UKBizDB.co.uk

BRITISH ALCAN ALUMINIUM LIMITED

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

This company is commonly known as British Alcan Aluminium Limited. The company was founded 80 years ago and was given the registration number 00385816. The firm's registered office is in LONDON. You can find them at 6 St James's Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRITISH ALCAN ALUMINIUM LIMITED
Company Number:00385816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1944
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6 St James's Square, London, United Kingdom, SW1Y 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, St James's Square, London, United Kingdom, SW1Y 4AD

Corporate Secretary05 May 2017Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Director30 November 2018Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Director01 February 2016Active
2, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary01 February 2010Active
Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, BS41 9HW

Secretary31 August 2001Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Secretary22 March 2013Active
2, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary01 November 2012Active
Flat 4, 1 Pembridge Crescent, London, W11 3DT

Secretary01 June 1995Active
100 Western Road, Tring, HP23 4BJ

Secretary-Active
Alte Landstrasse 160, Ch 8800 Thalwil, Switzerland, FOREIGN

Director15 July 1999Active
Johannisburgstrasse 20, Kusnacht, Switzerland, FOREIGN

Director13 February 2002Active
Langackerstrasse 129, 8704 Herrliberg Zh, Switzerland,

Director05 May 1995Active
436-27 Red Fawn Path, Aurora, Usa, 44202

Director15 July 1999Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Director15 July 2013Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Director13 January 2014Active
676 Dunlop Avenue, Outremont, Canada,

Director-Active
Eastgate House, Hornton, Banbury, OX15 6BT

Director24 September 1993Active
Little Thumpers Windsor Road, Gerrards Cross, SL9 7NL

Director29 December 2000Active
Kirkstone House, Church Lane, South Green, Kirtlington, OX5 3HJ

Director01 May 1996Active
The Covert Woodside, Woolaston, Lydney, GL15 6PB

Director01 May 1996Active
Salternshill Farmhouse, Bucklers Hard Beaulieu, Brockenhurst, SO42

Director-Active
14 Leeward Court, Asher Way, London, E1

Director01 May 1996Active
2, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director01 October 2010Active
Highfield, Brae Street, Dunkeld, PH8 0BA

Director01 June 1999Active
2, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director09 December 2010Active
4335 De Maisonneuve Boulevard West, Westmount, Canada,

Director22 May 2007Active
3 Maplewood Gardens, Beaconsfield, HP9 1BU

Director29 December 2000Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Director15 August 2012Active
7 Intake Way, Hexham, NE46 1RU

Director29 December 2000Active
The Old Vicarage, Upper Stanton Stanton Drew, Bristol, BS39 4EG

Director09 November 2001Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Director01 July 2014Active
2, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 June 2012Active
37 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ

Director01 May 1996Active
1 Wood Avenue, Apt 301, Westmount, Canada,

Director-Active
44 Burkes Road, Beaconsfield, HP9 1PN

Director-Active

People with Significant Control

Rio Tinto International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6, St James's Square, London, United Kingdom, SW1Y 4AD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Other

Legacy.

Download
2023-03-20Accounts

Legacy.

Download
2023-03-20Other

Legacy.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2017-08-30Gazette

Gazette filings brought up to date.

Download
2017-08-29Gazette

Gazette notice compulsory.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Officers

Termination secretary company with name termination date.

Download
2017-05-11Officers

Appoint corporate secretary company with name date.

Download
2017-05-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.