Company NameBHP Billiton Marketing UK Limited
Company StatusActive
Company Number08426700
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameHieronymus Cornelis Lambertus Lemmens
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed03 March 2015(2 years after company formation)
Appointment Duration9 years
RolePrincipal Sales Liason
Country of ResidenceUnited Kingdom
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameMr Stewart Forster Cox
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed27 February 2017(3 years, 12 months after company formation)
Appointment Duration7 years, 1 month
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameMr Michiel Jeroen Hovers
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed01 July 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleGroup Sales & Marketing Officer
Country of ResidenceSingapore
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Director NameDaniel James Chandler
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleRegional Marketing Manager, Aluminium & Nickel
Country of ResidenceEngland
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NamePaul Bernard Doetsch
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleVice President, Manganese
Country of ResidenceSingapore
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NamePieter Le Roux
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleVice President, Finance
Country of ResidenceSingapore
Correspondence AddressNeathouse Place
London
SW1V 1LH
Secretary NameAndrew Peter Story
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameMr Hendrik Jan Bogers
Date of BirthMay 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed05 March 2013(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameMs Charlotte Elizabeth Gillan
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 2015)
RoleChartered Accountant And Chartered Tax Adviser
Country of ResidenceEngland
Correspondence AddressNeathouse Place
London
SW1V 1LH
Secretary NameStijn Timmermans
StatusResigned
Appointed12 August 2014(1 year, 5 months after company formation)
Appointment Duration5 months (resigned 09 January 2015)
RoleCompany Director
Correspondence Address10 Marina Boulevard
#50-01 Marina Bay Financial Centre Tower 2
Singapore
018983
Director NameMs Victoria Jane Binns
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed03 March 2015(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2019)
RoleVice President, Marketing
Country of ResidenceSingapore
Correspondence AddressNova South, 160 Victoria Street
London
SW1E 5LB
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed03 March 2015(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 17 May 2019)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Contact

Websitebhpbilliton.com

Location

Registered AddressNova South, 160 Victoria Street
London
SW1E 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

11 at $1Broken Hill Proprietary Company Pty LTD
57.89%
Ordinary A
8 at $1Bhp Billiton Holdings Limited
42.11%
Ordinary A

Financials

Year2014
Net Worth£127,377,691
Current Liabilities£16,195

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 March 2024 (3 weeks, 6 days ago)
Next Return Due15 March 2025 (11 months, 3 weeks from now)

Filing History

11 April 2023Full accounts made up to 30 June 2022 (21 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
4 April 2022Full accounts made up to 30 June 2021 (21 pages)
14 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
11 July 2021Full accounts made up to 30 June 2020 (22 pages)
9 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
10 February 2021Statement of capital on 10 February 2021
  • USD 19
(4 pages)
20 January 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 23/12/2020
(2 pages)
20 January 2021Solvency Statement dated 23/12/20 (1 page)
20 January 2021Statement by Directors (1 page)
30 June 2020Full accounts made up to 30 June 2019 (24 pages)
16 March 2020Notification of a person with significant control statement (2 pages)
10 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
9 March 2020Register 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 2020Director's details changed for Hieronymus Cornelis Lambertus Lemmens on 1 July 2019 (2 pages)
5 March 2020Director's details changed for Mr Stewart Forster Cox on 1 July 2019 (2 pages)
5 March 2020Cessation of Bhp Billiton Holdings Limited as a person with significant control on 20 November 2019 (1 page)
1 August 2019Director's details changed for Mr Michiel Jeroen Hovers on 1 August 2019 (2 pages)
9 July 2019Appointment of Mr Michiel Jeroen Hovers as a director on 1 July 2019 (2 pages)
9 July 2019Termination of appointment of Victoria Jane Binns as a director on 30 June 2019 (1 page)
19 May 2019Register(s) moved to registered office address Nova South, 160 Victoria Street London SW1E 5LB (1 page)
19 May 2019Termination of appointment of Citco Management (Uk) Limited as a secretary on 17 May 2019 (1 page)
1 April 2019Full accounts made up to 30 June 2018 (23 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 February 2018Full accounts made up to 30 June 2017 (22 pages)
2 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Appointment of Mr Stewart Forster Cox as a director on 27 February 2017 (2 pages)
2 March 2017Appointment of Mr Stewart Forster Cox as a director on 27 February 2017 (2 pages)
14 November 2016Full accounts made up to 30 June 2016 (22 pages)
14 November 2016Full accounts made up to 30 June 2016 (22 pages)
27 June 2016Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (2 pages)
27 June 2016Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (2 pages)
18 April 2016Termination of appointment of Pieter Le Roux as a director on 15 April 2016 (1 page)
18 April 2016Termination of appointment of Pieter Le Roux as a director on 15 April 2016 (1 page)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • USD 19
(5 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • USD 19
(5 pages)
30 December 2015Full accounts made up to 30 June 2015 (22 pages)
30 December 2015Full accounts made up to 30 June 2015 (22 pages)
3 November 2015Termination of appointment of Charlotte Elizabeth Gillan as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Charlotte Elizabeth Gillan as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 (1 page)
9 March 2015Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 3 March 2015 (2 pages)
9 March 2015Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 3 March 2015 (2 pages)
9 March 2015Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 3 March 2015 (2 pages)
7 March 2015Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
7 March 2015Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
6 March 2015Appointment of Victoria Jane Binns as a director on 3 March 2015 (2 pages)
6 March 2015Termination of appointment of Paul Bernard Doetsch as a director on 3 March 2015 (1 page)
6 March 2015Termination of appointment of Daniel James Chandler as a director on 3 March 2015 (1 page)
6 March 2015Termination of appointment of Daniel James Chandler as a director on 3 March 2015 (1 page)
6 March 2015Appointment of Citco Management (Uk) Limited as a secretary on 3 March 2015 (2 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • USD 19
(5 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • USD 19
(5 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • USD 19
(5 pages)
6 March 2015Appointment of Victoria Jane Binns as a director on 3 March 2015 (2 pages)
6 March 2015Appointment of Citco Management (Uk) Limited as a secretary on 3 March 2015 (2 pages)
6 March 2015Termination of appointment of Paul Bernard Doetsch as a director on 3 March 2015 (1 page)
6 March 2015Termination of appointment of Paul Bernard Doetsch as a director on 3 March 2015 (1 page)
6 March 2015Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
6 March 2015Appointment of Victoria Jane Binns as a director on 3 March 2015 (2 pages)
6 March 2015Appointment of Citco Management (Uk) Limited as a secretary on 3 March 2015 (2 pages)
6 March 2015Termination of appointment of Daniel James Chandler as a director on 3 March 2015 (1 page)
6 March 2015Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
9 January 2015Termination of appointment of Stijn Timmermans as a secretary on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Stijn Timmermans as a secretary on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Stijn Timmermans as a secretary on 9 January 2015 (1 page)
6 January 2015Full accounts made up to 30 June 2014 (21 pages)
6 January 2015Full accounts made up to 30 June 2014 (21 pages)
15 August 2014Termination of appointment of Andrew Peter Story as a secretary on 12 August 2014 (1 page)
15 August 2014Appointment of Stijn Timmermans as a secretary on 12 August 2014 (2 pages)
15 August 2014Appointment of Stijn Timmermans as a secretary on 12 August 2014 (2 pages)
15 August 2014Termination of appointment of Andrew Peter Story as a secretary on 12 August 2014 (1 page)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • USD 19
(5 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • USD 19
(5 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • USD 19
(5 pages)
25 March 2014Director's details changed for Pieter Le Roux on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Pieter Le Roux on 25 March 2014 (2 pages)
18 December 2013Secretary's details changed for Andrew Peter Story on 16 December 2013 (1 page)
18 December 2013Director's details changed for Mrs. Charlotte Elizabeth Gillan on 16 December 2013 (2 pages)
18 December 2013Director's details changed for Mrs. Charlotte Elizabeth Gillan on 16 December 2013 (2 pages)
18 December 2013Secretary's details changed for Andrew Peter Story on 16 December 2013 (1 page)
17 December 2013Director's details changed for Paul Bernard Doetsch on 16 December 2013 (2 pages)
17 December 2013Director's details changed for Paul Bernard Doetsch on 16 December 2013 (2 pages)
17 December 2013Director's details changed for Daniel James Chandler on 16 December 2013 (2 pages)
17 December 2013Registered office address changed from 1 Neathouse Place London SW1V 1LH United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 1 Neathouse Place London SW1V 1LH United Kingdom on 17 December 2013 (1 page)
17 December 2013Director's details changed for Daniel James Chandler on 16 December 2013 (2 pages)
17 April 2013Statement by directors (2 pages)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements 05/03/2013
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
17 April 2013Statement by directors (2 pages)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements 05/03/2013
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
17 April 2013Solvency statement dated 08/03/13 (2 pages)
17 April 2013Solvency statement dated 08/03/13 (2 pages)
11 April 2013Statement of capital on 11 April 2013
  • USD 19
(4 pages)
11 April 2013Statement of capital on 11 April 2013
  • USD 19
(4 pages)
25 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • USD 20.00
(4 pages)
25 March 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
25 March 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
25 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • USD 20.00
(4 pages)
25 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • USD 20.00
(4 pages)
14 March 2013Appointment of Charlotte Elizabeth Gillan as a director (2 pages)
14 March 2013Appointment of Mr. Hendrik Jan Bogers as a director (2 pages)
14 March 2013Appointment of Mr. Hendrik Jan Bogers as a director (2 pages)
14 March 2013Appointment of Charlotte Elizabeth Gillan as a director (2 pages)
13 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
13 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
1 March 2013Incorporation (42 pages)
1 March 2013Incorporation (42 pages)