London
SW1E 5LB
Director Name | Mr Stewart Forster Cox |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 27 February 2017(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Nova South, 160 Victoria Street London SW1E 5LB |
Director Name | Mr Michiel Jeroen Hovers |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 July 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Group Sales & Marketing Officer |
Country of Residence | Singapore |
Correspondence Address | Nova South, 160 Victoria Street London SW1E 5LB |
Director Name | Daniel James Chandler |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Regional Marketing Manager, Aluminium & Nickel |
Country of Residence | England |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Paul Bernard Doetsch |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Vice President, Manganese |
Country of Residence | Singapore |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Pieter Le Roux |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Vice President, Finance |
Country of Residence | Singapore |
Correspondence Address | Neathouse Place London SW1V 1LH |
Secretary Name | Andrew Peter Story |
---|---|
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Mr Hendrik Jan Bogers |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 March 2013(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Ms Charlotte Elizabeth Gillan |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 2015) |
Role | Chartered Accountant And Chartered Tax Adviser |
Country of Residence | England |
Correspondence Address | Neathouse Place London SW1V 1LH |
Secretary Name | Stijn Timmermans |
---|---|
Status | Resigned |
Appointed | 12 August 2014(1 year, 5 months after company formation) |
Appointment Duration | 5 months (resigned 09 January 2015) |
Role | Company Director |
Correspondence Address | 10 Marina Boulevard #50-01 Marina Bay Financial Centre Tower 2 Singapore 018983 |
Director Name | Ms Victoria Jane Binns |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 March 2015(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2019) |
Role | Vice President, Marketing |
Country of Residence | Singapore |
Correspondence Address | Nova South, 160 Victoria Street London SW1E 5LB |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2015(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 May 2019) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Website | bhpbilliton.com |
---|
Registered Address | Nova South, 160 Victoria Street London SW1E 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
11 at $1 | Broken Hill Proprietary Company Pty LTD 57.89% Ordinary A |
---|---|
8 at $1 | Bhp Billiton Holdings Limited 42.11% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £127,377,691 |
Current Liabilities | £16,195 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 3 weeks from now) |
11 April 2023 | Full accounts made up to 30 June 2022 (21 pages) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
4 April 2022 | Full accounts made up to 30 June 2021 (21 pages) |
14 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
11 July 2021 | Full accounts made up to 30 June 2020 (22 pages) |
9 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
10 February 2021 | Statement of capital on 10 February 2021
|
20 January 2021 | Resolutions
|
20 January 2021 | Solvency Statement dated 23/12/20 (1 page) |
20 January 2021 | Statement by Directors (1 page) |
30 June 2020 | Full accounts made up to 30 June 2019 (24 pages) |
16 March 2020 | Notification of a person with significant control statement (2 pages) |
10 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
9 March 2020 | Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to Nova South 160 Victoria Street London SW1E 5LB (1 page) |
6 March 2020 | Director's details changed for Hieronymus Cornelis Lambertus Lemmens on 1 July 2019 (2 pages) |
5 March 2020 | Director's details changed for Mr Stewart Forster Cox on 1 July 2019 (2 pages) |
5 March 2020 | Cessation of Bhp Billiton Holdings Limited as a person with significant control on 20 November 2019 (1 page) |
1 August 2019 | Director's details changed for Mr Michiel Jeroen Hovers on 1 August 2019 (2 pages) |
9 July 2019 | Appointment of Mr Michiel Jeroen Hovers as a director on 1 July 2019 (2 pages) |
9 July 2019 | Termination of appointment of Victoria Jane Binns as a director on 30 June 2019 (1 page) |
19 May 2019 | Register(s) moved to registered office address Nova South, 160 Victoria Street London SW1E 5LB (1 page) |
19 May 2019 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 17 May 2019 (1 page) |
1 April 2019 | Full accounts made up to 30 June 2018 (23 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
22 February 2018 | Full accounts made up to 30 June 2017 (22 pages) |
2 May 2017 | Registered office address changed from Neathouse Place London SW1V 1LH to Nova South, 160 Victoria Street London SW1E 5LB on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from Neathouse Place London SW1V 1LH to Nova South, 160 Victoria Street London SW1E 5LB on 2 May 2017 (1 page) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Appointment of Mr Stewart Forster Cox as a director on 27 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Stewart Forster Cox as a director on 27 February 2017 (2 pages) |
14 November 2016 | Full accounts made up to 30 June 2016 (22 pages) |
14 November 2016 | Full accounts made up to 30 June 2016 (22 pages) |
27 June 2016 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (2 pages) |
27 June 2016 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (2 pages) |
18 April 2016 | Termination of appointment of Pieter Le Roux as a director on 15 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Pieter Le Roux as a director on 15 April 2016 (1 page) |
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 December 2015 | Full accounts made up to 30 June 2015 (22 pages) |
30 December 2015 | Full accounts made up to 30 June 2015 (22 pages) |
3 November 2015 | Termination of appointment of Charlotte Elizabeth Gillan as a director on 30 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Charlotte Elizabeth Gillan as a director on 30 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 (1 page) |
9 March 2015 | Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 3 March 2015 (2 pages) |
9 March 2015 | Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 3 March 2015 (2 pages) |
9 March 2015 | Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 3 March 2015 (2 pages) |
7 March 2015 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
7 March 2015 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
6 March 2015 | Appointment of Victoria Jane Binns as a director on 3 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Paul Bernard Doetsch as a director on 3 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Daniel James Chandler as a director on 3 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Daniel James Chandler as a director on 3 March 2015 (1 page) |
6 March 2015 | Appointment of Citco Management (Uk) Limited as a secretary on 3 March 2015 (2 pages) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Appointment of Victoria Jane Binns as a director on 3 March 2015 (2 pages) |
6 March 2015 | Appointment of Citco Management (Uk) Limited as a secretary on 3 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Paul Bernard Doetsch as a director on 3 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Paul Bernard Doetsch as a director on 3 March 2015 (1 page) |
6 March 2015 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
6 March 2015 | Appointment of Victoria Jane Binns as a director on 3 March 2015 (2 pages) |
6 March 2015 | Appointment of Citco Management (Uk) Limited as a secretary on 3 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Daniel James Chandler as a director on 3 March 2015 (1 page) |
6 March 2015 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
9 January 2015 | Termination of appointment of Stijn Timmermans as a secretary on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Stijn Timmermans as a secretary on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Stijn Timmermans as a secretary on 9 January 2015 (1 page) |
6 January 2015 | Full accounts made up to 30 June 2014 (21 pages) |
6 January 2015 | Full accounts made up to 30 June 2014 (21 pages) |
15 August 2014 | Termination of appointment of Andrew Peter Story as a secretary on 12 August 2014 (1 page) |
15 August 2014 | Appointment of Stijn Timmermans as a secretary on 12 August 2014 (2 pages) |
15 August 2014 | Appointment of Stijn Timmermans as a secretary on 12 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Andrew Peter Story as a secretary on 12 August 2014 (1 page) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Pieter Le Roux on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Pieter Le Roux on 25 March 2014 (2 pages) |
18 December 2013 | Secretary's details changed for Andrew Peter Story on 16 December 2013 (1 page) |
18 December 2013 | Director's details changed for Mrs. Charlotte Elizabeth Gillan on 16 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mrs. Charlotte Elizabeth Gillan on 16 December 2013 (2 pages) |
18 December 2013 | Secretary's details changed for Andrew Peter Story on 16 December 2013 (1 page) |
17 December 2013 | Director's details changed for Paul Bernard Doetsch on 16 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Paul Bernard Doetsch on 16 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Daniel James Chandler on 16 December 2013 (2 pages) |
17 December 2013 | Registered office address changed from 1 Neathouse Place London SW1V 1LH United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 1 Neathouse Place London SW1V 1LH United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Director's details changed for Daniel James Chandler on 16 December 2013 (2 pages) |
17 April 2013 | Statement by directors (2 pages) |
17 April 2013 | Resolutions
|
17 April 2013 | Statement by directors (2 pages) |
17 April 2013 | Resolutions
|
17 April 2013 | Solvency statement dated 08/03/13 (2 pages) |
17 April 2013 | Solvency statement dated 08/03/13 (2 pages) |
11 April 2013 | Statement of capital on 11 April 2013
|
11 April 2013 | Statement of capital on 11 April 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
25 March 2013 | Current accounting period extended from 31 March 2014 to 30 June 2014 (3 pages) |
25 March 2013 | Current accounting period extended from 31 March 2014 to 30 June 2014 (3 pages) |
25 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
14 March 2013 | Appointment of Charlotte Elizabeth Gillan as a director (2 pages) |
14 March 2013 | Appointment of Mr. Hendrik Jan Bogers as a director (2 pages) |
14 March 2013 | Appointment of Mr. Hendrik Jan Bogers as a director (2 pages) |
14 March 2013 | Appointment of Charlotte Elizabeth Gillan as a director (2 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Resolutions
|
1 March 2013 | Incorporation (42 pages) |
1 March 2013 | Incorporation (42 pages) |