Advanced company searchLink opens in new window

BHP BILLITON HOLDINGS LIMITED

Company number 03298895

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)
25 Jan 2019 MR01 Registration of charge 032988950001, created on 21 January 2019
27 Nov 2018 PSC05 Change of details for Bhp Billiton Plc as a person with significant control on 19 November 2018
13 Nov 2018 AA Full accounts made up to 30 June 2018
04 Sep 2018 AP01 Appointment of Miss Elisa Morniroli as a director on 1 September 2018
03 Sep 2018 TM01 Termination of appointment of Robert Benjamin Clifford as a director on 1 September 2018
17 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
09 Apr 2018 AA Full accounts made up to 30 June 2017
22 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
02 May 2017 AD01 Registered office address changed from Neathouse Place London SW1V 1LH to Nova South, 160 Victoria Street London SW1E 5LB on 2 May 2017
10 Apr 2017 AA Full accounts made up to 30 June 2016
11 Jan 2017 AP01 Appointment of Robert Benjamin Clifford as a director on 31 December 2016
10 Jan 2017 TM01 Termination of appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 31 December 2016
10 Jan 2017 AP01 Appointment of Geofrey Peter Stapledon as a director on 31 December 2016
10 Jan 2017 TM01 Termination of appointment of Ian Kenyon Rae as a director on 31 December 2016
10 Jan 2017 TM01 Termination of appointment of Antonello Persico as a director on 31 December 2016
27 Jun 2016 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
01 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
  • USD 69,044.5
11 Mar 2016 AA Full accounts made up to 30 June 2015
12 Nov 2015 AP01 Appointment of Ian Kenyon Rae as a director on 30 October 2015
04 Nov 2015 AP01 Appointment of Tzveta Ivanova Tchorbadjieva as a director on 30 October 2015
03 Nov 2015 TM01 Termination of appointment of Charlotte Elizabeth Gillan as a director on 30 October 2015
03 Nov 2015 TM01 Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015
08 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
  • USD 69,044.5
27 Feb 2015 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
27 Feb 2015 AP04 Appointment of Citco Management (Uk) Limited as a secretary on 3 February 2015