London
SW1Y 4AD
Director Name | Arnaud Jean-FranÇOis Christophe Brion |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Closed |
Appointed | 10 June 2014(5 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | Helen Christine Day |
---|---|
Status | Closed |
Appointed | 12 December 2014(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Daniel Shane Larsen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | Widefield Bockmer End Marlow Buckinghamshire SL7 2HL |
Secretary Name | Mr Roger Peter Dowding |
---|---|
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(1 week, 2 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 17 June 2009) |
Role | Secretary |
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 | 28 May 2009(1 week, 2 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 17 June 2009) |
Role | Global Head Of Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 17 Abbey Gardens London NW8 9AS |
Director Name | Julian Richard Frank Bavin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 October 2009) |
Role | Executive |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Jonathan Guy Beswick |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 January 2010) |
Role | Geologist |
Country of Residence | South Africa |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Adam James Burley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 March 2010) |
Role | Geologist |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Mark Edward Murchison |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 June 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 2011) |
Role | General Manager Finance & Compliance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Keith Malcolm Sims |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 January 2010) |
Role | Geologist |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Simon Frederick William Village |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 September 2013) |
Role | Chairman And Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Old Yard Rectory Lane Brasted Kent TN16 1JP |
Director Name | Kevin Patrick Fox |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2010(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 December 2014) |
Role | Exploration Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 04 August 2010(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Brian Peter Scallan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Irish And South Afri |
Status | Resigned |
Appointed | 17 September 2013(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 February 2014) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 3 Marico Avenue, River Club Sandton Johannesburg Gauteng 2149 |
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 |
100 at $1 | Rio Tinto Minerals Development LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | Application to strike the company off the register (3 pages) |
22 September 2015 | Application to strike the company off the register (3 pages) |
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
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) |
18 December 2014 | Termination of appointment of Kevin Patrick Fox as a director on 8 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Kevin Patrick Fox as a director on 8 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Kevin Patrick Fox as a director on 8 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 | 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) |
14 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 June 2014 | Appointment of Arnaud Jean-François Christophe Brion as a director (2 pages) |
11 June 2014 | Appointment of Arnaud Jean-François Christophe Brion as a director (2 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 February 2014 | Termination of appointment of Brian Scallan as a director (1 page) |
28 February 2014 | Termination of appointment of Brian Scallan as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 October 2013 | Appointment of Brian Peter Scallan as a director (2 pages) |
1 October 2013 | Termination of appointment of Simon Village as a director (1 page) |
1 October 2013 | Termination of appointment of Simon Village as a director (1 page) |
1 October 2013 | Appointment of Brian Peter Scallan as a director (2 pages) |
13 September 2013 | Director's details changed for Jonathan Guy Beswick on 1 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Jonathan Guy Beswick on 1 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Jonathan Guy Beswick on 1 September 2013 (2 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Second filing of SH01 previously delivered to Companies House
|
2 April 2012 | Second filing of SH01 previously delivered to Companies House
|
2 April 2012 | Second filing of SH01 previously delivered to Companies House
|
2 April 2012 | Second filing of SH01 previously delivered to Companies House
|
21 March 2012 | Statement of capital following an allotment of shares on 26 January 2010
|
21 March 2012 | Statement of capital following an allotment of shares on 26 October 2010
|
21 March 2012 | Statement of capital following an allotment of shares on 26 October 2010
|
21 March 2012 | Statement of capital following an allotment of shares on 26 January 2010
|
10 October 2011 | Director's details changed for Kevin Patrick Fox on 7 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Kevin Patrick Fox on 7 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Kevin Patrick Fox on 7 October 2011 (2 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Termination of appointment of Mark Murchison as a director (1 page) |
12 May 2011 | Termination of appointment of Mark Murchison as a director (1 page) |
12 April 2011 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
12 April 2011 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
29 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 June 2010 | Company name changed rio tinto exploration drc oriental LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Company name changed rio tinto exploration drc oriental LIMITED\certificate issued on 10/06/10
|
28 May 2010 | Change of name notice (2 pages) |
28 May 2010 | Change of name notice (2 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 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) |
1 April 2010 | Appointment of Jonathan Guy Beswick as a director (2 pages) |
1 April 2010 | Appointment of Jonathan Guy Beswick as a director (2 pages) |
1 April 2010 | Termination of appointment of Adam Burley as a director (1 page) |
1 April 2010 | Termination of appointment of Adam Burley as a director (1 page) |
15 February 2010 | Appointment of Simon Frederick Village as a director (2 pages) |
15 February 2010 | Appointment of Simon Frederick Village as a director (2 pages) |
11 February 2010 | Termination of appointment of Keith Sims as a director (1 page) |
11 February 2010 | Termination of appointment of Jonathan Beswick as a director (1 page) |
11 February 2010 | Termination of appointment of Jonathan Beswick as a director (1 page) |
11 February 2010 | Appointment of Kevin Patrick Fox as a director (2 pages) |
11 February 2010 | Appointment of Kevin Patrick Fox as a director (2 pages) |
11 February 2010 | Termination of appointment of Keith Sims as a director (1 page) |
23 December 2009 | Termination of appointment of Julian Bavin as a director (1 page) |
23 December 2009 | Termination of appointment of Julian Bavin as a director (1 page) |
16 October 2009 | Director's details changed for Mr Mark Edward Murchison on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Mark Edward Murchison on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Mark Edward Murchison on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Julian Richard Frank Bavin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Keith Malcolm Sims on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Adam James Burley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Julian Richard Frank Bavin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jonathan Guy Beswick on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Keith Malcolm Sims on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Adam James Burley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Keith Malcolm Sims on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jonathan Guy Beswick on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Julian Richard Frank Bavin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jonathan Guy Beswick on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Adam James Burley on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Roger Peter Dowding on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mr Roger Peter Dowding on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mr Roger Peter Dowding on 1 October 2009 (1 page) |
30 June 2009 | Director appointed jonathan guy beswick (1 page) |
30 June 2009 | Director appointed jonathan guy beswick (1 page) |
29 June 2009 | Director appointed julian richard frank bavin (1 page) |
29 June 2009 | Director appointed julian richard frank bavin (1 page) |
26 June 2009 | Director appointed keith malcolm sims (1 page) |
26 June 2009 | Director appointed mark edward murchison (1 page) |
26 June 2009 | Appointment terminated director ulf quellmann (1 page) |
26 June 2009 | Appointment terminated director benedict mathews (1 page) |
26 June 2009 | Appointment terminated director daniel larsen (1 page) |
26 June 2009 | Director appointed adam james burley (1 page) |
26 June 2009 | Appointment terminated director daniel larsen (1 page) |
26 June 2009 | Appointment terminated director benedict mathews (1 page) |
26 June 2009 | Director appointed keith malcolm sims (1 page) |
26 June 2009 | Appointment terminated director ulf quellmann (1 page) |
26 June 2009 | Director appointed mark edward murchison (1 page) |
26 June 2009 | Director appointed adam james burley (1 page) |
19 June 2009 | Company name changed rio tinto copper strategic alliance LIMITED\certificate issued on 23/06/09 (2 pages) |
19 June 2009 | Company name changed rio tinto copper strategic alliance LIMITED\certificate issued on 23/06/09 (2 pages) |
29 May 2009 | Director appointed benedict john spurway mathews (1 page) |
29 May 2009 | Director appointed benedict john spurway mathews (1 page) |
29 May 2009 | Director appointed ulf quellmann (2 pages) |
29 May 2009 | Director appointed ulf quellmann (2 pages) |
28 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
28 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
19 May 2009 | Incorporation (18 pages) |
19 May 2009 | Incorporation (18 pages) |