Background WavePink WaveYellow Wave

BHP BILLITON (UK) DDS LIMITED (09882802)

BHP BILLITON (UK) DDS LIMITED (09882802) is an active UK company. incorporated on 20 November 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BHP BILLITON (UK) DDS LIMITED has been registered for 10 years. Current directors include O'CONNOR, Timothy Mark, SANDERSON, Adam George, TAN, Yi Sean Josephine.

Company Number
09882802
Status
active
Type
ltd
Incorporated
20 November 2015
Age
10 years
Address
Nova South, 160 Victoria Street, London, SW1E 5LB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O'CONNOR, Timothy Mark, SANDERSON, Adam George, TAN, Yi Sean Josephine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHP BILLITON (UK) DDS LIMITED

BHP BILLITON (UK) DDS LIMITED is an active company incorporated on 20 November 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BHP BILLITON (UK) DDS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09882802

LTD Company

Age

10 Years

Incorporated 20 November 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Nova South, 160 Victoria Street London, SW1E 5LB,

Previous Addresses

Neathouse Place London SW1V 1LH United Kingdom
From: 20 November 2015To: 2 May 2017
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 21
Director Joined
Sept 21
Funding Round
Nov 21
Director Left
Apr 23
Director Joined
Dec 23
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Dec 25
Director Left
Dec 25
Funding Round
Dec 25
Director Joined
Dec 25
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

O'CONNOR, Timothy Mark

Active
Victoria Street, LondonSW1E 5LB
Born November 1981
Director
Appointed 09 Jul 2025

SANDERSON, Adam George

Active
Victoria Street, LondonSW1E 5LB
Born March 1991
Director
Appointed 17 Dec 2025

TAN, Yi Sean Josephine

Active
Victoria Street, LondonSW1E 5LB
Born July 1978
Director
Appointed 11 Jul 2025

CITCO MANAGEMENT (UK) LIMITED

Resigned
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 20 Nov 2015
Resigned 31 Dec 2018

BELL, James Andrew Keith

Resigned
Victoria Street, LondonSW1E 5LB
Born November 1984
Director
Appointed 18 Aug 2021
Resigned 01 Dec 2025

CHADWICK, Nigel

Resigned
Collins Street, Melbourne3000
Born November 1960
Director
Appointed 20 Nov 2015
Resigned 07 Jan 2016

CHISHOLM, Ian Duncan

Resigned
Victoria Street, LondonSW1E 5LB
Born June 1967
Director
Appointed 31 Dec 2016
Resigned 17 Apr 2019

COSTELLO, Sarah Margaret

Resigned
Victoria Street, LondonSW1E 5LB
Born May 1981
Director
Appointed 12 Jul 2019
Resigned 17 Dec 2025

COX, Stewart Forster

Resigned
Victoria Street, LondonSW1E 5LB
Born March 1968
Director
Appointed 20 Nov 2015
Resigned 31 Jul 2019

MORNIROLI, Elisa

Resigned
Victoria Street, LondonSW1E 5LB
Born June 1982
Director
Appointed 12 Jul 2019
Resigned 21 Apr 2023

PANT, Vandita

Resigned
Victoria Street, LondonSW1E 5LB
Born December 1969
Director
Appointed 08 Feb 2016
Resigned 30 Jun 2019

PERSICO, Antonello

Resigned
Place, LondonSW1V 1LH
Born November 1963
Director
Appointed 20 Nov 2015
Resigned 31 Dec 2016

UPTON, James Benedict

Resigned
Victoria Street, LondonSW1E 5LB
Born September 1975
Director
Appointed 12 Jul 2019
Resigned 18 Aug 2021

VAN KONIJNENBURG, Johan Henderik

Resigned
Victoria Street, LondonSW1E 5LB
Born November 1969
Director
Appointed 08 Dec 2023
Resigned 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Resolution
17 December 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2015
NEWINCIncorporation