Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BHP GROUP (UK) LTD
Company Information for

BHP GROUP (UK) LTD

Nova South, 160 Victoria Street, London, SW1E 5LB,
Company Registration Number
03196209
Private Limited Company
Active

Company Overview

About Bhp Group (uk) Ltd
BHP GROUP (UK) LTD was founded on 1996-05-09 and has its registered office in London. The organisation's status is listed as "Active". Bhp Group (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BHP GROUP (UK) LTD
 
Legal Registered Office
Nova South
160 Victoria Street
London
SW1E 5LB
Other companies in SW1V
 
Previous Names
BHP GROUP LTD 18/02/2022
BHP GROUP PLC18/02/2022
BHP BILLITON PLC19/11/2018
Filing Information
Company Number 03196209
Company ID Number 03196209
Date formed 1996-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-02-21
Return next due 2025-03-07
Type of accounts FULL
Last Datalog update: 2024-04-09 12:42:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BHP GROUP (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BHP GROUP (UK) LTD

Current Directors
Officer Role Date Appointed
RACHEL THERESE AGNEW
Company Secretary 2014-12-12
GEOFREY PETER STAPLEDON
Company Secretary 2009-01-29
MARGARET KAY TAYLOR
Company Secretary 2015-05-01
TERRENCE JAMES BOWEN
Director 2017-10-01
MALCOLM WILLIAM BROOMHEAD
Director 2010-03-31
ANITA MARGARET FREW
Director 2015-09-15
CAROLYN JUDITH HEWSON
Director 2010-03-31
CAROLYN JUDITH HEWSON
Director 2010-03-31
ANDREW STEWART MACKENZIE
Director 2013-05-10
KENNETH NORMAN MACKENZIE
Director 2016-09-22
LINDSAY PHILIP MAXSTED
Director 2011-03-23
JOHN MOGFORD
Director 2017-10-01
WAYNE WILLIAM MURDY
Director 2009-06-18
SHRITI VADERA
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM ARTHUR BRINDED
Director 2014-04-15 2017-10-18
ELIZABETH ANNE HOBLEY
Company Secretary 2002-10-23 2016-06-30
JOHN GORDON SINCLAIR BUCHANAN
Director 2003-02-01 2015-07-13
JANE MCALOON
Company Secretary 2007-06-27 2015-06-01
RACHEL AGNEW
Company Secretary 2014-12-12 2014-12-12
NICOLE ANNE DUNCAN
Company Secretary 2014-01-30 2014-12-12
ALAN LEE BOECKMANN
Director 2008-09-01 2011-03-23
DONALD ROBERT ARGUS
Director 2001-06-29 2010-03-30
PAUL MILTON ANDERSON
Director 2006-06-06 2010-01-31
INES LUCIA WATSON
Company Secretary 2001-01-22 2008-09-30
ROBERT NORMAN CAREW FRANKLIN
Company Secretary 2006-08-18 2008-04-04
DAVID CHARLES BRINK
Director 1997-06-26 2007-11-28
KAREN JOY WOOD
Company Secretary 2001-08-23 2007-07-12
WILLIAM BROUGHTON SMITH
Company Secretary 2001-11-15 2005-10-12
PAUL MILTON ANDERSON
Director 2001-06-29 2002-11-04
BAREND CHRISTIAAN ALBERTS
Director 2001-06-29 2002-06-30
MARY TAYLOR
Company Secretary 1997-09-04 2002-04-30
MICHAEL NESBITT
Company Secretary 1997-09-04 2001-07-31
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1997-06-30 1997-09-04
MARY TAYLOR
Company Secretary 1997-05-30 1997-06-30
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1996-05-09 1997-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFREY PETER STAPLEDON BHP GROUP (AUS) LIMITED Company Secretary 2009-01-29 CURRENT 1908-07-09 Active
TERRENCE JAMES BOWEN BHP GROUP (AUS) LIMITED Director 2017-10-01 CURRENT 1908-07-09 Active
CHARLOTTE ALEXANDRA FRANKLIN POHUTUKAWA LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
MALCOLM WILLIAM BROOMHEAD BHP GROUP (AUS) LIMITED Director 2010-03-31 CURRENT 1908-07-09 Active
ANITA MARGARET FREW BHP GROUP (AUS) LIMITED Director 2015-09-18 CURRENT 1908-07-09 Active
ANITA MARGARET FREW CRODA INTERNATIONAL PUBLIC LIMITED COMPANY Director 2015-03-05 CURRENT 1925-05-22 Active
ANITA MARGARET FREW BANK OF SCOTLAND PLC Director 2010-12-01 CURRENT 2007-09-17 Active
ANITA MARGARET FREW HBOS PLC Director 2010-12-01 CURRENT 2001-05-03 Active
ANITA MARGARET FREW LLOYDS BANK PLC Director 2010-12-01 CURRENT 1865-04-20 Active
ANITA MARGARET FREW LLOYDS BANKING GROUP PLC Director 2010-12-01 CURRENT 1985-10-21 Active
CAROLYN JUDITH HEWSON BHP GROUP (AUS) LIMITED Director 2010-03-31 CURRENT 1908-07-09 Active
ANDREW STEWART MACKENZIE BHP GROUP (AUS) LIMITED Director 2013-05-10 CURRENT 1908-07-09 Active
KENNETH NORMAN MACKENZIE BHP GROUP (AUS) LIMITED Director 2016-09-22 CURRENT 1908-07-09 Active
LINDSAY PHILIP MAXSTED WESTPAC BANKING CORPORATION Director 2008-03-01 CURRENT 1993-01-01 Active
JOHN MOGFORD BHP GROUP (AUS) LIMITED Director 2017-10-01 CURRENT 1908-07-09 Active
JOHN MOGFORD ERM WORLDWIDE GROUP LIMITED Director 2015-09-24 CURRENT 2015-06-10 Active
WAYNE WILLIAM MURDY BHP GROUP (AUS) LIMITED Director 2009-06-18 CURRENT 1908-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09FULL ACCOUNTS MADE UP TO 30/06/23
2023-11-22DIRECTOR APPOINTED MR JAMES DOUGLAS WEAR
2023-10-04APPOINTMENT TERMINATED, DIRECTOR PRAKASH KAKKAD
2023-10-04Termination of appointment of Prakash Kakkad on 2023-09-20
2023-04-27APPOINTMENT TERMINATED, DIRECTOR ELISA MORNIROLI
2023-04-27DIRECTOR APPOINTED MS SARAH MARGARET COSTELLO
2023-04-05FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-03Register(s) moved to registered office address Nova South 160 Victoria Street London SW1E 5LB
2023-03-03CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2022-02-09Memorandum articles filed
2022-02-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-08Cancellation of treasury shares. Treasury capital:USD0 on 2022-01-28
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2022-01-31. Capital USD1,056,035,898.0
2022-02-01DIRECTOR APPOINTED MR GEOFREY PETER STAPLEDON
2022-01-31Resolutions passed:<ul><li>Resolution Buyback agreement 20/01/2022</ul>
2022-01-31Resolutions passed:<ul><li>Resolution Buyback agreement 20/01/2022</ul>
2022-01-31Resolutions passed:<ul><li>Resolution Buyback agreement 20/01/2022<li>Resolution passed adopt articles</ul>
2022-01-31Resolutions passed:<ul><li>Resolution Buyback agreement 20/01/2022<li>Resolution passed adopt articles</ul>
2022-01-31Purchase of own shares. Shares purchased into treasury <ul><li>USD 0.5 on 2022-01-25</ul>
2022-01-31Purchase of own shares. Shares purchased into treasury <ul><li>USD 0.5 on 2022-01-25</ul>
2022-01-31Scheme of arrangement
2022-01-31Scheme of arrangement
2022-01-31APPOINTMENT TERMINATED, DIRECTOR DION JOSEPH WEISLER
2022-01-31APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ELIZABETH O'REILLY
2022-01-31APPOINTMENT TERMINATED, DIRECTOR JOHN MOGFORD
2022-01-31APPOINTMENT TERMINATED, DIRECTOR KENNETH NORMAN MACKENZIE
2022-01-31APPOINTMENT TERMINATED, DIRECTOR GARY JOHN GOLDBERG
2022-01-31APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARRISH HENRY
2022-01-31APPOINTMENT TERMINATED, DIRECTOR IAN DAVID COCKERILL
2022-01-31APPOINTMENT TERMINATED, DIRECTOR XIAOQUN CLEVER
2022-01-31APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILLIAM BROOMHEAD
2022-01-31APPOINTMENT TERMINATED, DIRECTOR TERRENCE JAMES BOWEN
2022-01-31DIRECTOR APPOINTED MS ELISA MORNIROLI
2022-01-31DIRECTOR APPOINTED MR STEWART FORSTER COX
2022-01-31DIRECTOR APPOINTED MR PRAKASH KAKKAD
2021-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-07-07AP03Appointment of Prakash Kakkad as company secretary on 2021-07-07
2021-07-07TM02Termination of appointment of Geofrey Peter Stapledon on 2021-07-07
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-03-08AP03Appointment of Stefanie Kate Wilkinson as company secretary on 2021-03-01
2021-03-03TM02Termination of appointment of Caroline Victoria Cox on 2021-03-01
2020-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-10-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SHRITI VADERA
2020-10-14AP01DIRECTOR APPOINTED CHRISTINE O'REILLY
2020-10-09AP01DIRECTOR APPOINTED MS XIAOQUN CLEVER
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY PHILIP MAXSTED
2020-09-11TM02Termination of appointment of Rachel Therese Agnew on 2020-09-01
2020-06-14AP01DIRECTOR APPOINTED MR DION JOSEPH WEISLER
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-03-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.50 for COAF: UK600124957Y2019 ASIN: GB00BH0P3Z91
2020-03-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.50 for COAF: UK600124957Y2019 ASIN: GB00BH0P3Z91
2020-03-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.50 for COAF: UK600124957Y2019 ASIN: GB00BH0P3Z91
2020-02-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.50 for COAF: UK600124957Y2019 ASIN: GB00BH0P3Z91
2020-02-04AP01DIRECTOR APPOINTED MR GARY JOHN GOLDBERG
2020-01-06AP01DIRECTOR APPOINTED MR MICHAEL PARRISH HENRY
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART MACKENZIE
2019-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-11-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN JUDITH HEWSON
2019-10-09AUDAUDITOR'S RESIGNATION
2019-09-17DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.50 for COAF: UK600124957Y2019 ASIN: GB00BH0P3Z91
2019-08-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.50 for COAF: UK600124035Y2019 ASIN: GB00BH0P3Z91
2019-08-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.50 for COAF: UK600124035Y2019 ASIN: GB00BH0P3Z91
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-04-01AP01DIRECTOR APPOINTED MR IAN DAVID COCKERILL
2019-03-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.50 for COAF: UK600116351Y2018 ASIN: GB00BH0P3Z91
2019-03-13AP03Appointment of Caroline Victoria Cox as company secretary on 2019-03-01
2019-03-12TM02Termination of appointment of Margaret Kay Taylor on 2019-03-01
2019-03-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.50 for COAF: UK600116351Y2018 ASIN: GB00BH0P3Z91
2019-02-19DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.50 for COAF: UK600116351Y2018 ASIN: GB00BH0P3Z91
2019-02-05RP04CS01Second filing of Confirmation Statement dated 09/05/2018
2019-01-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600116349Y2018 ASIN: GB00BH0P3Z91
2019-01-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600116349Y2018 ASIN: GB00BH0P3Z91
2018-12-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600116349Y2018 ASIN: GB00BH0P3Z91
2018-11-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business 17/10/2018
2018-11-20CHANLondon Stock Exchange corporate action. Change of ORD USD0.50 for COAF: UK600115166Y2018 ASIN: GB0000566504
2018-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-19CERTNMCompany name changed bhp billiton PLC\certificate issued on 19/11/18
2018-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE WILLIAM MURDY
2018-11-01DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600115609Y2018 ASIN: GB0000566504
2018-10-17DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.50 for COAF: UK600115303Y2018 ASIN: GB0000566504
2018-09-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.50 for COAF: UK600113578Y2018 ASIN: GB0000566504
2018-09-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.50 for COAF: UK600113578Y2018 ASIN: GB0000566504
2018-09-10DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.50 for COAF: UK600113578Y2018 ASIN: GB0000566504
2018-09-06CHANLondon Stock Exchange corporate action. Change of ORD USD0.50 for COAF: UK600115166Y2018 ASIN: GB0000566504
2018-08-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.50 for COAF: UK600113578Y2018 ASIN: GB0000566504
2018-08-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD USD0.50 for COAF: UK600113578Y2018 ASIN: GB0000566504
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-03-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600104309Y2017 ASIN: GB0000566504
2018-02-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600104309Y2017 ASIN: GB0000566504
2017-12-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ARTHUR BRINDED
2017-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-10-13AP01DIRECTOR APPOINTED TERRENCE JAMES BOWEN
2017-10-05AP01DIRECTOR APPOINTED MR JOHN MOGFORD
2017-09-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600104309Y2017 ASIN: GB0000566504
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES NASSER
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GRANT KING
2017-09-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600102116Y2017 ASIN: GB0000566504
2017-08-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600102116Y2017 ASIN: GB0000566504
2017-07-10CH01Director's details changed for Kenneth Norman Mackenzie on 2017-06-08
2017-07-04DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600102116Y2017 ASIN: GB0000566504
2017-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ARTHUR BRINDED / 02/05/2017
2017-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUES NASSER / 02/05/2017
2017-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS SHRITI VADERA / 02/05/2017
2017-05-23CH01Director's details changed for Lindsay Philip Maxsted on 2017-05-02
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM Neathouse Place London SW1V 1LH United Kingdom
2017-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT ALFRED KING / 02/05/2017
2017-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NORMAN MACKENZIE / 02/05/2017
2017-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANITA MARGARET FREW / 02/05/2017
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 50000;USD 1056035898.5
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE PATRICK ADRIAN DAVIES
2017-03-20AP01DIRECTOR APPOINTED GRANT ALFRED KING
2017-03-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600094308Y2016 ASIN: GB0000566504
2017-02-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600094308Y2016 ASIN: GB0000566504
2016-12-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-12-08RES13COMPANY BUSINESS 20/10/2016
2016-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCHUBERT
2016-10-02AP01DIRECTOR APPOINTED KENNETH NORMAN MACKENZIE
2016-09-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600094308Y2016 ASIN: GB0000566504
2016-09-02DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600092132Y2016 ASIN: GB0000566504
2016-09-01DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600092132Y2016 ASIN: GB0000566504
2016-08-16DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600092132Y2016 ASIN: GB0000566504
2016-07-18TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH HOBLEY
2016-06-05LATEST SOC05/06/16 STATEMENT OF CAPITAL;GBP 50000;USD 1056035898.5
2016-06-05AR0109/05/16 NO MEMBER LIST
2016-03-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600083811Y2015 ASIN: GB0000566504
2016-02-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600083811Y2015 ASIN: GB0000566504
2015-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-27MEM/ARTSARTICLES OF ASSOCIATION
2015-11-27RES13AUDITOR APPOINTED/THAT THE FINANCIAL STATEMENTS FOR BHP BILLITON PLC AND BHP BILLITON LIMITED BE RECFEIVED 22/10/2015
2015-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS CORDEIRO
2015-09-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600083811Y2015 ASIN: GB0000566504
2015-09-18AP01DIRECTOR APPOINTED MS ANITA MARGARET FREW
2015-09-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600081456Y2015 ASIN: GB0000566504
2015-08-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600081456Y2015 ASIN: GB0000566504
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUCHANAN
2015-07-07EXOFLondon Stock Exchange corporate action. Exchange of ORD USD0.50 (INTERIM CREST ENTITLEMENTS) for COAF: UK600078453Y2015 ASIN: GB00BW1YPV06
2015-06-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600081456Y2015 ASIN: GB0000566504
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;USD 1056035898.5;GBP 50000
2015-06-16AR0109/05/15 NO MEMBER LIST
2015-06-11TM02APPOINTMENT TERMINATED, SECRETARY JANE MCALOON
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RUMBLE
2015-05-15AAINTERIM ACCOUNTS MADE UP TO 31/03/15
2015-05-12AP03SECRETARY APPOINTED MS MARGARET KAY TAYLOR
2015-05-06EXOFLondon Stock Exchange corporate action. Exchange of ORD USD0.50 (INTERIM CREST ENTITLEMENTS) for COAF: UK600078453Y2015 ASIN: GB00BW1YPV06
2015-05-06RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD USD0.50 for COAF: UK600078452Y2015 ASIN: GB0000566504
2015-03-17SOFFLondon Stock Exchange corporate action. Spin-Off of ORD USD0.50 for COAF: UK600072837Y2014 ASIN: GB0000566504
2015-03-16EXOFLondon Stock Exchange corporate action. Exchange of ORD USD0.50 (INTERIM CREST ENTITLEMENTS) for COAF: UK600078453Y2015 ASIN: GB00BW1YPV06
2015-03-16RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD USD0.50 for COAF: UK600078452Y2015 ASIN: GB0000566504
2015-03-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600073659Y2014 ASIN: GB0000566504
2015-02-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600073659Y2014 ASIN: GB0000566504
2015-01-27TM02APPOINTMENT TERMINATED, SECRETARY RACHEL AGNEW
2015-01-06AP03SECRETARY APPOINTED MS RACHEL THERESE AGNEW
2015-01-06TM02APPOINTMENT TERMINATED, SECRETARY NICOLE DUNCAN
2015-01-06AP03SECRETARY APPOINTED MS RACHEL AGNEW
2014-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-12-01RES13OTHER COMPANY BUSINESS 23/10/2014
2014-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRAWFORD
2014-10-16SOFFLondon Stock Exchange corporate action. Spin-Off of ORD USD0.50 for COAF: UK600072837Y2014 ASIN: GB0000566504
2014-09-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600073659Y2014 ASIN: GB0000566504
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 50000;USD 1056035898.5
2014-09-17SH0517/09/14 STATEMENT OF CAPITAL GBP 50000 17/09/14 STATEMENT OF CAPITAL USD 1056035898.50 28/08/14 TREASURY CAPITAL USD 0
2014-09-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600071353Y2014 ASIN: GB0000566504
2014-08-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600071353Y2014 ASIN: GB0000566504
2014-08-19SOFFLondon Stock Exchange corporate action. Spin-Off of ORD USD0.50 for COAF: UK600072837Y2014 ASIN: GB0000566504
2014-06-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600071353Y2014 ASIN: GB0000566504
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN GORDON SINCLAIR BUCHANAN / 08/05/2014
2014-06-18AR0109/05/14 NO MEMBER LIST
2014-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLE ANNE DUNCAN / 30/01/2014
2014-05-12AP01DIRECTOR APPOINTED MALCOLM ARTHUR BRINDED
2014-03-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600063800Y2013 ASIN: GB0000566504
2014-02-18DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600063800Y2013 ASIN: GB0000566504
2014-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLE ANNE DUNCAN / 14/02/2014
2014-02-16AP03SECRETARY APPOINTED NICOLE ANNE DUNCAN
2013-12-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600063800Y2013 ASIN: GB0000566504
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM NEATHOUSE PLACE LONDON SW1V 1BH
2013-11-26RES13COMPANY BUSINESS 24/10/2013
2013-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS SHRITI VADERA / 06/09/2013
2013-09-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600063800Y2013 ASIN: GB0000566504
2013-09-25MISCSECTION 519
2013-09-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600061511Y2013 ASIN: GB0000566504
2013-08-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600061511Y2013 ASIN: GB0000566504
2013-06-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.50 for COAF: UK600061511Y2013 ASIN: GB0000566504
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN GORDON ST CLAIR BUCHANAN / 01/01/2013
2013-06-10AR0109/05/13 FULL LIST
2013-05-30AP01DIRECTOR APPOINTED ANDREW STEWART MACKENZIE
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARIUS KLOPPERS
2012-12-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-13RES13COMPANY BUSINESS 25/10/2012
2012-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-06-27AAINTERIM ACCOUNTS MADE UP TO 31/03/12
2012-06-18AP01DIRECTOR APPOINTED LAWRENCE PATRICK ADRIAN DAVIES
2012-06-15AR0109/05/12 NO MEMBER LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUES NASSER / 19/12/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS SHRITI VADERA / 19/12/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN MICHAEL SCHUBERT / 19/12/2011
2011-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WILLIAM BROOMHEAD / 19/12/2011
2011-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLOS ANTONIO SOUZA CORDEIRO / 19/12/2011
2011-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER CRAWFORD / 19/12/2011
2011-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JUDITH HEWSON / 19/12/2011
2011-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIUS JACQUES KLOPPERS / 19/12/2011
2011-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY PHILIP MAXSTED / 19/12/2011
2011-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE WILLIAM MURDY / 19/12/2011
2011-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHRISTOPHER RUMBLE / 19/12/2011
2011-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE HOBLEY / 19/12/2011
2011-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFREY PETER STAPLEDON / 19/12/2011
2011-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / JANE MCALOON / 19/12/2011
2011-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-06RES12VARYING SHARE RIGHTS AND NAMES
2011-08-03SH0704/07/11 STATEMENT OF CAPITAL USD 1068092727.5 04/07/11 STATEMENT OF CAPITAL GBP 50000
2011-08-03SH0701/07/11 STATEMENT OF CAPITAL GBP 50000 01/07/11 STATEMENT OF CAPITAL USD 1068632727.5
2011-08-03SH0730/06/11 STATEMENT OF CAPITAL GBP 50000 30/06/11 STATEMENT OF CAPITAL USD 1069183596.00
2011-08-03SH0729/06/11 STATEMENT OF CAPITAL USD 1069633596.00 29/06/11 STATEMENT OF CAPITAL GBP 50000
2011-08-03SH0728/06/11 STATEMENT OF CAPITAL USD 1070257096.00 28/06/11 STATEMENT OF CAPITAL GBP 50000
2011-08-03SH0727/06/11 STATEMENT OF CAPITAL USD 1070857096.00 27/06/11 STATEMENT OF CAPITAL GBP 50000
2011-08-03SH0724/06/11 STATEMENT OF CAPITAL USD 1071320335.00 24/06/11 STATEMENT OF CAPITAL GBP 50000
2011-08-03SH0723/06/11 STATEMENT OF CAPITAL USD 1071764882.00 23/06/11 STATEMENT OF CAPITAL GBP 50000
2011-08-03SH0722/06/11 STATEMENT OF CAPITAL USD 1072209565.5 22/06/11 STATEMENT OF CAPITAL GBP 50000
2011-08-03SH0721/06/11 STATEMENT OF CAPITAL USD 1073034565.5 21/06/11 STATEMENT OF CAPITAL GBP 50000
2011-08-03SH0720/06/11 STATEMENT OF CAPITAL USD 1073740491.5 20/06/11 STATEMENT OF CAPITAL GBP 50000
2011-08-03SH0717/06/11 STATEMENT OF CAPITAL USD 1074463516.5 17/06/11 STATEMENT OF CAPITAL GBP 50000
2011-08-03SH0716/06/11 STATEMENT OF CAPITAL USD 1074969715.00 16/06/11 STATEMENT OF CAPITAL GBP 50000
2011-08-03SH0715/06/11 STATEMENT OF CAPITAL USD 1075314715.00 15/06/11 STATEMENT OF CAPITAL GBP 50000
2011-08-03SH0714/06/11 STATEMENT OF CAPITAL USD 1075887153.00 14/06/11 STATEMENT OF CAPITAL GBP 50000
2011-08-03SH0713/06/11 STATEMENT OF CAPITAL USD 1076349153.00 13/06/11 STATEMENT OF CAPITAL GBP 50000
2011-08-03SH0710/06/11 STATEMENT OF CAPITAL USD 1077109879.5 10/06/11 STATEMENT OF CAPITAL GBP 50000
2011-08-03SH0709/06/11 STATEMENT OF CAPITAL USD 1077585879.5 09/06/11 STATEMENT OF CAPITAL GBP 50000
2011-08-03SH0708/06/11 STATEMENT OF CAPITAL USD 1077933379.5 08/06/11 STATEMENT OF CAPITAL GBP 50000
2011-08-03SH0707/06/11 STATEMENT OF CAPITAL GBP 50000 07/06/11 STATEMENT OF CAPITAL USD 1078660879.5
2010-09-14Annotation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BHP GROUP (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BHP GROUP (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LESSEE ASSIGNMENT 2000-06-02 Outstanding CHARIS LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BHP GROUP (UK) LTD

Intangible Assets
Patents
We have not found any records of BHP GROUP (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BHP GROUP (UK) LTD
Trademarks
We have not found any records of BHP GROUP (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BHP GROUP (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BHP GROUP (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BHP GROUP (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BHP GROUP (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BHP GROUP (UK) LTD any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.