RIO TINTO INVESTMENTS LIMITED

RIO TINTO INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRIO TINTO INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00359652
    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 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 AddressNo

    What were the previous names of RIO TINTO INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SELTRUST INVESTMENTS,LIMITEDMar 02, 1940Mar 02, 1940

    What are the latest accounts for RIO TINTO INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for RIO TINTO INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RIO TINTO INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 29, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Jun 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 11,332,802
    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

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

    2 pagesAP03

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

    1 pagesTM02

    Annual return made up to Jun 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 11,332,802
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Appointment of Mr Delwin Gunther Witthoft as a director

    2 pagesAP01

    Termination of appointment of Ulf Quellmann as a director

    1 pagesTM01

    Termination of appointment of Daniel Larsen as a director

    1 pagesTM01

    Termination of appointment of Eleanor Evans as a director

    1 pagesTM01

    Appointment of Mark Damien Andrewes as a director

    2 pagesAP01

    Termination of appointment of Michael Bossick as a director

    1 pagesTM01

    Appointment of Eleanor Bronwen Evans as a director

    2 pagesAP01

    Annual return made up to Jun 01, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Michael Philip Bossick as a director

    2 pagesAP01

    Who are the officers of RIO TINTO INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAY, Helen Christine
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Secretary
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    193538350001
    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
    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
    ALDRIDGE, Gemma Jane Constance
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    168712020001
    BARCLAY, Tracey Jane
    Tudor House 45 Carpenters Wood Drive
    WD3 5RN Chorleywood
    Hertfordshire
    Secretary
    Tudor House 45 Carpenters Wood Drive
    WD3 5RN Chorleywood
    Hertfordshire
    British60034180001
    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
    LOWRY, Daren Clive
    27 Malden Fields Three Valleys Way
    Aldenham Road
    WD2 2QA Bushey
    Hertfordshire
    Secretary
    27 Malden Fields Three Valleys Way
    Aldenham Road
    WD2 2QA Bushey
    Hertfordshire
    British42307910004
    MEAD, Julie Elizabeth
    79 Ploughmans Way
    Rainham
    ME8 8LT Gillingham
    Kent
    Secretary
    79 Ploughmans Way
    Rainham
    ME8 8LT Gillingham
    Kent
    British627020001
    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
    ADAMS, Robert
    26 Marlborough Place
    St Johns Wood
    NW8 0PD London
    Director
    26 Marlborough Place
    St Johns Wood
    NW8 0PD London
    British6528150003
    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
    BOSSICK, Michael Philip
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish178657830001
    CHAMBERLAIN, Geoffrey Keith
    17 The Woodlands
    KT10 8DD Esher
    Surrey
    Director
    17 The Woodlands
    KT10 8DD Esher
    Surrey
    British35081180002
    DE SILVA, Ashley Beverley Cyril
    5 Lyndhurst Avenue
    TW16 6QZ Sunbury On Thames
    Middlesex
    Director
    5 Lyndhurst Avenue
    TW16 6QZ Sunbury On Thames
    Middlesex
    British17937860001
    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
    JARVIS, Peter John Roland
    Manorcroft
    Ridgeway Horsell
    GU21 4QR Woking
    Surrey
    Director
    Manorcroft
    Ridgeway Horsell
    GU21 4QR Woking
    Surrey
    United KingdomBritish118685010001
    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
    LLOYD-DAVIS, Glynne Christian
    Rentain Farmhouse
    Rattington Street Chartham
    CT4 7JQ Canterbury
    Kent
    Director
    Rentain Farmhouse
    Rattington Street Chartham
    CT4 7JQ Canterbury
    Kent
    British74476260002
    MACLEAN, John Kennedy
    51 Mount Ararat Road
    TW10 6PL Richmond
    Surrey
    Director
    51 Mount Ararat Road
    TW10 6PL Richmond
    Surrey
    Canadian4168110002
    MATHEWS, Benedict John Spurway
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish124014580006
    MERTON, Michael Ralph
    17 Caithness Road
    W14 0JA London
    Director
    17 Caithness Road
    W14 0JA London
    British76331340001
    QUELLMANN, Ulf
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    EnglandGerman130242720003
    RANDOLPH, Marcus Philip
    14 Blomfield Road
    W9 1AH London
    Director
    14 Blomfield Road
    W9 1AH London
    Usa36786640001
    RATNAGE, Ian Clay
    Frieslawn House
    Hodsoll Street
    TN15 7LH Wrotham
    Kent
    Director
    Frieslawn House
    Hodsoll Street
    TN15 7LH Wrotham
    Kent
    British38549750001
    WAKEFIELD, Adrian John
    23 Riverside Court
    River Reach Broom Water
    TW11 9QN Teddington
    Middlesex
    Director
    23 Riverside Court
    River Reach Broom Water
    TW11 9QN Teddington
    Middlesex
    United KingdomBritish176155810001
    WHYTE, Matthew John
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish102076120002
    WITTHOFT, Delwin Gunther
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish151392430001

    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