London
SW1V 1LH
Director Name | Mr Hendrik Jan Bogers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 09 August 2012(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 January 2016) |
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 | Closed |
Appointed | 15 October 2012(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 January 2016) |
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 | Closed |
Appointed | 07 February 2014(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Ines Lucia Watson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Assistant Company Secretary, B |
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 | 12 April 2005(same day as company formation) |
Role | Regional Counsel |
Correspondence Address | Flat 3 42 King Street Covent Garden London WC2E 8JS |
Director Name | Elizabeth Anne Hobley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Deputy Company Secretary |
Correspondence Address | 21 Tradewinds Court Asher Way Wapping London EW1 2JB |
Secretary Name | Ines Lucia Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spa House 1 Montague Road Wimbledon London SW19 1TB |
Director Name | Jeremy Stephen Thomas |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 March 2009) |
Role | Counsel, Bhp Billiton Plc |
Correspondence Address | The Old Vicarage Church Lane Lydden Kent CT15 7JP |
Director Name | Mr Stephen Francis Mitchell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 October 2005(6 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(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2008) |
Role | Company Secretary, Bhp Billito |
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(1 year, 8 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 29 December 2006) |
Role | Senior Counsel Bhp Billiton Pe |
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(3 years, 4 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 | Gwen Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(3 years, 11 months 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(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 January 2010) |
Role | Accountant |
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(3 years, 11 months 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 | Mrs Catriona White |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
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(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 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(4 years, 9 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(4 years, 9 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 | 20 February 2012(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 May 2012) |
Role | Company Director |
Correspondence Address | Bhp Billiton Neathouse Place London SW1V 1BH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.bhpbilliton.com |
---|
Registered Address | Neathouse Place London SW1V 1LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
18.7m at $1 | Bhp Billiton Company Bv 81.60% Ordinary |
---|---|
690k at $1 | Bhp Billiton Sa Investments LTD 3.02% Ordinary |
616.5k at $1 | Bhp Billiton South Africa Holdings Bv 2.70% Ordinary |
2.9m at $1 | Billiton Australia Holdings Bv 12.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £238,141,941 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
18 June 2015 | Liquidators' statement of receipts and payments to 18 May 2015 (9 pages) |
18 June 2015 | Liquidators statement of receipts and payments to 18 May 2015 (9 pages) |
2 June 2014 | Appointment of a voluntary liquidator (1 page) |
2 June 2014 | Declaration of solvency (3 pages) |
2 June 2014 | Resolutions
|
29 April 2014 | Director's details changed for Mr Peter Clinton Bright on 24 April 2014 (2 pages) |
31 March 2014 | Statement by directors (2 pages) |
31 March 2014 | Statement of capital on 31 March 2014
|
31 March 2014 | Solvency statement dated 25/03/14 (2 pages) |
31 March 2014 | Resolutions
|
18 March 2014 | Termination of appointment of Alexander Hesketh 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 | Full accounts made up to 30 June 2013 (15 pages) |
16 December 2013 | Registered office address changed from Neathouse Place London SW1V 1BH on 16 December 2013 (1 page) |
16 December 2013 | Secretary's details changed for Andrew Peter Story on 16 December 2013 (1 page) |
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) |
10 December 2013 | Statement of company's objects (3 pages) |
10 December 2013 | Memorandum and Articles of Association (32 pages) |
10 December 2013 | Resolutions
|
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 | Appointment of Andrew Peter Story as a secretary (1 page) |
28 December 2012 | Full accounts made up to 30 June 2012 (15 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) |
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 | Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages) |
9 August 2012 | Appointment of Hendrik Jan Bogers as a director (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) |
23 February 2012 | Full accounts made up to 30 June 2011 (16 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 | Solvency statement dated 07/11/11 (1 page) |
15 November 2011 | Resolutions
|
15 November 2011 | Statement of capital on 15 November 2011
|
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 (6 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 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) |
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) |
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) |
2 December 2009 | Full accounts made up to 30 June 2009 (15 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) |
13 October 2009 | Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page) |
13 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) |
30 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
23 April 2009 | Return made up to 12/04/09; full list of members (5 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 catriona white (2 pages) |
14 April 2009 | Director appointed gwen jones (3 pages) |
6 April 2009 | Appointment terminated director elizabeth hobley (1 page) |
6 April 2009 | Appointment terminated director stephen mitchell (1 page) |
6 April 2009 | Appointment terminated director jeremy thomas (1 page) |
8 September 2008 | Appointment terminated director ines watson (1 page) |
8 September 2008 | Appointment terminated secretary ines watson (1 page) |
8 September 2008 | Secretary appointed gail mcgrath (1 page) |
24 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
24 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
7 April 2008 | Appointment terminated director robert franklin (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
1 June 2007 | Return made up to 12/04/07; full list of members (4 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
23 February 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (1 page) |
21 December 2006 | Resolutions
|
5 December 2006 | Full accounts made up to 30 June 2005 (11 pages) |
8 November 2006 | New director appointed (1 page) |
11 May 2006 | Return made up to 12/04/06; full list of members (4 pages) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | New director appointed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (1 page) |
10 May 2005 | Ad 22/04/05--------- us$ si 3797000@1=3797000 us$ ic 1/3797001 (2 pages) |
10 May 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New secretary appointed (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
12 April 2005 | Incorporation (14 pages) |