Company NameRIO Tinto Ot Management Limited
Company StatusActive
Company Number09247092
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 6 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 NameJohn Patrick Kiddle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameGeorgie Bezette
Date of BirthJune 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed28 April 2023(8 years, 7 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kinnaird Avenue
London
W4 3SH
Director NameMark Goodwin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed01 January 2024(9 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameRIO Tinto Secretariat Limited (Corporation)
StatusCurrent
Appointed05 May 2017(2 years, 7 months after company formation)
Appointment Duration6 years, 11 months
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameRowena Jane Albones
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameRobert Douglas Atkinson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleMining Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Ulf Quellmann
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameHelen Christine Day
StatusResigned
Appointed12 December 2014(2 months, 1 week 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
Appointed06 February 2017(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameRosemary Jane Fagen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed06 February 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2019)
RoleVice President People & Organisation
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameElias Scafidas
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed30 July 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NamePina Pescatore
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed22 January 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
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

1 at $1Rio Tinto International Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Filing History

6 January 2021Full accounts made up to 31 December 2019 (24 pages)
15 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (21 pages)
11 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Michael Philip Bossick as a director on 19 April 2019 (1 page)
23 April 2019Appointment of John Patrick Kiddle as a director on 19 April 2019 (2 pages)
24 January 2019Appointment of Pina Pescatore as a director on 22 January 2019 (2 pages)
24 January 2019Termination of appointment of Rosemary Jane Fagen as a director on 22 January 2019 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (20 pages)
14 September 2018Confirmation statement made on 2 September 2018 with updates (5 pages)
7 August 2018Termination of appointment of Ulf Quellmann as a director on 30 July 2018 (1 page)
7 August 2018Appointment of Elias Scafidas as a director on 30 July 2018 (2 pages)
11 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • USD 23,000,001
(4 pages)
24 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
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 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
12 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
10 February 2017Appointment of Rosemary Jane Fagen as a director on 6 February 2017 (2 pages)
10 February 2017Appointment of Rosemary Jane Fagen as a director on 6 February 2017 (2 pages)
9 February 2017Appointment of Michael Philip Bossick as a director on 6 February 2017 (2 pages)
9 February 2017Termination of appointment of Robert Douglas Atkinson as a director on 6 February 2017 (1 page)
9 February 2017Termination of appointment of Rowena Jane Albones as a director on 1 February 2017 (1 page)
9 February 2017Termination of appointment of Robert Douglas Atkinson as a director on 6 February 2017 (1 page)
9 February 2017Termination of appointment of Rowena Jane Albones as a director on 1 February 2017 (1 page)
9 February 2017Appointment of Michael Philip Bossick as a director on 6 February 2017 (2 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
31 August 2016Director's details changed for Mr Ulf Quellmann on 23 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Ulf Quellmann on 23 August 2016 (2 pages)
6 July 2016Full accounts made up to 31 December 2015 (16 pages)
6 July 2016Full accounts made up to 31 December 2015 (16 pages)
9 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • USD 1
(4 pages)
9 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • USD 1
(4 pages)
9 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • USD 1
(4 pages)
27 July 2015Director's details changed for Mr Ulf Quellmann on 20 June 2015 (2 pages)
27 July 2015Director's details changed for Mr Ulf Quellmann on 20 June 2015 (2 pages)
27 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG United Kingdom to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG United Kingdom to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page)
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)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
29 October 2014Appointment of Rowena Jane Albones as a director on 2 October 2014 (2 pages)
29 October 2014Appointment of Rowena Jane Albones as a director on 2 October 2014 (2 pages)
29 October 2014Appointment of Rowena Jane Albones as a director on 2 October 2014 (2 pages)
10 October 2014Appointment of Robert Douglas Atkinson as a director on 2 October 2014 (2 pages)
10 October 2014Appointment of Robert Douglas Atkinson as a director on 2 October 2014 (2 pages)
10 October 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
10 October 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
10 October 2014Appointment of Robert Douglas Atkinson as a director on 2 October 2014 (2 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • USD 1
(35 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • USD 1
(35 pages)