RIO TINTO WESTERN HOLDINGS LIMITED

RIO TINTO WESTERN HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRIO TINTO WESTERN HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00007132
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIO TINTO WESTERN HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RIO TINTO WESTERN HOLDINGS LIMITED located?

    Registered Office Address
    6 St James's Square
    SW1Y 4AD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RIO TINTO WESTERN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RTZ WESTERN HOLDINGS LIMITEDNov 30, 1990Nov 30, 1990
    R.T.Z. UNITED KINGDOM HOLDINGS LIMITEDDec 31, 1978Dec 31, 1978
    R.T.Z. INVESTMENTS LIMITEDMar 29, 1873Mar 29, 1873

    What are the latest accounts for RIO TINTO WESTERN HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RIO TINTO WESTERN HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for RIO TINTO WESTERN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    22 pagesAA

    Director's details changed for Michael Stuart Pasmore on Apr 09, 2025

    2 pagesCH01

    legacy

    326 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    legacy

    2 pagesAGREEMENT2

    Appointment of Michael Stuart Pasmore as a director on Mar 25, 2024

    2 pagesAP01

    Termination of appointment of Andrew William Hodges as a director on Mar 25, 2024

    1 pagesTM01

    legacy

    359 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Registration of charge 000071320002, created on Aug 25, 2023

    23 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    29 pagesAA

    legacy

    2 pagesAGREEMENT2

    legacy

    349 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 05, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Statement of capital following an allotment of shares on Mar 28, 2022

    • Capital: GBP 30,000,000
    • Capital: USD 968,841,644
    3 pagesSH01

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Appointment of Matthew Cox as a director on Jan 15, 2021

    2 pagesAP01

    Who are the officers of RIO TINTO WESTERN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIO TINTO SECRETARIAT LIMITED
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Secretary
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10754108
    231146570001
    COX, Matthew
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritish170797410002
    KIDDLE, John Patrick
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritish257764520001
    PASMORE, Michael Stuart
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritish264314290002
    ALDRIDGE, Gemma Jane Constance
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    166758580001
    BELL, Keith Charles
    64 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    Secretary
    64 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    British2963800001
    DAY, Helen Christine
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Secretary
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    193553210001
    DOWDING, Roger Peter
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    British18603700002
    LLOYD-DAVIS, Glynne Christian
    Rentain Farmhouse
    Rattington Street Chartham
    CT4 7JQ Canterbury
    Kent
    Secretary
    Rentain Farmhouse
    Rattington Street Chartham
    CT4 7JQ Canterbury
    Kent
    British74476260002
    WHYTE, Matthew John
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    150584840001
    ALLEN, Steven Patrick
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritish230673230002
    ANDREWES, Mark Damien
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritish43165170005
    BELLHOUSE, Robin Christian
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    EnglandBritish91917440002
    BOSSICK, Michael Philip
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritish178657830002
    BOSSICK, Michael Philip
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish178657830001
    BRADLEY, John Stirling
    88 Lexden Road
    CO3 3SR Colchester
    Essex
    Director
    88 Lexden Road
    CO3 3SR Colchester
    Essex
    EnglandBritish28663310001
    CUNNINGHAM, Peter Lloyd
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritish114946710001
    EVANS, Eleanor Bronwen
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritish250974090001
    FREEMAN, Michael Millice
    20 Seymour Road
    Wimbledon Common
    SW19 5JS London
    Director
    20 Seymour Road
    Wimbledon Common
    SW19 5JS London
    British5332710001
    HAMES, Victoria Elizabeth
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    EnglandBritish203294050001
    HODGES, Andrew William
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritish77527910004
    JUGGINS, Janine Claire
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    EnglandBritish170341160001
    LARSEN, Daniel Shane
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomAmerican110149810002
    LAWLESS, Anette Vendelbo
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Director
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Danish9273320002
    LENON, Christopher
    73 Cheyne Court
    Chelsea
    SW3 5TT London
    Director
    73 Cheyne Court
    Chelsea
    SW3 5TT London
    British118163290001
    LIGHTERNESS, Thomas John
    Whistlers Green
    Foxburrow Hill Bramley
    GU5 0BU Guildford
    Surrey
    Director
    Whistlers Green
    Foxburrow Hill Bramley
    GU5 0BU Guildford
    Surrey
    British6275100001
    LLOYD-DAVIS, Glynne Christian
    Rentain Farmhouse
    Rattington Street Chartham
    CT4 7JQ Canterbury
    Kent
    Director
    Rentain Farmhouse
    Rattington Street Chartham
    CT4 7JQ Canterbury
    Kent
    British74476260002
    MATHEWS, Benedict John Spurway
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish124014580006
    MCADAM, Stephen Frederick
    Storrington
    13 Ledborough Wood
    HP9 2DJ Beaconsfield
    Buckinghamshire
    Director
    Storrington
    13 Ledborough Wood
    HP9 2DJ Beaconsfield
    Buckinghamshire
    EnglandBritish37734200003
    MERTON, Michael Ralph
    59 Onslow Square
    SW7 3LR London
    Director
    59 Onslow Square
    SW7 3LR London
    United KingdomBritish76331340003
    QUELLMANN, Ulf
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomGerman130242720004
    RATNAGE, Ian Clay
    Frieslawn House
    Hodsoll Street
    TN15 7LH Wrotham
    Kent
    Director
    Frieslawn House
    Hodsoll Street
    TN15 7LH Wrotham
    Kent
    British38549750001
    STRACHAN, Ian Charles
    30 Bloomfield Terrace
    SW1W 8PQ London
    Director
    30 Bloomfield Terrace
    SW1W 8PQ London
    United KingdomBritish,American6868730001
    WIGLEY, Francis Spencer
    Manor Farm Vann Common
    Fernhurst
    GU27 3NW Haslemere
    Surrey
    Director
    Manor Farm Vann Common
    Fernhurst
    GU27 3NW Haslemere
    Surrey
    United KingdomBritish3283180001
    WOLSTENHOLME, David
    2 Priory Close
    Church Crescent Finchley
    N3 1BB London
    Director
    2 Priory Close
    Church Crescent Finchley
    N3 1BB London
    British76379900001

    Who are the persons with significant control of RIO TINTO WESTERN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Apr 06, 2016
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number993068
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0