Company NameSouth32 Sa Investments Limited
Company StatusActive
Company Number04373282
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)
Previous NamesHackremco (No.1928) Limited and BHP Billiton Sa Investments Limited

Business Activity

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

Directors

Director NameBrian Robert Purdy
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed28 May 2015(13 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleAccountant
Country of ResidenceAustralia
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMs Corinne Berthoux
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(18 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Thomas Anthony Nelson Bedford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(18 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameMs Pippa Louise Coppin
StatusCurrent
Appointed11 March 2022(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed03 February 2015(12 years, 11 months after company formation)
Appointment Duration9 years, 3 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameChristiaan Lourens Smit
Date of BirthApril 1951 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed23 April 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2003)
RoleCompany Director
Correspondence Address30 St Andrew Drive
Greenways Country Estate
Strand Cape Town
7140
South Africa
Director NameMary Taylor
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(2 months, 1 week after company formation)
Appointment Duration1 week (resigned 30 April 2002)
RoleSecretary
Correspondence Address126 Lakenheath
Oakwood
London
N14 4RX
Secretary NameMary Taylor
NationalityBritish
StatusResigned
Appointed23 April 2002(2 months, 1 week after company formation)
Appointment Duration1 week (resigned 30 April 2002)
RoleCompany Director
Correspondence Address126 Lakenheath
Oakwood
London
N14 4RX
Secretary NameInes Lucia Watson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(2 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpa House
1 Montague Road
Wimbledon
London
SW19 1TB
Director NameWilliam Broughton Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 2002(3 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
Secretary NameElizabeth Anne Hobley
NationalityBritish
StatusResigned
Appointed02 December 2002(9 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 2005)
RoleDeputy Company Secretary Bhp B
Correspondence Address12 Spice Court
Asher Way Wapping
London
E1W 2JD
Secretary NameInes Lucia Watson
NationalityBritish
StatusResigned
Appointed02 December 2002(9 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 29 August 2008)
RoleAssistant Company Secretary Bh
Country of ResidenceUnited Kingdom
Correspondence AddressSpa House
1 Montague Road
Wimbledon
London
SW19 1TB
Director NameElizabeth Anne Hobley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 2009)
RoleSecretary
Correspondence Address21 Tradewinds Court
Asher Way
Wapping
London
EW1 2JB
Director NameJeremy Stephen Thomas
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 March 2009)
RoleCounsel Bhp Billiton Plc
Correspondence AddressThe Old Vicarage
Church Lane
Lydden
Kent
CT15 7JP
Director NameInes Lucia Watson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 August 2008)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSpa House
1 Montague Road
Wimbledon
London
SW19 1TB
Director NameMr Stephen Francis Mitchell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed12 October 2005(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 2009)
RoleRegional Counsel - Europe/Afri
Country of ResidenceUnited Kingdom
Correspondence Address16 South Terrace
London
SW7 2TD
Director NameMr Robert Norman Carew Franklin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2008)
RoleCompany Secretary Bhp Billiton
Country of ResidenceUnited Kingdom
Correspondence Address16 Beauchamp Road
Twickenham
TW1 3JD
Director NameMr Richard Derek Harvey
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed13 December 2006(4 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 29 December 2006)
RoleSenior Counsel, Bhp Billiton P
Country of ResidenceEngland
Correspondence AddressCoopers Cross House
Coopers Green
Uckfield
East Sussex
TN22 3AD
Secretary NameGail McGrath
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 November 2011)
RoleCompany Director
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameBrendan Gerald Mulqueen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed24 March 2009(7 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 27 January 2010)
RoleHead Of Tax Europe And Africa
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameGwen Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(7 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 27 January 2010)
RoleTax Adviser Assurance
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameHendre Ackermann
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed24 March 2009(7 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 January 2010)
RoleAccountant
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameAlexander John Hesketh
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameMr David John Fletcher
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameGwen Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 2012)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1BH
Secretary NameFrances Julie Niven
StatusResigned
Appointed10 February 2012(9 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 May 2012)
RoleCompany Director
Correspondence AddressBhp Billiton Neathouse Place
London
SW1V 1BH
Secretary NameAndrew Peter Story
StatusResigned
Appointed18 May 2012(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 2015)
RoleCompany Director
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Hendrik Jan Bogers
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed09 August 2012(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameMs Charlotte Elizabeth Gillan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2015)
RoleChartered Accountant And Chartered Tax Adviser
Country of ResidenceEngland
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameMr Peter Clinton Bright
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2014(11 years, 12 months after company formation)
Appointment Duration1 year (resigned 09 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameJacobus Adriaan Scholtz
Date of BirthJuly 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed08 May 2014(12 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 December 2014)
RoleFinance And Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameDaniel James Chandler
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(12 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Mustapha Hamdi-Cherif
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2018)
RoleRegional Manager, Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place London
Sw1v 1lh
Secretary NameMrs Katherine O'Connell
StatusResigned
Appointed21 February 2020(18 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2021)
RoleCompany Director
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitebhpbilliton.com

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.7b at $0.5Bhp Billiton Jersey Limited
100.00%
Ordinary
1 at £1Bhp Billiton Jersey Limited
0.00%
Ordinary 1

Financials

Year2014
Net Worth£338,755,622
Current Liabilities£20,615

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 May 2023 (1 year ago)
Next Return Due22 May 2024 (2 weeks from now)

Filing History

28 March 2024Statement of capital on 28 March 2024
  • GBP 1
  • USD 849,416,319
(5 pages)
28 March 2024Statement by Directors (1 page)
28 March 2024Resolutions
  • RES13 ‐ Share premium account o the company be reduced 27/03/2024
(1 page)
28 March 2024Solvency Statement dated 27/03/24 (1 page)
8 December 2023Full accounts made up to 30 June 2023 (29 pages)
19 May 2023Appointment of Ms Li Ching Delaney as a secretary on 19 May 2023 (2 pages)
19 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
19 May 2023Appointment of Ms Rebecca Angela Healy as a secretary on 19 May 2023 (2 pages)
19 May 2023Termination of appointment of Pippa Louise Coppin as a secretary on 19 May 2023 (1 page)
30 December 2022Full accounts made up to 30 June 2022 (29 pages)
10 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
15 March 2022Appointment of Ms Pippa Louise Coppin as a secretary on 11 March 2022 (2 pages)
16 December 2021Full accounts made up to 30 June 2021 (28 pages)
2 June 2021Termination of appointment of Katherine O'connell as a secretary on 2 June 2021 (1 page)
11 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
27 April 2021Director's details changed for Mr Thomas Anthony Nelson Bedford on 27 April 2021 (2 pages)
27 April 2021Director's details changed for Ms Corinne Berthoux on 27 April 2021 (2 pages)
13 January 2021Registered office address changed from 4th Floor, 62 Buckingham Gate London SW1E 6AJ United Kingdom to 7 Albemarle Street London W1S 4HQ on 13 January 2021 (1 page)
8 January 2021Appointment of Mr Thomas Anthony Nelson Bedford as a director on 18 December 2020 (2 pages)
7 January 2021Appointment of Ms Corinne Berthoux as a director on 18 December 2020 (2 pages)
7 January 2021Termination of appointment of Anna Margarita Wood as a director on 18 December 2020 (1 page)
7 January 2021Termination of appointment of Daniel James Chandler as a director on 18 December 2020 (1 page)
23 December 2020Full accounts made up to 30 June 2020 (34 pages)
4 August 2020Director's details changed for Daniel James Chandler on 10 October 2019 (2 pages)
31 July 2020Director's details changed for Anna Margarita Wood on 30 October 2018 (2 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
25 February 2020Appointment of Mrs Katherine O'connell as a secretary on 21 February 2020 (2 pages)
31 January 2020Full accounts made up to 30 June 2019 (30 pages)
23 January 2020Resolutions
  • RES13 ‐ Re share prem reduction 21/01/2020
(2 pages)
11 July 2019Statement of capital on 11 July 2019
  • GBP 1
  • USD 849,416,319.0
(5 pages)
3 July 2019Statement by Directors (2 pages)
3 July 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 12/06/2019
(1 page)
3 July 2019Solvency Statement dated 12/06/19 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (29 pages)
16 January 2019Resolutions
  • RES13 ‐ The share premium account of the company be reduced by us$ 74,000,000 30/11/2018
(2 pages)
16 January 2019Statement of capital on 16 January 2019
  • GBP 1
  • USD 849,416,319.0
(3 pages)
16 January 2019Solvency Statement dated 30/11/18 (1 page)
16 January 2019Statement by Directors (1 page)
30 July 2018Termination of appointment of Mustapha Hamdi-Cherif as a director on 25 July 2018 (1 page)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 30 June 2017 (30 pages)
6 June 2017Registered office address changed from Neathouse Place London SW1V 1LH to 4th Floor, 62 Buckingham Gate London SW1E 6AJ on 6 June 2017 (1 page)
6 June 2017Registered office address changed from Neathouse Place London SW1V 1LH to 4th Floor, 62 Buckingham Gate London SW1E 6AJ on 6 June 2017 (1 page)
16 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 April 2017Full accounts made up to 30 June 2016 (28 pages)
10 April 2017Full accounts made up to 30 June 2016 (28 pages)
17 March 2017Appointment of Mustapha Hamdi-Cherif as a director on 6 March 2017 (2 pages)
17 March 2017Appointment of Mustapha Hamdi-Cherif as a director on 6 March 2017 (2 pages)
22 August 2016Resolutions
  • RES13 ‐ Redistribution of share premium account 22/08/2016
(1 page)
22 August 2016Solvency Statement dated 19/08/16 (1 page)
22 August 2016Statement by Directors (1 page)
22 August 2016Statement by Directors (1 page)
22 August 2016Statement of capital on 22 August 2016
  • GBP 1
  • USD 849,416,319
(6 pages)
22 August 2016Solvency Statement dated 19/08/16 (1 page)
22 August 2016Statement of capital on 22 August 2016
  • GBP 1
  • USD 849,416,319
(6 pages)
22 August 2016Resolutions
  • RES13 ‐ Redistribution of share premium account 22/08/2016
(1 page)
27 June 2016Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (2 pages)
27 June 2016Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (2 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders (6 pages)
17 May 2016Resolutions
  • RES13 ‐ Reduction of share premium account. 17/05/2016
(1 page)
17 May 2016Solvency Statement dated 17/05/16 (1 page)
17 May 2016Solvency Statement dated 17/05/16 (1 page)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders (6 pages)
17 May 2016Statement by Directors (1 page)
17 May 2016Statement of capital on 17 May 2016
  • GBP 1
  • USD 849,416,319.0
(4 pages)
17 May 2016Statement of capital on 17 May 2016
  • GBP 1
  • USD 849,416,319.0
(4 pages)
17 May 2016Statement by Directors (1 page)
17 May 2016Resolutions
  • RES13 ‐ Reduction of share premium account. 17/05/2016
(1 page)
29 April 2016Resolutions
  • RES13 ‐ Reduction of the share premium account 26/04/2016
(1 page)
29 April 2016Solvency Statement dated 26/04/16 (2 pages)
29 April 2016Statement by Directors (2 pages)
29 April 2016Resolutions
  • RES13 ‐ Reduction of the share premium account 26/04/2016
(1 page)
29 April 2016Statement of capital on 29 April 2016
  • GBP 1
  • USD 849,416,319
(4 pages)
29 April 2016Solvency Statement dated 26/04/16 (2 pages)
29 April 2016Statement by Directors (2 pages)
29 April 2016Statement of capital on 29 April 2016
  • GBP 1
  • USD 849,416,319
(4 pages)
8 April 2016Full accounts made up to 30 June 2015 (21 pages)
8 April 2016Full accounts made up to 30 June 2015 (21 pages)
5 June 2015Appointment of Brian Robert Purdy as a director on 28 May 2015 (2 pages)
5 June 2015Appointment of Brian Robert Purdy as a director on 28 May 2015 (2 pages)
4 June 2015Termination of appointment of Hendrik Jan Bogers as a director on 22 May 2015 (1 page)
4 June 2015Termination of appointment of Charlotte Elizabeth Gillan as a director on 22 May 2015 (1 page)
4 June 2015Termination of appointment of Charlotte Elizabeth Gillan as a director on 22 May 2015 (1 page)
4 June 2015Termination of appointment of Hendrik Jan Bogers as a director on 22 May 2015 (1 page)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
  • USD 849,416,319
(7 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
  • USD 849,416,319
(7 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
  • USD 849,416,319
(7 pages)
14 May 2015Company name changed bhp billiton sa investments LIMITED\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-14
(3 pages)
14 May 2015Company name changed bhp billiton sa investments LIMITED\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-14
(3 pages)
16 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • USD 849,416,319.0
  • GBP 1
(4 pages)
16 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • USD 849,416,319.0
  • GBP 1
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1
  • USD 765,989,629.0
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1
  • USD 765,989,629.0
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1
  • USD 765,989,629.0
(4 pages)
3 March 2015Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
3 March 2015Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
2 March 2015Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
2 March 2015Registered office address changed from 7 Albemarle Street London W1S 4HQ to Neathouse Place London SW1V 1LH on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 7 Albemarle Street London W1S 4HQ to Neathouse Place London SW1V 1LH on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 7 Albemarle Street London W1S 4HQ to Neathouse Place London SW1V 1LH on 2 March 2015 (1 page)
2 March 2015Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
19 February 2015Full accounts made up to 30 June 2014 (21 pages)
19 February 2015Full accounts made up to 30 June 2014 (21 pages)
19 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 February 2015Appointment of Anna Margarita Wood as a director on 9 February 2015 (2 pages)
11 February 2015Appointment of Daniel James Chandler as a director on 9 February 2015 (2 pages)
11 February 2015Termination of appointment of Peter Clinton Bright as a director on 9 February 2015 (1 page)
11 February 2015Termination of appointment of Peter Clinton Bright as a director on 9 February 2015 (1 page)
11 February 2015Appointment of Anna Margarita Wood as a director on 9 February 2015 (2 pages)
11 February 2015Appointment of Anna Margarita Wood as a director on 9 February 2015 (2 pages)
11 February 2015Termination of appointment of Peter Clinton Bright as a director on 9 February 2015 (1 page)
11 February 2015Appointment of Daniel James Chandler as a director on 9 February 2015 (2 pages)
11 February 2015Appointment of Daniel James Chandler as a director on 9 February 2015 (2 pages)
4 February 2015Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page)
4 February 2015Registered office address changed from Neathouse Place London SW1V 1LH to 7 Albemarle Street London W1S 4HQ on 4 February 2015 (1 page)
4 February 2015Appointment of Citco Management (Uk) Limited as a secretary on 3 February 2015 (2 pages)
4 February 2015Registered office address changed from Neathouse Place London SW1V 1LH to 7 Albemarle Street London W1S 4HQ on 4 February 2015 (1 page)
4 February 2015Appointment of Citco Management (Uk) Limited as a secretary on 3 February 2015 (2 pages)
4 February 2015Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page)
4 February 2015Appointment of Citco Management (Uk) Limited as a secretary on 3 February 2015 (2 pages)
4 February 2015Registered office address changed from Neathouse Place London SW1V 1LH to 7 Albemarle Street London W1S 4HQ on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page)
6 January 2015Termination of appointment of Jacobus Adriaan Scholtz as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Jacobus Adriaan Scholtz as a director on 23 December 2014 (1 page)
29 August 2014Section 519 (1 page)
29 August 2014Section 519 (1 page)
14 August 2014Section 519 (1 page)
14 August 2014Section 519 (1 page)
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 519,064,447
(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 519,064,447
(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 519,064,447
(6 pages)
8 May 2014Appointment of Jacobus Adriaan Scholtz as a director (2 pages)
8 May 2014Appointment of Jacobus Adriaan Scholtz as a director (2 pages)
29 April 2014Director's details changed for Mr Peter Clinton Bright on 24 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Peter Clinton Bright on 24 April 2014 (2 pages)
13 March 2014Statement of capital on 13 March 2014
  • GBP 1
  • USD 519,064,447.0
(4 pages)
13 March 2014Solvency statement dated 12/03/14 (1 page)
13 March 2014Statement of capital on 13 March 2014
  • GBP 1
  • USD 519,064,447.0
(4 pages)
13 March 2014Solvency statement dated 12/03/14 (1 page)
13 March 2014Statement by directors (1 page)
13 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 March 2014Statement by directors (1 page)
13 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
12 March 2014Termination of appointment of Alexander Hesketh as a director (1 page)
12 March 2014Termination of appointment of Alexander Hesketh as a director (1 page)
11 February 2014Memorandum and Articles of Association (34 pages)
11 February 2014Memorandum and Articles of Association (34 pages)
7 February 2014Appointment of Mr Peter Clinton Bright as a director (2 pages)
7 February 2014Termination of appointment of Catriona White as a director (1 page)
7 February 2014Appointment of Mr Peter Clinton Bright as a director (2 pages)
7 February 2014Termination of appointment of Catriona White as a director (1 page)
3 January 2014Accounts made up to 30 June 2013 (18 pages)
3 January 2014Accounts made up to 30 June 2013 (18 pages)
16 December 2013Director's details changed for Mrs Catriona White on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mrs. Charlotte Elizabeth Gillan on 16 December 2013 (2 pages)
16 December 2013Secretary's details changed for Andrew Peter Story on 16 December 2013 (1 page)
16 December 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 Mrs. Charlotte Elizabeth Gillan on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mrs Catriona White on 16 December 2013 (2 pages)
16 December 2013Secretary's details changed for Andrew Peter Story on 16 December 2013 (1 page)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 03/12/2013
(1 page)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 03/12/2013
(1 page)
10 December 2013Memorandum and Articles of Association (33 pages)
10 December 2013Statement of company's objects (3 pages)
10 December 2013Statement of company's objects (3 pages)
10 December 2013Memorandum and Articles of Association (33 pages)
13 May 2013Appointment of Andrew Peter Story as a secretary (1 page)
13 May 2013Appointment of Andrew Peter Story as a secretary (1 page)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
28 December 2012Accounts made up to 30 June 2012 (19 pages)
28 December 2012Accounts made up to 30 June 2012 (19 pages)
9 November 2012Appointment of Charlotte Elizabeth Gillan as a director (2 pages)
9 November 2012Appointment of Charlotte Elizabeth Gillan as a director (2 pages)
16 August 2012Termination of appointment of Gwen Jones as a director (1 page)
16 August 2012Termination of appointment of Gwen Jones as a director (1 page)
9 August 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 2012Termination of appointment of David Fletcher as a director (1 page)
9 August 2012Appointment of Hendrik Jan Bogers as a director (2 pages)
9 August 2012Termination of appointment of David Fletcher as a director (1 page)
9 August 2012Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages)
18 May 2012Termination of appointment of Frances Niven as a secretary (1 page)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
18 May 2012Termination of appointment of Frances Niven as a secretary (1 page)
23 February 2012Accounts made up to 30 June 2011 (18 pages)
23 February 2012Accounts made up to 30 June 2011 (18 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)
15 November 2011Statement by directors (1 page)
15 November 2011Statement of capital on 15 November 2011
  • GBP 1
  • USD 519,979,447.0
(4 pages)
15 November 2011Statement of capital on 15 November 2011
  • GBP 1
  • USD 519,979,447.0
(4 pages)
15 November 2011Solvency statement dated 08/11/11 (1 page)
15 November 2011Statement by directors (1 page)
15 November 2011Resolutions
  • RES13 ‐ Share premium account reduced by us$68,309,997 08/11/2011
(2 pages)
15 November 2011Solvency statement dated 08/11/11 (1 page)
15 November 2011Resolutions
  • RES13 ‐ Share premium account reduced by us$68,309,997 08/11/2011
(2 pages)
9 November 2011Termination of appointment of Gail Mcgrath as a secretary (2 pages)
9 November 2011Termination of appointment of Gail Mcgrath as a secretary (2 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts made up to 30 June 2010 (16 pages)
4 January 2011Accounts made up to 30 June 2010 (16 pages)
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (18 pages)
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (18 pages)
9 February 2010Appointment of Gwen Jones as a director (3 pages)
9 February 2010Appointment of Gwen Jones as a director (3 pages)
4 February 2010Appointment of David John Fletcher as a director (3 pages)
4 February 2010Appointment of David John Fletcher as a director (3 pages)
2 February 2010Termination of appointment of Gwen Jones as a director (2 pages)
2 February 2010Termination of appointment of Gwen Jones as a director (2 pages)
29 January 2010Termination of appointment of Brendan Mulqueen as a director (1 page)
29 January 2010Termination of appointment of Brendan Mulqueen as a director (1 page)
15 January 2010Appointment of Alexander John Hesketh as a director (3 pages)
15 January 2010Appointment of Alexander John Hesketh as a director (3 pages)
8 January 2010Termination of appointment of Hendre Ackermann as a director (1 page)
8 January 2010Termination of appointment of Hendre Ackermann as a director (1 page)
2 December 2009Accounts made up to 30 June 2009 (16 pages)
2 December 2009Accounts made up to 30 June 2009 (16 pages)
30 October 2009Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages)
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)
8 June 2009Director's change of particulars / brendan mulqueen / 05/06/2009 (1 page)
8 June 2009Director's change of particulars / brendan mulqueen / 05/06/2009 (1 page)
30 April 2009Accounts made up to 30 June 2008 (16 pages)
30 April 2009Accounts made up to 30 June 2008 (16 pages)
16 April 2009Director appointed brendan gerard mulqueen (3 pages)
16 April 2009Director appointed brendan gerard mulqueen (3 pages)
14 April 2009Director appointed hendre ackermann (2 pages)
14 April 2009Director appointed gwen jones (3 pages)
14 April 2009Director appointed hendre ackermann (2 pages)
14 April 2009Director appointed catriona white (2 pages)
14 April 2009Director appointed catriona white (2 pages)
14 April 2009Director appointed gwen jones (3 pages)
7 April 2009Appointment terminated director jeremy thomas (1 page)
7 April 2009Appointment terminated director elizabeth hobley (1 page)
7 April 2009Appointment terminated director elizabeth hobley (1 page)
7 April 2009Appointment terminated director jeremy thomas (1 page)
7 April 2009Appointment terminated director stephen mitchell (1 page)
7 April 2009Appointment terminated director stephen mitchell (1 page)
19 February 2009Return made up to 13/02/09; full list of members (4 pages)
19 February 2009Return made up to 13/02/09; full list of members (4 pages)
15 September 2008Appointment terminated director ines watson (1 page)
15 September 2008Appointment terminated director ines watson (1 page)
12 September 2008Secretary appointed gail mcgrath (1 page)
12 September 2008Secretary appointed gail mcgrath (1 page)
8 September 2008Appointment terminated secretary ines watson (1 page)
8 September 2008Appointment terminated secretary ines watson (1 page)
24 April 2008Accounts made up to 30 June 2007 (16 pages)
24 April 2008Accounts made up to 30 June 2007 (16 pages)
7 April 2008Appointment terminated director robert franklin (1 page)
7 April 2008Appointment terminated director robert franklin (1 page)
4 March 2008Return made up to 13/02/08; full list of members (5 pages)
4 March 2008Return made up to 13/02/08; full list of members (5 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
1 May 2007Accounts made up to 30 June 2006 (16 pages)
1 May 2007Accounts made up to 30 June 2006 (16 pages)
13 March 2007Return made up to 13/02/07; full list of members (3 pages)
13 March 2007Return made up to 13/02/07; full list of members (3 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
3 May 2006Accounts made up to 30 June 2005 (12 pages)
3 May 2006Accounts made up to 30 June 2005 (12 pages)
3 March 2006Return made up to 13/02/06; full list of members (3 pages)
3 March 2006Return made up to 13/02/06; full list of members (3 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
18 October 2005New director appointed (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New director appointed (1 page)
18 October 2005Director resigned (1 page)
17 March 2005Return made up to 13/02/05; full list of members (11 pages)
17 March 2005Return made up to 13/02/05; full list of members (11 pages)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
14 December 2004Accounts made up to 30 June 2004 (11 pages)
14 December 2004Accounts made up to 30 June 2004 (11 pages)
11 October 2004New director appointed (3 pages)
11 October 2004New director appointed (3 pages)
11 October 2004New director appointed (3 pages)
11 October 2004New director appointed (3 pages)
29 March 2004Return made up to 13/02/04; full list of members (10 pages)
29 March 2004Return made up to 13/02/04; full list of members (10 pages)
23 February 2004Accounts made up to 30 June 2003 (11 pages)
23 February 2004Accounts made up to 30 June 2003 (11 pages)
21 July 2003Ad 20/02/03--------- us$ si 915000@1=915000 us$ ic 519064447/519979447 (2 pages)
21 July 2003Ad 20/02/03--------- us$ si 915000@1=915000 us$ ic 519064447/519979447 (2 pages)
14 July 2003New director appointed (3 pages)
14 July 2003New director appointed (3 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
2 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 March 2003Return made up to 13/02/03; full list of members (9 pages)
21 March 2003Director's particulars changed (1 page)
21 March 2003Return made up to 13/02/03; full list of members (9 pages)
21 March 2003Director's particulars changed (1 page)
20 February 2003Registered office changed on 20/02/03 from: 1-3 strand london WC2N 5HA (1 page)
20 February 2003Registered office changed on 20/02/03 from: 1-3 strand london WC2N 5HA (1 page)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
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 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
7 May 2002New director appointed (3 pages)
7 May 2002New director appointed (3 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002New director appointed (3 pages)
7 May 2002New director appointed (3 pages)
7 May 2002New secretary appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 May 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
2 May 2002Ad 23/04/02--------- us$ si [email protected]=519000000 us$ ic 0/519000000 (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 May 2002Director resigned (1 page)
2 May 2002Resolutions
  • ELRES ‐ Elective resolution
(14 pages)
2 May 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
2 May 2002Nc dec already adjusted 23/04/02 (1 page)
2 May 2002Nc inc already adjusted 23/04/02 (1 page)
2 May 2002Registered office changed on 02/05/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
2 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2002Nc inc already adjusted 23/04/02 (1 page)
2 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2002Ad 23/04/02--------- us$ si [email protected]=519000000 us$ ic 0/519000000 (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Nc dec already adjusted 23/04/02 (1 page)
2 May 2002Resolutions
  • ELRES ‐ Elective resolution
(14 pages)
16 April 2002Company name changed hackremco (no.1928) LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002Company name changed hackremco (no.1928) LIMITED\certificate issued on 16/04/02 (2 pages)
13 February 2002Incorporation (17 pages)
13 February 2002Incorporation (17 pages)