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

BHP BILLITON GROUP LIMITED

Nova South, 160 Victoria Street, VICTORIA STREET, London, SW1E 5LB,
Company Registration Number
03298904
Private Limited Company
Active

Company Overview

About Bhp Billiton Group Ltd
BHP BILLITON GROUP LIMITED was founded on 1997-01-06 and has its registered office in London. The organisation's status is listed as "Active". Bhp Billiton Group 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 GROUP LIMITED
 
Legal Registered Office
Nova South, 160 Victoria Street
VICTORIA STREET
London
SW1E 5LB
Other companies in SW1V
 
Filing Information
Company Number 03298904
Company ID Number 03298904
Date formed 1997-01-06
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 2024-01-29
Return next due 2025-02-12
Type of accounts FULL
Last Datalog update: 2024-04-09 12:25:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BHP BILLITON GROUP 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 GROUP LIMITED

Current Directors
Officer Role Date Appointed
HELEN RATSEY
Company Secretary 2017-09-14
STEWART FORSTER COX
Director 2014-12-01
VANDITA PANT
Director 2016-09-08
GEOFREY PETER STAPLEDON
Director 2016-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELI GAYFER
Company Secretary 2015-02-03 2017-09-14
NICHOLAS TIMOTHY ALLEN
Director 2014-03-12 2016-07-29
ELIZABETH ANNE HOBLEY
Director 2002-11-29 2016-06-30
HENDRIK JAN BOGERS
Director 2012-08-09 2015-10-30
ANDREW PETER STORY
Company Secretary 2012-05-18 2015-02-03
ALISON KATHLEEN BELOT
Director 2013-08-22 2014-12-01
ANGELI GAYFER
Company Secretary 2012-05-01 2014-07-14
RANDAL JOHN CLIFTON BARKER
Director 2013-05-08 2013-11-29
WILLEM JOHANNES MURRAY
Director 2009-05-13 2013-07-01
ANDREW STEWART MACKENZIE
Director 2009-05-13 2013-04-15
DAVID JOHN FLECTHER
Director 2010-01-28 2012-08-09
FRANCES JULIE NIVEN
Company Secretary 2012-02-06 2012-05-01
ANGELI GAYFER
Company Secretary 2011-11-04 2012-02-06
GAIL MCGRATH
Company Secretary 2008-09-01 2011-11-04
STEPHEN FRANCIS MITCHELL
Director 2005-10-12 2010-09-13
JEREMY STEPHEN THOMAS
Director 2005-10-12 2010-03-05
BRENDAN GERALD MULQUEEN
Director 2009-05-13 2010-01-27
JOHN DOUGLAS KELSO GRANT
Director 2007-11-02 2009-01-31
INES LUCIA WATSON
Company Secretary 2002-04-30 2008-08-29
INES LUCIA WATSON
Director 2005-05-25 2008-08-29
ROBERT NORMAN CAREW FRANKLIN
Director 2006-08-17 2008-04-04
PHILIP STANLEY AIKEN
Director 2002-05-20 2006-12-31
RICHARD DEREK HARVEY
Director 2006-12-13 2006-12-29
WILLIAM BROUGHTON SMITH
Director 2002-05-20 2005-10-12
CHRISTIAAN LOURENS SMIT
Director 1997-05-30 2002-11-29
CHRISTIAAN MICHIEL NORVAL
Director 1997-05-30 2002-05-20
MARY TAYLOR
Company Secretary 1997-05-30 2002-04-30
MARY TAYLOR
Director 1997-05-30 2002-04-30
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1997-01-06 1997-05-30
HACKWOOD DIRECTORS LIMITED
Nominated Director 1997-01-06 1997-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART FORSTER COX BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED Director 2017-03-22 CURRENT 1964-06-30 Active
STEWART FORSTER COX BHP BILLITON MARKETING UK LIMITED Director 2017-02-27 CURRENT 2013-03-01 Active
STEWART FORSTER COX BHP BILLITON (UK) DDS LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
STEWART FORSTER COX BILLITON GUINEA B.V. Director 2015-10-30 CURRENT 2015-10-28 Active
STEWART FORSTER COX BILLITON SURINAME HOLDINGS B.V. Director 2015-06-09 CURRENT 2015-05-20 Active
STEWART FORSTER COX BHP BILLITON INVESTMENT HOLDINGS LIMITED Director 2014-12-23 CURRENT 1986-09-03 Liquidation
STEWART FORSTER COX BHP BILLITON FINANCE B.V. Director 2014-12-01 CURRENT 2010-12-15 Active
STEWART FORSTER COX BHP BILLITON FINANCE PLC Director 2014-12-01 CURRENT 2008-08-28 Active
VANDITA PANT BHP BILLITON (UK) LIMITED Director 2016-12-31 CURRENT 1994-02-14 Active
VANDITA PANT BHP BILLITON INTERNATIONAL SERVICES LIMITED Director 2016-11-01 CURRENT 1996-06-14 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 INTERNATIONAL SERVICES LIMITED Director 2016-12-31 CURRENT 1996-06-14 Active
GEOFREY PETER STAPLEDON BHP BILLITON HOLDINGS LIMITED Director 2016-12-31 CURRENT 1997-01-06 Active
GEOFREY PETER STAPLEDON INTERNATIONAL CORPORATE GOVERNANCE NETWORK Director 2013-06-26 CURRENT 2008-01-08 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
2024-01-29CONFIRMATION STATEMENT MADE ON 29/01/24, WITH UPDATES
2023-11-24DIRECTOR APPOINTED TRISTAN MARC STANLEY
2023-10-0605/09/23 STATEMENT OF CAPITAL GBP 1
2023-10-04APPOINTMENT TERMINATED, DIRECTOR PRAKASH KAKKAD
2023-04-04FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-30CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFREY PETER STAPLEDON
2022-05-25PSC05Change of details for Bhp Group Plc as a person with significant control on 2022-02-18
2022-02-03CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-13FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-13AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-01AP01DIRECTOR APPOINTED MR PRAKASH KAKKAD
2021-08-19TM02Termination of appointment of Helen Ratsey on 2021-05-28
2021-07-11AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2020-03-31AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TZVETA IVANOVA TCHORBADJIEVA
2019-07-25AP01DIRECTOR APPOINTED TZVETA IVANOVA TCHORBADJIEVA
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR VANDITA PANT
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-03-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-27PSC05Change of details for Bhp Billiton Plc as a person with significant control on 2018-11-19
2018-11-27PSC05Change of details for Bhp Billiton Plc as a person with significant control on 2018-11-19
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-04-27AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-18AP03Appointment of Helen Ratsey as company secretary on 2017-09-14
2017-12-18TM02Termination of appointment of Angeli Gayfer on 2017-09-14
2017-07-12AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 1;USD 107001764.5
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-02CH01Director's details changed for Mr Stewart Forster Cox on 2017-05-02
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM Neathouse Place London SW1V 1LH
2016-09-14AP01DIRECTOR APPOINTED MRS VANDITA PANT
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLEN
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLEN
2016-08-10AP01DIRECTOR APPOINTED GEOFREY PETER STAPLEDON
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE HOBLEY
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1;USD 107001764.5
2016-06-01AR0108/05/16 ANNUAL RETURN FULL LIST
2016-03-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK JAN BOGERS
2015-06-12CH01Director's details changed for Mr Nicholas Timothy Allen on 2014-11-03
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1;USD 107001764.5
2015-05-22AR0108/05/15 ANNUAL RETURN FULL LIST
2015-05-22CH01Director's details changed for Mr Nicholas Timothy Allen on 2015-05-08
2015-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE HOBLEY / 08/05/2015
2015-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART FORSTER COX / 08/05/2015
2015-02-18AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STORY
2015-02-05AP03SECRETARY APPOINTED MRS ANGELI GAYFER
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BELOT
2014-12-01AP01DIRECTOR APPOINTED STEWART FORSTER COX
2014-08-29MISCSECTION 519
2014-08-14MISCSECTION 519
2014-07-17TM02APPOINTMENT TERMINATED, SECRETARY ANGELI GAYFER
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1;USD 107001764.5
2014-05-22AR0109/05/14 FULL LIST
2014-03-13SH1913/03/14 STATEMENT OF CAPITAL GBP 1 13/03/14 STATEMENT OF CAPITAL USD 107001764.5
2014-03-13SH20STATEMENT BY DIRECTORS
2014-03-13CAP-SSSOLVENCY STATEMENT DATED 06/03/14
2014-03-13RES01ADOPT ARTICLES 06/03/2014
2014-03-13RES06REDUCE ISSUED CAPITAL 06/03/2014
2014-03-13AP01DIRECTOR APPOINTED MR NICHOLAS TIMOTHY ALLEN
2014-01-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-17CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-17RES13CONFLICT OF INTEREST 28/11/2013
2013-12-17RES01ADOPT ARTICLES 28/11/2013
2013-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER STORY / 16/12/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON KATHLEEN BELOT / 16/12/2013
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM NEATHOUSE PLACE LONDON SW1V 1BH
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RANDAL BARKER
2013-08-23AP01DIRECTOR APPOINTED ALISON KATHLEEN BELOT
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM MURRAY
2013-05-10AR0109/05/13 FULL LIST
2013-05-08AP01DIRECTOR APPOINTED MR RANDAL JOHN CLIFTON BARKER
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKENZIE
2012-12-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK JAN BOGERS / 09/08/2012
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLECTHER
2012-08-09AP01DIRECTOR APPOINTED HENDRIK JAN BOGERS
2012-05-25AP03SECRETARY APPOINTED ANDREW PETER STORY
2012-05-17AR0109/05/12 FULL LIST
2012-05-14AP03SECRETARY APPOINTED ANGELI GAYFER
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY FRANCES NIVEN
2012-02-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-21AP03SECRETARY APPOINTED FRANCES JULIE NIVEN
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY ANGELI GAYFER
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY GAIL MCGRATH
2011-11-09AP03SECRETARY APPOINTED ANGELI GAYFER
2011-05-10AR0109/05/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MITCHELL
2010-05-19AR0109/05/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLEM JOHANNES MURRAY / 06/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS MITCHELL / 06/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE HOBLEY / 06/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART MACKENZIE / 06/05/2010
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY THOMAS
2010-02-04AP01DIRECTOR APPOINTED DAVID JOHN FLECTHER
2010-01-30TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MULQUEEN
2009-12-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN GERALD MULQUEEN / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / GAIL MCGRATH / 01/10/2009
2009-09-14288aDIRECTOR APPOINTED BRENDAN GERARD MULQUEEN
2009-06-16288aDIRECTOR APPOINTED ANDREW STEWART MACKENZIE
2009-06-08363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-05-28288aDIRECTOR APPOINTED WILLEM JOHANNES MURRAY
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HOBLEY / 14/05/2009
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN GRANT
2008-09-08288aSECRETARY APPOINTED GAIL MCGRATH
2008-09-08288bAPPOINTMENT TERMINATED SECRETARY INES WATSON
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR INES WATSON
2008-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BHP BILLITON GROUP 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 GROUP 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 GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BHP BILLITON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BHP BILLITON GROUP LIMITED
Trademarks
We have not found any records of BHP BILLITON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BHP BILLITON GROUP 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 (70100 - Activities of head offices) as BHP BILLITON GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BHP BILLITON GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BHP BILLITON GROUP 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 GROUP 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.