Bhp Billiton Holdings Limited LONDON


Founded in 1997, Bhp Billiton Holdings, classified under reg no. 03298895 is an active company. Currently registered at Nova South, 160 SW1E 5LB, London the company has been in the business for 27 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 18th Jan 2002 Bhp Billiton Holdings Limited is no longer carrying the name Billiton Holdings.

The firm has 2 directors, namely Edmund A., Priyesh P.. Of them, Edmund A., Priyesh P. have been with the company the longest, being appointed on 16 December 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bhp Billiton Holdings Limited Address / Contact

Office Address Nova South, 160
Office Address2 Victoria Street
Town London
Post code SW1E 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03298895
Date of Incorporation Mon, 6th Jan 1997
Industry Activities of head offices
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Edmund A.

Position: Director

Appointed: 16 December 2022

Priyesh P.

Position: Director

Appointed: 16 December 2022

Emma R.

Position: Director

Appointed: 30 August 2021

Resigned: 16 December 2022

Elisa M.

Position: Director

Appointed: 01 September 2018

Resigned: 21 April 2023

Robert C.

Position: Director

Appointed: 31 December 2016

Resigned: 01 September 2018

Geofrey S.

Position: Director

Appointed: 31 December 2016

Resigned: 22 October 2022

Tzveta T.

Position: Director

Appointed: 30 October 2015

Resigned: 04 October 2019

Ian R.

Position: Director

Appointed: 30 October 2015

Resigned: 31 December 2016

Citco Management (uk) Limited

Position: Corporate Secretary

Appointed: 03 February 2015

Resigned: 17 May 2019

Antonello P.

Position: Director

Appointed: 23 December 2014

Resigned: 31 December 2016

Hieronymus L.

Position: Director

Appointed: 23 December 2014

Resigned: 31 December 2016

Jacobus S.

Position: Director

Appointed: 08 May 2014

Resigned: 23 December 2014

Peter B.

Position: Director

Appointed: 07 February 2014

Resigned: 23 December 2014

Charlotte G.

Position: Director

Appointed: 15 October 2012

Resigned: 30 October 2015

Hendrik B.

Position: Director

Appointed: 09 August 2012

Resigned: 30 October 2015

Andrew S.

Position: Secretary

Appointed: 18 May 2012

Resigned: 03 February 2015

Frances N.

Position: Secretary

Appointed: 20 February 2012

Resigned: 18 May 2012

David F.

Position: Director

Appointed: 28 January 2010

Resigned: 09 August 2012

Gwen J.

Position: Director

Appointed: 28 January 2010

Resigned: 09 August 2012

Alexander H.

Position: Director

Appointed: 08 January 2010

Resigned: 14 March 2014

Gwen J.

Position: Director

Appointed: 24 March 2009

Resigned: 27 January 2010

Hendre A.

Position: Director

Appointed: 24 March 2009

Resigned: 08 January 2010

Brendan M.

Position: Director

Appointed: 24 March 2009

Resigned: 27 January 2010

Catriona W.

Position: Director

Appointed: 24 March 2009

Resigned: 07 February 2014

Gail M.

Position: Secretary

Appointed: 01 September 2008

Resigned: 04 November 2011

Richard H.

Position: Director

Appointed: 13 December 2006

Resigned: 29 December 2006

Robert F.

Position: Director

Appointed: 17 August 2006

Resigned: 04 April 2008

Stephen M.

Position: Director

Appointed: 12 October 2005

Resigned: 24 March 2009

Ines W.

Position: Director

Appointed: 23 September 2004

Resigned: 29 August 2008

Jeremy T.

Position: Director

Appointed: 23 September 2004

Resigned: 24 March 2009

Elizabeth H.

Position: Director

Appointed: 26 June 2003

Resigned: 24 March 2009

Elizabeth H.

Position: Secretary

Appointed: 02 December 2002

Resigned: 12 October 2005

Ines W.

Position: Secretary

Appointed: 02 December 2002

Resigned: 29 August 2008

William S.

Position: Director

Appointed: 28 May 2002

Resigned: 12 October 2005

Ines W.

Position: Secretary

Appointed: 30 April 2002

Resigned: 02 December 2002

Mary T.

Position: Director

Appointed: 30 May 1997

Resigned: 30 April 2002

Mary T.

Position: Secretary

Appointed: 30 May 1997

Resigned: 30 April 2002

Christiaan S.

Position: Director

Appointed: 30 May 1997

Resigned: 27 June 2003

Christiaan N.

Position: Director

Appointed: 30 May 1997

Resigned: 28 May 2002

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 1997

Resigned: 30 May 1997

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 06 January 1997

Resigned: 30 May 1997

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Bhp Group Ltd from Melbourne, Australia. This PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Bhp Group Plc that put London, United Kingdom as the official address. This PSC has a legal form of "an uk public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bhp Group Ltd

171 Collins Street, Melbourne, Victoria, PO Box 3000, Australia

Legal authority Corporations Act 2001
Legal form Company
Country registered Australia
Place registered Australian Business Register
Registration number 49004028077
Notified on 28 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bhp Group Plc

Nova South, 160 Victoria Street, London, SW1E 5LB, United Kingdom

Legal authority Laws Of United Kingdom
Legal form Uk Public Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 03196209
Notified on 6 April 2016
Ceased on 28 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Billiton Holdings January 18, 2002
Hackremco (no.1209) March 5, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 27th, December 2023
Free Download (30 pages)

Company search

Advertisements