RIO TINTO URANIUM SERVICES LIMITED
Overview
| Company Name | RIO TINTO URANIUM SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05548486 |
| 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 URANIUM SERVICES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RIO TINTO URANIUM SERVICES 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 URANIUM SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIO TINTO URANIUM LIMITED | Aug 30, 2005 | Aug 30, 2005 |
What are the latest accounts for RIO TINTO URANIUM SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for RIO TINTO URANIUM SERVICES 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 | 4 pages | DS01 | ||||||||||
Confirmation statement made on Jun 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Mark Damien Andrewes as a director on May 05, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Michael Philip Bossick as a director on May 05, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Christine Day as a secretary on May 05, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Rio Tinto Secretariat Limited as a secretary on May 05, 2017 | 2 pages | AP04 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Amended full accounts made up to Dec 31, 2014 | 15 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Aug 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on May 28, 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 Mark Damien Andrewes as a director on Jan 31, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Delwin Gunther Witthoft as a director on Jan 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Laurent Odeh as a director on Jan 31, 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 Aug 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Aug 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RIO TINTO URANIUM SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RIO TINTO SECRETARIAT LIMITED | Secretary | St James's Square SW1Y 4AD London 6 United Kingdom |
| 231146570001 | ||||||||||
| AVERY, Richard Alan | Director | St James's Square SW1Y 4AD London 6 United Kingdom | United Kingdom | British | 196860410001 | |||||||||
| BEYER, Clark Matthew | Director | St James's Square SW1Y 4AD London 6 United Kingdom | United Kingdom | American | 136333850001 | |||||||||
| BOSSICK, Michael Philip | Director | St James's Square SW1Y 4AD London 6 | United Kingdom | British | 178657830002 | |||||||||
| GANT, William Philip | Director | St James's Square SW1Y 4AD London 6 United Kingdom | Singapore | Australian | 113626920002 | |||||||||
| ALDRIDGE, Gemma Jane Constance | Secretary | 2 Eastbourne Terrace London W2 6LG | 166758560001 | |||||||||||
| DAY, Helen Christine | Secretary | St James's Square SW1Y 4AD London 6 United Kingdom | 193547380001 | |||||||||||
| WHYTE, Matthew John | Secretary | 2 Eastbourne Terrace London W2 6LG | British | 102076120002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ANDREWES, Mark Damien | Director | St James's Square SW1Y 4AD London 6 United Kingdom | United Kingdom | British | 43165170005 | |||||||||
| HAMILTON, Archibald Gordon | Director | Trelawney Weydown Road GU27 1DR Haslemere Surrey | British | 79738200001 | ||||||||||
| KINNELL, Craig James | Director | 57j Randolph Avenue Maida Vale W9 1BQ London | United Kingdom | British | 108386580001 | |||||||||
| LARSEN, Daniel Shane | Director | 2 Eastbourne Terrace London W2 6LG | United Kingdom | American | 110149810002 | |||||||||
| LENON, Christopher | Director | 73 Cheyne Court Chelsea SW3 5TT London | British | 118163290001 | ||||||||||
| MATHEWS, Benedict John Spurway | Director | 2 Eastbourne Terrace London W2 6LG | United Kingdom | British | 124014580006 | |||||||||
| ODEH, Laurent | Director | 2 Eastbourne Terrace London W2 6LG | United Kingdom | French | 180854380001 | |||||||||
| OLIVA, Martin Ivor | Director | 28 Cloudesley Street Islington N1 0HX London | England | British | 80279080001 | |||||||||
| QUELLMANN, Ulf | Director | 2 Eastbourne Terrace London W2 6LG | England | German | 130242720003 | |||||||||
| RATNAGE, Ian Clay | Director | Frieslawn House Hodsoll Street TN15 7LH Wrotham Kent | British | 38549750001 | ||||||||||
| RODDIS, Dean Michael | Director | 804 Lawrence Hargrave Drive Coledale Nsw 2515 Australia | Australian | 108387230001 | ||||||||||
| WITTHOFT, Delwin Gunther | Director | 2 Eastbourne Terrace London W2 6LG | United Kingdom | British | 151392430001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RIO TINTO URANIUM SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rio Tinto International Holdings Limited | Apr 06, 2016 | St James's Square SW1Y 4AD London 6 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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