Background WavePink WaveYellow Wave

RIO TINTO IRON ORE ATLANTIC LIMITED (05516177)

RIO TINTO IRON ORE ATLANTIC LIMITED (05516177) is an active UK company. incorporated on 22 July 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RIO TINTO IRON ORE ATLANTIC LIMITED has been registered for 20 years. Current directors include CORR, Skye Anne, KIDDLE, John Patrick.

Company Number
05516177
Status
active
Type
ltd
Incorporated
22 July 2005
Age
20 years
Address
6 St James's Square, London, SW1Y 4AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CORR, Skye Anne, KIDDLE, John Patrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIO TINTO IRON ORE ATLANTIC LIMITED

RIO TINTO IRON ORE ATLANTIC LIMITED is an active company incorporated on 22 July 2005 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 IRON ORE ATLANTIC LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05516177

LTD Company

Age

20 Years

Incorporated 22 July 2005

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 20 October 2025 (5 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
Contact
Address

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

Previous Addresses

2 Eastbourne Terrace London W2 6LG
From: 22 July 2005To: 27 May 2015
Timeline

31 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Oct 10
Director Left
May 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
May 13
Director Joined
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jan 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Apr 16
Funding Round
Feb 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Sept 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Jan 24
Director Joined
Sept 24
Director Left
Jul 25
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

RIO TINTO SECRETARIAT LIMITED

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

CORR, Skye Anne

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

KIDDLE, John Patrick

Active
St James's Square, LondonSW1Y 4AD
Born October 1972
Director
Appointed 22 Aug 2023

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

WHYTE, Matthew John

Resigned
2 Eastbourne TerraceW2 6LG
Secretary
Appointed 22 Jul 2005
Resigned 15 Feb 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jul 2005
Resigned 22 Jul 2005

CANNING, Stephen

Resigned
St James's Square, LondonSW1Y 4AD
Born October 1961
Director
Appointed 09 Feb 2023
Resigned 14 Jul 2025

DAVIES, Alan John Bruce

Resigned
2 Eastbourne TerraceW2 6LG
Born October 1970
Director
Appointed 01 Sept 2011
Resigned 13 Feb 2015

DIN, Steven Mark

Resigned
2 Eastbourne TerraceW2 6LG
Born September 1965
Director
Appointed 27 Aug 2009
Resigned 01 Apr 2011

FOX, Kevin Patrick

Resigned
St James's Square, LondonSW1Y 4AD
Born July 1959
Director
Appointed 13 Feb 2015
Resigned 18 Jan 2021

HADDOW, Kenneth Harley

Resigned
2 Eastbourne TerraceW2 6LG
Born May 1960
Director
Appointed 27 Aug 2009
Resigned 31 Aug 2011

HARRIS, Michael Oates, Dr

Resigned
Holloway House, FaringdonSN7 7LZ
Born August 1949
Director
Appointed 18 Aug 2005
Resigned 27 Aug 2009

JARDINE, Gina Maree

Resigned
2 Eastbourne TerraceW2 6LG
Born November 1967
Director
Appointed 14 Oct 2013
Resigned 06 Jan 2015

JONES, Nigel Hanson

Resigned
St James's Square, LondonSW1Y 4AD
Born January 1966
Director
Appointed 18 Jan 2021
Resigned 30 Sept 2021

LARSEN, Daniel Shane

Resigned
2 Eastbourne TerraceW2 6LG
Born December 1958
Director
Appointed 01 Jan 2006
Resigned 11 Oct 2013

LAWLESS, Anette Vendelbo

Resigned
64 Vallance Road, LondonN22 7UB
Born February 1957
Director
Appointed 22 Jul 2005
Resigned 31 Jul 2007

LENON, Christopher

Resigned
73 Cheyne Court, LondonSW3 5TT
Born June 1954
Director
Appointed 18 Aug 2005
Resigned 08 Dec 2008

MARTINS ALEXANDRE, Abel

Resigned
St James's Square, LondonSW1Y 4AD
Born October 1971
Director
Appointed 13 Feb 2015
Resigned 01 Apr 2016

MATHEWS, Benedict John Spurway

Resigned
2 Eastbourne TerraceW2 6LG
Born February 1967
Director
Appointed 01 Aug 2007
Resigned 03 May 2013

MERTON, Michael Ralph

Resigned
59 Onslow Square, LondonSW7 3LR
Born April 1951
Director
Appointed 18 Aug 2005
Resigned 31 Dec 2005

O'BRIEN, Gary Anthony

Resigned
St James's Square, LondonSW1Y 4AD
Born August 1959
Director
Appointed 16 Jul 2013
Resigned 16 Sept 2019

QUELLMANN, Ulf

Resigned
2 Eastbourne TerraceW2 6LG
Born April 1965
Director
Appointed 25 Apr 2008
Resigned 17 Sept 2013

RATNAGE, Ian Clay

Resigned
Frieslawn House, WrothamTN15 7LH
Born May 1949
Director
Appointed 18 Aug 2005
Resigned 25 Apr 2008

ROBERTSON, Maree Elizabeth

Resigned
St James's Square, LondonSW1Y 4AD
Born April 1975
Director
Appointed 16 Sept 2019
Resigned 16 Sept 2021

ROUTHIER, Jean

Resigned
St James's Square, LondonSW1Y 4AD
Born June 1959
Director
Appointed 17 Nov 2021
Resigned 25 Nov 2022

TAINTON, Kenneth Melbourne, Dr

Resigned
St James's Square, LondonSW1Y 4AD
Born May 1966
Director
Appointed 17 Nov 2021
Resigned 22 Aug 2023

VERWOERD, Marius Wynanad

Resigned
2 Eastbourne TerraceW2 6LG
Born April 1973
Director
Appointed 27 Aug 2009
Resigned 28 Oct 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Jul 2005
Resigned 22 Jul 2005

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

131

Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 May 2024
RP04SH01RP04SH01
Legacy
17 April 2024
PARENT_ACCPARENT_ACC
Legacy
17 April 2024
AGREEMENT2AGREEMENT2
Legacy
17 April 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Accounts Amended With Accounts Type Audit Exemption Subsiduary
1 December 2023
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
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
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
6 November 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
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 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
13 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination 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
14 August 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Resolution
2 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 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 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
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Legacy
6 March 2009
288cChange of Particulars
Legacy
21 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
287Change of Registered Office
Legacy
27 November 2007
287Change of Registered Office
Legacy
5 September 2007
363aAnnual Return
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288cChange of Particulars
Legacy
25 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 June 2007
AAAnnual Accounts
Legacy
1 March 2007
288cChange of Particulars
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Resolution
14 September 2005
RESOLUTIONSResolutions
Resolution
14 September 2005
RESOLUTIONSResolutions
Resolution
14 September 2005
RESOLUTIONSResolutions
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
225Change of Accounting Reference Date
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Incorporation Company
22 July 2005
NEWINCIncorporation