London
SW1Y 4AD
Director Name | Mr Callum Wallace McGlasson Flett |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2014(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 January 2016) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | Helen Christine Day |
---|---|
Status | Closed |
Appointed | 12 December 2014(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Secretary Name | Mr Roger Peter Dowding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Lindsay Joseph Dove |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 week, 2 days after company formation) |
Appointment Duration | 4 months (resigned 01 August 2005) |
Role | Managing Director |
Correspondence Address | 604 / 127 Beach Street Beacon Cove Victoria 3207 Australia |
Director Name | Ian Clay Ratnage |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 week, 2 days after company formation) |
Appointment Duration | 3 years (resigned 25 April 2008) |
Role | Group Treasurer |
Correspondence Address | Frieslawn House Hodsoll Street Wrotham Kent TN15 7LH |
Director Name | Mr Alastair Fischbacher |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Guy Robert Elliott |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 6 St Jamess Square London SW1Y 4LD |
Director Name | Mr Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 May 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Keith Brian Johnson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2009) |
Role | Group Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kingshill House Berry Lane Chorley Wood Hertfordshire WD3 5EY |
Director Name | Mr Ulf Quellmann |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2014) |
Role | Global Head Of Treasury |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Guy Robert Elliott |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 01 April 2010(5 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mrs Janine Claire Juggins |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Michael Philip Bossick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(8 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 24 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Daniel Shane Larsen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2013(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2014) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Eleanor Bronwen Evans |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Delwin Gunther Witthoft |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(9 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.riotinto.com |
---|---|
Telephone | 020 77812000 |
Telephone region | London |
Registered Address | 6 St James's Square London SW1Y 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at $1 | Rio Tinto International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £121,593,267 |
Gross Profit | £39,935,392 |
Net Worth | -£9,587,458 |
Current Liabilities | £13,517,278 |
Latest Accounts | 31 December 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2015 | Application to strike the company off the register (3 pages) |
1 October 2015 | Application to strike the company off the register (3 pages) |
27 May 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page) |
16 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 June 2014 | Termination of appointment of Alastair Fischbacher as a director (1 page) |
4 June 2014 | Termination of appointment of Eleanor Evans as a director (1 page) |
4 June 2014 | Termination of appointment of Eleanor Evans as a director (1 page) |
4 June 2014 | Termination of appointment of Alastair Fischbacher as a director (1 page) |
4 June 2014 | Appointment of Mr Delwin Gunther Witthoft as a director (2 pages) |
4 June 2014 | Appointment of Callum Wallace Mcglasson Flett as a director (2 pages) |
4 June 2014 | Appointment of Callum Wallace Mcglasson Flett as a director (2 pages) |
4 June 2014 | Appointment of Mr Delwin Gunther Witthoft as a director (2 pages) |
4 June 2014 | Termination of appointment of Ulf Quellmann as a director (1 page) |
4 June 2014 | Termination of appointment of Ulf Quellmann as a director (1 page) |
4 April 2014 | Termination of appointment of Daniel Larsen as a director (1 page) |
4 April 2014 | Termination of appointment of Daniel Larsen as a director (1 page) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 August 2013 | Appointment of Eleanor Bronwen Evans as a director (2 pages) |
1 August 2013 | Appointment of Eleanor Bronwen Evans as a director (2 pages) |
31 July 2013 | Termination of appointment of Michael Bossick as a director (1 page) |
31 July 2013 | Appointment of Mark Damien Andrewes as a director (2 pages) |
31 July 2013 | Appointment of Mark Damien Andrewes as a director (2 pages) |
31 July 2013 | Termination of appointment of Michael Bossick as a director (1 page) |
17 June 2013 | Appointment of Mr Daniel Shane Larsen as a director (2 pages) |
17 June 2013 | Appointment of Mr Daniel Shane Larsen as a director (2 pages) |
30 May 2013 | Appointment of Michael Philip Bossick as a director (2 pages) |
30 May 2013 | Appointment of Michael Philip Bossick as a director (2 pages) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
16 April 2013 | Termination of appointment of Guy Elliott as a director (1 page) |
16 April 2013 | Termination of appointment of Guy Elliott as a director (1 page) |
10 April 2013 | Termination of appointment of Janine Juggins as a director (1 page) |
10 April 2013 | Termination of appointment of Janine Juggins as a director (1 page) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages) |
3 July 2012 | Appointment of Janine Claire Juggins as a director (2 pages) |
3 July 2012 | Appointment of Janine Claire Juggins as a director (2 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Appointment of Mr Guy Robert Elliott as a director (2 pages) |
14 April 2010 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
14 April 2010 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
14 April 2010 | Appointment of Mr Guy Robert Elliott as a director (2 pages) |
7 April 2010 | Termination of appointment of Roger Dowding as a secretary (1 page) |
7 April 2010 | Termination of appointment of Roger Dowding as a secretary (1 page) |
16 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alastair Fischbacher on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alastair Fischbacher on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alastair Fischbacher on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 August 2009 | Appointment terminated director keith johnson (1 page) |
24 August 2009 | Appointment terminated director keith johnson (1 page) |
12 May 2009 | Director's change of particulars / benedict mathews / 27/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / benedict mathews / 27/04/2009 (1 page) |
30 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
30 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
6 March 2009 | Director's change of particulars / ulf quellmann / 03/01/2009 (1 page) |
6 March 2009 | Director's change of particulars / ulf quellmann / 03/01/2009 (1 page) |
20 January 2009 | Director's change of particulars / ulf quellmann / 01/06/2008 (1 page) |
20 January 2009 | Director's change of particulars / ulf quellmann / 01/06/2008 (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 July 2008 | Director appointed ulf quellmann (2 pages) |
7 July 2008 | Director appointed ulf quellmann (2 pages) |
7 July 2008 | Appointment terminated director ian ratnage (1 page) |
7 July 2008 | Appointment terminated director ian ratnage (1 page) |
24 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
23 April 2008 | Director's change of particulars / benedict mathews / 23/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / benedict mathews / 23/04/2008 (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
7 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page) |
6 September 2007 | New director appointed (6 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (6 pages) |
6 September 2007 | Director resigned (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
18 April 2007 | Ad 22/03/05--------- us$ si 1@1=1 (1 page) |
18 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
18 April 2007 | Ad 22/03/05--------- us$ si 1@1=1 (1 page) |
30 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 June 2006 | Return made up to 22/03/06; full list of members
|
5 June 2006 | Return made up to 22/03/06; full list of members
|
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
21 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
22 March 2005 | Incorporation (19 pages) |
22 March 2005 | Incorporation (19 pages) |