London
SW1E 5LB
Director Name | Tristan Marc Stanley |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Australian,German |
Status | Current |
Appointed | 23 November 2023(26 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Head Of Climate Risk, Intelligence And Reporting |
Country of Residence | England |
Correspondence Address | Nova South, 160 Victoria Street London SW1E 5LB |
Director Name | Mary Taylor |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
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 | Secretary |
Correspondence Address | 126 Lakenheath Oakwood London N14 4RX |
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 | 5 years, 6 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | PO Box 4365 Greenways Country Estate Strand 7140 South Africa |
Director Name | Mr Christiaan Michiel Norval |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 May 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 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 | 6 years, 4 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 | William Broughton Smith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 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 | Flat 3 42 King Street Covent Garden London WC2E 8JS |
Director Name | Mr Philip Stanley Aiken |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 2002(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2006) |
Role | Group President Energy Bhp Bil |
Country of Residence | England |
Correspondence Address | Flat 12 36 Sloane Court West London SW3 4TB |
Director Name | Elizabeth Anne Hobley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 June 2016) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
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 | 4 years, 11 months (resigned 13 September 2010) |
Role | Regional Counsel - Europe/Afri |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Jeremy Stephen Thomas |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 March 2010) |
Role | Counsel, Bhp Billiton Plc |
Correspondence Address | The Old Vicarage Church Lane Lydden Kent CT15 7JP |
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 80 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 |
Director Name | Sir John Douglas Kelso Grant |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2009) |
Role | Bhp Billiton President Europe |
Country of Residence | United Kingdom |
Correspondence Address | 33 Drummond Place Edinburgh Midlothian EH3 6PW Scotland |
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 | Mr Andrew Stewart Mackenzie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 April 2013) |
Role | Executive |
Country of Residence | England |
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 | 13 May 2009(12 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 January 2010) |
Role | Head Of Tax Europe And Africa |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Willem Johannes Murray |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2009(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2013) |
Role | Group Treasurer |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | David John Flecther |
---|---|
Date of Birth | August 1962 (Born 61 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 Kingdom |
Correspondence Address | Neathouse Place London SW1V 1BH |
Secretary Name | Angeli Gayfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(14 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 06 February 2012) |
Role | Company Director |
Correspondence Address | Neathouse Place London SW1V 1BH |
Secretary Name | Frances Julie Niven |
---|---|
Status | Resigned |
Appointed | 06 February 2012(15 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | Bhp Billiton Neathouse Place London SW1V 1BH |
Secretary Name | Angeli Gayfer |
---|---|
Status | Resigned |
Appointed | 01 May 2012(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 2014) |
Role | Company Director |
Correspondence Address | Neathouse Place London SW1V 1LH |
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 60 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 Randal John Clifton Barker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(16 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 November 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Alison Kathleen Belot |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 August 2013(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2014) |
Role | Senior Manager Treasury Front Office |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Mr Nicholas Timothy Allen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 March 2014(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 July 2016) |
Role | Senior Executive Europe |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Secretary Name | Mrs Angeli Gayfer |
---|---|
Status | Resigned |
Appointed | 03 February 2015(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 September 2017) |
Role | Company Director |
Correspondence Address | Nova South, 160 Victoria Street London SW1E 5LB |
Director Name | Mr Geofrey Peter Stapledon |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 25 July 2016(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2022) |
Role | Vice President Governance |
Country of Residence | England |
Correspondence Address | Nova South, 160 Victoria Street London SW1E 5LB |
Director Name | Mrs Vandita Pant |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2019) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Nova South, 160 Victoria Street London SW1E 5LB |
Secretary Name | Helen Ratsey |
---|---|
Status | Resigned |
Appointed | 14 September 2017(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 May 2021) |
Role | Company Director |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Director Name | Tzveta Ivanova Tchorbadjieva |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(22 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 October 2019) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Nova South, 160 Victoria Street London SW1E 5LB |
Director Name | Mr Prakash Kakkad |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 September 2023) |
Role | Secretary |
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 |
Website | zululandremedialcentre.co.za |
---|
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 |
214m at $0.5 | Bhp Billiton PLC 100.00% Ordinary |
---|---|
1 at £1 | Bhp Billiton PLC 0.00% Preference |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (10 months, 2 weeks from now) |
24 November 2023 | Appointment of Tristan Marc Stanley as a director on 23 November 2023 (2 pages) |
---|---|
6 October 2023 | Statement of capital following an allotment of shares on 5 September 2023
|
4 October 2023 | Termination of appointment of Prakash Kakkad as a director on 20 September 2023 (1 page) |
4 April 2023 | Full accounts made up to 30 June 2022 (31 pages) |
30 January 2023 | Confirmation statement made on 29 January 2023 with updates (4 pages) |
1 December 2022 | Termination of appointment of Geofrey Peter Stapledon as a director on 30 November 2022 (1 page) |
25 May 2022 | Change of details for Bhp Group Plc as a person with significant control on 18 February 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
13 January 2022 | Full accounts made up to 30 June 2021 (29 pages) |
1 September 2021 | Appointment of Mr Prakash Kakkad as a director on 30 August 2021 (2 pages) |
19 August 2021 | Termination of appointment of Helen Ratsey as a secretary on 28 May 2021 (1 page) |
11 July 2021 | Full accounts made up to 30 June 2020 (27 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
15 May 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
31 March 2020 | Full accounts made up to 30 June 2019 (28 pages) |
18 October 2019 | Termination of appointment of Tzveta Ivanova Tchorbadjieva as a director on 4 October 2019 (1 page) |
25 July 2019 | Appointment of Tzveta Ivanova Tchorbadjieva as a director on 24 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of Vandita Pant as a director on 30 June 2019 (1 page) |
15 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 March 2019 | Full accounts made up to 30 June 2018 (28 pages) |
27 November 2018 | Change of details for Bhp Billiton Plc as a person with significant control on 19 November 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
27 April 2018 | Full accounts made up to 30 June 2017 (26 pages) |
18 December 2017 | Appointment of Helen Ratsey as a secretary on 14 September 2017 (3 pages) |
18 December 2017 | Termination of appointment of Angeli Gayfer as a secretary on 14 September 2017 (2 pages) |
12 July 2017 | Full accounts made up to 30 June 2016 (25 pages) |
12 July 2017 | Full accounts made up to 30 June 2016 (25 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 | Director's details changed for Mr Stewart Forster Cox on 2 May 2017 (2 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 | Director's details changed for Mr Stewart Forster Cox on 2 May 2017 (2 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) |
14 September 2016 | Termination of appointment of Nicholas Timothy Allen as a director on 29 July 2016 (1 page) |
14 September 2016 | Appointment of Mrs Vandita Pant as a director on 8 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of Nicholas Timothy Allen as a director on 29 July 2016 (1 page) |
14 September 2016 | Appointment of Mrs Vandita Pant as a director on 8 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of Nicholas Timothy Allen as a director on 29 July 2016 (1 page) |
14 September 2016 | Termination of appointment of Nicholas Timothy Allen as a director on 29 July 2016 (1 page) |
10 August 2016 | Appointment of Geofrey Peter Stapledon as a director on 25 July 2016 (2 pages) |
10 August 2016 | Appointment of Geofrey Peter Stapledon as a director on 25 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Elizabeth Anne Hobley as a director on 30 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Elizabeth Anne Hobley as a director on 30 June 2016 (1 page) |
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 (22 pages) |
11 March 2016 | Full accounts made up to 30 June 2015 (22 pages) |
4 November 2015 | Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 (1 page) |
12 June 2015 | Director's details changed for Mr Nicholas Timothy Allen on 3 November 2014 (2 pages) |
12 June 2015 | Director's details changed for Mr Nicholas Timothy Allen on 3 November 2014 (2 pages) |
12 June 2015 | Director's details changed for Mr Nicholas Timothy Allen on 3 November 2014 (2 pages) |
22 May 2015 | Director's details changed for Mr Nicholas Timothy Allen on 8 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Mr Nicholas Timothy Allen on 8 May 2015 (2 pages) |
22 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Mr Nicholas Timothy Allen on 8 May 2015 (2 pages) |
22 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
21 May 2015 | Director's details changed for Stewart Forster Cox on 8 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Elizabeth Anne Hobley on 8 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Elizabeth Anne Hobley on 8 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Stewart Forster Cox on 8 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Elizabeth Anne Hobley on 8 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Stewart Forster Cox on 8 May 2015 (2 pages) |
18 February 2015 | Full accounts made up to 30 June 2014 (20 pages) |
18 February 2015 | Full accounts made up to 30 June 2014 (20 pages) |
5 February 2015 | Appointment of Mrs Angeli Gayfer as a secretary on 3 February 2015 (2 pages) |
5 February 2015 | Appointment of Mrs Angeli Gayfer as a secretary on 3 February 2015 (2 pages) |
5 February 2015 | Appointment of Mrs Angeli Gayfer as a secretary on 3 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page) |
1 December 2014 | Termination of appointment of Alison Kathleen Belot as a director on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Stewart Forster Cox as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Stewart Forster Cox as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Alison Kathleen Belot as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Alison Kathleen Belot as a director on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Stewart Forster Cox as a director on 1 December 2014 (2 pages) |
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) |
17 July 2014 | Termination of appointment of Angeli Gayfer as a secretary on 14 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Angeli Gayfer as a secretary on 14 July 2014 (1 page) |
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
13 March 2014 | Resolutions
|
13 March 2014 | Resolutions
|
13 March 2014 | Statement by directors (1 page) |
13 March 2014 | Appointment of Mr Nicholas Timothy Allen as a director (2 pages) |
13 March 2014 | Statement by directors (1 page) |
13 March 2014 | Appointment of Mr Nicholas Timothy Allen as a director (2 pages) |
13 March 2014 | Statement of capital on 13 March 2014
|
13 March 2014 | Solvency statement dated 06/03/14 (1 page) |
13 March 2014 | Statement of capital on 13 March 2014
|
13 March 2014 | Solvency statement dated 06/03/14 (1 page) |
14 January 2014 | Full accounts made up to 30 June 2013 (20 pages) |
14 January 2014 | Full accounts made up to 30 June 2013 (20 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Statement of company's objects (2 pages) |
17 December 2013 | Statement of company's objects (2 pages) |
17 December 2013 | Resolutions
|
16 December 2013 | Secretary's details changed for Andrew Peter Story on 16 December 2013 (1 page) |
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 Alison Kathleen Belot on 16 December 2013 (2 pages) |
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) |
16 December 2013 | Director's details changed for Alison Kathleen Belot on 16 December 2013 (2 pages) |
29 November 2013 | Termination of appointment of Randal Barker as a director (1 page) |
29 November 2013 | Termination of appointment of Randal Barker as a director (1 page) |
23 August 2013 | Appointment of Alison Kathleen Belot as a director (2 pages) |
23 August 2013 | Appointment of Alison Kathleen Belot as a director (2 pages) |
1 July 2013 | Termination of appointment of Willem Murray as a director (1 page) |
1 July 2013 | Termination of appointment of Willem Murray as a director (1 page) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Appointment of Mr Randal John Clifton Barker as a director (2 pages) |
8 May 2013 | Appointment of Mr Randal John Clifton Barker as a director (2 pages) |
17 April 2013 | Termination of appointment of Andrew Mackenzie as a director (1 page) |
17 April 2013 | Termination of appointment of Andrew Mackenzie as a director (1 page) |
28 December 2012 | Full accounts made up to 30 June 2012 (19 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (19 pages) |
9 August 2012 | Appointment of Hendrik Jan Bogers as a director (2 pages) |
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) |
9 August 2012 | Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages) |
9 August 2012 | Termination of appointment of David Flecther as a director (1 page) |
9 August 2012 | Appointment of Hendrik Jan Bogers as a director (2 pages) |
9 August 2012 | Termination of appointment of David Flecther as a director (1 page) |
25 May 2012 | Appointment of Andrew Peter Story as a secretary (2 pages) |
25 May 2012 | Appointment of Andrew Peter Story as a secretary (2 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) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Appointment of Angeli Gayfer as a secretary (1 page) |
14 May 2012 | Appointment of Angeli Gayfer as a secretary (1 page) |
8 May 2012 | Termination of appointment of Frances Niven as a secretary (1 page) |
8 May 2012 | Termination of appointment of Frances Niven as a secretary (1 page) |
23 February 2012 | Full accounts made up to 30 June 2011 (20 pages) |
23 February 2012 | Full accounts made up to 30 June 2011 (20 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 February 2012 | Termination of appointment of Angeli Gayfer as a secretary (1 page) |
9 February 2012 | Termination of appointment of Angeli Gayfer as a secretary (1 page) |
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 November 2011 | Appointment of Angeli Gayfer as a secretary (3 pages) |
9 November 2011 | Appointment of Angeli Gayfer as a secretary (3 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (17 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (17 pages) |
21 September 2010 | Termination of appointment of Stephen Mitchell as a director (1 page) |
21 September 2010 | Termination of appointment of Stephen Mitchell as a director (1 page) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (21 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (21 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (21 pages) |
10 May 2010 | Director's details changed for Willem Johannes Murray on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Stephen Francis Mitchell on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Elizabeth Anne Hobley on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Andrew Stewart Mackenzie on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Stephen Francis Mitchell on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Willem Johannes Murray on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Willem Johannes Murray on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Elizabeth Anne Hobley on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Andrew Stewart Mackenzie on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Stephen Francis Mitchell on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Elizabeth Anne Hobley on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Andrew Stewart Mackenzie on 6 May 2010 (2 pages) |
1 April 2010 | Termination of appointment of Jeremy Thomas as a director (1 page) |
1 April 2010 | Termination of appointment of Jeremy Thomas as a director (1 page) |
4 February 2010 | Appointment of David John Flecther as a director (3 pages) |
4 February 2010 | Appointment of David John Flecther as a director (3 pages) |
30 January 2010 | Termination of appointment of Brendan Mulqueen as a director (1 page) |
30 January 2010 | Termination of appointment of Brendan Mulqueen as a director (1 page) |
2 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
2 December 2009 | Full accounts made up to 30 June 2009 (17 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) |
12 October 2009 | Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page) |
14 September 2009 | Director appointed brendan gerard mulqueen (2 pages) |
14 September 2009 | Director appointed brendan gerard mulqueen (2 pages) |
16 June 2009 | Director appointed andrew stewart mackenzie (2 pages) |
16 June 2009 | Director appointed andrew stewart mackenzie (2 pages) |
8 June 2009 | Return made up to 09/05/09; full list of members (8 pages) |
8 June 2009 | Return made up to 09/05/09; full list of members (8 pages) |
28 May 2009 | Director appointed willem johannes murray (2 pages) |
28 May 2009 | Director appointed willem johannes murray (2 pages) |
28 May 2009 | Director's change of particulars / elizabeth hobley / 14/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / elizabeth hobley / 14/05/2009 (1 page) |
30 April 2009 | Full accounts made up to 30 June 2008 (18 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (18 pages) |
7 April 2009 | Appointment terminated director john grant (1 page) |
7 April 2009 | Appointment terminated director john grant (1 page) |
8 September 2008 | Appointment terminated director 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 secretary ines watson (1 page) |
8 September 2008 | Appointment terminated secretary ines watson (1 page) |
11 July 2008 | Capitals not rolled up (2 pages) |
11 July 2008 | Capitals not rolled up (2 pages) |
22 May 2008 | Order of court to reduce share prem acct (2 pages) |
22 May 2008 | Cert ificate to reduce share premium acct (1 page) |
22 May 2008 | Order of court to reduce share prem acct (2 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
22 May 2008 | Cert ificate to reduce share premium acct (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) |
7 April 2008 | Appointment terminated director robert franklin (1 page) |
7 April 2008 | Appointment terminated director robert franklin (1 page) |
20 March 2008 | Full accounts made up to 30 June 2007 (18 pages) |
20 March 2008 | Full accounts made up to 30 June 2007 (18 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
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 (3 pages) |
8 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
7 June 2007 | Red share premium account (2 pages) |
7 June 2007 | Red share premium account (2 pages) |
7 June 2007 | Certificate of reduction of share premium (1 page) |
7 June 2007 | Certificate of reduction of share premium (1 page) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
21 May 2007 | Ad 09/05/07--------- us$ si [email protected] us$ ic 108910263/108910263 (2 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
21 May 2007 | Ad 09/05/07--------- us$ si [email protected] us$ ic 108910263/108910263 (2 pages) |
23 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
23 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
4 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 (3 pages) |
7 June 2006 | Return made up to 09/05/06; full list of members (3 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
7 December 2005 | New director appointed (1 page) |
7 December 2005 | New director appointed (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (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) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
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 (1 page) |
25 January 2005 | Secretary's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
14 December 2004 | Full accounts made up to 30 June 2004 (12 pages) |
14 December 2004 | Full accounts made up to 30 June 2004 (12 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
19 July 2004 | Ad 30/06/04--------- us$ si [email protected]=100000000 us$ ic 8910264/108910264 (2 pages) |
19 July 2004 | Ad 30/06/04--------- us$ si [email protected]=100000000 us$ ic 8910264/108910264 (2 pages) |
28 June 2004 | Return made up to 09/05/04; full list of members (10 pages) |
28 June 2004 | Return made up to 09/05/04; full list of members (10 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 | Auditor's resignation (1 page) |
21 July 2003 | Auditor's resignation (1 page) |
13 July 2003 | Full accounts made up to 30 June 2002 (14 pages) |
13 July 2003 | Full accounts made up to 30 June 2002 (14 pages) |
11 June 2003 | Return made up to 09/05/03; full list of members (10 pages) |
11 June 2003 | Return made up to 09/05/03; full list of members (10 pages) |
31 May 2003 | Resolutions
|
31 May 2003 | Resolutions
|
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 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
10 October 2002 | Ad 21/06/02--------- us$ si 1908500@1=1908500 us$ ic 1764/1910264 (2 pages) |
10 October 2002 | Ad 21/06/02--------- us$ si [email protected]=7000000 us$ ic 1910264/8910264 (2 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Ad 21/06/02--------- us$ si [email protected]=7000000 us$ ic 1910264/8910264 (2 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Ad 21/06/02--------- us$ si 1908500@1=1908500 us$ ic 1764/1910264 (2 pages) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | Director resigned (1 page) |
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) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
18 January 2002 | Company name changed billiton group LIMITED\certificate issued on 18/01/02 (2 pages) |
18 January 2002 | Company name changed billiton group LIMITED\certificate issued on 18/01/02 (2 pages) |
11 June 2001 | Return made up to 09/05/01; full list of members
|
11 June 2001 | Return made up to 09/05/01; full list of members
|
15 November 2000 | Ad 10/10/00--------- us$ si [email protected]=139 us$ ic 1625/1764 (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]=139 us$ ic 1625/1764 (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; no change of members (7 pages) |
7 June 1999 | Return made up to 09/05/99; no change 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) |
2 February 1998 | Return made up to 06/01/98; full list of members (8 pages) |
2 February 1998 | Return made up to 06/01/98; full list of members (8 pages) |
23 January 1998 | Ad 12/09/97--------- us$ si [email protected]=1377 us$ ic 246/1623 (2 pages) |
23 January 1998 | Statement of affairs (14 pages) |
23 January 1998 | Ad 12/09/97--------- us$ si [email protected]=1377 us$ ic 246/1623 (2 pages) |
23 January 1998 | Statement of affairs (14 pages) |
27 November 1997 | Ad 12/09/97--------- us$ si [email protected]=246 us$ ic 0/246 (2 pages) |
27 November 1997 | Ad 12/09/97--------- us$ si [email protected]=246 us$ ic 0/246 (2 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Ad 26/06/97--------- us$ si [email protected] us$ ic 0/0 (2 pages) |
22 July 1997 | Ad 26/06/97--------- us$ si [email protected] us$ ic 0/0 (2 pages) |
22 July 1997 | Us$ nc 0/1250000000 26/06/97 (1 page) |
22 July 1997 | Resolutions
|
22 July 1997 | Us$ nc 0/1250000000 26/06/97 (1 page) |
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Resolutions
|
10 June 1997 | £ nc 100/50000 30/05/97 (1 page) |
10 June 1997 | Resolutions
|
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Resolutions
|
10 June 1997 | Director resigned (1 page) |
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 | New director appointed (2 pages) |
10 June 1997 | Memorandum and Articles of Association (6 pages) |
10 June 1997 | New director appointed (3 pages) |
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 (2 pages) |
10 June 1997 | Resolutions
|
10 June 1997 | Memorandum and Articles of Association (6 pages) |
10 June 1997 | £ nc 100/50000 30/05/97 (1 page) |
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 | 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 | Secretary resigned (1 page) |
10 June 1997 | New director appointed (3 pages) |
10 June 1997 | New secretary appointed (1 page) |
10 June 1997 | New secretary appointed (1 page) |
30 May 1997 | Company name changed billiton LIMITED\certificate issued on 30/05/97 (2 pages) |
30 May 1997 | Company name changed billiton LIMITED\certificate issued on 30/05/97 (2 pages) |
4 March 1997 | Company name changed hackremco (no.1208) LIMITED\certificate issued on 05/03/97 (2 pages) |
4 March 1997 | Company name changed hackremco (no.1208) LIMITED\certificate issued on 05/03/97 (2 pages) |
6 January 1997 | Incorporation (16 pages) |
6 January 1997 | Incorporation (16 pages) |