BHP BILLITON FINANCE B.V.
Status | ACTIVE |
Company No. | FC029970 |
Category | |
Incorporated | 15 Dec 2010 |
Age | 13 years, 5 months, 13 days |
Jurisdiction | United 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
Change company details overseas company
Date: 14 Oct 2022
Category: Other
Type: OSCH02
Change address: Ic Change 13/01/11
Documents
Change company details overseas company
Date: 14 Oct 2022
Category: Other
Type: OSCH02
Change address: Change in Gov Law 13/01/2011 Netherlands
Documents
Change company details overseas company
Date: 14 Oct 2022
Category: Other
Type: OSCH02
Change address: Change in Accounts Details N/A
Documents
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
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
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
Change company details overseas company
Date: 22 Oct 2021
Category: Other
Type: OSCH02
Change address: Change in Objects 13/01/11 Null
Documents
Change company details overseas company
Date: 22 Oct 2021
Category: Other
Type: OSCH02
Change address: Ic Change 13/01/11
Documents
Change company details overseas company
Date: 22 Oct 2021
Category: Other
Type: OSCH02
Change address: Change in Gov Law 13/01/2011 Null
Documents
Change company details overseas company
Date: 22 Oct 2021
Category: Other
Type: OSCH02
Change address: Change in Accounts Details Ec
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination person secretary overseas company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Johanna Kuipers
Documents
Appoint person secretary overseas company
Date: 10 Feb 2011
Category: Officers
Sub Category: Appointments
Type: OSAP03
Officer name: Gail Mcgrath
Documents
Register overseas company
Date: 13 Jan 2011
Category: Incorporation
Type: OSIN01
Documents
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
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
Some Companies
65A CRICKLADE STREET,CIRENCESTER,GL7 1HY
Number: | 11378641 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
C/O LEONARD CURTIS 22 GANDER LANE,CHESTERFIELD,S43 4PZ
Number: | 08496739 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |