Company NameRIO Tinto Diamonds Limited
Company StatusDissolved
Company Number05266164
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 5 months ago)
Dissolution Date7 March 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameArnaud Soirat
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed23 August 2016(11 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 07 March 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameElias Scafidas
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed30 July 2018(13 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 07 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameKayam Slutsky
Date of BirthJuly 1984 (Born 39 years ago)
NationalityCanadian
StatusClosed
Appointed31 January 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 07 March 2023)
RoleFinance
Country of ResidenceCanada
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameJohn Patrick Kiddle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 07 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 07 March 2023)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameRIO Tinto Secretariat Limited (Corporation)
StatusClosed
Appointed05 May 2017(12 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 07 March 2023)
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Secretary NameRoger Peter Dowding
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameIan Clay Ratnage
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 2006)
RoleGroup Treasurer
Correspondence AddressFrieslawn House
Hodsoll Street
Wrotham
Kent
TN15 7LH
Director NameMr Keith Brian Johnson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2007)
RoleCeo Diamonds
Country of ResidenceUnited Kingdom
Correspondence AddressKingshill House
Berry Lane
Chorley Wood
Hertfordshire
WD3 5EY
Director NameArchibald Gordon Hamilton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(5 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 2008)
RoleManaging Director
Correspondence AddressTrelawney
Weydown Road
Haslemere
Surrey
GU27 1DR
Director NameAndrew Cole
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed29 March 2005(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2006)
RoleMining Exec
Correspondence Address26 Taylor Avenue
Kew
Surrey
TW9 4ED
Secretary NameMr Matthew John Whyte
NationalityBritish
StatusResigned
Appointed29 March 2005(5 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameSteven James Hodgson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 July 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2007)
RoleManaging Director
Correspondence AddressRodestraat 33
Antwerp
2000
Foreign
Director NameRyan Cavanargh
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(2 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 September 2007)
RoleMining Executive
Correspondence Address21 Trafalgar Road
Twickenham
TW2 5EJ
Director NamePatrick Francis Keenan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2008)
RoleManager
Correspondence AddressBlair Lodge 44 New Road
Esher
Surrey
KT10 9NU
Director NameHerman Kok
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed19 September 2007(2 years, 11 months after company formation)
Appointment Duration7 months (resigned 16 April 2008)
RoleMining Executive
Correspondence AddressThe Dene
Forest Way
Tunbridge Wells
Kent
TN2 5HA
Director NameWilliam Champion
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 December 2008)
RoleManaging Director Copper And Diamonds Group
Correspondence Address1544 E.Federal Pointe Drive
Salt Lake City
Utah
United States
Director NameRichard William Payne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(3 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2009)
RoleHead Of Sales And Marketing
Correspondence AddressOakbank House South Munstead Lane
Godalming
Surrey
GU8 4AG
Director NameMr Bruce Malcolm Cox
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed17 April 2009(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 August 2013)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameBret Kenneth Clayton
Date of BirthFebruary 1962 (Born 62 years ago)
StatusResigned
Appointed22 April 2009(4 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 December 2009)
RoleChief Executive - Copper And Diamonds
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameHelena Nonka
Date of BirthOctober 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2009(4 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 April 2019)
RoleGeneral Manager - Global Transfer Pricing
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed14 October 2009(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 July 2012)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Harry James Rodolph Kenyon-Slaney
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameJeffrey Robert Olsen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Alan John Bruce Davies
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed19 July 2012(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 August 2016)
RoleMining Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMrs Laura Sophie Scudamore Barbrook
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(7 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameKatherine Dean
StatusResigned
Appointed19 July 2012(7 years, 9 months after company formation)
Appointment Duration8 months (resigned 22 March 2013)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Paul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(8 years, 5 months after company formation)
Appointment Duration3 months (resigned 03 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameHelen Christine Day
StatusResigned
Appointed24 April 2013(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 May 2017)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Gary Anthony O'Brien
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameJean-Marc Lieberherr
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2013(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2016)
RoleManaging Director
Country of ResidenceBelgium
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameDr Mark Howard Davies
Date of BirthMay 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2014(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Simon Clayton Farry
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 August 2016(11 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 April 2017)
RoleVp Sales & Marketing - Copper
Country of ResidenceSingapore
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Ulf Quellmann
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed23 August 2016(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 2018)
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Alan Kevin Chirgwin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2017(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 September 2020)
RoleVp Sales & Marketing - Copper & Diamonds
Country of ResidenceSingapore
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.riotinto.com
Telephone020 77812000
Telephone regionLondon

Location

Registered Address6 St James's Square
London
SW1Y 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£450,815,517
Gross Profit£71,141,842
Net Worth£73,986,378
Current Liabilities£89,182,114

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
21 September 2020Termination of appointment of Alan Kevin Chirgwin as a director on 11 September 2020 (1 page)
15 September 2020Full accounts made up to 31 December 2019 (21 pages)
11 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
18 July 2019Full accounts made up to 31 December 2018 (21 pages)
1 April 2019Termination of appointment of Helena Nonka as a director on 1 April 2019 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (20 pages)
14 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
7 August 2018Termination of appointment of Ulf Quellmann as a director on 30 July 2018 (1 page)
7 August 2018Appointment of Elias Scafidas as a director on 30 July 2018 (2 pages)
14 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
22 June 2017Appointment of Mr Alan Kevin Chirgwin as a director on 12 June 2017 (2 pages)
22 June 2017Appointment of Mr Alan Kevin Chirgwin as a director on 12 June 2017 (2 pages)
12 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
12 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
12 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
12 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
27 April 2017Termination of appointment of Simon Clayton Farry as a director on 3 April 2017 (1 page)
27 April 2017Termination of appointment of Simon Clayton Farry as a director on 3 April 2017 (1 page)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
1 September 2016Appointment of Arnaud Soirat as a director on 23 August 2016 (2 pages)
1 September 2016Appointment of Mr Ulf Quellmann as a director on 23 August 2016 (2 pages)
1 September 2016Termination of appointment of Mark Howard Davies as a director on 23 August 2016 (1 page)
1 September 2016Appointment of Mr Simon Clayton Farry as a director on 23 August 2016 (2 pages)
1 September 2016Termination of appointment of Alan John Bruce Davies as a director on 23 August 2016 (1 page)
1 September 2016Termination of appointment of Alan John Bruce Davies as a director on 23 August 2016 (1 page)
1 September 2016Appointment of Arnaud Soirat as a director on 23 August 2016 (2 pages)
1 September 2016Appointment of Mr Ulf Quellmann as a director on 23 August 2016 (2 pages)
1 September 2016Termination of appointment of Gary Anthony O'brien as a director on 23 August 2016 (1 page)
1 September 2016Appointment of Mr Simon Clayton Farry as a director on 23 August 2016 (2 pages)
23 February 2016Termination of appointment of Jean-Marc Lieberherr as a director on 31 January 2016 (1 page)
23 February 2016Termination of appointment of Jean-Marc Lieberherr as a director on 31 January 2016 (1 page)
1 December 2015Auditor's resignation (1 page)
1 December 2015Auditor's resignation (1 page)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • USD 20,000,000
(5 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • USD 20,000,000
(5 pages)
10 August 2015Full accounts made up to 31 December 2014 (16 pages)
10 August 2015Full accounts made up to 31 December 2014 (16 pages)
27 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page)
30 October 2014Termination of appointment of Jeffrey Robert Olsen as a director on 31 March 2014 (1 page)
30 October 2014Termination of appointment of Jeffrey Robert Olsen as a director on 31 March 2014 (1 page)
29 October 2014Appointment of Mark Davies as a director on 31 March 2014 (2 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • USD 20,000,000
(5 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • USD 20,000,000
(5 pages)
29 October 2014Appointment of Mark Davies as a director on 31 March 2014 (2 pages)
1 May 2014Full accounts made up to 31 December 2013 (16 pages)
1 May 2014Full accounts made up to 31 December 2013 (16 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • USD 20,000,000
(5 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • USD 20,000,000
(5 pages)
16 October 2013Appointment of Jean-Marc Lieberherr as a director (2 pages)
16 October 2013Appointment of Jean-Marc Lieberherr as a director (2 pages)
30 September 2013Appointment of Mr Gary Anthony O'brien as a director (2 pages)
30 September 2013Termination of appointment of Paul Dean as a director (1 page)
30 September 2013Appointment of Mr Gary Anthony O'brien as a director (2 pages)
30 September 2013Termination of appointment of Paul Dean as a director (1 page)
2 September 2013Termination of appointment of Bruce Cox as a director (1 page)
2 September 2013Termination of appointment of Bruce Cox as a director (1 page)
17 May 2013Full accounts made up to 31 December 2012 (16 pages)
17 May 2013Full accounts made up to 31 December 2012 (16 pages)
24 April 2013Appointment of Helen Christine Day as a secretary (1 page)
24 April 2013Appointment of Helen Christine Day as a secretary (1 page)
10 April 2013Termination of appointment of Laura Barbrook as a director (1 page)
10 April 2013Termination of appointment of Laura Barbrook as a director (1 page)
10 April 2013Appointment of Paul David Dean as a director (2 pages)
10 April 2013Appointment of Paul David Dean as a director (2 pages)
22 March 2013Termination of appointment of Katherine Dean as a secretary (1 page)
22 March 2013Termination of appointment of Katherine Dean as a secretary (1 page)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
20 July 2012Appointment of Mr Alan John Bruce Davies as a director (2 pages)
20 July 2012Appointment of Mr Alan John Bruce Davies as a director (2 pages)
20 July 2012Appointment of Laura Sophie Scudamore Barbrook as a director (2 pages)
20 July 2012Appointment of Laura Sophie Scudamore Barbrook as a director (2 pages)
19 July 2012Termination of appointment of Gemma Aldridge as a secretary (1 page)
19 July 2012Termination of appointment of Gemma Aldridge as a secretary (1 page)
19 July 2012Appointment of Katherine Dean as a secretary (1 page)
19 July 2012Termination of appointment of Harry Kenyon-Slaney as a director (1 page)
19 July 2012Termination of appointment of Philip Robinson as a director (1 page)
19 July 2012Termination of appointment of Philip Robinson as a director (1 page)
19 July 2012Appointment of Katherine Dean as a secretary (1 page)
19 July 2012Termination of appointment of Harry Kenyon-Slaney as a director (1 page)
30 April 2012Full accounts made up to 31 December 2011 (16 pages)
30 April 2012Full accounts made up to 31 December 2011 (16 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
29 November 2011Appointment of Jeffrey Robert Olsen as a director (2 pages)
29 November 2011Termination of appointment of Timothy Wilcox as a director (1 page)
29 November 2011Termination of appointment of Timothy Wilcox as a director (1 page)
29 November 2011Appointment of Jeffrey Robert Olsen as a director (2 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
15 July 2011Full accounts made up to 31 December 2010 (16 pages)
15 July 2011Full accounts made up to 31 December 2010 (16 pages)
2 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
5 July 2010Full accounts made up to 31 December 2009 (12 pages)
5 July 2010Full accounts made up to 31 December 2009 (12 pages)
10 December 2009Termination of appointment of Bret Clayton as a director (1 page)
10 December 2009Appointment of Mr Harry James Rodolph Kenyon-Slaney as a director (2 pages)
10 December 2009Termination of appointment of Bret Clayton as a director (1 page)
10 December 2009Appointment of Mr Harry James Rodolph Kenyon-Slaney as a director (2 pages)
13 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
23 October 2009Termination of appointment of Matthew Whyte as a secretary (1 page)
23 October 2009Termination of appointment of Matthew Whyte as a secretary (1 page)
16 October 2009Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
16 October 2009Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
15 October 2009Director's details changed for Helena Nonka on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Bruce Malcolm Cox on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Helena Nonka on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Timothy John Wilcox on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Bruce Malcolm Cox on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Timothy John Wilcox on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Helena Nonka on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Philip James Robinson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Bret Kenneth Clayton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Philip James Robinson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Bret Kenneth Clayton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Bret Kenneth Clayton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Bruce Malcolm Cox on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Philip James Robinson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Timothy John Wilcox on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Matthew John Whyte on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Matthew John Whyte on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Matthew John Whyte on 1 October 2009 (1 page)
4 July 2009Full accounts made up to 31 December 2008 (11 pages)
4 July 2009Full accounts made up to 31 December 2008 (11 pages)
2 July 2009Appointment terminated director roderick sayers (1 page)
2 July 2009Appointment terminated director roderick sayers (1 page)
1 July 2009Director appointed roderick paul sayers (1 page)
1 July 2009Director appointed roderick paul sayers (1 page)
30 June 2009Appointment terminated director richard payne (1 page)
30 June 2009Director appointed helena nonka (1 page)
30 June 2009Director appointed helena nonka (1 page)
30 June 2009Director appointed timothy john wilcox (1 page)
30 June 2009Appointment terminated director richard payne (1 page)
30 June 2009Director appointed timothy john wilcox (1 page)
27 April 2009Director appointed bret kenneth clayton (2 pages)
27 April 2009Director appointed bruce malcolm cox (1 page)
27 April 2009Director appointed philip james robinson (1 page)
27 April 2009Director appointed philip james robinson (1 page)
27 April 2009Director appointed bret kenneth clayton (2 pages)
27 April 2009Director appointed bruce malcolm cox (1 page)
24 April 2009Appointment terminated director roderick sayers (1 page)
24 April 2009Appointment terminated director roderick sayers (1 page)
22 December 2008Appointment terminated director william champion (1 page)
22 December 2008Appointment terminated director patrick keenan (1 page)
22 December 2008Appointment terminated director william champion (1 page)
22 December 2008Appointment terminated director patrick keenan (1 page)
19 November 2008Appointment terminated director archibald hamilton (1 page)
19 November 2008Appointment terminated director archibald hamilton (1 page)
19 November 2008Director appointed richard william payne (1 page)
19 November 2008Director appointed richard william payne (1 page)
31 October 2008Return made up to 21/10/08; full list of members (4 pages)
31 October 2008Return made up to 21/10/08; full list of members (4 pages)
28 October 2008Director's change of particulars / patrick keenan / 15/09/2008 (1 page)
28 October 2008Director's change of particulars / patrick keenan / 15/09/2008 (1 page)
27 October 2008Director's change of particulars / william champion / 01/10/2008 (1 page)
27 October 2008Director's change of particulars / archibald hamilton / 01/10/2008 (1 page)
27 October 2008Director's change of particulars / archibald hamilton / 01/10/2008 (1 page)
27 October 2008Director's change of particulars / william champion / 01/10/2008 (1 page)
29 August 2008Full accounts made up to 31 December 2007 (12 pages)
29 August 2008Full accounts made up to 31 December 2007 (12 pages)
13 August 2008Director appointed roderick paul sayers (1 page)
13 August 2008Director appointed roderick paul sayers (1 page)
24 April 2008Appointment terminated director herman kok (1 page)
24 April 2008Appointment terminated director herman kok (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
28 November 2007Registered office changed on 28/11/07 from: 6 st james's square london SW1Y 4LD (1 page)
28 November 2007Registered office changed on 28/11/07 from: 6 st james's square london SW1Y 4LD (1 page)
6 November 2007Return made up to 21/10/07; full list of members (2 pages)
6 November 2007Return made up to 21/10/07; full list of members (2 pages)
15 October 2007Full accounts made up to 31 December 2006 (11 pages)
15 October 2007Full accounts made up to 31 December 2006 (11 pages)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
17 November 2006Return made up to 21/10/06; no change of members (8 pages)
17 November 2006Return made up to 21/10/06; no change of members (8 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
29 August 2006Full accounts made up to 31 December 2005 (11 pages)
29 August 2006Full accounts made up to 31 December 2005 (11 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
28 October 2005Return made up to 21/10/05; full list of members (7 pages)
28 October 2005Return made up to 21/10/05; full list of members (7 pages)
19 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
19 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
9 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2005Ad 05/04/05--------- us$ si 19999999@1=19999999 us$ ic 1/20000000 (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2005New director appointed (2 pages)
9 June 2005Nc inc already adjusted 05/04/05 (2 pages)
9 June 2005New director appointed (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Nc inc already adjusted 05/04/05 (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Ad 05/04/05--------- us$ si 19999999@1=19999999 us$ ic 1/20000000 (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
9 June 2005New director appointed (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004New secretary appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004New secretary appointed (2 pages)
3 November 2004Secretary resigned (1 page)
21 October 2004Incorporation (20 pages)
21 October 2004Incorporation (20 pages)