BHP MINERALS EUROPE LIMITED

Register to unlock more data on OkredoRegister

BHP MINERALS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01173903

Incorporation date

14/06/1974

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 14/06/1974)
dot icon10/01/2026
Final Gazette dissolved following liquidation
dot icon10/10/2025
Return of final meeting in a members' voluntary winding up
dot icon18/12/2024
Declaration of solvency
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Appointment of a voluntary liquidator
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon08/04/2024
Full accounts made up to 2023-06-30
dot icon16/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon08/04/2023
Full accounts made up to 2022-06-30
dot icon17/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon04/04/2022
Full accounts made up to 2021-06-30
dot icon11/07/2021
Full accounts made up to 2020-06-30
dot icon18/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon08/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon08/04/2020
Full accounts made up to 2019-06-30
dot icon09/03/2020
Director's details changed for Hieronymus Cornelis Lambertus Lemmens on 2019-07-01
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 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 icon20/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon19/05/2019
Termination of appointment of Citco Management (Uk) Limited as a secretary on 2018-12-31
dot icon19/05/2019
Register(s) moved to registered office address Nova South, 160 Victoria Street London SW1E 5LB
dot icon29/03/2019
Full accounts made up to 2018-06-30
dot icon17/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon23/02/2018
Full accounts made up to 2017-06-30
dot icon22/05/2017
Confirmation statement made on 2017-05-08 with updates
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 icon14/11/2016
Full accounts made up to 2016-06-30
dot icon30/06/2016
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon17/05/2016
Annual return made up to 2016-05-08 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 Hendrik Jan Bogers as a director on 2015-10-30
dot icon21/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon09/03/2015
Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 2015-03-03
dot icon06/03/2015
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon06/03/2015
Termination of appointment of Peter Healy Finnimore as a director on 2015-03-03
dot icon06/03/2015
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon06/03/2015
Termination of appointment of Daniel James Chandler as a director on 2015-03-03
dot icon06/03/2015
Appointment of Victoria Jane Binns 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 icon29/08/2014
Miscellaneous
dot icon14/08/2014
Miscellaneous
dot icon16/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon10/01/2014
Full accounts made up to 2013-06-30
dot icon18/12/2013
Director's details changed for Daniel James Chandler on 2013-12-16
dot icon18/12/2013
Registered office address changed from Neathouse Place London SW1V 1LH United Kingdom on 2013-12-18
dot icon18/12/2013
Registered office address changed from Company Secretariat Neathouse Place London SW1V 1BH on 2013-12-18
dot icon25/10/2013
Appointment of Stijn Timmermans as a secretary
dot icon23/10/2013
Termination of appointment of Andrew Story as a secretary
dot icon23/10/2013
Termination of appointment of Catriona White as a director
dot icon23/10/2013
Termination of appointment of Alexander Hesketh as a director
dot icon10/09/2013
Statement of capital following an allotment of shares on 2013-08-28
dot icon05/09/2013
Resolutions
dot icon05/09/2013
Statement of company's objects
dot icon13/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon16/01/2013
Director's details changed for Peter Healy Finnimore on 2013-01-10
dot icon28/12/2012
Full accounts made up to 2012-06-30
dot icon24/09/2012
Appointment of Daniel James Chandler as a director
dot icon24/09/2012
Appointment of Peter Healy Finnimore as a director
dot icon16/08/2012
Termination of appointment of Gwen Jones as a director
dot icon09/08/2012
Director's details changed for Hendrik Jan Bogers on 2012-08-09
dot icon09/08/2012
Termination of appointment of David Fletcher as a director
dot icon09/08/2012
Appointment of Hendrik Jan Bogers as a director
dot icon18/05/2012
Termination of appointment of Frances Niven as a secretary
dot icon18/05/2012
Appointment of Andrew Peter Story 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 icon04/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon26/02/2010
Appointment of David John Fletcher as a director
dot icon09/02/2010
Appointment of Gwen Jones 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 icon08/01/2010
Termination of appointment of Hendre Ackermann as a director
dot icon02/12/2009
Full accounts made up to 2009-06-30
dot icon30/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon13/10/2009
Secretary's details changed for Gail Mcgrath on 2009-10-01
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 icon07/04/2009
Appointment terminated director elizabeth hobley
dot icon07/04/2009
Appointment terminated director richard harvey
dot icon27/11/2008
Appointment terminated director nigel batchelor
dot icon26/11/2008
Appointment terminated director gwen jones
dot icon16/10/2008
Return made up to 03/10/08; full list of members
dot icon08/09/2008
Secretary appointed gail mcgrath
dot icon08/09/2008
Appointment terminated secretary elizabeth hobley
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon03/11/2007
Return made up to 03/10/07; no change of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon21/11/2006
Return made up to 03/10/06; full list of members
dot icon23/06/2006
Director resigned
dot icon23/06/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon16/02/2006
Secretary's particulars changed
dot icon13/02/2006
Full accounts made up to 2005-06-30
dot icon01/11/2005
Return made up to 03/10/05; full list of members
dot icon26/07/2005
Director's particulars changed
dot icon04/05/2005
Full accounts made up to 2004-06-30
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 icon24/01/2005
Director's particulars changed
dot icon25/10/2004
Return made up to 03/10/04; full list of members
dot icon13/08/2004
Full accounts made up to 2003-06-30
dot icon05/05/2004
Registered office changed on 05/05/04 from: legal department neathouse place london SW1V 1LH
dot icon01/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon05/02/2004
Secretary resigned
dot icon05/02/2004
Director resigned
dot icon05/02/2004
New director appointed
dot icon05/02/2004
New director appointed
dot icon05/02/2004
New secretary appointed
dot icon13/11/2003
Return made up to 03/10/03; full list of members
dot icon30/10/2003
Full accounts made up to 2002-06-30
dot icon29/04/2003
Director resigned
dot icon28/04/2003
Director resigned
dot icon22/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon23/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon10/12/2002
Director resigned
dot icon25/10/2002
Return made up to 03/10/02; full list of members
dot icon09/03/2002
Full accounts made up to 2001-06-30
dot icon30/01/2002
Director resigned
dot icon30/01/2002
Director's particulars changed
dot icon09/10/2001
Return made up to 03/10/01; full list of members
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon10/07/2001
Director resigned
dot icon09/07/2001
Director resigned
dot icon04/07/2001
Resolutions
dot icon04/07/2001
Resolutions
dot icon04/07/2001
Resolutions
dot icon03/05/2001
Return made up to 31/03/01; full list of members
dot icon03/05/2001
Director resigned
dot icon16/01/2001
New secretary appointed
dot icon16/01/2001
Secretary resigned
dot icon29/08/2000
Full accounts made up to 2000-06-30
dot icon16/08/2000
Director resigned
dot icon16/04/2000
Director resigned
dot icon06/04/2000
Return made up to 31/03/00; full list of members
dot icon29/02/2000
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon09/11/1999
Director resigned
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon19/08/1999
Full accounts made up to 1999-05-31
dot icon12/04/1999
Return made up to 31/03/99; no change of members
dot icon26/07/1998
Full accounts made up to 1998-05-31
dot icon03/04/1998
Return made up to 31/03/98; full list of members
dot icon16/02/1998
Registered office changed on 16/02/98 from: 29 queen anne's gate london SW1H 6BU
dot icon24/07/1997
Full accounts made up to 1997-05-31
dot icon14/04/1997
Return made up to 31/03/97; full list of members
dot icon14/01/1997
Director resigned
dot icon13/08/1996
Full accounts made up to 1996-05-31
dot icon27/03/1996
Return made up to 31/03/96; no change of members
dot icon05/12/1995
New director appointed
dot icon21/07/1995
Full accounts made up to 1995-05-31
dot icon27/03/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Director resigned
dot icon16/08/1994
Full accounts made up to 1994-05-31
dot icon22/03/1994
Return made up to 31/03/94; full list of members
dot icon29/08/1993
Full accounts made up to 1993-05-31
dot icon07/06/1993
Return made up to 31/03/93; no change of members
dot icon06/10/1992
Full accounts made up to 1992-05-31
dot icon24/08/1992
New director appointed
dot icon10/04/1992
Return made up to 31/03/92; no change of members
dot icon05/03/1992
Full accounts made up to 1991-05-31
dot icon26/04/1991
Certificate of change of name
dot icon24/04/1991
Full accounts made up to 1990-05-31
dot icon24/04/1991
Return made up to 05/04/91; full list of members
dot icon31/07/1990
Secretary resigned
dot icon05/07/1990
Director resigned
dot icon28/06/1990
Secretary resigned;new secretary appointed
dot icon30/03/1990
Full accounts made up to 1989-05-31
dot icon30/03/1990
Return made up to 28/03/90; full list of members
dot icon03/04/1989
Full accounts made up to 1988-05-31
dot icon03/04/1989
Return made up to 06/04/89; full list of members
dot icon29/03/1989
Director resigned
dot icon23/01/1989
Secretary resigned;new secretary appointed
dot icon29/09/1988
New director appointed
dot icon18/08/1988
Secretary resigned;new secretary appointed
dot icon16/06/1988
Return made up to 12/04/88; full list of members
dot icon25/04/1988
Full accounts made up to 1987-05-31
dot icon18/12/1987
New director appointed
dot icon18/12/1987
New director appointed
dot icon18/12/1987
Director resigned
dot icon05/10/1987
New director appointed
dot icon17/08/1987
Accounts made up to 1986-05-31
dot icon04/08/1987
Certificate of change of name
dot icon14/03/1987
Annual return made up to 05/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/10/1986
Director resigned
dot icon14/06/1974
Incorporation
dot icon14/06/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
15/05/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CITCO MANAGEMENT (UK) LIMITED
Corporate Secretary
03/03/2015 - 31/12/2018
168
Harvey, Richard Derek
Director
28/01/2004 - 25/03/2009
15
Oliva, Martin Ivor
Director
01/11/1999 - 25/01/2002
6
Hobley, Elizabeth Anne
Director
23/03/2006 - 25/03/2009
20
Fletcher, David John
Director
28/01/2010 - 09/08/2012
9

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BHP MINERALS EUROPE LIMITED

BHP MINERALS EUROPE LIMITED is an(a) Dissolved company incorporated on 14/06/1974 with the registered office located at Nova South, 160 Victoria Street, London SW1E 5LB. There are currently 2 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 MINERALS EUROPE LIMITED?

toggle

BHP MINERALS EUROPE LIMITED is currently Dissolved. It was registered on 14/06/1974 and dissolved on 10/01/2026.

Where is BHP MINERALS EUROPE LIMITED located?

toggle

BHP MINERALS EUROPE LIMITED is registered at Nova South, 160 Victoria Street, London SW1E 5LB.

What does BHP MINERALS EUROPE LIMITED do?

toggle

BHP MINERALS EUROPE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BHP MINERALS EUROPE LIMITED?

toggle

The latest filing was on 10/01/2026: Final Gazette dissolved following liquidation.