Background WavePink WaveYellow Wave

RIO TINTO SECRETARIAT LIMITED (10754108)

RIO TINTO SECRETARIAT LIMITED (10754108) is an active UK company. incorporated on 4 May 2017. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RIO TINTO SECRETARIAT LIMITED has been registered for 8 years. Current directors include CLIFTON, Hayley Alice Elizabeth, HODGES, Andrew William, MILLS, George and 1 others.

Company Number
10754108
Status
active
Type
ltd
Incorporated
4 May 2017
Age
8 years
Address
6 St. James's Square, London, SW1Y 4AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLIFTON, Hayley Alice Elizabeth, HODGES, Andrew William, MILLS, George, PASMORE, Michael Stuart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIO TINTO SECRETARIAT LIMITED

RIO TINTO SECRETARIAT LIMITED is an active company incorporated on 4 May 2017 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RIO TINTO SECRETARIAT LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10754108

LTD Company

Age

8 Years

Incorporated 4 May 2017

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 May 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

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

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

Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Left
Oct 17
Director Joined
Mar 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jul 25
Director Joined
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CLIFTON, Hayley Alice Elizabeth

Active
LondonSW1Y 4AD
Born October 1984
Director
Appointed 11 Nov 2019

HODGES, Andrew William

Active
LondonSW1Y 4AD
Born June 1967
Director
Appointed 30 Nov 2018

MILLS, George

Active
LondonSW1Y 4AD
Born June 1997
Director
Appointed 12 Nov 2025

PASMORE, Michael Stuart

Active
LondonSW1Y 4AD
Born April 1981
Director
Appointed 11 Nov 2019

ALLEN, Steven Patrick

Resigned
LondonSW1Y 4AD
Born May 1971
Director
Appointed 04 May 2017
Resigned 01 Oct 2023

BELLHOUSE, Robin Christian

Resigned
LondonSW1Y 4AD
Born May 1964
Director
Appointed 01 Mar 2018
Resigned 30 Nov 2018

BRIDGES, Corinna Susan

Resigned
LondonSW1Y 4AD
Born August 1984
Director
Appointed 04 May 2017
Resigned 24 Jan 2019

CAMPBELL, Ruby Catherine

Resigned
LondonSW1Y 4AD
Born November 1993
Director
Appointed 10 Jan 2024
Resigned 24 Jul 2025

CLOVER, Lorraine Rachel Sztyk

Resigned
LondonSW1Y 4AD
Born September 1972
Director
Appointed 04 May 2017
Resigned 15 Mar 2019

HAMES, Victoria Elizabeth

Resigned
LondonSW1Y 4AD
Born October 1971
Director
Appointed 04 May 2017
Resigned 30 Sept 2017

Persons with significant control

1

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 04 May 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Incorporation Company
4 May 2017
NEWINCIncorporation