RIO TINTO PENSION 2009 TRUSTEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
RIO TINTO PENSION 2009 TRUSTEES LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
RIO TINTO PENSION 2009 TRUSTEES LIMITED was incorporated 15 years ago on 29/04/2009 and has the registered number: 06890898. The accounts status is DORMANT.
RIO TINTO PENSION 2009 TRUSTEES LIMITED was incorporated 15 years ago on 29/04/2009 and has the registered number: 06890898. The accounts status is DORMANT.
RIO TINTO PENSION 2009 TRUSTEES LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
6 ST JAMES'S SQUARE
LONDON
SW1Y 4AD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/05/2021 | 25/05/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TIMOTHY JOHN WILCOX | Apr 1978 | British | Director | 2019-08-31 | CURRENT |
RIO TINTO SECRETARIAT LIMITED | Corporate Secretary | 2017-05-05 | CURRENT | ||
RICHARD ALAN AVERY | Jun 1975 | British | Director | 2020-07-17 | CURRENT |
HELEN CHRISTINE DAY | Secretary | 2012-10-11 UNTIL 2017-05-05 | RESIGNED | ||
HELEN CHRISTINE DAY | Secretary | 2010-06-23 UNTIL 2011-01-27 | RESIGNED | ||
FIONA MACCOLL | Secretary | 2011-01-27 UNTIL 2012-10-11 | RESIGNED | ||
MATTHEW JOHN WHYTE | Other | Secretary | 2009-05-27 UNTIL 2010-06-23 | RESIGNED | |
MR JAMES CLARK WILKIE | Oct 1954 | British | Director | 2013-03-01 UNTIL 2016-02-29 | RESIGNED |
AUDREY JOHANNA FERGUSON | Jun 1971 | British | Director | 2009-05-27 UNTIL 2010-07-02 | RESIGNED |
BARBARA ANNE PATERSON | Jul 1960 | British | Director | 2009-04-29 UNTIL 2015-07-24 | RESIGNED |
MRS PAMELA SANDRA WALKER | Jan 1952 | British | Director | 2010-07-02 UNTIL 2012-02-02 | RESIGNED |
MISS SIMONE NIVEN | Jan 1971 | British | Director | 2015-08-01 UNTIL 2020-07-17 | RESIGNED |
MR CHRISTOPHER LENON | Jun 1954 | British | Director | 2009-09-01 UNTIL 2013-03-01 | RESIGNED |
PETER KAY | Nov 1960 | British | Director | 2013-09-01 UNTIL 2017-08-31 | RESIGNED |
GIUSEPPINA CAIRD | Apr 1973 | British | Director | 2012-02-02 UNTIL 2015-05-31 | RESIGNED |
MARTIN JOHN COLLAR | Sep 1939 | British | Director | 2009-09-11 UNTIL 2012-12-06 | RESIGNED |
THOMAS CARBERRY | Nov 1947 | British | Director | 2009-09-11 UNTIL 2019-08-31 | RESIGNED |
MICHAEL PHILIP BOSSICK | Dec 1960 | British | Director | 2016-03-01 UNTIL 2019-04-30 | RESIGNED |
HUGH CHARLES BIGWOOD | Feb 1967 | British | Director | 2015-06-01 UNTIL 2018-12-31 | RESIGNED |
RICHARD ALAN AVERY | Jun 1975 | British | Director | 2019-05-01 UNTIL 2019-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Timothy John Wilcox | 2019-10-01 | 4/1978 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Gary Anthony O'Brien | 2019-04-30 - 2019-10-01 | 8/1959 | London | Voting rights 75 to 100 percent as trust |
Michael Philip Bossick | 2018-12-31 - 2019-04-30 | 12/1960 | London | Voting rights 75 to 100 percent as trust |
Hugh Charles Bigwood | 2016-07-05 - 2018-12-31 | 2/1967 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |