RIO TINTO INVESTMENTS LIMITED
Overview
| Company Name | RIO TINTO INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00359652 |
| 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 INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RIO TINTO INVESTMENTS 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 INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SELTRUST INVESTMENTS,LIMITED | Mar 02, 1940 | Mar 02, 1940 |
What are the latest accounts for RIO TINTO INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for RIO TINTO INVESTMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for RIO TINTO INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 29, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Jun 01, 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 | ||||||||||
Appointment of Helen Christine Day as a secretary on Dec 12, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gemma Jane Constance Aldridge as a secretary on Dec 12, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Appointment of Mr Delwin Gunther Witthoft as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ulf Quellmann as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Larsen as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Eleanor Evans as a director | 1 pages | TM01 | ||||||||||
Appointment of Mark Damien Andrewes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Bossick as a director | 1 pages | TM01 | ||||||||||
Appointment of Eleanor Bronwen Evans as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Michael Philip Bossick as a director | 2 pages | AP01 | ||||||||||
Who are the officers of RIO TINTO INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAY, Helen Christine | Secretary | St James's Square SW1Y 4AD London 6 United Kingdom | 193538350001 | |||||||
| ANDREWES, Mark Damien | Director | St James's Square SW1Y 4AD London 6 United Kingdom | United Kingdom | British | 43165170005 | |||||
| AVERY, Richard Alan | Director | St James's Square SW1Y 4AD London 6 United Kingdom | United Kingdom | British | 196860410001 | |||||
| ALDRIDGE, Gemma Jane Constance | Secretary | 2 Eastbourne Terrace London W2 6LG | 168712020001 | |||||||
| BARCLAY, Tracey Jane | Secretary | Tudor House 45 Carpenters Wood Drive WD3 5RN Chorleywood Hertfordshire | British | 60034180001 | ||||||
| BRENNAN, Louise | Secretary | 98a Prince Of Wales Mansions Prince Of Wales Drive Battersea SW11 4BL London | British | 95760890007 | ||||||
| LOWRY, Daren Clive | Secretary | 27 Malden Fields Three Valleys Way Aldenham Road WD2 2QA Bushey Hertfordshire | British | 42307910004 | ||||||
| MEAD, Julie Elizabeth | Secretary | 79 Ploughmans Way Rainham ME8 8LT Gillingham Kent | British | 627020001 | ||||||
| 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 | ||||||
| ADAMS, Robert | Director | 26 Marlborough Place St Johns Wood NW8 0PD London | British | 6528150003 | ||||||
| BAILEY, Donald Charles | Director | Fairbank 1 Northcote Park Wrens Hill KT22 0HL Oxshott Surrey | Zimbabwean | 36252250001 | ||||||
| BOSSICK, Michael Philip | Director | 2 Eastbourne Terrace London W2 6LG | United Kingdom | British | 178657830001 | |||||
| CHAMBERLAIN, Geoffrey Keith | Director | 17 The Woodlands KT10 8DD Esher Surrey | British | 35081180002 | ||||||
| DE SILVA, Ashley Beverley Cyril | Director | 5 Lyndhurst Avenue TW16 6QZ Sunbury On Thames Middlesex | British | 17937860001 | ||||||
| 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 | |||||
| JARVIS, Peter John Roland | Director | Manorcroft Ridgeway Horsell GU21 4QR Woking Surrey | United Kingdom | British | 118685010001 | |||||
| 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 | ||||||
| LLOYD-DAVIS, Glynne Christian | Director | Rentain Farmhouse Rattington Street Chartham CT4 7JQ Canterbury Kent | British | 74476260002 | ||||||
| MACLEAN, John Kennedy | Director | 51 Mount Ararat Road TW10 6PL Richmond Surrey | Canadian | 4168110002 | ||||||
| MATHEWS, Benedict John Spurway | Director | 2 Eastbourne Terrace London W2 6LG | United Kingdom | British | 124014580006 | |||||
| MERTON, Michael Ralph | Director | 17 Caithness Road W14 0JA London | British | 76331340001 | ||||||
| QUELLMANN, Ulf | Director | 2 Eastbourne Terrace London W2 6LG | England | German | 130242720003 | |||||
| RANDOLPH, Marcus Philip | Director | 14 Blomfield Road W9 1AH London | Usa | 36786640001 | ||||||
| RATNAGE, Ian Clay | Director | Frieslawn House Hodsoll Street TN15 7LH Wrotham Kent | British | 38549750001 | ||||||
| WAKEFIELD, Adrian John | Director | 23 Riverside Court River Reach Broom Water TW11 9QN Teddington Middlesex | United Kingdom | British | 176155810001 | |||||
| WHYTE, Matthew John | Director | 2 Eastbourne Terrace London W2 6LG | United Kingdom | British | 102076120002 | |||||
| WITTHOFT, Delwin Gunther | Director | 2 Eastbourne Terrace London W2 6LG | United Kingdom | British | 151392430001 |
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