RIO TINTO ENERGY LIMITED

RIO TINTO ENERGY LIMITED

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

    Company NameRIO TINTO ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05699397
    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 ENERGY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RIO TINTO ENERGY 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 ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADAMARA LIMITEDMay 29, 2013May 29, 2013
    RIO TINTO ENERGY LIMITEDNov 28, 2006Nov 28, 2006
    JAKHAU HOLDINGS LIMITEDFeb 06, 2006Feb 06, 2006

    What are the latest accounts for RIO TINTO ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RIO TINTO ENERGY 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 ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Director's details changed for Richard Alan Avery on Jun 30, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Accounts approved/diirector authorised to sign balance sheet/company business 19/05/2023
    RES13

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dormant resolution/company business 19/05/2023
    RES13

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    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

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Mar 05, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Appointment of Michael Philip Bossick as a director on May 05, 2017

    2 pagesAP01

    Termination of appointment of Mark Damien Andrewes as a director on May 05, 2017

    1 pagesTM01

    Termination of appointment of Helen Christine Day as a secretary on May 05, 2017

    1 pagesTM02

    Who are the officers of RIO TINTO ENERGY 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
    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 KingdomBritish196860410003
    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 KingdomBritish257764520001
    ALDRIDGE, Gemma Jane Constance
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    168712060001
    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
    DAY, Helen Christine
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Secretary
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    193530850001
    WHYTE, Matthew John
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    British102076120002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    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 KingdomBritish178657830002
    BOSSICK, Michael Philip
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish178657830001
    DOWDING, Roger Peter
    16 Green Lane
    GU1 2LZ Guildford
    Surrey
    Director
    16 Green Lane
    GU1 2LZ Guildford
    Surrey
    British18603700001
    EVANS, Eleanor Bronwen
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish250974090001
    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
    MATHEWS, Benedict John Spurway
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish124014580006
    QUELLMANN, Ulf
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    EnglandGerman130242720003
    RATNAGE, Ian Clay
    Frieslawn House
    Hodsoll Street
    TN15 7LH Wrotham
    Kent
    Director
    Frieslawn House
    Hodsoll Street
    TN15 7LH Wrotham
    Kent
    British38549750001
    WHYTE, Matthew John
    Selby Road
    Ealing
    W5 1LY London
    9
    Director
    Selby Road
    Ealing
    W5 1LY London
    9
    United KingdomBritish102076120002
    WITTHOFT, Delwin Gunther
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish151392430001
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

    Who are the persons with significant control of RIO TINTO ENERGY 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