Company NameRIO Tinto Exploration Drc Orientale Limited
Company StatusDissolved
Company Number06910289
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NamesRIO Tinto Copper Strategic Alliance Limited and RIO Tinto Exploration Drc Oriental Limited

Business Activity

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

Directors

Director NameJonathan Guy Beswick
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(10 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 19 January 2016)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameArnaud Jean-FranÇOis Christophe Brion
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed10 June 2014(5 years after company formation)
Appointment Duration1 year, 7 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameHelen Christine Day
StatusClosed
Appointed12 December 2014(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 19 January 2016)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Daniel Shane Larsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleController
Country of ResidenceUnited Kingdom
Correspondence AddressWidefield
Bockmer End
Marlow
Buckinghamshire
SL7 2HL
Secretary NameMr Roger Peter Dowding
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(1 week, 2 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 17 June 2009)
RoleSecretary
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
Appointed28 May 2009(1 week, 2 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 17 June 2009)
RoleGlobal Head Of Treasury
Country of ResidenceUnited Kingdom
Correspondence Address17 Abbey Gardens
London
NW8 9AS
Director NameJulian Richard Frank Bavin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(4 weeks, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 October 2009)
RoleExecutive
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameJonathan Guy Beswick
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(4 weeks, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 25 January 2010)
RoleGeologist
Country of ResidenceSouth Africa
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameAdam James Burley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(4 weeks, 1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 March 2010)
RoleGeologist
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Mark Edward Murchison
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed17 June 2009(4 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 2011)
RoleGeneral Manager Finance & Compliance
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameKeith Malcolm Sims
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(4 weeks, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 25 January 2010)
RoleGeologist
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameSimon Frederick William Village
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(8 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 17 September 2013)
RoleChairman And Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Old Yard
Rectory Lane
Brasted
Kent
TN16 1JP
Director NameKevin Patrick Fox
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2010(8 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 08 December 2014)
RoleExploration Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed04 August 2010(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 December 2014)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameBrian Peter Scallan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIrish And South Afri
StatusResigned
Appointed17 September 2013(4 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 February 2014)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address3 Marico Avenue, River Club
Sandton
Johannesburg
Gauteng
2149

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

Shareholders

100 at $1Rio Tinto Minerals Development LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
22 September 2015Application to strike the company off the register (3 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • USD 100
(4 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • USD 100
(4 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • USD 100
(4 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)
18 December 2014Termination of appointment of Kevin Patrick Fox as a director on 8 December 2014 (1 page)
18 December 2014Termination of appointment of Kevin Patrick Fox as a director on 8 December 2014 (1 page)
18 December 2014Termination of appointment of Kevin Patrick Fox as a director on 8 December 2014 (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)
14 August 2014Full accounts made up to 31 December 2013 (13 pages)
14 August 2014Full accounts made up to 31 December 2013 (13 pages)
11 June 2014Appointment of Arnaud Jean-François Christophe Brion as a director (2 pages)
11 June 2014Appointment of Arnaud Jean-François Christophe Brion as a director (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • USD 100
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • USD 100
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • USD 100
(4 pages)
28 February 2014Termination of appointment of Brian Scallan as a director (1 page)
28 February 2014Termination of appointment of Brian Scallan as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
1 October 2013Appointment of Brian Peter Scallan as a director (2 pages)
1 October 2013Termination of appointment of Simon Village as a director (1 page)
1 October 2013Termination of appointment of Simon Village as a director (1 page)
1 October 2013Appointment of Brian Peter Scallan as a director (2 pages)
13 September 2013Director's details changed for Jonathan Guy Beswick on 1 September 2013 (2 pages)
13 September 2013Director's details changed for Jonathan Guy Beswick on 1 September 2013 (2 pages)
13 September 2013Director's details changed for Jonathan Guy Beswick on 1 September 2013 (2 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing of SH01 with allotment date 26/01/2010
(6 pages)
2 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing of SH01 with allotment date 26/10/2010.
(6 pages)
2 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing of SH01 with allotment date 26/01/2010
(6 pages)
2 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing of SH01 with allotment date 26/10/2010.
(6 pages)
21 March 2012Statement of capital following an allotment of shares on 26 January 2010
  • USD 26
  • ANNOTATION A second filed SH01 was registered on 02/04/2012.
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 26 October 2010
  • USD 75
  • ANNOTATION A second filed SH01 was registered on 02/04/2012.
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 26 October 2010
  • USD 75
  • ANNOTATION A second filed SH01 was registered on 02/04/2012.
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 26 January 2010
  • USD 26
  • ANNOTATION A second filed SH01 was registered on 02/04/2012.
(4 pages)
10 October 2011Director's details changed for Kevin Patrick Fox on 7 October 2011 (2 pages)
10 October 2011Director's details changed for Kevin Patrick Fox on 7 October 2011 (2 pages)
10 October 2011Director's details changed for Kevin Patrick Fox on 7 October 2011 (2 pages)
14 September 2011Full accounts made up to 31 December 2010 (10 pages)
14 September 2011Full accounts made up to 31 December 2010 (10 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
12 May 2011Termination of appointment of Mark Murchison as a director (1 page)
12 May 2011Termination of appointment of Mark Murchison as a director (1 page)
12 April 2011Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
12 April 2011Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
29 September 2010Full accounts made up to 31 December 2009 (11 pages)
29 September 2010Full accounts made up to 31 December 2009 (11 pages)
10 June 2010Company name changed rio tinto exploration drc oriental LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
10 June 2010Company name changed rio tinto exploration drc oriental LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
28 May 2010Change of name notice (2 pages)
28 May 2010Change of name notice (2 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
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)
1 April 2010Appointment of Jonathan Guy Beswick as a director (2 pages)
1 April 2010Appointment of Jonathan Guy Beswick as a director (2 pages)
1 April 2010Termination of appointment of Adam Burley as a director (1 page)
1 April 2010Termination of appointment of Adam Burley as a director (1 page)
15 February 2010Appointment of Simon Frederick Village as a director (2 pages)
15 February 2010Appointment of Simon Frederick Village as a director (2 pages)
11 February 2010Termination of appointment of Keith Sims as a director (1 page)
11 February 2010Termination of appointment of Jonathan Beswick as a director (1 page)
11 February 2010Termination of appointment of Jonathan Beswick as a director (1 page)
11 February 2010Appointment of Kevin Patrick Fox as a director (2 pages)
11 February 2010Appointment of Kevin Patrick Fox as a director (2 pages)
11 February 2010Termination of appointment of Keith Sims as a director (1 page)
23 December 2009Termination of appointment of Julian Bavin as a director (1 page)
23 December 2009Termination of appointment of Julian Bavin as a director (1 page)
16 October 2009Director's details changed for Mr Mark Edward Murchison on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Mark Edward Murchison on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Mark Edward Murchison on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Julian Richard Frank Bavin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Keith Malcolm Sims on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Adam James Burley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Julian Richard Frank Bavin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jonathan Guy Beswick on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Keith Malcolm Sims on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Adam James Burley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Keith Malcolm Sims on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jonathan Guy Beswick on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Julian Richard Frank Bavin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jonathan Guy Beswick on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Adam James Burley on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Roger Peter Dowding on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr Roger Peter Dowding on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr Roger Peter Dowding on 1 October 2009 (1 page)
30 June 2009Director appointed jonathan guy beswick (1 page)
30 June 2009Director appointed jonathan guy beswick (1 page)
29 June 2009Director appointed julian richard frank bavin (1 page)
29 June 2009Director appointed julian richard frank bavin (1 page)
26 June 2009Director appointed keith malcolm sims (1 page)
26 June 2009Director appointed mark edward murchison (1 page)
26 June 2009Appointment terminated director ulf quellmann (1 page)
26 June 2009Appointment terminated director benedict mathews (1 page)
26 June 2009Appointment terminated director daniel larsen (1 page)
26 June 2009Director appointed adam james burley (1 page)
26 June 2009Appointment terminated director daniel larsen (1 page)
26 June 2009Appointment terminated director benedict mathews (1 page)
26 June 2009Director appointed keith malcolm sims (1 page)
26 June 2009Appointment terminated director ulf quellmann (1 page)
26 June 2009Director appointed mark edward murchison (1 page)
26 June 2009Director appointed adam james burley (1 page)
19 June 2009Company name changed rio tinto copper strategic alliance LIMITED\certificate issued on 23/06/09 (2 pages)
19 June 2009Company name changed rio tinto copper strategic alliance LIMITED\certificate issued on 23/06/09 (2 pages)
29 May 2009Director appointed benedict john spurway mathews (1 page)
29 May 2009Director appointed benedict john spurway mathews (1 page)
29 May 2009Director appointed ulf quellmann (2 pages)
29 May 2009Director appointed ulf quellmann (2 pages)
28 May 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
28 May 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
19 May 2009Incorporation (18 pages)
19 May 2009Incorporation (18 pages)