Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BHP BILLITON INTERNATIONAL SERVICES LIMITED
Company Information for

BHP BILLITON INTERNATIONAL SERVICES LIMITED

Nova South, 160 Victoria Street, VICTORIA STREET, London, SW1E 5LB,
Company Registration Number
03212440
Private Limited Company
Active

Company Overview

About Bhp Billiton International Services Ltd
BHP BILLITON INTERNATIONAL SERVICES LIMITED was founded on 1996-06-14 and has its registered office in London. The organisation's status is listed as "Active". Bhp Billiton International Services Limited is a Private Limited Company registered in UNITED KINGDOM 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 BILLITON INTERNATIONAL SERVICES LIMITED
 
Legal Registered Office
Nova South, 160 Victoria Street
VICTORIA STREET
London
SW1E 5LB
Other companies in SW1V
 
Filing Information
Company Number 03212440
Company ID Number 03212440
Date formed 1996-06-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-05-08
Return next due 2024-05-22
Type of accounts FULL
VAT Number /Sales tax ID GB689589147  
Last Datalog update: 2024-04-09 11:31:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BHP BILLITON INTERNATIONAL SERVICES LIMITED
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 BILLITON INTERNATIONAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CITCO MANAGEMENT (UK) LIMITED
Company Secretary 2015-02-03
IAN DUNCAN CHISHOLM
Director 2016-07-29
ROBERT BENJAMIN CLIFFORD
Director 2016-12-31
VANDITA PANT
Director 2016-11-01
GEOFREY PETER STAPLEDON
Director 2016-12-31
TZVETA IVANOVA TCHORBADJIEVA
Director 2015-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN KENYON RAE
Director 2015-10-30 2016-12-31
NICHOLAS TIMOTHY ALLEN
Director 2014-12-23 2016-07-29
HIERONYMUS CORNELIS LAMBERTUS LEMMENS
Director 2014-12-23 2016-07-29
HENDRIK JAN BOGERS
Director 2012-08-09 2015-10-30
CHARLOTTE ELIZABETH GILLAN
Director 2012-10-15 2015-10-30
ANDREW PETER STORY
Company Secretary 2012-05-18 2015-02-03
PETER CLINTON BRIGHT
Director 2014-02-07 2014-12-23
JACOBUS ADRIAAN SCHOLTZ
Director 2014-05-08 2014-12-23
ALEXANDER JOHN HESKETH
Director 2010-01-08 2014-03-14
DAVID JOHN FLETCHER
Director 2010-01-28 2012-08-09
GWEN JONES
Director 2010-01-28 2012-08-09
FRANCES JULIE NIVEN
Company Secretary 2012-02-20 2012-05-18
GAIL MCGRATH
Company Secretary 2008-09-01 2011-11-04
GWEN JONES
Director 2009-03-24 2010-01-27
BRENDAN GERALD MULQUEEN
Director 2009-03-24 2010-01-27
HENDRE ACKERMANN
Director 2009-03-24 2010-01-08
ELIZABETH ANNE HOBLEY
Director 2004-09-28 2009-03-24
STEPHEN FRANCIS MITCHELL
Director 2005-10-12 2009-03-24
INES LUCIA WATSON
Company Secretary 2002-12-02 2008-08-29
ROBERT NORMAN CAREW FRANKLIN
Director 2006-08-17 2008-04-04
RICHARD DEREK HARVEY
Director 2006-12-13 2006-12-29
ELIZABETH ANNE HOBLEY
Company Secretary 2002-12-02 2005-10-12
IAN CUMMING FRASER
Director 1998-07-03 2005-09-04
CHRISTIAAN LOURENS SMIT
Director 1996-10-10 2003-06-27
INES LUCIA WATSON
Company Secretary 2001-01-22 2002-12-02
MARY TAYLOR
Company Secretary 1996-10-10 2002-04-30
HANS RUDOLF LIM A PO
Director 1996-10-10 2000-02-29
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1996-06-14 1996-10-10
HACKWOOD DIRECTORS LIMITED
Nominated Director 1996-06-14 1996-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITCO MANAGEMENT (UK) LIMITED TRONOX FINANCE PLC Company Secretary 2017-11-14 CURRENT 2017-09-06 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-02 CURRENT 2017-06-13 Active
CITCO MANAGEMENT (UK) LIMITED WRITER INFORMATION UK PRIVATE LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-02 Active
CITCO MANAGEMENT (UK) LIMITED TRONOX UK LIMITED Company Secretary 2017-03-08 CURRENT 2017-03-08 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED NOBLE BRIT ONE LIMITED Company Secretary 2016-09-02 CURRENT 2016-07-29 Active
CITCO MANAGEMENT (UK) LIMITED CAPRI BRIT ONE LIMITED Company Secretary 2016-09-02 CURRENT 2016-07-29 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE RECEPTOS LIMITED Company Secretary 2016-06-23 CURRENT 2014-01-10 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (GENERAL PARTNER) LIMITED Company Secretary 2016-02-16 CURRENT 2012-02-06 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (GENERAL PARTNER II) LIMITED Company Secretary 2016-02-16 CURRENT 2012-03-30 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED SUMA SAAS HOLDINGS LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (UK) LIMITED Company Secretary 2016-02-05 CURRENT 2012-02-06 Active
CITCO MANAGEMENT (UK) LIMITED CELFOCUS LTD Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
CITCO MANAGEMENT (UK) LIMITED KROLL INTERNATIONAL (UK) LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON (UK) DDS LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
CITCO MANAGEMENT (UK) LIMITED AMERICAN APPRAISAL (UK) LIMITED Company Secretary 2015-11-11 CURRENT 1981-03-10 Liquidation
CITCO MANAGEMENT (UK) LIMITED EVOTE UK LIMITED Company Secretary 2015-08-08 CURRENT 2015-08-08 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON INVESTMENT 8 B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON INVESTMENT 3 B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON SURINAME HOLDINGS B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED DUFF & PHELPS RISK SERVICES LIMITED Company Secretary 2015-05-25 CURRENT 2009-09-23 Liquidation
CITCO MANAGEMENT (UK) LIMITED TRUEFORM TRADING LIMITED Company Secretary 2015-05-25 CURRENT 2005-02-21 Liquidation
CITCO MANAGEMENT (UK) LIMITED EDINBURGH PARK HOTEL LIMITED Company Secretary 2015-05-22 CURRENT 2010-06-16 Active
CITCO MANAGEMENT (UK) LIMITED CITCO CUSTODY (UK) LIMITED Company Secretary 2015-04-01 CURRENT 2015-01-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON MARKETING UK LIMITED Company Secretary 2015-03-03 CURRENT 2013-03-01 Active
CITCO MANAGEMENT (UK) LIMITED BHP MINERALS EUROPE LIMITED Company Secretary 2015-03-03 CURRENT 1974-06-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON FINANCE B.V. Company Secretary 2015-02-09 CURRENT 2010-12-15 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON SUSTAINABLE COMMUNITIES Company Secretary 2015-02-03 CURRENT 2009-05-28 Active
CITCO MANAGEMENT (UK) LIMITED SOUTH32 SA INVESTMENTS LIMITED Company Secretary 2015-02-03 CURRENT 2002-02-13 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON (UK) LIMITED Company Secretary 2015-02-03 CURRENT 1994-02-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON FINANCE PLC Company Secretary 2015-02-03 CURRENT 2008-08-28 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON HOLDINGS LIMITED Company Secretary 2015-02-03 CURRENT 1997-01-06 Active
CITCO MANAGEMENT (UK) LIMITED NEXEO PLASTICS UK LIMITED Company Secretary 2014-10-20 CURRENT 2011-01-17 Active
CITCO MANAGEMENT (UK) LIMITED QUEENSGATE (GP) LIMITED Company Secretary 2014-07-01 CURRENT 2005-07-08 Dissolved 2016-03-15
CITCO MANAGEMENT (UK) LIMITED CTF DEVELOPMENT INTERNATIONAL LIMITED Company Secretary 2014-06-26 CURRENT 2014-06-26 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED FOLIO TECHNOLOGIES LIMITED Company Secretary 2014-05-12 CURRENT 2014-05-12 Active
CITCO MANAGEMENT (UK) LIMITED GATEFOLD HAYES GP LIMITED Company Secretary 2014-04-07 CURRENT 2014-04-07 Active
CITCO MANAGEMENT (UK) LIMITED MGS TREASURY LIMITED Company Secretary 2014-03-31 CURRENT 2014-03-04 Active
CITCO MANAGEMENT (UK) LIMITED AIRLABS LIMITED Company Secretary 2014-03-24 CURRENT 2014-03-24 Active
CITCO MANAGEMENT (UK) LIMITED BOX.COM (UK) LTD Company Secretary 2014-03-21 CURRENT 2012-06-08 Active
CITCO MANAGEMENT (UK) LIMITED BOX INTL TECHNOLOGY LTD Company Secretary 2014-03-21 CURRENT 2013-05-16 Active
CITCO MANAGEMENT (UK) LIMITED BOX INTL HOLDINGS LTD Company Secretary 2014-03-21 CURRENT 2013-05-16 Active
CITCO MANAGEMENT (UK) LIMITED SYNEOS HEALTH COMMERCIAL EUROPE LIMITED Company Secretary 2014-01-17 CURRENT 2014-01-17 Active
CITCO MANAGEMENT (UK) LIMITED TSYS INTERNATIONAL MANAGEMENT LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
CITCO MANAGEMENT (UK) LIMITED WHEELSTAR FINANCE LIMITED Company Secretary 2013-11-29 CURRENT 2013-11-29 Liquidation
CITCO MANAGEMENT (UK) LIMITED KROLL ADVISORY LTD. Company Secretary 2013-11-28 CURRENT 2005-09-20 Active
CITCO MANAGEMENT (UK) LIMITED KROLL SECURITIES LTD. Company Secretary 2013-11-28 CURRENT 2006-12-14 Active
CITCO MANAGEMENT (UK) LIMITED BASELL UK HOLDINGS LIMITED Company Secretary 2013-11-13 CURRENT 1995-05-05 Active
CITCO MANAGEMENT (UK) LIMITED BASELL POLYOLEFINS UK LIMITED Company Secretary 2013-11-13 CURRENT 1993-04-21 Active
CITCO MANAGEMENT (UK) LIMITED BASELL UK LTD Company Secretary 2013-11-13 CURRENT 1998-01-28 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED FRIESLANDCAMPINA UK LIMITED Company Secretary 2013-10-22 CURRENT 2003-03-03 Active
CITCO MANAGEMENT (UK) LIMITED GREENSPRUCE GP LIMITED Company Secretary 2013-10-16 CURRENT 2013-10-16 Active
CITCO MANAGEMENT (UK) LIMITED SMARTMATIC ELECTIONS UK LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
CITCO MANAGEMENT (UK) LIMITED TRINITY WPC (MANCHESTER) LIMITED Company Secretary 2013-09-09 CURRENT 1997-02-04 Active
CITCO MANAGEMENT (UK) LIMITED TRINITY WPC (UK) LIMITED Company Secretary 2013-09-06 CURRENT 2013-08-23 Active
CITCO MANAGEMENT (UK) LIMITED ALLNEX HOLDING UK LIMITED Company Secretary 2013-07-31 CURRENT 2012-12-19 Active
CITCO MANAGEMENT (UK) LIMITED ALLNEX UK LIMITED Company Secretary 2013-07-23 CURRENT 1982-05-25 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED PROPAY GLOBAL, LTD Company Secretary 2013-03-01 CURRENT 2011-04-27 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED RAMCORE OPERATIONS LIMITED Company Secretary 2013-02-26 CURRENT 2005-01-24 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE HOTELS LIMITED Company Secretary 2013-02-26 CURRENT 2006-11-06 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE OPERATIONS (TWO) LIMITED Company Secretary 2013-02-26 CURRENT 2006-08-09 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE HOLDINGS LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Active
CITCO MANAGEMENT (UK) LIMITED TRONOX SANDS INVESTMENT FUNDING LIMITED Company Secretary 2012-12-01 CURRENT 2012-05-09 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED TRONOX UK FINANCE LIMITED Company Secretary 2012-12-01 CURRENT 2012-05-09 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED MAXLINEAR (UNITED KINGDOM) LIMITED Company Secretary 2012-11-06 CURRENT 2006-06-06 Active
CITCO MANAGEMENT (UK) LIMITED PORT OF ANTWERP INTERNATIONAL UK LIMITED Company Secretary 2012-05-21 CURRENT 2012-05-21 Liquidation
CITCO MANAGEMENT (UK) LIMITED CITCO (UK) LIMITED Company Secretary 2012-01-10 CURRENT 2012-01-10 Active
CITCO MANAGEMENT (UK) LIMITED BUMPER 5 (UK) FINANCE HOLDINGS LIMITED Company Secretary 2011-11-17 CURRENT 2011-08-26 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED BUMPER 5 (UK) FINANCE PLC Company Secretary 2011-11-17 CURRENT 2011-09-20 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED TOTAL SYSTEM SERVICES PROCESSING EUROPE LIMITED Company Secretary 2011-10-12 CURRENT 2006-03-31 Active
CITCO MANAGEMENT (UK) LIMITED TSYS CARD TECH LIMITED Company Secretary 2011-10-12 CURRENT 2006-06-12 Active
CITCO MANAGEMENT (UK) LIMITED TSYS MANAGED SERVICES EMEA LIMITED Company Secretary 2011-10-12 CURRENT 2006-09-26 Active
CITCO MANAGEMENT (UK) LIMITED CITCO REIF SERVICES UK LIMITED Company Secretary 2011-08-11 CURRENT 1998-04-23 Active
CITCO MANAGEMENT (UK) LIMITED NOKIA TECHNOLOGIES (UK) LIMITED Company Secretary 2011-04-12 CURRENT 1992-09-15 Liquidation
CITCO MANAGEMENT (UK) LIMITED SYMBIAN SOFTWARE LIMITED Company Secretary 2011-04-12 CURRENT 2001-03-29 Liquidation
CITCO MANAGEMENT (UK) LIMITED SYMBIAN LIMITED Company Secretary 2011-04-12 CURRENT 1984-03-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED CELGENE LIMITED Company Secretary 2011-02-03 CURRENT 2005-06-02 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE EUROPE LIMITED Company Secretary 2011-02-03 CURRENT 2002-02-13 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE UK DISTRIBUTION LIMITED Company Secretary 2011-02-03 CURRENT 2005-05-06 Active
CITCO MANAGEMENT (UK) LIMITED SMARTMATIC UK LIMITED Company Secretary 2010-04-27 CURRENT 2010-04-27 Active
CITCO MANAGEMENT (UK) LIMITED JARDINE (1999) LIMITED Company Secretary 2009-10-30 CURRENT 1999-09-21 Dissolved 2017-11-07
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE A HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE A LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE W HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE W LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE WANDLE HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED EAGLE WANDLE LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED BUMPER 3 FINANCE HOLDINGS LIMITED Company Secretary 2008-10-02 CURRENT 2008-10-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED BUMPER 3 FINANCE PLC Company Secretary 2008-10-02 CURRENT 2008-10-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED LOMAR HOLDING U.K. LTD Company Secretary 2007-04-25 CURRENT 2006-07-26 Dissolved 2016-12-27
CITCO MANAGEMENT (UK) LIMITED LOMAR HOTEL COMPANY LTD Company Secretary 2007-04-25 CURRENT 1989-07-04 Active
CITCO MANAGEMENT (UK) LIMITED CERSANIT UK LIMITED Company Secretary 2006-12-22 CURRENT 2006-12-22 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED EMECO (UK) LIMITED Company Secretary 2006-11-13 CURRENT 2005-01-07 Active
CITCO MANAGEMENT (UK) LIMITED HPI UK HOLDING LTD. Company Secretary 2006-10-01 CURRENT 2005-10-20 Active
CITCO MANAGEMENT (UK) LIMITED SCHWEPPES INTERNATIONAL LIMITED Company Secretary 2006-03-06 CURRENT 1923-08-17 Active
CITCO MANAGEMENT (UK) LIMITED CLARENDON BEVERAGES LIMITED Company Secretary 2006-03-06 CURRENT 1917-12-07 Liquidation
CITCO MANAGEMENT (UK) LIMITED CITCO FINANCIAL PRODUCTS (LONDON) LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
CITCO MANAGEMENT (UK) LIMITED ROCKHARD INVESTMENTS LIMITED Company Secretary 2004-05-21 CURRENT 2003-02-04 Liquidation
CITCO MANAGEMENT (UK) LIMITED ENTERGY EUROPE OPERATIONS LIMITED Company Secretary 2004-01-30 CURRENT 1998-08-05 Dissolved 2017-08-23
CITCO MANAGEMENT (UK) LIMITED VINEBRIDGE LIMITED Company Secretary 2003-05-20 CURRENT 2000-08-01 Dissolved 2015-10-27
CITCO MANAGEMENT (UK) LIMITED MARLE NOMINEES LIMITED Company Secretary 2003-05-20 CURRENT 2002-02-06 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED MARLE (UK) LIMITED Company Secretary 2003-05-20 CURRENT 2002-02-01 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CITCO LONDON LIMITED Company Secretary 2003-05-20 CURRENT 1999-07-29 Active
CITCO MANAGEMENT (UK) LIMITED FORTYSEVEN PARK STREET LIMITED Company Secretary 2003-05-19 CURRENT 1980-10-17 Active
CITCO MANAGEMENT (UK) LIMITED CITCO FUND SERVICES (LONDON) LIMITED Company Secretary 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CODOMO LIMITED Company Secretary 2002-12-18 CURRENT 2002-11-18 Active
CITCO MANAGEMENT (UK) LIMITED CHESHUNT HOTEL OPERATING COMPANY LIMITED Company Secretary 2001-11-13 CURRENT 2001-11-07 Liquidation
CITCO MANAGEMENT (UK) LIMITED MARRIOTT EUROPEAN HOTEL OPERATING COMPANY LIMITED Company Secretary 2001-11-13 CURRENT 2001-02-28 Active
CITCO MANAGEMENT (UK) LIMITED MGRC MANAGEMENT LIMITED Company Secretary 2001-03-19 CURRENT 2000-10-17 Active
CITCO MANAGEMENT (UK) LIMITED MVCI EUROPE LIMITED Company Secretary 2001-03-19 CURRENT 1987-10-23 Active
CITCO MANAGEMENT (UK) LIMITED HPI PENSION TRUSTEES LIMITED Company Secretary 2001-03-12 CURRENT 1980-08-04 Active
CITCO MANAGEMENT (UK) LIMITED HOTEL PROPERTY INVESTORS U.K. LIMITED Company Secretary 2001-03-05 CURRENT 1980-10-09 Active
IAN DUNCAN CHISHOLM ACT (ADMINISTRATION) LIMITED Director 2017-05-01 CURRENT 1983-04-11 Active
IAN DUNCAN CHISHOLM BHP BILLITON FINANCE PLC Director 2016-12-31 CURRENT 2008-08-28 Active
IAN DUNCAN CHISHOLM BHP BILLITON (UK) DDS LIMITED Director 2016-12-31 CURRENT 2015-11-20 Active
IAN DUNCAN CHISHOLM BHP BILLITON FINANCE B.V. Director 2016-12-16 CURRENT 2010-12-15 Active
IAN DUNCAN CHISHOLM BHP BILLITON (UK) LIMITED Director 2016-07-29 CURRENT 1994-02-14 Active
ROBERT BENJAMIN CLIFFORD BILLITON INVESTMENT 8 B.V. Director 2016-12-19 CURRENT 2015-05-20 Active
ROBERT BENJAMIN CLIFFORD BILLITON INVESTMENT 3 B.V. Director 2016-12-19 CURRENT 2015-05-20 Active
ROBERT BENJAMIN CLIFFORD BILLITON GUINEA B.V. Director 2016-12-19 CURRENT 2015-10-28 Active
VANDITA PANT BHP BILLITON (UK) LIMITED Director 2016-12-31 CURRENT 1994-02-14 Active
VANDITA PANT BHP BILLITON GROUP LIMITED Director 2016-09-08 CURRENT 1997-01-06 Active
VANDITA PANT BHP BILLITON FINANCE B.V. Director 2016-02-08 CURRENT 2010-12-15 Active
VANDITA PANT BHP BILLITON FINANCE PLC Director 2016-02-08 CURRENT 2008-08-28 Active
VANDITA PANT BHP BILLITON (UK) DDS LIMITED Director 2016-02-08 CURRENT 2015-11-20 Active
GEOFREY PETER STAPLEDON BILLITON SURINAME HOLDINGS B.V. Director 2016-12-31 CURRENT 2015-05-20 Active
GEOFREY PETER STAPLEDON BHP BILLITON HOLDINGS LIMITED Director 2016-12-31 CURRENT 1997-01-06 Active
GEOFREY PETER STAPLEDON BHP BILLITON GROUP LIMITED Director 2016-07-25 CURRENT 1997-01-06 Active
GEOFREY PETER STAPLEDON INTERNATIONAL CORPORATE GOVERNANCE NETWORK Director 2013-06-26 CURRENT 2008-01-08 Active
TZVETA IVANOVA TCHORBADJIEVA BHP BILLITON INVESTMENT HOLDINGS LIMITED Director 2015-10-30 CURRENT 1986-09-03 Liquidation
TZVETA IVANOVA TCHORBADJIEVA BHP BILLITON (UK) LIMITED Director 2015-10-30 CURRENT 1994-02-14 Active
TZVETA IVANOVA TCHORBADJIEVA BHP BILLITON HOLDINGS LIMITED Director 2015-10-30 CURRENT 1997-01-06 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
2023-10-04APPOINTMENT TERMINATED, DIRECTOR PRAKASH KAKKAD
2023-04-11FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-06APPOINTMENT TERMINATED, DIRECTOR ELISA MORNIROLI
2023-04-06DIRECTOR APPOINTED MS CLARE ROSE EILBECK
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFREY PETER STAPLEDON
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-25CH01Director's details changed for Ms Elisa Morniroli on 2022-02-09
2021-09-02AP01DIRECTOR APPOINTED MR PRAKASH KAKKAD
2021-07-12AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-06-10AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TZVETA IVANOVA TCHORBADJIEVA
2019-07-31AP01DIRECTOR APPOINTED MR STEWART FORSTER COX
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR VANDITA PANT
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-05-19AD04Register(s) moved to registered office address Nova South, 160 Victoria Street London SW1E 5LB
2019-05-16AD04Register(s) moved to registered office address Nova South, 160 Victoria Street London SW1E 5LB
2019-05-16TM02Termination of appointment of Citco Management (Uk) Limited on 2018-12-31
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUNCAN CHISHOLM
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-04AP01DIRECTOR APPOINTED MISS ELISA MORNIROLI
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BENJAMIN CLIFFORD
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-04CH01Director's details changed for Director Ian Duncan Chisholm on 2017-05-02
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFREY PETER STAPLEDON / 02/05/2017
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BENJAMIN CLIFFORD / 02/05/2017
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM Neathouse Place London SW1V 1LH
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-20CH01Director's details changed for Director Ian Duncan Chisholm on 2016-07-29
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENYON RAE
2017-01-19AP01DIRECTOR APPOINTED MR GEOFREY PETER STAPLEDON
2017-01-19AP01DIRECTOR APPOINTED ROBERT BENJAMIN CLIFFORD
2016-11-17AP01DIRECTOR APPOINTED MRS VANDITA PANT
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR HIERONYMUS CORNELIS LAMBERTUS LEMMENS
2016-09-14AP01DIRECTOR APPOINTED IAN DUNCAN CHISHOLM
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TIMOTHY ALLEN
2016-06-30MISCPSC REGISTER
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-01AR0108/05/16 FULL LIST
2016-06-01AR0108/05/16 FULL LIST
2016-03-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-12AP01DIRECTOR APPOINTED IAN KENYON RAE
2015-11-04AP01DIRECTOR APPOINTED TZVETA IVANOVA TCHORBADJIEVA
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK BOGERS
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE GILLAN
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMOTHY ALLEN / 23/12/2014
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-08AR0108/05/15 FULL LIST
2015-02-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-02-26AD02SAIL ADDRESS CREATED
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 7 ALBEMARLE STREET LONDON W1S 4HQ
2015-02-18AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-04TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STORY
2015-02-04AP04CORPORATE SECRETARY APPOINTED CITCO MANAGEMENT (UK) LIMITED
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2015 FROM NEATHOUSE PLACE LONDON SW1V 1LH
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS SCHOLTZ
2015-01-06AP01DIRECTOR APPOINTED HIERONYMUS CORNELIS LAMBERTUS LEMMENS
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIGHT
2015-01-06AP01DIRECTOR APPOINTED MR NICHOLAS TIMOTHY ALLEN
2014-08-29AUDAUDITOR'S RESIGNATION
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-22AR0109/05/14 FULL LIST
2014-05-08AP01DIRECTOR APPOINTED JACOBUS ADRIAAN SCHOLTZ
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLINTON BRIGHT / 24/04/2014
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HESKETH
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA WHITE
2014-02-07AP01DIRECTOR APPOINTED MR PETER CLINTON BRIGHT
2014-01-16MEM/ARTSARTICLES OF ASSOCIATION
2014-01-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. CHARLOTTE ELIZABETH GILLAN / 16/12/2013
2013-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER STORY / 16/12/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATRIONA WHITE / 16/12/2013
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM NEATHOUSE PLACE LONDON SW1V 1BH
2013-12-10MEM/ARTSARTICLES OF ASSOCIATION
2013-12-10RES01ADOPT ARTICLES 03/12/2013
2013-12-10CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-10RES13CONFLICT OF INTEREST 03/12/2013
2013-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GWEN JONES
2013-05-10AR0109/05/13 FULL LIST
2013-03-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-09AP01DIRECTOR APPOINTED CHARLOTTE ELIZABETH GILLAN
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK JAN BOGERS / 09/08/2012
2012-08-09AP01DIRECTOR APPOINTED HENDRIK JAN BOGERS
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER
2012-05-18AP03SECRETARY APPOINTED ANDREW PETER STORY
2012-05-18TM02APPOINTMENT TERMINATED, SECRETARY FRANCES NIVEN
2012-05-18AR0109/05/12 FULL LIST
2012-02-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-21AP03SECRETARY APPOINTED FRANCES JULIE NIVEN
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY GAIL MCGRATH
2011-05-09AR0109/05/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-10AR0109/05/10 FULL LIST
2010-02-09AP01DIRECTOR APPOINTED GWEN JONES
2010-02-04AP01DIRECTOR APPOINTED DAVID JOHN FLETCHER
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GWEN JONES
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MULQUEEN
2010-01-15AP01DIRECTOR APPOINTED ALEXANDER JOHN HESKETH
2010-01-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HENDRE ACKERMANN
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN GERALD MULQUEEN / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / GAIL MCGRATH / 01/10/2009
2009-06-26363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MULQUEEN / 05/06/2009
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-16288aDIRECTOR APPOINTED BRENDAN GERARD MULQUEEN
2009-04-14288aDIRECTOR APPOINTED HENDRE ACKERMANN
2009-04-14288aDIRECTOR APPOINTED CATRIONA WHITE
2009-04-14288aDIRECTOR APPOINTED GWEN JONES
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH HOBLEY
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MITCHELL
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR JEREMY THOMAS
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY INES WATSON
2008-09-08288aSECRETARY APPOINTED GAIL MCGRATH
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR INES WATSON
2008-05-09363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-04-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR ROBERT FRANKLIN
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BHP BILLITON INTERNATIONAL SERVICES LIMITED 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 BILLITON INTERNATIONAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BHP BILLITON INTERNATIONAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
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 BILLITON INTERNATIONAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BHP BILLITON INTERNATIONAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BHP BILLITON INTERNATIONAL SERVICES LIMITED
Trademarks
We have not found any records of BHP BILLITON INTERNATIONAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BHP BILLITON INTERNATIONAL SERVICES LIMITED. 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 (70229 - Management consultancy activities other than financial management) as BHP BILLITON INTERNATIONAL SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BHP BILLITON INTERNATIONAL SERVICES LIMITED 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.
Import/Export of Goods
Goods imported/exported by BHP BILLITON INTERNATIONAL SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2015-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-11-0142021990Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers (excl. with outer surface of leather, composition leather, patent leather, plastics, textile materials or aluminium)
2013-11-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2013-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-11-0190278005Exposure meters
2012-07-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2012-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-01-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2011-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-11-0194054010Electric searchlights and spotlights (excl. for aircraft, motor vehicles or bicycles, and searchlight lamps)
2011-07-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2011-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-10-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-08-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2010-05-0183021000Hinges of all kinds, of base metal
2010-05-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2010-02-0185442000Coaxial cable and other coaxial electric conductors, insulated

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BHP BILLITON INTERNATIONAL SERVICES LIMITED 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 BILLITON INTERNATIONAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.