RIO TINTO FH LIMITED
Overview
| Company Name | RIO TINTO FH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00339168 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RIO TINTO FH LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RIO TINTO FH LIMITED located?
| Registered Office Address | 6 St James's Square SW1Y 4AD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RIO TINTO FH LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIO TINTO FINANCE HOLDINGS LIMITED | Apr 02, 2003 | Apr 02, 2003 |
| RIO TINTO CANADIAN HOLDINGS LIMITED | Jun 23, 1997 | Jun 23, 1997 |
| R.T.Z. CANADIAN HOLDINGS LIMITED | Apr 09, 1938 | Apr 09, 1938 |
What are the latest accounts for RIO TINTO FH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for RIO TINTO FH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Mark Damien Andrewes as a director on May 05, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Michael Philip Bossick as a director on May 05, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Christine Day as a secretary on May 05, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Rio Tinto Secretariat Limited as a secretary on May 05, 2017 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Jun 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on May 27, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Richard Alan Avery as a director on Apr 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Delwin Gunther Witthoft as a director on Apr 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gemma Jane Constance Aldridge as a secretary on Dec 12, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Helen Christine Day as a secretary on Dec 12, 2014 | 2 pages | AP03 | ||||||||||
Annual return made up to Jun 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Appointment of Mr Delwin Gunther Witthoft as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Larsen as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ulf Quellmann as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Eleanor Evans as a director | 1 pages | TM01 | ||||||||||
Who are the officers of RIO TINTO FH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RIO TINTO SECRETARIAT LIMITED | Secretary | St James's Square SW1Y 4AD London 6 United Kingdom |
| 231146570001 | ||||||||||
| AVERY, Richard Alan | Director | St James's Square SW1Y 4AD London 6 United Kingdom | United Kingdom | British | 196860410001 | |||||||||
| BOSSICK, Michael Philip | Director | St James's Square SW1Y 4AD London 6 | United Kingdom | British | 178657830002 | |||||||||
| ALDRIDGE, Gemma Jane Constance | Secretary | 2 Eastbourne Terrace London W2 6LG | 166758630001 | |||||||||||
| BRENNAN, Louise | Secretary | 98a Prince Of Wales Mansions Prince Of Wales Drive Battersea SW11 4BL London | British | 95760890007 | ||||||||||
| DAY, Helen Christine | Secretary | St James's Square SW1Y 4AD London 6 United Kingdom | 193530860001 | |||||||||||
| GALE, Barry George | Secretary | 19 Ridley Road CR6 9LR Warlingham Surrey | British | 7622650002 | ||||||||||
| MEAD, Julie Elizabeth | Secretary | 79 Ploughmans Way Rainham ME8 8LT Gillingham Kent | British | 627020001 | ||||||||||
| WHYTE, Matthew John | Secretary | 2 Eastbourne Terrace London W2 6LG | British | 102076120002 | ||||||||||
| WHYTE, Matthew John | Secretary | Selby Road Ealing W5 1LY London 9 | British | 102076120002 | ||||||||||
| ANDREWES, Mark Damien | Director | St James's Square SW1Y 4AD London 6 United Kingdom | United Kingdom | British | 43165170005 | |||||||||
| BOSSICK, Michael Philip | Director | 2 Eastbourne Terrace London W2 6LG | United Kingdom | British | 178657830001 | |||||||||
| BRADLEY, John Stirling | Director | 88 Lexden Road CO3 3SR Colchester Essex | England | British | 28663310001 | |||||||||
| EVANS, Eleanor Bronwen | Director | 2 Eastbourne Terrace London W2 6LG | United Kingdom | British | 250974090001 | |||||||||
| FREEMAN, Michael Millice | Director | 20 Seymour Road Wimbledon Common SW19 5JS London | British | 5332710001 | ||||||||||
| GALE, Barry George | Director | 19 Ridley Road CR6 9LR Warlingham Surrey | United Kingdom | British | 7622650002 | |||||||||
| JUGGINS, Janine Claire | Director | 2 Eastbourne Terrace London W2 6LG | England | British | 170341160001 | |||||||||
| LARSEN, Daniel Shane | Director | 2 Eastbourne Terrace London W2 6LG | United Kingdom | American | 110149810002 | |||||||||
| LAWLESS, Anette Vendelbo | Director | 64 Vallance Road Muswell Hill N22 7UB London | Danish | 9273320002 | ||||||||||
| LENON, Christopher | Director | 73 Cheyne Court Chelsea SW3 5TT London | British | 118163290001 | ||||||||||
| LIGHTERNESS, Thomas John | Director | Whistlers Green Foxburrow Hill Bramley GU5 0BU Guildford Surrey | British | 6275100001 | ||||||||||
| LLOYD-DAVIS, Glynne Christian | Director | Rentain Farmhouse Rattington Street Chartham CT4 7JQ Canterbury Kent | British | 74476260002 | ||||||||||
| MATHEWS, Benedict John Spurway | Director | 2 Eastbourne Terrace London W2 6LG | United Kingdom | British | 124014580006 | |||||||||
| MCADAM, Stephen Frederick | Director | Storrington 13 Ledborough Wood HP9 2DJ Beaconsfield Buckinghamshire | England | British | 37734200003 | |||||||||
| MERTON, Michael Ralph | Director | 59 Onslow Square SW7 3LR London | United Kingdom | British | 76331340003 | |||||||||
| QUELLMANN, Ulf | Director | 2 Eastbourne Terrace London W2 6LG | England | German | 130242720003 | |||||||||
| RATNAGE, Ian Clay | Director | Frieslawn House Hodsoll Street TN15 7LH Wrotham Kent | British | 38549750001 | ||||||||||
| WHYTE, Matthew John | Director | Selby Road Ealing W5 1LY London 9 | United Kingdom | British | 102076120002 | |||||||||
| WIGLEY, Francis Spencer | Director | Manor Farm Vann Common Fernhurst GU27 3NW Haslemere Surrey | United Kingdom | British | 3283180001 | |||||||||
| WITTHOFT, Delwin Gunther | Director | 2 Eastbourne Terrace London W2 6LG | United Kingdom | British | 151392430001 | |||||||||
| WOLSTENHOLME, David | Director | 2 Priory Close Church Crescent Finchley N3 1BB London | British | 76379900001 |
Who are the persons with significant control of RIO TINTO FH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rio Tinto International Holdings Limited | Apr 06, 2016 | St James's Square SW1Y 4AD London 6 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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