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

BHP BILLITON FINANCE PLC

NOVA SOUTH, 160, VICTORIA STREET, LONDON, SW1E 5LB,
Company Registration Number
06683534
Public Limited Company
Active

Company Overview

About Bhp Billiton Finance Plc
BHP BILLITON FINANCE PLC was founded on 2008-08-28 and has its registered office in London. The organisation's status is listed as "Active". Bhp Billiton Finance Plc is a Public 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 FINANCE PLC
 
Legal Registered Office
NOVA SOUTH, 160
VICTORIA STREET
LONDON
SW1E 5LB
Other companies in SW1V
 
Filing Information
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 30/06/2023
Account next due 31/12/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 13:45:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BHP BILLITON FINANCE PLC
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.
Companies with same name BHP BILLITON FINANCE PLC
The following companies were found which have the same name as BHP BILLITON FINANCE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BHP BILLITON FINANCE PLC

Current Directors
Officer Role Date Appointed
CITCO MANAGEMENT (UK) LIMITED
Company Secretary 2015-02-03
IAN DUNCAN CHISHOLM
Director 2016-12-31
STEWART FORSTER COX
Director 2014-12-01
VANDITA PANT
Director 2016-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONELLO PERSICO
Director 2008-08-28 2016-12-31
NIGEL CHADWICK
Director 2013-07-01 2016-01-07
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 2013-11-14 2014-12-01
ANGELI GAYFER
Company Secretary 2012-05-01 2014-07-14
WILLEM JOHANNES MURRAY
Director 2008-08-28 2013-07-01
MICHAEL JOHN ROWE
Director 2011-10-24 2013-07-01
DAVID JOHN FLETCHER
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 2011-05-03 2011-11-04
FERNANDO FLEURY SALEK
Director 2008-08-28 2011-08-31
ELIZABETH ANNE HOBLEY
Company Secretary 2008-08-28 2011-05-03
BRENDAN GERALD MULQUEEN
Director 2008-08-28 2010-01-27
ADRIAAN ALBERTUS VAN JAARSVELD
Director 2008-08-28 2009-06-30

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 INTERNATIONAL SERVICES LIMITED Company Secretary 2015-02-03 CURRENT 1996-06-14 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 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 (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 INTERNATIONAL SERVICES LIMITED Director 2016-07-29 CURRENT 1996-06-14 Active
IAN DUNCAN CHISHOLM BHP BILLITON (UK) LIMITED Director 2016-07-29 CURRENT 1994-02-14 Active
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 GROUP LIMITED Director 2014-12-01 CURRENT 1997-01-06 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 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 (UK) DDS LIMITED Director 2016-02-08 CURRENT 2015-11-20 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
2024-01-08FULL ACCOUNTS MADE UP TO 30/06/23
2023-01-10DIRECTOR APPOINTED MR MICHAEL CHARLES SIMPSON
2023-01-10AP01DIRECTOR APPOINTED MR MICHAEL CHARLES SIMPSON
2022-12-29FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY VALVONA
2022-05-12PSC05Change of details for Bhp Group (Uk) Limited as a person with significant control on 2022-02-18
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-05-10PSC05Change of details for Bhp Group Plc as a person with significant control on 2022-02-18
2022-01-07FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-24AP01DIRECTOR APPOINTED MS SARAH MARGARET COSTELLO
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE WILLIAMS
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-01-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-03AP01DIRECTOR APPOINTED JAMES DOUGLAS WEAR
2019-07-15AP01DIRECTOR APPOINTED PHILIP ANTHONY VALVONA
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR VANDITA PANT
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-04-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUNCAN CHISHOLM
2019-01-02AAFULL 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
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-01-08AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 50000
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
2017-01-12AP01DIRECTOR APPOINTED DIRECTOR IAN DUNCAN CHISHOLM
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTONELLO PERSICO
2017-01-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-27AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-01AR0108/05/16 FULL LIST
2016-06-01AR0108/05/16 FULL LIST
2016-02-08AP01DIRECTOR APPOINTED MRS VANDITA PANT
2016-02-01ANNOTATIONPart Admin Removed
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHADWICK
2015-11-26AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK JAN BOGERS
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-08AR0108/05/15 ANNUAL RETURN FULL LIST
2015-05-08CH01Director's details changed for Antonello Persico on 2015-05-08
2015-02-27TM02Termination of appointment of Andrew Peter Story on 2015-02-03
2015-02-27AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2015-02-27AD02Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2015-02-27AP04Appointment of Citco Managment (Uk) Limited as company secretary on 2015-02-03
2014-12-04AP01DIRECTOR APPOINTED STEWART FORSTER COX
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISON KATHLEEN BELOT
2014-11-26AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-29MISCSECTION 519
2014-08-14MISCSECTION 519
2014-07-17TM02APPOINTMENT TERMINATED, SECRETARY ANGELI GAYFER
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-16AR0109/05/14 FULL LIST
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
2013-11-15CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-15RES01ADOPT ARTICLES 13/11/2013
2013-11-15AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-14AP01DIRECTOR APPOINTED ALISON KATHLEEN BELOT
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHADWICK / 22/07/2013
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM MURRAY
2013-07-03AP01DIRECTOR APPOINTED MR NIGEL CHADWICK
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROWE
2013-05-10AR0109/05/13 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 30/06/12
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
2012-05-21AP03SECRETARY APPOINTED ANDREW PETER STORY
2012-05-16AR0109/05/12 FULL LIST
2012-05-14AP03SECRETARY APPOINTED ANGELI GAYFER
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY FRANCES NIVEN
2012-02-21AP03SECRETARY APPOINTED FRANCES JULIE NIVEN
2012-02-20TM02APPOINTMENT TERMINATED, SECRETARY ANGELI GAYFER
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO SALEK
2011-11-18AP01DIRECTOR APPOINTED MICHAEL JOHN ROWE
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY GAIL MCGRATH
2011-11-09AP03SECRETARY APPOINTED ANGELI GAYFER
2011-10-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO SALEK
2011-05-09AR0109/05/11 FULL LIST
2011-05-09AP03SECRETARY APPOINTED GAIL MCGRATH
2011-05-09TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH HOBLEY
2010-09-27AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-02AR0128/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO FLEURY SALEK / 26/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONELLO PERSICO / 26/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLEM JOHANNES MURRAY / 26/08/2010
2010-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE HOBLEY / 26/08/2010
2010-02-26AP01DIRECTOR APPOINTED DAVID JOHN FLETCHER
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MULQUEEN
2009-09-24363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / WILLEM MURRAY / 20/08/2009
2009-09-24AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR ADRIAAN VAN JAARSVELD
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MULQUEEN / 05/06/2009
2009-05-28288cSECRETARY'S CHANGE OF PARTICULARS / ELIZABETH HOBLEY / 14/05/2009
2008-09-09CERT8ACOMMENCE BUSINESS AND BORROW
2008-09-09225CURRSHO FROM 31/08/2009 TO 30/06/2009
2008-09-09117APPLICATION COMMENCE BUSINESS
2008-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

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 FINANCE PLC

Intangible Assets
Patents
We have not found any records of BHP BILLITON FINANCE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BHP BILLITON FINANCE PLC
Trademarks
We have not found any records of BHP BILLITON FINANCE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BHP BILLITON FINANCE PLC. 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 (82990 - Other business support service activities n.e.c.) as BHP BILLITON FINANCE PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BHP BILLITON FINANCE PLC 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 FINANCE PLC 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 FINANCE PLC 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.