BHP BILLITON FINANCE B.V.

165 Naritaweg 165 Naritaweg, Amsterdam, Netherlands
StatusACTIVE
Company No.FC029970
Category
Incorporated15 Dec 2010
Age13 years, 5 months, 13 days
JurisdictionUnited Kingdom

SUMMARY

BHP BILLITON FINANCE B.V. is an active with number FC029970. It was incorporated 13 years, 5 months, 13 days ago, on 15 December 2010. The company address is 165 Naritaweg 165 Naritaweg, Amsterdam, Netherlands.



Company Fillings

Accounts with accounts type full

Date: 11 Aug 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change company details overseas company

Date: 14 Oct 2022

Category: Other

Type: OSCH02

Change address: Ic Change 13/01/11

Documents

View document PDF

Change company details overseas company

Date: 14 Oct 2022

Category: Other

Type: OSCH02

Change address: Change in Gov Law 13/01/2011 Netherlands

Documents

View document PDF

Change company details overseas company

Date: 14 Oct 2022

Category: Other

Type: OSCH02

Change address: Change in Accounts Details N/A

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Feb 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ms Sarah Margaret Costello

Appointment date: 2021-11-23

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 25 Jan 2022

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Deirdre Williams

Termination date: 2021-10-04

Documents

View document PDF

Change company details overseas company

Date: 22 Oct 2021

Category: Other

Type: OSCH02

Change address: Change in Objects 13/01/11 Null

Documents

View document PDF

Change company details overseas company

Date: 22 Oct 2021

Category: Other

Type: OSCH02

Change address: Ic Change 13/01/11

Documents

View document PDF

Change company details overseas company

Date: 22 Oct 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 13/01/2011 Null

Documents

View document PDF

Change company details overseas company

Date: 22 Oct 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

Change company details overseas company with change details

Date: 22 Oct 2021

Category: Other

Type: OSCH02

Change date: 2011-01-13

Change address: Branch Registration, Refer to Parent Registry

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 25 Jan 2021

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Philip Anthony Valvona

Termination date: 2020-09-11

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 25 Jan 2021

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Deirdre Williams

Appointment date: 2020-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Mar 2020

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-11-08

Officer name: James Douglas Wear

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-11-05

Officer name: Deirdre Williams

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 Nov 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Vandita Pant

Termination date: 2019-06-30

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 Aug 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Philip Anthony Valvona

Appointment date: 2019-07-12

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 Aug 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-07-12

Officer name: Mrs Deirdre Williams

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 May 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ian Duncan Chisholm

Termination date: 2019-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person authorised overseas company with change date

Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: OSCH07

Branch number: BR014964

Officer address: Nova South 160 Victoria Street, London, SW1E 5LB

Change date: 2017-05-02

Officer name: Vandita Pant

Documents

View document PDF

Change person authorised overseas company with change date

Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2017-05-02

Officer name: Ian Duncan Chisholm

Branch number: BR014964

Officer address: Nova South 160 Victoria Street, London, SW1E 5LB

Documents

View document PDF

Change person authorised overseas company with change date

Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: OSCH07

Officer name: Stewart Forster Cox

Change date: 2017-05-02

Officer address: Nova South 160 Victoria Street, London, SW1E 5LB

Branch number: BR014964

Documents

View document PDF

Change person director overseas company with change date

Date: 16 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Stewart Forster Cox

Change date: 2017-05-02

Documents

View document PDF

Change person director overseas company with change date

Date: 16 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2017-05-02

Officer name: Mrs Vandita Pant

Documents

View document PDF

Change person director overseas company with change date

Date: 16 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Director Ian Duncan Chisholm

Change date: 2017-05-02

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 16 May 2017

Category: Other

Type: OSCH01

Change type: Address Change

Change details: Neathouse place london, SW1V 1LH

Branch number: BR014964

Change date: 2017-05-02

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR014964

New address: Neathouse Place, London, SW1V 1LH, Uk

Change date: 2016-12-16

Officer name: Ian Duncan Chisholm

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2016-02-08

Branch number: BR014964

New address: Neathouse Place, London, SW1V 1LH, Uk

Officer name: Vandita Pant

Documents

View document PDF

Termination person authorised overseas company

Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR014964 Person Authorised to Accept terminated 31/12/2016 antonello persico

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 05 Apr 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Antonello Persico

Termination date: 2016-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 24 Jan 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Director Ian Duncan Chisholm

Appointment date: 2016-12-16

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2016-12-16

Officer name: Stewart Forster Cox

New address: Neathouse Place, London, SW1V 1LH, United Kingdom

Branch number: BR014964

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 24 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-02-08

Officer name: Mrs Vandita Pant

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nigel Chadwick

Termination date: 2016-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 05 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Charlotte Elizabeth Gillan

Termination date: 2015-10-31

Documents

View document PDF

Termination person authorised overseas company

Date: 03 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR014964 Person Authorised to Accept terminated 09/02/2015 andrew peter story

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 03 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2015-02-09

Officer name: Andrew Peter Story

Documents

View document PDF

Appoint corporate secretary overseas company with appointment date

Date: 03 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: OSAP04

Officer name: Citco Management (Uk) Limited

Appointment date: 2015-02-09

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 03 Mar 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-12-01

Officer name: Alison Kathleen Belot

Documents

View document PDF

Termination person authorised overseas company

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR014964 Person Authorised to Represent terminated 01/12/2014 alison kathleen belot

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-12-01

Officer name: Stewart Forster Cox

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 03 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Antonello Persico

Branch number: BR014964

Change date: 2014-10-27

New address: Neathouse Place, London, SW1V 1LH

Documents

View document PDF

Termination person authorised overseas company

Date: 03 Nov 2014

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR014964 Person Authorised to Represent terminated 01/07/2013 willem johannes murray

Documents

View document PDF

Change person secretary overseas company with change date

Date: 19 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Change

Type: OSCH05

Officer name: Andrew Peter Story

Change date: 2013-12-16

Documents

View document PDF

Change person director overseas company with change date

Date: 19 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2013-12-16

Officer name: Antonello Perisico

Documents

View document PDF

Change person director overseas company with change date

Date: 19 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mrs. Charlotte Elizabeth Gillan

Change date: 2013-12-16

Documents

View document PDF

Change person director overseas company with change date

Date: 19 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Alison Kathleen Belot

Change date: 2013-12-16

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 19 Dec 2013

Category: Other

Type: OSCH01

Change date: 2013-12-16

Branch number: BR014964

Change details: Neathouse place, london, SW1V 1BH, united kingdom

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 21 Nov 2013

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Alison Kathleen Belot

Appointment date: 2013-11-14

Documents

View document PDF

Change person director overseas company with change date

Date: 26 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2013-07-22

Officer name: Mr Nigel Chadwick

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2013-07-01

Officer name: Nigel Chadwick

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2013-07-01

Officer name: Michael John Rowe

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2013-07-01

Officer name: Williem Johannes Murray

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2012-10-25

Officer name: Hendrik Jan Bogers

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2012-10-25

Officer name: Charlotte Elizabeth Gillan

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Sep 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Hendrik Jan Bogers

Appointment date: 2012-08-09

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Aug 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2012-08-09

Officer name: David John Fletcher

Documents

View document PDF

Termination person authorised overseas company

Date: 14 Jun 2012

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR014964 Person Authorised to Accept terminated 06/06/2012 frances julie niven

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 14 Jun 2012

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Frances Julie Niven

Termination date: 2012-06-06

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 14 Jun 2012

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: OSAP07

Branch number: BR014964

Change date: 2012-06-06

New address: Neathouse Place, London, SW1V 1BH

Officer name: Andrew Peter Story

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 14 Jun 2012

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2012-06-06

Officer name: Andrew Peter Story

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 15 Mar 2012

Action Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2012-03-05

Officer name: Frances Julie Niven

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 15 Mar 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: OSAP07

Officer name: Frances Julie Niven

New address: Neathouse Place, London, SV1V 1BH, United Kingdom

Branch number: BR014964

Change date: 2012-02-22

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 05 Dec 2011

Action Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Gail Mcgrath

Termination date: 2011-11-04

Documents

View document PDF

Change person director overseas company with change date

Date: 04 Nov 2011

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Michael John Rowe

Change date: 2011-10-24

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Sep 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2011-08-31

Officer name: Fernando Fleury Salek

Documents

View document PDF

Termination person secretary overseas company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Johanna Kuipers

Documents

View document PDF

Appoint person secretary overseas company

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Gail Mcgrath

Documents

View document PDF

Register overseas company

Date: 13 Jan 2011

Category: Incorporation

Type: OSIN01

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 13 Jan 2011

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Murray Willem Johannes Neathouse Place London United Kingdomsw1V 1Bh

Branch number: BR014964

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 13 Jan 2011

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR014964

Representative details: Murray Willem Johannes Neathouse Place London United Kingdomsw1V 1Bh

Documents

View document PDF


Some Companies

321 FORKLIFTS LIMITED

65A CRICKLADE STREET,CIRENCESTER,GL7 1HY

Number:11378641
Status:ACTIVE
Category:Private Limited Company

AFRICAN HOPE

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:11695269
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CANDY JUNCTION LIMITED

C/O LEONARD CURTIS 22 GANDER LANE,CHESTERFIELD,S43 4PZ

Number:08496739
Status:LIQUIDATION
Category:Private Limited Company

EDINBURGH VR LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11174593
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JUSTIN DE BLANK PROVISIONS AND SPIRITS LTD

C/O NEVILLE & STOCKER JUBILEE HOUSE, 3 THE DRIVE,BRENTWOOD,CM13 3FR

Number:11139307
Status:ACTIVE
Category:Private Limited Company

ROYAL MAIL FINANCE (NO.2) LIMITED

100 VICTORIA EMBANKMENT,LONDON,EC4Y 0HQ

Number:02360186
Status:LIQUIDATION
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