Bhp Billiton International Services Limited LONDON


Bhp Billiton International Services started in year 1996 as Private Limited Company with registration number 03212440. The Bhp Billiton International Services company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at Nova South, 160. Postal code: SW1E 5LB. Since Friday 18th January 2002 Bhp Billiton International Services Limited is no longer carrying the name Billiton International Services.

The company has 2 directors, namely Clare E., Stewart C.. Of them, Stewart C. has been with the company the longest, being appointed on 31 July 2019 and Clare E. has been with the company for the least time - from 1 April 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bhp Billiton International Services 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 03212440
Date of Incorporation Fri, 14th Jun 1996
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 28 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

Clare E.

Position: Director

Appointed: 01 April 2023

Stewart C.

Position: Director

Appointed: 31 July 2019

Prakash K.

Position: Director

Appointed: 30 August 2021

Resigned: 20 September 2023

Elisa M.

Position: Director

Appointed: 01 September 2018

Resigned: 01 April 2023

Geofrey S.

Position: Director

Appointed: 31 December 2016

Resigned: 25 November 2022

Robert C.

Position: Director

Appointed: 31 December 2016

Resigned: 01 September 2018

Vandita P.

Position: Director

Appointed: 01 November 2016

Resigned: 30 June 2019

Ian C.

Position: Director

Appointed: 29 July 2016

Resigned: 17 April 2019

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: 31 December 2018

Hieronymus L.

Position: Director

Appointed: 23 December 2014

Resigned: 29 July 2016

Nicholas A.

Position: Director

Appointed: 23 December 2014

Resigned: 29 July 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

Jeremy T.

Position: Director

Appointed: 12 October 2005

Resigned: 24 March 2009

Stephen M.

Position: Director

Appointed: 12 October 2005

Resigned: 24 March 2009

Ines W.

Position: Director

Appointed: 12 October 2005

Resigned: 29 August 2008

Elizabeth H.

Position: Director

Appointed: 28 September 2004

Resigned: 24 March 2009

William S.

Position: Director

Appointed: 28 April 2003

Resigned: 12 October 2005

Ines W.

Position: Secretary

Appointed: 02 December 2002

Resigned: 29 August 2008

Elizabeth H.

Position: Secretary

Appointed: 02 December 2002

Resigned: 12 October 2005

Ines W.

Position: Secretary

Appointed: 22 January 2001

Resigned: 02 December 2002

Ian F.

Position: Director

Appointed: 03 July 1998

Resigned: 04 September 2005

Mary T.

Position: Secretary

Appointed: 10 October 1996

Resigned: 30 April 2002

Mary T.

Position: Director

Appointed: 10 October 1996

Resigned: 30 April 2002

Hans L.

Position: Director

Appointed: 10 October 1996

Resigned: 29 February 2000

Christiaan S.

Position: Director

Appointed: 10 October 1996

Resigned: 27 June 2003

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 1996

Resigned: 10 October 1996

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 14 June 1996

Resigned: 10 October 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Bhp Billiton (Uk) Limited from London, United Kingdom. This PSC is categorised as "an uk private limited 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.

Bhp Billiton (Uk) Limited

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

Legal authority Laws Of United Kingdom
Legal form Uk Private Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 02897874
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Billiton International Services January 18, 2002
Gencor International Services July 24, 1997
Hackremco (no.1142) October 10, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to Friday 30th June 2023
filed on: 9th, April 2024
Free Download (44 pages)

Company search

Advertisements