Company NameRTA Holdco 4 Limited
DirectorsRichard Alan Avery and John Patrick Kiddle
Company StatusActive
Company Number06404791
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Richard Alan Avery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(7 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameJohn Patrick Kiddle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
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, 6 months after company formation)
Appointment Duration6 years, 11 months
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameKatherine Frances Anthony-Wilkinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleSolicitor
Correspondence AddressCranbrook
45 Long Ashton Road, Long Ashton
Bristol
BS41 9HW
Director NameMr Timothy Lawrence Kilbride
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Upper Stanton Stanton Drew
Bristol
BS39 4EG
Director NameRoy Millington
Date of BirthOctober 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleCorporate Secretary
Correspondence Address483 Strathcona Avenue
Westmount
Quebec
H3y 2x2
Director NameIan Clay Ratnage
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(1 month, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 April 2008)
RoleGroup Treasurer
Correspondence AddressFrieslawn House
Hodsoll Street
Wrotham
Kent
TN15 7LH
Director NameMr Daniel Shane Larsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2007(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 05 March 2014)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Christopher Lenon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 08 December 2008)
RoleGlobal Head Of Taxation
Correspondence Address73 Cheyne Court
Chelsea
London
SW3 5TT
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 03 May 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Roger Peter Dowding
NationalityBritish
StatusResigned
Appointed29 November 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2010)
RoleCompany Director
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(6 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2014)
RoleGlobal Head Of Treasury
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed19 July 2010(2 years, 9 months after company formation)
Appointment Duration4 years, 4 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(4 years, 8 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(5 years, 7 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(5 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Mark Damien Andrewes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 May 2017)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Delwin Gunther Witthoft
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Jonathan Thomas Charles Slade
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2017)
RoleChartered Accountant And Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameHelen Christine Day
StatusResigned
Appointed12 December 2014(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2017)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMichael Philip Bossick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(9 years, 6 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
Appointed18 December 2017(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2019)
RoleTreasurer
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, 7 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
Appointed19 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteriotinto.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

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

Financials

Year2014
Net Worth-£48,822,232
Current Liabilities£1,518,532,979

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Filing History

15 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
7 October 2020Full accounts made up to 31 December 2019 (25 pages)
10 October 2019Full accounts made up to 31 December 2018 (21 pages)
11 September 2019Confirmation statement made on 2 September 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)
23 April 2019Appointment of John Patrick Kiddle as a director on 19 April 2019 (2 pages)
23 April 2019Termination of appointment of Michael Philip Bossick as a director on 19 April 2019 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (21 pages)
14 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
8 January 2018Appointment of Paul Ian Hedley as a director on 18 December 2017 (3 pages)
8 January 2018Termination of appointment of Jonathan Thomas Charles Slade as a director on 18 December 2017 (2 pages)
8 January 2018Appointment of Paul Ian Hedley as a director on 18 December 2017 (3 pages)
8 January 2018Termination of appointment of Jonathan Thomas Charles Slade as a director on 18 December 2017 (2 pages)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
12 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
12 May 2017Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages)
12 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
12 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
12 May 2017Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages)
12 May 2017Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page)
12 May 2017Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page)
12 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
5 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
16 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • USD 2,263,580,251
(16 pages)
16 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • USD 2,263,580,251
(16 pages)
8 September 2015Statement of capital following an allotment of shares on 29 July 2015
  • USD 2,263,580,637.42
(5 pages)
8 September 2015Statement of capital following an allotment of shares on 29 July 2015
  • USD 2,263,580,637.42
(5 pages)
8 July 2015Full accounts made up to 31 December 2014 (15 pages)
8 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)
24 April 2015Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page)
24 April 2015Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page)
24 April 2015Appointment of Richard Alan Avery as a director on 17 April 2015 (2 pages)
24 April 2015Appointment of Richard Alan Avery as a director on 17 April 2015 (2 pages)
16 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(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 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)
9 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • USD 1,670,000,101
(3 pages)
9 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • USD 1,670,000,101
(3 pages)
9 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • USD 1,670,000,101
(3 pages)
4 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • USD 101
(5 pages)
4 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • USD 101
(5 pages)
8 September 2014Full accounts made up to 31 December 2013 (15 pages)
8 September 2014Full accounts made up to 31 December 2013 (15 pages)
20 March 2014Appointment of Mr Jonathan Thomas Charles Slade as a director (2 pages)
20 March 2014Appointment of Mr Delwin Gunther Witthoft as a director (2 pages)
20 March 2014Termination of appointment of Daniel Larsen as a director (1 page)
20 March 2014Appointment of Mr Delwin Gunther Witthoft as a director (2 pages)
20 March 2014Termination of appointment of Ulf Quellmann as a director (1 page)
20 March 2014Termination of appointment of Ulf Quellmann as a director (1 page)
20 March 2014Appointment of Mr Jonathan Thomas Charles Slade as a director (2 pages)
20 March 2014Termination of appointment of Daniel Larsen as a director (1 page)
19 March 2014Termination of appointment of Eleanor Evans as a director (1 page)
19 March 2014Termination of appointment of Eleanor Evans as a director (1 page)
5 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • USD 101
(6 pages)
5 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • USD 101
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 August 2013Termination of appointment of Michael Bossick as a director (1 page)
1 August 2013Appointment of Mark Damien Andrewes as a director (2 pages)
1 August 2013Appointment of Mark Damien Andrewes as a director (2 pages)
1 August 2013Termination of appointment of Michael Bossick as a director (1 page)
3 July 2013Appointment of Eleanor Bronwen Evans as a director (2 pages)
3 July 2013Appointment of Eleanor Bronwen Evans 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)
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)
26 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
16 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • USD 101
(3 pages)
16 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • USD 101
(3 pages)
16 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • USD 101
(3 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)
20 September 2012Full accounts made up to 31 December 2011 (13 pages)
20 September 2012Full accounts made up to 31 December 2011 (13 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 July 2012Appointment of Janine Claire Juggins as a director (2 pages)
6 July 2012Appointment of Janine Claire Juggins as a director (2 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
19 July 2010Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
19 July 2010Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
7 April 2010Termination of appointment of a secretary (1 page)
7 April 2010Termination of appointment of a secretary (1 page)
5 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
2 November 2009Full accounts made up to 31 December 2008 (12 pages)
2 November 2009Full accounts made up to 31 December 2008 (12 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 Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Benedict John Spurway Mathews 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 Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Benedict John Spurway Mathews 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 Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Daniel Shane Larsen on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Roger Peter Dowding on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Roger Peter Dowding on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Roger Peter Dowding on 1 October 2009 (1 page)
11 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
11 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
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)
17 December 2008Appointment terminated director christopher lenon (1 page)
17 December 2008Appointment terminated director christopher lenon (1 page)
28 October 2008Return made up to 19/10/08; full list of members (4 pages)
28 October 2008Return made up to 19/10/08; full list of members (4 pages)
24 October 2008Director's change of particulars / benedict mathews / 30/11/2007 (1 page)
24 October 2008Director's change of particulars / benedict mathews / 30/11/2007 (1 page)
30 September 2008Director appointed ulf quellmann (2 pages)
30 September 2008Director appointed ulf quellmann (2 pages)
29 September 2008Appointment terminated director roy millington (1 page)
29 September 2008Appointment terminated director ian ratnage (1 page)
29 September 2008Director appointed christopher lenon (2 pages)
29 September 2008Director appointed benedict john spurway mathews (1 page)
29 September 2008Director appointed benedict john spurway mathews (1 page)
29 September 2008Appointment terminated director katherine anthony-wilkinson (1 page)
29 September 2008Director appointed ian clay ratnage (1 page)
29 September 2008Appointment terminated director ian ratnage (1 page)
29 September 2008Secretary appointed roger peter dowding (1 page)
29 September 2008Director appointed daniel shane larsen (2 pages)
29 September 2008Appointment terminated director timothy kilbride (1 page)
29 September 2008Director appointed daniel shane larsen (2 pages)
29 September 2008Appointment terminated director timothy kilbride (1 page)
29 September 2008Appointment terminated director roy millington (1 page)
29 September 2008Appointment terminated director katherine anthony-wilkinson (1 page)
29 September 2008Director appointed christopher lenon (2 pages)
29 September 2008Director appointed ian clay ratnage (1 page)
29 September 2008Secretary appointed roger peter dowding (1 page)
26 September 2008Registered office changed on 26/09/2008 from a-l house 83 tower road north warmley bristol BS30 8XP (1 page)
26 September 2008Registered office changed on 26/09/2008 from a-l house 83 tower road north warmley bristol BS30 8XP (1 page)
26 September 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
26 September 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
19 October 2007Incorporation (38 pages)
19 October 2007Incorporation (38 pages)