Company NameBHP Billiton Group Limited
DirectorsStewart Forster Cox and Tristan Marc Stanley
Company StatusActive
Company Number03298904
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stewart Forster Cox
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(17 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameTristan Marc Stanley
Date of BirthApril 1985 (Born 39 years ago)
NationalityAustralian,German
StatusCurrent
Appointed23 November 2023(26 years, 10 months after company formation)
Appointment Duration4 months
RoleHead Of Climate Risk, Intelligence And Reporting
Country of ResidenceEngland
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameMary Taylor
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(4 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2002)
RoleSecretary
Correspondence Address126 Lakenheath
Oakwood
London
N14 4RX
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 Duration5 years, 6 months (resigned 29 November 2002)
RoleCompany Director
Correspondence AddressPO Box 4365
Greenways Country Estate
Strand
7140
South Africa
Director NameMr Christiaan Michiel Norval
Date of BirthApril 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed30 May 1997(4 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 20 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 Duration6 years, 4 months (resigned 29 August 2008)
RoleAssistant Company Secretary Bh
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
Appointed20 May 2002(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 October 2005)
RoleRegional Counsel Bhp Billiton
Correspondence AddressFlat 3
42 King Street Covent Garden
London
WC2E 8JS
Director NameMr Philip Stanley Aiken
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 2002(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2006)
RoleGroup President Energy Bhp Bil
Country of ResidenceEngland
Correspondence AddressFlat 12 36 Sloane Court West
London
SW3 4TB
Director NameElizabeth Anne Hobley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(5 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2016)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
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 Duration4 years, 11 months (resigned 13 September 2010)
RoleRegional Counsel - Europe/Afri
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameJeremy Stephen Thomas
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(8 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 March 2010)
RoleCounsel, Bhp Billiton Plc
Correspondence AddressThe Old Vicarage
Church Lane
Lydden
Kent
CT15 7JP
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 80 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
Director NameSir John Douglas Kelso Grant
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2009)
RoleBhp Billiton President Europe
Country of ResidenceUnited Kingdom
Correspondence Address33 Drummond Place
Edinburgh
Midlothian
EH3 6PW
Scotland
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 NameMr Andrew Stewart Mackenzie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(12 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameBrendan Gerald Mulqueen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed13 May 2009(12 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 January 2010)
RoleHead Of Tax Europe And Africa
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameWillem Johannes Murray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2009(12 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2013)
RoleGroup Treasurer
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameDavid John Flecther
Date of BirthAugust 1962 (Born 61 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 Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1BH
Secretary NameAngeli Gayfer
NationalityBritish
StatusResigned
Appointed04 November 2011(14 years, 10 months after company formation)
Appointment Duration3 months (resigned 06 February 2012)
RoleCompany Director
Correspondence AddressNeathouse Place
London
SW1V 1BH
Secretary NameFrances Julie Niven
StatusResigned
Appointed06 February 2012(15 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 2012)
RoleCompany Director
Correspondence AddressBhp Billiton Neathouse Place
London
SW1V 1BH
Secretary NameAngeli Gayfer
StatusResigned
Appointed01 May 2012(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 2014)
RoleCompany Director
Correspondence AddressNeathouse Place
London
SW1V 1LH
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 60 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 Randal John Clifton Barker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(16 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameAlison Kathleen Belot
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed22 August 2013(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2014)
RoleSenior Manager Treasury Front Office
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameMr Nicholas Timothy Allen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed12 March 2014(17 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 2016)
RoleSenior Executive Europe
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
Secretary NameMrs Angeli Gayfer
StatusResigned
Appointed03 February 2015(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 2017)
RoleCompany Director
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameMr Geofrey Peter Stapledon
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish,Australian
StatusResigned
Appointed25 July 2016(19 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2022)
RoleVice President Governance
Country of ResidenceEngland
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameMrs Vandita Pant
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(19 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2019)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Secretary NameHelen Ratsey
StatusResigned
Appointed14 September 2017(20 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 May 2021)
RoleCompany Director
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Director NameTzveta Ivanova Tchorbadjieva
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(22 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 October 2019)
RoleVice President
Country of ResidenceEngland
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameMr Prakash Kakkad
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2021(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 September 2023)
RoleSecretary
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

Contact

Websitezululandremedialcentre.co.za

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

214m at $0.5Bhp Billiton PLC
100.00%
Ordinary
1 at £1Bhp Billiton PLC
0.00%
Preference

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 January 2024 (1 month, 4 weeks ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Filing History

24 November 2023Appointment of Tristan Marc Stanley as a director on 23 November 2023 (2 pages)
6 October 2023Statement of capital following an allotment of shares on 5 September 2023
  • GBP 1
  • USD 257,001,764.5
(3 pages)
4 October 2023Termination of appointment of Prakash Kakkad as a director on 20 September 2023 (1 page)
4 April 2023Full accounts made up to 30 June 2022 (31 pages)
30 January 2023Confirmation statement made on 29 January 2023 with updates (4 pages)
1 December 2022Termination of appointment of Geofrey Peter Stapledon as a director on 30 November 2022 (1 page)
25 May 2022Change of details for Bhp Group Plc as a person with significant control on 18 February 2022 (2 pages)
3 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
13 January 2022Full accounts made up to 30 June 2021 (29 pages)
1 September 2021Appointment of Mr Prakash Kakkad as a director on 30 August 2021 (2 pages)
19 August 2021Termination of appointment of Helen Ratsey as a secretary on 28 May 2021 (1 page)
11 July 2021Full accounts made up to 30 June 2020 (27 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
15 May 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
31 March 2020Full accounts made up to 30 June 2019 (28 pages)
18 October 2019Termination of appointment of Tzveta Ivanova Tchorbadjieva as a director on 4 October 2019 (1 page)
25 July 2019Appointment of Tzveta Ivanova Tchorbadjieva as a director on 24 July 2019 (2 pages)
15 July 2019Termination of appointment of Vandita Pant as a director on 30 June 2019 (1 page)
15 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 March 2019Full accounts made up to 30 June 2018 (28 pages)
27 November 2018Change of details for Bhp Billiton Plc as a person with significant control on 19 November 2018 (2 pages)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 April 2018Full accounts made up to 30 June 2017 (26 pages)
18 December 2017Appointment of Helen Ratsey as a secretary on 14 September 2017 (3 pages)
18 December 2017Termination of appointment of Angeli Gayfer as a secretary on 14 September 2017 (2 pages)
12 July 2017Full accounts made up to 30 June 2016 (25 pages)
12 July 2017Full accounts made up to 30 June 2016 (25 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 2017Director's details changed for Mr Stewart Forster Cox on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from Neathouse Place London SW1V 1LH to Nova South, 160 Victoria Street London SW1E 5LB on 2 May 2017 (1 page)
2 May 2017Director's details changed for Mr Stewart Forster Cox on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from Neathouse Place London SW1V 1LH to Nova South, 160 Victoria Street London SW1E 5LB on 2 May 2017 (1 page)
14 September 2016Termination of appointment of Nicholas Timothy Allen as a director on 29 July 2016 (1 page)
14 September 2016Appointment of Mrs Vandita Pant as a director on 8 September 2016 (2 pages)
14 September 2016Termination of appointment of Nicholas Timothy Allen as a director on 29 July 2016 (1 page)
14 September 2016Appointment of Mrs Vandita Pant as a director on 8 September 2016 (2 pages)
14 September 2016Termination of appointment of Nicholas Timothy Allen as a director on 29 July 2016 (1 page)
14 September 2016Termination of appointment of Nicholas Timothy Allen as a director on 29 July 2016 (1 page)
10 August 2016Appointment of Geofrey Peter Stapledon as a director on 25 July 2016 (2 pages)
10 August 2016Appointment of Geofrey Peter Stapledon as a director on 25 July 2016 (2 pages)
14 July 2016Termination of appointment of Elizabeth Anne Hobley as a director on 30 June 2016 (1 page)
14 July 2016Termination of appointment of Elizabeth Anne Hobley as a director on 30 June 2016 (1 page)
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 107,001,764.5
(6 pages)
1 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
  • USD 107,001,764.5
(6 pages)
11 March 2016Full accounts made up to 30 June 2015 (22 pages)
11 March 2016Full accounts made up to 30 June 2015 (22 pages)
4 November 2015Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 (1 page)
4 November 2015Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 (1 page)
12 June 2015Director's details changed for Mr Nicholas Timothy Allen on 3 November 2014 (2 pages)
12 June 2015Director's details changed for Mr Nicholas Timothy Allen on 3 November 2014 (2 pages)
12 June 2015Director's details changed for Mr Nicholas Timothy Allen on 3 November 2014 (2 pages)
22 May 2015Director's details changed for Mr Nicholas Timothy Allen on 8 May 2015 (2 pages)
22 May 2015Director's details changed for Mr Nicholas Timothy Allen on 8 May 2015 (2 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
  • USD 107,001,764.5
(7 pages)
22 May 2015Director's details changed for Mr Nicholas Timothy Allen on 8 May 2015 (2 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
  • USD 107,001,764.5
(7 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
  • USD 107,001,764.5
(7 pages)
21 May 2015Director's details changed for Stewart Forster Cox on 8 May 2015 (2 pages)
21 May 2015Director's details changed for Elizabeth Anne Hobley on 8 May 2015 (2 pages)
21 May 2015Director's details changed for Elizabeth Anne Hobley on 8 May 2015 (2 pages)
21 May 2015Director's details changed for Stewart Forster Cox on 8 May 2015 (2 pages)
21 May 2015Director's details changed for Elizabeth Anne Hobley on 8 May 2015 (2 pages)
21 May 2015Director's details changed for Stewart Forster Cox on 8 May 2015 (2 pages)
18 February 2015Full accounts made up to 30 June 2014 (20 pages)
18 February 2015Full accounts made up to 30 June 2014 (20 pages)
5 February 2015Appointment of Mrs Angeli Gayfer as a secretary on 3 February 2015 (2 pages)
5 February 2015Appointment of Mrs Angeli Gayfer as a secretary on 3 February 2015 (2 pages)
5 February 2015Appointment of Mrs Angeli Gayfer as a secretary on 3 February 2015 (2 pages)
5 February 2015Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page)
5 February 2015Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page)
5 February 2015Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page)
1 December 2014Termination of appointment of Alison Kathleen Belot as a director on 1 December 2014 (1 page)
1 December 2014Appointment of Stewart Forster Cox as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Stewart Forster Cox as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Alison Kathleen Belot as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Alison Kathleen Belot as a director on 1 December 2014 (1 page)
1 December 2014Appointment of Stewart Forster Cox as a director on 1 December 2014 (2 pages)
29 August 2014Section 519 (1 page)
29 August 2014Section 519 (1 page)
14 August 2014Section 519 (1 page)
14 August 2014Section 519 (1 page)
17 July 2014Termination of appointment of Angeli Gayfer as a secretary on 14 July 2014 (1 page)
17 July 2014Termination of appointment of Angeli Gayfer as a secretary on 14 July 2014 (1 page)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
  • USD 107,001,764.5
(6 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
  • USD 107,001,764.5
(6 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
  • USD 107,001,764.5
(6 pages)
13 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
13 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
13 March 2014Statement by directors (1 page)
13 March 2014Appointment of Mr Nicholas Timothy Allen as a director (2 pages)
13 March 2014Statement by directors (1 page)
13 March 2014Appointment of Mr Nicholas Timothy Allen as a director (2 pages)
13 March 2014Statement of capital on 13 March 2014
  • GBP 1
  • USD 107,001,764.5
(4 pages)
13 March 2014Solvency statement dated 06/03/14 (1 page)
13 March 2014Statement of capital on 13 March 2014
  • GBP 1
  • USD 107,001,764.5
(4 pages)
13 March 2014Solvency statement dated 06/03/14 (1 page)
14 January 2014Full accounts made up to 30 June 2013 (20 pages)
14 January 2014Full accounts made up to 30 June 2013 (20 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 28/11/2013
(57 pages)
17 December 2013Statement of company's objects (2 pages)
17 December 2013Statement of company's objects (2 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 28/11/2013
(57 pages)
16 December 2013Secretary's details changed for Andrew Peter Story on 16 December 2013 (1 page)
16 December 2013Secretary's details changed for Andrew Peter Story on 16 December 2013 (1 page)
16 December 2013Director's details changed for Alison Kathleen Belot on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from Neathouse Place London SW1V 1BH on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Neathouse Place London SW1V 1BH on 16 December 2013 (1 page)
16 December 2013Director's details changed for Alison Kathleen Belot on 16 December 2013 (2 pages)
29 November 2013Termination of appointment of Randal Barker as a director (1 page)
29 November 2013Termination of appointment of Randal Barker as a director (1 page)
23 August 2013Appointment of Alison Kathleen Belot as a director (2 pages)
23 August 2013Appointment of Alison Kathleen Belot as a director (2 pages)
1 July 2013Termination of appointment of Willem Murray as a director (1 page)
1 July 2013Termination of appointment of Willem Murray as a director (1 page)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
8 May 2013Appointment of Mr Randal John Clifton Barker as a director (2 pages)
8 May 2013Appointment of Mr Randal John Clifton Barker as a director (2 pages)
17 April 2013Termination of appointment of Andrew Mackenzie as a director (1 page)
17 April 2013Termination of appointment of Andrew Mackenzie as a director (1 page)
28 December 2012Full accounts made up to 30 June 2012 (19 pages)
28 December 2012Full accounts made up to 30 June 2012 (19 pages)
9 August 2012Appointment of Hendrik Jan Bogers as a director (2 pages)
9 August 2012Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages)
9 August 2012Termination of appointment of David Flecther as a director (1 page)
9 August 2012Appointment of Hendrik Jan Bogers as a director (2 pages)
9 August 2012Termination of appointment of David Flecther as a director (1 page)
25 May 2012Appointment of Andrew Peter Story as a secretary (2 pages)
25 May 2012Appointment of Andrew Peter Story as a secretary (2 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)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
14 May 2012Appointment of Angeli Gayfer as a secretary (1 page)
14 May 2012Appointment of Angeli Gayfer as a secretary (1 page)
8 May 2012Termination of appointment of Frances Niven as a secretary (1 page)
8 May 2012Termination of appointment of Frances Niven as a secretary (1 page)
23 February 2012Full accounts made up to 30 June 2011 (20 pages)
23 February 2012Full accounts made up to 30 June 2011 (20 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 February 2012Termination of appointment of Angeli Gayfer as a secretary (1 page)
9 February 2012Termination of appointment of Angeli Gayfer as a secretary (1 page)
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 November 2011Appointment of Angeli Gayfer as a secretary (3 pages)
9 November 2011Appointment of Angeli Gayfer as a secretary (3 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
4 January 2011Full accounts made up to 30 June 2010 (17 pages)
4 January 2011Full accounts made up to 30 June 2010 (17 pages)
21 September 2010Termination of appointment of Stephen Mitchell as a director (1 page)
21 September 2010Termination of appointment of Stephen Mitchell as a director (1 page)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (21 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (21 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (21 pages)
10 May 2010Director's details changed for Willem Johannes Murray on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Stephen Francis Mitchell on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Elizabeth Anne Hobley on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Andrew Stewart Mackenzie on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Stephen Francis Mitchell on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Willem Johannes Murray on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Willem Johannes Murray on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Elizabeth Anne Hobley on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Andrew Stewart Mackenzie on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Stephen Francis Mitchell on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Elizabeth Anne Hobley on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Andrew Stewart Mackenzie on 6 May 2010 (2 pages)
1 April 2010Termination of appointment of Jeremy Thomas as a director (1 page)
1 April 2010Termination of appointment of Jeremy Thomas as a director (1 page)
4 February 2010Appointment of David John Flecther as a director (3 pages)
4 February 2010Appointment of David John Flecther as a director (3 pages)
30 January 2010Termination of appointment of Brendan Mulqueen as a director (1 page)
30 January 2010Termination of appointment of Brendan Mulqueen as a director (1 page)
2 December 2009Full accounts made up to 30 June 2009 (17 pages)
2 December 2009Full accounts made up to 30 June 2009 (17 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)
12 October 2009Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page)
14 September 2009Director appointed brendan gerard mulqueen (2 pages)
14 September 2009Director appointed brendan gerard mulqueen (2 pages)
16 June 2009Director appointed andrew stewart mackenzie (2 pages)
16 June 2009Director appointed andrew stewart mackenzie (2 pages)
8 June 2009Return made up to 09/05/09; full list of members (8 pages)
8 June 2009Return made up to 09/05/09; full list of members (8 pages)
28 May 2009Director appointed willem johannes murray (2 pages)
28 May 2009Director appointed willem johannes murray (2 pages)
28 May 2009Director's change of particulars / elizabeth hobley / 14/05/2009 (1 page)
28 May 2009Director's change of particulars / elizabeth hobley / 14/05/2009 (1 page)
30 April 2009Full accounts made up to 30 June 2008 (18 pages)
30 April 2009Full accounts made up to 30 June 2008 (18 pages)
7 April 2009Appointment terminated director john grant (1 page)
7 April 2009Appointment terminated director john grant (1 page)
8 September 2008Appointment terminated director 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 secretary ines watson (1 page)
8 September 2008Appointment terminated secretary ines watson (1 page)
11 July 2008Capitals not rolled up (2 pages)
11 July 2008Capitals not rolled up (2 pages)
22 May 2008Order of court to reduce share prem acct (2 pages)
22 May 2008Cert ificate to reduce share premium acct (1 page)
22 May 2008Order of court to reduce share prem acct (2 pages)
22 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reduce share prem acct 24/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reduce share prem acct 24/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 May 2008Cert ificate to reduce share premium acct (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)
7 April 2008Appointment terminated director robert franklin (1 page)
7 April 2008Appointment terminated director robert franklin (1 page)
20 March 2008Full accounts made up to 30 June 2007 (18 pages)
20 March 2008Full accounts made up to 30 June 2007 (18 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
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 (3 pages)
8 June 2007Return made up to 09/05/07; full list of members (3 pages)
7 June 2007Red share premium account (2 pages)
7 June 2007Red share premium account (2 pages)
7 June 2007Certificate of reduction of share premium (1 page)
7 June 2007Certificate of reduction of share premium (1 page)
21 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2007Resolutions
  • RES14 ‐ Up tp $14192756000 27/04/07
(1 page)
21 May 2007Ad 09/05/07--------- us$ si [email protected] us$ ic 108910263/108910263 (2 pages)
21 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2007Resolutions
  • RES14 ‐ Up tp $14192756000 27/04/07
(1 page)
21 May 2007Ad 09/05/07--------- us$ si [email protected] us$ ic 108910263/108910263 (2 pages)
23 April 2007Full accounts made up to 30 June 2006 (16 pages)
23 April 2007Full accounts made up to 30 June 2006 (16 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
4 January 2007New director appointed (1 page)
4 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 (3 pages)
7 June 2006Return made up to 09/05/06; full list of members (3 pages)
3 May 2006Full accounts made up to 30 June 2005 (13 pages)
3 May 2006Full accounts made up to 30 June 2005 (13 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
7 December 2005New director appointed (1 page)
7 December 2005New director appointed (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (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)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Secretary's particulars changed (1 page)
25 January 2005Secretary's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
14 December 2004Full accounts made up to 30 June 2004 (12 pages)
14 December 2004Full accounts made up to 30 June 2004 (12 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
19 July 2004Ad 30/06/04--------- us$ si [email protected]=100000000 us$ ic 8910264/108910264 (2 pages)
19 July 2004Ad 30/06/04--------- us$ si [email protected]=100000000 us$ ic 8910264/108910264 (2 pages)
28 June 2004Return made up to 09/05/04; full list of members (10 pages)
28 June 2004Return made up to 09/05/04; full list of members (10 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 2003Auditor's resignation (1 page)
21 July 2003Auditor's resignation (1 page)
13 July 2003Full accounts made up to 30 June 2002 (14 pages)
13 July 2003Full accounts made up to 30 June 2002 (14 pages)
11 June 2003Return made up to 09/05/03; full list of members (10 pages)
11 June 2003Return made up to 09/05/03; full list of members (10 pages)
31 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
31 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 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 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
10 October 2002Ad 21/06/02--------- us$ si 1908500@1=1908500 us$ ic 1764/1910264 (2 pages)
10 October 2002Ad 21/06/02--------- us$ si [email protected]=7000000 us$ ic 1910264/8910264 (2 pages)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
10 October 2002Ad 21/06/02--------- us$ si [email protected]=7000000 us$ ic 1910264/8910264 (2 pages)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
10 October 2002Ad 21/06/02--------- us$ si 1908500@1=1908500 us$ ic 1764/1910264 (2 pages)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
20 June 2002Director resigned (1 page)
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)
20 May 2002Director resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002New secretary appointed (2 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
18 January 2002Company name changed billiton group LIMITED\certificate issued on 18/01/02 (2 pages)
18 January 2002Company name changed billiton group LIMITED\certificate issued on 18/01/02 (2 pages)
11 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2000Ad 10/10/00--------- us$ si [email protected]=139 us$ ic 1625/1764 (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]=139 us$ ic 1625/1764 (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; no change of members (7 pages)
7 June 1999Return made up to 09/05/99; no change 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
(1 page)
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
(1 page)
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
(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)
2 February 1998Return made up to 06/01/98; full list of members (8 pages)
2 February 1998Return made up to 06/01/98; full list of members (8 pages)
23 January 1998Ad 12/09/97--------- us$ si [email protected]=1377 us$ ic 246/1623 (2 pages)
23 January 1998Statement of affairs (14 pages)
23 January 1998Ad 12/09/97--------- us$ si [email protected]=1377 us$ ic 246/1623 (2 pages)
23 January 1998Statement of affairs (14 pages)
27 November 1997Ad 12/09/97--------- us$ si [email protected]=246 us$ ic 0/246 (2 pages)
27 November 1997Ad 12/09/97--------- us$ si [email protected]=246 us$ ic 0/246 (2 pages)
22 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(57 pages)
22 July 1997Ad 26/06/97--------- us$ si [email protected] us$ ic 0/0 (2 pages)
22 July 1997Ad 26/06/97--------- us$ si [email protected] us$ ic 0/0 (2 pages)
22 July 1997Us$ nc 0/1250000000 26/06/97 (1 page)
22 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(57 pages)
22 July 1997Us$ nc 0/1250000000 26/06/97 (1 page)
22 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(57 pages)
22 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(57 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1997£ nc 100/50000 30/05/97 (1 page)
10 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 June 1997Director resigned (1 page)
10 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 June 1997Director resigned (1 page)
10 June 1997Registered office changed on 10/06/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Memorandum and Articles of Association (6 pages)
10 June 1997New director appointed (3 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 (2 pages)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1997Memorandum and Articles of Association (6 pages)
10 June 1997£ nc 100/50000 30/05/97 (1 page)
10 June 1997Registered office changed on 10/06/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
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 1997Secretary resigned (1 page)
10 June 1997New director appointed (3 pages)
10 June 1997New secretary appointed (1 page)
10 June 1997New secretary appointed (1 page)
30 May 1997Company name changed billiton LIMITED\certificate issued on 30/05/97 (2 pages)
30 May 1997Company name changed billiton LIMITED\certificate issued on 30/05/97 (2 pages)
4 March 1997Company name changed hackremco (no.1208) LIMITED\certificate issued on 05/03/97 (2 pages)
4 March 1997Company name changed hackremco (no.1208) LIMITED\certificate issued on 05/03/97 (2 pages)
6 January 1997Incorporation (16 pages)
6 January 1997Incorporation (16 pages)