London
SW1Y 4AD
Director Name | Michael Stuart Pasmore |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(28 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | RIO Tinto Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2017(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Glynne Christian Lloyd-Davis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Rentain Farmhouse Rattington Street Chartham Canterbury Kent CT4 7JQ |
Director Name | Michael Millice Freeman |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Role | Charterd Acc. |
Correspondence Address | 20 Seymour Road Wimbledon Common London SW19 5JS |
Secretary Name | Glynne Christian Lloyd-Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Rentain Farmhouse Rattington Street Chartham Canterbury Kent CT4 7JQ |
Director Name | Ian Clay Ratnage |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 September 2006) |
Role | Group Treasurer |
Correspondence Address | Frieslawn House Hodsoll Street Wrotham Kent TN15 7LH |
Director Name | Stephen Frederick McAdam |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 May 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Storrington 13 Ledborough Wood Beaconsfield Buckinghamshire HP9 2DJ |
Director Name | Mr John Stirling Bradley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 December 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 88 Lexden Road Colchester Essex CO3 3SR |
Secretary Name | Keith Charles Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(2 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 18 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Pevensey Way Frimley Camberley Surrey GU16 9UX |
Secretary Name | Roger Peter Dowding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 January 2000) |
Role | Company Director |
Correspondence Address | 16 Green Lane Guildford Surrey GU1 2LZ |
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 May 1998(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2007) |
Role | Chartered Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Director Name | Mr Christopher Lenon |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 September 2006) |
Role | Head Of Taxation |
Correspondence Address | 73 Cheyne Court Chelsea London SW3 5TT |
Director Name | Mr Roger Peter Dowding |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Matthew John Whyte |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Selby Road Ealing London W5 1LY |
Director Name | Mr Michael Ralph Merton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Onslow Square London SW7 3LR |
Secretary Name | Sarah Alexis Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | 34 The Paddocks Codicote Hertfordshire SG4 8YX |
Director Name | Daniel Shane Larsen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | United States Citiz |
Status | Resigned |
Appointed | 01 January 2006(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 September 2006) |
Role | Controller |
Correspondence Address | 19a Lexham Mews London W8 6JW |
Secretary Name | Miss Laura Ann Maria Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 November 2007) |
Role | Company Director |
Correspondence Address | Flat 5 Westpoint 3 Grenade Street London E14 8HX |
Director Name | Mr Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 May 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Matthew John Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 May 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 10 May 2012(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mrs Janine Claire Juggins |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(17 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Ulf Quellmann |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 July 2012(17 years after company formation) |
Appointment Duration | 6 years (resigned 30 July 2018) |
Role | Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Daniel Shane Larsen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2012(17 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 March 2014) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Michael Philip Bossick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(17 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 24 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Ms Eleanor Bronwen Evans |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(18 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 August 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Mark Damien Andrewes |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(18 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 March 2014) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Robert Douglas Atkinson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2019) |
Role | Mining Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | Helen Christine Day |
---|---|
Status | Resigned |
Appointed | 12 December 2014(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Miss Victoria Elizabeth Hames |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(21 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Steven Patrick Allen |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(22 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 March 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Robin Christian Bellhouse |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(22 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Andrew William Hodges |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 February 2024) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Neville John Henwood |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 December 2018(23 years, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 24 December 2018) |
Role | Chief Counsel |
Country of Residence | Australia |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Website | www.riotinto.com |
---|---|
Telephone | 020 77812000 |
Telephone region | London |
Registered Address | 6 St James's Square London SW1Y 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£273,023 |
Current Liabilities | £35,404,797 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (3 months from now) |
6 October 2020 | Full accounts made up to 31 December 2019 (72 pages) |
---|---|
1 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
27 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
28 March 2019 | Termination of appointment of Andrew Russell as a director on 24 December 2018 (1 page) |
27 March 2019 | Termination of appointment of Neville John Henwood as a director on 24 December 2018 (1 page) |
4 March 2019 | Termination of appointment of Robert Douglas Atkinson as a director on 28 February 2019 (1 page) |
13 December 2018 | Appointment of Mr Andrew William Hodges as a director on 30 November 2018 (2 pages) |
13 December 2018 | Termination of appointment of Robin Christian Bellhouse as a director on 30 November 2018 (1 page) |
10 December 2018 | Appointment of Andrew Russell as a director on 10 December 2018 (2 pages) |
10 December 2018 | Appointment of Neville John Henwood as a director on 10 December 2018 (2 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
7 August 2018 | Termination of appointment of Ulf Quellmann as a director on 30 July 2018 (1 page) |
7 August 2018 | Appointment of Elias Scafidas as a director on 30 July 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 17 June 2018 with updates (5 pages) |
22 March 2018 | Appointment of Mr Robin Christian Bellhouse as a director on 14 March 2018 (2 pages) |
14 March 2018 | Termination of appointment of Steven Patrick Allen as a director on 1 March 2018 (1 page) |
31 October 2017 | Appointment of Steven Patrick Allen as a director on 25 October 2017 (2 pages) |
31 October 2017 | Appointment of Steven Patrick Allen as a director on 25 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Victoria Elizabeth Hames as a director on 30 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Victoria Elizabeth Hames as a director on 30 September 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
12 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
12 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
2 November 2016 | Director's details changed for Miss Victoria Elizabeth Hames on 31 October 2016 (2 pages) |
2 November 2016 | Director's details changed for Miss Victoria Elizabeth Hames on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Miss Victoria Elizabeth Hames as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Miss Victoria Elizabeth Hames as a director on 31 October 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Ulf Quellmann on 23 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Ulf Quellmann on 23 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Eleanor Bronwen Evans as a director on 19 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Eleanor Bronwen Evans as a director on 19 August 2016 (1 page) |
5 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
1 December 2015 | Auditor's resignation (1 page) |
1 December 2015 | Auditor's resignation (1 page) |
28 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 July 2015 | Director's details changed for Mr Ulf Quellmann on 20 June 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Ulf Quellmann on 20 June 2015 (2 pages) |
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
27 May 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
16 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
4 June 2014 | Appointment of Robert Douglas Atkinson as a director (2 pages) |
4 June 2014 | Appointment of Robert Douglas Atkinson as a director (2 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 March 2014 | Termination of appointment of Daniel Larsen as a director (1 page) |
20 March 2014 | Termination of appointment of Daniel Larsen as a director (1 page) |
17 March 2014 | Termination of appointment of Mark Andrewes as a director (1 page) |
17 March 2014 | Termination of appointment of Mark Andrewes as a director (1 page) |
31 July 2013 | Termination of appointment of Michael Bossick as a director (1 page) |
31 July 2013 | Appointment of Mark Damien Andrewes as a director (2 pages) |
31 July 2013 | Termination of appointment of Michael Bossick as a director (1 page) |
31 July 2013 | Appointment of Mark Damien Andrewes as a director (2 pages) |
23 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Appointment of Eleanor Bronwen Evans as a director (2 pages) |
3 July 2013 | Appointment of Eleanor Bronwen Evans as a director (2 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 May 2013 | Appointment of Michael Philip Bossick as a director (2 pages) |
30 May 2013 | Appointment of Michael Philip Bossick as a director (2 pages) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
10 April 2013 | Termination of appointment of Janine Juggins as a director (1 page) |
10 April 2013 | Termination of appointment of Janine Juggins as a director (1 page) |
12 November 2012 | Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages) |
17 July 2012 | Appointment of Mr Ulf Quellmann as a director (2 pages) |
17 July 2012 | Appointment of Mr Ulf Quellmann as a director (2 pages) |
17 July 2012 | Appointment of Janine Claire Juggins as a director (2 pages) |
17 July 2012 | Appointment of Mr Daniel Shane Larsen as a director (2 pages) |
17 July 2012 | Appointment of Mr Daniel Shane Larsen as a director (2 pages) |
17 July 2012 | Appointment of Janine Claire Juggins as a director (2 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Termination of appointment of Matthew Whyte as a director (1 page) |
8 June 2012 | Termination of appointment of Matthew Whyte as a director (1 page) |
1 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 May 2012 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
10 May 2012 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
10 May 2012 | Termination of appointment of Matthew Whyte as a secretary (1 page) |
10 May 2012 | Termination of appointment of Matthew Whyte as a secretary (1 page) |
12 April 2012 | Director's details changed for Mr Matthew John Whyte on 28 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Matthew John Whyte on 28 March 2012 (2 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
29 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Termination of appointment of Roger Dowding as a director (1 page) |
7 April 2010 | Termination of appointment of Roger Dowding as a director (1 page) |
23 February 2010 | Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages) |
16 October 2009 | Director's details changed (2 pages) |
16 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Matthew John Whyte on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Matthew John Whyte on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Matthew John Whyte on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page) |
24 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
12 May 2009 | Director's change of particulars / benedict mathews / 27/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / benedict mathews / 27/04/2009 (1 page) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 2 eastbourne terrace london W5 1LY (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 2 eastbourne terrace london W5 1LY (1 page) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New director appointed (4 pages) |
24 August 2007 | New director appointed (4 pages) |
24 August 2007 | Director resigned (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (1 page) |
4 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
14 September 2005 | Return made up to 03/07/05; full list of members (8 pages) |
14 September 2005 | Return made up to 03/07/05; full list of members (8 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
11 August 2004 | Return made up to 03/07/04; full list of members (8 pages) |
11 August 2004 | Return made up to 03/07/04; full list of members (8 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 September 2003 | Return made up to 03/07/03; full list of members (8 pages) |
22 September 2003 | Return made up to 03/07/03; full list of members (8 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 September 2002 | Secretary's particulars changed (1 page) |
12 September 2002 | Secretary's particulars changed (1 page) |
7 August 2002 | Return made up to 03/07/02; full list of members (8 pages) |
7 August 2002 | Return made up to 03/07/02; full list of members (8 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 September 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Secretary's particulars changed (1 page) |
2 August 2001 | Return made up to 03/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 03/07/01; full list of members (7 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 October 2000 | Secretary's particulars changed (1 page) |
24 October 2000 | Secretary's particulars changed (1 page) |
26 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
22 February 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 February 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
21 July 1999 | Return made up to 03/07/99; no change of members (8 pages) |
21 July 1999 | Return made up to 03/07/99; no change of members (8 pages) |
25 May 1999 | Auditor's resignation (2 pages) |
25 May 1999 | Auditor's resignation (2 pages) |
26 March 1999 | Resolutions
|
26 March 1999 | Resolutions
|
22 February 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 February 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 August 1998 | Auditor's resignation (2 pages) |
13 August 1998 | Auditor's resignation (2 pages) |
3 August 1998 | Return made up to 03/07/98; full list of members (9 pages) |
3 August 1998 | Return made up to 03/07/98; full list of members (9 pages) |
29 July 1998 | Auditor's resignation (3 pages) |
29 July 1998 | Auditor's resignation (3 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (4 pages) |
5 June 1998 | New director appointed (4 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 February 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
22 July 1997 | Return made up to 03/07/97; full list of members (10 pages) |
22 July 1997 | Return made up to 03/07/97; full list of members (10 pages) |
20 June 1997 | Company name changed rtz indonesian holdings LIMITED\certificate issued on 23/06/97 (2 pages) |
20 June 1997 | Company name changed rtz indonesian holdings LIMITED\certificate issued on 23/06/97 (2 pages) |
28 February 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 February 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 October 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
16 October 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
24 July 1996 | Return made up to 03/07/96; full list of members (10 pages) |
24 July 1996 | Return made up to 03/07/96; full list of members (10 pages) |
3 April 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
3 April 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (6 pages) |
3 August 1995 | New director appointed (6 pages) |
3 August 1995 | New director appointed (4 pages) |
3 August 1995 | New director appointed (4 pages) |
3 July 1995 | Incorporation (42 pages) |
3 July 1995 | Incorporation (42 pages) |