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.
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 | : |
|
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 | 16 December 2022 | Active |
Nova South, 160, Victoria Street, London, United Kingdom, SW1E 5LB | Director | 16 December 2022 | Active |
12 Spice Court, Asher Way Wapping, London, E1W 2JD | Secretary | 02 December 2002 | Active |
Neathouse Place, London, SW1V 1BH | Secretary | 01 September 2008 | Active |
Bhp Billiton, Neathouse Place, London, England, SW1V 1BH | Secretary | 20 February 2012 | 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 | 02 December 2002 | Active |
Spa House, 1 Montague Road, Wimbledon, SW19 1TB | Secretary | 30 April 2002 | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Corporate Secretary | 03 February 2015 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 06 January 1997 | Active |
Neathouse Place, London, SW1V 1BH | Director | 24 March 2009 | Active |
Neathouse Place, London, United Kingdom, SW1V 1LH | Director | 09 August 2012 | Active |
Neathouse, Place, London, United Kingdom, SW1V 1LH | Director | 07 February 2014 | Active |
Nova South, 160, Victoria Street, London, United Kingdom, SW1E 5LB | Director | 31 December 2016 | Active |
Neathouse Place, London, SW1V 1BH | Director | 28 January 2010 | Active |
16 Beauchamp Road, Twickenham, TW1 3JD | Director | 17 August 2006 | Active |
Neathouse Place, London, United Kingdom, SW1V 1LH | Director | 15 October 2012 | Active |
Coopers Cross House, Coopers Green, Uckfield, TN22 3AD | Director | 13 December 2006 | Active |
Neathouse Place, London, United Kingdom, SW1V 1LH | Director | 08 January 2010 | Active |
21 Tradewinds Court, Asher Way, Wapping, EW1 2JB | Director | 26 June 2003 | Active |
Neathouse Place, London, SW1V 1BH | Director | 28 January 2010 | Active |
Neathouse Place, London, SW1V 1BH | Director | 24 March 2009 | Active |
Neathouse Place, London, United Kingdom, SW1V 1LH | Director | 23 December 2014 | Active |
16 South Terrace, London, SW7 2TD | Director | 12 October 2005 | Active |
Nova South, 160, Victoria Street, London, United Kingdom, SW1E 5LB | Director | 01 September 2018 | Active |
Neathouse Place, London, SW1V 1BH | Director | 24 March 2009 | Active |
15 Neville Avenue, New Maldon, KT3 4SN | Director | 30 May 1997 | Active |
Neathouse Place, London, SW1V 1LH | Director | 23 December 2014 | Active |
Neathouse Place, London, SW1V 1LH | Director | 30 October 2015 | Active |
Nova South, 160, Victoria Street, London, United Kingdom, SW1E 5LB | Director | 30 August 2021 | Active |
Neathouse Place, London, United Kingdom, SW1V 1LH | Director | 08 May 2014 | Active |
30 St Andrew Drive, Greenways Country Estate, Strand Cape Town, South Africa, | Director | 30 May 1997 | Active |
Flay 3 42 King Street, Covent Garden, London, WC2E 8HH | Director | 28 May 2002 | Active |
Nova South, 160, Victoria Street, London, United Kingdom, SW1E 5LB | Director | 31 December 2016 | Active |
Bhp Group Ltd | ||
Notified on | : | 28 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | 171, Collins Street, Melbourne, Australia, |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Accounts | Accounts with accounts type full. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-25 | Officers | Change person director company with change date. | Download |
2021-11-22 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type full. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-19 | Officers | Termination secretary company with name termination date. | Download |
2019-05-19 | Address | Move registers to registered office company with new address. | Download |
2019-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-27 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.