RTA HOLDCO 4 LIMITED

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

    Company NameRTA HOLDCO 4 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06404791
    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 RTA HOLDCO 4 LIMITED?

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

    Where is RTA HOLDCO 4 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 RTA HOLDCO 4 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 RTA HOLDCO 4 LIMITED?

    Last Confirmation Statement Made Up ToSep 16, 2026
    Next Confirmation Statement DueSep 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2025
    OverdueNo

    What are the latest filings for RTA HOLDCO 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Sep 16, 2025 with no updates

    3 pagesCS01

    legacy

    332 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    359 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 16, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    21 pagesAA

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

    2 pagesCH01

    legacy

    2 pagesAGREEMENT2

    legacy

    349 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Sep 16, 2022 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 16, 2021

    • Capital: USD 4,195,129,231.37
    3 pagesSH01

    Full accounts made up to Dec 31, 2020

    25 pagesAA
    Annotations
    DateAnnotation
    Jan 12, 2022Part Admin Removed Pages containing unnecessary material were removed from the public register on 12/01/2022.

    Confirmation statement made on Sep 16, 2021 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Confirmation statement made on Sep 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Who are the officers of RTA HOLDCO 4 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
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    152769260001
    DAY, Helen Christine
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Secretary
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    193547160001
    DOWDING, Roger Peter
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    British18603700002
    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
    ANTHONY-WILKINSON, Katherine Frances
    Cranbrook
    45 Long Ashton Road, Long Ashton
    BS41 9HW Bristol
    Director
    Cranbrook
    45 Long Ashton Road, Long Ashton
    BS41 9HW Bristol
    British125621470001
    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
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    United KingdomBritish178657830001
    EVANS, Eleanor Bronwen
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    United KingdomBritish250974090001
    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 KingdomBritish241775400001
    JUGGINS, Janine Claire
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    EnglandBritish170341160001
    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 KingdomBritish156497390001
    LARSEN, Daniel Shane
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    United KingdomAmerican110149810002
    LENON, Christopher
    73 Cheyne Court
    Chelsea
    SW3 5TT London
    Director
    73 Cheyne Court
    Chelsea
    SW3 5TT London
    British118163290001
    MARTINS ALEXANDRE, Abel
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    SingaporePortuguese259436700001
    MATHEWS, Benedict John Spurway
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    United KingdomBritish124014580006
    MILLINGTON, Roy
    483 Strathcona Avenue
    H3Y 2X2 Westmount
    Quebec
    Canada
    Director
    483 Strathcona Avenue
    H3Y 2X2 Westmount
    Quebec
    Canada
    Canadian125621330001
    QUELLMANN, Ulf
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    EnglandGerman130242720003
    RATNAGE, Ian Clay
    Frieslawn House
    Hodsoll Street
    TN15 7LH Wrotham
    Kent
    Director
    Frieslawn House
    Hodsoll Street
    TN15 7LH Wrotham
    Kent
    British38549750001
    SLADE, Jonathan Thomas Charles
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritish130279160001
    WITTHOFT, Delwin Gunther
    Eastbourne Terrace
    W2 6LG London
    2
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United KingdomBritish151392430001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of RTA HOLDCO 4 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