Company NameRIO Tinto Bahia Holdings Limited
DirectorsRichard Alan Avery and John Patrick Kiddle
Company StatusActive
Company Number01338672
CategoryPrivate Limited Company
Incorporation Date14 November 1977(46 years, 4 months ago)
Previous NameOrlinpoint Limited

Business Activity

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

Directors

Director NameMr Richard Alan Avery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(37 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameJohn Patrick Kiddle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2019(41 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameRIO Tinto Secretariat Limited (Corporation)
StatusCurrent
Appointed05 May 2017(39 years, 6 months after company formation)
Appointment Duration6 years, 10 months
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameBarry George Gale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(14 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 November 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameGlynne Christian Lloyd-Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(14 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 1998)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Secretary NameJulie Elizabeth Mead
NationalityBritish
StatusResigned
Appointed06 June 1992(14 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Director NameDaren Clive Lowry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 1999)
RoleChartered Secretary
Correspondence Address27 Malden Fields Three Valleys Way
Aldenham Road
Bushey
Hertfordshire
WD2 2QA
Director NameMr John Stirling Bradley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(21 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 December 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Lexden Road
Colchester
Essex
CO3 3SR
Director NameIan Clay Ratnage
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(21 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 April 2008)
RoleGroup Treasurer
Correspondence AddressFrieslawn House
Hodsoll Street
Wrotham
Kent
TN15 7LH
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed13 July 1999(21 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 July 2007)
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameMr Christopher Lenon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(21 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 December 2008)
RoleHead Of Taxation
Correspondence Address73 Cheyne Court
Chelsea
London
SW3 5TT
Director NameMr Roger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(26 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(27 years after company formation)
Appointment Duration7 years, 3 months (resigned 19 March 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameLouise Brennan
NationalityBritish
StatusResigned
Appointed16 September 2005(27 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address98a Prince Of Wales Mansions
Prince Of Wales Drive Battersea
London
SW11 4BL
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(29 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 August 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Matthew John Whyte
NationalityBritish
StatusResigned
Appointed01 February 2008(30 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Ulf Quellmann
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed25 April 2008(30 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 2009)
RoleGlobal Head Of Treasury
Country of ResidenceUnited Kingdom
Correspondence Address17 Abbey Gardens
London
NW8 9AS
Secretary NameFiona Maccoll
StatusResigned
Appointed30 July 2010(32 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2012)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(33 years, 9 months after company formation)
Appointment Duration7 months (resigned 19 March 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed15 February 2012(34 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2014)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Daniel Shane Larsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2012(34 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2014)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Ulf Quellmann
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed19 March 2012(34 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2014)
RoleGlobal Head Of Treasury
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(34 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMrs Janine Claire Juggins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(34 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMichael Philip Bossick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(35 years, 6 months after company formation)
Appointment Duration2 months (resigned 24 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameEleanor Bronwen Evans
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(35 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Mark Damien Andrewes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(35 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 May 2017)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Delwin Gunther Witthoft
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Jonathan Thomas Charles Slade
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(36 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2017)
RoleChartered Accountant And Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameHelen Christine Day
StatusResigned
Appointed12 December 2014(37 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2017)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMichael Philip Bossick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(39 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Paul Ian Hedley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(40 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2019)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address6 St. James's Square
London
SW1Y 4AD
Director NameAbel Martins Alexandre
Date of BirthOctober 1971 (Born 52 years ago)
NationalityPortuguese
StatusResigned
Appointed07 June 2019(41 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2021)
RoleTreasurer
Country of ResidenceSingapore
Correspondence Address6 St James's Square
London
SW1Y 4AD

Contact

Websiteriotinto.com
Telephone020 77812000
Telephone regionLondon

Location

Registered Address6 St James's Square
London
SW1Y 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£20,230,646
Current Liabilities£20,230,646

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 June 2023 (9 months ago)
Next Return Due1 July 2024 (3 months, 1 week from now)

Filing History

15 September 2020Full accounts made up to 31 December 2019 (21 pages)
1 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
17 July 2019Full accounts made up to 31 December 2018 (19 pages)
27 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
12 June 2019Termination of appointment of Paul Ian Hedley as a director on 7 June 2019 (1 page)
12 June 2019Appointment of Abel Martins Alexandre as a director on 7 June 2019 (2 pages)
23 April 2019Appointment of John Patrick Kiddle as a director on 19 April 2019 (2 pages)
23 April 2019Termination of appointment of Michael Philip Bossick as a director on 19 April 2019 (1 page)
24 July 2018Full accounts made up to 31 December 2017 (18 pages)
29 June 2018Confirmation statement made on 17 June 2018 with updates (5 pages)
15 June 2018Statement of capital following an allotment of shares on 7 June 2018
  • USD 103,735,001
(3 pages)
8 January 2018Termination of appointment of Jonathan Thomas Charles Slade as a director on 18 December 2017 (2 pages)
8 January 2018Appointment of Paul Ian Hedley as a director on 18 December 2017 (3 pages)
8 January 2018Appointment of Paul Ian Hedley as a director on 18 December 2017 (3 pages)
8 January 2018Termination of appointment of Jonathan Thomas Charles Slade as a director on 18 December 2017 (2 pages)
26 July 2017Full accounts made up to 31 December 2016 (16 pages)
26 July 2017Full accounts made up to 31 December 2016 (16 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
12 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
12 May 2017Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages)
12 May 2017Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page)
12 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
12 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
12 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
12 May 2017Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page)
12 May 2017Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages)
3 January 2017Statement of capital following an allotment of shares on 27 June 2016
  • USD 101,735,001
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 27 June 2016
  • USD 101,735,001
(3 pages)
6 July 2016Full accounts made up to 31 December 2015 (17 pages)
6 July 2016Full accounts made up to 31 December 2015 (17 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • USD 97,735,001
(4 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • USD 97,735,001
(4 pages)
1 December 2015Auditor's resignation (1 page)
1 December 2015Auditor's resignation (1 page)
3 September 2015Full accounts made up to 31 December 2014 (16 pages)
3 September 2015Full accounts made up to 31 December 2014 (16 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • USD 97,735,001
(4 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • USD 97,735,001
(4 pages)
13 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 11/12/14.
(6 pages)
13 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 11/12/14.
(6 pages)
27 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page)
27 May 2015Registered 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)
23 April 2015Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page)
23 April 2015Appointment of Richard Alan Avery as a director on 17 April 2015 (2 pages)
23 April 2015Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page)
23 April 2015Appointment of Richard Alan Avery as a director on 17 April 2015 (2 pages)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
16 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • USD 94,735,001
  • ANNOTATION Clarification a second filing SH01 was registered on 13/07/15.
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • USD 94,735,001
  • ANNOTATION Clarification a second filing SH01 was registered on 13/07/15.
(4 pages)
28 August 2014Full accounts made up to 31 December 2013 (15 pages)
28 August 2014Full accounts made up to 31 December 2013 (15 pages)
18 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • USD 94,735,001
(3 pages)
4 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • USD 94,735,001
(3 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-25
(4 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-25
(4 pages)
20 March 2014Termination of appointment of Daniel Larsen as a director (1 page)
20 March 2014Termination of appointment of Ulf Quellmann as a director (1 page)
20 March 2014Appointment of Mr Jonathan Thomas Charles Slade as a director (2 pages)
20 March 2014Appointment of Mr Delwin Gunther Witthoft as a director (2 pages)
20 March 2014Appointment of Mr Delwin Gunther Witthoft as a director (2 pages)
20 March 2014Appointment of Mr Jonathan Thomas Charles Slade as a director (2 pages)
20 March 2014Termination of appointment of Ulf Quellmann as a director (1 page)
20 March 2014Termination of appointment of Daniel Larsen as a director (1 page)
19 March 2014Termination of appointment of Eleanor Evans as a director (1 page)
19 March 2014Termination of appointment of Eleanor Evans as a director (1 page)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
26 July 2013Termination of appointment of Michael Bossick as a director (1 page)
26 July 2013Appointment of Mark Damien Andrewes as a director (2 pages)
26 July 2013Termination of appointment of Michael Bossick as a director (1 page)
26 July 2013Appointment of Mark Damien Andrewes as a director (2 pages)
3 July 2013Appointment of Eleanor Bronwen Evans as a director (2 pages)
3 July 2013Appointment of Eleanor Bronwen Evans as a director (2 pages)
2 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
30 May 2013Appointment of Michael Philip Bossick as a director (2 pages)
30 May 2013Appointment of Michael Philip Bossick as a director (2 pages)
7 May 2013Termination of appointment of Benedict Mathews as a director (1 page)
7 May 2013Termination of appointment of Benedict Mathews as a director (1 page)
10 April 2013Termination of appointment of Janine Juggins as a director (1 page)
10 April 2013Termination of appointment of Janine Juggins as a director (1 page)
12 November 2012Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages)
13 August 2012Full accounts made up to 31 December 2011 (13 pages)
13 August 2012Full accounts made up to 31 December 2011 (13 pages)
3 July 2012Appointment of Janine Claire Juggins as a director (2 pages)
3 July 2012Appointment of Janine Claire Juggins as a director (2 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
4 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • USD 29,735,001
(4 pages)
4 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • USD 29,735,001
(4 pages)
26 March 2012Memorandum and Articles of Association (30 pages)
26 March 2012Memorandum and Articles of Association (30 pages)
20 March 2012Change of name notice (2 pages)
20 March 2012Company name changed orlinpoint LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
(3 pages)
20 March 2012Company name changed orlinpoint LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
(3 pages)
20 March 2012Change of name notice (2 pages)
19 March 2012Termination of appointment of Adam Westley as a director (1 page)
19 March 2012Termination of appointment of Matthew Whyte as a director (1 page)
19 March 2012Appointment of Benedict John Spurway Mathews as a director (2 pages)
19 March 2012Termination of appointment of Matthew Whyte as a director (1 page)
19 March 2012Appointment of Mr Ulf Quellmann as a director (2 pages)
19 March 2012Appointment of Mr Daniel Shane Larsen as a director (2 pages)
19 March 2012Appointment of Mr Ulf Quellmann as a director (2 pages)
19 March 2012Appointment of Mr Daniel Shane Larsen as a director (2 pages)
19 March 2012Appointment of Benedict John Spurway Mathews as a director (2 pages)
19 March 2012Termination of appointment of Adam Westley as a director (1 page)
15 February 2012Termination of appointment of Fiona Maccoll as a secretary (1 page)
15 February 2012Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
15 February 2012Termination of appointment of Fiona Maccoll as a secretary (1 page)
15 February 2012Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
7 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2011Statement of capital on 7 September 2011
  • USD 1
(4 pages)
7 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2011Statement of capital on 7 September 2011
  • USD 1
(4 pages)
7 September 2011Statement by directors (1 page)
7 September 2011Statement of capital on 7 September 2011
  • USD 1
(4 pages)
7 September 2011Solvency statement dated 26/08/11 (1 page)
7 September 2011Solvency statement dated 26/08/11 (1 page)
7 September 2011Statement by directors (1 page)
24 August 2011Termination of appointment of Benedict Mathews as a director (1 page)
24 August 2011Appointment of Adam David Christopher Westley as a director (2 pages)
24 August 2011Appointment of Adam David Christopher Westley as a director (2 pages)
24 August 2011Termination of appointment of Benedict Mathews as a director (1 page)
1 August 2011Statement of company's objects (2 pages)
1 August 2011Statement of company's objects (2 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
6 August 2010Appointment of Fiona Maccoll as a secretary (2 pages)
6 August 2010Appointment of Fiona Maccoll as a secretary (2 pages)
6 August 2010Termination of appointment of Matthew Whyte as a secretary (1 page)
6 August 2010Termination of appointment of Matthew Whyte as a secretary (1 page)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
7 April 2010Termination of appointment of Roger Dowding as a director (1 page)
7 April 2010Termination of appointment of Roger Dowding as a director (1 page)
23 February 2010Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Matthew John Whyte on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Matthew John Whyte on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Matthew John Whyte on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Matthew John Whyte on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Matthew John Whyte on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Matthew John Whyte on 1 October 2009 (2 pages)
18 August 2009Appointment terminated director ulf quellmann (1 page)
18 August 2009Appointment terminated director ulf quellmann (1 page)
16 June 2009Return made up to 06/06/09; full list of members (4 pages)
16 June 2009Return made up to 06/06/09; full list of members (4 pages)
11 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
11 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
6 March 2009Director's change of particulars / ulf quellmann / 03/01/2009 (1 page)
6 March 2009Director's change of particulars / ulf quellmann / 03/01/2009 (1 page)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 January 2009Director's change of particulars / ulf quellmann / 01/06/2008 (1 page)
20 January 2009Director's change of particulars / ulf quellmann / 01/06/2008 (1 page)
16 December 2008Appointment terminated director christopher lenon (1 page)
16 December 2008Appointment terminated director christopher lenon (1 page)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 July 2008Return made up to 06/06/08; full list of members (5 pages)
17 July 2008Return made up to 06/06/08; full list of members (5 pages)
17 July 2008Director's change of particulars / benedict mathews / 09/06/2008 (1 page)
17 July 2008Director's change of particulars / benedict mathews / 09/06/2008 (1 page)
9 June 2008Director appointed ulf quellmann (2 pages)
9 June 2008Appointment terminated director ian ratnage (1 page)
9 June 2008Director appointed ulf quellmann (2 pages)
9 June 2008Appointment terminated director ian ratnage (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page)
27 November 2007Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page)
27 November 2007Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (4 pages)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (4 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
29 June 2007Return made up to 06/06/07; full list of members (3 pages)
29 June 2007Return made up to 06/06/07; full list of members (3 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
18 October 2006Secretary's particulars changed (1 page)
18 October 2006Secretary's particulars changed (1 page)
21 June 2006Return made up to 06/06/06; full list of members (7 pages)
21 June 2006Return made up to 06/06/06; full list of members (7 pages)
3 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Return made up to 06/06/05; full list of members (8 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (1 page)
3 October 2005New secretary appointed (1 page)
3 October 2005Return made up to 06/06/05; full list of members (8 pages)
28 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2005Ad 29/06/04--------- us$ si 216145500@1=216145500 us$ ic 0/216145500 (2 pages)
28 September 2005Ad 29/06/04--------- us$ si 216145500@1=216145500 us$ ic 0/216145500 (2 pages)
28 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2005Nc inc already adjusted 29/06/04 (2 pages)
14 September 2005Nc inc already adjusted 29/06/04 (2 pages)
5 September 2005Full accounts made up to 31 December 2004 (12 pages)
5 September 2005Full accounts made up to 31 December 2004 (12 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
10 August 2004Return made up to 06/06/04; full list of members (8 pages)
10 August 2004Return made up to 06/06/04; full list of members (8 pages)
18 June 2004Full accounts made up to 31 December 2003 (11 pages)
18 June 2004Full accounts made up to 31 December 2003 (11 pages)
18 July 2003Return made up to 06/06/03; no change of members (8 pages)
18 July 2003Return made up to 06/06/03; no change of members (8 pages)
1 July 2003Full accounts made up to 31 December 2002 (11 pages)
1 July 2003Full accounts made up to 31 December 2002 (11 pages)
5 March 2003Auditor's resignation (3 pages)
5 March 2003Auditor's resignation (3 pages)
25 July 2002Return made up to 06/06/02; no change of members (8 pages)
25 July 2002Return made up to 06/06/02; no change of members (8 pages)
20 May 2002Full accounts made up to 31 December 2001 (11 pages)
20 May 2002Full accounts made up to 31 December 2001 (11 pages)
4 July 2001Return made up to 06/06/01; full list of members (6 pages)
4 July 2001Return made up to 06/06/01; full list of members (6 pages)
20 February 2001Full accounts made up to 31 December 2000 (11 pages)
20 February 2001Full accounts made up to 31 December 2000 (11 pages)
11 July 2000Return made up to 06/06/00; full list of members (7 pages)
11 July 2000Return made up to 06/06/00; full list of members (7 pages)
9 March 2000Full accounts made up to 31 December 1999 (11 pages)
9 March 2000Full accounts made up to 31 December 1999 (11 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
30 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1999Memorandum and Articles of Association (56 pages)
14 October 1999Memorandum and Articles of Association (56 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
5 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
5 August 1999Au$ nc 0/309000000 28/07/99 (2 pages)
5 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
5 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 August 1999Ad 28/07/99--------- au$ si 309000000@1=309000000 au$ ic 0/309000000 (2 pages)
5 August 1999Ad 28/07/99--------- au$ si 309000000@1=309000000 au$ ic 0/309000000 (2 pages)
5 August 1999Au$ nc 0/309000000 28/07/99 (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (4 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (4 pages)
14 June 1999Return made up to 06/06/99; full list of members (5 pages)
14 June 1999Return made up to 06/06/99; full list of members (5 pages)
25 May 1999Auditor's resignation (1 page)
25 May 1999Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
16 July 1998Return made up to 06/06/98; full list of members (6 pages)
16 July 1998Return made up to 06/06/98; full list of members (6 pages)
11 February 1998Director resigned (1 page)
11 February 1998Full accounts made up to 31 December 1997 (11 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1998Full accounts made up to 31 December 1997 (11 pages)
11 February 1998Director resigned (1 page)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1998New director appointed (2 pages)
1 July 1997Return made up to 06/06/97; full list of members (6 pages)
1 July 1997Return made up to 06/06/97; full list of members (6 pages)
7 April 1997Full accounts made up to 31 December 1996 (11 pages)
7 April 1997Full accounts made up to 31 December 1996 (11 pages)
25 June 1996Return made up to 06/06/96; full list of members (6 pages)
25 June 1996Return made up to 06/06/96; full list of members (6 pages)
7 June 1996Full accounts made up to 31 December 1995 (11 pages)
7 June 1996Full accounts made up to 31 December 1995 (11 pages)
4 June 1996Director's particulars changed (1 page)
4 June 1996Director's particulars changed (1 page)
28 June 1995Return made up to 06/06/95; full list of members (6 pages)
28 June 1995Return made up to 06/06/95; full list of members (6 pages)
11 April 1995Full accounts made up to 31 December 1994 (12 pages)
11 April 1995Full accounts made up to 31 December 1994 (12 pages)