London
SW1Y 4AD
Director Name | Mr Matthew Cox |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Andrew William Hodges |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(16 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | RIO Tinto Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Christopher Lenon |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Global Head Of Taxation |
Correspondence Address | 73 Cheyne Court Chelsea London SW3 5TT |
Director Name | Mrs Pamela Sandra Walker |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Ian Clay Ratnage |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Group Treasurer |
Correspondence Address | Frieslawn House Hodsoll Street Wrotham Kent TN15 7LH |
Secretary Name | Mr Roger Peter Dowding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
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 | 26 June 2007(6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2014) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Ulf Quellmann |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 April 2008(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 August 2016) |
Role | Global Head Of Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | Fiona Maccoll |
---|---|
Status | Resigned |
Appointed | 25 June 2010(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Matthew John Whyte |
---|---|
Status | Resigned |
Appointed | 01 March 2012(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 May 2012) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 17 May 2012(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 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(5 years 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(5 years, 11 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 | Eleanor Bronwen Evans |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 August 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Mark Damien Andrewes |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2017) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Peter Lloyd Cunningham |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 January 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | Helen Christine Day |
---|---|
Status | Resigned |
Appointed | 12 December 2014(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Miss Victoria Elizabeth Hames |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(9 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Michael Philip Bossick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Paul Ian Hedley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 June 2019) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Steven Patrick Allen |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Abel Martins Alexandre |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 June 2019(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2021) |
Role | Treasurer |
Country of Residence | Singapore |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(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 |
Year | 2013 |
---|---|
Net Worth | £47,144 |
Current Liabilities | £30,753,715 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
25 January 2021 | Termination of appointment of Peter Lloyd Cunningham as a director on 15 January 2021 (1 page) |
---|---|
25 January 2021 | Appointment of Matthew Cox as a director on 15 January 2021 (2 pages) |
1 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
4 May 2020 | Full accounts made up to 31 December 2019 (22 pages) |
27 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
12 June 2019 | Termination of appointment of Paul Ian Hedley as a director on 7 June 2019 (1 page) |
12 June 2019 | Appointment of Abel Martins Alexandre as a director on 7 June 2019 (2 pages) |
3 May 2019 | Full accounts made up to 31 December 2018 (21 pages) |
23 April 2019 | Termination of appointment of Michael Philip Bossick as a director on 19 April 2019 (1 page) |
23 April 2019 | Appointment of John Patrick Kiddle as a director on 19 April 2019 (2 pages) |
29 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
8 May 2018 | Full accounts made up to 31 December 2017 (19 pages) |
31 October 2017 | Appointment of Steven Patrick Allen as a director on 25 October 2017 (2 pages) |
31 October 2017 | Appointment of Steven Patrick Allen as a director on 25 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Victoria Elizabeth Hames as a director on 30 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Victoria Elizabeth Hames as a director on 30 September 2017 (1 page) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
11 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
11 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
11 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Mark Damien Andrewes as a director on 28 April 2017 (1 page) |
10 May 2017 | Appointment of Paul Ian Hedley as a director on 28 April 2017 (2 pages) |
10 May 2017 | Appointment of Michael Philip Bossick as a director on 28 April 2017 (2 pages) |
10 May 2017 | Appointment of Paul Ian Hedley as a director on 28 April 2017 (2 pages) |
10 May 2017 | Appointment of Michael Philip Bossick as a director on 28 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of Mark Damien Andrewes as a director on 28 April 2017 (1 page) |
9 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 November 2016 | Appointment of Miss Victoria Elizabeth Hames as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Miss Victoria Elizabeth Hames as a director on 31 October 2016 (2 pages) |
24 August 2016 | Termination of appointment of Eleanor Bronwen Evans as a director on 19 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Eleanor Bronwen Evans as a director on 19 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Ulf Quellmann as a director on 22 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Ulf Quellmann as a director on 22 August 2016 (1 page) |
5 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
27 July 2015 | Director's details changed for Mr Ulf Quellmann on 20 June 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Ulf Quellmann on 20 June 2015 (2 pages) |
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
3 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (15 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) |
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 | 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) |
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
16 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 April 2014 | Termination of appointment of Daniel Larsen as a director (1 page) |
4 April 2014 | Appointment of Mr Peter Lloyd Cunningham as a director (2 pages) |
4 April 2014 | Appointment of Mr Peter Lloyd Cunningham as a director (2 pages) |
4 April 2014 | Termination of appointment of Daniel Larsen as a director (1 page) |
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) |
23 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Appointment of Eleanor Bronwen Evans as a director (2 pages) |
3 July 2013 | Appointment of Eleanor Bronwen Evans as a director (2 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (15 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) |
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) |
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) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Appointment of Janine Claire Juggins as a director (2 pages) |
4 July 2012 | Appointment of Janine Claire Juggins as a director (2 pages) |
17 May 2012 | Termination of appointment of Matthew Whyte as a secretary (1 page) |
17 May 2012 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
17 May 2012 | Termination of appointment of Matthew Whyte as a secretary (1 page) |
17 May 2012 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
16 March 2012 | Appointment of Benedict John Spurway Mathews as a director (2 pages) |
16 March 2012 | Appointment of Benedict John Spurway Mathews as a director (2 pages) |
7 March 2012 | Memorandum and Articles of Association (30 pages) |
7 March 2012 | Memorandum and Articles of Association (30 pages) |
7 March 2012 | Resolutions
|
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
7 March 2012 | Resolutions
|
5 March 2012 | Company name changed rio tinto (commercial paper) PLC\certificate issued on 05/03/12
|
5 March 2012 | Company name changed rio tinto (commercial paper) PLC\certificate issued on 05/03/12
|
1 March 2012 | Appointment of Mr Matthew John Whyte as a secretary (1 page) |
1 March 2012 | Appointment of Mr Matthew John Whyte as a secretary (1 page) |
1 March 2012 | Termination of appointment of Fiona Maccoll as a secretary (1 page) |
1 March 2012 | Termination of appointment of Fiona Maccoll as a secretary (1 page) |
1 February 2012 | Resolutions
|
1 February 2012 | Resolutions
|
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Termination of appointment of Pamela Walker as a director (1 page) |
11 April 2011 | Termination of appointment of Pamela Walker as a director (1 page) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Appointment of Fiona Maccoll as a secretary (1 page) |
13 July 2010 | Appointment of Fiona Maccoll as a secretary (1 page) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
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) |
15 October 2009 | Director's details changed for Mrs Pamela Sandra Walker on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mrs Pamela Sandra Walker on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mrs Pamela Sandra Walker on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Daniel Shane Larsen 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) |
14 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 20/06/09; 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) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (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) |
17 December 2008 | Appointment terminated director christopher lenon (1 page) |
17 December 2008 | Appointment terminated director christopher lenon (1 page) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
30 June 2008 | Secretary's change of particulars / roger dowding / 26/07/2007 (1 page) |
30 June 2008 | Director appointed christopher lenon (3 pages) |
30 June 2008 | Director appointed christopher lenon (3 pages) |
30 June 2008 | Secretary's change of particulars / roger dowding / 26/07/2007 (1 page) |
18 June 2008 | Director appointed ulf quellmann (2 pages) |
18 June 2008 | Appointment terminated director ian ratnage (1 page) |
18 June 2008 | Appointment terminated director ian ratnage (1 page) |
18 June 2008 | Director appointed ulf quellmann (2 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 6 st james's square london SW1Y 4LD (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 6 st james's square london SW1Y 4LD (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | Application to commence business (2 pages) |
7 August 2007 | Certificate of authorisation to commence business and borrow (1 page) |
7 August 2007 | Certificate of authorisation to commence business and borrow (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | Application to commence business (2 pages) |
23 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
23 July 2007 | Resolutions
|
23 July 2007 | Ad 27/06/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 July 2007 | Ad 27/06/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned;director resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary resigned;director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
20 June 2007 | Incorporation (19 pages) |
20 June 2007 | Incorporation (19 pages) |