RIO TINTO SHIPPING LIMITED

Register to unlock more data on OkredoRegister

RIO TINTO SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05269341

Incorporation date

24/10/2004

Size

Full

Contacts

Registered address

Registered address

6 St James'S Square, London SW1Y 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2004)
dot icon25/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2015
First Gazette notice for voluntary strike-off
dot icon30/09/2015
Application to strike the company off the register
dot icon26/05/2015
Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 2015-05-27
dot icon22/04/2015
Termination of appointment of Delwin Gunther Witthoft as a director on 2015-04-17
dot icon22/04/2015
Appointment of Richard Alan Avery as a director on 2015-04-17
dot icon15/01/2015
Resolutions
dot icon16/12/2014
Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 2014-12-12
dot icon16/12/2014
Appointment of Helen Christine Day as a secretary on 2014-12-12
dot icon08/12/2014
Statement by Directors
dot icon08/12/2014
Statement of capital on 2014-12-09
dot icon08/12/2014
Solvency Statement dated 09/12/14
dot icon08/12/2014
Resolutions
dot icon28/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon03/07/2014
Termination of appointment of Callum Flett as a director
dot icon03/06/2014
Appointment of Callum Wallace Mcglasson Flett as a director
dot icon03/06/2014
Appointment of Mr Delwin Gunther Witthoft as a director
dot icon03/06/2014
Termination of appointment of Alastair Fischbacher as a director
dot icon03/06/2014
Termination of appointment of Ulf Quellmann as a director
dot icon03/06/2014
Termination of appointment of Eleanor Evans as a director
dot icon03/04/2014
Termination of appointment of Daniel Larsen as a director
dot icon29/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon31/07/2013
Termination of appointment of Michael Bossick as a director
dot icon31/07/2013
Appointment of Eleanor Bronwen Evans as a director
dot icon31/07/2013
Appointment of Mark Damien Andrewes as a director
dot icon19/06/2013
Statement of capital following an allotment of shares on 2013-06-11
dot icon16/06/2013
Appointment of Mr Daniel Shane Larsen as a director
dot icon29/05/2013
Appointment of Michael Philip Bossick as a director
dot icon06/05/2013
Termination of appointment of Benedict Mathews as a director
dot icon15/04/2013
Termination of appointment of Guy Elliott as a director
dot icon09/04/2013
Termination of appointment of Janine Juggins as a director
dot icon11/11/2012
Director's details changed for Mr Ulf Quellmann on 2012-11-12
dot icon29/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon08/08/2012
Statement of capital following an allotment of shares on 2012-08-08
dot icon02/07/2012
Appointment of Janine Claire Juggins as a director
dot icon06/06/2012
Full accounts made up to 2011-12-31
dot icon27/05/2012
Resolutions
dot icon24/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon17/05/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Statement of capital following an allotment of shares on 2010-12-23
dot icon11/01/2011
Resolutions
dot icon01/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon04/07/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Appointment of Mr Guy Robert Elliott as a director
dot icon11/04/2010
Appointment of Gemma Jane Constance Aldridge as a secretary
dot icon06/04/2010
Termination of appointment of Roger Dowding as a secretary
dot icon15/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon14/10/2009
Director's details changed for Alastair Fischbacher on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Benedict John Spurway Mathews on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Ulf Quellmann on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Mr Roger Peter Dowding on 2009-10-01
dot icon30/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/08/2009
Appointment terminated director keith johnson
dot icon11/05/2009
Director's change of particulars / benedict mathews / 27/04/2009
dot icon05/03/2009
Director's change of particulars / ulf quellmann / 03/01/2009
dot icon22/12/2008
Capitals not rolled up
dot icon12/11/2008
Return made up to 25/10/08; full list of members
dot icon11/11/2008
Director's change of particulars / ulf quellmann / 01/06/2008
dot icon11/11/2008
Director's change of particulars / benedict mathews / 10/12/2007
dot icon03/11/2008
Ad 12/02/08\usd si 34000000@1=34000000\usd ic 67000000/101000000\
dot icon03/11/2008
Ad 31/10/07\usd si 2000000@1=2000000\usd ic 65000000/67000000\
dot icon03/11/2008
Nc inc already adjusted 24/11/05
dot icon03/11/2008
Resolutions
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon12/10/2008
Capitals not rolled up
dot icon12/10/2008
Capitals not rolled up
dot icon03/08/2008
Capitals not rolled up
dot icon07/07/2008
Director appointed ulf quellmann
dot icon07/07/2008
Appointment terminated director ian ratnage
dot icon30/01/2008
New director appointed
dot icon30/01/2008
Director resigned
dot icon05/12/2007
Full accounts made up to 2006-12-31
dot icon27/11/2007
Registered office changed on 28/11/07 from: 6 st james's square london SW1Y 4LD
dot icon18/11/2007
Return made up to 25/10/07; full list of members
dot icon18/11/2007
Location of debenture register
dot icon18/11/2007
Director's particulars changed
dot icon18/11/2007
Location of register of members
dot icon18/11/2007
Registered office changed on 19/11/07 from: 6 st james's square london SW1Y 4LD
dot icon18/11/2007
Nc inc already adjusted 24/11/05
dot icon23/08/2007
New director appointed
dot icon23/08/2007
Director resigned
dot icon13/08/2007
Secretary's particulars changed
dot icon28/11/2006
Return made up to 25/10/06; full list of members
dot icon29/08/2006
Full accounts made up to 2005-12-31
dot icon20/11/2005
New director appointed
dot icon10/11/2005
Director resigned
dot icon10/11/2005
Return made up to 25/10/05; full list of members
dot icon18/09/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon11/09/2005
Resolutions
dot icon11/09/2005
Resolutions
dot icon11/09/2005
Resolutions
dot icon11/09/2005
Resolutions
dot icon14/03/2005
Particulars of mortgage/charge
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon02/11/2004
Secretary resigned
dot icon02/11/2004
Director resigned
dot icon02/11/2004
New secretary appointed
dot icon24/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/10/2004 - 24/10/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/10/2004 - 24/10/2004
43699
Flett, Callum Wallace Mcglasson
Director
30/05/2014 - 03/07/2014
4
Bossick, Michael Philip
Director
19/05/2013 - 23/07/2013
59
Johnson, Keith Brian
Director
31/12/2007 - 30/07/2009
10

Persons with Significant Control

0

No PSC data available.

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 RIO TINTO SHIPPING LIMITED

RIO TINTO SHIPPING LIMITED is an(a) Dissolved company incorporated on 24/10/2004 with the registered office located at 6 St James'S Square, London SW1Y 4AD. 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 RIO TINTO SHIPPING LIMITED?

toggle

RIO TINTO SHIPPING LIMITED is currently Dissolved. It was registered on 24/10/2004 and dissolved on 25/01/2016.

Where is RIO TINTO SHIPPING LIMITED located?

toggle

RIO TINTO SHIPPING LIMITED is registered at 6 St James'S Square, London SW1Y 4AD.

What does RIO TINTO SHIPPING LIMITED do?

toggle

RIO TINTO SHIPPING LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for RIO TINTO SHIPPING LIMITED?

toggle

The latest filing was on 25/01/2016: Final Gazette dissolved via voluntary strike-off.