Background WavePink WaveYellow Wave

RIO TINTO AUSTRALIAN HOLDINGS LIMITED (00464176)

RIO TINTO AUSTRALIAN HOLDINGS LIMITED (00464176) is an active UK company. incorporated on 2 February 1949. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RIO TINTO AUSTRALIAN HOLDINGS LIMITED has been registered for 77 years. Current directors include AVERY, Richard Alan, KIDDLE, John Patrick, NIOTAKIS, David.

Company Number
00464176
Status
active
Type
ltd
Incorporated
2 February 1949
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
AVERY, Richard Alan, 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 AUSTRALIAN HOLDINGS LIMITED

RIO TINTO AUSTRALIAN HOLDINGS LIMITED is an active company incorporated on 2 February 1949 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 AUSTRALIAN HOLDINGS LIMITED was registered 77 years ago.(SIC: 70100)

Status

active

Active since 77 years ago

Company No

00464176

LTD Company

Age

77 Years

Incorporated 2 February 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

R.T.Z. AUSTRALIA HOLDINGS LIMITED
From: 2 February 1949To: 23 June 1997
Contact
Address

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

Previous Addresses

2 Eastbourne Terrace London W2 6LG
From: 2 February 1949To: 27 May 2015
Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
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
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Apr 15
Director Joined
Apr 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Left
May 17
Director Joined
May 17
Director Joined
Jan 18
Director Left
Jan 18
Capital Update
Sept 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Capital Update
Nov 20
Funding Round
Nov 20
Director Left
Mar 21
Director Joined
Jul 24
Capital Update
Dec 25
Funding Round
Dec 25
7
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

RIO TINTO SECRETARIAT LIMITED

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

AVERY, Richard Alan

Active
St James's Square, LondonSW1Y 4AD
Born June 1975
Director
Appointed 17 Apr 2015

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 15 Feb 2012
Resigned 12 Dec 2014

DAY, Helen Christine

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

GALE, Barry George

Resigned
19 Ridley Road, WarlinghamCR6 9LR
Secretary
Appointed N/A
Resigned 29 Aug 2000

JACKSON, Laura Ann Maria

Resigned
Flat 5 Westpoint, LondonE14 8HX
Secretary
Appointed 09 Mar 2007
Resigned 02 Nov 2007

MORLEY, Sarah Alexis

Resigned
34 The Paddocks, CodicoteSG4 8YX
Secretary
Appointed 30 Nov 2004
Resigned 09 Mar 2007

WHYTE, Matthew John

Resigned
2 Eastbourne TerraceW2 6LG
Secretary
Appointed 02 Nov 2007
Resigned 15 Feb 2012

WHYTE, Matthew John

Resigned
Selby Road, LondonW5 1LY
Secretary
Appointed 30 Aug 2000
Resigned 30 Nov 2004

ANDREWES, Mark Damien

Resigned
St James's Square, LondonSW1Y 4AD
Born November 1964
Director
Appointed 24 Jul 2013
Resigned 05 May 2017

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

EVANS, Eleanor Bronwen

Resigned
2 Eastbourne TerraceW2 6LG
Born June 1966
Director
Appointed 01 Jul 2013
Resigned 05 Mar 2014

FREEMAN, Michael Millice

Resigned
20 Seymour Road, LondonSW19 5JS
Born May 1938
Director
Appointed N/A
Resigned 31 May 1998

GALE, Barry George

Resigned
19 Ridley Road, WarlinghamCR6 9LR
Born December 1944
Director
Appointed 30 Jan 1998
Resigned 30 Nov 2004

HEDLEY, Paul Ian, Mr.

Resigned
St. James's Square, LondonSW1Y 4AD
Born October 1969
Director
Appointed 18 Dec 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 05 Mar 2014

LAWLESS, Anette Vendelbo

Resigned
64 Vallance Road, LondonN22 7UB
Born February 1957
Director
Appointed 22 May 1998
Resigned 31 Jul 2007

LENON, Christopher

Resigned
73 Cheyne Court, LondonSW3 5TT
Born June 1954
Director
Appointed 01 Jan 2000
Resigned 08 Dec 2008

LIGHTERNESS, Thomas John

Resigned
Whistlers Green, GuildfordGU5 0BU
Born January 1932
Director
Appointed N/A
Resigned 20 Dec 1993

LLOYD-DAVIS, Glynne Christian

Resigned
Rentain Farmhouse, CanterburyCT4 7JQ
Born March 1941
Director
Appointed N/A
Resigned 30 Jan 1998

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

MCADAM, Stephen Frederick

Resigned
Storrington, BeaconsfieldHP9 2DJ
Born July 1953
Director
Appointed 20 Dec 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
2 Eastbourne TerraceW2 6LG
Born April 1965
Director
Appointed 25 Apr 2008
Resigned 05 Mar 2014

RATNAGE, Ian Clay

Resigned
Frieslawn House, WrothamTN15 7LH
Born May 1949
Director
Appointed 20 Dec 1993
Resigned 25 Apr 2008

SLADE, Jonathan Thomas Charles

Resigned
St James's Square, LondonSW1Y 4AD
Born November 1965
Director
Appointed 05 Mar 2014
Resigned 18 Dec 2017

WHYTE, Matthew John

Resigned
Selby Road, LondonW5 1LY
Born March 1974
Director
Appointed 30 Nov 2004
Resigned 29 Jun 2009

WIGLEY, Francis Spencer

Resigned
Manor Farm Vann Common, HaslemereGU27 3NW
Born October 1942
Director
Appointed N/A
Resigned 30 Jun 1992

WITTHOFT, Delwin Gunther

Resigned
2 Eastbourne TerraceW2 6LG
Born January 1973
Director
Appointed 05 Mar 2014
Resigned 17 Apr 2015

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

209

3 January 2026
ANNOTATIONANNOTATION
Resolution
3 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
17 December 2025
SH19Statement of Capital
Legacy
17 December 2025
SH20SH20
Legacy
17 December 2025
CAP-SSCAP-SS
Resolution
17 December 2025
RESOLUTIONSResolutions
17 December 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
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
Legacy
19 April 2024
PARENT_ACCPARENT_ACC
Legacy
19 April 2024
AGREEMENT2AGREEMENT2
Legacy
19 April 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Legacy
16 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 November 2020
SH19Statement of Capital
Legacy
16 November 2020
CAP-SSCAP-SS
Resolution
16 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With 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
Legacy
28 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 September 2018
SH19Statement of Capital
Legacy
28 September 2018
CAP-SSCAP-SS
Resolution
28 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 May 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Resolution
3 December 2015
RESOLUTIONSResolutions
Auditors Resignation Company
1 December 2015
AUDAUD
Accounts With Accounts Type Full
3 September 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 Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Termination Director Company With Name
7 May 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
26 June 2012
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Resolution
3 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
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
9 October 2009
CH03Change of Secretary Details
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Legacy
6 March 2009
288cChange of Particulars
Legacy
20 January 2009
288cChange of Particulars
Legacy
16 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
287Change of Registered Office
Legacy
27 November 2007
287Change of Registered Office
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288cChange of Particulars
Legacy
25 June 2007
288cChange of Particulars
Legacy
25 June 2007
363aAnnual Return
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Auditors Resignation Company
5 March 2003
AUDAUD
Legacy
12 September 2002
288cChange of Particulars
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
11 September 2001
288cChange of Particulars
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
24 October 2000
288cChange of Particulars
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
14 June 1999
363aAnnual Return
Auditors Resignation Company
25 May 1999
AUDAUD
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
17 November 1998
RESOLUTIONSResolutions
Auditors Resignation Company
13 August 1998
AUDAUD
Auditors Resignation Company
21 July 1998
AUDAUD
Legacy
16 July 1998
363aAnnual Return
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 July 1997
363aAnnual Return
Certificate Change Of Name Company
20 June 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 March 1997
AAAnnual Accounts
Legacy
25 June 1996
363aAnnual Return
Legacy
4 June 1996
288288
Accounts With Accounts Type Full
21 March 1996
AAAnnual Accounts
Legacy
19 June 1995
363x363x
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
20 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 June 1994
363x363x
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
10 January 1994
288288
Legacy
9 January 1994
288288
Legacy
7 October 1993
288288
Legacy
23 June 1993
363x363x
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
15 July 1992
288288
Legacy
22 June 1992
363x363x
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Legacy
4 July 1991
363x363x
Legacy
2 May 1991
288288
Accounts With Accounts Type Full
29 April 1991
AAAnnual Accounts
Legacy
12 March 1991
288288
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Legacy
19 January 1989
288288
Legacy
13 October 1988
288288
Accounts With Accounts Type Full
23 June 1988
AAAnnual Accounts
Legacy
23 June 1988
363363
Legacy
18 May 1988
288288
Legacy
28 August 1987
288288
Legacy
20 July 1987
288288
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Legacy
30 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363
Certificate Change Of Name Company
4 March 1963
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 February 1949
MISCMISC