Advanced company searchLink opens in new window

BHP BILLITON (UK) LIMITED

Company number 02897874

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2015 AA Full accounts made up to 30 June 2014
04 Feb 2015 AD01 Registered office address changed from Neathouse Place London SW1V 1LH to 7 Albemarle Street London W1S 4HQ on 4 February 2015
04 Feb 2015 TM02 Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015
04 Feb 2015 AP04 Appointment of Citco Management (Uk) Limited as a secretary on 3 February 2015
06 Jan 2015 TM01 Termination of appointment of Jacobus Adriaan Scholtz as a director on 23 December 2014
06 Jan 2015 AP01 Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 23 December 2014
06 Jan 2015 TM01 Termination of appointment of Peter Clinton Bright as a director on 23 December 2014
06 Jan 2015 AP01 Appointment of Mr Nicholas Timothy Allen as a director on 23 December 2014
29 Aug 2014 MISC Section 519
14 Aug 2014 MISC Section 519
16 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 54,780,091
08 May 2014 AP01 Appointment of Jacobus Adriaan Scholtz as a director
29 Apr 2014 CH01 Director's details changed for Mr Peter Clinton Bright on 24 April 2014
18 Mar 2014 TM01 Termination of appointment of Alexander Hesketh as a director
07 Feb 2014 AP01 Appointment of Mr Peter Clinton Bright as a director
07 Feb 2014 TM01 Termination of appointment of Catriona White as a director
03 Jan 2014 AA Full accounts made up to 30 June 2013
16 Dec 2013 CH01 Director's details changed for Mrs. Charlotte Elizabeth Gillan on 16 December 2013
16 Dec 2013 CH03 Secretary's details changed for Andrew Peter Story on 16 December 2013
16 Dec 2013 CH01 Director's details changed for Mrs Catriona White on 16 December 2013
16 Dec 2013 AD01 Registered office address changed from Company Secretariat Neathouse Place London SW1V 1BH on 16 December 2013
16 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2013 MEM/ARTS Memorandum and Articles of Association
16 May 2013 SH20 Statement by directors
16 May 2013 SH19 Statement of capital on 16 May 2013
  • GBP 54,780,091.00