Company NameRIO Tinto Finance (USA) Plc
Company StatusActive
Company Number06287014
CategoryPublic Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Previous NameRIO Tinto (Commercial Paper) Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Patrick Kiddle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2019(11 years, 10 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Matthew Cox
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
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
StatusCurrent
Appointed01 October 2023(16 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameRIO Tinto Secretariat Limited (Corporation)
StatusCurrent
Appointed05 May 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 11 months
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Christopher Lenon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleGlobal Head Of Taxation
Correspondence Address73 Cheyne Court
Chelsea
London
SW3 5TT
Director NameMrs Pamela Sandra Walker
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameIan Clay Ratnage
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleGroup Treasurer
Correspondence AddressFrieslawn House
Hodsoll Street
Wrotham
Kent
TN15 7LH
Secretary NameMr Roger Peter Dowding
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
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
Appointed26 June 2007(6 days after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2014)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Ulf Quellmann
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed25 April 2008(10 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 22 August 2016)
RoleGlobal Head Of Treasury
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameFiona Maccoll
StatusResigned
Appointed25 June 2010(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2012)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Matthew John Whyte
StatusResigned
Appointed01 March 2012(4 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 May 2012)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameBenedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed17 May 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 6 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(5 years 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(5 years, 11 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 NameEleanor Bronwen Evans
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Mark Damien Andrewes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2017)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Peter Lloyd Cunningham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(6 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameHelen Christine Day
StatusResigned
Appointed12 December 2014(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2017)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMiss Victoria Elizabeth Hames
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(9 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 September 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMichael Philip Bossick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Paul Ian Hedley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 June 2019)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameSteven Patrick Allen
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(10 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameAbel Martins Alexandre
Date of BirthOctober 1971 (Born 52 years ago)
NationalityPortuguese
StatusResigned
Appointed07 June 2019(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2021)
RoleTreasurer
Country of ResidenceSingapore
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2007(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
Net Worth£47,144
Current Liabilities£30,753,715

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

25 January 2021Termination of appointment of Peter Lloyd Cunningham as a director on 15 January 2021 (1 page)
25 January 2021Appointment of Matthew Cox as a director on 15 January 2021 (2 pages)
1 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
4 May 2020Full accounts made up to 31 December 2019 (22 pages)
27 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
12 June 2019Termination of appointment of Paul Ian Hedley as a director on 7 June 2019 (1 page)
12 June 2019Appointment of Abel Martins Alexandre as a director on 7 June 2019 (2 pages)
3 May 2019Full accounts made up to 31 December 2018 (21 pages)
23 April 2019Termination of appointment of Michael Philip Bossick as a director on 19 April 2019 (1 page)
23 April 2019Appointment of John Patrick Kiddle as a director on 19 April 2019 (2 pages)
29 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
8 May 2018Full accounts made up to 31 December 2017 (19 pages)
31 October 2017Appointment of Steven Patrick Allen as a director on 25 October 2017 (2 pages)
31 October 2017Appointment of Steven Patrick Allen as a director on 25 October 2017 (2 pages)
11 October 2017Termination of appointment of Victoria Elizabeth Hames as a director on 30 September 2017 (1 page)
11 October 2017Termination of appointment of Victoria Elizabeth Hames as a director on 30 September 2017 (1 page)
23 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
11 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
11 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
11 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
11 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
10 May 2017Termination of appointment of Mark Damien Andrewes as a director on 28 April 2017 (1 page)
10 May 2017Appointment of Paul Ian Hedley as a director on 28 April 2017 (2 pages)
10 May 2017Appointment of Michael Philip Bossick as a director on 28 April 2017 (2 pages)
10 May 2017Appointment of Paul Ian Hedley as a director on 28 April 2017 (2 pages)
10 May 2017Appointment of Michael Philip Bossick as a director on 28 April 2017 (2 pages)
10 May 2017Termination of appointment of Mark Damien Andrewes as a director on 28 April 2017 (1 page)
9 May 2017Full accounts made up to 31 December 2016 (17 pages)
9 May 2017Full accounts made up to 31 December 2016 (17 pages)
2 November 2016Appointment of Miss Victoria Elizabeth Hames as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Miss Victoria Elizabeth Hames as a director on 31 October 2016 (2 pages)
24 August 2016Termination of appointment of Eleanor Bronwen Evans as a director on 19 August 2016 (1 page)
24 August 2016Termination of appointment of Eleanor Bronwen Evans as a director on 19 August 2016 (1 page)
24 August 2016Termination of appointment of Ulf Quellmann as a director on 22 August 2016 (1 page)
24 August 2016Termination of appointment of Ulf Quellmann as a director on 22 August 2016 (1 page)
5 July 2016Full accounts made up to 31 December 2015 (19 pages)
5 July 2016Full accounts made up to 31 December 2015 (19 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,000
(5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,000
(5 pages)
27 July 2015Director's details changed for Mr Ulf Quellmann on 20 June 2015 (2 pages)
27 July 2015Director's details changed for Mr Ulf Quellmann on 20 June 2015 (2 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
(5 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
(5 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
(5 pages)
3 July 2015Full accounts made up to 31 December 2014 (15 pages)
3 July 2015Full accounts made up to 31 December 2014 (15 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)
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 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)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 50,000
(5 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 50,000
(5 pages)
16 June 2014Full accounts made up to 31 December 2013 (14 pages)
16 June 2014Full accounts made up to 31 December 2013 (14 pages)
4 April 2014Termination of appointment of Daniel Larsen as a director (1 page)
4 April 2014Appointment of Mr Peter Lloyd Cunningham as a director (2 pages)
4 April 2014Appointment of Mr Peter Lloyd Cunningham as a director (2 pages)
4 April 2014Termination of appointment of Daniel Larsen as a director (1 page)
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)
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
3 July 2013Appointment of Eleanor Bronwen Evans as a director (2 pages)
3 July 2013Appointment of Eleanor Bronwen Evans as a director (2 pages)
26 June 2013Full accounts made up to 31 December 2012 (15 pages)
26 June 2013Full accounts made up to 31 December 2012 (15 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)
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)
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)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
4 July 2012Appointment of Janine Claire Juggins as a director (2 pages)
4 July 2012Appointment of Janine Claire Juggins as a director (2 pages)
17 May 2012Termination of appointment of Matthew Whyte as a secretary (1 page)
17 May 2012Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
17 May 2012Termination of appointment of Matthew Whyte as a secretary (1 page)
17 May 2012Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
16 March 2012Appointment of Benedict John Spurway Mathews as a director (2 pages)
16 March 2012Appointment of Benedict John Spurway Mathews as a director (2 pages)
7 March 2012Memorandum and Articles of Association (30 pages)
7 March 2012Memorandum and Articles of Association (30 pages)
7 March 2012Resolutions
  • RES13 ‐ Adopt balance sheet 31/12/2011
(1 page)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 March 2012Resolutions
  • RES13 ‐ Adopt balance sheet 31/12/2011
(1 page)
5 March 2012Company name changed rio tinto (commercial paper) PLC\certificate issued on 05/03/12
  • RES15 ‐ Change company name resolution on 2012-03-02
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2012Company name changed rio tinto (commercial paper) PLC\certificate issued on 05/03/12
  • RES15 ‐ Change company name resolution on 2012-03-02
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2012Appointment of Mr Matthew John Whyte as a secretary (1 page)
1 March 2012Appointment of Mr Matthew John Whyte as a secretary (1 page)
1 March 2012Termination of appointment of Fiona Maccoll as a secretary (1 page)
1 March 2012Termination of appointment of Fiona Maccoll as a secretary (1 page)
1 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
1 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 April 2011Termination of appointment of Pamela Walker as a director (1 page)
11 April 2011Termination of appointment of Pamela Walker as a director (1 page)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
13 July 2010Appointment of Fiona Maccoll as a secretary (1 page)
13 July 2010Appointment of Fiona Maccoll as a secretary (1 page)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
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)
15 October 2009Director's details changed for Mrs Pamela Sandra Walker on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mrs Pamela Sandra Walker on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mrs Pamela Sandra Walker on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Daniel Shane Larsen 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)
14 July 2009Return made up to 20/06/09; full list of members (4 pages)
14 July 2009Return made up to 20/06/09; 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)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (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)
17 December 2008Appointment terminated director christopher lenon (1 page)
17 December 2008Appointment terminated director christopher lenon (1 page)
4 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 July 2008Return made up to 20/06/08; full list of members (4 pages)
1 July 2008Return made up to 20/06/08; full list of members (4 pages)
30 June 2008Secretary's change of particulars / roger dowding / 26/07/2007 (1 page)
30 June 2008Director appointed christopher lenon (3 pages)
30 June 2008Director appointed christopher lenon (3 pages)
30 June 2008Secretary's change of particulars / roger dowding / 26/07/2007 (1 page)
18 June 2008Director appointed ulf quellmann (2 pages)
18 June 2008Appointment terminated director ian ratnage (1 page)
18 June 2008Appointment terminated director ian ratnage (1 page)
18 June 2008Director appointed ulf quellmann (2 pages)
5 February 2008Registered office changed on 05/02/08 from: 6 st james's square london SW1Y 4LD (1 page)
5 February 2008Registered office changed on 05/02/08 from: 6 st james's square london SW1Y 4LD (1 page)
7 August 2007New director appointed (1 page)
7 August 2007Application to commence business (2 pages)
7 August 2007Certificate of authorisation to commence business and borrow (1 page)
7 August 2007Certificate of authorisation to commence business and borrow (1 page)
7 August 2007New director appointed (1 page)
7 August 2007Application to commence business (2 pages)
23 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
23 July 2007Ad 27/06/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 July 2007Ad 27/06/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
23 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned;director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned;director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New secretary appointed (2 pages)
20 June 2007Incorporation (19 pages)
20 June 2007Incorporation (19 pages)