Company Information for BHP BILLITON FINANCE PLC
NOVA SOUTH, 160, VICTORIA STREET, LONDON, SW1E 5LB,
|
Company Registration Number
06683534
Public Limited Company
Active |
Company Name | |
---|---|
BHP BILLITON FINANCE PLC | |
Legal Registered Office | |
NOVA SOUTH, 160 VICTORIA STREET LONDON SW1E 5LB Other companies in SW1V | |
Company Number | 06683534 | |
---|---|---|
Company ID Number | 06683534 | |
Date formed | 2008-08-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/12/2025 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2025-01-05 11:25:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BHP BILLITON FINANCE B.V. | 165 NARITAWEG 1043 BW AMSTERDAM | Active | Company formed on the 2010-12-15 | |
BHP BILLITON FINANCE (USA) LIMITED | Melbourne VIC 3000 | Active | Company formed on the 1992-09-25 | |
BHP BILLITON FINANCE LIMITED | Melbourne VIC 3000 | Active | Company formed on the 1975-08-29 |
Officer | Role | Date Appointed |
---|---|---|
CITCO MANAGEMENT (UK) LIMITED |
||
IAN DUNCAN CHISHOLM |
||
STEWART FORSTER COX |
||
VANDITA PANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONELLO PERSICO |
Director | ||
NIGEL CHADWICK |
Director | ||
HENDRIK JAN BOGERS |
Director | ||
ANDREW PETER STORY |
Company Secretary | ||
ALISON KATHLEEN BELOT |
Director | ||
ANGELI GAYFER |
Company Secretary | ||
WILLEM JOHANNES MURRAY |
Director | ||
MICHAEL JOHN ROWE |
Director | ||
DAVID JOHN FLETCHER |
Director | ||
FRANCES JULIE NIVEN |
Company Secretary | ||
ANGELI GAYFER |
Company Secretary | ||
GAIL MCGRATH |
Company Secretary | ||
FERNANDO FLEURY SALEK |
Director | ||
ELIZABETH ANNE HOBLEY |
Company Secretary | ||
BRENDAN GERALD MULQUEEN |
Director | ||
ADRIAAN ALBERTUS VAN JAARSVELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRONOX FINANCE PLC | Company Secretary | 2017-11-14 | CURRENT | 2017-09-06 | Active - Proposal to Strike off | |
CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-08-02 | CURRENT | 2017-06-13 | Active | |
WRITER INFORMATION UK PRIVATE LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2017-05-02 | Active | |
TRONOX UK LIMITED | Company Secretary | 2017-03-08 | CURRENT | 2017-03-08 | Active - Proposal to Strike off | |
NOBLE BRIT ONE LIMITED | Company Secretary | 2016-09-02 | CURRENT | 2016-07-29 | Active | |
CAPRI BRIT ONE LIMITED | Company Secretary | 2016-09-02 | CURRENT | 2016-07-29 | Active | |
CELGENE RECEPTOS LIMITED | Company Secretary | 2016-06-23 | CURRENT | 2014-01-10 | Active | |
EQT SERVICES (GENERAL PARTNER) LIMITED | Company Secretary | 2016-02-16 | CURRENT | 2012-02-06 | Active | |
EQT SERVICES (GENERAL PARTNER II) LIMITED | Company Secretary | 2016-02-16 | CURRENT | 2012-03-30 | Active - Proposal to Strike off | |
SUMA SAAS HOLDINGS LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
EQT SERVICES (UK) LIMITED | Company Secretary | 2016-02-05 | CURRENT | 2012-02-06 | Active | |
CELFOCUS LTD | Company Secretary | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
KROLL INTERNATIONAL (UK) LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
BHP BILLITON (UK) DDS LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
AMERICAN APPRAISAL (UK) LIMITED | Company Secretary | 2015-11-11 | CURRENT | 1981-03-10 | Liquidation | |
EVOTE UK LIMITED | Company Secretary | 2015-08-08 | CURRENT | 2015-08-08 | Active - Proposal to Strike off | |
BILLITON INVESTMENT 8 B.V. | Company Secretary | 2015-06-09 | CURRENT | 2015-05-20 | Active | |
BILLITON INVESTMENT 3 B.V. | Company Secretary | 2015-06-09 | CURRENT | 2015-05-20 | Active | |
BILLITON SURINAME HOLDINGS B.V. | Company Secretary | 2015-06-09 | CURRENT | 2015-05-20 | Active | |
DUFF & PHELPS RISK SERVICES LIMITED | Company Secretary | 2015-05-25 | CURRENT | 2009-09-23 | Liquidation | |
TRUEFORM TRADING LIMITED | Company Secretary | 2015-05-25 | CURRENT | 2005-02-21 | Liquidation | |
EDINBURGH PARK HOTEL LIMITED | Company Secretary | 2015-05-22 | CURRENT | 2010-06-16 | Active | |
CITCO CUSTODY (UK) LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2015-01-14 | Active | |
BHP BILLITON MARKETING UK LIMITED | Company Secretary | 2015-03-03 | CURRENT | 2013-03-01 | Active | |
BHP MINERALS EUROPE LIMITED | Company Secretary | 2015-03-03 | CURRENT | 1974-06-14 | Liquidation | |
BHP BILLITON FINANCE B.V. | Company Secretary | 2015-02-09 | CURRENT | 2010-12-15 | Active | |
BHP BILLITON INTERNATIONAL SERVICES LIMITED | Company Secretary | 2015-02-03 | CURRENT | 1996-06-14 | Active | |
BHP BILLITON SUSTAINABLE COMMUNITIES | Company Secretary | 2015-02-03 | CURRENT | 2009-05-28 | Active | |
SOUTH32 SA INVESTMENTS LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2002-02-13 | Active | |
BHP BILLITON (UK) LIMITED | Company Secretary | 2015-02-03 | CURRENT | 1994-02-14 | Active | |
BHP BILLITON HOLDINGS LIMITED | Company Secretary | 2015-02-03 | CURRENT | 1997-01-06 | Active | |
NEXEO PLASTICS UK LIMITED | Company Secretary | 2014-10-20 | CURRENT | 2011-01-17 | Active | |
QUEENSGATE (GP) LIMITED | Company Secretary | 2014-07-01 | CURRENT | 2005-07-08 | Dissolved 2016-03-15 | |
CTF DEVELOPMENT INTERNATIONAL LIMITED | Company Secretary | 2014-06-26 | CURRENT | 2014-06-26 | Active - Proposal to Strike off | |
FOLIO TECHNOLOGIES LIMITED | Company Secretary | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
GATEFOLD HAYES GP LIMITED | Company Secretary | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
MGS TREASURY LIMITED | Company Secretary | 2014-03-31 | CURRENT | 2014-03-04 | Active | |
AIRLABS LIMITED | Company Secretary | 2014-03-24 | CURRENT | 2014-03-24 | Active | |
BOX.COM (UK) LTD | Company Secretary | 2014-03-21 | CURRENT | 2012-06-08 | Active | |
BOX INTL TECHNOLOGY LTD | Company Secretary | 2014-03-21 | CURRENT | 2013-05-16 | Active | |
BOX INTL HOLDINGS LTD | Company Secretary | 2014-03-21 | CURRENT | 2013-05-16 | Active | |
SYNEOS HEALTH COMMERCIAL EUROPE LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2014-01-17 | Active | |
TSYS INTERNATIONAL MANAGEMENT LIMITED | Company Secretary | 2013-12-23 | CURRENT | 2013-12-23 | Active | |
WHEELSTAR FINANCE LIMITED | Company Secretary | 2013-11-29 | CURRENT | 2013-11-29 | Liquidation | |
KROLL ADVISORY LTD. | Company Secretary | 2013-11-28 | CURRENT | 2005-09-20 | Active | |
KROLL SECURITIES LTD. | Company Secretary | 2013-11-28 | CURRENT | 2006-12-14 | Active | |
BASELL UK HOLDINGS LIMITED | Company Secretary | 2013-11-13 | CURRENT | 1995-05-05 | Active | |
BASELL POLYOLEFINS UK LIMITED | Company Secretary | 2013-11-13 | CURRENT | 1993-04-21 | Active | |
BASELL UK LTD | Company Secretary | 2013-11-13 | CURRENT | 1998-01-28 | Active - Proposal to Strike off | |
FRIESLANDCAMPINA UK LIMITED | Company Secretary | 2013-10-22 | CURRENT | 2003-03-03 | Active | |
GREENSPRUCE GP LIMITED | Company Secretary | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
SMARTMATIC ELECTIONS UK LIMITED | Company Secretary | 2013-09-24 | CURRENT | 2013-09-24 | Active | |
TRINITY WPC (MANCHESTER) LIMITED | Company Secretary | 2013-09-09 | CURRENT | 1997-02-04 | Active - Proposal to Strike off | |
TRINITY WPC (UK) LIMITED | Company Secretary | 2013-09-06 | CURRENT | 2013-08-23 | Active - Proposal to Strike off | |
ALLNEX HOLDING UK LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2012-12-19 | Active | |
ALLNEX UK LIMITED | Company Secretary | 2013-07-23 | CURRENT | 1982-05-25 | Active - Proposal to Strike off | |
PROPAY GLOBAL, LTD | Company Secretary | 2013-03-01 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
RAMCORE OPERATIONS LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2005-01-24 | Active | |
RAMCORE HOTELS LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2006-11-06 | Active | |
RAMCORE OPERATIONS (TWO) LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2006-08-09 | Active | |
RAMCORE HOLDINGS LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2013-02-01 | Active | |
TRONOX SANDS INVESTMENT FUNDING LIMITED | Company Secretary | 2012-12-01 | CURRENT | 2012-05-09 | Active - Proposal to Strike off | |
TRONOX UK FINANCE LIMITED | Company Secretary | 2012-12-01 | CURRENT | 2012-05-09 | Active - Proposal to Strike off | |
MAXLINEAR (UNITED KINGDOM) LIMITED | Company Secretary | 2012-11-06 | CURRENT | 2006-06-06 | Active | |
PORT OF ANTWERP INTERNATIONAL UK LIMITED | Company Secretary | 2012-05-21 | CURRENT | 2012-05-21 | Liquidation | |
CITCO (UK) LIMITED | Company Secretary | 2012-01-10 | CURRENT | 2012-01-10 | Active | |
BUMPER 5 (UK) FINANCE HOLDINGS LIMITED | Company Secretary | 2011-11-17 | CURRENT | 2011-08-26 | Dissolved 2016-10-05 | |
BUMPER 5 (UK) FINANCE PLC | Company Secretary | 2011-11-17 | CURRENT | 2011-09-20 | Dissolved 2016-10-05 | |
TOTAL SYSTEM SERVICES PROCESSING EUROPE LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2006-03-31 | Active | |
TSYS CARD TECH LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2006-06-12 | Active | |
TSYS MANAGED SERVICES EMEA LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2006-09-26 | Active | |
CITCO REIF SERVICES UK LIMITED | Company Secretary | 2011-08-11 | CURRENT | 1998-04-23 | Active | |
NOKIA TECHNOLOGIES (UK) LIMITED | Company Secretary | 2011-04-12 | CURRENT | 1992-09-15 | Liquidation | |
SYMBIAN SOFTWARE LIMITED | Company Secretary | 2011-04-12 | CURRENT | 2001-03-29 | Liquidation | |
SYMBIAN LIMITED | Company Secretary | 2011-04-12 | CURRENT | 1984-03-02 | Liquidation | |
CELGENE LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2005-06-02 | Active | |
CELGENE EUROPE LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2002-02-13 | Active | |
CELGENE UK DISTRIBUTION LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2005-05-06 | Active | |
SMARTMATIC UK LIMITED | Company Secretary | 2010-04-27 | CURRENT | 2010-04-27 | Active | |
JARDINE (1999) LIMITED | Company Secretary | 2009-10-30 | CURRENT | 1999-09-21 | Dissolved 2017-11-07 | |
EAGLE CROYDON CENTRE A HOLDING LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2007-12-03 | Dissolved 2016-09-23 | |
EAGLE CROYDON CENTRE A LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2005-03-11 | Dissolved 2016-09-23 | |
EAGLE CROYDON CENTRE W HOLDING LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2007-12-03 | Dissolved 2016-09-23 | |
EAGLE CROYDON CENTRE W LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2005-03-11 | Dissolved 2016-09-23 | |
EAGLE WANDLE HOLDING LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2007-12-03 | Dissolved 2016-10-05 | |
EAGLE WANDLE LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2005-03-11 | Dissolved 2016-09-23 | |
BUMPER 3 FINANCE HOLDINGS LIMITED | Company Secretary | 2008-10-02 | CURRENT | 2008-10-02 | Liquidation | |
BUMPER 3 FINANCE PLC | Company Secretary | 2008-10-02 | CURRENT | 2008-10-02 | Liquidation | |
LOMAR HOLDING U.K. LTD | Company Secretary | 2007-04-25 | CURRENT | 2006-07-26 | Dissolved 2016-12-27 | |
LOMAR HOTEL COMPANY LTD | Company Secretary | 2007-04-25 | CURRENT | 1989-07-04 | Active | |
CERSANIT UK LIMITED | Company Secretary | 2006-12-22 | CURRENT | 2006-12-22 | Active - Proposal to Strike off | |
EMECO (UK) LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2005-01-07 | Active | |
HPI UK HOLDING UNLIMITED | Company Secretary | 2006-10-01 | CURRENT | 2005-10-20 | Active | |
SCHWEPPES INTERNATIONAL LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1923-08-17 | Active | |
CLARENDON BEVERAGES LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1917-12-07 | Liquidation | |
CITCO FINANCIAL PRODUCTS (LONDON) LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Active | |
ROCKHARD INVESTMENTS LIMITED | Company Secretary | 2004-05-21 | CURRENT | 2003-02-04 | Liquidation | |
ENTERGY EUROPE OPERATIONS LIMITED | Company Secretary | 2004-01-30 | CURRENT | 1998-08-05 | Dissolved 2017-08-23 | |
VINEBRIDGE LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2000-08-01 | Dissolved 2015-10-27 | |
MARLE NOMINEES LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2002-02-06 | Active - Proposal to Strike off | |
MARLE (UK) LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
CITCO LONDON LIMITED | Company Secretary | 2003-05-20 | CURRENT | 1999-07-29 | Active | |
FORTYSEVEN PARK STREET LIMITED | Company Secretary | 2003-05-19 | CURRENT | 1980-10-17 | Active | |
CITCO FUND SERVICES (LONDON) LIMITED | Company Secretary | 2002-12-18 | CURRENT | 2002-12-18 | Active - Proposal to Strike off | |
CODOMO LIMITED | Company Secretary | 2002-12-18 | CURRENT | 2002-11-18 | Active | |
CHESHUNT HOTEL OPERATING COMPANY LIMITED | Company Secretary | 2001-11-13 | CURRENT | 2001-11-07 | Liquidation | |
MARRIOTT EUROPEAN HOTEL OPERATING COMPANY LIMITED | Company Secretary | 2001-11-13 | CURRENT | 2001-02-28 | Active | |
MGRC MANAGEMENT LIMITED | Company Secretary | 2001-03-19 | CURRENT | 2000-10-17 | Active | |
MVCI EUROPE LIMITED | Company Secretary | 2001-03-19 | CURRENT | 1987-10-23 | Active | |
HPI PENSION TRUSTEES LIMITED | Company Secretary | 2001-03-12 | CURRENT | 1980-08-04 | Active | |
HOTEL PROPERTY INVESTORS U.K. LIMITED | Company Secretary | 2001-03-05 | CURRENT | 1980-10-09 | Active | |
ACT (ADMINISTRATION) LIMITED | Director | 2017-05-01 | CURRENT | 1983-04-11 | Active | |
BHP BILLITON (UK) DDS LIMITED | Director | 2016-12-31 | CURRENT | 2015-11-20 | Active | |
BHP BILLITON FINANCE B.V. | Director | 2016-12-16 | CURRENT | 2010-12-15 | Active | |
BHP BILLITON INTERNATIONAL SERVICES LIMITED | Director | 2016-07-29 | CURRENT | 1996-06-14 | Active | |
BHP BILLITON (UK) LIMITED | Director | 2016-07-29 | CURRENT | 1994-02-14 | Active | |
BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED | Director | 2017-03-22 | CURRENT | 1964-06-30 | Active | |
BHP BILLITON MARKETING UK LIMITED | Director | 2017-02-27 | CURRENT | 2013-03-01 | Active | |
BHP BILLITON (UK) DDS LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
BILLITON GUINEA B.V. | Director | 2015-10-30 | CURRENT | 2015-10-28 | Active | |
BILLITON SURINAME HOLDINGS B.V. | Director | 2015-06-09 | CURRENT | 2015-05-20 | Active | |
BHP BILLITON INVESTMENT HOLDINGS LIMITED | Director | 2014-12-23 | CURRENT | 1986-09-03 | Liquidation | |
BHP BILLITON FINANCE B.V. | Director | 2014-12-01 | CURRENT | 2010-12-15 | Active | |
BHP BILLITON GROUP LIMITED | Director | 2014-12-01 | CURRENT | 1997-01-06 | Active | |
BHP BILLITON (UK) LIMITED | Director | 2016-12-31 | CURRENT | 1994-02-14 | Active | |
BHP BILLITON INTERNATIONAL SERVICES LIMITED | Director | 2016-11-01 | CURRENT | 1996-06-14 | Active | |
BHP BILLITON GROUP LIMITED | Director | 2016-09-08 | CURRENT | 1997-01-06 | Active | |
BHP BILLITON FINANCE B.V. | Director | 2016-02-08 | CURRENT | 2010-12-15 | Active | |
BHP BILLITON (UK) DDS LIMITED | Director | 2016-02-08 | CURRENT | 2015-11-20 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/06/24 | ||
FULL ACCOUNTS MADE UP TO 30/06/23 | ||
DIRECTOR APPOINTED MR MICHAEL CHARLES SIMPSON | ||
AP01 | DIRECTOR APPOINTED MR MICHAEL CHARLES SIMPSON | |
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY VALVONA | |
PSC05 | Change of details for Bhp Group (Uk) Limited as a person with significant control on 2022-02-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES | |
PSC05 | Change of details for Bhp Group Plc as a person with significant control on 2022-02-18 | |
FULL ACCOUNTS MADE UP TO 30/06/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
AP01 | DIRECTOR APPOINTED MS SARAH MARGARET COSTELLO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEIRDRE WILLIAMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
AP01 | DIRECTOR APPOINTED JAMES DOUGLAS WEAR | |
AP01 | DIRECTOR APPOINTED PHILIP ANTHONY VALVONA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANDITA PANT | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DUNCAN CHISHOLM | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
PSC05 | Change of details for Bhp Billiton Plc as a person with significant control on 2018-11-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Stewart Forster Cox on 2017-05-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/17 FROM Neathouse Place London SW1V 1LH | |
AP01 | DIRECTOR APPOINTED DIRECTOR IAN DUNCAN CHISHOLM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONELLO PERSICO | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AD03 | Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 08/05/16 FULL LIST | |
AR01 | 08/05/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS VANDITA PANT | |
ANNOTATION | Part Admin Removed | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CHADWICK | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENDRIK JAN BOGERS | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Antonello Persico on 2015-05-08 | |
TM02 | Termination of appointment of Andrew Peter Story on 2015-02-03 | |
AD03 | Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ | |
AD02 | Register inspection address changed to 7 Albemarle Street London W1S 4HQ | |
AP04 | Appointment of Citco Managment (Uk) Limited as company secretary on 2015-02-03 | |
AP01 | DIRECTOR APPOINTED STEWART FORSTER COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON KATHLEEN BELOT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELI GAYFER | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 09/05/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER STORY / 16/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON KATHLEEN BELOT / 16/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM NEATHOUSE PLACE LONDON SW1V 1BH | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 13/11/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED ALISON KATHLEEN BELOT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHADWICK / 22/07/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLEM MURRAY | |
AP01 | DIRECTOR APPOINTED MR NIGEL CHADWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROWE | |
AR01 | 09/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK JAN BOGERS / 09/08/2012 | |
AP01 | DIRECTOR APPOINTED HENDRIK JAN BOGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER | |
AP03 | SECRETARY APPOINTED ANDREW PETER STORY | |
AR01 | 09/05/12 FULL LIST | |
AP03 | SECRETARY APPOINTED ANGELI GAYFER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANCES NIVEN | |
AP03 | SECRETARY APPOINTED FRANCES JULIE NIVEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELI GAYFER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERNANDO SALEK | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN ROWE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GAIL MCGRATH | |
AP03 | SECRETARY APPOINTED ANGELI GAYFER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERNANDO SALEK | |
AR01 | 09/05/11 FULL LIST | |
AP03 | SECRETARY APPOINTED GAIL MCGRATH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH HOBLEY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 28/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO FLEURY SALEK / 26/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONELLO PERSICO / 26/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLEM JOHANNES MURRAY / 26/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE HOBLEY / 26/08/2010 | |
AP01 | DIRECTOR APPOINTED DAVID JOHN FLETCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN MULQUEEN | |
363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLEM MURRAY / 20/08/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR ADRIAAN VAN JAARSVELD | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MULQUEEN / 05/06/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH HOBLEY / 14/05/2009 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
225 | CURRSHO FROM 31/08/2009 TO 30/06/2009 | |
117 | APPLICATION COMMENCE BUSINESS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
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 FINANCE PLC
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BHP BILLITON FINANCE PLC are:
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. |