London
W1S 4HQ
Director Name | Ms Corinne Berthoux |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Thomas Anthony Nelson Bedford |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Ms Pippa Louise Coppin |
---|---|
Status | Current |
Appointed | 11 March 2022(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 February 2015(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Christiaan Lourens Smit |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 30 St Andrew Drive Greenways Country Estate Strand Cape Town 7140 South Africa |
Director Name | Mary Taylor |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 30 April 2002) |
Role | Secretary |
Correspondence Address | 126 Lakenheath Oakwood London N14 4RX |
Secretary Name | Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 126 Lakenheath Oakwood London N14 4RX |
Secretary Name | Ines Lucia Watson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 02 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spa House 1 Montague Road Wimbledon London SW19 1TB |
Director Name | William Broughton Smith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 2002(3 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 |
Secretary Name | Elizabeth Anne Hobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 October 2005) |
Role | Deputy Company Secretary Bhp B |
Correspondence Address | 12 Spice Court Asher Way Wapping London E1W 2JD |
Secretary Name | Ines Lucia Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 August 2008) |
Role | Assistant Company Secretary Bh |
Country of Residence | United Kingdom |
Correspondence Address | Spa House 1 Montague Road Wimbledon London SW19 1TB |
Director Name | Elizabeth Anne Hobley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2009) |
Role | Secretary |
Correspondence Address | 21 Tradewinds Court Asher Way Wapping London EW1 2JB |
Director Name | Jeremy Stephen Thomas |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 March 2009) |
Role | Counsel Bhp Billiton Plc |
Correspondence Address | The Old Vicarage Church Lane Lydden Kent CT15 7JP |
Director Name | Ines Lucia Watson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 August 2008) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Spa House 1 Montague Road Wimbledon London SW19 1TB |
Director Name | Mr Stephen Francis Mitchell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 March 2009) |
Role | Regional Counsel - Europe/Afri |
Country of Residence | United Kingdom |
Correspondence Address | 16 South Terrace London SW7 2TD |
Director Name | Mr Robert Norman Carew Franklin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2008) |
Role | Company Secretary Bhp Billiton |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beauchamp Road Twickenham TW1 3JD |
Director Name | Mr Richard Derek Harvey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 December 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 29 December 2006) |
Role | Senior Counsel, Bhp Billiton P |
Country of Residence | England |
Correspondence Address | Coopers Cross House Coopers Green Uckfield East Sussex TN22 3AD |
Secretary Name | Gail McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 November 2011) |
Role | Company Director |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Brendan Gerald Mulqueen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 2009(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 January 2010) |
Role | Head Of Tax Europe And Africa |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Gwen Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 January 2010) |
Role | Tax Adviser Assurance |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Hendre Ackermann |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 March 2009(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 January 2010) |
Role | Accountant |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Alexander John Hesketh |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Mr David John Fletcher |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(7 years, 11 months 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 |
Director Name | Gwen Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 2012) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1BH |
Secretary Name | Frances Julie Niven |
---|---|
Status | Resigned |
Appointed | 10 February 2012(9 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 May 2012) |
Role | Company Director |
Correspondence Address | Bhp Billiton Neathouse Place London SW1V 1BH |
Secretary Name | Andrew Peter Story |
---|---|
Status | Resigned |
Appointed | 18 May 2012(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 2015) |
Role | Company Director |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Hendrik Jan Bogers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 August 2012(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Ms Charlotte Elizabeth Gillan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2015) |
Role | Chartered Accountant And Chartered Tax Adviser |
Country of Residence | England |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Mr Peter Clinton Bright |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2014(11 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Jacobus Adriaan Scholtz |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 May 2014(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 December 2014) |
Role | Finance And Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Daniel James Chandler |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Mustapha Hamdi-Cherif |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 2018) |
Role | Regional Manager, Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London Sw1v 1lh |
Secretary Name | Mrs Katherine O'Connell |
---|---|
Status | Resigned |
Appointed | 21 February 2020(18 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2021) |
Role | Company Director |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | bhpbilliton.com |
---|
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.7b at $0.5 | Bhp Billiton Jersey Limited 100.00% Ordinary |
---|---|
1 at £1 | Bhp Billiton Jersey Limited 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £338,755,622 |
Current Liabilities | £20,615 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (1 year ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks from now) |
28 March 2024 | Statement of capital on 28 March 2024
|
---|---|
28 March 2024 | Statement by Directors (1 page) |
28 March 2024 | Resolutions
|
28 March 2024 | Solvency Statement dated 27/03/24 (1 page) |
8 December 2023 | Full accounts made up to 30 June 2023 (29 pages) |
19 May 2023 | Appointment of Ms Li Ching Delaney as a secretary on 19 May 2023 (2 pages) |
19 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
19 May 2023 | Appointment of Ms Rebecca Angela Healy as a secretary on 19 May 2023 (2 pages) |
19 May 2023 | Termination of appointment of Pippa Louise Coppin as a secretary on 19 May 2023 (1 page) |
30 December 2022 | Full accounts made up to 30 June 2022 (29 pages) |
10 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
15 March 2022 | Appointment of Ms Pippa Louise Coppin as a secretary on 11 March 2022 (2 pages) |
16 December 2021 | Full accounts made up to 30 June 2021 (28 pages) |
2 June 2021 | Termination of appointment of Katherine O'connell as a secretary on 2 June 2021 (1 page) |
11 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
27 April 2021 | Director's details changed for Mr Thomas Anthony Nelson Bedford on 27 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Ms Corinne Berthoux on 27 April 2021 (2 pages) |
13 January 2021 | Registered 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 2021 | Appointment of Mr Thomas Anthony Nelson Bedford as a director on 18 December 2020 (2 pages) |
7 January 2021 | Appointment of Ms Corinne Berthoux as a director on 18 December 2020 (2 pages) |
7 January 2021 | Termination of appointment of Anna Margarita Wood as a director on 18 December 2020 (1 page) |
7 January 2021 | Termination of appointment of Daniel James Chandler as a director on 18 December 2020 (1 page) |
23 December 2020 | Full accounts made up to 30 June 2020 (34 pages) |
4 August 2020 | Director's details changed for Daniel James Chandler on 10 October 2019 (2 pages) |
31 July 2020 | Director's details changed for Anna Margarita Wood on 30 October 2018 (2 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
25 February 2020 | Appointment of Mrs Katherine O'connell as a secretary on 21 February 2020 (2 pages) |
31 January 2020 | Full accounts made up to 30 June 2019 (30 pages) |
23 January 2020 | Resolutions
|
11 July 2019 | Statement of capital on 11 July 2019
|
3 July 2019 | Statement by Directors (2 pages) |
3 July 2019 | Resolutions
|
3 July 2019 | Solvency Statement dated 12/06/19 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (29 pages) |
16 January 2019 | Resolutions
|
16 January 2019 | Statement of capital on 16 January 2019
|
16 January 2019 | Solvency Statement dated 30/11/18 (1 page) |
16 January 2019 | Statement by Directors (1 page) |
30 July 2018 | Termination of appointment of Mustapha Hamdi-Cherif as a director on 25 July 2018 (1 page) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
9 April 2018 | Full accounts made up to 30 June 2017 (30 pages) |
6 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
17 March 2017 | Appointment of Mustapha Hamdi-Cherif as a director on 6 March 2017 (2 pages) |
17 March 2017 | Appointment of Mustapha Hamdi-Cherif as a director on 6 March 2017 (2 pages) |
22 August 2016 | Resolutions
|
22 August 2016 | Solvency Statement dated 19/08/16 (1 page) |
22 August 2016 | Statement by Directors (1 page) |
22 August 2016 | Statement by Directors (1 page) |
22 August 2016 | Statement of capital on 22 August 2016
|
22 August 2016 | Solvency Statement dated 19/08/16 (1 page) |
22 August 2016 | Statement of capital on 22 August 2016
|
22 August 2016 | Resolutions
|
27 June 2016 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (2 pages) |
27 June 2016 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (2 pages) |
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders (6 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Solvency Statement dated 17/05/16 (1 page) |
17 May 2016 | Solvency Statement dated 17/05/16 (1 page) |
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders (6 pages) |
17 May 2016 | Statement by Directors (1 page) |
17 May 2016 | Statement of capital on 17 May 2016
|
17 May 2016 | Statement of capital on 17 May 2016
|
17 May 2016 | Statement by Directors (1 page) |
17 May 2016 | Resolutions
|
29 April 2016 | Resolutions
|
29 April 2016 | Solvency Statement dated 26/04/16 (2 pages) |
29 April 2016 | Statement by Directors (2 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Statement of capital on 29 April 2016
|
29 April 2016 | Solvency Statement dated 26/04/16 (2 pages) |
29 April 2016 | Statement by Directors (2 pages) |
29 April 2016 | Statement of capital on 29 April 2016
|
8 April 2016 | Full accounts made up to 30 June 2015 (21 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (21 pages) |
5 June 2015 | Appointment of Brian Robert Purdy as a director on 28 May 2015 (2 pages) |
5 June 2015 | Appointment of Brian Robert Purdy as a director on 28 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Hendrik Jan Bogers as a director on 22 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Charlotte Elizabeth Gillan as a director on 22 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Charlotte Elizabeth Gillan as a director on 22 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Hendrik Jan Bogers as a director on 22 May 2015 (1 page) |
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
14 May 2015 | Company name changed bhp billiton sa investments LIMITED\certificate issued on 14/05/15
|
14 May 2015 | Company name changed bhp billiton sa investments LIMITED\certificate issued on 14/05/15
|
16 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
3 March 2015 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
3 March 2015 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
2 March 2015 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
2 March 2015 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to Neathouse Place London SW1V 1LH on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to Neathouse Place London SW1V 1LH on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to Neathouse Place London SW1V 1LH on 2 March 2015 (1 page) |
2 March 2015 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
19 February 2015 | Full accounts made up to 30 June 2014 (21 pages) |
19 February 2015 | Full accounts made up to 30 June 2014 (21 pages) |
19 February 2015 | Resolutions
|
11 February 2015 | Appointment of Anna Margarita Wood as a director on 9 February 2015 (2 pages) |
11 February 2015 | Appointment of Daniel James Chandler as a director on 9 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Peter Clinton Bright as a director on 9 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Peter Clinton Bright as a director on 9 February 2015 (1 page) |
11 February 2015 | Appointment of Anna Margarita Wood as a director on 9 February 2015 (2 pages) |
11 February 2015 | Appointment of Anna Margarita Wood as a director on 9 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Peter Clinton Bright as a director on 9 February 2015 (1 page) |
11 February 2015 | Appointment of Daniel James Chandler as a director on 9 February 2015 (2 pages) |
11 February 2015 | Appointment of Daniel James Chandler as a director on 9 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Neathouse Place London SW1V 1LH to 7 Albemarle Street London W1S 4HQ on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Citco Management (Uk) Limited as a secretary on 3 February 2015 (2 pages) |
4 February 2015 | Registered office address changed from Neathouse Place London SW1V 1LH to 7 Albemarle Street London W1S 4HQ on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Citco Management (Uk) Limited as a secretary on 3 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page) |
4 February 2015 | Appointment of Citco Management (Uk) Limited as a secretary on 3 February 2015 (2 pages) |
4 February 2015 | Registered office address changed from Neathouse Place London SW1V 1LH to 7 Albemarle Street London W1S 4HQ on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page) |
6 January 2015 | Termination of appointment of Jacobus Adriaan Scholtz as a director on 23 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Jacobus Adriaan Scholtz as a director on 23 December 2014 (1 page) |
29 August 2014 | Section 519 (1 page) |
29 August 2014 | Section 519 (1 page) |
14 August 2014 | Section 519 (1 page) |
14 August 2014 | Section 519 (1 page) |
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
|
8 May 2014 | Appointment of Jacobus Adriaan Scholtz as a director (2 pages) |
8 May 2014 | Appointment of Jacobus Adriaan Scholtz as a director (2 pages) |
29 April 2014 | Director's details changed for Mr Peter Clinton Bright on 24 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Peter Clinton Bright on 24 April 2014 (2 pages) |
13 March 2014 | Statement of capital on 13 March 2014
|
13 March 2014 | Solvency statement dated 12/03/14 (1 page) |
13 March 2014 | Statement of capital on 13 March 2014
|
13 March 2014 | Solvency statement dated 12/03/14 (1 page) |
13 March 2014 | Statement by directors (1 page) |
13 March 2014 | Resolutions
|
13 March 2014 | Statement by directors (1 page) |
13 March 2014 | Resolutions
|
12 March 2014 | Termination of appointment of Alexander Hesketh as a director (1 page) |
12 March 2014 | Termination of appointment of Alexander Hesketh as a director (1 page) |
11 February 2014 | Memorandum and Articles of Association (34 pages) |
11 February 2014 | Memorandum and Articles of Association (34 pages) |
7 February 2014 | Appointment of Mr Peter Clinton Bright as a director (2 pages) |
7 February 2014 | Termination of appointment of Catriona White as a director (1 page) |
7 February 2014 | Appointment of Mr Peter Clinton Bright as a director (2 pages) |
7 February 2014 | Termination of appointment of Catriona White as a director (1 page) |
3 January 2014 | Accounts made up to 30 June 2013 (18 pages) |
3 January 2014 | Accounts made up to 30 June 2013 (18 pages) |
16 December 2013 | Director's details changed for Mrs Catriona White on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mrs. Charlotte Elizabeth Gillan on 16 December 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Andrew Peter Story on 16 December 2013 (1 page) |
16 December 2013 | 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 Mrs. Charlotte Elizabeth Gillan on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mrs Catriona White on 16 December 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Andrew Peter Story on 16 December 2013 (1 page) |
10 December 2013 | Resolutions
|
10 December 2013 | Resolutions
|
10 December 2013 | Memorandum and Articles of Association (33 pages) |
10 December 2013 | Statement of company's objects (3 pages) |
10 December 2013 | Statement of company's objects (3 pages) |
10 December 2013 | Memorandum and Articles of Association (33 pages) |
13 May 2013 | Appointment of Andrew Peter Story as a secretary (1 page) |
13 May 2013 | Appointment of Andrew Peter Story as a secretary (1 page) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Accounts made up to 30 June 2012 (19 pages) |
28 December 2012 | Accounts made up to 30 June 2012 (19 pages) |
9 November 2012 | Appointment of Charlotte Elizabeth Gillan as a director (2 pages) |
9 November 2012 | Appointment of Charlotte Elizabeth Gillan as a director (2 pages) |
16 August 2012 | Termination of appointment of Gwen Jones as a director (1 page) |
16 August 2012 | Termination of appointment of Gwen Jones as a director (1 page) |
9 August 2012 | 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 | Termination of appointment of David Fletcher 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 Fletcher as a director (1 page) |
9 August 2012 | Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages) |
18 May 2012 | Termination of appointment of Frances Niven as a secretary (1 page) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Termination of appointment of Frances Niven as a secretary (1 page) |
23 February 2012 | Accounts made up to 30 June 2011 (18 pages) |
23 February 2012 | Accounts made up to 30 June 2011 (18 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) |
15 November 2011 | Statement by directors (1 page) |
15 November 2011 | Statement of capital on 15 November 2011
|
15 November 2011 | Statement of capital on 15 November 2011
|
15 November 2011 | Solvency statement dated 08/11/11 (1 page) |
15 November 2011 | Statement by directors (1 page) |
15 November 2011 | Resolutions
|
15 November 2011 | Solvency statement dated 08/11/11 (1 page) |
15 November 2011 | Resolutions
|
9 November 2011 | Termination of appointment of Gail Mcgrath as a secretary (2 pages) |
9 November 2011 | Termination of appointment of Gail Mcgrath as a secretary (2 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts made up to 30 June 2010 (16 pages) |
4 January 2011 | Accounts made up to 30 June 2010 (16 pages) |
8 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (18 pages) |
8 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (18 pages) |
9 February 2010 | Appointment of Gwen Jones as a director (3 pages) |
9 February 2010 | Appointment of Gwen Jones as a director (3 pages) |
4 February 2010 | Appointment of David John Fletcher as a director (3 pages) |
4 February 2010 | Appointment of David John Fletcher as a director (3 pages) |
2 February 2010 | Termination of appointment of Gwen Jones as a director (2 pages) |
2 February 2010 | Termination of appointment of Gwen Jones as a director (2 pages) |
29 January 2010 | Termination of appointment of Brendan Mulqueen as a director (1 page) |
29 January 2010 | Termination of appointment of Brendan Mulqueen as a director (1 page) |
15 January 2010 | Appointment of Alexander John Hesketh as a director (3 pages) |
15 January 2010 | Appointment of Alexander John Hesketh as a director (3 pages) |
8 January 2010 | Termination of appointment of Hendre Ackermann as a director (1 page) |
8 January 2010 | Termination of appointment of Hendre Ackermann as a director (1 page) |
2 December 2009 | Accounts made up to 30 June 2009 (16 pages) |
2 December 2009 | Accounts made up to 30 June 2009 (16 pages) |
30 October 2009 | Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages) |
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) |
8 June 2009 | Director's change of particulars / brendan mulqueen / 05/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / brendan mulqueen / 05/06/2009 (1 page) |
30 April 2009 | Accounts made up to 30 June 2008 (16 pages) |
30 April 2009 | Accounts made up to 30 June 2008 (16 pages) |
16 April 2009 | Director appointed brendan gerard mulqueen (3 pages) |
16 April 2009 | Director appointed brendan gerard mulqueen (3 pages) |
14 April 2009 | Director appointed hendre ackermann (2 pages) |
14 April 2009 | Director appointed gwen jones (3 pages) |
14 April 2009 | Director appointed hendre ackermann (2 pages) |
14 April 2009 | Director appointed catriona white (2 pages) |
14 April 2009 | Director appointed catriona white (2 pages) |
14 April 2009 | Director appointed gwen jones (3 pages) |
7 April 2009 | Appointment terminated director jeremy thomas (1 page) |
7 April 2009 | Appointment terminated director elizabeth hobley (1 page) |
7 April 2009 | Appointment terminated director elizabeth hobley (1 page) |
7 April 2009 | Appointment terminated director jeremy thomas (1 page) |
7 April 2009 | Appointment terminated director stephen mitchell (1 page) |
7 April 2009 | Appointment terminated director stephen mitchell (1 page) |
19 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
15 September 2008 | Appointment terminated director ines watson (1 page) |
15 September 2008 | Appointment terminated director ines watson (1 page) |
12 September 2008 | Secretary appointed gail mcgrath (1 page) |
12 September 2008 | Secretary appointed gail mcgrath (1 page) |
8 September 2008 | Appointment terminated secretary ines watson (1 page) |
8 September 2008 | Appointment terminated secretary ines watson (1 page) |
24 April 2008 | Accounts made up to 30 June 2007 (16 pages) |
24 April 2008 | Accounts made up to 30 June 2007 (16 pages) |
7 April 2008 | Appointment terminated director robert franklin (1 page) |
7 April 2008 | Appointment terminated director robert franklin (1 page) |
4 March 2008 | Return made up to 13/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 13/02/08; full list of members (5 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
1 May 2007 | Accounts made up to 30 June 2006 (16 pages) |
1 May 2007 | Accounts made up to 30 June 2006 (16 pages) |
13 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
13 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
3 May 2006 | Accounts made up to 30 June 2005 (12 pages) |
3 May 2006 | Accounts made up to 30 June 2005 (12 pages) |
3 March 2006 | Return made up to 13/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 13/02/06; full list of members (3 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | Director resigned (1 page) |
17 March 2005 | Return made up to 13/02/05; full list of members (11 pages) |
17 March 2005 | Return made up to 13/02/05; full list of members (11 pages) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
14 December 2004 | Accounts made up to 30 June 2004 (11 pages) |
14 December 2004 | Accounts made up to 30 June 2004 (11 pages) |
11 October 2004 | New director appointed (3 pages) |
11 October 2004 | New director appointed (3 pages) |
11 October 2004 | New director appointed (3 pages) |
11 October 2004 | New director appointed (3 pages) |
29 March 2004 | Return made up to 13/02/04; full list of members (10 pages) |
29 March 2004 | Return made up to 13/02/04; full list of members (10 pages) |
23 February 2004 | Accounts made up to 30 June 2003 (11 pages) |
23 February 2004 | Accounts made up to 30 June 2003 (11 pages) |
21 July 2003 | Ad 20/02/03--------- us$ si 915000@1=915000 us$ ic 519064447/519979447 (2 pages) |
21 July 2003 | Ad 20/02/03--------- us$ si 915000@1=915000 us$ ic 519064447/519979447 (2 pages) |
14 July 2003 | New director appointed (3 pages) |
14 July 2003 | New director appointed (3 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
2 June 2003 | Resolutions
|
2 June 2003 | Resolutions
|
21 March 2003 | Return made up to 13/02/03; full list of members (9 pages) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Return made up to 13/02/03; full list of members (9 pages) |
21 March 2003 | Director's particulars changed (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 1-3 strand london WC2N 5HA (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 1-3 strand london WC2N 5HA (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New secretary appointed (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 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (3 pages) |
7 May 2002 | New director appointed (3 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New director appointed (3 pages) |
7 May 2002 | New director appointed (3 pages) |
7 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Resolutions
|
2 May 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
2 May 2002 | Ad 23/04/02--------- us$ si [email protected]=519000000 us$ ic 0/519000000 (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
2 May 2002 | Resolutions
|
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Resolutions
|
2 May 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
2 May 2002 | Nc dec already adjusted 23/04/02 (1 page) |
2 May 2002 | Nc inc already adjusted 23/04/02 (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
2 May 2002 | Resolutions
|
2 May 2002 | Nc inc already adjusted 23/04/02 (1 page) |
2 May 2002 | Resolutions
|
2 May 2002 | Ad 23/04/02--------- us$ si [email protected]=519000000 us$ ic 0/519000000 (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Nc dec already adjusted 23/04/02 (1 page) |
2 May 2002 | Resolutions
|
16 April 2002 | Company name changed hackremco (no.1928) LIMITED\certificate issued on 16/04/02 (2 pages) |
16 April 2002 | Company name changed hackremco (no.1928) LIMITED\certificate issued on 16/04/02 (2 pages) |
13 February 2002 | Incorporation (17 pages) |
13 February 2002 | Incorporation (17 pages) |