Background WavePink WaveYellow Wave

RIO TINTO LONDON LIMITED (00460473)

RIO TINTO LONDON LIMITED (00460473) is an active UK company. incorporated on 26 October 1948. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RIO TINTO LONDON LIMITED has been registered for 77 years. Current directors include COX, Matthew, HODGES, Andrew William, KIDDLE, John Patrick and 1 others.

Company Number
00460473
Status
active
Type
ltd
Incorporated
26 October 1948
Age
77 years
Address
6 St James's Square, London, SW1Y 4AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COX, Matthew, HODGES, Andrew William, KIDDLE, John Patrick, NIOTAKIS, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIO TINTO LONDON LIMITED

RIO TINTO LONDON LIMITED is an active company incorporated on 26 October 1948 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RIO TINTO LONDON LIMITED was registered 77 years ago.(SIC: 70100)

Status

active

Active since 77 years ago

Company No

00460473

LTD Company

Age

77 Years

Incorporated 26 October 1948

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

RTZ LIMITED
From: 1 January 1986To: 30 May 1997
R.T.Z.SERVICES LIMITED
From: 26 October 1948To: 1 January 1986
Contact
Address

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

Previous Addresses

2 Eastbourne Terrace London W2 6LG
From: 26 October 1948To: 27 May 2015
Timeline

28 key events • 1948 - 2024

Funding Officers Ownership
Company Founded
Oct 48
Director Joined
Jul 12
Director Left
Apr 13
Director Left
May 13
Director Joined
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
May 17
Director Left
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
27
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 22 Jan 2013
Resigned 12 Dec 2014

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 02 Jul 2003
Resigned 31 Mar 2010

FREEMAN, Michael Millice

Resigned
20 Seymour Road, LondonSW19 5JS
Secretary
Appointed N/A
Resigned 31 May 1998

HAYHURST, Moya

Resigned
2 Eastbourne TerraceW2 6LG
Secretary
Appointed 27 Jun 2012
Resigned 22 Jan 2013

LAWLESS, Anette Vendelbo

Resigned
64 Vallance Road, LondonN22 7UB
Secretary
Appointed 01 Jun 1998
Resigned 02 Jul 2003

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 08 Jun 2012

ADAMS, Robert

Resigned
26 Marlborough Place, LondonNW8 0PD
Born October 1945
Director
Appointed N/A
Resigned 30 Sept 1993

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 05 May 2017

BALL, Terence Reginald

Resigned
Tree Tops Burtons Lane, Chalfont St GilesHP8 4BD
Born April 1936
Director
Appointed N/A
Resigned 31 Dec 1995

BOSSICK, Michael Philip

Resigned
St James's Square, LondonSW1Y 4AD
Born December 1960
Director
Appointed 05 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

BRADLEY, John Stirling

Resigned
88 Lexden Road, ColchesterCO3 3SR
Born January 1948
Director
Appointed 01 Jul 1992
Resigned 30 Dec 1999

CUNNINGHAM, Peter Lloyd

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

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 05 May 2017
Resigned 07 Jun 2019

HOLROYD, Christopher Allen

Resigned
The Meade, BristolBS40 8UF
Born January 1945
Director
Appointed 01 Jan 1996
Resigned 30 Dec 1999

HUMPHREYS, David Selwyn Cenric, Dr

Resigned
73 Langham Road, TeddingtonTW11 9HG
Born September 1952
Director
Appointed 01 Jan 2000
Resigned 19 Nov 2004

JARVIS, Peter John Roland

Resigned
Manorcroft, WokingGU21 4QR
Born April 1951
Director
Appointed 01 Jan 2000
Resigned 01 Jun 2001

JUGGINS, Janine Claire

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

KORTUM, Jeffery Arnold

Resigned
Flat 8 Jermyn Street, LondonSW1Y 6NP
Born August 1951
Director
Appointed 01 Jan 2005
Resigned 12 Mar 2008

LARSEN, Daniel Shane

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

LAWLESS, Anette Vendelbo

Resigned
64 Vallance Road, LondonN22 7UB
Born February 1957
Director
Appointed 21 Oct 1998
Resigned 31 Jul 2007

LENON, Christopher

Resigned
73 Cheyne Court, LondonSW3 5TT
Born June 1954
Director
Appointed 01 Aug 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 01 Aug 2007
Resigned 03 May 2013

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

220

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
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
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 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
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
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
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 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
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 May 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Auditors Resignation Company
1 December 2015
AUDAUD
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
12 August 2013
TM02Termination of Secretary
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
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
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Appoint Person Secretary Company With Name
22 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Resolution
7 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2010
TM02Termination of Secretary
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
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
12 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
9 March 2009
288cChange of Particulars
Legacy
21 January 2009
288cChange of Particulars
Legacy
17 December 2008
288bResignation of Director or Secretary
Miscellaneous
17 November 2008
MISCMISC
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
1 April 2008
288cChange of Particulars
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
287Change of Registered Office
Legacy
28 November 2007
287Change of Registered Office
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288cChange of Particulars
Legacy
25 June 2007
288cChange of Particulars
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
287Change of Registered Office
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288cChange of Particulars
Auditors Resignation Company
5 March 2003
AUDAUD
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Auditors Resignation Company
25 May 1999
AUDAUD
Legacy
23 April 1999
363aAnnual Return
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Legacy
27 October 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
2 September 1998
AUDAUD
Auditors Resignation Company
13 August 1998
AUDAUD
Auditors Resignation Company
4 August 1998
AUDAUD
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
8 April 1998
363aAnnual Return
Certificate Change Of Name Company
29 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1997
363aAnnual Return
Legacy
15 April 1997
363(353)363(353)
Legacy
15 April 1997
363(190)363(190)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Legacy
3 April 1996
363x363x
Legacy
16 January 1996
88(2)R88(2)R
Resolution
16 January 1996
RESOLUTIONSResolutions
Legacy
16 January 1996
123Notice of Increase in Nominal Capital
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Resolution
2 January 1996
RESOLUTIONSResolutions
Resolution
2 January 1996
RESOLUTIONSResolutions
Resolution
2 January 1996
RESOLUTIONSResolutions
Legacy
25 July 1995
288288
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
30 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 March 1994
363x363x
Accounts With Accounts Type Full
21 March 1994
AAAnnual Accounts
Legacy
9 January 1994
288288
Legacy
7 December 1993
288288
Legacy
2 November 1993
288288
Legacy
29 October 1993
288288
Legacy
12 October 1993
288288
Legacy
29 August 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
363x363x
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
14 July 1992
288288
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Legacy
2 April 1992
363x363x
Legacy
20 August 1991
288288
Accounts With Accounts Type Full
28 June 1991
AAAnnual Accounts
Legacy
15 April 1991
363x363x
Legacy
11 March 1991
288288
Auditors Resignation Company
15 June 1990
AUDAUD
Auditors Resignation Company
4 June 1990
AUDAUD
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
10 November 1989
288288
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
14 October 1988
288288
Legacy
2 August 1988
288288
Legacy
23 May 1988
288288
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Legacy
20 April 1988
288288
Legacy
16 October 1987
288288
Legacy
16 October 1987
288288
Legacy
20 July 1987
288288
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Legacy
15 July 1987
288288
Legacy
14 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
288288
Legacy
24 November 1986
288288
Legacy
4 June 1986
288288
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Certificate Change Of Name Company
1 January 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 January 1963
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 October 1948
MISCMISC
Incorporation Company
26 October 1948
NEWINCIncorporation