 Be
Secretary NameStijn Timmermans
StatusResigned
Appointed23 October 2013(39 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2015)
RoleCompany Director
Correspondence Address10 Marina Boulevard
#50-01 Marina Bay Financial Centre Tower 2
Singapore
018983
Director NameMs Victoria Jane Binns
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed03 March 2015(40 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2019)
RoleVice President, Marketing
Country of ResidenceSingapore
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed03 March 2015(40 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2018)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Contact

Websitebhpbilliton.com

Location

Registered AddressNova South, 160 Victoria Street
London
SW1E 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

20k at £1Bhp Billiton Marketing Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,000
Net Worth-£4,000
Current Liabilities£52,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

16 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
8 April 2023Full accounts made up to 30 June 2022 (17 pages)
17 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
4 April 2022Full accounts made up to 30 June 2021 (17 pages)
11 July 2021Full accounts made up to 30 June 2020 (19 pages)
18 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
8 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
8 April 2020Full accounts made up to 30 June 2019 (19 pages)
9 March 2020Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to Nova South 160 Victoria Street London SW1E 5LB (1 page)
9 March 2020Director's details changed for Hieronymus Cornelis Lambertus Lemmens on 1 July 2019 (2 pages)
1 August 2019Director's details changed for Mr Michiel Jeroen Hovers on 1 August 2019 (2 pages)
9 July 2019Termination of appointment of Victoria Jane Binns as a director on 30 June 2019 (1 page)
9 July 2019Appointment of Mr Michiel Jeroen Hovers as a director on 1 July 2019 (2 pages)
20 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
19 May 2019Termination of appointment of Citco Management (Uk) Limited as a secretary on 31 December 2018 (1 page)
19 May 2019Register(s) moved to registered office address Nova South, 160 Victoria Street London SW1E 5LB (1 page)
29 March 2019Full accounts made up to 30 June 2018 (18 pages)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
23 February 2018Full accounts made up to 30 June 2017 (19 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
2 May 2017Registered office address changed from Neathouse Place London SW1V 1LH to Nova South, 160 Victoria Street London SW1E 5LB on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Neathouse Place London SW1V 1LH to Nova South, 160 Victoria Street London SW1E 5LB on 2 May 2017 (1 page)
14 November 2016Full accounts made up to 30 June 2016 (20 pages)
14 November 2016Full accounts made up to 30 June 2016 (20 pages)
30 June 2016Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (2 pages)
30 June 2016Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (2 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 20,000
(5 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 20,000
(5 pages)
30 December 2015Full accounts made up to 30 June 2015 (22 pages)
30 December 2015Full accounts made up to 30 June 2015 (22 pages)
3 November 2015Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 (1 page)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20,000
(5 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20,000
(5 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20,000
(5 pages)
9 March 2015Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 3 March 2015 (2 pages)
9 March 2015Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 3 March 2015 (2 pages)
9 March 2015Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 3 March 2015 (2 pages)
6 March 2015Termination of appointment of Daniel James Chandler as a director on 3 March 2015 (1 page)
6 March 2015Termination of appointment of Peter Healy Finnimore as a director on 3 March 2015 (1 page)
6 March 2015Appointment of Citco Management (Uk) Limited as a secretary on 3 March 2015 (2 pages)
6 March 2015Termination of appointment of Daniel James Chandler as a director on 3 March 2015 (1 page)
6 March 2015Appointment of Citco Management (Uk) Limited as a secretary on 3 March 2015 (2 pages)
6 March 2015Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
6 March 2015Termination of appointment of Peter Healy Finnimore as a director on 3 March 2015 (1 page)
6 March 2015Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
6 March 2015Appointment of Victoria Jane Binns as a director on 3 March 2015 (2 pages)
6 March 2015Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
6 March 2015Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
6 March 2015Termination of appointment of Daniel James Chandler as a director on 3 March 2015 (1 page)
6 March 2015Appointment of Victoria Jane Binns as a director on 3 March 2015 (2 pages)
6 March 2015Termination of appointment of Peter Healy Finnimore as a director on 3 March 2015 (1 page)
6 March 2015Appointment of Victoria Jane Binns as a director on 3 March 2015 (2 pages)
6 March 2015Appointment of Citco Management (Uk) Limited as a secretary on 3 March 2015 (2 pages)
9 January 2015Termination of appointment of Stijn Timmermans as a secretary on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Stijn Timmermans as a secretary on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Stijn Timmermans as a secretary on 9 January 2015 (1 page)
6 January 2015Full accounts made up to 30 June 2014 (23 pages)
6 January 2015Full accounts made up to 30 June 2014 (23 pages)
29 August 2014Section 519 (1 page)
29 August 2014Section 519 (1 page)
14 August 2014Section 519 (1 page)
14 August 2014Section 519 (1 page)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 20,000
(5 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 20,000
(5 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 20,000
(5 pages)
10 January 2014Full accounts made up to 30 June 2013 (26 pages)
10 January 2014Full accounts made up to 30 June 2013 (26 pages)
18 December 2013Director's details changed for Daniel James Chandler on 16 December 2013 (2 pages)
18 December 2013Registered office address changed from Neathouse Place London SW1V 1LH United Kingdom on 18 December 2013 (1 page)
18 December 2013Director's details changed for Daniel James Chandler on 16 December 2013 (2 pages)
18 December 2013Registered office address changed from Company Secretariat Neathouse Place London SW1V 1BH on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Neathouse Place London SW1V 1LH United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Company Secretariat Neathouse Place London SW1V 1BH on 18 December 2013 (1 page)
25 October 2013Appointment of Stijn Timmermans as a secretary (2 pages)
25 October 2013Appointment of Stijn Timmermans as a secretary (2 pages)
23 October 2013Termination of appointment of Andrew Story as a secretary (1 page)
23 October 2013Termination of appointment of Catriona White as a director (1 page)
23 October 2013Termination of appointment of Catriona White as a director (1 page)
23 October 2013Termination of appointment of Andrew Story as a secretary (1 page)
23 October 2013Termination of appointment of Alexander Hesketh as a director (1 page)
23 October 2013Termination of appointment of Alexander Hesketh as a director (1 page)
10 September 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 20,000
(4 pages)
10 September 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 20,000
(4 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
5 September 2013Statement of company's objects (2 pages)
5 September 2013Statement of company's objects (2 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
16 January 2013Director's details changed for Peter Healy Finnimore on 10 January 2013 (2 pages)
16 January 2013Director's details changed for Peter Healy Finnimore on 10 January 2013 (2 pages)
28 December 2012Full accounts made up to 30 June 2012 (26 pages)
28 December 2012Full accounts made up to 30 June 2012 (26 pages)
24 September 2012Appointment of Daniel James Chandler as a director (2 pages)
24 September 2012Appointment of Daniel James Chandler as a director (2 pages)
24 September 2012Appointment of Peter Healy Finnimore as a director (2 pages)
24 September 2012Appointment of Peter Healy Finnimore as a director (2 pages)
16 August 2012Termination of appointment of Gwen Jones as a director (1 page)
16 August 2012Termination of appointment of Gwen Jones as a director (1 page)
9 August 2012Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages)
9 August 2012Termination of appointment of David Fletcher as a director (1 page)
9 August 2012Appointment of Hendrik Jan Bogers as a director (2 pages)
9 August 2012Appointment of Hendrik Jan Bogers as a director (2 pages)
9 August 2012Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages)
9 August 2012Termination of appointment of David Fletcher as a director (1 page)
9 August 2012Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages)
18 May 2012Termination of appointment of Frances Niven as a secretary (1 page)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
18 May 2012Appointment of Andrew Peter Story as a secretary (2 pages)
18 May 2012Termination of appointment of Frances Niven as a secretary (1 page)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
18 May 2012Appointment of Andrew Peter Story as a secretary (2 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
23 February 2012Full accounts made up to 30 June 2011 (26 pages)
23 February 2012Full accounts made up to 30 June 2011 (26 pages)
21 February 2012Appointment of Frances Julie Niven as a secretary (2 pages)
21 February 2012Appointment of Frances Julie Niven as a secretary (2 pages)
9 November 2011Termination of appointment of Gail Mcgrath as a secretary (2 pages)
9 November 2011Termination of appointment of Gail Mcgrath as a secretary (2 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 30 June 2010 (23 pages)
4 January 2011Full accounts made up to 30 June 2010 (23 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
26 February 2010Appointment of David John Fletcher as a director (2 pages)
26 February 2010Appointment of David John Fletcher as a director (2 pages)
9 February 2010Appointment of Gwen Jones as a director (3 pages)
9 February 2010Appointment of Gwen Jones as a director (3 pages)
2 February 2010Termination of appointment of Gwen Jones as a director (2 pages)
2 February 2010Termination of appointment of Gwen Jones as a director (2 pages)
29 January 2010Termination of appointment of Brendan Mulqueen as a director (1 page)
29 January 2010Termination of appointment of Brendan Mulqueen as a director (1 page)
15 January 2010Appointment of Alexander John Hesketh as a director (3 pages)
15 January 2010Appointment of Alexander John Hesketh as a director (3 pages)
8 January 2010Termination of appointment of Hendre Ackermann as a director (1 page)
8 January 2010Termination of appointment of Hendre Ackermann as a director (1 page)
2 December 2009Full accounts made up to 30 June 2009 (26 pages)
2 December 2009Full accounts made up to 30 June 2009 (26 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
13 October 2009Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page)
8 June 2009Director's change of particulars / brendan mulqueen / 05/06/2009 (1 page)
8 June 2009Director's change of particulars / brendan mulqueen / 05/06/2009 (1 page)
30 April 2009Full accounts made up to 30 June 2008 (27 pages)
30 April 2009Full accounts made up to 30 June 2008 (27 pages)
16 April 2009Director appointed brendan gerard mulqueen (3 pages)
16 April 2009Director appointed brendan gerard mulqueen (3 pages)
14 April 2009Director appointed catriona white (3 pages)
14 April 2009Director appointed catriona white (3 pages)
14 April 2009Director appointed hendre ackermann (3 pages)
14 April 2009Director appointed gwen jones (3 pages)
14 April 2009Director appointed gwen jones (3 pages)
14 April 2009Director appointed hendre ackermann (3 pages)
7 April 2009Appointment terminated director elizabeth hobley (1 page)
7 April 2009Appointment terminated director elizabeth hobley (1 page)
7 April 2009Appointment terminated director richard harvey (1 page)
7 April 2009Appointment terminated director richard harvey (1 page)
27 November 2008Appointment terminated director nigel batchelor (1 page)
27 November 2008Appointment terminated director nigel batchelor (1 page)
26 November 2008Appointment terminated director gwen jones (1 page)
26 November 2008Appointment terminated director gwen jones (1 page)
16 October 2008Return made up to 03/10/08; full list of members (4 pages)
16 October 2008Return made up to 03/10/08; full list of members (4 pages)
8 September 2008Secretary appointed gail mcgrath (1 page)
8 September 2008Appointment terminated secretary elizabeth hobley (1 page)
8 September 2008Secretary appointed gail mcgrath (1 page)
8 September 2008Appointment terminated secretary elizabeth hobley (1 page)
30 April 2008Full accounts made up to 30 June 2007 (23 pages)
30 April 2008Full accounts made up to 30 June 2007 (23 pages)
3 November 2007Return made up to 03/10/07; no change of members (6 pages)
3 November 2007Return made up to 03/10/07; no change of members (6 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
21 November 2006Return made up to 03/10/06; full list of members (3 pages)
21 November 2006Return made up to 03/10/06; full list of members (3 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (1 page)
23 June 2006New director appointed (1 page)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Secretary's particulars changed (1 page)
13 February 2006Full accounts made up to 30 June 2005 (16 pages)
13 February 2006Full accounts made up to 30 June 2005 (16 pages)
1 November 2005Return made up to 03/10/05; full list of members (3 pages)
1 November 2005Return made up to 03/10/05; full list of members (3 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
4 May 2005Full accounts made up to 30 June 2004 (16 pages)
4 May 2005Full accounts made up to 30 June 2004 (16 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Secretary's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Secretary's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
25 October 2004Return made up to 03/10/04; full list of members (12 pages)
25 October 2004Return made up to 03/10/04; full list of members (12 pages)
13 August 2004Full accounts made up to 30 June 2003 (16 pages)
13 August 2004Full accounts made up to 30 June 2003 (16 pages)
5 May 2004Registered office changed on 05/05/04 from: legal department neathouse place london SW1V 1LH (1 page)
5 May 2004Registered office changed on 05/05/04 from: legal department neathouse place london SW1V 1LH (1 page)
1 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
1 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004New director appointed (2 pages)
13 November 2003Return made up to 03/10/03; full list of members (5 pages)
13 November 2003Return made up to 03/10/03; full list of members (5 pages)
30 October 2003Full accounts made up to 30 June 2002 (14 pages)
30 October 2003Full accounts made up to 30 June 2002 (14 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
22 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
22 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
25 October 2002Return made up to 03/10/02; full list of members (7 pages)
25 October 2002Return made up to 03/10/02; full list of members (7 pages)
9 March 2002Full accounts made up to 30 June 2001 (15 pages)
9 March 2002Full accounts made up to 30 June 2001 (15 pages)
30 January 2002Director's particulars changed (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director's particulars changed (1 page)
30 January 2002Director resigned (1 page)
9 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
4 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(7 pages)
3 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(7 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
29 August 2000Full accounts made up to 30 June 2000 (17 pages)
29 August 2000Full accounts made up to 30 June 2000 (17 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
6 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
29 February 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
19 August 1999Full accounts made up to 31 May 1999 (13 pages)
19 August 1999Full accounts made up to 31 May 1999 (13 pages)
12 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1998Full accounts made up to 31 May 1998 (13 pages)
26 July 1998Full accounts made up to 31 May 1998 (13 pages)
16 February 1998Registered office changed on 16/02/98 from: 29 queen anne's gate london SW1H 6BU (1 page)
16 February 1998Registered office changed on 16/02/98 from: 29 queen anne's gate london SW1H 6BU (1 page)
24 July 1997Full accounts made up to 31 May 1997 (12 pages)
24 July 1997Full accounts made up to 31 May 1997 (12 pages)
14 April 1997Return made up to 31/03/97; full list of members (6 pages)
14 April 1997Return made up to 31/03/97; full list of members (6 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
13 August 1996Full accounts made up to 31 May 1996 (13 pages)
13 August 1996Full accounts made up to 31 May 1996 (13 pages)
27 March 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
21 July 1995Full accounts made up to 31 May 1995 (15 pages)
21 July 1995Full accounts made up to 31 May 1995 (15 pages)
27 March 1995Return made up to 31/03/95; no change of members (4 pages)
27 March 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
26 April 1991Company name changed bhp-utah minerals europe LIMITED\certificate issued on 29/04/91 (2 pages)
26 April 1991Company name changed bhp-utah minerals europe LIMITED\certificate issued on 29/04/91 (2 pages)
4 August 1987Company name changed utah minerals (U.K.) LIMITED\certificate issued on 05/08/87 (2 pages)
4 August 1987Company name changed utah minerals (U.K.) LIMITED\certificate issued on 05/08/87 (2 pages)
14 June 1974Incorporation (22 pages)
14 June 1974Incorporation (22 pages)
14 June 1974Certificate of incorporation (1 page)
14 June 1974Certificate of incorporation (1 page)