Background WavePink WaveYellow Wave

RIO TINTO SULAWESI HOLDINGS LIMITED (07451623)

RIO TINTO SULAWESI HOLDINGS LIMITED (07451623) is an active UK company. incorporated on 25 November 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RIO TINTO SULAWESI HOLDINGS LIMITED has been registered for 15 years. Current directors include AVERY, Richard Alan, KIDDLE, John Patrick.

Company Number
07451623
Status
active
Type
ltd
Incorporated
25 November 2010
Age
15 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
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIO TINTO SULAWESI HOLDINGS LIMITED

RIO TINTO SULAWESI HOLDINGS LIMITED is an active company incorporated on 25 November 2010 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 SULAWESI HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07451623

LTD Company

Age

15 Years

Incorporated 25 November 2010

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 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

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

Previous Addresses

2 Eastbourne Terrace London W2 6LG
From: 25 November 2010To: 27 May 2015
Timeline

24 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Jan 11
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
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
May 17
Director Joined
May 17
Capital Update
Sept 17
Director Joined
Apr 19
Director Left
Apr 19
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 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

ALDRIDGE, Gemma Jane Constance

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 25 Nov 2010
Resigned 12 Dec 2014

DAY, Helen Christine

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

ANDREWES, Mark Damien

Resigned
St James's Square, LondonSW1Y 4AD
Born November 1964
Director
Appointed 15 Sept 2014
Resigned 05 May 2017

ANDREWES, Mark Damien

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1964
Director
Appointed 24 Jul 2013
Resigned 05 Mar 2014

ATKINSON, Robert Douglas

Resigned
Eastbourne Terrace, LondonW2 6LG
Born October 1968
Director
Appointed 01 Jun 2014
Resigned 15 Sept 2014

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
Eastbourne Terrace, LondonW2 6LG
Born December 1960
Director
Appointed 20 May 2013
Resigned 24 Jul 2013

EVANS, Eleanor Bronwen

Resigned
Eastbourne Terrace, LondonW2 6LG
Born June 1966
Director
Appointed 01 Jul 2013
Resigned 15 Sept 2014

JUGGINS, Janine Claire

Resigned
Eastbourne Terrace, LondonW2 6LG
Born September 1963
Director
Appointed 02 Jul 2012
Resigned 05 Apr 2013

LARSEN, Daniel Shane

Resigned
Eastbourne Terrace, LondonW2 6LG
Born December 1958
Director
Appointed 25 Nov 2010
Resigned 05 Mar 2014

MATHEWS, Benedict John Spurway

Resigned
Eastbourne Terrace, LondonW2 6LG
Born February 1967
Director
Appointed 25 Nov 2010
Resigned 03 May 2013

QUELLMANN, Ulf

Resigned
Eastbourne Terrace, LondonW2 6LG
Born April 1965
Director
Appointed 25 Nov 2010
Resigned 15 Sept 2014

WITTHOFT, Delwin Gunther

Resigned
Eastbourne Terrace, LondonW2 6LG
Born January 1973
Director
Appointed 15 Sept 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

67

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
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
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Legacy
28 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 September 2017
SH19Statement of Capital
Legacy
28 September 2017
CAP-SSCAP-SS
Resolution
28 September 2017
RESOLUTIONSResolutions
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
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Auditors Resignation Company
1 December 2015
AUDAUD
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 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
4 December 2014
AR01AR01
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Resolution
12 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Resolution
12 January 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2010
NEWINCIncorporation