This company is commonly known as Rio Tinto South East Asia Limited. The company was founded 25 years ago and was given the registration number 03699290. 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.
Name | : | RIO TINTO SOUTH EAST ASIA LIMITED |
---|---|---|
Company Number | : | 03699290 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 St James's Square, London, SW1Y 4AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, St James's Square, London, United Kingdom, SW1Y 4AD | Corporate Secretary | 05 May 2017 | Active |
6, St James's Square, London, SW1Y 4AD | Director | 15 January 2021 | Active |
6, St James's Square, London, SW1Y 4AD | Director | 30 November 2018 | Active |
6, St James's Square, London, SW1Y 4AD | Director | 19 April 2019 | Active |
2 Eastbourne Terrace, London, W2 6LG | Secretary | 11 May 2012 | Active |
6, St James's Square, London, United Kingdom, SW1Y 4AD | Secretary | 12 December 2014 | Active |
Flat 5 Westpoint, 3 Grenade Street, London, E14 8HX | Secretary | 09 March 2007 | Active |
27 Malden Fields Three Valleys Way, Aldenham Road, Bushey, WD2 2QA | Secretary | 21 January 1999 | Active |
79 Ploughmans Way, Rainham, Gillingham, ME8 8LT | Secretary | 28 August 1999 | Active |
34 The Paddocks, Codicote, SG4 8YX | Secretary | 30 November 2004 | Active |
2 Eastbourne Terrace, London, W2 6LG | Secretary | 02 November 2007 | Active |
9, Selby Road, Ealing, London, W5 1LY | Secretary | 28 October 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 January 1999 | Active |
6, St James's Square, London, SW1Y 4AD | Director | 25 October 2017 | Active |
6, St James's Square, London, United Kingdom, SW1Y 4AD | Director | 24 July 2013 | Active |
6, St James's Square, London, SW1Y 4AD | Director | 14 March 2018 | Active |
6, St James's Square, London, SW1Y 4AD | Director | 05 May 2017 | Active |
2 Eastbourne Terrace, London, W2 6LG | Director | 20 May 2013 | Active |
88 Lexden Road, Colchester, CO3 3SR | Director | 21 January 1999 | Active |
6, St James's Square, London, United Kingdom, SW1Y 4AD | Director | 01 April 2014 | Active |
6, St James's Square, London, United Kingdom, SW1Y 4AD | Director | 01 July 2013 | Active |
6, St James's Square, London, SW1Y 4AD | Director | 31 October 2016 | Active |
6, St James's Square, London, SW1Y 4AD | Director | 05 May 2017 | Active |
2 Eastbourne Terrace, London, W2 6LG | Director | 02 July 2012 | Active |
2 Eastbourne Terrace, London, W2 6LG | Director | 01 January 2006 | Active |
64 Vallance Road, Muswell Hill, London, N22 7UB | Director | 21 January 1999 | Active |
73 Cheyne Court, Chelsea, London, SW3 5TT | Director | 21 January 1999 | Active |
6, St James's Square, London, SW1Y 4AD | Director | 07 June 2019 | Active |
2 Eastbourne Terrace, London, W2 6LG | Director | 01 August 2007 | Active |
Storrington, 13 Ledborough Wood, Beaconsfield, HP9 2DJ | Director | 21 January 1999 | Active |
59 Onslow Square, London, SW7 3LR | Director | 22 May 2001 | Active |
6, St James's Square, London, United Kingdom, SW1Y 4AD | Director | 25 April 2008 | Active |
Frieslawn House, Hodsoll Street, Wrotham, TN15 7LH | Director | 21 January 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-02 | Other | Legacy. | Download |
2023-03-28 | Accounts | Legacy. | Download |
2023-03-28 | Other | Legacy. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-07-25 | Accounts | Accounts with accounts type full. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.