Background WavePink WaveYellow Wave

RIO TINTO FINANCE PLC (00358901)

RIO TINTO FINANCE PLC (00358901) is an active UK company. incorporated on 19 January 1940. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RIO TINTO FINANCE PLC has been registered for 86 years. Current directors include COX, Matthew, HODGES, Andrew William, KIDDLE, John Patrick and 1 others.

Company Number
00358901
Status
active
Type
plc
Incorporated
19 January 1940
Age
86 years
Address
6 St James's Square, London, SW1Y 4AD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COX, Matthew, HODGES, Andrew William, KIDDLE, John Patrick, NIOTAKIS, David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIO TINTO FINANCE PLC

RIO TINTO FINANCE PLC is an active company incorporated on 19 January 1940 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RIO TINTO FINANCE PLC was registered 86 years ago.(SIC: 64999)

Status

active

Active since 86 years ago

Company No

00358901

PLC Company

Age

86 Years

Incorporated 19 January 1940

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

RTZ FINANCE PLC
From: 19 January 1940To: 12 June 1997
Contact
Address

6 St James's Square London, SW1Y 4AD,

Previous Addresses

2 Eastbourne Terrace London W2 6LG
From: 19 January 1940To: 27 May 2015
Timeline

31 key events • 1940 - 2024

Funding Officers Ownership
Company Founded
Jan 40
Director Left
Apr 11
Director Joined
Mar 12
Director Joined
Jul 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
May 13
Director Joined
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jul 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

RIO TINTO SECRETARIAT LIMITED

Active
St James's Square, LondonSW1Y 4AD
Corporate secretary
Appointed 05 May 2017

COX, Matthew

Active
St James's Square, LondonSW1Y 4AD
Born January 1977
Director
Appointed 15 Jan 2021

HODGES, Andrew William

Active
St James's Square, LondonSW1Y 4AD
Born June 1967
Director
Appointed 01 Oct 2023

KIDDLE, John Patrick

Active
St James's Square, LondonSW1Y 4AD
Born October 1972
Director
Appointed 19 Apr 2019

NIOTAKIS, David

Active
St James's Square, LondonSW1Y 4AD
Born December 1976
Director
Appointed 26 Jun 2024

ALDRIDGE, Gemma Jane Constance

Resigned
2 Eastbourne TerraceW2 6LG
Secretary
Appointed 16 May 2012
Resigned 12 Dec 2014

BELL, Keith Charles

Resigned
64 Pevensey Way, CamberleyGU16 9UX
Secretary
Appointed 31 Jan 1998
Resigned 18 Feb 1998

DAY, Helen Christine

Resigned
St James's Square, LondonSW1Y 4AD
Secretary
Appointed 12 Dec 2014
Resigned 05 May 2017

DOWDING, Roger Peter

Resigned
2 Eastbourne TerraceW2 6LG
Secretary
Appointed 18 Feb 1998
Resigned 31 Mar 2010

LLOYD-DAVIS, Glynne Christian

Resigned
Rentain Farmhouse, CanterburyCT4 7JQ
Secretary
Appointed N/A
Resigned 30 Jan 1998

WESTLEY, Adam David Christopher

Resigned
2 Eastbourne TerraceW2 6LG
Secretary
Appointed 02 Nov 2010
Resigned 09 Aug 2013

WHYTE, Matthew John

Resigned
2 Eastbourne TerraceW2 6LG
Secretary
Appointed 01 Apr 2010
Resigned 16 May 2012

ALLEN, Steven Patrick

Resigned
St James's Square, LondonSW1Y 4AD
Born May 1971
Director
Appointed 25 Oct 2017
Resigned 01 Oct 2023

ANDREWES, Mark Damien

Resigned
St James's Square, LondonSW1Y 4AD
Born November 1964
Director
Appointed 24 Jul 2013
Resigned 02 May 2017

BOSSICK, Michael Philip

Resigned
St James's Square, LondonSW1Y 4AD
Born December 1960
Director
Appointed 02 May 2017
Resigned 19 Apr 2019

BOSSICK, Michael Philip

Resigned
2 Eastbourne TerraceW2 6LG
Born December 1960
Director
Appointed 20 May 2013
Resigned 24 Jul 2013

BULL, Christopher Robert Howard

Resigned
26c Thorney Crescent, LondonSW11 3TT
Born May 1942
Director
Appointed N/A
Resigned 24 May 2002

CUNNINGHAM, Peter Lloyd

Resigned
St James's Square, LondonSW1Y 4AD
Born October 1966
Director
Appointed 01 Apr 2014
Resigned 15 Jan 2021

ELLIOTT, Guy Robert

Resigned
Eastbourne Terrace, LondonW2 6LG
Born December 1955
Director
Appointed 24 May 2002
Resigned 08 Apr 2013

EVANS, Eleanor Bronwen

Resigned
St James's Square, LondonSW1Y 4AD
Born June 1966
Director
Appointed 01 Jul 2013
Resigned 19 Aug 2016

HAMES, Victoria Elizabeth

Resigned
St James's Square, LondonSW1Y 4AD
Born October 1971
Director
Appointed 31 Oct 2016
Resigned 30 Sept 2017

HEDLEY, Paul Ian, Mr.

Resigned
St James's Square, LondonSW1Y 4AD
Born October 1969
Director
Appointed 02 May 2017
Resigned 07 Jun 2019

JUGGINS, Janine Claire

Resigned
2 Eastbourne TerraceW2 6LG
Born September 1963
Director
Appointed 02 Jul 2012
Resigned 05 Apr 2013

LARSEN, Daniel Shane

Resigned
2 Eastbourne TerraceW2 6LG
Born December 1958
Director
Appointed 01 Jan 2006
Resigned 31 Mar 2014

LENON, Christopher

Resigned
73 Cheyne Court, LondonSW3 5TT
Born June 1954
Director
Appointed 20 Jul 1993
Resigned 08 Dec 2008

LIGHTERNESS, Thomas John

Resigned
Whistlers Green, GuildfordGU5 0BU
Born January 1932
Director
Appointed N/A
Resigned 21 Dec 1993

MARTINS ALEXANDRE, Abel

Resigned
St James's Square, LondonSW1Y 4AD
Born October 1971
Director
Appointed 07 Jun 2019
Resigned 17 Mar 2021

MATHEWS, Benedict John Spurway

Resigned
2 Eastbourne TerraceW2 6LG
Born February 1967
Director
Appointed 07 Mar 2012
Resigned 03 May 2013

MCADAM, Stephen Frederick

Resigned
Storrington, BeaconsfieldHP9 2DJ
Born July 1953
Director
Appointed 29 Oct 1993
Resigned 21 May 2001

MERTON, Michael Ralph

Resigned
59 Onslow Square, LondonSW7 3LR
Born April 1951
Director
Appointed 22 May 2001
Resigned 31 Dec 2005

QUELLMANN, Ulf

Resigned
St James's Square, LondonSW1Y 4AD
Born April 1965
Director
Appointed 25 Apr 2008
Resigned 22 Aug 2016

RATNAGE, Ian Clay

Resigned
Frieslawn House, WrothamTN15 7LH
Born May 1949
Director
Appointed 29 Oct 1993
Resigned 25 Apr 2008

STAINTON, Douglas Carter

Resigned
23 Wellands Close, WithamCM8 3NE
Born December 1944
Director
Appointed N/A
Resigned 19 Mar 1993

WALKER, Pamela Sandra

Resigned
2 Eastbourne TerraceW2 6LG
Born January 1952
Director
Appointed N/A
Resigned 01 Apr 2011

WOLSTENHOLME, David

Resigned
2 Priory Close, LondonN3 1BB
Born April 1940
Director
Appointed N/A
Resigned 30 Sept 1993

Persons with significant control

1

St James's Square, LondonSW1Y 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Accounts Amended With Accounts Type Full
11 August 2025
AAMDAAMD
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Auditors Resignation Company
15 September 2020
AUDAUD
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 May 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
12 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2010
TM02Termination of Secretary
Change Person Director Company
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Legacy
6 March 2009
288cChange of Particulars
Legacy
21 January 2009
288cChange of Particulars
Legacy
17 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
287Change of Registered Office
Legacy
27 November 2007
287Change of Registered Office
Legacy
14 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
25 June 2007
288cChange of Particulars
Legacy
25 June 2007
288cChange of Particulars
Legacy
6 June 2007
363aAnnual Return
Legacy
6 June 2007
190190
Legacy
6 June 2007
288cChange of Particulars
Legacy
6 June 2007
353353
Legacy
6 June 2007
287Change of Registered Office
Legacy
1 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
22 September 2005
363aAnnual Return
Legacy
19 September 2005
88(2)R88(2)R
Accounts With Accounts Type Full
9 June 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
7 April 2004
PROSPPROSP
Resolution
30 January 2004
RESOLUTIONSResolutions
Resolution
30 January 2004
RESOLUTIONSResolutions
Legacy
30 January 2004
88(2)R88(2)R
Legacy
30 January 2004
123Notice of Increase in Nominal Capital
Legacy
26 January 2004
88(2)R88(2)R
Legacy
18 July 2003
88(2)R88(2)R
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
14 May 2003
288cChange of Particulars
Legacy
23 April 2003
PROSPPROSP
Legacy
6 April 2003
88(2)R88(2)R
Auditors Resignation Company
5 March 2003
AUDAUD
Legacy
8 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
17 July 2001
123Notice of Increase in Nominal Capital
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
PROSPPROSP
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
30 March 2000
225Change of Accounting Reference Date
Legacy
12 January 2000
PROSPPROSP
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
9 June 1999
225Change of Accounting Reference Date
Legacy
4 June 1999
363aAnnual Return
Auditors Resignation Company
25 May 1999
AUDAUD
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Legacy
21 January 1999
288cChange of Particulars
Auditors Resignation Company
19 August 1998
AUDAUD
Auditors Resignation Company
13 August 1998
AUDAUD
Auditors Resignation Company
29 July 1998
AUDAUD
Legacy
6 July 1998
363aAnnual Return
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
1 July 1997
288cChange of Particulars
Legacy
1 July 1997
363aAnnual Return
Certificate Change Of Name Company
11 June 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Legacy
4 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
23 June 1996
363aAnnual Return
Legacy
25 July 1995
288288
Legacy
27 June 1995
363x363x
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Legacy
20 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 September 1994
288288
Legacy
8 June 1994
363x363x
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
31 January 1994
288288
Legacy
4 January 1994
288288
Legacy
13 December 1993
288288
Legacy
12 October 1993
288288
Legacy
26 August 1993
288288
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
14 June 1993
363x363x
Legacy
12 May 1993
288288
Legacy
18 February 1993
288288
Legacy
21 June 1992
363x363x
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Legacy
6 November 1991
288288
Legacy
30 September 1991
288288
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
15 July 1991
363x363x
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Auditors Resignation Company
15 June 1990
AUDAUD
Auditors Resignation Company
24 May 1990
AUDAUD
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Legacy
28 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
363363
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
28 June 1988
288288
Legacy
1 February 1988
288288
Legacy
11 November 1987
288288
Accounts With Accounts Type Full
4 September 1987
AAAnnual Accounts
Legacy
4 September 1987
363363
Legacy
21 August 1987
288288
Legacy
7 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
363363
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Legacy
23 June 1986
363363
Accounts With Made Up Date
14 June 1985
AAAnnual Accounts
Miscellaneous
19 January 1940
MISCMISC
Incorporation Company
19 January 1940
NEWINCIncorporation