RIO TINTO FH LIMITED

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

    Company NameRIO TINTO FH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00339168
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of RIO TINTO FH LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIO TINTO FINANCE HOLDINGS LIMITEDApr 02, 2003Apr 02, 2003
    RIO TINTO CANADIAN HOLDINGS LIMITEDJun 23, 1997Jun 23, 1997
    R.T.Z. CANADIAN HOLDINGS LIMITEDApr 09, 1938Apr 09, 1938

    What are the latest accounts for RIO TINTO FH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for RIO TINTO FH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 17, 2017 with updates

    5 pagesCS01

    Termination of appointment of Mark Damien Andrewes as a director on May 05, 2017

    1 pagesTM01

    Appointment of Michael Philip Bossick as a director on May 05, 2017

    2 pagesAP01

    Termination of appointment of Helen Christine Day as a secretary on May 05, 2017

    1 pagesTM02

    Appointment of Rio Tinto Secretariat Limited as a secretary on May 05, 2017

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Jun 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 1
    SH01

    Auditor's resignation

    1 pagesAUD

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Jun 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 1
    SH01

    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 pagesAD01

    Appointment of Richard Alan Avery as a director on Apr 17, 2015

    2 pagesAP01

    Termination of appointment of Delwin Gunther Witthoft as a director on Apr 17, 2015

    1 pagesTM01

    Termination of appointment of Gemma Jane Constance Aldridge as a secretary on Dec 12, 2014

    1 pagesTM02

    Appointment of Helen Christine Day as a secretary on Dec 12, 2014

    2 pagesAP03

    Annual return made up to Jun 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2014

    Statement of capital on Jun 25, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Appointment of Mr Delwin Gunther Witthoft as a director

    2 pagesAP01

    Termination of appointment of Daniel Larsen as a director

    1 pagesTM01

    Termination of appointment of Ulf Quellmann as a director

    1 pagesTM01

    Termination of appointment of Eleanor Evans as a director

    1 pagesTM01

    Who are the officers of RIO TINTO FH 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 TypeEuropean Economic Area
    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 KingdomBritish196860410001
    BOSSICK, Michael Philip
    St James's Square
    SW1Y 4AD London
    6
    Director
    St James's Square
    SW1Y 4AD London
    6
    United KingdomBritish178657830002
    ALDRIDGE, Gemma Jane Constance
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    166758630001
    BRENNAN, Louise
    98a Prince Of Wales Mansions
    Prince Of Wales Drive Battersea
    SW11 4BL London
    Secretary
    98a Prince Of Wales Mansions
    Prince Of Wales Drive Battersea
    SW11 4BL London
    British95760890007
    DAY, Helen Christine
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Secretary
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    193530860001
    GALE, Barry George
    19 Ridley Road
    CR6 9LR Warlingham
    Surrey
    Secretary
    19 Ridley Road
    CR6 9LR Warlingham
    Surrey
    British7622650002
    MEAD, Julie Elizabeth
    79 Ploughmans Way
    Rainham
    ME8 8LT Gillingham
    Kent
    Secretary
    79 Ploughmans Way
    Rainham
    ME8 8LT Gillingham
    Kent
    British627020001
    WHYTE, Matthew John
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    British102076120002
    WHYTE, Matthew John
    Selby Road
    Ealing
    W5 1LY London
    9
    Secretary
    Selby Road
    Ealing
    W5 1LY London
    9
    British102076120002
    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
    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
    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
    GALE, Barry George
    19 Ridley Road
    CR6 9LR Warlingham
    Surrey
    Director
    19 Ridley Road
    CR6 9LR Warlingham
    Surrey
    United KingdomBritish7622650002
    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
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    EnglandGerman130242720003
    RATNAGE, Ian Clay
    Frieslawn House
    Hodsoll Street
    TN15 7LH Wrotham
    Kent
    Director
    Frieslawn House
    Hodsoll Street
    TN15 7LH Wrotham
    Kent
    British38549750001
    WHYTE, Matthew John
    Selby Road
    Ealing
    W5 1LY London
    9
    Director
    Selby Road
    Ealing
    W5 1LY London
    9
    United KingdomBritish102076120002
    WIGLEY, Francis Spencer
    Manor Farm Vann Common
    Fernhurst
    GU27 3NW Haslemere
    Surrey
    Director
    Manor Farm Vann Common
    Fernhurst
    GU27 3NW Haslemere
    Surrey
    United KingdomBritish3283180001
    WITTHOFT, Delwin Gunther
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish151392430001
    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 FH 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 Number425864
    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