RIO TINTO OT MANAGEMENT LIMITED

6 St James's Square, London, SW1Y 4AD
StatusACTIVE
Company No.09247092
CategoryPrivate Limited Company
Incorporated02 Oct 2014
Age9 years, 7 months
JurisdictionEngland Wales

SUMMARY

RIO TINTO OT MANAGEMENT LIMITED is an active private limited company with number 09247092. It was incorporated 9 years, 7 months ago, on 02 October 2014. The company address is 6 St James's Square, London, SW1Y 4AD.



Company Fillings

Legacy

Date: 18 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/23

Documents

View document PDF

Legacy

Date: 18 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23

Documents

View document PDF

Legacy

Date: 18 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Goodwin

Appointment date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-01

Officer name: Elias Scafidas

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-28

Officer name: Georgie Bezette

Documents

View document PDF

Legacy

Date: 02 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-28

Officer name: Pina Pescatore

Documents

View document PDF

Legacy

Date: 28 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2023

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: 20 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2022

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: 17 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

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: 15 Oct 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

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

Officer name: Michael Philip Bossick

Termination date: 2019-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Jane Fagen

Termination date: 2019-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-22

Officer name: Pina Pescatore

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 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: 14 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ulf Quellmann

Termination date: 2018-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-30

Officer name: Elias Scafidas

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2018

Action Date: 15 Dec 2017

Category: Capital

Type: SH01

Capital : 23,000,001 USD

Date: 2017-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

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

Termination secretary company with name termination date

Date: 12 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-05

Officer name: Helen Christine Day

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-06

Officer name: Rosemary Jane Fagen

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-06

Officer name: Michael Philip Bossick

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Rowena Jane Albones

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-06

Officer name: Robert Douglas Atkinson

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ulf Quellmann

Change date: 2016-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 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: 09 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

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

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 United Kingdom

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

Change date: 2015-05-27

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

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

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-02

Officer name: Rowena Jane Albones

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-02

Officer name: Robert Douglas Atkinson

Documents

View document PDF

Change account reference date company current extended

Date: 10 Oct 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 02 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERMONDSEY SPA LIMITED

DEVONSHIRE HOUSE,LONDON,W1W 5DR

Number:10410509
Status:ACTIVE
Category:Private Limited Company

BEST TRAVEL SERVICES LTD

11 PARK DRIVE,LONDON,W3 8ND

Number:11926957
Status:ACTIVE
Category:Private Limited Company

BICHAMS SOLUTIONS LIMITED

181 HAVIL STREET,LONDON,SE5 7SB

Number:10781582
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DSG 7 SERVICES LTD

8 WOOD ROAD,RHYL,LL18 1DS

Number:11191210
Status:ACTIVE
Category:Private Limited Company

SITEYOUNG LIMITED

CLARENDON COURT,STOCKBRIDGE,SO20 8HU

Number:03991218
Status:ACTIVE
Category:Private Limited Company

TERANET-CLOUD LTD

22 HAWTHORN AVENUE,LONDON,N13 4JT

Number:08326494
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