Company NameBHP Billiton Holdings Limited
DirectorsPriyesh Manojkumar Patel and Edmund Francis Arulanandam
Company StatusActive
Company Number03298895
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 3 months ago)
Previous NamesHackremco (No.1209) Limited and Billiton Holdings Limited

Business Activity

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

Directors

Director NameMr Priyesh Manojkumar Patel
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RolePrincipal Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameMr Edmund Francis Arulanandam
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish,Malaysian
StatusCurrent
Appointed16 December 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RolePractice Lead, Portfolio, Strategy & Development
Country of ResidenceEngland
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameChristiaan Lourens Smit
Date of BirthApril 1951 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed30 May 1997(4 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 27 June 2003)
RoleCompany Director
Correspondence Address30 St Andrew Drive
Greenways Country Estate
Strand Cape Town
7140
South Africa
Director NameMr Christiaan Michiel Norval
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(4 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 28 May 2002)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address15 Neville Avenue
New Maldon
Surrey
KT3 4SN
Secretary NameMary Taylor
NationalityBritish
StatusResigned
Appointed30 May 1997(4 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address126 Lakenheath
Oakwood
London
N14 4RX
Secretary NameInes Lucia Watson
NationalityBritish
StatusResigned
Appointed30 April 2002(5 years, 3 months after company formation)
Appointment Duration7 months (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpa House
1 Montague Road
Wimbledon
London
SW19 1TB
Director NameWilliam Broughton Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed28 May 2002(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 October 2005)
RoleRegional Counsel Bhp Billiton
Correspondence AddressFlay 3 42 King Street
Covent Garden
London
WC2E 8HH
Secretary NameElizabeth Anne Hobley
NationalityBritish
StatusResigned
Appointed02 December 2002(5 years, 11 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(5 years, 11 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
Appointed26 June 2003(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 2009)
RoleSecretary
Correspondence Address21 Tradewinds Court
Asher Way
Wapping
London
EW1 2JB
Director NameMr Stephen Francis Mitchell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed12 October 2005(8 years, 9 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(9 years, 7 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(9 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 29 December 2006)
RoleSenior Counsel, Bhp Billiton P
Country of ResidenceEngland
Correspondence AddressCoopers Cross House
Coopers Green
Uckfield
East Sussex
TN22 3AD
Secretary NameGail McGrath
NationalityBritish
StatusResigned
Appointed01 September 2008(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 November 2011)
RoleCompany Director
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, 2 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 NameGwen Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(12 years, 2 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, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 January 2010)
RoleAccountant
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameAlexander John Hesketh
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(13 years after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameDavid John Fletcher
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 2012)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameGwen Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(13 years 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, 1 month 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, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 2015)
RoleCompany Director
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameMr Hendrik Jan Bogers
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed09 August 2012(15 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 October 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameMr Charlotte Elizabeth Gillan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(15 years, 9 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, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameJacobus Adriaan Scholtz
Date of BirthJuly 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed08 May 2014(17 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 December 2014)
RoleFinance And Tax Manager
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(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 2016)
RoleRegional Marketing Manager Coal, Emea & Americas
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameMr Antonello Persico
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed23 December 2014(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 2016)
RoleTreasury Business Manager
Country of ResidenceEngland
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameIan Kenyon Rae
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(18 years, 10 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 NameRobert Benjamin Clifford
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(19 years, 12 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 NameMs Elisa Morniroli
Date of BirthJune 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2018(21 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 April 2023)
RolePractice Lead, Portfolio, Strategy & Development
Country of ResidenceEngland
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameMs Emma Melissa Roberts
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed30 August 2021(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed03 February 2015(18 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 17 May 2019)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Contact

Websitebhpbilliton.com

Location

Registered AddressNova South, 160 Victoria Street
London
SW1E 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

68.9k at $0.5Bhp Billiton Uk Holdings LTD
49.88%
Ordinary
68.9k at $0.5Bhp Billiton Uk Investments LTD
49.88%
Ordinary
323 at $0.5Bhp Billiton Group LTD
0.23%
Ordinary
1 at £1Bhp Billiton Group LTD
0.00%
Preference

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£5,425,412

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Charges

21 January 2019Delivered on: 25 January 2019
Persons entitled: Citibank N.A.

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

27 December 2023Full accounts made up to 30 June 2023 (30 pages)
10 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
26 April 2023Termination of appointment of Elisa Morniroli as a director on 21 April 2023 (1 page)
19 December 2022Appointment of Mr Priyesh Manojkumar Patel as a director on 16 December 2022 (2 pages)
16 December 2022Termination of appointment of Emma Melissa Roberts as a director on 16 December 2022 (1 page)
16 December 2022Appointment of Mr Edmund Francis Arulanandam as a director on 16 December 2022 (2 pages)
28 October 2022Full accounts made up to 30 June 2022 (27 pages)
25 October 2022Termination of appointment of Geofrey Peter Stapledon as a director on 22 October 2022 (1 page)
24 October 2022Director's details changed for Ms Elisa Morniroli on 26 August 2022 (2 pages)
24 May 2022Cessation of Bhp Group Plc as a person with significant control on 28 January 2022 (1 page)
24 May 2022Notification of Bhp Group Ltd as a person with significant control on 28 January 2022 (2 pages)
24 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
25 February 2022Director's details changed for Ms Elisa Morniroli on 9 February 2022 (2 pages)
22 November 2021Full accounts made up to 30 June 2021 (27 pages)
1 September 2021Appointment of Ms Emma Melissa Roberts as a director on 30 August 2021 (2 pages)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
19 November 2020Full accounts made up to 30 June 2020 (22 pages)
15 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
15 November 2019Full accounts made up to 30 June 2019 (22 pages)
18 October 2019Termination of appointment of Tzveta Ivanova Tchorbadjieva as a director on 4 October 2019 (1 page)
22 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
19 May 2019Termination of appointment of Citco Management (Uk) Limited as a secretary on 17 May 2019 (1 page)
19 May 2019Register(s) moved to registered office address Nova South, 160 Victoria Street London SW1E 5LB (1 page)
25 January 2019Registration of charge 032988950001, created on 21 January 2019 (6 pages)
27 November 2018Change of details for Bhp Billiton Plc as a person with significant control on 19 November 2018 (2 pages)
13 November 2018Full accounts made up to 30 June 2018 (21 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 (21 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)
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)
10 April 2017Full accounts made up to 30 June 2016 (21 pages)
10 April 2017Full accounts made up to 30 June 2016 (21 pages)
11 January 2017Appointment of Robert Benjamin Clifford as a director on 31 December 2016 (2 pages)
11 January 2017Appointment of Robert Benjamin Clifford as a director on 31 December 2016 (2 pages)
10 January 2017Termination of appointment of Ian Kenyon Rae as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Geofrey Peter Stapledon as a director on 31 December 2016 (2 pages)
10 January 2017Termination of appointment of Antonello Persico as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Ian Kenyon Rae as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Antonello Persico as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Geofrey Peter Stapledon as a director on 31 December 2016 (2 pages)
10 January 2017Termination of appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 31 December 2016 (1 page)
27 June 2016Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (2 pages)
27 June 2016Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (2 pages)
1 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
  • USD 69,044.5
(8 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
  • USD 69,044.5
(8 pages)
11 March 2016Full accounts made up to 30 June 2015 (19 pages)
11 March 2016Full accounts made up to 30 June 2015 (19 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 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)
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
  • USD 69,044.5
(8 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
  • USD 69,044.5
(8 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
  • USD 69,044.5
(8 pages)
27 February 2015Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
27 February 2015Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
27 February 2015Appointment of Citco Management (Uk) Limited as a secretary on 3 February 2015 (2 pages)
27 February 2015Appointment of Citco Management (Uk) Limited as a secretary on 3 February 2015 (2 pages)
27 February 2015Appointment of Citco Management (Uk) Limited as a secretary on 3 February 2015 (2 pages)
27 February 2015Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
27 February 2015Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page)
27 February 2015Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page)
27 February 2015Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
27 February 2015Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page)
18 February 2015Full accounts made up to 30 June 2014 (19 pages)
18 February 2015Full accounts made up to 30 June 2014 (19 pages)
6 January 2015Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 23 December 2014 (2 pages)
6 January 2015Appointment of Antonello Persico 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 Peter Clinton Bright as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Jacobus Adriaan Scholtz as a director on 23 December 2014 (1 page)
6 January 2015Appointment of Antonello Persico 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 Peter Clinton Bright as a director on 23 December 2014 (1 page)
29 August 2014Section 519 (1 page)
29 August 2014Section 519 (1 page)
14 August 2014Section 519 (1 page)
14 August 2014Section 519 (1 page)
10 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
  • USD 69,044.5
(6 pages)
10 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
  • USD 69,044.5
(6 pages)
10 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
  • USD 69,044.5
(6 pages)
8 May 2014Appointment of Jacobus Adriaan Scholtz as a director (2 pages)
8 May 2014Appointment of Jacobus Adriaan Scholtz as a director (2 pages)
29 April 2014Director's details changed for Mr Peter Clinton Bright on 24 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Peter Clinton Bright on 24 April 2014 (2 pages)
18 March 2014Termination of appointment of Alexander Hesketh as a director (1 page)
18 March 2014Termination of appointment of Alexander Hesketh as a director (1 page)
7 February 2014Termination of appointment of Catriona White as a director (1 page)
7 February 2014Termination of appointment of Catriona White as a director (1 page)
7 February 2014Appointment of Mr Peter Clinton Bright as a director (2 pages)
7 February 2014Appointment of Mr Peter Clinton Bright as a director (2 pages)
3 January 2014Full accounts made up to 30 June 2013 (17 pages)
3 January 2014Full accounts made up to 30 June 2013 (17 pages)
16 December 2013Director's details changed for Mrs. Charlotte Elizabeth Gillan 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 2013Director's details changed for Mrs Catriona White on 16 December 2013 (2 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 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)
4 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
4 June 2013Statement of company's objects (2 pages)
4 June 2013Statement of company's objects (2 pages)
4 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
24 May 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 1
  • USD 69,044.5
(3 pages)
24 May 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 1
  • USD 69,044.5
(3 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
28 December 2012Full accounts made up to 30 June 2012 (17 pages)
28 December 2012Full accounts made up to 30 June 2012 (17 pages)
9 November 2012Appointment of Charlotte Elizabeth Gillan as a director (2 pages)
9 November 2012Appointment of Charlotte Elizabeth Gillan as a director (2 pages)
16 August 2012Termination of appointment of Gwen Jones as a director (1 page)
16 August 2012Termination of appointment of Gwen Jones as a director (1 page)
9 August 2012Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages)
9 August 2012Appointment of Hendrik Jan Bogers as a director (2 pages)
9 August 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 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)
21 May 2012Appointment of Andrew Peter Story as a secretary (2 pages)
21 May 2012Appointment of Andrew Peter Story as a secretary (2 pages)
18 May 2012Termination of appointment of Frances Niven as a secretary (1 page)
18 May 2012Termination of appointment of Frances Niven as a secretary (1 page)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
23 February 2012Full accounts made up to 30 June 2011 (17 pages)
23 February 2012Full accounts made up to 30 June 2011 (17 pages)
21 February 2012Appointment of Frances Julie Niven as a secretary (2 pages)
21 February 2012Appointment of Frances Julie Niven as a secretary (2 pages)
9 November 2011Termination of appointment of Gail Mcgrath as a secretary (2 pages)
9 November 2011Termination of appointment of Gail Mcgrath as a secretary (2 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 30 June 2010 (16 pages)
4 January 2011Full accounts made up to 30 June 2010 (16 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 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)
8 January 2010Termination of appointment of Hendre Ackermann as a director (1 page)
8 January 2010Termination of appointment of Hendre Ackermann as a director (1 page)
2 December 2009Full accounts made up to 30 June 2009 (16 pages)
2 December 2009Full accounts made up to 30 June 2009 (16 pages)
30 October 2009Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages)
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 (9 pages)
26 June 2009Return made up to 09/05/09; full list of members (9 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 (17 pages)
30 April 2009Full accounts made up to 30 June 2008 (17 pages)
16 April 2009Director appointed brendan gerard mulqueen (4 pages)
16 April 2009Director appointed brendan gerard mulqueen (4 pages)
14 April 2009Director appointed hendre ackermann (2 pages)
14 April 2009Director appointed gwen jones (3 pages)
14 April 2009Director appointed gwen jones (3 pages)
14 April 2009Director appointed catriona white (2 pages)
14 April 2009Director appointed catriona white (2 pages)
14 April 2009Director appointed hendre ackermann (2 pages)
6 April 2009Appointment terminated director jeremy thomas (1 page)
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 elizabeth hobley (1 page)
6 April 2009Appointment terminated director jeremy thomas (1 page)
8 September 2008Appointment terminated secretary ines watson (1 page)
8 September 2008Secretary appointed gail mcgrath (1 page)
8 September 2008Secretary appointed gail mcgrath (1 page)
8 September 2008Appointment terminated director ines watson (1 page)
8 September 2008Appointment terminated director ines watson (1 page)
8 September 2008Appointment terminated secretary ines watson (1 page)
9 May 2008Return made up to 09/05/08; full list of members (5 pages)
9 May 2008Return made up to 09/05/08; full list of members (5 pages)
24 April 2008Full accounts made up to 30 June 2007 (15 pages)
24 April 2008Full accounts made up to 30 June 2007 (15 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)
8 June 2007Return made up to 09/05/07; full list of members (4 pages)
8 June 2007Return made up to 09/05/07; full list of members (4 pages)
1 May 2007Full accounts made up to 30 June 2006 (17 pages)
1 May 2007Full accounts made up to 30 June 2006 (17 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)
7 June 2006Return made up to 09/05/06; full list of members (4 pages)
7 June 2006Return made up to 09/05/06; full list of members (4 pages)
3 May 2006Full accounts made up to 30 June 2005 (14 pages)
3 May 2006Full accounts made up to 30 June 2005 (14 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New director appointed (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (1 page)
18 October 2005Secretary resigned (1 page)
4 July 2005Return made up to 09/05/05; full list of members (10 pages)
4 July 2005Return made up to 09/05/05; full list of members (10 pages)
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)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
14 December 2004Full accounts made up to 30 June 2004 (14 pages)
14 December 2004Full accounts made up to 30 June 2004 (14 pages)
11 October 2004New director appointed (3 pages)
11 October 2004New director appointed (3 pages)
11 October 2004New director appointed (3 pages)
11 October 2004New director appointed (3 pages)
28 June 2004Return made up to 09/05/04; full list of members (9 pages)
28 June 2004Return made up to 09/05/04; full list of members (9 pages)
23 February 2004Full accounts made up to 30 June 2003 (12 pages)
23 February 2004Full accounts made up to 30 June 2003 (12 pages)
21 July 2003Full accounts made up to 30 June 2002 (13 pages)
21 July 2003Full accounts made up to 30 June 2002 (13 pages)
14 July 2003New director appointed (3 pages)
14 July 2003New director appointed (3 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
11 June 2003Return made up to 09/05/03; full list of members (9 pages)
11 June 2003Return made up to 09/05/03; full list of members (9 pages)
30 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
30 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
20 February 2003Registered office changed on 20/02/03 from: 1-3 strand london WC2N 5HA (1 page)
20 February 2003Registered office changed on 20/02/03 from: 1-3 strand london WC2N 5HA (1 page)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
20 June 2002Director resigned (1 page)
10 June 2002Return made up to 09/05/02; full list of members (8 pages)
10 June 2002Return made up to 09/05/02; full list of members (8 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002New secretary appointed (2 pages)
5 May 2002Full accounts made up to 30 June 2001 (11 pages)
5 May 2002Full accounts made up to 30 June 2001 (11 pages)
18 January 2002Company name changed billiton holdings LIMITED\certificate issued on 18/01/02 (2 pages)
18 January 2002Company name changed billiton holdings LIMITED\certificate issued on 18/01/02 (2 pages)
16 June 2001Ad 15/12/00--------- us$ si [email protected] (2 pages)
16 June 2001Ad 15/12/00--------- us$ si [email protected] (2 pages)
11 June 2001Return made up to 09/05/01; full list of members (9 pages)
11 June 2001Return made up to 09/05/01; full list of members (9 pages)
15 November 2000Ad 10/10/00--------- us$ si [email protected]=1046 us$ ic 17069/18115 (2 pages)
15 November 2000Statement of affairs (4 pages)
15 November 2000Statement of affairs (4 pages)
15 November 2000Ad 10/10/00--------- us$ si [email protected]=1046 us$ ic 17069/18115 (2 pages)
10 October 2000Full accounts made up to 30 June 2000 (11 pages)
10 October 2000Full accounts made up to 30 June 2000 (11 pages)
14 June 2000Director's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
7 June 2000Return made up to 09/05/00; no change of members (7 pages)
7 June 2000Return made up to 09/05/00; no change of members (7 pages)
17 December 1999Full accounts made up to 30 June 1999 (11 pages)
17 December 1999Full accounts made up to 30 June 1999 (11 pages)
7 June 1999Return made up to 09/05/99; full list of members (7 pages)
7 June 1999Return made up to 09/05/99; full list of members (7 pages)
29 April 1999Full accounts made up to 30 June 1998 (12 pages)
29 April 1999Full accounts made up to 30 June 1998 (12 pages)
9 March 1999Director's particulars changed (1 page)
9 March 1999Director's particulars changed (1 page)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1998Full accounts made up to 30 June 1997 (10 pages)
12 June 1998Full accounts made up to 30 June 1997 (10 pages)
9 June 1998Return made up to 09/05/98; full list of members (8 pages)
9 June 1998Return made up to 09/05/98; full list of members (8 pages)
23 January 1998Statement of affairs (16 pages)
23 January 1998Statement of affairs (16 pages)
23 January 1998Ad 12/09/97--------- us$ si [email protected] (2 pages)
23 January 1998Ad 12/09/97--------- us$ si [email protected] (2 pages)
22 January 1998Return made up to 06/01/98; full list of members (10 pages)
22 January 1998Return made up to 06/01/98; full list of members (10 pages)
8 August 1997Ad 23/07/97--------- us$ si [email protected]=1377 us$ ic 0/1377 (2 pages)
8 August 1997Ad 23/07/97--------- us$ si [email protected]=1377 us$ ic 0/1377 (2 pages)
23 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
23 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(57 pages)
23 July 1997Us$ nc 0/1250000000 26/06/97 (1 page)
23 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
23 July 1997Ad 26/06/97--------- us$ si [email protected] us$ ic 0/0 (2 pages)
23 July 1997Ad 26/06/97--------- us$ si [email protected] us$ ic 0/0 (2 pages)
23 July 1997Us$ nc 0/1250000000 26/06/97 (1 page)
23 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(57 pages)
10 June 1997Accounting reference date shortened from 31/01/98 to 30/06/97 (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (3 pages)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997Accounting reference date shortened from 31/01/98 to 30/06/97 (1 page)
10 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1997New director appointed (2 pages)
10 June 1997£ nc 50000/99900 30/05/97 (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New secretary appointed (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New secretary appointed (1 page)
10 June 1997New director appointed (3 pages)
10 June 1997Registered office changed on 10/06/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
10 June 1997Memorandum and Articles of Association (6 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Memorandum and Articles of Association (6 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997£ nc 50000/99900 30/05/97 (1 page)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1997Company name changed hackremco (no.1209) LIMITED\certificate issued on 05/03/97 (2 pages)
4 March 1997Company name changed hackremco (no.1209) LIMITED\certificate issued on 05/03/97 (2 pages)
6 January 1997Incorporation (15 pages)
6 January 1997Incorporation (15 pages)