Warning: file_put_contents(c/bc2673dd835b14858a022d84782977e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rta Holdco 1 Limited, SW1Y 4AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RTA HOLDCO 1 LIMITED

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

This company is commonly known as Rta Holdco 1 Limited. The company was founded 16 years ago and was given the registration number 06386663. 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:RTA HOLDCO 1 LIMITED
Company Number:06386663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2007
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, 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, United Kingdom, SW1Y 4AD

Director17 April 2015Active
6, St James's Square, London, SW1Y 4AD

Director19 April 2019Active
2, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary19 July 2010Active
3,500 De La Montagne, 55 Montreal, H3g 2a6, Quebec, Canada,

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

Secretary12 December 2014Active
2, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary18 December 2007Active
26, Church Street, London, NW8 8EP

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

Director24 July 2013Active
Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, BS41 9HW

Director01 October 2007Active
6, St James's Square, London, SW1Y 4AD

Director05 May 2017Active
2, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director20 May 2013Active
2, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director01 July 2013Active
6, St. James's Square, London, United Kingdom, SW1Y 4AD

Director18 December 2017Active
2, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director02 July 2012Active
The Old Vicarage, Upper Stanton Stanton Drew, Bristol, BS39 4EG

Director01 October 2007Active
2, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 December 2007Active
73 Cheyne Court, Chelsea, London, SW3 5TT

Director18 December 2007Active
6, St James's Square, London, SW1Y 4AD

Director07 June 2019Active
2, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 December 2007Active
483 Strathcona Avenue, Westmount, Canada, H3Y 2X2

Director01 October 2007Active
2, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director25 April 2008Active
Frieslawn House, Hodsoll Street, Wrotham, TN15 7LH

Director18 December 2007Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Director05 March 2014Active
2, Eastbourne Terrace, London, W2 6LG

Director05 March 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 October 2007Active

People with Significant Control

Rio Tinto International Holdings Limited
Notified on:05 July 2016
Status:Active
Address:6, St. James's Square, London, SW1Y 4AD
Nature of control:
  • Ownership of shares 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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-06-02Accounts

Accounts with accounts type dormant.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type dormant.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type dormant.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type dormant.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type dormant.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2018-10-25Accounts

Accounts with accounts type dormant.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-05-12Officers

Termination secretary company with name termination date.

Download
2017-05-12Officers

Termination director company with name termination date.

Download
2017-05-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.