London
SW1E 5LB
Director Name | Mr Edmund Francis Arulanandam |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British,Malaysian |
Status | Current |
Appointed | 16 December 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Practice Lead, Portfolio, Strategy & Development |
Country of Residence | England |
Correspondence Address | Nova South, 160 Victoria Street London SW1E 5LB |
Director Name | Christiaan Lourens Smit |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 May 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 30 St Andrew Drive Greenways Country Estate Strand Cape Town 7140 South Africa |
Director Name | Mr Christiaan Michiel Norval |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 May 2002) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 15 Neville Avenue New Maldon Surrey KT3 4SN |
Secretary Name | Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 126 Lakenheath Oakwood London N14 4RX |
Secretary Name | Ines Lucia Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(5 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 02 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spa House 1 Montague Road Wimbledon London SW19 1TB |
Director Name | William Broughton Smith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 May 2002(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 October 2005) |
Role | Regional Counsel Bhp Billiton |
Correspondence Address | Flay 3 42 King Street Covent Garden London WC2E 8HH |
Secretary Name | Elizabeth Anne Hobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 October 2005) |
Role | Deputy Company Secretary Bhp B |
Correspondence Address | 12 Spice Court Asher Way Wapping London E1W 2JD |
Secretary Name | Ines Lucia Watson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 August 2008) |
Role | Assistant Company Secretary Bh |
Country of Residence | United Kingdom |
Correspondence Address | Spa House 1 Montague Road Wimbledon London SW19 1TB |
Director Name | Elizabeth Anne Hobley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2009) |
Role | Secretary |
Correspondence Address | 21 Tradewinds Court Asher Way Wapping London EW1 2JB |
Director Name | Mr Stephen Francis Mitchell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 October 2005(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 March 2009) |
Role | Regional Counsel - Europe/Afri |
Country of Residence | United Kingdom |
Correspondence Address | 16 South Terrace London SW7 2TD |
Director Name | Mr Robert Norman Carew Franklin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2008) |
Role | Company Secretary, Bhp Billito |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beauchamp Road Twickenham TW1 3JD |
Director Name | Mr Richard Derek Harvey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 December 2006(9 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 29 December 2006) |
Role | Senior Counsel, Bhp Billiton P |
Country of Residence | England |
Correspondence Address | Coopers Cross House Coopers Green Uckfield East Sussex TN22 3AD |
Secretary Name | Gail McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 November 2011) |
Role | Company Director |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Brendan Gerald Mulqueen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 2009(12 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 January 2010) |
Role | Head Of Tax Europe And Africa |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Gwen Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(12 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 January 2010) |
Role | Tax Adviser Assurance |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Hendre Ackermann |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 March 2009(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 January 2010) |
Role | Accountant |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Alexander John Hesketh |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(13 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | David John Fletcher |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 2012) |
Role | Accountant |
Country of Residence | United Kindgom |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Gwen Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 2012) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1BH |
Secretary Name | Frances Julie Niven |
---|---|
Status | Resigned |
Appointed | 20 February 2012(15 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 May 2012) |
Role | Company Director |
Correspondence Address | Bhp Billiton Neathouse Place London SW1V 1BH |
Secretary Name | Andrew Peter Story |
---|---|
Status | Resigned |
Appointed | 18 May 2012(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 2015) |
Role | Company Director |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Mr Hendrik Jan Bogers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 August 2012(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 October 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Mr Charlotte Elizabeth Gillan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(15 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 October 2015) |
Role | Chartered Accountant And Chartered Tax Adviser |
Country of Residence | England |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Mr Peter Clinton Bright |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2014(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Jacobus Adriaan Scholtz |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 May 2014(17 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 December 2014) |
Role | Finance And Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Hieronymus Cornelis Lambertus Lemmens |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 December 2014(17 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2016) |
Role | Regional Marketing Manager Coal, Emea & Americas |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Mr Antonello Persico |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 December 2014(17 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2016) |
Role | Treasury Business Manager |
Country of Residence | England |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Ian Kenyon Rae |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2016) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Robert Benjamin Clifford |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2018) |
Role | Vice President, Investor Relations Emea |
Country of Residence | United Kingdom |
Correspondence Address | Nova South, 160 Victoria Street London SW1E 5LB |
Director Name | Ms Elisa Morniroli |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2018(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 April 2023) |
Role | Practice Lead, Portfolio, Strategy & Development |
Country of Residence | England |
Correspondence Address | Nova South, 160 Victoria Street London SW1E 5LB |
Director Name | Ms Emma Melissa Roberts |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 August 2021(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Nova South, 160 Victoria Street London SW1E 5LB |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2015(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 May 2019) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Website | bhpbilliton.com |
---|
Registered Address | Nova South, 160 Victoria Street London SW1E 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
68.9k at $0.5 | Bhp Billiton Uk Holdings LTD 49.88% Ordinary |
---|---|
68.9k at $0.5 | Bhp Billiton Uk Investments LTD 49.88% Ordinary |
323 at $0.5 | Bhp Billiton Group LTD 0.23% Ordinary |
1 at £1 | Bhp Billiton Group LTD 0.00% Preference |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £5,425,412 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
21 January 2019 | Delivered on: 25 January 2019 Persons entitled: Citibank N.A. Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
27 December 2023 | Full accounts made up to 30 June 2023 (30 pages) |
---|---|
10 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
26 April 2023 | Termination of appointment of Elisa Morniroli as a director on 21 April 2023 (1 page) |
19 December 2022 | Appointment of Mr Priyesh Manojkumar Patel as a director on 16 December 2022 (2 pages) |
16 December 2022 | Termination of appointment of Emma Melissa Roberts as a director on 16 December 2022 (1 page) |
16 December 2022 | Appointment of Mr Edmund Francis Arulanandam as a director on 16 December 2022 (2 pages) |
28 October 2022 | Full accounts made up to 30 June 2022 (27 pages) |
25 October 2022 | Termination of appointment of Geofrey Peter Stapledon as a director on 22 October 2022 (1 page) |
24 October 2022 | Director's details changed for Ms Elisa Morniroli on 26 August 2022 (2 pages) |
24 May 2022 | Cessation of Bhp Group Plc as a person with significant control on 28 January 2022 (1 page) |
24 May 2022 | Notification of Bhp Group Ltd as a person with significant control on 28 January 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
25 February 2022 | Director's details changed for Ms Elisa Morniroli on 9 February 2022 (2 pages) |
22 November 2021 | Full accounts made up to 30 June 2021 (27 pages) |
1 September 2021 | Appointment of Ms Emma Melissa Roberts as a director on 30 August 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
19 November 2020 | Full accounts made up to 30 June 2020 (22 pages) |
15 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
15 November 2019 | Full accounts made up to 30 June 2019 (22 pages) |
18 October 2019 | Termination of appointment of Tzveta Ivanova Tchorbadjieva as a director on 4 October 2019 (1 page) |
22 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
19 May 2019 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 17 May 2019 (1 page) |
19 May 2019 | Register(s) moved to registered office address Nova South, 160 Victoria Street London SW1E 5LB (1 page) |
25 January 2019 | Registration of charge 032988950001, created on 21 January 2019 (6 pages) |
27 November 2018 | Change of details for Bhp Billiton Plc as a person with significant control on 19 November 2018 (2 pages) |
13 November 2018 | Full accounts made up to 30 June 2018 (21 pages) |
4 September 2018 | Appointment of Miss Elisa Morniroli as a director on 1 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Robert Benjamin Clifford as a director on 1 September 2018 (1 page) |
17 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
9 April 2018 | Full accounts made up to 30 June 2017 (21 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
2 May 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 30 June 2016 (21 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
11 January 2017 | Appointment of Robert Benjamin Clifford as a director on 31 December 2016 (2 pages) |
11 January 2017 | Appointment of Robert Benjamin Clifford as a director on 31 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Ian Kenyon Rae as a director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Geofrey Peter Stapledon as a director on 31 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Antonello Persico as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Ian Kenyon Rae as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Antonello Persico as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Geofrey Peter Stapledon as a director on 31 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 31 December 2016 (1 page) |
27 June 2016 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (2 pages) |
27 June 2016 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (2 pages) |
1 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
11 March 2016 | Full accounts made up to 30 June 2015 (19 pages) |
11 March 2016 | Full accounts made up to 30 June 2015 (19 pages) |
12 November 2015 | Appointment of Ian Kenyon Rae as a director on 30 October 2015 (2 pages) |
12 November 2015 | Appointment of Ian Kenyon Rae as a director on 30 October 2015 (2 pages) |
4 November 2015 | Appointment of Tzveta Ivanova Tchorbadjieva as a director on 30 October 2015 (2 pages) |
4 November 2015 | Appointment of Tzveta Ivanova Tchorbadjieva as a director on 30 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Charlotte Elizabeth Gillan as a director on 30 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Charlotte Elizabeth Gillan as a director on 30 October 2015 (1 page) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 February 2015 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
27 February 2015 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
27 February 2015 | Appointment of Citco Management (Uk) Limited as a secretary on 3 February 2015 (2 pages) |
27 February 2015 | Appointment of Citco Management (Uk) Limited as a secretary on 3 February 2015 (2 pages) |
27 February 2015 | Appointment of Citco Management (Uk) Limited as a secretary on 3 February 2015 (2 pages) |
27 February 2015 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
27 February 2015 | Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page) |
27 February 2015 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
27 February 2015 | Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page) |
18 February 2015 | Full accounts made up to 30 June 2014 (19 pages) |
18 February 2015 | Full accounts made up to 30 June 2014 (19 pages) |
6 January 2015 | Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 23 December 2014 (2 pages) |
6 January 2015 | Appointment of Antonello Persico as a director on 23 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Jacobus Adriaan Scholtz as a director on 23 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Peter Clinton Bright as a director on 23 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Jacobus Adriaan Scholtz as a director on 23 December 2014 (1 page) |
6 January 2015 | Appointment of Antonello Persico as a director on 23 December 2014 (2 pages) |
6 January 2015 | Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 23 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Peter Clinton Bright as a director on 23 December 2014 (1 page) |
29 August 2014 | Section 519 (1 page) |
29 August 2014 | Section 519 (1 page) |
14 August 2014 | Section 519 (1 page) |
14 August 2014 | Section 519 (1 page) |
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
8 May 2014 | Appointment of Jacobus Adriaan Scholtz as a director (2 pages) |
8 May 2014 | Appointment of Jacobus Adriaan Scholtz as a director (2 pages) |
29 April 2014 | Director's details changed for Mr Peter Clinton Bright on 24 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Peter Clinton Bright on 24 April 2014 (2 pages) |
18 March 2014 | Termination of appointment of Alexander Hesketh as a director (1 page) |
18 March 2014 | Termination of appointment of Alexander Hesketh as a director (1 page) |
7 February 2014 | Termination of appointment of Catriona White as a director (1 page) |
7 February 2014 | Termination of appointment of Catriona White as a director (1 page) |
7 February 2014 | Appointment of Mr Peter Clinton Bright as a director (2 pages) |
7 February 2014 | Appointment of Mr Peter Clinton Bright as a director (2 pages) |
3 January 2014 | Full accounts made up to 30 June 2013 (17 pages) |
3 January 2014 | Full accounts made up to 30 June 2013 (17 pages) |
16 December 2013 | Director's details changed for Mrs. Charlotte Elizabeth Gillan on 16 December 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Andrew Peter Story on 16 December 2013 (1 page) |
16 December 2013 | Director's details changed for Mrs. Charlotte Elizabeth Gillan on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mrs Catriona White on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mrs Catriona White on 16 December 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Andrew Peter Story on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Neathouse Place London SW1V 1BH on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Neathouse Place London SW1V 1BH on 16 December 2013 (1 page) |
4 June 2013 | Resolutions
|
4 June 2013 | Statement of company's objects (2 pages) |
4 June 2013 | Statement of company's objects (2 pages) |
4 June 2013 | Resolutions
|
24 May 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
24 May 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (17 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (17 pages) |
9 November 2012 | Appointment of Charlotte Elizabeth Gillan as a director (2 pages) |
9 November 2012 | Appointment of Charlotte Elizabeth Gillan as a director (2 pages) |
16 August 2012 | Termination of appointment of Gwen Jones as a director (1 page) |
16 August 2012 | Termination of appointment of Gwen Jones as a director (1 page) |
9 August 2012 | Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages) |
9 August 2012 | Appointment of Hendrik Jan Bogers as a director (2 pages) |
9 August 2012 | Appointment of Hendrik Jan Bogers as a director (2 pages) |
9 August 2012 | Termination of appointment of David Fletcher as a director (1 page) |
9 August 2012 | Termination of appointment of David Fletcher as a director (1 page) |
9 August 2012 | Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages) |
21 May 2012 | Appointment of Andrew Peter Story as a secretary (2 pages) |
21 May 2012 | Appointment of Andrew Peter Story as a secretary (2 pages) |
18 May 2012 | Termination of appointment of Frances Niven as a secretary (1 page) |
18 May 2012 | Termination of appointment of Frances Niven as a secretary (1 page) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Full accounts made up to 30 June 2011 (17 pages) |
23 February 2012 | Full accounts made up to 30 June 2011 (17 pages) |
21 February 2012 | Appointment of Frances Julie Niven as a secretary (2 pages) |
21 February 2012 | Appointment of Frances Julie Niven as a secretary (2 pages) |
9 November 2011 | Termination of appointment of Gail Mcgrath as a secretary (2 pages) |
9 November 2011 | Termination of appointment of Gail Mcgrath as a secretary (2 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Appointment of Gwen Jones as a director (3 pages) |
9 February 2010 | Appointment of Gwen Jones as a director (3 pages) |
4 February 2010 | Appointment of David John Fletcher as a director (3 pages) |
4 February 2010 | Appointment of David John Fletcher as a director (3 pages) |
2 February 2010 | Termination of appointment of Gwen Jones as a director (2 pages) |
2 February 2010 | Termination of appointment of Gwen Jones as a director (2 pages) |
29 January 2010 | Termination of appointment of Brendan Mulqueen as a director (1 page) |
29 January 2010 | Termination of appointment of Brendan Mulqueen as a director (1 page) |
15 January 2010 | Appointment of Alexander John Hesketh as a director (3 pages) |
15 January 2010 | Appointment of Alexander John Hesketh as a director (3 pages) |
8 January 2010 | Termination of appointment of Hendre Ackermann as a director (1 page) |
8 January 2010 | Termination of appointment of Hendre Ackermann as a director (1 page) |
2 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
2 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
30 October 2009 | Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page) |
26 June 2009 | Return made up to 09/05/09; full list of members (9 pages) |
26 June 2009 | Return made up to 09/05/09; full list of members (9 pages) |
8 June 2009 | Director's change of particulars / brendan mulqueen / 05/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / brendan mulqueen / 05/06/2009 (1 page) |
30 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
16 April 2009 | Director appointed brendan gerard mulqueen (4 pages) |
16 April 2009 | Director appointed brendan gerard mulqueen (4 pages) |
14 April 2009 | Director appointed hendre ackermann (2 pages) |
14 April 2009 | Director appointed gwen jones (3 pages) |
14 April 2009 | Director appointed gwen jones (3 pages) |
14 April 2009 | Director appointed catriona white (2 pages) |
14 April 2009 | Director appointed catriona white (2 pages) |
14 April 2009 | Director appointed hendre ackermann (2 pages) |
6 April 2009 | Appointment terminated director jeremy thomas (1 page) |
6 April 2009 | Appointment terminated director stephen mitchell (1 page) |
6 April 2009 | Appointment terminated director stephen mitchell (1 page) |
6 April 2009 | Appointment terminated director elizabeth hobley (1 page) |
6 April 2009 | Appointment terminated director elizabeth hobley (1 page) |
6 April 2009 | Appointment terminated director jeremy thomas (1 page) |
8 September 2008 | Appointment terminated secretary ines watson (1 page) |
8 September 2008 | Secretary appointed gail mcgrath (1 page) |
8 September 2008 | Secretary appointed gail mcgrath (1 page) |
8 September 2008 | Appointment terminated director ines watson (1 page) |
8 September 2008 | Appointment terminated director ines watson (1 page) |
8 September 2008 | Appointment terminated secretary ines watson (1 page) |
9 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
7 April 2008 | Appointment terminated director robert franklin (1 page) |
7 April 2008 | Appointment terminated director robert franklin (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 09/05/07; full list of members (4 pages) |
8 June 2007 | Return made up to 09/05/07; full list of members (4 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | New director appointed (1 page) |
7 June 2006 | Return made up to 09/05/06; full list of members (4 pages) |
7 June 2006 | Return made up to 09/05/06; full list of members (4 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | Secretary resigned (1 page) |
4 July 2005 | Return made up to 09/05/05; full list of members (10 pages) |
4 July 2005 | Return made up to 09/05/05; full list of members (10 pages) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
14 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
11 October 2004 | New director appointed (3 pages) |
11 October 2004 | New director appointed (3 pages) |
11 October 2004 | New director appointed (3 pages) |
11 October 2004 | New director appointed (3 pages) |
28 June 2004 | Return made up to 09/05/04; full list of members (9 pages) |
28 June 2004 | Return made up to 09/05/04; full list of members (9 pages) |
23 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
23 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
21 July 2003 | Full accounts made up to 30 June 2002 (13 pages) |
21 July 2003 | Full accounts made up to 30 June 2002 (13 pages) |
14 July 2003 | New director appointed (3 pages) |
14 July 2003 | New director appointed (3 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
11 June 2003 | Return made up to 09/05/03; full list of members (9 pages) |
11 June 2003 | Return made up to 09/05/03; full list of members (9 pages) |
30 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
30 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 1-3 strand london WC2N 5HA (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 1-3 strand london WC2N 5HA (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | Director resigned (1 page) |
10 June 2002 | Return made up to 09/05/02; full list of members (8 pages) |
10 June 2002 | Return made up to 09/05/02; full list of members (8 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
18 January 2002 | Company name changed billiton holdings LIMITED\certificate issued on 18/01/02 (2 pages) |
18 January 2002 | Company name changed billiton holdings LIMITED\certificate issued on 18/01/02 (2 pages) |
16 June 2001 | Ad 15/12/00--------- us$ si [email protected] (2 pages) |
16 June 2001 | Ad 15/12/00--------- us$ si [email protected] (2 pages) |
11 June 2001 | Return made up to 09/05/01; full list of members (9 pages) |
11 June 2001 | Return made up to 09/05/01; full list of members (9 pages) |
15 November 2000 | Ad 10/10/00--------- us$ si [email protected]=1046 us$ ic 17069/18115 (2 pages) |
15 November 2000 | Statement of affairs (4 pages) |
15 November 2000 | Statement of affairs (4 pages) |
15 November 2000 | Ad 10/10/00--------- us$ si [email protected]=1046 us$ ic 17069/18115 (2 pages) |
10 October 2000 | Full accounts made up to 30 June 2000 (11 pages) |
10 October 2000 | Full accounts made up to 30 June 2000 (11 pages) |
14 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | Return made up to 09/05/00; no change of members (7 pages) |
7 June 2000 | Return made up to 09/05/00; no change of members (7 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
7 June 1999 | Return made up to 09/05/99; full list of members (7 pages) |
7 June 1999 | Return made up to 09/05/99; full list of members (7 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
9 March 1999 | Director's particulars changed (1 page) |
9 March 1999 | Director's particulars changed (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
12 June 1998 | Full accounts made up to 30 June 1997 (10 pages) |
12 June 1998 | Full accounts made up to 30 June 1997 (10 pages) |
9 June 1998 | Return made up to 09/05/98; full list of members (8 pages) |
9 June 1998 | Return made up to 09/05/98; full list of members (8 pages) |
23 January 1998 | Statement of affairs (16 pages) |
23 January 1998 | Statement of affairs (16 pages) |
23 January 1998 | Ad 12/09/97--------- us$ si [email protected] (2 pages) |
23 January 1998 | Ad 12/09/97--------- us$ si [email protected] (2 pages) |
22 January 1998 | Return made up to 06/01/98; full list of members (10 pages) |
22 January 1998 | Return made up to 06/01/98; full list of members (10 pages) |
8 August 1997 | Ad 23/07/97--------- us$ si [email protected]=1377 us$ ic 0/1377 (2 pages) |
8 August 1997 | Ad 23/07/97--------- us$ si [email protected]=1377 us$ ic 0/1377 (2 pages) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Us$ nc 0/1250000000 26/06/97 (1 page) |
23 July 1997 | Resolutions
|
23 July 1997 | Ad 26/06/97--------- us$ si [email protected] us$ ic 0/0 (2 pages) |
23 July 1997 | Ad 26/06/97--------- us$ si [email protected] us$ ic 0/0 (2 pages) |
23 July 1997 | Us$ nc 0/1250000000 26/06/97 (1 page) |
23 July 1997 | Resolutions
|
10 June 1997 | Accounting reference date shortened from 31/01/98 to 30/06/97 (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (3 pages) |
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Accounting reference date shortened from 31/01/98 to 30/06/97 (1 page) |
10 June 1997 | Resolutions
|
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | £ nc 50000/99900 30/05/97 (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New secretary appointed (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New secretary appointed (1 page) |
10 June 1997 | New director appointed (3 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
10 June 1997 | Memorandum and Articles of Association (6 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Memorandum and Articles of Association (6 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | £ nc 50000/99900 30/05/97 (1 page) |
10 June 1997 | Resolutions
|
4 March 1997 | Company name changed hackremco (no.1209) LIMITED\certificate issued on 05/03/97 (2 pages) |
4 March 1997 | Company name changed hackremco (no.1209) LIMITED\certificate issued on 05/03/97 (2 pages) |
6 January 1997 | Incorporation (15 pages) |
6 January 1997 | Incorporation (15 pages) |