RIO TINTO LONDON LIMITED

RIO TINTO LONDON LIMITED

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

    Company NameRIO TINTO LONDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00460473
    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 RIO TINTO LONDON LIMITED?

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

    Where is RIO TINTO LONDON 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 RIO TINTO LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    RTZ LIMITEDJan 01, 1986Jan 01, 1986
    R.T.Z.SERVICES LIMITEDOct 26, 1948Oct 26, 1948

    What are the latest accounts for RIO TINTO LONDON 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 RIO TINTO LONDON LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for RIO TINTO LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Appointment of David Niotakis as a director on Jun 26, 2024

    2 pagesAP01

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    51 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Andrew William Hodges as a director on Oct 01, 2023

    2 pagesAP01

    Termination of appointment of Steven Patrick Allen as a director on Oct 01, 2023

    1 pagesTM01

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    48 pagesAA

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    45 pagesAA

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Abel Martins Alexandre as a director on Mar 17, 2021

    1 pagesTM01

    Appointment of Matthew Cox as a director on Jan 15, 2021

    2 pagesAP01

    Termination of appointment of Peter Lloyd Cunningham as a director on Jan 15, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    54 pagesAA

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    42 pagesAA

    Appointment of Abel Martins Alexandre as a director on Jun 07, 2019

    2 pagesAP01

    Termination of appointment of Paul Ian Hedley as a director on Jun 07, 2019

    1 pagesTM01

    Appointment of John Patrick Kiddle as a director on Apr 19, 2019

    2 pagesAP01

    Termination of appointment of Michael Philip Bossick as a director on Apr 19, 2019

    1 pagesTM01

    Confirmation statement made on Mar 05, 2019 with updates

    4 pagesCS01

    Who are the officers of RIO TINTO LONDON 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
    COX, Matthew
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritishChartered Accountant170797410002
    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
    KIDDLE, John Patrick
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritishAccountant257764520001
    NIOTAKIS, David
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomAustralianDirector261190650001
    ALDRIDGE, Gemma Jane Constance
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    175194670001
    DAY, Helen Christine
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Secretary
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    193553050001
    DOWDING, Roger Peter
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    British18603700002
    FREEMAN, Michael Millice
    20 Seymour Road
    Wimbledon Common
    SW19 5JS London
    Secretary
    20 Seymour Road
    Wimbledon Common
    SW19 5JS London
    British5332710001
    HAYHURST, Moya
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    170201950001
    LAWLESS, Anette Vendelbo
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Secretary
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Danish9273320002
    WESTLEY, Adam David Christopher
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    155466870001
    WHYTE, Matthew John
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    150443810001
    ADAMS, Robert
    26 Marlborough Place
    St Johns Wood
    NW8 0PD London
    Director
    26 Marlborough Place
    St Johns Wood
    NW8 0PD London
    BritishFinancial Executive6528150003
    ALLEN, Steven Patrick
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritishCompany Secretary230673230002
    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 KingdomBritishTax Manager43165170005
    BALL, Terence Reginald
    Tree Tops Burtons Lane
    HP8 4BD Chalfont St Giles
    Buckinghamshire
    Director
    Tree Tops Burtons Lane
    HP8 4BD Chalfont St Giles
    Buckinghamshire
    BritishHead Of Grp Admin & Person3452990001
    BOSSICK, Michael Philip
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritishChartered Accountant178657830002
    BOSSICK, Michael Philip
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritishChartered Accountant178657830001
    BRADLEY, John Stirling
    88 Lexden Road
    CO3 3SR Colchester
    Essex
    Director
    88 Lexden Road
    CO3 3SR Colchester
    Essex
    EnglandBritishSolicitor28663310001
    CUNNINGHAM, Peter Lloyd
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritishAccountant114946710001
    EVANS, Eleanor Bronwen
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritishCompany Secretary250974090001
    HAMES, Victoria Elizabeth
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    EnglandBritishCompany Secretary203294050001
    HEDLEY, Paul Ian, Mr.
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritishTreasurer241775400001
    HOLROYD, Christopher Allen
    The Meade
    Pagans Hill Chew Stoke
    BS40 8UF Bristol
    Director
    The Meade
    Pagans Hill Chew Stoke
    BS40 8UF Bristol
    BritishHead Of Human Resources92797840001
    HUMPHREYS, David Selwyn Cenric, Dr
    73 Langham Road
    TW11 9HG Teddington
    Middlesex
    Director
    73 Langham Road
    TW11 9HG Teddington
    Middlesex
    BritishEconomist59001590002
    JARVIS, Peter John Roland
    Manorcroft
    Ridgeway Horsell
    GU21 4QR Woking
    Surrey
    Director
    Manorcroft
    Ridgeway Horsell
    GU21 4QR Woking
    Surrey
    United KingdomBritishFinancial Analyst118685010001
    JUGGINS, Janine Claire
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    EnglandBritishChartered Accountant170341160001
    KORTUM, Jeffery Arnold
    Flat 8 Jermyn Street
    SW1Y 6NP London
    Director
    Flat 8 Jermyn Street
    SW1Y 6NP London
    AustraliaGlobal Practice Leader - Rem.121454100001
    LARSEN, Daniel Shane
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomAmericanController110149810002
    LAWLESS, Anette Vendelbo
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Director
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    DanishChartered Secretary9273320002
    LENON, Christopher
    73 Cheyne Court
    Chelsea
    SW3 5TT London
    Director
    73 Cheyne Court
    Chelsea
    SW3 5TT London
    BritishHead Of Taxation118163290001
    LIGHTERNESS, Thomas John
    Whistlers Green
    Foxburrow Hill Bramley
    GU5 0BU Guildford
    Surrey
    Director
    Whistlers Green
    Foxburrow Hill Bramley
    GU5 0BU Guildford
    Surrey
    BritishTreasurer6275100001
    MARTINS ALEXANDRE, Abel
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    SingaporePortugueseTreasurer259436700001
    MATHEWS, Benedict John Spurway
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritishCompany Secretary124014580006

    Who are the persons with significant control of RIO TINTO LONDON 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 Number993068
    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