BHP BILLITON MARKETING UK LIMITED

Register to unlock more data on OkredoRegister

BHP BILLITON MARKETING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08426700

Incorporation date

01/03/2013

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 01/03/2013)
dot icon02/04/2026
Appointment of Ms Sabrina Goulart as a director on 2026-04-01
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon07/01/2026
Full accounts made up to 2025-06-30
dot icon29/09/2025
Termination of appointment of Stewart Forster Cox as a director on 2025-09-22
dot icon02/01/2025
Full accounts made up to 2024-06-30
dot icon08/04/2024
Full accounts made up to 2023-06-30
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon11/04/2023
Full accounts made up to 2022-06-30
dot icon04/04/2022
Full accounts made up to 2021-06-30
dot icon14/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon11/07/2021
Full accounts made up to 2020-06-30
dot icon09/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon10/02/2021
Statement of capital on 2021-02-10
dot icon20/01/2021
Statement by Directors
dot icon20/01/2021
Solvency Statement dated 23/12/20
dot icon20/01/2021
Resolutions
dot icon30/06/2020
Full accounts made up to 2019-06-30
dot icon16/03/2020
Notification of a person with significant control statement
dot icon10/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon09/03/2020
Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to Nova South 160 Victoria Street London SW1E 5LB
dot icon06/03/2020
Director's details changed for Hieronymus Cornelis Lambertus Lemmens on 2019-07-01
dot icon05/03/2020
Director's details changed for Mr Stewart Forster Cox on 2019-07-01
dot icon05/03/2020
Cessation of Bhp Billiton Holdings Limited as a person with significant control on 2019-11-20
dot icon01/08/2019
Director's details changed for Mr Michiel Jeroen Hovers on 2019-08-01
dot icon09/07/2019
Appointment of Mr Michiel Jeroen Hovers as a director on 2019-07-01
dot icon09/07/2019
Termination of appointment of Victoria Jane Binns as a director on 2019-06-30
dot icon19/05/2019
Register(s) moved to registered office address Nova South, 160 Victoria Street London SW1E 5LB
dot icon19/05/2019
Termination of appointment of Citco Management (Uk) Limited as a secretary on 2019-05-17
dot icon01/04/2019
Full accounts made up to 2018-06-30
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon22/02/2018
Full accounts made up to 2017-06-30
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 icon16/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon02/03/2017
Appointment of Mr Stewart Forster Cox as a director on 2017-02-27
dot icon14/11/2016
Full accounts made up to 2016-06-30
dot icon27/06/2016
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon18/04/2016
Termination of appointment of Pieter Le Roux as a director on 2016-04-15
dot icon07/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon30/12/2015
Full accounts made up to 2015-06-30
dot icon03/11/2015
Termination of appointment of Charlotte Elizabeth Gillan 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 icon09/03/2015
Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 2015-03-03
dot icon07/03/2015
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon06/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon06/03/2015
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon06/03/2015
Appointment of Victoria Jane Binns as a director on 2015-03-03
dot icon06/03/2015
Termination of appointment of Paul Bernard Doetsch as a director on 2015-03-03
dot icon06/03/2015
Termination of appointment of Daniel James Chandler as a director on 2015-03-03
dot icon06/03/2015
Appointment of Citco Management (Uk) Limited as a secretary on 2015-03-03
dot icon09/01/2015
Termination of appointment of Stijn Timmermans as a secretary on 2015-01-09
dot icon06/01/2015
Full accounts made up to 2014-06-30
dot icon15/08/2014
Appointment of Stijn Timmermans as a secretary on 2014-08-12
dot icon15/08/2014
Termination of appointment of Andrew Peter Story as a secretary on 2014-08-12
dot icon25/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon25/03/2014
Director's details changed for Pieter Le Roux on 2014-03-25
dot icon18/12/2013
Secretary's details changed for Andrew Peter Story on 2013-12-16
dot icon18/12/2013
Director's details changed for Mrs. Charlotte Elizabeth Gillan on 2013-12-16
dot icon17/12/2013
Director's details changed for Paul Bernard Doetsch on 2013-12-16
dot icon17/12/2013
Director's details changed for Daniel James Chandler on 2013-12-16
dot icon17/12/2013
Registered office address changed from 1 Neathouse Place London SW1V 1LH United Kingdom on 2013-12-17
dot icon17/04/2013
Statement by directors
dot icon17/04/2013
Solvency statement dated 08/03/13
dot icon17/04/2013
Resolutions
dot icon11/04/2013
Statement of capital on 2013-04-11
dot icon25/03/2013
Statement of capital following an allotment of shares on 2013-03-07
dot icon25/03/2013
Current accounting period extended from 2014-03-31 to 2014-06-30
dot icon14/03/2013
Appointment of Mr. Hendrik Jan Bogers as a director
dot icon14/03/2013
Appointment of Charlotte Elizabeth Gillan as a director
dot icon13/03/2013
Resolutions
dot icon01/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillan, Charlotte Elizabeth
Director
05/03/2013 - 30/10/2015
36
Lemmens, Hieronymus Cornelis Lambertus
Director
03/03/2015 - Present
5
Hovers, Michiel Jeroen
Director
01/07/2019 - Present
1
Cox, Stewart Forster
Director
27/02/2017 - 22/09/2025
9
Goulart, Sabrina
Director
01/04/2026 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MARKETING UK LIMITED

BHP BILLITON MARKETING UK LIMITED is an(a) Active company incorporated on 01/03/2013 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 MARKETING UK LIMITED?

toggle

BHP BILLITON MARKETING UK LIMITED is currently Active. It was registered on 01/03/2013 .

Where is BHP BILLITON MARKETING UK LIMITED located?

toggle

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

What does BHP BILLITON MARKETING UK LIMITED do?

toggle

BHP BILLITON MARKETING UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BHP BILLITON MARKETING UK LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Ms Sabrina Goulart as a director on 2026-04-01.