Advanced company searchLink opens in new window

BHP GROUP (UK) LTD

Company number 03196209

Filter by category

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)
02 Oct 2016 AP01 Appointment of Kenneth Norman Mackenzie as a director on 22 September 2016
18 Jul 2016 TM02 Termination of appointment of Elizabeth Anne Hobley as a secretary on 30 June 2016
05 Jun 2016 AR01 Annual return made up to 9 May 2016 no member list
Statement of capital on 2016-06-05
  • GBP 50,000
  • USD 1,056,035,898.5
23 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
27 Nov 2015 MA Memorandum and Articles of Association
27 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auditor appointed/that the financial statements for bhp billiton PLC and bhp billiton LIMITED be recfeived 22/10/2015
19 Nov 2015 TM01 Termination of appointment of Carlos Antonio Souza Cordeiro as a director on 19 November 2015
18 Sep 2015 AP01 Appointment of Ms Anita Margaret Frew as a director on 15 September 2015
24 Jul 2015 TM01 Termination of appointment of John Gordon Sinclair Buchanan as a director on 13 July 2015
16 Jun 2015 AR01 Annual return made up to 9 May 2015 no member list
Statement of capital on 2015-06-16
  • USD 1,056,035,898.5
  • GBP 50,000
11 Jun 2015 TM02 Termination of appointment of Jane Mcaloon as a secretary on 1 June 2015
29 May 2015 TM01 Termination of appointment of Keith Christopher Rumble as a director on 22 May 2015
15 May 2015 AA Interim accounts made up to 31 March 2015
12 May 2015 AP03 Appointment of Ms Margaret Kay Taylor as a secretary on 1 May 2015
27 Jan 2015 TM02 Termination of appointment of Rachel Agnew as a secretary on 12 December 2014
06 Jan 2015 AP03 Appointment of Ms Rachel Therese Agnew as a secretary on 12 December 2014
06 Jan 2015 TM02 Termination of appointment of Nicole Anne Duncan as a secretary on 12 December 2014
06 Jan 2015 AP03 Appointment of Ms Rachel Agnew as a secretary on 12 December 2014
01 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
01 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 23/10/2014
26 Nov 2014 TM01 Termination of appointment of David Alexander Crawford as a director on 20 November 2014
17 Sep 2014 SH05 Statement of capital on 17 September 2014
  • GBP 50,000
  • USD 1,056,035,898.50
    Cancellation of treasury shares. Treasury capital:
  • USD 0 on 28 August 2014
18 Jun 2014 CH01 Director's details changed for Sir John Gordon Sinclair Buchanan on 8 May 2014
18 Jun 2014 AR01 Annual return made up to 9 May 2014 no member list
Statement of capital on 2014-06-18
  • USD 1,068,092,727.5
  • GBP 50,000
16 May 2014 CH03 Secretary's details changed for Nicole Anne Duncan on 30 January 2014