Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BHP BILLITON FINANCE B.V.

165 NARITAWEG, 1043 BW, AMSTERDAM,
Company Registration Number
FC029970
Other company type
Active

Company Overview

About Bhp Billiton Finance B.v.
BHP BILLITON FINANCE B.V. was founded on 2010-12-15 and has its registered office in Amsterdam. The organisation's status is listed as "Active". Bhp Billiton Finance B.v. is a Other company type registered in NETHERLANDS 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 B.V.
 
Legal Registered Office
165 NARITAWEG
1043 BW
AMSTERDAM
 
Filing Information
Company Number FC029970
Company ID Number FC029970
Date formed 2010-12-15
Country NETHERLANDS
Origin Country NETHERLANDS
Type Other company type
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2023-09-05 18:50:20
Primary Source:Companies House
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 B.V.
The following companies were found which have the same name as BHP BILLITON FINANCE B.V.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BHP BILLITON FINANCE PLC NOVA SOUTH, 160 VICTORIA STREET LONDON SW1E 5LB Active Company formed on the 2008-08-28
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 B.V.

Current Directors
Officer Role Date Appointed
CITCO MANAGEMENT (UK) LIMITED
Company Secretary 2015-02-09
IAN DUNCAN CHISHOLM
Director 2016-12-16
STEWART FORSTER COX
Director 2014-12-01
VANDITA PANT
Director 2016-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONELLO PERSICO
Director 2011-01-13 2016-12-31
NIGEL CHADWICK
Director 2013-07-01 2016-01-07
CHARLOTTE ELIZABETH GILLAN
Director 2012-10-25 2015-10-31
ANDREW PETER STORY
Company Secretary 2012-06-06 2015-02-09
ALISON KATHLEEN BELOT
Director 2013-11-14 2014-12-01
WILLIEM JOHANNES MURRAY
Director 2011-01-13 2013-07-01
MICHAEL JOHN ROWE
Director 2011-01-13 2013-07-01
HENDRIK JAN BOGERS
Director 2012-08-09 2012-10-25
DAVID JOHN FLETCHER
Director 2011-01-13 2012-08-09
FRANCES JULIE NIVEN
Company Secretary 2012-03-05 2012-06-06
GAIL MCGRATH
Company Secretary 2011-01-27 2011-11-04
FERNANDO FLEURY SALEK
Director 2011-01-13 2011-08-31
JOHANNA CATHARINA KUIPERS
Company Secretary 2011-01-13 2011-01-27

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 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 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 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 GROUP LIMITED Director 2014-12-01 CURRENT 1997-01-06 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 GROUP LIMITED Director 2016-09-08 CURRENT 1997-01-06 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

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
2023-08-11FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-14FULL ACCOUNTS MADE UP TO 30/06/21
2022-10-14Foreign entity. Overseas branch change of company details. Ic Change 13/01/11
2022-10-14Foreign entity. Overseas branch change of company details. Change in Gov Law 13/01/2011 Netherlands
2022-10-14Foreign entity. Overseas branch change of company details. Change in Accounts Details N/A
2022-02-16Overseas company appointment. Ms Sarah Margaret Costello on 2021-11-23
2022-01-25Overseas company. Termination of director. Deirdre Williams on 2021-10-04
2017-05-18AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-05-16OSCH07TRANSACTION OSCH07- BR014964 PERSON AUTHORISED TO REPRESENT PARTIC 02/05/2017 VANDITA PANT -- ADDRESS: NOVA SOUTH 160 VICTORIA STREET, LONDON, SW1E 5LB
2017-05-16OSCH07TRANSACTION OSCH07- BR014964 PERSON AUTHORISED TO REPRESENT PARTIC 02/05/2017 IAN DUNCAN CHISHOLM -- ADDRESS: NOVA SOUTH 160 VICTORIA STREET, LONDON, SW1E 5LB
2017-05-16OSCH07TRANSACTION OSCH07- BR014964 PERSON AUTHORISED TO REPRESENT PARTIC 02/05/2017 STEWART FORSTER COX -- ADDRESS: NOVA SOUTH 160 VICTORIA STREET, LONDON, SW1E 5LB
2017-05-16OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART FORSTER COX / 02/05/2017
2017-05-16OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MRS VANDITA PANT / 02/05/2017
2017-05-16OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR IAN DUNCAN CHISHOLM / 02/05/2017
2017-05-16OSCH01BR014964 ADDRESS CHANGE 02/05/17 NEATHOUSE PLACE LONDON, SW1V 1LH
2017-04-05OSAP05TRANSACTION OSAP05- BR014964 PERSON AUTHORISED TO REPRESENT APPOINTED 16/12/2016 IAN DUNCAN CHISHOLM -- ADDRESS: NEATHOUSE PLACE, LONDON, SW1V 1LH, UK
2017-04-05OSAP05TRANSACTION OSAP05- BR014964 PERSON AUTHORISED TO REPRESENT APPOINTED 08/02/2016 VANDITA PANT -- ADDRESS: NEATHOUSE PLACE, LONDON, SW1V 1LH, UK
2017-04-05OSTM03TRANSACTION OSTM03- BR014964 PERSON AUTHORISED TO ACCEPT TERMINATED 31/12/2016 ANTONELLO PERSICO
2017-04-05OSTM01APPOINTMENT TERMINATED, DIRECTOR ANTONELLO PERSICO
2017-01-24OSAP01DIRECTOR APPOINTED DIRECTOR IAN DUNCAN CHISHOLM
2017-01-24OSAP05TRANSACTION OSAP05- BR014964 PERSON AUTHORISED TO REPRESENT APPOINTED 16/12/2016 STEWART FORSTER COX -- ADDRESS: NEATHOUSE PLACE, LONDON, SW1V 1LH, UNITED KINGDOM
2016-02-24OSAP01DIRECTOR APPOINTED MRS VANDITA PANT
2016-01-14OSTM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHADWICK
2015-11-25AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-05OSTM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE GILLAN
2015-03-03OSTM03TRANSACTION OSTM03- BR014964 PERSON AUTHORISED TO ACCEPT TERMINATED 09/02/2015 ANDREW PETER STORY
2015-03-03OSTM02APPOINTMENT TERMINATED, SECRETARY ANDREW STORY
2015-03-03OSAP04CORPORATE SECRETARY APPOINTED CITCO MANAGEMENT (UK) LIMITED
2015-03-03OSTM01APPOINTMENT TERMINATED, DIRECTOR ALISON BELOT
2014-12-10OSTM03TRANSACTION OSTM03- BR014964 PERSON AUTHORISED TO REPRESENT TERMINATED 01/12/2014 ALISON KATHLEEN BELOT
2014-12-10OSAP01DIRECTOR APPOINTED STEWART FORSTER COX
2014-11-21AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-03OSAP05TRANSACTION OSAP05- BR014964 PERSON AUTHORISED TO REPRESENT APPOINTED 27/10/2014 ANTONELLO PERSICO -- ADDRESS: NEATHOUSE PLACE, LONDON, SW1V 1LH
2014-11-03OSTM03TRANSACTION OSTM03- BR014964 PERSON AUTHORISED TO REPRESENT TERMINATED 01/07/2013 WILLEM JOHANNES MURRAY
2013-12-19OSCH05OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER STORY / 16/12/2013
2013-12-19OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ANTONELLO PERISICO / 16/12/2013
2013-12-19OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MRS. CHARLOTTE ELIZABETH GILLAN / 16/12/2013
2013-12-19OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ALISON KATHLEEN BELOT / 16/12/2013
2013-12-19OSCH01BR014964 ADDRESS CHANGE 16/12/13 NEATHOUSE PLACE, LONDON, SW1V 1BH, UNITED KINGDOM
2013-11-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-21OSAP01DIRECTOR APPOINTED ALISON KATHLEEN BELOT
2013-07-26OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHADWICK / 22/07/2013
2013-07-10OSAP01DIRECTOR APPOINTED NIGEL CHADWICK
2013-07-10OSTM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROWE
2013-07-10OSTM01APPOINTMENT TERMINATED, DIRECTOR WILLIEM MURRAY
2013-03-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-25OSTM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK BOGERS
2012-10-25OSAP01DIRECTOR APPOINTED CHARLOTTE ELIZABETH GILLAN
2012-09-04OSAP01DIRECTOR APPOINTED HENDRIK JAN BOGERS
2012-08-13OSTM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER
2012-06-14OSTM03TRANSACTION OSTM03- BR014964 PERSON AUTHORISED TO ACCEPT TERMINATED 06/06/2012 FRANCES JULIE NIVEN
2012-06-14OSTM02APPOINTMENT TERMINATED, SECRETARY FRANCES NIVEN
2012-06-14OSAP07TRANSACTION OSAP07- BR014964 PERSON AUTHORISED TO ACCEPT APPOINTED 06/06/2012 ANDREW PETER STORY -- ADDRESS: NEATHOUSE PLACE, LONDON, SW1V 1BH
2012-06-14OSAP03SECRETARY APPOINTED ANDREW PETER STORY
2012-05-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-15OSAP03SECRETARY APPOINTED FRANCES JULIE NIVEN
2012-03-15OSAP07TRANSACTION OSAP07- BR014964 PERSON AUTHORISED TO ACCEPT APPOINTED 22/02/2012 FRANCES JULIE NIVEN -- ADDRESS: NEATHOUSE PLACE, LONDON, SV1V 1BH, UNITED KINGDOM
2011-12-05OSTM02APPOINTMENT TERMINATED, SECRETARY GAIL MCGRATH
2011-11-04OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROWE / 24/10/2011
2011-09-20OSTM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO SALEK
2011-02-10OSTM02APPOINTMENT TERMINATED, SECRETARY JOHANNA KUIPERS
2011-02-10OSAP03SECRETARY APPOINTED GAIL MCGRATH
2011-01-13OSIN01INITIAL BRANCH REGISTRATION
2011-01-13OS-PARBR014964 PA APPOINTED MURRAY WILLEM JOHANNES NEATHOUSE PLACE LONDON UNITED KINGDOMSW1V 1BH
2011-01-13OS-PARBR014964 PR APPOINTED MURRAY WILLEM JOHANNES NEATHOUSE PLACE LONDON UNITED KINGDOMSW1V 1BH
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BHP BILLITON FINANCE B.V. 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 B.V.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 B.V.

Intangible Assets
Patents
We have not found any records of BHP BILLITON FINANCE B.V. registering or being granted any patents
Domain Names
We do not have the domain name information for BHP BILLITON FINANCE B.V.
Trademarks
We have not found any records of BHP BILLITON FINANCE B.V. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BHP BILLITON FINANCE B.V.. 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 (None Supplied) as BHP BILLITON FINANCE B.V. are:

Outgoings
Business Rates/Property Tax
No properties were found where BHP BILLITON FINANCE B.V. 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 B.V. 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 B.V. 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.