RIO TINTO LONDON LIMITED
Status | ACTIVE |
Company No. | 00460473 |
Category | Private Limited Company |
Incorporated | 26 Oct 1948 |
Age | 75 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
RIO TINTO LONDON LIMITED is an active private limited company with number 00460473. It was incorporated 75 years, 6 months, 7 days ago, on 26 October 1948. The company address is 6 St James's Square, London, SW1Y 4AD, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Accounts with accounts type full
Date: 19 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 23 Dec 2023
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 03 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-01
Officer name: Mr Andrew William Hodges
Documents
Termination director company with name termination date
Date: 03 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-01
Officer name: Steven Patrick Allen
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Accounts with accounts type full
Date: 14 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type full
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Termination director company with name termination date
Date: 23 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-17
Officer name: Abel Martins Alexandre
Documents
Appoint person director company with name date
Date: 25 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Cox
Appointment date: 2021-01-15
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Lloyd Cunningham
Termination date: 2021-01-15
Documents
Accounts with accounts type full
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type full
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 12 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Abel Martins Alexandre
Appointment date: 2019-06-07
Documents
Termination director company with name termination date
Date: 12 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Ian Hedley
Termination date: 2019-06-07
Documents
Appoint person director company with name date
Date: 23 Apr 2019
Action Date: 19 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Patrick Kiddle
Appointment date: 2019-04-19
Documents
Termination director company with name termination date
Date: 23 Apr 2019
Action Date: 19 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-19
Officer name: Michael Philip Bossick
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type full
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Appoint person director company with name date
Date: 31 Oct 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Patrick Allen
Appointment date: 2017-10-25
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-30
Officer name: Victoria Elizabeth Hames
Documents
Accounts with accounts type full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 12 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Damien Andrewes
Termination date: 2017-05-05
Documents
Appoint person director company with name date
Date: 12 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Philip Bossick
Appointment date: 2017-05-05
Documents
Appoint corporate secretary company with name date
Date: 12 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-05-05
Officer name: Rio Tinto Secretariat Limited
Documents
Termination secretary company with name termination date
Date: 12 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Christine Day
Termination date: 2017-05-05
Documents
Appoint person director company with name date
Date: 10 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-05
Officer name: Paul Ian Hedley
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Change person director company with change date
Date: 02 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Victoria Elizabeth Hames
Change date: 2016-10-31
Documents
Appoint person director company with name date
Date: 02 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Victoria Elizabeth Hames
Appointment date: 2016-10-31
Documents
Accounts with accounts type full
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 24 Aug 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-19
Officer name: Eleanor Bronwen Evans
Documents
Termination director company with name termination date
Date: 24 Aug 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-22
Officer name: Ulf Quellmann
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type full
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 27 Jul 2015
Action Date: 20 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ulf Quellmann
Change date: 2015-06-20
Documents
Change registered office address company with date old address new address
Date: 27 May 2015
Action Date: 27 May 2015
Category: Address
Type: AD01
Change date: 2015-05-27
New address: 6 st James's Square London SW1Y 4AD
Old address: 2 Eastbourne Terrace London W2 6LG
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Appoint person secretary company with name date
Date: 17 Dec 2014
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Helen Christine Day
Appointment date: 2014-12-12
Documents
Termination secretary company with name termination date
Date: 17 Dec 2014
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-12
Officer name: Gemma Jane Constance Aldridge
Documents
Accounts with accounts type full
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Larsen
Documents
Appoint person director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Lloyd Cunningham
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Accounts with accounts type full
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adam David Christopher Westley
Documents
Termination director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Bossick
Documents
Appoint person director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Damien Andrewes
Documents
Appoint person director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eleanor Bronwen Evans
Documents
Appoint person director company with name
Date: 30 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Philip Bossick
Documents
Termination director company with name
Date: 07 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benedict Mathews
Documents
Termination director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janine Juggins
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Appoint person secretary company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gemma Jane Constance Aldridge
Documents
Termination secretary company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Moya Hayhurst
Documents
Change person director company with change date
Date: 12 Nov 2012
Action Date: 12 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-12
Officer name: Mr Ulf Quellmann
Documents
Accounts with accounts type full
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 06 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Janine Claire Juggins
Documents
Appoint person secretary company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Moya Hayhurst
Documents
Termination secretary company with name
Date: 09 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Whyte
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Accounts with accounts type full
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 27 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-27
Documents
Appoint person secretary company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Adam David Christopher Westley
Documents
Resolution
Date: 07 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 27 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-27
Documents
Appoint person secretary company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew John Whyte
Documents
Termination secretary company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Dowding
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Daniel Shane Larsen
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benedict John Spurway Mathews
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ulf Quellmann
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 14 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person secretary company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Roger Peter Dowding
Change date: 2009-10-01
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / benedict mathews / 27/04/2009
Documents
Accounts with accounts type full
Date: 23 Apr 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/09; full list of members
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ulf quellmann / 03/01/2009
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ulf quellmann / 01/06/2008
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher lenon
Documents
Miscellaneous
Date: 17 Nov 2008
Category: Miscellaneous
Type: MISC
Description: ML28-removal of res dated 19/10/1998 together with mem & arts.
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed ulf quellmann
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ian ratnage
Documents
Accounts with accounts type full
Date: 05 Jun 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/08; full list of members
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / benedict mathews / 01/04/2008
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jeffery kortum
Documents
Legacy
Date: 28 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 28/11/07 from: 2 eastbourne terrace, london, W2 6LG
Documents
Legacy
Date: 28 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 28/11/07 from: 6 st james's square, london, SW1Y 4LD
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/07; full list of members
Documents
Some Companies
ST BENEDICTS BACOMBE LANE,AYLESBURY,HP22 6EQ
Number: | 09927694 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CRAG MOUNT,PONTEFRACT,WF8 4BZ
Number: | 10186247 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11721340 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 EASTWOOD CRESCENT,BINGLEY,BD16 1NW
Number: | 10091633 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITH TELECOMMUNICATION SERVICES LIMITED
35 WESTERN WAY,NORTHWICH,CW8 4YJ
Number: | 11751199 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 BROAD LANE SOUTH,WOLVERHAMPTON,WV11 3SD
Number: | 09314222 |
Status: | ACTIVE |
Category: | Private Limited Company |