UKBizDB.co.uk

RIO TINTO PENSION FUND TRUSTEES LIMITED

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

This company is commonly known as Rio Tinto Pension Fund Trustees Limited. The company was founded 53 years ago and was given the registration number 00982701. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:RIO TINTO PENSION FUND TRUSTEES LIMITED
Company Number:00982701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 St James's Square, London, SW1Y 4AD
Country Origin:
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, SW1Y 4AD

Director01 May 2019Active
6, St James's Square, London, SW1Y 4AD

Director01 December 2019Active
6, St James's Square, London, SW1Y 4AD

Director08 October 2021Active
6, St James's Square, London, SW1Y 4AD

Director01 December 2015Active
6, St James's Square, London, SW1Y 4AD

Director01 December 2018Active
42, New Broad Street, London, United Kingdom, EC2M 1JD

Corporate Director01 April 2021Active
98a Prince Of Wales Mansions, Prince Of Wales Drive Battersea, London, SW11 4BL

Secretary01 January 2007Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Secretary08 September 2008Active
74 Pinnacle Hill, Bexleyheath, DA7 6AG

Secretary01 July 1997Active
Marchwood Guildford Road, Cranleigh, GU6 8PG

Secretary-Active
9, Selby Road, Ealing, London, W5 1LY

Secretary02 February 2008Active
Tree Tops Burtons Lane, Chalfont St Giles, HP8 4BD

Director-Active
6, St James's Square, London, SW1Y 4AD

Director01 January 2017Active
6, St James's Square, London, SW1Y 4AD

Director01 January 2017Active
2 Eastbourne Terrace, London, W2 6LG

Director01 December 2006Active
88 Lexden Road, Colchester, CO3 3SR

Director06 October 1992Active
6-8 Rose & Crown Yard, London, SW1Y 6RE

Director16 November 2001Active
6, St James's Square, London, SW1Y 4AD

Director01 January 2017Active
14 Mount Pleasant, Weybridge, KT13 8EP

Director01 March 2009Active
14 Mount Pleasant, Weybridge, KT13 8EP

Director14 February 2005Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Director01 December 2006Active
Wakerley Manor, Oakham, LE15 8PA

Director01 April 2000Active
34, Ashley Road, Walton-On-Thames, KT12 1HS

Director-Active
The Meade, Pagans Hill Chew Stoke, Bristol, BS40 8UF

Director02 June 1997Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Director01 August 2014Active
St Johns Priory, Poling, Arundel, BN18 9PS

Director29 April 1993Active
73 Langham Road, Teddington, TW11 9HG

Director01 February 2003Active
42 Berkeley Square, London, W1J 5AW

Director06 October 1992Active
6, St James's Square, London, SW1Y 4AD

Director01 October 2019Active
6, St James's Square, London, SW1Y 4AD

Director01 January 2017Active
64 Vallance Road, Muswell Hill, London, N22 7UB

Director14 February 2005Active
26 Abingdon Villas, London, W8 6BX

Director01 April 2000Active
73 Cheyne Court, Chelsea, London, SW3 5TT

Director01 June 2003Active
4 Cheyne Gardens, London, SW3 5QU

Director01 February 2001Active

People with Significant Control

Timothy John Wilcox
Notified on:01 October 2019
Status:Active
Date of birth:April 1978
Nationality:British
Address:6, St James's Square, London, SW1Y 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Anthony O'Brien
Notified on:05 July 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:6, St James's Square, London, SW1Y 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Helen Christine Day
Notified on:05 July 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:6, St James's Square, London, SW1Y 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type dormant.

Download
2023-07-03Officers

Change person director company with change date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-10-05Incorporation

Memorandum articles.

Download
2021-10-05Resolution

Resolution.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-17Accounts

Accounts with accounts type dormant.

Download
2021-04-12Officers

Appoint corporate director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2019-05-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.