Background WavePink WaveYellow Wave

RIO TINTO OT MANAGEMENT LIMITED (09247092)

RIO TINTO OT MANAGEMENT LIMITED (09247092) is an active UK company. incorporated on 2 October 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RIO TINTO OT MANAGEMENT LIMITED has been registered for 11 years. Current directors include CORR, Skye Anne, KIDDLE, John Patrick, POPOVIC, Aleksandar.

Company Number
09247092
Status
active
Type
ltd
Incorporated
2 October 2014
Age
11 years
Address
6 St James's Square, London, SW1Y 4AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORR, Skye Anne, KIDDLE, John Patrick, POPOVIC, Aleksandar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIO TINTO OT MANAGEMENT LIMITED

RIO TINTO OT MANAGEMENT LIMITED is an active company incorporated on 2 October 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RIO TINTO OT MANAGEMENT LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09247092

LTD Company

Age

11 Years

Incorporated 2 October 2014

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 10 December 2025 (3 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

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

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

Previous Addresses

2 Eastbourne Terrace London W2 6LG United Kingdom
From: 2 October 2014To: 27 May 2015
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Funding Round
Jan 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 23
Director Joined
May 23
Director Joined
Feb 24
Director Left
Feb 24
Funding Round
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Mar 25
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 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 26 Sept 2024

KIDDLE, John Patrick

Active
St James's Square, LondonSW1Y 4AD
Born October 1972
Director
Appointed 19 Apr 2019

POPOVIC, Aleksandar

Active
St James's Square, LondonSW1Y 4AD
Born March 1989
Director
Appointed 10 Mar 2025

ALDRIDGE, Gemma Jane Constance

Resigned
LondonW2 6LG
Secretary
Appointed 02 Oct 2014
Resigned 12 Dec 2014

DAY, Helen Christine

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

ALBONES, Rowena Jane

Resigned
St James's Square, LondonSW1Y 4AD
Born December 1972
Director
Appointed 02 Oct 2014
Resigned 01 Feb 2017

ATKINSON, Robert Douglas

Resigned
St James's Square, LondonSW1Y 4AD
Born October 1968
Director
Appointed 02 Oct 2014
Resigned 06 Feb 2017

BEZETTE, Georgie

Resigned
Kinnaird Avenue, LondonW4 3SH
Born June 1978
Director
Appointed 28 Apr 2023
Resigned 06 Jan 2025

BOSSICK, Michael Philip

Resigned
St James's Square, LondonSW1Y 4AD
Born December 1960
Director
Appointed 06 Feb 2017
Resigned 19 Apr 2019

FAGEN, Rosemary Jane

Resigned
St James's Square, LondonSW1Y 4AD
Born January 1961
Director
Appointed 06 Feb 2017
Resigned 22 Jan 2019

GOODWIN, Mark

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

PESCATORE, Pina

Resigned
St James's Square, LondonSW1Y 4AD
Born October 1966
Director
Appointed 22 Jan 2019
Resigned 28 Apr 2023

QUELLMANN, Ulf

Resigned
St James's Square, LondonSW1Y 4AD
Born April 1965
Director
Appointed 02 Oct 2014
Resigned 30 Jul 2018

SCAFIDAS, Elias

Resigned
St James's Square, LondonSW1Y 4AD
Born November 1977
Director
Appointed 30 Jul 2018
Resigned 01 Jan 2024

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

62

Accounts Amended With Accounts Type Audit Exemption Subsiduary
10 December 2025
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Legacy
18 April 2024
PARENT_ACCPARENT_ACC
Legacy
18 April 2024
GUARANTEE2GUARANTEE2
Legacy
18 April 2024
AGREEMENT2AGREEMENT2
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
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Legacy
28 March 2023
PARENT_ACCPARENT_ACC
Legacy
28 March 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
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 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
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
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
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
2 October 2014
NEWINCIncorporation