Company NameBHP Billiton (UK) Limited
DirectorsJames Andrew Keith Bell and Sarah Margaret Costello
Company StatusActive
Company Number02897874
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Andrew Keith Bell
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(27 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleVice President, Investor Relations
Country of ResidenceEngland
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameMs Sarah Margaret Costello
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(27 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameIvan Charles Gray
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1996)
RoleChairman
Correspondence Address1b The Orchards
Flanchford Road
London
W12 9ND
Director NameDavid John Charles Munro
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(7 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 18 February 1999)
RoleCompany Director
Correspondence AddressThe Gables
16 Fulmer Way
Gerrards Cross
Buckinghamshire
SL9 8AH
Secretary NameMrs Jane Mary Lloyd
NationalityBritish
StatusResigned
Appointed10 April 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighclere
Mount Avenue
Hutton Mount
Essex
CM13 2NY
Secretary NameMary Taylor
NationalityBritish
StatusResigned
Appointed27 January 1997(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address126 Lakenheath
Oakwood
London
N14 4RX
Director NameMr Heinz Frederic Baur
Date of BirthSeptember 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed30 January 1998(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 February 1999)
RolePresident/Director
Correspondence AddressSpissenstrabe 7
Kastanienbaum Ch-6047
Switzerland
Foreign
Director NameMr Christiaan Michiel Norval
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 2002)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address15 Neville Avenue
New Maldon
Surrey
KT3 4SN
Secretary NameElizabeth Anne Hobley
NationalityBritish
StatusResigned
Appointed02 December 2002(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 2005)
RoleDeputy Company Secretary Bhp B
Correspondence Address12 Spice Court
Asher Way Wapping
London
E1W 2JD
Secretary NameInes Lucia Watson
NationalityBritish
StatusResigned
Appointed02 December 2002(8 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpa House
1 Montague Road
Wimbledon
London
SW19 1TB
Secretary NameInes Lucia Watson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(8 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpa House
1 Montague Road
Wimbledon
London
SW19 1TB
Director NameElizabeth Anne Hobley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 2009)
RoleSecretary
Correspondence Address21 Tradewinds Court
Asher Way
Wapping
London
EW1 2JB
Director NameMr Stephen Francis Mitchell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed12 October 2005(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 2009)
RoleRegional Counsel - Europe/Afri
Country of ResidenceUnited Kingdom
Correspondence Address16 South Terrace
London
SW7 2TD
Director NameMr Robert Norman Carew Franklin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2008)
RoleCompany Secretary Bhp Billiton
Country of ResidenceUnited Kingdom
Correspondence Address16 Beauchamp Road
Twickenham
TW1 3JD
Director NameMr Richard Derek Harvey
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed13 December 2006(12 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 29 December 2006)
RoleSenior Counsel, Bhp Billiton P
Country of ResidenceEngland
Correspondence AddressCoopers Cross House
Coopers Green
Uckfield
East Sussex
TN22 3AD
Director NameAlistair Robert Mytton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed11 July 2008(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2009)
RoleCompany Director
Correspondence AddressKalibu 6 Grantley Place
Esher
Surrey
KT10 9DR
Secretary NameGail McGrath
NationalityBritish
StatusResigned
Appointed01 September 2008(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 November 2011)
RoleCompany Director
Correspondence AddressCompany Secretariat
Neathouse Place
London
SW1V 1BH
Director NameHendre Ackermann
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed24 March 2009(15 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 January 2010)
RoleAccountant
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameGwen Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(15 years, 1 month 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(15 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 27 January 2010)
RoleHead Of Tax Europe And Africa
Correspondence AddressCompany Secretariat
Neathouse Place
London
SW1V 1BH
Director NameAlexander John Hesketh
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(15 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameGwen Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 2012)
RoleTax Advisor
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(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretariat
Neathouse Place
London
SW1V 1BH
Secretary NameFrances Julie Niven
StatusResigned
Appointed10 February 2012(18 years 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(18 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 2015)
RoleCompany Director
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameMr Hendrik Jan Bogers
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed09 August 2012(18 years, 6 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 NameMr Charlotte Elizabeth Gillan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(18 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 October 2015)
RoleChartered Accountant And Chartered Tax Adviser
Country of ResidenceEngland
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameMr Peter Clinton Bright
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2014(19 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameMr Nicholas Timothy Allen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed23 December 2014(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 2016)
RoleSenior Executive Europe
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameHieronymus Cornelis Lambertus Lemmens
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed23 December 2014(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 2016)
RoleRegional Marketing Manager Coal, Emea & Americas
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameMr Ian Duncan Chisholm
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(22 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 April 2019)
RoleVp Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameMs Sarah Margaret Costello
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(25 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2021)
RolePrincipal, Corporate Finance
Country of ResidenceEngland
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed03 February 2015(20 years, 11 months after company formation)
Appointment Duration3 years, 11 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 Matches5 other UK companies use this postal address

Shareholders

54.8m at £1Bhp Billiton Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£164,459,645
Current Liabilities£1,062,812,344

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

30 November 1994Delivered on: 16 December 1994
Satisfied on: 5 November 1996
Persons entitled: Ferens Limitedthe "Security Trustee"

Classification: Charge
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the finance documents (as defined in the charge).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 November 1994Delivered on: 16 December 1994
Satisfied on: 5 November 1996
Persons entitled: Ferens Limitedthe "Security Trustee"

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the finance documents (as defined in the debenture).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 November 1994Delivered on: 16 December 1994
Satisfied on: 5 November 1996
Persons entitled: Ferens Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee as security trustee for the finance parties (as defined) under each or any of the finance documents (as defined).
Particulars: The shares (as defined) with all dividends stock shares rights and monies accruing to the shares. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 October 2023Statement of capital following an allotment of shares on 5 September 2023
  • GBP 173,085,952
(3 pages)
10 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
4 April 2023Full accounts made up to 30 June 2022 (26 pages)
19 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
23 March 2022Full accounts made up to 30 June 2021 (26 pages)
26 November 2021Termination of appointment of Sarah Margaret Costello as a director on 4 October 2021 (1 page)
26 November 2021Appointment of Ms Sarah Margaret Costello as a director on 26 November 2021 (2 pages)
23 November 2021Termination of appointment of Deirdre Williams as a director on 4 October 2021 (1 page)
2 September 2021Appointment of Mr James Andrew Keith Bell as a director on 18 August 2021 (2 pages)
2 September 2021Termination of appointment of James Benedict Upton as a director on 18 August 2021 (1 page)
10 July 2021Full accounts made up to 30 June 2020 (25 pages)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
15 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
30 March 2020Full accounts made up to 30 June 2019 (20 pages)
8 November 2019Appointment of Ms Sarah Margaret Costello as a director on 8 November 2019 (2 pages)
18 October 2019Termination of appointment of Tzveta Ivanova Tchorbadjieva as a director on 4 October 2019 (1 page)
26 July 2019Appointment of Mr James Benedict Upton as a director on 12 July 2019 (2 pages)
26 July 2019Appointment of Mrs Deirdre Williams as a director on 12 July 2019 (2 pages)
15 July 2019Termination of appointment of Vandita Pant as a director on 30 June 2019 (1 page)
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)
18 April 2019Termination of appointment of Ian Duncan Chisholm as a director on 17 April 2019 (1 page)
29 March 2019Full accounts made up to 30 June 2018 (21 pages)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 30 June 2017 (22 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)
4 May 2017Director's details changed for Director Ian Duncan Chisholm on 2 May 2017 (2 pages)
4 May 2017Director's details changed for Director Ian Duncan Chisholm on 2 May 2017 (2 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 2017Director's details changed for Mrs Vandita Pant on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mrs Vandita Pant on 2 May 2017 (2 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)
10 April 2017Full accounts made up to 30 June 2016 (22 pages)
10 April 2017Full accounts made up to 30 June 2016 (22 pages)
20 January 2017Director's details changed for Director Ian Duncan Chisholm on 29 July 2016 (2 pages)
20 January 2017Director's details changed for Director Ian Duncan Chisholm on 29 July 2016 (2 pages)
19 January 2017Termination of appointment of Ian Kenyon Rae as a director on 31 December 2016 (1 page)
19 January 2017Termination of appointment of Ian Kenyon Rae as a director on 31 December 2016 (1 page)
18 January 2017Appointment of Mrs Vandita Pant as a director on 31 December 2016 (2 pages)
18 January 2017Appointment of Mrs Vandita Pant as a director on 31 December 2016 (2 pages)
20 September 2016Termination of appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 29 July 2016 (1 page)
20 September 2016Termination of appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 29 July 2016 (1 page)
14 September 2016Appointment of Ian Duncan Chisholm as a director on 29 July 2016 (2 pages)
14 September 2016Appointment of Ian Duncan Chisholm as a director on 29 July 2016 (2 pages)
12 September 2016Termination of appointment of Nicholas Timothy Allen as a director on 29 July 2016 (1 page)
12 September 2016Termination of appointment of Nicholas Timothy Allen as a director on 29 July 2016 (1 page)
27 June 2016Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (2 pages)
27 June 2016Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (2 pages)
1 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 54,780,091
(6 pages)
1 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 54,780,091
(6 pages)
11 March 2016Full accounts made up to 30 June 2015 (18 pages)
11 March 2016Full accounts made up to 30 June 2015 (18 pages)
12 November 2015Appointment of Ian Kenyon Rae as a director on 30 October 2015 (2 pages)
12 November 2015Appointment of Ian Kenyon Rae as a director on 30 October 2015 (2 pages)
5 November 2015Appointment of Tzveta Ivanova Tchorbadjieva as a director on 30 October 2015 (2 pages)
5 November 2015Appointment of Tzveta Ivanova Tchorbadjieva as a director on 30 October 2015 (2 pages)
4 November 2015Termination of appointment of Charlotte Elizabeth Gillan as a director on 30 October 2015 (1 page)
4 November 2015Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 (1 page)
4 November 2015Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 (1 page)
4 November 2015Termination of appointment of Charlotte Elizabeth Gillan as a director on 30 October 2015 (1 page)
12 June 2015Director's details changed for Mr Nicholas Timothy Allen on 23 December 2014 (2 pages)
12 June 2015Director's details changed for Mr Nicholas Timothy Allen on 23 December 2014 (2 pages)
8 May 2015Register(s) moved to registered office address Neathouse Place London SW1V 1LH (1 page)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 54,780,091
(6 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 54,780,091
(6 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 54,780,091
(6 pages)
26 February 2015Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
26 February 2015Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
26 February 2015Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
26 February 2015Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
25 February 2015Registered office address changed from 7 Albemarle Street London W1S 4HQ England to Neathouse Place London SW1V 1LH on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 7 Albemarle Street London W1S 4HQ England to Neathouse Place London SW1V 1LH on 25 February 2015 (1 page)
18 February 2015Full accounts made up to 30 June 2014 (19 pages)
18 February 2015Full accounts made up to 30 June 2014 (19 pages)
4 February 2015Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page)
4 February 2015Registered office address changed from Neathouse Place London SW1V 1LH to 7 Albemarle Street London W1S 4HQ on 4 February 2015 (1 page)
4 February 2015Appointment of Citco Management (Uk) Limited as a secretary on 3 February 2015 (2 pages)
4 February 2015Registered office address changed from Neathouse Place London SW1V 1LH to 7 Albemarle Street London W1S 4HQ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Neathouse Place London SW1V 1LH to 7 Albemarle Street London W1S 4HQ on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page)
4 February 2015Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page)
4 February 2015Appointment of Citco Management (Uk) Limited as a secretary on 3 February 2015 (2 pages)
4 February 2015Appointment of Citco Management (Uk) Limited as a secretary on 3 February 2015 (2 pages)
6 January 2015Termination of appointment of Peter Clinton Bright as a director on 23 December 2014 (1 page)
6 January 2015Appointment of Mr Nicholas Timothy Allen as a director on 23 December 2014 (2 pages)
6 January 2015Appointment of Mr Nicholas Timothy Allen as a director on 23 December 2014 (2 pages)
6 January 2015Termination of appointment of Peter Clinton Bright as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Jacobus Adriaan Scholtz as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Jacobus Adriaan Scholtz as a director on 23 December 2014 (1 page)
6 January 2015Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 23 December 2014 (2 pages)
6 January 2015Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 23 December 2014 (2 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 54,780,091
(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 54,780,091
(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 54,780,091
(5 pages)
8 May 2014Appointment of Jacobus Adriaan Scholtz as a director (2 pages)
8 May 2014Appointment of Jacobus Adriaan Scholtz as a director (2 pages)
29 April 2014Director's details changed for Mr Peter Clinton Bright on 24 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Peter Clinton Bright on 24 April 2014 (2 pages)
18 March 2014Termination of appointment of Alexander Hesketh as a director (1 page)
18 March 2014Termination of appointment of Alexander Hesketh as a director (1 page)
7 February 2014Termination of appointment of Catriona White as a director (1 page)
7 February 2014Termination of appointment of Catriona White as a director (1 page)
7 February 2014Appointment of Mr Peter Clinton Bright as a director (2 pages)
7 February 2014Appointment of Mr Peter Clinton Bright as a director (2 pages)
3 January 2014Full accounts made up to 30 June 2013 (18 pages)
3 January 2014Full accounts made up to 30 June 2013 (18 pages)
16 December 2013Registered office address changed from Company Secretariat Neathouse Place London SW1V 1BH on 16 December 2013 (1 page)
16 December 2013Director's details changed for Mrs Catriona White on 16 December 2013 (2 pages)
16 December 2013Secretary's details changed for Andrew Peter Story on 16 December 2013 (1 page)
16 December 2013Director's details changed for Mrs Catriona White on 16 December 2013 (2 pages)
16 December 2013Secretary's details changed for Andrew Peter Story on 16 December 2013 (1 page)
16 December 2013Director's details changed for Mrs. Charlotte Elizabeth Gillan on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from Company Secretariat Neathouse Place London SW1V 1BH on 16 December 2013 (1 page)
16 December 2013Director's details changed for Mrs. Charlotte Elizabeth Gillan on 16 December 2013 (2 pages)
16 May 2013Statement of capital on 16 May 2013
  • GBP 54,780,091.00
(4 pages)
16 May 2013Memorandum and Articles of Association (32 pages)
16 May 2013Resolutions
  • RES13 ‐ Share premium cancelled 15/05/2013
(2 pages)
16 May 2013Statement by directors (1 page)
16 May 2013Memorandum and Articles of Association (32 pages)
16 May 2013Solvency statement dated 15/05/13 (1 page)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2013Statement of company's objects (2 pages)
16 May 2013Statement of company's objects (2 pages)
16 May 2013Solvency statement dated 15/05/13 (1 page)
16 May 2013Statement by directors (1 page)
16 May 2013Resolutions
  • RES13 ‐ Share premium cancelled 15/05/2013
(2 pages)
16 May 2013Statement of capital on 16 May 2013
  • GBP 54,780,091.00
(4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
18 April 2013Resolution passed 05/03/13 processed on this company in error (1 page)
18 April 2013Resolution passed 05/03/13 processed on this company in error (1 page)
28 December 2012Full accounts made up to 30 June 2012 (18 pages)
28 December 2012Full accounts made up to 30 June 2012 (18 pages)
9 November 2012Appointment of Charlotte Elizabeth Gillan as a director (2 pages)
9 November 2012Appointment of Charlotte Elizabeth Gillan 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 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 2012Director's details changed for Hendrik Jan Bogers on 9 August 2012 (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 2012Termination of appointment of David Fletcher as a director (1 page)
18 May 2012Appointment of Andrew Peter Story as a secretary (2 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 2012Termination of appointment of Frances Niven as a secretary (1 page)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 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 (19 pages)
23 February 2012Full accounts made up to 30 June 2011 (19 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 (6 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 30 June 2010 (17 pages)
4 January 2011Full accounts made up to 30 June 2010 (17 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (16 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (16 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)
1 February 2010Appointment of David John Fletcher as a director (5 pages)
1 February 2010Appointment of David John Fletcher as a director (5 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 (17 pages)
2 December 2009Full accounts made up to 30 June 2009 (17 pages)
30 October 2009Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page)
15 September 2009Appointment terminated director alistair mytton (1 page)
15 September 2009Appointment terminated director alistair mytton (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 (18 pages)
30 April 2009Full accounts made up to 30 June 2008 (18 pages)
16 April 2009Director appointed brendan gerald mulqueen (3 pages)
16 April 2009Director appointed brendan gerald mulqueen (3 pages)
14 April 2009Director appointed catriona white (2 pages)
14 April 2009Director appointed hendre ackermann (2 pages)
14 April 2009Director appointed gwen jones (3 pages)
14 April 2009Director appointed catriona white (2 pages)
14 April 2009Director appointed gwen jones (3 pages)
14 April 2009Director appointed hendre ackermann (2 pages)
6 April 2009Appointment terminated director stephen mitchell (1 page)
6 April 2009Appointment terminated director jeremy thomas (1 page)
6 April 2009Appointment terminated director elizabeth hobley (1 page)
6 April 2009Appointment terminated director elizabeth hobley (1 page)
6 April 2009Appointment terminated director stephen mitchell (1 page)
6 April 2009Appointment terminated director jeremy thomas (1 page)
19 February 2009Return made up to 14/02/09; full list of members (4 pages)
19 February 2009Return made up to 14/02/09; full list of members (4 pages)
8 September 2008Appointment terminated secretary ines watson (1 page)
8 September 2008Appointment terminated director ines watson (1 page)
8 September 2008Secretary appointed gail mcgrath (1 page)
8 September 2008Appointment terminated director ines watson (1 page)
8 September 2008Appointment terminated secretary ines watson (1 page)
8 September 2008Secretary appointed gail mcgrath (1 page)
17 July 2008Director appointed alistair robert mytton (2 pages)
17 July 2008Director appointed alistair robert mytton (2 pages)
24 April 2008Full accounts made up to 30 June 2007 (18 pages)
24 April 2008Full accounts made up to 30 June 2007 (18 pages)
16 April 2008Return made up to 14/02/08; full list of members (4 pages)
16 April 2008Return made up to 14/02/08; full list of members (4 pages)
7 April 2008Appointment terminated director robert franklin (1 page)
7 April 2008Appointment terminated director robert franklin (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
1 May 2007Full accounts made up to 30 June 2006 (19 pages)
1 May 2007Full accounts made up to 30 June 2006 (19 pages)
14 March 2007Return made up to 14/02/07; full list of members (3 pages)
14 March 2007Return made up to 14/02/07; full list of members (3 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
3 May 2006Full accounts made up to 30 June 2005 (15 pages)
3 May 2006Full accounts made up to 30 June 2005 (15 pages)
3 March 2006Return made up to 14/02/06; full list of members (3 pages)
3 March 2006Return made up to 14/02/06; full list of members (3 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
17 March 2005Return made up to 14/02/05; full list of members (7 pages)
17 March 2005Return made up to 14/02/05; full list of members (7 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
14 December 2004Full accounts made up to 30 June 2004 (14 pages)
14 December 2004Full accounts made up to 30 June 2004 (14 pages)
11 October 2004New director appointed (3 pages)
11 October 2004New director appointed (3 pages)
11 October 2004New director appointed (3 pages)
11 October 2004New director appointed (3 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2004Ad 30/06/04--------- £ si 54780000@1=54780000 £ ic 89/54780089 (2 pages)
16 July 2004Nc inc already adjusted 30/06/04 (1 page)
16 July 2004Nc inc already adjusted 30/06/04 (1 page)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2004Ad 30/06/04--------- £ si 54780000@1=54780000 £ ic 89/54780089 (2 pages)
5 May 2004Registered office changed on 05/05/04 from: neathouse place london SW1V 1BH (1 page)
5 May 2004Registered office changed on 05/05/04 from: neathouse place london SW1V 1BH (1 page)
29 March 2004Return made up to 14/02/04; full list of members (6 pages)
29 March 2004Return made up to 14/02/04; full list of members (6 pages)
23 February 2004Full accounts made up to 30 June 2003 (12 pages)
23 February 2004Full accounts made up to 30 June 2003 (12 pages)
14 July 2003New director appointed (3 pages)
14 July 2003New director appointed (3 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
3 May 2003Full accounts made up to 30 June 2002 (13 pages)
3 May 2003Full accounts made up to 30 June 2002 (13 pages)
21 March 2003Return made up to 14/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 2003Return made up to 14/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2003Registered office changed on 20/02/03 from: 1-3 strand london WC2N 5HA (1 page)
20 February 2003Registered office changed on 20/02/03 from: 1-3 strand london WC2N 5HA (1 page)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
20 June 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002Director resigned (1 page)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
14 March 2002Return made up to 14/02/02; full list of members (7 pages)
14 March 2002Return made up to 14/02/02; full list of members (7 pages)
18 January 2002Company name changed billiton (uk) LIMITED\certificate issued on 18/01/02 (2 pages)
18 January 2002Company name changed billiton (uk) LIMITED\certificate issued on 18/01/02 (2 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
13 April 2001Return made up to 14/02/01; full list of members (7 pages)
13 April 2001Return made up to 14/02/01; full list of members (7 pages)
14 June 2000Director's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
10 March 2000Return made up to 14/02/00; full list of members (7 pages)
10 March 2000Return made up to 14/02/00; full list of members (7 pages)
17 December 1999Full accounts made up to 30 June 1999 (12 pages)
17 December 1999Full accounts made up to 30 June 1999 (12 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
16 March 1999Return made up to 14/02/99; no change of members (6 pages)
16 March 1999Return made up to 14/02/99; no change of members (6 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 May 1998Director's particulars changed (1 page)
26 May 1998Director's particulars changed (1 page)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
5 March 1998Return made up to 14/02/98; full list of members (6 pages)
5 March 1998Return made up to 14/02/98; full list of members (6 pages)
5 March 1998Location of register of members (1 page)
5 March 1998Location of register of members (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
27 April 1997Full accounts made up to 30 June 1996 (13 pages)
27 April 1997Full accounts made up to 30 June 1996 (13 pages)
16 April 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 April 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997Secretary resigned (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997Registered office changed on 06/02/97 from: 84 fenchurch street london EC3M 4BY (1 page)
6 February 1997Registered office changed on 06/02/97 from: 84 fenchurch street london EC3M 4BY (1 page)
5 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 November 1996Declaration of satisfaction of mortgage/charge (3 pages)
5 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 November 1996Declaration of satisfaction of mortgage/charge (3 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned (2 pages)
28 February 1996Return made up to 14/02/96; full list of members (6 pages)
28 February 1996Return made up to 14/02/96; full list of members (6 pages)
28 February 1996Full accounts made up to 30 June 1995 (14 pages)
28 February 1996Full accounts made up to 30 June 1995 (14 pages)
5 May 1995Company name changed kudu (U.K.) LIMITED\certificate issued on 09/05/95 (4 pages)
5 May 1995Company name changed kudu (U.K.) LIMITED\certificate issued on 09/05/95 (4 pages)
25 April 1995Registered office changed on 25/04/95 from: 30 ely place london EC1N 6UA (1 page)
25 April 1995Registered office changed on 25/04/95 from: 30 ely place london EC1N 6UA (1 page)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Return made up to 14/02/95; full list of members (10 pages)
30 March 1995Return made up to 14/02/95; full list of members (10 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
8 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1994New director appointed (5 pages)
26 October 1994New director appointed (5 pages)
21 June 1994Company name changed hackremco (no.912) LIMITED\certificate issued on 21/06/94 (2 pages)
21 June 1994Company name changed hackremco (no.912) LIMITED\certificate issued on 21/06/94 (2 pages)
14 February 1994Incorporation (21 pages)
14 February 1994Incorporation (21 pages)