RIO TINTO METALS LIMITED

RIO TINTO METALS LIMITED

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

    Company NameRIO TINTO METALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00147115
    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 METALS LIMITED?

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

    Where is RIO TINTO METALS LIMITED located?

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

    What were the previous names of RIO TINTO METALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.T.Z. METALS LIMITEDDec 01, 1983Dec 01, 1983
    R.T.Z. BRISTOL LIMITEDDec 31, 1981Dec 31, 1981
    IMPERIAL SMELTING CORPORATION(N.S.C.)LIMITEDApr 12, 1917Apr 12, 1917

    What are the latest accounts for RIO TINTO METALS 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 METALS LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2026
    Next Confirmation Statement DueJul 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2025
    OverdueNo

    What are the latest filings for RIO TINTO METALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Jun 17, 2025 with no updates

    3 pagesCS01

    legacy

    72 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA

    Appointment of David Niotakis as a director on Jun 26, 2024

    2 pagesAP01

    Confirmation statement made on Jun 17, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jul 18, 2023

    • Capital: GBP 20,500,000
    • Capital: USD 795,000,000
    3 pagesSH01

    legacy

    359 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Director's details changed for Richard Alan Avery on Jun 30, 2023

    2 pagesCH01

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    legacy

    2 pagesAGREEMENT2

    legacy

    349 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Statement of capital following an allotment of shares on Jul 12, 2021

    • Capital: GBP 20,500,000
    • Capital: USD 700,000,000
    3 pagesSH01

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Abel Martins Alexandre as a director on Mar 17, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Who are the officers of RIO TINTO METALS 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
    AVERY, Richard Alan
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritish196860410003
    KIDDLE, John Patrick
    St James's Square
    SW1Y 4AD London
    6
    Director
    St James's Square
    SW1Y 4AD London
    6
    United KingdomBritish257764520001
    NIOTAKIS, David
    St James's Square
    SW1Y 4AD London
    6
    Director
    St James's Square
    SW1Y 4AD London
    6
    United KingdomAustralian261190650001
    ALDRIDGE, Gemma Jane Constance
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    150778630001
    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
    193542300001
    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
    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
    BAILEY, Donald Charles
    Fairbank 1 Northcote Park
    Wrens Hill
    KT22 0HL Oxshott
    Surrey
    Director
    Fairbank 1 Northcote Park
    Wrens Hill
    KT22 0HL Oxshott
    Surrey
    Zimbabwean36252250001
    BEALS, George Carl
    14 Devonshire House
    Bessborough Gardens
    SW1V 2HN London
    Director
    14 Devonshire House
    Bessborough Gardens
    SW1V 2HN London
    American7125700001
    BOSSICK, Michael Philip
    St James's Square
    SW1Y 4AD London
    6
    Director
    St James's Square
    SW1Y 4AD London
    6
    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
    DAVIDSON, Antony Keith
    Lilac Cottage Chapel End
    Austenwood Lane Gold Hill Common
    SL9 9EB Chalfont St Peter
    Buckinghamshire
    Director
    Lilac Cottage Chapel End
    Austenwood Lane Gold Hill Common
    SL9 9EB Chalfont St Peter
    Buckinghamshire
    British34005890002
    EVANS, Eleanor Bronwen
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish250974090001
    FREEMAN, Michael Millice
    20 Seymour Road
    Wimbledon Common
    SW19 5JS London
    Director
    20 Seymour Road
    Wimbledon Common
    SW19 5JS London
    British5332710001
    HEDLEY, Paul Ian, Mr.
    St. James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St. James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritish241775400001
    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
    LESLIE, Jonathan Charles Alexander
    37 Hazlewell Road
    Putney
    SW15 6LS London
    Director
    37 Hazlewell Road
    Putney
    SW15 6LS London
    British39228950001
    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
    MARTINS ALEXANDRE, Abel
    St James's Square
    SW1Y 4AD London
    6
    Director
    St James's Square
    SW1Y 4AD London
    6
    SingaporePortuguese259436700001
    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
    MURRAY, David Neale
    Rua Das Gardenais
    Lote 4 Bierre
    FOREIGN Cascais
    Portugal
    Director
    Rua Das Gardenais
    Lote 4 Bierre
    FOREIGN Cascais
    Portugal
    South African69013590001
    QUELLMANN, Ulf
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    EnglandGerman130242720003
    RACE, Eric
    18 Stratfield Drive
    EN10 7NU Broxbourne
    Hertfordshire
    Director
    18 Stratfield Drive
    EN10 7NU Broxbourne
    Hertfordshire
    British575690001
    RATNAGE, Ian Clay
    Frieslawn House
    Hodsoll Street
    TN15 7LH Wrotham
    Kent
    Director
    Frieslawn House
    Hodsoll Street
    TN15 7LH Wrotham
    Kent
    British38549750001
    RAY, John William
    Long Lane House
    Forest Road
    RG40 5SD Wokingham
    Berkshire
    Director
    Long Lane House
    Forest Road
    RG40 5SD Wokingham
    Berkshire
    British51793090001

    Who are the persons with significant control of RIO TINTO METALS 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