London
SW1E 5LB
Director Name | Mr Michiel Jeroen Hovers |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 July 2019(45 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Group Sales & Marketing Officer |
Country of Residence | Singapore |
Correspondence Address | Nova South, 160 Victoria Street London SW1E 5LB |
Director Name | Herr Gero Eward Julius |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 1992(17 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2000) |
Role | Marketing Executive |
Correspondence Address | Schmitz Le Hanne Jentgesalle 53 Krefeld Foreign |
Director Name | Gillespie Philip Alexander Garden Robertson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 30 Paultons Square London SW3 5DS |
Director Name | Travers David Ellison |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 15 Crothall Close London N13 4BN |
Secretary Name | Mr Richard James Hackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 75 Pine Gardens Surbiton Surrey KT5 8LL |
Director Name | Mr Philip Mason Gasteen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 1992(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1994) |
Role | Marketing Executive |
Correspondence Address | 22 Patten Road Wandsworth London SW18 3RH |
Director Name | Ronald John Beveridge |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 April 2001) |
Role | Marketing Executive |
Correspondence Address | 3 Merewood Close Bromley Kent BR1 2AN |
Director Name | Dr Basil Boudier Greene |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 1999(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2001) |
Role | Marketing Executive |
Correspondence Address | 605 Clive Court Maida Vale London W9 1SG |
Director Name | Mr Martin Ivor Oliva |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 2002) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 28 Cloudesley Street Islington London N1 0HX |
Secretary Name | Mr Richard Derek Harvey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 2000(26 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 2004) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Coopers Cross House Coopers Green Uckfield East Sussex TN22 3AD |
Director Name | Paul Morgan Blake |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(27 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2003) |
Role | Manager |
Correspondence Address | 102 Oakwood Drive St. Albans Hertfordshire AL4 0XA |
Director Name | Mr William John Masson Moody |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2001(27 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2002) |
Role | Marketing |
Correspondence Address | 20 Beverley Road London SW13 0LX |
Director Name | Benedict James Murray Clube |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 2004) |
Role | Accountant |
Correspondence Address | 30 Furness Road London SW6 2LH |
Director Name | Nigel William Batchelor |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 November 2008) |
Role | Tax Manager Petroleum Bhp Bill |
Correspondence Address | 72 Victoria Drive London SW19 6HL |
Director Name | Zlatko Todorcevski |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 January 2004(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2006) |
Role | Vice President Finance & Plann |
Correspondence Address | 328a Kings Road London SW3 5UH |
Director Name | Mr Richard Derek Harvey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 January 2004(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 March 2009) |
Role | Senior Counsel Bhp Billiton Gr |
Country of Residence | England |
Correspondence Address | Coopers Cross House Coopers Green Uckfield East Sussex TN22 3AD |
Secretary Name | Elizabeth Anne Hobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 2008) |
Role | Deputy Company Secretary Bhp B |
Correspondence Address | 21 Tradewinds Court Asher Way Wapping London EW1 2JB |
Director Name | Elizabeth Anne Hobley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(31 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 2009) |
Role | Deputy Company Secretary Bhp B |
Correspondence Address | 21 Tradewinds Court Asher Way Wapping London EW1 2JB |
Director Name | Gwen Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 2008) |
Role | Tax Adviser Assurance |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cumley Road Toot Hill Essex CM5 9SJ |
Secretary Name | Gail McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 November 2011) |
Role | Company Director |
Correspondence Address | Company Secretariat Neathouse Place London SW1V 1BH |
Director Name | Gwen Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(34 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 January 2010) |
Role | Tax Adviser Assurance |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Brendan Gerald Mulqueen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 2009(34 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 January 2010) |
Role | Head Of Tax Europe And Africa |
Correspondence Address | Flat 2 83 Petersham Road Richmond Surrey TW10 6UT |
Director Name | Hendre Ackermann |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 March 2009(34 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 January 2010) |
Role | Accountant |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Alexander John Hesketh |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretariat Neathouse Place London SW1V 1BH |
Director Name | Mr David John Fletcher |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretariat Neathouse Place London SW1V 1BH |
Secretary Name | Frances Julie Niven |
---|---|
Status | Resigned |
Appointed | 10 February 2012(37 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 May 2012) |
Role | Company Director |
Correspondence Address | Bhp Billiton Neathouse Place London SW1V 1BH |
Secretary Name | Andrew Peter Story |
---|---|
Status | Resigned |
Appointed | 18 May 2012(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 2013) |
Role | Company Director |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Mr Hendrik Jan Bogers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 August 2012(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 October 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Daniel James Chandler |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Peter Healy Finnimore |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 September 2012(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2015) |
Role | Vp Marketing Aluminium |
Country of Residence | Netherlands |
Correspondence Address | Verheeskade 25 The Hague 2521 Be |
Secretary Name | Stijn Timmermans |
---|---|
Status | Resigned |
Appointed | 23 October 2013(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2015) |
Role | Company Director |
Correspondence Address | 10 Marina Boulevard #50-01 Marina Bay Financial Centre Tower 2 Singapore 018983 |
Director Name | Ms Victoria Jane Binns |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 March 2015(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2019) |
Role | Vice President, Marketing |
Country of Residence | Singapore |
Correspondence Address | Nova South, 160 Victoria Street London SW1E 5LB |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2015(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2018) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Website | bhpbilliton.com |
---|
Registered Address | Nova South, 160 Victoria Street London SW1E 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
20k at £1 | Bhp Billiton Marketing Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,000 |
Net Worth | -£4,000 |
Current Liabilities | £52,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
16 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Full accounts made up to 30 June 2022 (17 pages) |
17 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
4 April 2022 | Full accounts made up to 30 June 2021 (17 pages) |
11 July 2021 | Full accounts made up to 30 June 2020 (19 pages) |
18 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
8 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
8 April 2020 | Full accounts made up to 30 June 2019 (19 pages) |
9 March 2020 | Register 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 2020 | Director's details changed for Hieronymus Cornelis Lambertus Lemmens on 1 July 2019 (2 pages) |
1 August 2019 | Director's details changed for Mr Michiel Jeroen Hovers on 1 August 2019 (2 pages) |
9 July 2019 | Termination of appointment of Victoria Jane Binns as a director on 30 June 2019 (1 page) |
9 July 2019 | Appointment of Mr Michiel Jeroen Hovers as a director on 1 July 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
19 May 2019 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 31 December 2018 (1 page) |
19 May 2019 | Register(s) moved to registered office address Nova South, 160 Victoria Street London SW1E 5LB (1 page) |
29 March 2019 | Full accounts made up to 30 June 2018 (18 pages) |
17 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
23 February 2018 | Full accounts made up to 30 June 2017 (19 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
2 May 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 30 June 2016 (20 pages) |
14 November 2016 | Full accounts made up to 30 June 2016 (20 pages) |
30 June 2016 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (2 pages) |
30 June 2016 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (2 pages) |
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
30 December 2015 | Full accounts made up to 30 June 2015 (22 pages) |
30 December 2015 | Full accounts made up to 30 June 2015 (22 pages) |
3 November 2015 | Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 (1 page) |
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
9 March 2015 | Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 3 March 2015 (2 pages) |
9 March 2015 | Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 3 March 2015 (2 pages) |
9 March 2015 | Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 3 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Daniel James Chandler as a director on 3 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Peter Healy Finnimore as a director on 3 March 2015 (1 page) |
6 March 2015 | Appointment of Citco Management (Uk) Limited as a secretary on 3 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Daniel James Chandler as a director on 3 March 2015 (1 page) |
6 March 2015 | Appointment of Citco Management (Uk) Limited as a secretary on 3 March 2015 (2 pages) |
6 March 2015 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
6 March 2015 | Termination of appointment of Peter Healy Finnimore as a director on 3 March 2015 (1 page) |
6 March 2015 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
6 March 2015 | Appointment of Victoria Jane Binns as a director on 3 March 2015 (2 pages) |
6 March 2015 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
6 March 2015 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
6 March 2015 | Termination of appointment of Daniel James Chandler as a director on 3 March 2015 (1 page) |
6 March 2015 | Appointment of Victoria Jane Binns as a director on 3 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Peter Healy Finnimore as a director on 3 March 2015 (1 page) |
6 March 2015 | Appointment of Victoria Jane Binns as a director on 3 March 2015 (2 pages) |
6 March 2015 | Appointment of Citco Management (Uk) Limited as a secretary on 3 March 2015 (2 pages) |
9 January 2015 | Termination of appointment of Stijn Timmermans as a secretary on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Stijn Timmermans as a secretary on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Stijn Timmermans as a secretary on 9 January 2015 (1 page) |
6 January 2015 | Full accounts made up to 30 June 2014 (23 pages) |
6 January 2015 | Full accounts made up to 30 June 2014 (23 pages) |
29 August 2014 | Section 519 (1 page) |
29 August 2014 | Section 519 (1 page) |
14 August 2014 | Section 519 (1 page) |
14 August 2014 | Section 519 (1 page) |
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
10 January 2014 | Full accounts made up to 30 June 2013 (26 pages) |
10 January 2014 | Full accounts made up to 30 June 2013 (26 pages) |
18 December 2013 | Director's details changed for Daniel James Chandler on 16 December 2013 (2 pages) |
18 December 2013 | Registered office address changed from Neathouse Place London SW1V 1LH United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Director's details changed for Daniel James Chandler on 16 December 2013 (2 pages) |
18 December 2013 | Registered office address changed from Company Secretariat Neathouse Place London SW1V 1BH on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from Neathouse Place London SW1V 1LH United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from Company Secretariat Neathouse Place London SW1V 1BH on 18 December 2013 (1 page) |
25 October 2013 | Appointment of Stijn Timmermans as a secretary (2 pages) |
25 October 2013 | Appointment of Stijn Timmermans as a secretary (2 pages) |
23 October 2013 | Termination of appointment of Andrew Story as a secretary (1 page) |
23 October 2013 | Termination of appointment of Catriona White as a director (1 page) |
23 October 2013 | Termination of appointment of Catriona White as a director (1 page) |
23 October 2013 | Termination of appointment of Andrew Story as a secretary (1 page) |
23 October 2013 | Termination of appointment of Alexander Hesketh as a director (1 page) |
23 October 2013 | Termination of appointment of Alexander Hesketh as a director (1 page) |
10 September 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
5 September 2013 | Resolutions
|
5 September 2013 | Resolutions
|
5 September 2013 | Statement of company's objects (2 pages) |
5 September 2013 | Statement of company's objects (2 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Director's details changed for Peter Healy Finnimore on 10 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Peter Healy Finnimore on 10 January 2013 (2 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (26 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (26 pages) |
24 September 2012 | Appointment of Daniel James Chandler as a director (2 pages) |
24 September 2012 | Appointment of Daniel James Chandler as a director (2 pages) |
24 September 2012 | Appointment of Peter Healy Finnimore as a director (2 pages) |
24 September 2012 | Appointment of Peter Healy Finnimore as a director (2 pages) |
16 August 2012 | Termination of appointment of Gwen Jones as a director (1 page) |
16 August 2012 | Termination of appointment of Gwen Jones as a director (1 page) |
9 August 2012 | Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages) |
9 August 2012 | Termination of appointment of David Fletcher as a director (1 page) |
9 August 2012 | Appointment of Hendrik Jan Bogers as a director (2 pages) |
9 August 2012 | Appointment of Hendrik Jan Bogers as a director (2 pages) |
9 August 2012 | Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages) |
9 August 2012 | Termination of appointment of David Fletcher as a director (1 page) |
9 August 2012 | Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages) |
18 May 2012 | Termination of appointment of Frances Niven as a secretary (1 page) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Appointment of Andrew Peter Story as a secretary (2 pages) |
18 May 2012 | Termination of appointment of Frances Niven as a secretary (1 page) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Appointment of Andrew Peter Story as a secretary (2 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Full accounts made up to 30 June 2011 (26 pages) |
23 February 2012 | Full accounts made up to 30 June 2011 (26 pages) |
21 February 2012 | Appointment of Frances Julie Niven as a secretary (2 pages) |
21 February 2012 | Appointment of Frances Julie Niven as a secretary (2 pages) |
9 November 2011 | Termination of appointment of Gail Mcgrath as a secretary (2 pages) |
9 November 2011 | Termination of appointment of Gail Mcgrath as a secretary (2 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (23 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (23 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Appointment of David John Fletcher as a director (2 pages) |
26 February 2010 | Appointment of David John Fletcher as a director (2 pages) |
9 February 2010 | Appointment of Gwen Jones as a director (3 pages) |
9 February 2010 | Appointment of Gwen Jones as a director (3 pages) |
2 February 2010 | Termination of appointment of Gwen Jones as a director (2 pages) |
2 February 2010 | Termination of appointment of Gwen Jones as a director (2 pages) |
29 January 2010 | Termination of appointment of Brendan Mulqueen as a director (1 page) |
29 January 2010 | Termination of appointment of Brendan Mulqueen as a director (1 page) |
15 January 2010 | Appointment of Alexander John Hesketh as a director (3 pages) |
15 January 2010 | Appointment of Alexander John Hesketh as a director (3 pages) |
8 January 2010 | Termination of appointment of Hendre Ackermann as a director (1 page) |
8 January 2010 | Termination of appointment of Hendre Ackermann as a director (1 page) |
2 December 2009 | Full accounts made up to 30 June 2009 (26 pages) |
2 December 2009 | Full accounts made up to 30 June 2009 (26 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page) |
8 June 2009 | Director's change of particulars / brendan mulqueen / 05/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / brendan mulqueen / 05/06/2009 (1 page) |
30 April 2009 | Full accounts made up to 30 June 2008 (27 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (27 pages) |
16 April 2009 | Director appointed brendan gerard mulqueen (3 pages) |
16 April 2009 | Director appointed brendan gerard mulqueen (3 pages) |
14 April 2009 | Director appointed catriona white (3 pages) |
14 April 2009 | Director appointed catriona white (3 pages) |
14 April 2009 | Director appointed hendre ackermann (3 pages) |
14 April 2009 | Director appointed gwen jones (3 pages) |
14 April 2009 | Director appointed gwen jones (3 pages) |
14 April 2009 | Director appointed hendre ackermann (3 pages) |
7 April 2009 | Appointment terminated director elizabeth hobley (1 page) |
7 April 2009 | Appointment terminated director elizabeth hobley (1 page) |
7 April 2009 | Appointment terminated director richard harvey (1 page) |
7 April 2009 | Appointment terminated director richard harvey (1 page) |
27 November 2008 | Appointment terminated director nigel batchelor (1 page) |
27 November 2008 | Appointment terminated director nigel batchelor (1 page) |
26 November 2008 | Appointment terminated director gwen jones (1 page) |
26 November 2008 | Appointment terminated director gwen jones (1 page) |
16 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
8 September 2008 | Secretary appointed gail mcgrath (1 page) |
8 September 2008 | Appointment terminated secretary elizabeth hobley (1 page) |
8 September 2008 | Secretary appointed gail mcgrath (1 page) |
8 September 2008 | Appointment terminated secretary elizabeth hobley (1 page) |
30 April 2008 | Full accounts made up to 30 June 2007 (23 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (23 pages) |
3 November 2007 | Return made up to 03/10/07; no change of members (6 pages) |
3 November 2007 | Return made up to 03/10/07; no change of members (6 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
21 November 2006 | Return made up to 03/10/06; full list of members (3 pages) |
21 November 2006 | Return made up to 03/10/06; full list of members (3 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (1 page) |
23 June 2006 | New director appointed (1 page) |
16 February 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Full accounts made up to 30 June 2005 (16 pages) |
13 February 2006 | Full accounts made up to 30 June 2005 (16 pages) |
1 November 2005 | Return made up to 03/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 03/10/05; full list of members (3 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
4 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
25 October 2004 | Return made up to 03/10/04; full list of members (12 pages) |
25 October 2004 | Return made up to 03/10/04; full list of members (12 pages) |
13 August 2004 | Full accounts made up to 30 June 2003 (16 pages) |
13 August 2004 | Full accounts made up to 30 June 2003 (16 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: legal department neathouse place london SW1V 1LH (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: legal department neathouse place london SW1V 1LH (1 page) |
1 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
1 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
13 November 2003 | Return made up to 03/10/03; full list of members (5 pages) |
13 November 2003 | Return made up to 03/10/03; full list of members (5 pages) |
30 October 2003 | Full accounts made up to 30 June 2002 (14 pages) |
30 October 2003 | Full accounts made up to 30 June 2002 (14 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
22 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
22 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
25 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
9 March 2002 | Full accounts made up to 30 June 2001 (15 pages) |
9 March 2002 | Full accounts made up to 30 June 2001 (15 pages) |
30 January 2002 | Director's particulars changed (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director's particulars changed (1 page) |
30 January 2002 | Director resigned (1 page) |
9 October 2001 | Return made up to 03/10/01; full list of members
|
9 October 2001 | Return made up to 03/10/01; full list of members
|
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
4 July 2001 | Resolutions
|
4 July 2001 | Resolutions
|
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Return made up to 31/03/01; full list of members
|
3 May 2001 | Return made up to 31/03/01; full list of members
|
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
29 August 2000 | Full accounts made up to 30 June 2000 (17 pages) |
29 August 2000 | Full accounts made up to 30 June 2000 (17 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
6 April 2000 | Return made up to 31/03/00; full list of members
|
6 April 2000 | Return made up to 31/03/00; full list of members
|
29 February 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
29 February 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
19 August 1999 | Full accounts made up to 31 May 1999 (13 pages) |
19 August 1999 | Full accounts made up to 31 May 1999 (13 pages) |
12 April 1999 | Return made up to 31/03/99; no change of members
|
12 April 1999 | Return made up to 31/03/99; no change of members
|
26 July 1998 | Full accounts made up to 31 May 1998 (13 pages) |
26 July 1998 | Full accounts made up to 31 May 1998 (13 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 29 queen anne's gate london SW1H 6BU (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 29 queen anne's gate london SW1H 6BU (1 page) |
24 July 1997 | Full accounts made up to 31 May 1997 (12 pages) |
24 July 1997 | Full accounts made up to 31 May 1997 (12 pages) |
14 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
14 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
13 August 1996 | Full accounts made up to 31 May 1996 (13 pages) |
13 August 1996 | Full accounts made up to 31 May 1996 (13 pages) |
27 March 1996 | Return made up to 31/03/96; no change of members
|
27 March 1996 | Return made up to 31/03/96; no change of members
|
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
21 July 1995 | Full accounts made up to 31 May 1995 (15 pages) |
21 July 1995 | Full accounts made up to 31 May 1995 (15 pages) |
27 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
27 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
26 April 1991 | Company name changed bhp-utah minerals europe LIMITED\certificate issued on 29/04/91 (2 pages) |
26 April 1991 | Company name changed bhp-utah minerals europe LIMITED\certificate issued on 29/04/91 (2 pages) |
4 August 1987 | Company name changed utah minerals (U.K.) LIMITED\certificate issued on 05/08/87 (2 pages) |
4 August 1987 | Company name changed utah minerals (U.K.) LIMITED\certificate issued on 05/08/87 (2 pages) |
14 June 1974 | Incorporation (22 pages) |
14 June 1974 | Incorporation (22 pages) |
14 June 1974 | Certificate of incorporation (1 page) |
14 June 1974 | Certificate of incorporation (1 page) |