London
SW1Y 4AD
Director Name | John Patrick Kiddle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2019(9 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | RIO Tinto Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2017(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Daniel Shane Larsen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2010(7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 March 2014) |
Role | Controller |
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 | 19 July 2010(7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 March 2014) |
Role | Global Head Of Treasury |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 19 July 2010(7 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 | Mrs Janine Claire Juggins |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2012(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Michael Philip Bossick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(3 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 24 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Eleanor Bronwen Evans |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Mark Damien Andrewes |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 May 2017) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Delwin Gunther Witthoft |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Jonathan Thomas Charles Slade |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 2017) |
Role | Chartered Accountant And Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | Helen Christine Day |
---|---|
Status | Resigned |
Appointed | 12 December 2014(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Michael Philip Bossick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Paul Ian Hedley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2019) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. James's Square London SW1Y 4AD |
Director Name | Abel Martins Alexandre |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 June 2019(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2021) |
Role | Treasurer |
Country of Residence | Singapore |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Website | 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 |
623.6m at $1 | Rio Tinto International Holdings LTD 100.00% Ordinary |
---|---|
1.000k at $0.001 | Rio Tinto Alcan Inc 0.00% Preference A |
Year | 2014 |
---|---|
Net Worth | £4,543,745 |
Current Liabilities | £649 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
15 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
10 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
12 June 2019 | Termination of appointment of Paul Ian Hedley as a director on 7 June 2019 (1 page) |
12 June 2019 | Appointment of Abel Martins Alexandre as a director on 7 June 2019 (2 pages) |
23 April 2019 | Appointment of John Patrick Kiddle as a director on 19 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Michael Philip Bossick as a director on 19 April 2019 (1 page) |
18 December 2018 | Confirmation statement made on 8 December 2018 with updates (5 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
9 January 2018 | Termination of appointment of Jonathan Thomas Charles Slade as a director on 18 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of Jonathan Thomas Charles Slade as a director on 18 December 2017 (2 pages) |
8 January 2018 | Appointment of Paul Ian Hedley as a director on 18 December 2017 (3 pages) |
8 January 2018 | Appointment of Paul Ian Hedley as a director on 18 December 2017 (3 pages) |
22 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
22 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
12 May 2017 | Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
12 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
12 May 2017 | Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages) |
12 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 20 December 2016 with updates (8 pages) |
12 January 2017 | Confirmation statement made on 20 December 2016 with updates (8 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
8 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 May 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 28 May 2015 (1 page) |
24 April 2015 | Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page) |
24 April 2015 | Appointment of Richard Alan Avery as a director on 17 April 2015 (2 pages) |
24 April 2015 | Appointment of Richard Alan Avery as a director on 17 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
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) |
6 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 March 2014 | Termination of appointment of Daniel Larsen as a director (1 page) |
20 March 2014 | Termination of appointment of Daniel Larsen as a director (1 page) |
20 March 2014 | Termination of appointment of Ulf Quellmann as a director (1 page) |
20 March 2014 | Appointment of Mr Jonathan Thomas Charles Slade as a director (2 pages) |
20 March 2014 | Appointment of Mr Jonathan Thomas Charles Slade as a director (2 pages) |
20 March 2014 | Appointment of Mr Delwin Gunther Witthoft as a director (2 pages) |
20 March 2014 | Appointment of Mr Delwin Gunther Witthoft as a director (2 pages) |
20 March 2014 | Termination of appointment of Ulf Quellmann as a director (1 page) |
19 March 2014 | Termination of appointment of Eleanor Evans as a director (1 page) |
19 March 2014 | Termination of appointment of Eleanor Evans as a director (1 page) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
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 August 2013 | Termination of appointment of Michael Bossick as a director (1 page) |
1 August 2013 | Termination of appointment of Michael Bossick as a director (1 page) |
1 August 2013 | Appointment of Mark Damien Andrewes as a director (2 pages) |
1 August 2013 | Appointment of Mark Damien Andrewes as a director (2 pages) |
3 July 2013 | Appointment of Eleanor Bronwen Evans as a director (2 pages) |
3 July 2013 | Appointment of Eleanor Bronwen Evans as a director (2 pages) |
30 May 2013 | Appointment of Michael Philip Bossick as a director (2 pages) |
30 May 2013 | Appointment of Michael Philip Bossick as a director (2 pages) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
10 April 2013 | Termination of appointment of Janine Juggins as a director (1 page) |
10 April 2013 | Termination of appointment of Janine Juggins as a director (1 page) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 July 2012 | Appointment of Janine Claire Juggins as a director (2 pages) |
6 July 2012 | Appointment of Janine Claire Juggins as a director (2 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (13 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (13 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
13 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
22 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
6 August 2010 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
6 August 2010 | Appointment of Mr Ulf Quellmann as a director (2 pages) |
6 August 2010 | Appointment of Mr Daniel Shane Larsen as a director (2 pages) |
6 August 2010 | Appointment of Mr Daniel Shane Larsen as a director (2 pages) |
6 August 2010 | Appointment of Mr Ulf Quellmann as a director (2 pages) |
6 August 2010 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
15 December 2009 | Incorporation (22 pages) |
15 December 2009 | Incorporation (22 pages) |