BHP BILLITON INTERNATIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BHP BILLITON INTERNATIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03212440

Incorporation date

14/06/1996

Size

Full

Contacts

Registered address

Registered address

Nova South, 160 Victoria Street, London SW1E 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1996)
dot icon27/03/2026
Full accounts made up to 2025-06-30
dot icon06/10/2025
Appointment of Tristan Charles Lovegrove as a director on 2025-10-01
dot icon06/10/2025
Termination of appointment of Tristan Charles Lovegrove as a director on 2025-10-01
dot icon06/10/2025
Appointment of Tristan Charles Lovegrove as a director on 2025-09-22
dot icon26/09/2025
Termination of appointment of Stewart Forster Cox as a director on 2025-09-22
dot icon14/07/2025
Appointment of Ifigenia Gioka as a director on 2025-07-14
dot icon19/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon07/04/2025
Full accounts made up to 2024-06-30
dot icon13/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon09/04/2024
Full accounts made up to 2023-06-30
dot icon04/10/2023
Termination of appointment of Prakash Kakkad as a director on 2023-09-20
dot icon10/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon11/04/2023
Full accounts made up to 2022-06-30
dot icon06/04/2023
Termination of appointment of Elisa Morniroli as a director on 2023-04-01
dot icon06/04/2023
Appointment of Ms Clare Rose Eilbeck as a director on 2023-04-01
dot icon01/12/2022
Termination of appointment of Geofrey Peter Stapledon as a director on 2022-11-25
dot icon19/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon05/04/2022
Full accounts made up to 2021-06-30
dot icon25/02/2022
Director's details changed for Ms Elisa Morniroli on 2022-02-09
dot icon02/09/2021
Appointment of Mr Prakash Kakkad as a director on 2021-08-30
dot icon12/07/2021
Full accounts made up to 2020-06-30
dot icon11/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon10/06/2020
Full accounts made up to 2019-06-30
dot icon18/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon18/10/2019
Termination of appointment of Tzveta Ivanova Tchorbadjieva as a director on 2019-10-04
dot icon31/07/2019
Appointment of Mr Stewart Forster Cox as a director on 2019-07-31
dot icon15/07/2019
Termination of appointment of Vandita Pant as a director on 2019-06-30
dot icon20/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon19/05/2019
Register(s) moved to registered office address Nova South, 160 Victoria Street London SW1E 5LB
dot icon16/05/2019
Register(s) moved to registered office address Nova South, 160 Victoria Street London SW1E 5LB
dot icon16/05/2019
Register(s) moved to registered office address Nova South, 160 Victoria Street London SW1E 5LB
dot icon16/05/2019
Termination of appointment of Citco Management (Uk) Limited as a secretary on 2018-12-31
dot icon18/04/2019
Termination of appointment of Ian Duncan Chisholm as a director on 2019-04-17
dot icon04/04/2019
Full accounts made up to 2018-06-30
dot icon04/09/2018
Appointment of Miss Elisa Morniroli as a director on 2018-09-01
dot icon03/09/2018
Termination of appointment of Robert Benjamin Clifford as a director on 2018-09-01
dot icon17/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon09/04/2018
Full accounts made up to 2017-06-30
dot icon22/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon04/05/2017
Director's details changed for Director Ian Duncan Chisholm on 2017-05-02
dot icon02/05/2017
Director's details changed for Mr Geofrey Peter Stapledon on 2017-05-02
dot icon02/05/2017
Director's details changed for Robert Benjamin Clifford on 2017-05-02
dot icon02/05/2017
Registered office address changed from Neathouse Place London SW1V 1LH to Nova South, 160 Victoria Street London SW1E 5LB on 2017-05-02
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon20/01/2017
Director's details changed for Director Ian Duncan Chisholm on 2016-07-29
dot icon19/01/2017
Termination of appointment of Ian Kenyon Rae as a director on 2016-12-31
dot icon19/01/2017
Appointment of Mr Geofrey Peter Stapledon as a director on 2016-12-31
dot icon19/01/2017
Appointment of Robert Benjamin Clifford as a director on 2016-12-31
dot icon17/11/2016
Appointment of Mrs Vandita Pant as a director on 2016-11-01
dot icon20/09/2016
Termination of appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 2016-07-29
dot icon14/09/2016
Appointment of Ian Duncan Chisholm as a director on 2016-07-29
dot icon12/09/2016
Termination of appointment of Nicholas Timothy Allen as a director on 2016-07-29
dot icon30/06/2016
Miscellaneous
dot icon01/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon11/03/2016
Full accounts made up to 2015-06-30
dot icon12/11/2015
Appointment of Ian Kenyon Rae as a director on 2015-10-30
dot icon04/11/2015
Appointment of Tzveta Ivanova Tchorbadjieva as a director on 2015-10-30
dot icon03/11/2015
Termination of appointment of Hendrik Jan Bogers as a director on 2015-10-30
dot icon03/11/2015
Termination of appointment of Charlotte Elizabeth Gillan as a director on 2015-10-30
dot icon12/06/2015
Director's details changed for Mr Nicholas Timothy Allen on 2014-12-23
dot icon08/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon26/02/2015
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon26/02/2015
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon25/02/2015
Registered office address changed from 7 Albemarle Street London W1S 4HQ to Neathouse Place London SW1V 1LH on 2015-02-25
dot icon18/02/2015
Full accounts made up to 2014-06-30
dot icon04/02/2015
Termination of appointment of Andrew Peter Story as a secretary on 2015-02-03
dot icon04/02/2015
Appointment of Citco Management (Uk) Limited as a secretary on 2015-02-03
dot icon04/02/2015
Registered office address changed from Neathouse Place London SW1V 1LH to 7 Albemarle Street London W1S 4HQ on 2015-02-04
dot icon06/01/2015
Termination of appointment of Jacobus Adriaan Scholtz as a director on 2014-12-23
dot icon06/01/2015
Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 2014-12-23
dot icon06/01/2015
Termination of appointment of Peter Clinton Bright as a director on 2014-12-23
dot icon06/01/2015
Appointment of Mr Nicholas Timothy Allen as a director on 2014-12-23
dot icon29/08/2014
Auditor's resignation
dot icon22/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon08/05/2014
Appointment of Jacobus Adriaan Scholtz as a director
dot icon29/04/2014
Director's details changed for Mr Peter Clinton Bright on 2014-04-24
dot icon19/03/2014
Termination of appointment of Alexander Hesketh as a director
dot icon07/02/2014
Appointment of Mr Peter Clinton Bright as a director
dot icon07/02/2014
Termination of appointment of Catriona White as a director
dot icon16/01/2014
Memorandum and Articles of Association
dot icon03/01/2014
Full accounts made up to 2013-06-30
dot icon16/12/2013
Director's details changed for Mrs. Charlotte Elizabeth Gillan on 2013-12-16
dot icon16/12/2013
Secretary's details changed for Andrew Peter Story on 2013-12-16
dot icon16/12/2013
Director's details changed for Mrs Catriona White on 2013-12-16
dot icon16/12/2013
Registered office address changed from Neathouse Place London SW1V 1BH on 2013-12-16
dot icon10/12/2013
Memorandum and Articles of Association
dot icon10/12/2013
Statement of company's objects
dot icon10/12/2013
Resolutions
dot icon10/05/2013
Termination of appointment of Gwen Jones as a director
dot icon10/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon08/03/2013
Full accounts made up to 2012-06-30
dot icon09/11/2012
Appointment of Charlotte Elizabeth Gillan as a director
dot icon09/08/2012
Director's details changed for Hendrik Jan Bogers on 2012-08-09
dot icon09/08/2012
Appointment of Hendrik Jan Bogers as a director
dot icon09/08/2012
Termination of appointment of David Fletcher as a director
dot icon18/05/2012
Appointment of Andrew Peter Story as a secretary
dot icon18/05/2012
Termination of appointment of Frances Niven as a secretary
dot icon18/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon23/02/2012
Full accounts made up to 2011-06-30
dot icon21/02/2012
Appointment of Frances Julie Niven as a secretary
dot icon09/11/2011
Termination of appointment of Gail Mcgrath as a secretary
dot icon09/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-06-30
dot icon10/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon09/02/2010
Appointment of Gwen Jones as a director
dot icon04/02/2010
Appointment of David John Fletcher as a director
dot icon02/02/2010
Termination of appointment of Gwen Jones as a director
dot icon29/01/2010
Termination of appointment of Brendan Mulqueen as a director
dot icon15/01/2010
Appointment of Alexander John Hesketh as a director
dot icon11/01/2010
Full accounts made up to 2009-06-30
dot icon08/01/2010
Termination of appointment of Hendre Ackermann as a director
dot icon31/10/2009
Director's details changed for Brendan Gerald Mulqueen on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Gail Mcgrath on 2009-10-01
dot icon26/06/2009
Return made up to 09/05/09; full list of members
dot icon08/06/2009
Director's change of particulars / brendan mulqueen / 05/06/2009
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon16/04/2009
Director appointed brendan gerard mulqueen
dot icon14/04/2009
Director appointed hendre ackermann
dot icon14/04/2009
Director appointed catriona white
dot icon14/04/2009
Director appointed gwen jones
dot icon06/04/2009
Appointment terminated director stephen mitchell
dot icon06/04/2009
Appointment terminated director jeremy thomas
dot icon06/04/2009
Appointment terminated director elizabeth hobley
dot icon15/09/2008
Appointment terminated secretary ines watson
dot icon08/09/2008
Secretary appointed gail mcgrath
dot icon08/09/2008
Appointment terminated director ines watson
dot icon09/05/2008
Return made up to 09/05/08; full list of members
dot icon28/04/2008
Full accounts made up to 2007-06-30
dot icon07/04/2008
Appointment terminated director robert franklin
dot icon21/08/2007
Director's particulars changed
dot icon07/06/2007
Return made up to 09/05/07; full list of members
dot icon01/05/2007
Full accounts made up to 2006-06-30
dot icon21/02/2007
Director resigned
dot icon11/01/2007
New director appointed
dot icon10/11/2006
New director appointed
dot icon08/06/2006
Return made up to 09/05/06; full list of members
dot icon07/06/2006
Director's particulars changed
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
Secretary resigned
dot icon18/10/2005
Director resigned
dot icon18/10/2005
Director resigned
dot icon04/07/2005
Return made up to 09/05/05; full list of members
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon25/01/2005
Secretary's particulars changed;director's particulars changed
dot icon25/01/2005
Secretary's particulars changed
dot icon25/01/2005
Director's particulars changed
dot icon25/01/2005
Director's particulars changed
dot icon21/10/2004
New director appointed
dot icon28/06/2004
Return made up to 09/05/04; full list of members
dot icon26/01/2004
Full accounts made up to 2003-06-30
dot icon10/07/2003
Director resigned
dot icon11/06/2003
Return made up to 09/05/03; full list of members
dot icon09/05/2003
New director appointed
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon20/02/2003
Registered office changed on 20/02/03 from: 1-3 strand london WC2N 5HA
dot icon12/02/2003
Director's particulars changed
dot icon12/12/2002
Secretary resigned
dot icon12/12/2002
New secretary appointed
dot icon12/12/2002
New secretary appointed
dot icon08/08/2002
Director's particulars changed
dot icon18/06/2002
New secretary appointed
dot icon10/06/2002
Return made up to 09/05/02; full list of members
dot icon31/05/2002
Full accounts made up to 2001-06-30
dot icon30/05/2002
Secretary resigned
dot icon30/05/2002
Director resigned
dot icon18/01/2002
Certificate of change of name
dot icon11/06/2001
Return made up to 09/05/01; full list of members
dot icon25/05/2001
Resolutions
dot icon25/05/2001
Auditor's resignation
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon12/03/2001
New secretary appointed
dot icon15/12/2000
Secretary resigned
dot icon06/11/2000
Director's particulars changed
dot icon07/06/2000
Return made up to 09/05/00; full list of members
dot icon24/03/2000
Director resigned
dot icon23/12/1999
Full accounts made up to 1999-06-30
dot icon07/06/1999
Return made up to 09/05/99; no change of members
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon11/08/1998
Auditor's resignation
dot icon15/07/1998
New director appointed
dot icon09/06/1998
Return made up to 09/05/98; full list of members
dot icon21/04/1998
Full accounts made up to 1997-06-30
dot icon17/04/1998
Delivery ext'd 3 mth 30/06/97
dot icon09/03/1998
Resolutions
dot icon09/03/1998
Resolutions
dot icon09/03/1998
Resolutions
dot icon09/03/1998
Resolutions
dot icon09/03/1998
Resolutions
dot icon24/07/1997
Certificate of change of name
dot icon21/05/1997
Return made up to 09/05/97; full list of members
dot icon06/03/1997
Director's particulars changed
dot icon06/03/1997
Director's particulars changed
dot icon10/12/1996
Registered office changed on 10/12/96 from: 30 ely place london EC1N 6UA
dot icon04/11/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New secretary appointed;new director appointed
dot icon15/10/1996
Memorandum and Articles of Association
dot icon15/10/1996
Resolutions
dot icon15/10/1996
Resolutions
dot icon15/10/1996
Registered office changed on 15/10/96 from: barrington house 59-67 gresham street london EC2V 7JA
dot icon15/10/1996
Director resigned
dot icon15/10/1996
Secretary resigned
dot icon09/10/1996
Certificate of change of name
dot icon14/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillan, Charlotte Elizabeth
Director
15/10/2012 - 30/10/2015
36
Stapledon, Geofrey Peter
Director
31/12/2016 - 25/11/2022
13
Morniroli, Elisa
Director
01/09/2018 - 01/04/2023
6
Lovegrove, Tristan Charles
Director
22/09/2025 - Present
4
Lovegrove, Tristan Charles
Director
01/10/2025 - 01/10/2025
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BHP BILLITON INTERNATIONAL SERVICES LIMITED

BHP BILLITON INTERNATIONAL SERVICES LIMITED is an(a) Active company incorporated on 14/06/1996 with the registered office located at Nova South, 160 Victoria Street, London SW1E 5LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BHP BILLITON INTERNATIONAL SERVICES LIMITED?

toggle

BHP BILLITON INTERNATIONAL SERVICES LIMITED is currently Active. It was registered on 14/06/1996 .

Where is BHP BILLITON INTERNATIONAL SERVICES LIMITED located?

toggle

BHP BILLITON INTERNATIONAL SERVICES LIMITED is registered at Nova South, 160 Victoria Street, London SW1E 5LB.

What does BHP BILLITON INTERNATIONAL SERVICES LIMITED do?

toggle

BHP BILLITON INTERNATIONAL SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BHP BILLITON INTERNATIONAL SERVICES LIMITED?

toggle

The latest filing was on 27/03/2026: Full accounts made up to 2025-06-30.