RIO TINTO SEVERO ZAPAD LIMITED

RIO TINTO SEVERO ZAPAD LIMITED

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

    Company NameRIO TINTO SEVERO ZAPAD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05111539
    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 SEVERO ZAPAD LIMITED?

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

    Where is RIO TINTO SEVERO ZAPAD LIMITED located?

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

    What are the latest accounts for RIO TINTO SEVERO ZAPAD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for RIO TINTO SEVERO ZAPAD 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

    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

    Annual return made up to Apr 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: USD 3,500,002
    SH01

    Director's details changed for Dr Kenneth Melbourne Tainton on Dec 22, 2014

    2 pagesCH01

    Termination of appointment of Kevin Patrick Fox as a director on Dec 08, 2014

    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

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Apr 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2014

    Statement of capital on May 01, 2014

    • Capital: USD 3,500,002
    SH01

    Second filing of AR01 previously delivered to Companies House made up to Apr 26, 2013

    20 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Apr 26, 2012

    19 pagesRP04

    Statement of capital following an allotment of shares on Apr 05, 2012

    • Capital: USD 3,500,002
    3 pagesSH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    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 Benedict Mathews as a director

    1 pagesTM01

    Annual return made up to Apr 26, 2013 with full list of shareholders

    7 pagesAR01
    Annotations
    DateAnnotation
    Nov 22, 2013A second filed AR01 was registered on 22/11/2013

    Director's details changed for Mr Ulf Quellmann on Nov 12, 2012

    2 pagesCH01

    Appointment of Arnaud Jean-François Christophe Brion as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Director's details changed for Dr Kenneth Melbourne Tainton on Aug 06, 2012

    2 pagesCH01

    Annual return made up to Apr 26, 2012 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Nov 22, 2013A second filed AR01 was registered on 22/11/2013

    Director's details changed for Kevin Patrick Fox on Oct 07, 2011

    2 pagesCH01

    Who are the officers of RIO TINTO SEVERO ZAPAD 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
    193547250001
    BRION, Arnaud Jean-François Christophe
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomFrenchCompany Director172234420001
    TAINTON, Kenneth Melbourne, Dr
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritishExploration Executive148602010003
    ALDRIDGE, Gemma Jane Constance
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    152443680001
    DOWDING, Roger Peter
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    British18603700002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FOX, Kevin Patrick
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomIrishExploration Director147842060002
    KLINGNER, Geoffrey David, Dr
    28 Tregunter Road
    SW10 9LQ London
    Director
    28 Tregunter Road
    SW10 9LQ London
    AustralianMining Executive55649340003
    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
    MATHEWS, Benedict John Spurway
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritishCompany Secretary124014580006
    MERTON, Michael Ralph
    59 Onslow Square
    SW7 3LR London
    Director
    59 Onslow Square
    SW7 3LR London
    United KingdomBritishManager76331340003
    QUELLMANN, Ulf
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    EnglandGermanGlobal Head Of Treasury130242720003
    RATNAGE, Ian Clay
    Frieslawn House
    Hodsoll Street
    TN15 7LH Wrotham
    Kent
    Director
    Frieslawn House
    Hodsoll Street
    TN15 7LH Wrotham
    Kent
    BritishGroup Treasurer38549750001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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