Background WavePink WaveYellow Wave

RIO TINTO INDONESIAN HOLDINGS LIMITED (03074852)

RIO TINTO INDONESIAN HOLDINGS LIMITED (03074852) is an active UK company. incorporated on 3 July 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RIO TINTO INDONESIAN HOLDINGS LIMITED has been registered for 30 years. Current directors include HODGES, Andrew William, PASMORE, Michael Stuart.

Company Number
03074852
Status
active
Type
ltd
Incorporated
3 July 1995
Age
30 years
Address
6 St James's Square, London, SW1Y 4AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HODGES, Andrew William, PASMORE, Michael Stuart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIO TINTO INDONESIAN HOLDINGS LIMITED

RIO TINTO INDONESIAN HOLDINGS LIMITED is an active company incorporated on 3 July 1995 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 INDONESIAN HOLDINGS LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03074852

LTD Company

Age

30 Years

Incorporated 3 July 1995

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 22 July 2025 (8 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

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 INDONESIAN HOLDINGS LIMITED
From: 3 July 1995To: 23 June 1997
Contact
Address

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

Previous Addresses

2 Eastbourne Terrace London W2 6LG
From: 3 July 1995To: 27 May 2015
Timeline

38 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Apr 10
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
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 Left
Mar 14
Director Joined
Jun 14
Funding Round
Dec 14
Director Left
Aug 16
Director Joined
Oct 16
Funding Round
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 25
Director Left
Feb 25
2
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

RIO TINTO SECRETARIAT LIMITED

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

HODGES, Andrew William

Active
St James's Square, LondonSW1Y 4AD
Born June 1967
Director
Appointed 06 Feb 2025

PASMORE, Michael Stuart

Active
St James's Square, LondonSW1Y 4AD
Born April 1981
Director
Appointed 12 Feb 2024

ALDRIDGE, Gemma Jane Constance

Resigned
2 Eastbourne TerraceW2 6LG
Secretary
Appointed 10 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
16 Green Lane, GuildfordGU1 2LZ
Secretary
Appointed 18 Feb 1998
Resigned 13 Jan 2000

JACKSON, Laura Ann Maria

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

LLOYD-DAVIS, Glynne Christian

Resigned
Rentain Farmhouse, CanterburyCT4 7JQ
Secretary
Appointed 03 Jul 1995
Resigned 30 Jan 1998

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 10 May 2012

WHYTE, Matthew John

Resigned
Selby Road, LondonW5 1LY
Secretary
Appointed 14 Jan 2000
Resigned 30 Nov 2004

ALLEN, Steven Patrick

Resigned
St James's Square, LondonSW1Y 4AD
Born May 1971
Director
Appointed 25 Oct 2017
Resigned 01 Mar 2018

ANDREWES, Mark Damien

Resigned
2 Eastbourne TerraceW2 6LG
Born November 1964
Director
Appointed 24 Jul 2013
Resigned 05 Mar 2014

ATKINSON, Robert Douglas

Resigned
St James's Square, LondonSW1Y 4AD
Born October 1968
Director
Appointed 01 Jun 2014
Resigned 28 Feb 2019

BELLHOUSE, Robin Christian

Resigned
St James's Square, LondonSW1Y 4AD
Born May 1964
Director
Appointed 14 Mar 2018
Resigned 30 Nov 2018

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 10 Jul 1995
Resigned 30 Dec 1999

DOWDING, Roger Peter

Resigned
2 Eastbourne TerraceW2 6LG
Born August 1952
Director
Appointed 13 Jan 2000
Resigned 31 Mar 2010

EVANS, Eleanor Bronwen

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

FREEMAN, Michael Millice

Resigned
20 Seymour Road, LondonSW19 5JS
Born May 1938
Director
Appointed 03 Jul 1995
Resigned 31 May 1998

GOODWIN, Mark

Resigned
St James's Square, LondonSW1Y 4AD
Born February 1976
Director
Appointed 01 Jan 2024
Resigned 20 Sept 2024

HAMES, Victoria Elizabeth

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

HENWOOD, Neville John

Resigned
St James's Square, LondonSW1Y 4AD
Born March 1962
Director
Appointed 10 Dec 2018
Resigned 24 Dec 2018

HODGES, Andrew William

Resigned
St James's Square, LondonSW1Y 4AD
Born June 1967
Director
Appointed 30 Nov 2018
Resigned 12 Feb 2024

JUGGINS, Janine Claire

Resigned
2 Eastbourne TerraceW2 6LG
Born September 1963
Director
Appointed 17 Jul 2012
Resigned 05 Apr 2013

LARSEN, Daniel Shane

Resigned
2 Eastbourne TerraceW2 6LG
Born December 1958
Director
Appointed 17 Jul 2012
Resigned 05 Mar 2014

LARSEN, Daniel Shane

Resigned
19a Lexham Mews, LondonW8 6JW
Born December 1958
Director
Appointed 01 Jan 2006
Resigned 27 Sept 2006

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 27 Sept 2006

LLOYD-DAVIS, Glynne Christian

Resigned
Rentain Farmhouse, CanterburyCT4 7JQ
Born March 1941
Director
Appointed 03 Jul 1995
Resigned 30 Jan 1998

MATHEWS, Benedict John Spurway

Resigned
Eastbourne Terrace, LondonW2 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 10 Jul 1995
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 17 Jul 2012
Resigned 30 Jul 2018

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

180

Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Legacy
17 April 2024
PARENT_ACCPARENT_ACC
Legacy
17 April 2024
AGREEMENT2AGREEMENT2
Legacy
17 April 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Legacy
28 March 2023
PARENT_ACCPARENT_ACC
Legacy
28 March 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
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
30 September 2017
AAAnnual Accounts
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 May 2017
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
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
Auditors Resignation Company
1 December 2015
AUDAUD
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Resolution
16 January 2015
RESOLUTIONSResolutions
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
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
17 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
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 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
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
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Resolution
1 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
24 July 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
28 November 2007
287Change of Registered Office
Legacy
27 November 2007
287Change of Registered Office
Legacy
27 November 2007
287Change of Registered Office
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
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
16 July 2007
363aAnnual Return
Legacy
4 July 2007
288cChange of Particulars
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
12 September 2002
288cChange of Particulars
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
11 September 2001
288cChange of Particulars
Legacy
2 August 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
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 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
21 July 1999
363aAnnual Return
Auditors Resignation Company
25 May 1999
AUDAUD
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Auditors Resignation Company
13 August 1998
AUDAUD
Legacy
3 August 1998
363aAnnual Return
Auditors Resignation Company
29 July 1998
AUDAUD
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
22 July 1997
363aAnnual Return
Certificate Change Of Name Company
20 June 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
16 October 1996
225Change of Accounting Reference Date
Legacy
24 July 1996
363aAnnual Return
Legacy
24 July 1996
363(353)363(353)
Legacy
24 July 1996
363(190)363(190)
Legacy
3 April 1996
225(1)225(1)
Legacy
24 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
12 July 1995
224224
Incorporation Company
3 July 1995
NEWINCIncorporation