Company NameBHP Billiton International Services Limited
Company StatusActive
Company Number03212440
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Geofrey Peter Stapledon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(20 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleVice President Governance
Country of ResidenceEngland
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameMs Elisa Morniroli
Date of BirthJune 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed01 September 2018(22 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleInvestor Relations, Vice President Emea
Country of ResidenceEngland
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameMr Stewart Forster Cox
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed31 July 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameMr Prakash Kakkad
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameHans Rudolf Lim A Po
Date of BirthJanuary 1940 (Born 84 years ago)
NationalitySuriname
StatusResigned
Appointed10 October 1996(3 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2000)
RoleGeneral Counsel
Correspondence AddressFlat 116 3 Whitehall Court
London
SW1A 2EC
Secretary NameMary Taylor
NationalityBritish
StatusResigned
Appointed10 October 1996(3 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2002)
RoleSecretary
Correspondence Address126 Lakenheath
Oakwood
London
N14 4RX
Director NameIan Cumming Fraser
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 04 September 2005)
RoleGvp Hr Bhp Billiton Group
Correspondence AddressRora House 3 Spicers Field
Oxshott
Leatherhead
Surrey
KT22 0UT
Secretary NameInes Lucia Watson
NationalityBritish
StatusResigned
Appointed22 January 2001(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpa House
1 Montague Road
Wimbledon
London
SW19 1TB
Secretary NameElizabeth Anne Hobley
NationalityBritish
StatusResigned
Appointed02 December 2002(6 years, 5 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
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 August 2008)
RoleAssistant Company Secretary Bh
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
Appointed28 September 2004(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 March 2009)
RoleDep Secretary Bhp Billiton Plc
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(9 years, 4 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(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2008)
RoleCompany Secretary, Bhp Billito
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(10 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 29 December 2006)
RoleSenior Counsel Bhp Billiton Pe
Country of ResidenceEngland
Correspondence AddressCoopers Cross House
Coopers Green
Uckfield
East Sussex
TN22 3AD
Secretary NameGail McGrath
NationalityBritish
StatusResigned
Appointed01 September 2008(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 November 2011)
RoleCompany Director
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameGwen Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(12 years, 9 months 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 NameHendre Ackermann
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed24 March 2009(12 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 January 2010)
RoleAccountant
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameBrendan Gerald Mulqueen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed24 March 2009(12 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 January 2010)
RoleHead Of Tax Europe And Africa
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameAlexander John Hesketh
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(13 years, 7 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 NameMr David John Fletcher
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameGwen Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 2012)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1BH
Secretary NameFrances Julie Niven
StatusResigned
Appointed20 February 2012(15 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 May 2012)
RoleCompany Director
Correspondence AddressBhp Billiton Neathouse Place
London
SW1V 1BH
Secretary NameAndrew Peter Story
StatusResigned
Appointed18 May 2012(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 2015)
RoleCompany Director
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Hendrik Jan Bogers
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed09 August 2012(16 years, 2 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 NameMs Charlotte Elizabeth Gillan
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(16 years, 4 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(17 years, 8 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(18 years, 6 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(18 years, 6 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 NameIan Kenyon Rae
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2016)
RoleTax Manager
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(20 years, 1 month 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 NameMrs Vandita Pant
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2019)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameRobert Benjamin Clifford
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2018)
RoleVice President, Investor Relations Emea
Country of ResidenceUnited Kingdom
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed03 February 2015(18 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2018)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Contact

Websitebhpbillitonukpensions.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

1 at £1Bhp Billiton Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£83,119,065
Net Worth£41,406,797
Current Liabilities£35,929,535

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)

Filing History

4 October 2023Termination of appointment of Prakash Kakkad as a director on 20 September 2023 (1 page)
10 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
11 April 2023Full accounts made up to 30 June 2022 (43 pages)
6 April 2023Termination of appointment of Elisa Morniroli as a director on 1 April 2023 (1 page)
6 April 2023Appointment of Ms Clare Rose Eilbeck as a director on 1 April 2023 (2 pages)
1 December 2022Termination of appointment of Geofrey Peter Stapledon as a director on 25 November 2022 (1 page)
19 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
5 April 2022Full accounts made up to 30 June 2021 (44 pages)
25 February 2022Director's details changed for Ms Elisa Morniroli on 9 February 2022 (2 pages)
2 September 2021Appointment of Mr Prakash Kakkad as a director on 30 August 2021 (2 pages)
12 July 2021Full accounts made up to 30 June 2020 (43 pages)
11 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
10 June 2020Full accounts made up to 30 June 2019 (40 pages)
18 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
18 October 2019Termination of appointment of Tzveta Ivanova Tchorbadjieva as a director on 4 October 2019 (1 page)
31 July 2019Appointment of Mr Stewart Forster Cox as a director on 31 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 2019Register(s) moved to registered office address Nova South, 160 Victoria Street London SW1E 5LB (1 page)
16 May 2019Termination of appointment of Citco Management (Uk) Limited as a secretary on 31 December 2018 (1 page)
16 May 2019Register(s) moved to registered office address Nova South, 160 Victoria Street London SW1E 5LB (1 page)
16 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)
4 April 2019Full accounts made up to 30 June 2018 (39 pages)
4 September 2018Appointment of Miss Elisa Morniroli as a director on 1 September 2018 (2 pages)
3 September 2018Termination of appointment of Robert Benjamin Clifford as a director on 1 September 2018 (1 page)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 30 June 2017 (39 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 2017Director's details changed for Robert Benjamin Clifford 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 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 Mr Geofrey Peter Stapledon on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Robert Benjamin Clifford on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Geofrey Peter Stapledon on 2 May 2017 (2 pages)
7 April 2017Full accounts made up to 30 June 2016 (40 pages)
7 April 2017Full accounts made up to 30 June 2016 (40 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 2017Appointment of Mr Geofrey Peter Stapledon as a director on 31 December 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)
19 January 2017Appointment of Robert Benjamin Clifford as a director on 31 December 2016 (2 pages)
19 January 2017Appointment of Robert Benjamin Clifford as a director on 31 December 2016 (2 pages)
19 January 2017Appointment of Mr Geofrey Peter Stapledon as a director on 31 December 2016 (2 pages)
17 November 2016Appointment of Mrs Vandita Pant as a director on 1 November 2016 (2 pages)
17 November 2016Appointment of Mrs Vandita Pant as a director on 1 November 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)
30 June 2016Psc register (2 pages)
30 June 2016Psc register (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 1
(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 1
(6 pages)
11 March 2016Full accounts made up to 30 June 2015 (40 pages)
11 March 2016Full accounts made up to 30 June 2015 (40 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)
4 November 2015Appointment of Tzveta Ivanova Tchorbadjieva as a director on 30 October 2015 (2 pages)
4 November 2015Appointment of Tzveta Ivanova Tchorbadjieva as a director on 30 October 2015 (2 pages)
3 November 2015Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Charlotte Elizabeth Gillan as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Charlotte Elizabeth Gillan as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Hendrik Jan Bogers 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 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(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 1
(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 1
(6 pages)
26 February 2015Register(s) moved to registered inspection location 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 inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
25 February 2015Registered office address changed from 7 Albemarle Street London W1S 4HQ 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 to Neathouse Place London SW1V 1LH on 25 February 2015 (1 page)
18 February 2015Full accounts made up to 30 June 2014 (47 pages)
18 February 2015Full accounts made up to 30 June 2014 (47 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 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)
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 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 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)
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 2015Appointment of Mr Nicholas Timothy Allen 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)
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 2015Termination of appointment of Peter Clinton Bright 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)
29 August 2014Auditor's resignation (1 page)
29 August 2014Auditor's resignation (1 page)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(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)
19 March 2014Termination of appointment of Alexander Hesketh as a director (1 page)
19 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)
16 January 2014Memorandum and Articles of Association (33 pages)
16 January 2014Memorandum and Articles of Association (33 pages)
3 January 2014Full accounts made up to 30 June 2013 (46 pages)
3 January 2014Full accounts made up to 30 June 2013 (46 pages)
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 Neathouse Place London SW1V 1BH on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Neathouse Place London SW1V 1BH on 16 December 2013 (1 page)
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 2013Director's details changed for Mrs Catriona White on 16 December 2013 (2 pages)
10 December 2013Memorandum and Articles of Association (34 pages)
10 December 2013Statement of company's objects (3 pages)
10 December 2013Memorandum and Articles of Association (34 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 03/12/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2013Statement of company's objects (3 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 03/12/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
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 2013Termination of appointment of Gwen Jones as a director (1 page)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
10 May 2013Termination of appointment of Gwen Jones as a director (1 page)
8 March 2013Full accounts made up to 30 June 2012 (42 pages)
8 March 2013Full accounts made up to 30 June 2012 (42 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)
9 August 2012Appointment of Hendrik Jan Bogers as a director (2 pages)
9 August 2012Termination of appointment of David Fletcher as a director (1 page)
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 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)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
18 May 2012Termination of appointment of Frances Niven as a secretary (1 page)
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 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
18 May 2012Appointment of Andrew Peter Story as a secretary (2 pages)
23 February 2012Full accounts made up to 30 June 2011 (40 pages)
23 February 2012Full accounts made up to 30 June 2011 (40 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 (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
4 January 2011Full accounts made up to 30 June 2010 (34 pages)
4 January 2011Full accounts made up to 30 June 2010 (34 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
9 February 2010Appointment of Gwen Jones as a director (3 pages)
9 February 2010Appointment of Gwen Jones as a director (3 pages)
4 February 2010Appointment of David John Fletcher as a director (3 pages)
4 February 2010Appointment of David John Fletcher 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)
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)
11 January 2010Full accounts made up to 30 June 2009 (32 pages)
11 January 2010Full accounts made up to 30 June 2009 (32 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)
31 October 2009Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page)
26 June 2009Return made up to 09/05/09; full list of members (6 pages)
26 June 2009Return made up to 09/05/09; full list of members (6 pages)
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 (30 pages)
30 April 2009Full accounts made up to 30 June 2008 (30 pages)
16 April 2009Director appointed brendan gerard mulqueen (3 pages)
16 April 2009Director appointed brendan gerard mulqueen (3 pages)
14 April 2009Director appointed hendre ackermann (2 pages)
14 April 2009Director appointed hendre ackermann (2 pages)
14 April 2009Director appointed catriona white (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)
6 April 2009Appointment terminated director stephen mitchell (1 page)
6 April 2009Appointment terminated director stephen mitchell (1 page)
6 April 2009Appointment terminated director elizabeth hobley (1 page)
6 April 2009Appointment terminated director jeremy thomas (1 page)
6 April 2009Appointment terminated director jeremy thomas (1 page)
6 April 2009Appointment terminated director elizabeth hobley (1 page)
15 September 2008Appointment terminated secretary ines watson (1 page)
15 September 2008Appointment terminated secretary ines watson (1 page)
8 September 2008Secretary appointed gail mcgrath (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)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
28 April 2008Full accounts made up to 30 June 2007 (27 pages)
28 April 2008Full accounts made up to 30 June 2007 (27 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)
7 June 2007Return made up to 09/05/07; full list of members (3 pages)
7 June 2007Return made up to 09/05/07; full list of members (3 pages)
1 May 2007Full accounts made up to 30 June 2006 (19 pages)
1 May 2007Full accounts made up to 30 June 2006 (19 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
8 June 2006Return made up to 09/05/06; full list of members (3 pages)
8 June 2006Return made up to 09/05/06; full list of members (3 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (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)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director 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)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
4 July 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2005Full accounts made up to 30 June 2004 (13 pages)
3 May 2005Full accounts made up to 30 June 2004 (13 pages)
25 January 2005Secretary's particulars changed (1 page)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
25 January 2005Secretary's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director'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)
21 October 2004New director appointed (3 pages)
21 October 2004New director appointed (3 pages)
28 June 2004Return made up to 09/05/04; full list of members (6 pages)
28 June 2004Return made up to 09/05/04; full list of members (6 pages)
26 January 2004Full accounts made up to 30 June 2003 (14 pages)
26 January 2004Full accounts made up to 30 June 2003 (14 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
11 June 2003Return made up to 09/05/03; full list of members (7 pages)
11 June 2003Return made up to 09/05/03; full list of members (7 pages)
9 May 2003New director appointed (3 pages)
9 May 2003New director appointed (3 pages)
6 May 2003Full accounts made up to 30 June 2002 (20 pages)
6 May 2003Full accounts made up to 30 June 2002 (20 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 2002Secretary resigned (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)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
10 June 2002Return made up to 09/05/02; full list of members (5 pages)
10 June 2002Return made up to 09/05/02; full list of members (5 pages)
31 May 2002Full accounts made up to 30 June 2001 (17 pages)
31 May 2002Full accounts made up to 30 June 2001 (17 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
18 January 2002Company name changed billiton international services LIMITED\certificate issued on 18/01/02 (2 pages)
18 January 2002Company name changed billiton international services LIMITED\certificate issued on 18/01/02 (2 pages)
11 June 2001Return made up to 09/05/01; full list of members (7 pages)
11 June 2001Return made up to 09/05/01; full list of members (7 pages)
25 May 2001Auditor's resignation (1 page)
25 May 2001Auditor's resignation (1 page)
25 May 2001Resolutions
  • RES13 ‐ Res auditors 21/05/01
(1 page)
25 May 2001Resolutions
  • RES13 ‐ Res auditors 21/05/01
(1 page)
1 May 2001Full accounts made up to 30 June 2000 (14 pages)
1 May 2001Full accounts made up to 30 June 2000 (14 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
7 June 2000Return made up to 09/05/00; full list of members (7 pages)
7 June 2000Return made up to 09/05/00; full list of members (7 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
23 December 1999Full accounts made up to 30 June 1999 (14 pages)
23 December 1999Full accounts made up to 30 June 1999 (14 pages)
7 June 1999Return made up to 09/05/99; no change of members (6 pages)
7 June 1999Return made up to 09/05/99; no change of members (6 pages)
29 April 1999Full accounts made up to 30 June 1998 (14 pages)
29 April 1999Full accounts made up to 30 June 1998 (14 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
9 June 1998Return made up to 09/05/98; full list of members (7 pages)
9 June 1998Return made up to 09/05/98; full list of members (7 pages)
21 April 1998Full accounts made up to 30 June 1997 (14 pages)
21 April 1998Full accounts made up to 30 June 1997 (14 pages)
17 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
17 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1997Company name changed gencor international services li mited\certificate issued on 24/07/97 (2 pages)
24 July 1997Company name changed gencor international services li mited\certificate issued on 24/07/97 (2 pages)
21 May 1997Return made up to 09/05/97; full list of members (8 pages)
21 May 1997Return made up to 09/05/97; full list of members (8 pages)
6 March 1997Director's particulars changed (1 page)
6 March 1997Director's particulars changed (1 page)
6 March 1997Director's particulars changed (1 page)
6 March 1997Director's particulars changed (1 page)
10 December 1996Registered office changed on 10/12/96 from: 30 ely place london EC1N 6UA (1 page)
10 December 1996Registered office changed on 10/12/96 from: 30 ely place london EC1N 6UA (1 page)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New secretary appointed;new director appointed (3 pages)
29 October 1996New secretary appointed;new director appointed (3 pages)
29 October 1996New director appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1996Memorandum and Articles of Association (11 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1996Registered office changed on 15/10/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
15 October 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 10/10/96
(1 page)
15 October 1996Director resigned (1 page)
15 October 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 10/10/96
(1 page)
15 October 1996Memorandum and Articles of Association (11 pages)
9 October 1996Company name changed hackremco (no.1142) LIMITED\certificate issued on 10/10/96 (2 pages)
9 October 1996Company name changed hackremco (no.1142) LIMITED\certificate issued on 10/10/96 (2 pages)
14 June 1996Incorporation (15 pages)
14 June 1996Incorporation (15 pages)