London
SW1Y 4AD
Secretary Name | Helen Christine Day |
---|---|
Status | Closed |
Appointed | 12 December 2014(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 February 2017) |
Role | Company Director |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Dion Harrington |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Commercial & Business Development Manager |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Mark Edward Murchison |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Gen. Manager Finance & Compliance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Christopher Michael Welton |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Exploration Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Timothy Charles Moody |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Exploration Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | Mr Roger Peter Dowding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 01 April 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Alexander Serebryakov |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2011(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2015) |
Role | Business Development, Energy |
Country of Residence | Australia |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Website | riotintominerals.com |
---|
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 |
1 at $1 | Rio Tinto Minerals Development LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
9 March 2016 | Termination of appointment of Timothy Charles Moody as a director on 31 December 2015 (1 page) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 August 2015 | Termination of appointment of Alexander Serebryakov as a director on 1 May 2015 (1 page) |
3 August 2015 | Termination of appointment of Alexander Serebryakov as a director on 1 May 2015 (1 page) |
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
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 | 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) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
2 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 January 2011 | Appointment of Alexander Serebryakov as a director (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 July 2010 | Appointment of Mr Clark Matthew Beyer as a director (2 pages) |
15 July 2010 | Termination of appointment of Dion Harrington as a director (1 page) |
15 July 2010 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
12 July 2010 | Termination of appointment of Christopher Welton as a director (1 page) |
12 July 2010 | Termination of appointment of Mark Murchison as a director (1 page) |
5 July 2010 | Resolutions
|
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Memorandum and Articles of Association (19 pages) |
7 April 2010 | Termination of appointment of Roger Dowding as a secretary (1 page) |
15 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 Timothy Charles Moody on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher Michael Welton on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher Michael Welton on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Timothy Charles Moody on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Mark Edward Murchison 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 | Director's details changed for Dion Harrington on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Dion Harrington on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page) |
7 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
23 June 2009 | Director appointed christopher michael welton (1 page) |
23 June 2009 | Director appointed dion harrington (1 page) |
23 June 2009 | Director appointed timothy charles moody (1 page) |
22 June 2009 | Secretary appointed roger peter dowding (1 page) |
11 June 2009 | Incorporation (18 pages) |