RIO TINTO ENERGY LIMITED

6 St James's Square, London, SW1Y 4AD, United Kingdom
StatusACTIVE
Company No.05699397
CategoryPrivate Limited Company
Incorporated06 Feb 2006
Age18 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

RIO TINTO ENERGY LIMITED is an active private limited company with number 05699397. It was incorporated 18 years, 2 months, 24 days ago, on 06 February 2006. 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

View document PDF

Change person director company with change date

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-30

Officer name: Richard Alan Avery

Documents

View document PDF

Resolution

Date: 17 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 02 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-19

Officer name: John Patrick Kiddle

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Auditors resignation company

Date: 01 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Old address: 2 Eastbourne Terrace London W2 6LG

New address: 6 st James's Square London SW1Y 4AD

Change date: 2015-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-17

Officer name: Richard Alan Avery

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-17

Officer name: Delwin Gunther Witthoft

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Delwin Gunther Witthoft

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ulf Quellmann

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Larsen

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Evans

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Damien Andrewes

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bossick

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adamara LIMITED\certificate issued on 05/07/13

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eleanor Bronwen Evans

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Philip Bossick

Documents

View document PDF

Certificate change of name company

Date: 29 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rio tinto energy LIMITED\certificate issued on 29/05/13

Documents

View document PDF

Change of name notice

Date: 29 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benedict Mathews

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janine Juggins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janine Claire Juggins

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gemma Jane Constance Aldridge

Documents

View document PDF

Termination secretary company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Whyte

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Statement of companys objects

Date: 01 Aug 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 06 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 23 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 06 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-06

Documents

View document PDF

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

View document PDF

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: Benedict John Spurway Mathews

Change date: 2009-10-01

Documents

View document PDF

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

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Matthew John Whyte

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / benedict mathews / 27/04/2009

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ulf quellmann / 03/01/2009

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ulf quellmann / 01/06/2008

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher lenon

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed ulf quellmann

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian ratnage

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / benedict mathews / 14/03/2008

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 05 Dec 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jakhau holdings LIMITED\certificate issued on 28/11/06

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/07 to 31/12/06

Documents

View document PDF


Some Companies

ACUITY-IT LTD

1 WESTVIEW ROAD,WARLINGHAM,CR6 9JD

Number:09634574
Status:ACTIVE
Category:Private Limited Company

BLACK BOX CONSULTING LTD

9C DAWES CLOSE,CLEVEDON,BS21 5HA

Number:07817106
Status:ACTIVE
Category:Private Limited Company

FRED STOREY BELFAST LIMITED

RSM MCCLURE WATTERS NUMBER ONE,BELFAST,BT1 3LG

Number:NI012067
Status:LIQUIDATION
Category:Private Limited Company

HIGHCONTRAST LIMITED

518 CHESTER ROAD,STOCKPORT,SK7 1PS

Number:05022398
Status:ACTIVE
Category:Private Limited Company

INKA GROUP LTD

72 HODGE HILL COMMON,BIRMINGHAM,B36 8AG

Number:10903493
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OKUR PROPERTY LIMITED

C/O BIZZARRO RESTAURANT,LONDON,W2 3PX

Number:10922294
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source