BRITISH ALCAN ALUMINIUM LIMITED

BRITISH ALCAN ALUMINIUM LIMITED

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

    Company NameBRITISH ALCAN ALUMINIUM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00385816
    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 BRITISH ALCAN ALUMINIUM LIMITED?

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

    Where is BRITISH ALCAN ALUMINIUM LIMITED located?

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

    What were the previous names of BRITISH ALCAN ALUMINIUM LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH ALCAN ALUMINIUM PLCDec 08, 1982Dec 08, 1982
    ALCAN ALUMINIUM(U.K.)LIMITEDFeb 25, 1944Feb 25, 1944

    What are the latest accounts for BRITISH ALCAN ALUMINIUM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BRITISH ALCAN ALUMINIUM LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2025
    Next Confirmation Statement DueMay 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2024
    OverdueNo

    What are the latest filings for BRITISH ALCAN ALUMINIUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew William Hodges as a director on Mar 25, 2024

    1 pagesTM01

    Appointment of Michael Stuart Pasmore as a director on Mar 25, 2024

    2 pagesAP01

    legacy

    359 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    legacy

    2 pagesAGREEMENT2

    legacy

    349 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on May 11, 2019 with updates

    4 pagesCS01

    Appointment of Mr Andrew William Hodges as a director on Nov 30, 2018

    2 pagesAP01

    Termination of appointment of Martin John Betts as a director on Nov 30, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Termination of appointment of Pierre Beaulieu as a director on Jun 30, 2018

    1 pagesTM01

    Confirmation statement made on May 11, 2018 with updates

    4 pagesCS01

    Who are the officers of BRITISH ALCAN ALUMINIUM 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
    LHUISSIER, Denis
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    FranceFrenchChief Finance Officer Rtlm204779440001
    PASMORE, Michael Stuart
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritishChartered Secretary264314290001
    ALDRIDGE, Gemma Jane Constance
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    149178430001
    ANTHONY WILKINSON, Katherine Frances
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    Secretary
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    BritishSolicitor75095790002
    DAY, Helen Christine
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Secretary
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    176866040001
    DEAN, Katherine
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    173319280001
    DICK, Margaret Catherine Dorrans, Dr
    Flat 4
    1 Pembridge Crescent
    W11 3DT London
    Secretary
    Flat 4
    1 Pembridge Crescent
    W11 3DT London
    BritishSolicitor35471400001
    FORBES, Robert Hugh Armitage
    100 Western Road
    HP23 4BJ Tring
    Hertfordshire
    Secretary
    100 Western Road
    HP23 4BJ Tring
    Hertfordshire
    British33295500001
    BALL, Robert Lee
    Alte Landstrasse 160
    FOREIGN Ch 8800 Thalwil
    Zurich
    Switzerland
    Director
    Alte Landstrasse 160
    FOREIGN Ch 8800 Thalwil
    Zurich
    Switzerland
    AmericanDirector65556920002
    BARK JONES, Christopher
    Johannisburgstrasse 20
    FOREIGN Kusnacht
    Zh 8700
    Switzerland
    Director
    Johannisburgstrasse 20
    FOREIGN Kusnacht
    Zh 8700
    Switzerland
    BritishCompany Director80389030001
    BARK JONES, Christopher
    Langackerstrasse 129
    8704 Herrliberg Zh
    Switzerland
    Director
    Langackerstrasse 129
    8704 Herrliberg Zh
    Switzerland
    BritishCompany Director102368160001
    BATT, Geoffrey Peter
    436-27 Red Fawn Path
    44202 Aurora
    Ohio
    Usa
    Director
    436-27 Red Fawn Path
    44202 Aurora
    Ohio
    Usa
    BritishCompany Director65447900001
    BEAULIEU, Pierre
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    FranceCanadianManager 179905730001
    BETTS, Martin John
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    EnglandBritishAccountant27098890002
    BOUGIE, Jacques
    676 Dunlop Avenue
    Outremont
    Quebec H2v 2w4
    Canada
    Director
    676 Dunlop Avenue
    Outremont
    Quebec H2v 2w4
    Canada
    CanadianPresident And Chief Executive10860660001
    BRIDGEMAN, John Stuart
    Eastgate House
    Hornton
    OX15 6BT Banbury
    Oxon
    Director
    Eastgate House
    Hornton
    OX15 6BT Banbury
    Oxon
    United KingdomBritishCompany Director6360970001
    COOPER, Arthur
    Little Thumpers Windsor Road
    SL9 7NL Gerrards Cross
    Buckinghamshire
    Director
    Little Thumpers Windsor Road
    SL9 7NL Gerrards Cross
    Buckinghamshire
    BritishAccountant26389490001
    DINGWALL, Thomas Daniel
    Kirkstone House
    Church Lane, South Green
    OX5 3HJ Kirtlington
    Oxfordshire
    Director
    Kirkstone House
    Church Lane, South Green
    OX5 3HJ Kirtlington
    Oxfordshire
    BritishCompany Director88155920002
    EDWARDS, David George
    The Covert Woodside
    Woolaston
    GL15 6PB Lydney
    Gloucestershire
    Director
    The Covert Woodside
    Woolaston
    GL15 6PB Lydney
    Gloucestershire
    BritishCompany Director9132560003
    ELTON, Peter John
    Salternshill Farmhouse
    Bucklers Hard Beaulieu
    SO42 Brockenhurst
    Hampshire
    Director
    Salternshill Farmhouse
    Bucklers Hard Beaulieu
    SO42 Brockenhurst
    Hampshire
    BritishCompany Director37066100003
    ERGAS, Jean-Pierre Maurice
    14 Leeward Court
    Asher Way
    E1 London
    Director
    14 Leeward Court
    Asher Way
    E1 London
    FrenchCompany Director47764370002
    FOUCAULT, Mario
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    United KingdomCanadianManaging Director155452890001
    GRAY, John Bullard
    Highfield
    Brae Street
    PH8 0BA Dunkeld
    Perthshire
    Director
    Highfield
    Brae Street
    PH8 0BA Dunkeld
    Perthshire
    BritishChartered Accountant/Co Dir1052190003
    GRIFFIN, Donald Patrick
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    SwitzerlandIrishChartered Accountant157611750001
    HARRIES, Rhodri James
    4335 De Maisonneuve Boulevard West
    Westmount
    Quebec H3z 1l2
    Canada
    Director
    4335 De Maisonneuve Boulevard West
    Westmount
    Quebec H3z 1l2
    Canada
    British And CanadianVice President Treasurer100586650001
    HEWETT, Ian Philip
    3 Maplewood Gardens
    HP9 1BU Beaconsfield
    Buckinghamshire
    Director
    3 Maplewood Gardens
    HP9 1BU Beaconsfield
    Buckinghamshire
    AustalianDirector73881220001
    HODGES, Andrew William
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritishChartered Secretary77527910004
    JONES, David Ian
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomEnglishHr Director150906820001
    JONES, Wyn Edgerton
    7 Intake Way
    NE46 1RU Hexham
    Northumberland
    Director
    7 Intake Way
    NE46 1RU Hexham
    Northumberland
    United KingdomBritishDirector28180480001
    KILBRIDE, Timothy Lawrence
    The Old Vicarage
    Upper Stanton Stanton Drew
    BS39 4EG Bristol
    Director
    The Old Vicarage
    Upper Stanton Stanton Drew
    BS39 4EG Bristol
    United KingdomBritishDirector156497390001
    KING, Brian James
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritishWorks Director152592740001
    MARTINS ALEXANDRE, Abel
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    United KingdomPortugueseCompany Director170095730001
    MCGRAVIE, Frank
    37 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Northumberland
    Director
    37 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Northumberland
    CanadianManaging Director78606530001
    MORTON, David
    1 Wood Avenue
    Apt 301
    Westmount
    Quebec H3z 3cb
    Canada
    Director
    1 Wood Avenue
    Apt 301
    Westmount
    Quebec H3z 3cb
    Canada
    BritishChairman/Chief Executive Officer59324940001

    Who are the persons with significant control of BRITISH ALCAN ALUMINIUM 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