Company NameRIO Tinto Charters Limited
Company StatusDissolved
Company Number05401094
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years ago)
Dissolution Date26 January 2016 (8 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Mark Damien Andrewes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 26 January 2016)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Callum Wallace McGlasson Flett
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2014(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 26 January 2016)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameHelen Christine Day
StatusClosed
Appointed12 December 2014(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 26 January 2016)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Secretary NameMr Roger Peter Dowding
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameLindsay Joseph Dove
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 week, 2 days after company formation)
Appointment Duration4 months (resigned 01 August 2005)
RoleManaging Director
Correspondence Address604 / 127 Beach Street
Beacon Cove
Victoria 3207
Australia
Director NameIan Clay Ratnage
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 week, 2 days after company formation)
Appointment Duration3 years (resigned 25 April 2008)
RoleGroup Treasurer
Correspondence AddressFrieslawn House
Hodsoll Street
Wrotham
Kent
TN15 7LH
Director NameMr Alastair Fischbacher
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 week, 2 days after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameGuy Robert Elliott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address6 St Jamess Square
London
SW1Y 4LD
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 May 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Keith Brian Johnson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2009)
RoleGroup Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKingshill House
Berry Lane
Chorley Wood
Hertfordshire
WD3 5EY
Director NameMr Ulf Quellmann
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed25 April 2008(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2014)
RoleGlobal Head Of Treasury
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Guy Robert Elliott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed01 April 2010(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2014)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMrs Janine Claire Juggins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(7 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMichael Philip Bossick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(8 years, 2 months after company formation)
Appointment Duration2 months (resigned 24 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Daniel Shane Larsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2013(8 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2014)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameEleanor Bronwen Evans
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(8 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Delwin Gunther Witthoft
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(9 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 2005(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

Shareholders

1 at $1Rio Tinto International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£121,593,267
Gross Profit£39,935,392
Net Worth-£9,587,458
Current Liabilities£13,517,278

Accounts

Latest Accounts31 December 2013 (10 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
1 October 2015Application to strike the company off the register (3 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)
23 April 2015Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page)
23 April 2015Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page)
16 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • USD 1
(4 pages)
16 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • USD 1
(4 pages)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
6 August 2014Full accounts made up to 31 December 2013 (18 pages)
6 August 2014Full accounts made up to 31 December 2013 (18 pages)
4 June 2014Termination of appointment of Alastair Fischbacher as a director (1 page)
4 June 2014Termination of appointment of Eleanor Evans as a director (1 page)
4 June 2014Termination of appointment of Eleanor Evans as a director (1 page)
4 June 2014Termination of appointment of Alastair Fischbacher as a director (1 page)
4 June 2014Appointment of Mr Delwin Gunther Witthoft as a director (2 pages)
4 June 2014Appointment of Callum Wallace Mcglasson Flett as a director (2 pages)
4 June 2014Appointment of Callum Wallace Mcglasson Flett as a director (2 pages)
4 June 2014Appointment of Mr Delwin Gunther Witthoft as a director (2 pages)
4 June 2014Termination of appointment of Ulf Quellmann as a director (1 page)
4 June 2014Termination of appointment of Ulf Quellmann as a director (1 page)
4 April 2014Termination of appointment of Daniel Larsen as a director (1 page)
4 April 2014Termination of appointment of Daniel Larsen as a director (1 page)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • USD 1
(5 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • USD 1
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 August 2013Appointment of Eleanor Bronwen Evans as a director (2 pages)
1 August 2013Appointment of Eleanor Bronwen Evans as a director (2 pages)
31 July 2013Termination of appointment of Michael Bossick as a director (1 page)
31 July 2013Appointment of Mark Damien Andrewes as a director (2 pages)
31 July 2013Appointment of Mark Damien Andrewes as a director (2 pages)
31 July 2013Termination of appointment of Michael Bossick as a director (1 page)
17 June 2013Appointment of Mr Daniel Shane Larsen as a director (2 pages)
17 June 2013Appointment of Mr Daniel Shane Larsen as a director (2 pages)
30 May 2013Appointment of Michael Philip Bossick as a director (2 pages)
30 May 2013Appointment of Michael Philip Bossick as a director (2 pages)
7 May 2013Termination of appointment of Benedict Mathews as a director (1 page)
7 May 2013Termination of appointment of Benedict Mathews as a director (1 page)
16 April 2013Termination of appointment of Guy Elliott as a director (1 page)
16 April 2013Termination of appointment of Guy Elliott as a director (1 page)
10 April 2013Termination of appointment of Janine Juggins as a director (1 page)
10 April 2013Termination of appointment of Janine Juggins as a director (1 page)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
12 November 2012Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages)
3 July 2012Appointment of Janine Claire Juggins as a director (2 pages)
3 July 2012Appointment of Janine Claire Juggins as a director (2 pages)
7 June 2012Full accounts made up to 31 December 2011 (20 pages)
7 June 2012Full accounts made up to 31 December 2011 (20 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
18 May 2011Full accounts made up to 31 December 2010 (19 pages)
18 May 2011Full accounts made up to 31 December 2010 (19 pages)
29 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
5 July 2010Full accounts made up to 31 December 2009 (15 pages)
5 July 2010Full accounts made up to 31 December 2009 (15 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
14 April 2010Appointment of Mr Guy Robert Elliott as a director (2 pages)
14 April 2010Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
14 April 2010Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
14 April 2010Appointment of Mr Guy Robert Elliott as a director (2 pages)
7 April 2010Termination of appointment of Roger Dowding as a secretary (1 page)
7 April 2010Termination of appointment of Roger Dowding as a secretary (1 page)
16 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alastair Fischbacher on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alastair Fischbacher on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alastair Fischbacher on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
24 August 2009Appointment terminated director keith johnson (1 page)
24 August 2009Appointment terminated director keith johnson (1 page)
12 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
12 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
30 April 2009Return made up to 22/03/09; full list of members (4 pages)
30 April 2009Return made up to 22/03/09; full list of members (4 pages)
6 March 2009Director's change of particulars / ulf quellmann / 03/01/2009 (1 page)
6 March 2009Director's change of particulars / ulf quellmann / 03/01/2009 (1 page)
20 January 2009Director's change of particulars / ulf quellmann / 01/06/2008 (1 page)
20 January 2009Director's change of particulars / ulf quellmann / 01/06/2008 (1 page)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
7 July 2008Director appointed ulf quellmann (2 pages)
7 July 2008Director appointed ulf quellmann (2 pages)
7 July 2008Appointment terminated director ian ratnage (1 page)
7 July 2008Appointment terminated director ian ratnage (1 page)
24 April 2008Return made up to 22/03/08; full list of members (4 pages)
24 April 2008Return made up to 22/03/08; full list of members (4 pages)
23 April 2008Director's change of particulars / benedict mathews / 23/04/2008 (1 page)
23 April 2008Director's change of particulars / benedict mathews / 23/04/2008 (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
7 December 2007Full accounts made up to 31 December 2006 (14 pages)
7 December 2007Full accounts made up to 31 December 2006 (14 pages)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page)
27 November 2007Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page)
27 November 2007Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page)
6 September 2007New director appointed (6 pages)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (6 pages)
6 September 2007Director resigned (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
18 April 2007Return made up to 22/03/07; full list of members (3 pages)
18 April 2007Ad 22/03/05--------- us$ si 1@1=1 (1 page)
18 April 2007Return made up to 22/03/07; full list of members (3 pages)
18 April 2007Ad 22/03/05--------- us$ si 1@1=1 (1 page)
30 August 2006Full accounts made up to 31 December 2005 (11 pages)
30 August 2006Full accounts made up to 31 December 2005 (11 pages)
5 June 2006Return made up to 22/03/06; full list of members
  • 363(287) ‐ Registered office changed on 05/06/06
  • 363(288) ‐ Director resigned
(8 pages)
5 June 2006Return made up to 22/03/06; full list of members
  • 363(287) ‐ Registered office changed on 05/06/06
  • 363(288) ‐ Director resigned
(8 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
21 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005New director appointed (2 pages)
22 March 2005Incorporation (19 pages)
22 March 2005Incorporation (19 pages)