UKBizDB.co.uk

BHP BILLITON HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bhp Billiton Holdings Limited. The company was founded 27 years ago and was given the registration number 03298895. 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.

Company Information

Name:BHP BILLITON HOLDINGS LIMITED
Company Number:03298895
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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Nova South, 160, Victoria Street, London, United Kingdom, SW1E 5LB

Director16 December 2022Active
Nova South, 160, Victoria Street, London, United Kingdom, SW1E 5LB

Director16 December 2022Active
12 Spice Court, Asher Way Wapping, London, E1W 2JD

Secretary02 December 2002Active
Neathouse Place, London, SW1V 1BH

Secretary01 September 2008Active
Bhp Billiton, Neathouse Place, London, England, SW1V 1BH

Secretary20 February 2012Active
Neathouse Place, London, United Kingdom, SW1V 1LH

Secretary18 May 2012Active
126 Lakenheath, Oakwood, London, N14 4RX

Secretary30 May 1997Active
Spa House, 1 Montague Road, Wimbledon, SW19 1TB

Secretary02 December 2002Active
Spa House, 1 Montague Road, Wimbledon, SW19 1TB

Secretary30 April 2002Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Corporate Secretary03 February 2015Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary06 January 1997Active
Neathouse Place, London, SW1V 1BH

Director24 March 2009Active
Neathouse Place, London, United Kingdom, SW1V 1LH

Director09 August 2012Active
Neathouse, Place, London, United Kingdom, SW1V 1LH

Director07 February 2014Active
Nova South, 160, Victoria Street, London, United Kingdom, SW1E 5LB

Director31 December 2016Active
Neathouse Place, London, SW1V 1BH

Director28 January 2010Active
16 Beauchamp Road, Twickenham, TW1 3JD

Director17 August 2006Active
Neathouse Place, London, United Kingdom, SW1V 1LH

Director15 October 2012Active
Coopers Cross House, Coopers Green, Uckfield, TN22 3AD

Director13 December 2006Active
Neathouse Place, London, United Kingdom, SW1V 1LH

Director08 January 2010Active
21 Tradewinds Court, Asher Way, Wapping, EW1 2JB

Director26 June 2003Active
Neathouse Place, London, SW1V 1BH

Director28 January 2010Active
Neathouse Place, London, SW1V 1BH

Director24 March 2009Active
Neathouse Place, London, United Kingdom, SW1V 1LH

Director23 December 2014Active
16 South Terrace, London, SW7 2TD

Director12 October 2005Active
Nova South, 160, Victoria Street, London, United Kingdom, SW1E 5LB

Director01 September 2018Active
Neathouse Place, London, SW1V 1BH

Director24 March 2009Active
15 Neville Avenue, New Maldon, KT3 4SN

Director30 May 1997Active
Neathouse Place, London, SW1V 1LH

Director23 December 2014Active
Neathouse Place, London, SW1V 1LH

Director30 October 2015Active
Nova South, 160, Victoria Street, London, United Kingdom, SW1E 5LB

Director30 August 2021Active
Neathouse Place, London, United Kingdom, SW1V 1LH

Director08 May 2014Active
30 St Andrew Drive, Greenways Country Estate, Strand Cape Town, South Africa,

Director30 May 1997Active
Flay 3 42 King Street, Covent Garden, London, WC2E 8HH

Director28 May 2002Active
Nova South, 160, Victoria Street, London, United Kingdom, SW1E 5LB

Director31 December 2016Active

People with Significant Control

Bhp Group Ltd
Notified on:28 January 2022
Status:Active
Country of residence:Australia
Address:171, Collins Street, Melbourne, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bhp Group Plc
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-10-28Accounts

Accounts with accounts type full.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Officers

Change person director company with change date.

Download
2021-11-22Accounts

Accounts with accounts type full.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type full.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-19Officers

Termination secretary company with name termination date.

Download
2019-05-19Address

Move registers to registered office company with new address.

Download
2019-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.