Company NameRIO Tinto Indonesian Holdings Limited
DirectorsMark Goodwin and Michael Stuart Pasmore
Company StatusActive
Company Number03074852
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 9 months ago)
Previous NameRTZ Indonesian Holdings Limited

Business Activity

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

Directors

Director NameMark Goodwin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed01 January 2024(28 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMichael Stuart Pasmore
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(28 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameRIO Tinto Secretariat Limited (Corporation)
StatusCurrent
Appointed05 May 2017(21 years, 10 months after company formation)
Appointment Duration6 years, 10 months
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameGlynne Christian Lloyd-Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Director NameMichael Millice Freeman
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleCharterd Acc.
Correspondence Address20 Seymour Road
Wimbledon Common
London
SW19 5JS
Secretary NameGlynne Christian Lloyd-Davis
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Director NameIan Clay Ratnage
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(1 week after company formation)
Appointment Duration11 years, 2 months (resigned 27 September 2006)
RoleGroup Treasurer
Correspondence AddressFrieslawn House
Hodsoll Street
Wrotham
Kent
TN15 7LH
Director NameStephen Frederick McAdam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(1 week after company formation)
Appointment Duration5 years, 10 months (resigned 21 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStorrington
13 Ledborough Wood
Beaconsfield
Buckinghamshire
HP9 2DJ
Director NameMr John Stirling Bradley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 30 December 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Lexden Road
Colchester
Essex
CO3 3SR
Secretary NameKeith Charles Bell
NationalityBritish
StatusResigned
Appointed31 January 1998(2 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Secretary NameRoger Peter Dowding
NationalityBritish
StatusResigned
Appointed18 February 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 2000)
RoleCompany Director
Correspondence Address16 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed22 May 1998(2 years, 10 months after company formation)
Appointment Duration9 years, 2 months (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
Appointed01 January 2000(4 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 September 2006)
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
Appointed13 January 2000(4 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Selby Road
Ealing
London
W5 1LY
Director NameMr Michael Ralph Merton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address59 Onslow Square
London
SW7 3LR
Secretary NameSarah Alexis Morley
NationalityBritish
StatusResigned
Appointed30 November 2004(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 2007)
RoleCompany Director
Correspondence Address34 The Paddocks
Codicote
Hertfordshire
SG4 8YX
Director NameDaniel Shane Larsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityUnited States Citiz
StatusResigned
Appointed01 January 2006(10 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 September 2006)
RoleController
Correspondence Address19a Lexham Mews
London
W8 6JW
Secretary NameMiss Laura Ann Maria Jackson
NationalityBritish
StatusResigned
Appointed09 March 2007(11 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 November 2007)
RoleCompany Director
Correspondence AddressFlat 5 Westpoint
3 Grenade Street
London
E14 8HX
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 03 May 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Matthew John Whyte
NationalityBritish
StatusResigned
Appointed02 November 2007(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed10 May 2012(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 December 2014)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMrs Janine Claire Juggins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(17 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Ulf Quellmann
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed17 July 2012(17 years after company formation)
Appointment Duration6 years (resigned 30 July 2018)
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Daniel Shane Larsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2012(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 March 2014)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMichael Philip Bossick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(17 years, 10 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 NameMs Eleanor Bronwen Evans
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(18 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Mark Damien Andrewes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(18 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 March 2014)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameRobert Douglas Atkinson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(18 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2019)
RoleMining Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameHelen Christine Day
StatusResigned
Appointed12 December 2014(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2017)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMiss Victoria Elizabeth Hames
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(21 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 September 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameSteven Patrick Allen
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(22 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Robin Christian Bellhouse
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(22 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(23 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 February 2024)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameNeville John Henwood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 2018(23 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 24 December 2018)
RoleChief Counsel
Country of ResidenceAustralia
Correspondence Address6 St James's Square
London
SW1Y 4AD

Contact

Websitewww.riotinto.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

Year2013
Net Worth-£273,023
Current Liabilities£35,404,797

Accounts

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

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Filing History

6 October 2020Full accounts made up to 31 December 2019 (72 pages)
1 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (19 pages)
27 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
28 March 2019Termination of appointment of Andrew Russell as a director on 24 December 2018 (1 page)
27 March 2019Termination of appointment of Neville John Henwood as a director on 24 December 2018 (1 page)
4 March 2019Termination of appointment of Robert Douglas Atkinson as a director on 28 February 2019 (1 page)
13 December 2018Appointment of Mr Andrew William Hodges as a director on 30 November 2018 (2 pages)
13 December 2018Termination of appointment of Robin Christian Bellhouse as a director on 30 November 2018 (1 page)
10 December 2018Appointment of Andrew Russell as a director on 10 December 2018 (2 pages)
10 December 2018Appointment of Neville John Henwood as a director on 10 December 2018 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (19 pages)
7 August 2018Termination of appointment of Ulf Quellmann as a director on 30 July 2018 (1 page)
7 August 2018Appointment of Elias Scafidas as a director on 30 July 2018 (2 pages)
29 June 2018Confirmation statement made on 17 June 2018 with updates (5 pages)
22 March 2018Appointment of Mr Robin Christian Bellhouse as a director on 14 March 2018 (2 pages)
14 March 2018Termination of appointment of Steven Patrick Allen as a director on 1 March 2018 (1 page)
31 October 2017Appointment of Steven Patrick Allen as a director on 25 October 2017 (2 pages)
31 October 2017Appointment of Steven Patrick Allen as a director on 25 October 2017 (2 pages)
11 October 2017Termination of appointment of Victoria Elizabeth Hames as a director on 30 September 2017 (1 page)
11 October 2017Termination of appointment of Victoria Elizabeth Hames as a director on 30 September 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (16 pages)
30 September 2017Full accounts made up to 31 December 2016 (16 pages)
30 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 2
  • USD 4,000,000
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 2
  • USD 4,000,000
(3 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
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 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
2 November 2016Director's details changed for Miss Victoria Elizabeth Hames on 31 October 2016 (2 pages)
2 November 2016Director's details changed for Miss Victoria Elizabeth Hames on 31 October 2016 (2 pages)
1 November 2016Appointment of Miss Victoria Elizabeth Hames as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Miss Victoria Elizabeth Hames as a director on 31 October 2016 (2 pages)
31 August 2016Director's details changed for Mr Ulf Quellmann on 23 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Ulf Quellmann on 23 August 2016 (2 pages)
24 August 2016Termination of appointment of Eleanor Bronwen Evans as a director on 19 August 2016 (1 page)
24 August 2016Termination of appointment of Eleanor Bronwen Evans as a director on 19 August 2016 (1 page)
5 July 2016Full accounts made up to 31 December 2015 (17 pages)
5 July 2016Full accounts made up to 31 December 2015 (17 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
  • USD 2,000,000
(5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
  • USD 2,000,000
(5 pages)
1 December 2015Auditor's resignation (1 page)
1 December 2015Auditor's resignation (1 page)
28 September 2015Full accounts made up to 31 December 2014 (15 pages)
28 September 2015Full accounts made up to 31 December 2014 (15 pages)
27 July 2015Director's details changed for Mr Ulf Quellmann on 20 June 2015 (2 pages)
27 July 2015Director's details changed for Mr Ulf Quellmann on 20 June 2015 (2 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
  • USD 2,000,000
(5 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
  • USD 2,000,000
(5 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
  • USD 2,000,000
(5 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)
16 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
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 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
  • GBP 2
  • USD 2,000,000
(3 pages)
16 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 2
  • USD 2,000,000
(3 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
4 June 2014Appointment of Robert Douglas Atkinson as a director (2 pages)
4 June 2014Appointment of Robert Douglas Atkinson as a director (2 pages)
28 May 2014Full accounts made up to 31 December 2013 (15 pages)
28 May 2014Full accounts made up to 31 December 2013 (15 pages)
20 March 2014Termination of appointment of Daniel Larsen as a director (1 page)
20 March 2014Termination of appointment of Daniel Larsen as a director (1 page)
17 March 2014Termination of appointment of Mark Andrewes as a director (1 page)
17 March 2014Termination of appointment of Mark Andrewes as a director (1 page)
31 July 2013Termination of appointment of Michael Bossick as a director (1 page)
31 July 2013Appointment of Mark Damien Andrewes as a director (2 pages)
31 July 2013Termination of appointment of Michael Bossick as a director (1 page)
31 July 2013Appointment of Mark Damien Andrewes as a director (2 pages)
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 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)
10 June 2013Full accounts made up to 31 December 2012 (15 pages)
10 June 2013Full accounts made up to 31 December 2012 (15 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)
17 July 2012Appointment of Mr Ulf Quellmann as a director (2 pages)
17 July 2012Appointment of Mr Ulf Quellmann as a director (2 pages)
17 July 2012Appointment of Janine Claire Juggins as a director (2 pages)
17 July 2012Appointment of Mr Daniel Shane Larsen as a director (2 pages)
17 July 2012Appointment of Mr Daniel Shane Larsen as a director (2 pages)
17 July 2012Appointment of Janine Claire Juggins as a director (2 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
8 June 2012Termination of appointment of Matthew Whyte as a director (1 page)
8 June 2012Termination of appointment of Matthew Whyte as a director (1 page)
1 June 2012Full accounts made up to 31 December 2011 (15 pages)
1 June 2012Full accounts made up to 31 December 2011 (15 pages)
10 May 2012Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
10 May 2012Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
10 May 2012Termination of appointment of Matthew Whyte as a secretary (1 page)
10 May 2012Termination of appointment of Matthew Whyte as a secretary (1 page)
12 April 2012Director's details changed for Mr Matthew John Whyte on 28 March 2012 (2 pages)
12 April 2012Director's details changed for Mr Matthew John Whyte on 28 March 2012 (2 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
8 June 2011Full accounts made up to 31 December 2010 (15 pages)
8 June 2011Full accounts made up to 31 December 2010 (15 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
29 September 2010Full accounts made up to 31 December 2009 (12 pages)
29 September 2010Full accounts made up to 31 December 2009 (12 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 3 July 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)
16 October 2009Director's details changed (2 pages)
16 October 2009Director's details changed (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 Mr 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 2009Director's details changed for Mr Matthew John Whyte on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page)
24 July 2009Return made up to 03/07/09; full list of members (4 pages)
24 July 2009Return made up to 03/07/09; full list of members (4 pages)
12 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
12 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (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)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 July 2008Return made up to 03/07/08; full list of members (4 pages)
16 July 2008Return made up to 03/07/08; full list of members (4 pages)
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: 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: 2 eastbourne terrace london W5 1LY (1 page)
21 November 2007New secretary appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 August 2007Director resigned (1 page)
24 August 2007New director appointed (4 pages)
24 August 2007New director appointed (4 pages)
24 August 2007Director resigned (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
16 July 2007Return made up to 03/07/07; full list of members (3 pages)
16 July 2007Return made up to 03/07/07; full list of members (3 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (1 page)
4 August 2006Return made up to 03/07/06; full list of members (7 pages)
4 August 2006Return made up to 03/07/06; full list of members (7 pages)
2 August 2006Full accounts made up to 31 December 2005 (12 pages)
2 August 2006Full accounts made up to 31 December 2005 (12 pages)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
14 September 2005Return made up to 03/07/05; full list of members (8 pages)
14 September 2005Return made up to 03/07/05; full list of members (8 pages)
5 September 2005Full accounts made up to 31 December 2004 (11 pages)
5 September 2005Full accounts made up to 31 December 2004 (11 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004Secretary resigned (1 page)
11 August 2004Return made up to 03/07/04; full list of members (8 pages)
11 August 2004Return made up to 03/07/04; 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)
22 September 2003Return made up to 03/07/03; full list of members (8 pages)
22 September 2003Return made up to 03/07/03; full list 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)
12 September 2002Secretary's particulars changed (1 page)
12 September 2002Secretary's particulars changed (1 page)
7 August 2002Return made up to 03/07/02; full list of members (8 pages)
7 August 2002Return made up to 03/07/02; full list of members (8 pages)
21 May 2002Full accounts made up to 31 December 2001 (10 pages)
21 May 2002Full accounts made up to 31 December 2001 (10 pages)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
2 August 2001Return made up to 03/07/01; full list of members (7 pages)
2 August 2001Return made up to 03/07/01; full list of members (7 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
15 May 2001Full accounts made up to 31 December 2000 (10 pages)
15 May 2001Full accounts made up to 31 December 2000 (10 pages)
24 October 2000Secretary's particulars changed (1 page)
24 October 2000Secretary's particulars changed (1 page)
26 July 2000Return made up to 03/07/00; full list of members (7 pages)
26 July 2000Return made up to 03/07/00; full list of members (7 pages)
22 February 2000Full accounts made up to 31 December 1999 (8 pages)
22 February 2000Full accounts made up to 31 December 1999 (8 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
21 July 1999Return made up to 03/07/99; no change of members (8 pages)
21 July 1999Return made up to 03/07/99; no change of members (8 pages)
25 May 1999Auditor's resignation (2 pages)
25 May 1999Auditor's resignation (2 pages)
26 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 1999Full accounts made up to 31 December 1998 (8 pages)
22 February 1999Full accounts made up to 31 December 1998 (8 pages)
13 August 1998Auditor's resignation (2 pages)
13 August 1998Auditor's resignation (2 pages)
3 August 1998Return made up to 03/07/98; full list of members (9 pages)
3 August 1998Return made up to 03/07/98; full list of members (9 pages)
29 July 1998Auditor's resignation (3 pages)
29 July 1998Auditor's resignation (3 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (4 pages)
5 June 1998New director appointed (4 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Secretary resigned (1 page)
17 February 1998Full accounts made up to 31 December 1997 (9 pages)
17 February 1998Full accounts made up to 31 December 1997 (9 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
22 July 1997Return made up to 03/07/97; full list of members (10 pages)
22 July 1997Return made up to 03/07/97; full list of members (10 pages)
20 June 1997Company name changed rtz indonesian holdings LIMITED\certificate issued on 23/06/97 (2 pages)
20 June 1997Company name changed rtz indonesian holdings LIMITED\certificate issued on 23/06/97 (2 pages)
28 February 1997Full accounts made up to 31 December 1996 (9 pages)
28 February 1997Full accounts made up to 31 December 1996 (9 pages)
29 October 1996Full accounts made up to 31 March 1996 (8 pages)
29 October 1996Full accounts made up to 31 March 1996 (8 pages)
16 October 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
16 October 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
24 July 1996Return made up to 03/07/96; full list of members (10 pages)
24 July 1996Return made up to 03/07/96; full list of members (10 pages)
3 April 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
3 April 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
3 August 1995New director appointed (6 pages)
3 August 1995New director appointed (6 pages)
3 August 1995New director appointed (4 pages)
3 August 1995New director appointed (4 pages)
3 July 1995Incorporation (42 pages)
3 July 1995Incorporation (42 pages)