RIO TINTO PLC

Address:
6 St James's Square, London, SW1Y 4AD, United Kingdom

RIO TINTO PLC is a business entity registered at Companies House, UK, with entity identifier is 00719885. The registration start date is March 30, 1962. The current status is Active.

Company Overview

Company Number 00719885
Company Name RIO TINTO PLC
Registered Address 6 St James's Square
London
SW1Y 4AD
United Kingdom
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1962-03-30
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-06-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-20
Returns Last Update 2016-05-23
Confirmation Statement Due Date 2021-05-25
Confirmation Statement Last Update 2020-05-11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 6 ST JAMES'S SQUARE
Post Town LONDON
Post Code SW1Y 4AD
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
ALCAN CHEMICALS LIMITED 6 St James's Square, London, SW1Y 4AD, United Kingdom
IOC SALES LIMITED 6 St James's Square, London, SW1Y 4AD, United Kingdom
RIO TINTO OT MANAGEMENT LIMITED 6 St James's Square, London, SW1Y 4AD
RIO TINTO IRON ORE TRADING CHINA LIMITED 6 St James's Square, London, SW1Y 4AD
SIMFER JERSEY NOMINEE LIMITED 6 St James's Square, London, SW1Y 4AD
RIO TINTO TECHNOLOGICAL RESOURCES UK LIMITED 6 St James's Square, London, SW1Y 4AD
RIO TINTO SULAWESI HOLDINGS LIMITED 6 St James's Square, London, SW1Y 4AD
RTA HOLDCO 8 LIMITED 6 St James's Square, London, SW1Y 4AD
RIO TINTO PENSION 2009 TRUSTEES LIMITED 6 St James's Square, London, SW1Y 4AD
RTA HOLDCO 7 LIMITED 6 St James's Square, London, SW1Y 4AD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ALLEN, Steven Patrick Secretary (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD /
9 January 2017
/
BROWN, Robert Ellis Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD February 1945 /
1 April 2010
Canadian /
Canada
Director
CLARK, Megan Elizabeth, Dr Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD June 1958 /
20 November 2014
Australian /
Australia
Non Executive Director
CONSTABLE, David Edward Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD October 1961 /
10 February 2017
Canadian /
United States
Director
DU PLESSIS, Jan Petrus Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD January 1954 /
1 September 2008
British And South African /
United Kingdom
Director
GODBEHERE, Ann Frances, M Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD April 1955 /
9 February 2010
British/Canadian /
United Kingdom
Director
HENRY, Simon Peter Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD July 1961 /
1 April 2017
British /
United Kingdom
Director
JACQUES, Jean Sebastien Dominique Francois Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD October 1971 /
17 March 2016
British /
United Kingdom
Deputy Chief Executive
L'ESTRANGE, Michael Gerard Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD October 1952 /
1 September 2014
Australian /
Australia
University Professor
LAIDLAW, William Samuel Hugh Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD January 1956 /
10 February 2017
British /
United Kingdom
Director
LAUVERGEON, Anne Marie Alice Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD August 1959 /
15 March 2014
French /
France
Entrepreneur
LYNCH, Christopher James Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD September 1953 /
1 September 2011
Australian /
Australia
Executive
TELLIER, Paul M. Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD May 1939 /
25 October 2007
Canadian /
Director
THOMPSON, Simon Robert Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD June 1959 /
1 April 2014
British /
United Kingdom
Company Director
VARLEY, John Silvester Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD April 1956 /
1 September 2011
British /
United Kingdom
Director
BRADLEY, John Stirling Secretary (Resigned) 88 Lexden Road, Colchester, Essex, CO3 3SR /
1 July 1992
/
DOWDING, Roger Peter Secretary (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG /
23 April 2008
/
EVANS, Eleanor Bronwen Secretary (Resigned) 6 St James's Square, London, United Kingdom, SW1Y 4AD /
7 June 2013
/
HAMES, Victoria Elizabeth Secretary (Resigned) 6 St James's Square, London, United Kingdom, SW1Y 4AD /
1 August 2016
/
LAWLESS, Anette Vendelbo Secretary (Resigned) 64 Vallance Road, Muswell Hill, London, N22 7UB /
1 January 2000
/
MATHEWS, Benedict John Spurway Secretary (Resigned) 2 Eastbourne Terrace, London, W2 6LG /
1 August 2007
/
WALTON, Vaughn Bradley Secretary (Resigned) 6 St James's Square, London, United Kingdom, SW1Y 4AD /
8 December 2014
/
WESTLEY, Adam David Christopher Secretary (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG /
1 January 2011
/
WHYTE, Matthew John Secretary (Resigned) 9 Selby Road, Ealing, London, W5 1LY /
23 April 2008
/
WIGLEY, Francis Spencer Secretary (Resigned) Manor Farm Vann Common, Fernhurst, Haslemere, Surrey, GU27 3NW /
/
ADAMS, Robert Director (Resigned) 26 Marlborough Place, St Johns Wood, London, NW8 0PD October 1945 /
British /
Planning & Dev Director
ALBANESE, Thomas Director (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG September 1957 /
7 March 2006
United States Citizen /
Chief Executive Officer
ALEXANDER OF WEEDON, Robert Scott, Lord Director (Resigned) 28 Blomfield Road, London, W9 1AA September 1936 /
British /
Chairman Natwest Bank Plc
ARMSTRONG OF ILMINSTER, Robert Temple, Lord Director (Resigned) House Of Lords, London, SW1A 0PW March 1927 /
British /
United Kingdom
Retired Civil Servant
BEALS, George Carl Director (Resigned) 14 Devonshire House, Bessborough Gardens, London, SW1V 2HN June 1932 /
American /
Mining Executive
BIRKIN, John Derek, Sir Director (Resigned) The Clock House Painshill, Portsmouth Road, Cobham, Surrey, KT11 1DJ September 1929 /
British /
Company Director
BULL, Christopher Robert Howard Director (Resigned) 26c Thorney Crescent, Morgans Walk, London, SW11 3TT May 1942 /
British /
Finance Director
CALVERT, Ashton Trevor, Dr Director (Resigned) 38 Jacka Place, Campbell, Act 2612, Australia November 1945 /
1 February 2005
Australian /
Company Director
CLEMENTI, David Cecil, Sir Director (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG February 1949 /
28 January 2003
British /
England
Director
CLIFFORD, Richard Leigh Director (Resigned) 6 St Jamess Square, London, SW1Y 4LD September 1947 /
18 May 1994
Australian /
Chief Executive

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1Y 4AD
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on RIO TINTO PLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches