This company is commonly known as Bhp Billiton Group Limited. The company was founded 27 years ago and was given the registration number 03298904. The firm's registered office is in LONDON. You can find them at Nova South, 160, Victoria Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BHP BILLITON GROUP LIMITED |
---|---|---|
Company Number | : | 03298904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nova South, 160, Victoria Street, London, United Kingdom, SW1E 5LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nova South, 160, Victoria Street, London, United Kingdom, SW1E 5LB | Director | 01 December 2014 | Active |
Nova South, 160, Victoria Street, London, United Kingdom, SW1E 5LB | Director | 23 November 2023 | Active |
Nova South, 160, Victoria Street, London, United Kingdom, SW1E 5LB | Secretary | 03 February 2015 | Active |
Neathouse Place, London, United Kingdom, SW1V 1LH | Secretary | 01 May 2012 | Active |
Neathouse Place, London, SW1V 1BH | Secretary | 04 November 2011 | Active |
Neathouse Place, London, SW1V 1BH | Secretary | 01 September 2008 | Active |
Bhp Billiton, Neathouse Place, London, England, SW1V 1BH | Secretary | 06 February 2012 | Active |
Nova South 160, Victoria Street, London, England, SW1E 5LB | Secretary | 14 September 2017 | Active |
Neathouse Place, London, United Kingdom, SW1V 1LH | Secretary | 18 May 2012 | Active |
126 Lakenheath, Oakwood, London, N14 4RX | Secretary | 30 May 1997 | Active |
Spa House, 1 Montague Road, Wimbledon, SW19 1TB | Secretary | 30 April 2002 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 06 January 1997 | Active |
Flat 12 36 Sloane Court West, London, SW3 4TB | Director | 20 May 2002 | Active |
Neathouse Place, London, SW1V 1LH | Director | 12 March 2014 | Active |
Neathouse Place, London, United Kingdom, SW1V 1BH | Director | 08 May 2013 | Active |
Neathouse Place, London, United Kingdom, SW1V 1LH | Director | 22 August 2013 | Active |
Neathouse Place, London, United Kingdom, SW1V 1LH | Director | 09 August 2012 | Active |
Neathouse Place, London, SW1V 1BH | Director | 28 January 2010 | Active |
16 Beauchamp Road, Twickenham, TW1 3JD | Director | 17 August 2006 | Active |
33 Drummond Place, Edinburgh, EH3 6PW | Director | 02 November 2007 | Active |
Coopers Cross House, Coopers Green, Uckfield, TN22 3AD | Director | 13 December 2006 | Active |
Neathouse Place, London, United Kingdom, SW1V 1LH | Director | 29 November 2002 | Active |
Nova South, 160, Victoria Street, London, United Kingdom, SW1E 5LB | Director | 30 August 2021 | Active |
Neathouse Place, London, SW1V 1BH | Director | 13 May 2009 | Active |
Neathouse Place, London, SW1V 1BH | Director | 12 October 2005 | Active |
Neathouse Place, London, SW1V 1BH | Director | 13 May 2009 | Active |
Neathouse Place, London, SW1V 1BH | Director | 13 May 2009 | Active |
15 Neville Avenue, New Maldon, KT3 4SN | Director | 30 May 1997 | Active |
Nova South, 160, Victoria Street, London, United Kingdom, SW1E 5LB | Director | 08 September 2016 | Active |
PO BOX 4365, Greenways Country Estate, Strand, South Africa, | Director | 30 May 1997 | Active |
Flat 3, 42 King Street Covent Garden, London, WC2E 8JS | Director | 20 May 2002 | Active |
Nova South, 160, Victoria Street, London, United Kingdom, SW1E 5LB | Director | 25 July 2016 | Active |
126 Lakenheath, Oakwood, London, N14 4RX | Director | 30 May 1997 | Active |
Nova South, 160, Victoria Street, London, United Kingdom, SW1E 5LB | Director | 24 July 2019 | Active |
The Old Vicarage, Church Lane, Lydden, CT15 7JP | Director | 12 October 2005 | Active |
Bhp Group (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Nova South, 160, Victoria Street, London, United Kingdom, SW1E 5LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type full. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Capital | Capital allotment shares. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Accounts | Accounts with accounts type full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Officers | Termination secretary company with name termination date. | Download |
2021-07-11 | Accounts | Accounts with accounts type full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type full. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type full. | Download |
2018-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.