RIO TINTO SECRETARIAT LIMITED

6 St. James's Square, London, SW1Y 4AD, United Kingdom
StatusACTIVE
Company No.10754108
CategoryPrivate Limited Company
Incorporated04 May 2017
Age6 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

RIO TINTO SECRETARIAT LIMITED is an active private limited company with number 10754108. It was incorporated 6 years, 11 months, 26 days ago, on 04 May 2017. The company address is 6 St. James's Square, London, SW1Y 4AD, United Kingdom.



Company Fillings

Change person director company with change date

Date: 17 Apr 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-11

Officer name: Ruby Catherine Campbell

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ruby Catherine Campbell

Change date: 2024-01-10

Documents

View document PDF

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

Appoint person director company with name date

Date: 26 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruby Catherine Campbell

Appointment date: 2024-01-10

Documents

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 24 May 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: 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

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Stuart Pasmore

Appointment date: 2019-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-11

Officer name: Hayley Alice Elizabeth Clifton

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Rachel Sztyk Clover

Termination date: 2019-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-24

Officer name: Corinna Susan Bridges

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Hodges

Appointment date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Christian Bellhouse

Termination date: 2018-11-30

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

Change account reference date company previous shortened

Date: 06 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Christian Bellhouse

Appointment date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Patrick Allen

Change date: 2017-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 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

View document PDF

Incorporation company

Date: 04 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINHAUS LTD

55 FORTESCUE ROAD,LONDON,SW19 2EA

Number:11679456
Status:ACTIVE
Category:Private Limited Company

GROWTH & SUSTAINABILITY LTD

2 CLOVERHILL AVENUE,DERRY,BT47 3SH

Number:NI634530
Status:ACTIVE
Category:Private Limited Company

SAMI SWOI RESTAURANT LTD

80 NARBOROUGH ROAD,LEICESTER,LE3 0BS

Number:11941836
Status:ACTIVE
Category:Private Limited Company

SHAND HIGSON TRUSTEE LIMITED

LEES ROAD,KNOWSLEY,L33 7SE

Number:11447205
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOMESYSTEM LIMITED

31 WELLINGTON STREET,,LS1 4DL

Number:00497958
Status:LIQUIDATION
Category:Private Limited Company

THE BURRINGTON INN LTD

8 WALNUT TREE CLOSE,BRISTOL,BS40 6PH

Number:11116117
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