Company NameRTA Holdco 8 Limited
DirectorsRichard Alan Avery and John Patrick Kiddle
Company StatusActive
Company Number07105547
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Alan Avery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(5 years, 4 months after company formation)
Appointment Duration9 years
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(9 years, 4 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameRIO Tinto Secretariat Limited (Corporation)
StatusCurrent
Appointed05 May 2017(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Daniel Shane Larsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2010(7 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 2014)
RoleController
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
Appointed19 July 2010(7 months after company formation)
Appointment Duration3 years, 7 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(7 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 June 2012(2 years, 5 months after company formation)
Appointment Duration10 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(3 years, 5 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(3 years, 6 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(3 years, 7 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(4 years, 2 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(4 years, 2 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(4 years, 12 months 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(7 years, 4 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(8 years 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(9 years, 5 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

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

623.6m at $1Rio Tinto International Holdings LTD
100.00%
Ordinary
1.000k at $0.001Rio Tinto Alcan Inc
0.00%
Preference A

Financials

Year2014
Net Worth£4,543,745
Current Liabilities£649

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

15 September 2020Full accounts made up to 31 December 2019 (22 pages)
10 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
18 July 2019Full accounts made up to 31 December 2018 (18 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)
18 December 2018Confirmation statement made on 8 December 2018 with updates (5 pages)
5 October 2018Full accounts made up to 31 December 2017 (18 pages)
9 January 2018Termination of appointment of Jonathan Thomas Charles Slade as a director on 18 December 2017 (2 pages)
9 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 2018Appointment of Paul Ian Hedley as a director on 18 December 2017 (3 pages)
22 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
22 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
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 Helen Christine Day as a secretary on 5 May 2017 (1 page)
12 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary 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 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 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
12 January 2017Confirmation statement made on 20 December 2016 with updates (8 pages)
12 January 2017Confirmation statement made on 20 December 2016 with updates (8 pages)
5 July 2016Full accounts made up to 31 December 2015 (16 pages)
5 July 2016Full accounts made up to 31 December 2015 (16 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • USD 623,563,258
(5 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • USD 623,563,258
(5 pages)
8 July 2015Full accounts made up to 31 December 2014 (13 pages)
8 July 2015Full accounts made up to 31 December 2014 (13 pages)
28 May 2015Registered 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 2015Registered 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 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)
24 April 2015Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • USD 623,563,258
(5 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • USD 623,563,258
(5 pages)
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)
6 September 2014Full accounts made up to 31 December 2013 (13 pages)
6 September 2014Full accounts made up to 31 December 2013 (13 pages)
20 March 2014Termination of appointment of Daniel Larsen as a director (1 page)
20 March 2014Termination of appointment of Daniel Larsen 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 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 2014Appointment of Mr Delwin Gunther Witthoft as a director (2 pages)
20 March 2014Termination of appointment of Ulf Quellmann 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)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • USD 623,563,258
(6 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • USD 623,563,258
(6 pages)
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 August 2013Termination of appointment of Michael Bossick as a director (1 page)
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)
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)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 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 (14 pages)
20 September 2012Full accounts made up to 31 December 2011 (14 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)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (13 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (13 pages)
18 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • USD 623,563,258
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • USD 623,563,258
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • USD 623,563,258
(3 pages)
1 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • USD 623,289,681
(3 pages)
1 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • USD 623,289,681
(3 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
30 September 2010Statement of capital following an allotment of shares on 24 September 2010
  • USD 1,001.00
(5 pages)
30 September 2010Statement of capital following an allotment of shares on 24 September 2010
  • USD 1,001.00
(5 pages)
6 August 2010Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
6 August 2010Appointment of Mr Ulf Quellmann as a director (2 pages)
6 August 2010Appointment of Mr Daniel Shane Larsen as a director (2 pages)
6 August 2010Appointment of Mr Daniel Shane Larsen as a director (2 pages)
6 August 2010Appointment of Mr Ulf Quellmann as a director (2 pages)
6 August 2010Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
15 December 2009Incorporation (22 pages)
15 December 2009Incorporation (22 pages)