Company NameRIO Tinto Secretariat Limited
Company StatusActive
Company Number10754108
CategoryPrivate Limited Company
Incorporation Date4 May 2017(6 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St. James's Square
London
SW1Y 4AD
Director NameHayley Alice Elizabeth Clifton
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St. James's Square
London
SW1Y 4AD
Director NameMichael Stuart Pasmore
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address6 St. James's Square
London
SW1Y 4AD
Director NameRuby Catherine Campbell
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(6 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address6 St. James's Square
London
SW1Y 4AD
Director NameMiss Victoria Elizabeth Hames
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 St. James's Square
London
SW1Y 4AD
Director NameMs Corinna Susan Bridges
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMrs Lorraine Rachel Sztyk Clover
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 St. James's Square
London
SW1Y 4AD
Director NameSteven Patrick Allen
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St. James's Square
London
SW1Y 4AD
Director NameMr Robin Christian Bellhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(10 months after company formation)
Appointment Duration9 months (resigned 30 November 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St. James's Square
London
SW1Y 4AD

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 Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

26 January 2024Appointment of Ruby Catherine Campbell as a director on 10 January 2024 (2 pages)
3 October 2023Termination of appointment of Steven Patrick Allen as a director on 1 October 2023 (1 page)
24 May 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
7 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
15 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
17 August 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
13 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
12 November 2019Appointment of Michael Stuart Pasmore as a director on 11 November 2019 (2 pages)
12 November 2019Appointment of Hayley Alice Elizabeth Clifton as a director on 11 November 2019 (2 pages)
27 June 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
16 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
15 March 2019Termination of appointment of Lorraine Rachel Sztyk Clover as a director on 15 March 2019 (1 page)
28 January 2019Termination of appointment of Corinna Susan Bridges as a director on 24 January 2019 (1 page)
12 December 2018Appointment of Mr Andrew William Hodges as a director on 30 November 2018 (2 pages)
12 December 2018Termination of appointment of Robin Christian Bellhouse as a director on 30 November 2018 (1 page)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
6 July 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
15 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
14 March 2018Appointment of Mr Robin Christian Bellhouse as a director on 1 March 2018 (2 pages)
31 October 2017Director's details changed for Steven Patrick Allen on 12 July 2017 (2 pages)
31 October 2017Director's details changed for Steven Patrick Allen on 12 July 2017 (2 pages)
13 October 2017Termination of appointment of Victoria Elizabeth Hames as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Victoria Elizabeth Hames as a director on 30 September 2017 (1 page)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • GBP 1
(38 pages)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • GBP 1
(38 pages)