BHP GROUP (UK) LTD

Nova South Nova South, London, SW1E 5LB
StatusACTIVE
Company No.03196209
CategoryPrivate Limited Company
Incorporated09 May 1996
Age28 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

BHP GROUP (UK) LTD is an active private limited company with number 03196209. It was incorporated 28 years, 1 month, 23 days ago, on 09 May 1996. The company address is Nova South Nova South, London, SW1E 5LB.



Company Fillings

Accounts with accounts type full

Date: 09 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Douglas Wear

Appointment date: 2023-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Prakash Kakkad

Termination date: 2023-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prakash Kakkad

Termination date: 2023-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Margaret Costello

Appointment date: 2023-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elisa Morniroli

Termination date: 2023-04-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 Mar 2023

Category: Address

Type: AD04

New address: Nova South 160 Victoria Street London SW1E 5LB

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geofrey Peter Stapledon

Termination date: 2022-11-25

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-26

Officer name: Ms Elisa Morniroli

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-09

Officer name: Ms Elisa Morniroli

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2022

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bhp Group Limited

Notification date: 2022-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Resolution

Date: 18 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 18 Feb 2022

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate change of name re registration public limited company to private

Date: 18 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERT11

Documents

View document PDF

Reregistration public to private following cancellation of shares

Date: 18 Feb 2022

Category: Change-of-name

Type: RR09

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bhp group PLC\certificate issued on 18/02/22

Documents

View document PDF

Change of name notice

Date: 18 Feb 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares by plc

Date: 08 Feb 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH07

Date: 2022-01-31

Capital : 1,056,035,898.0 USD

Documents

View document PDF

Capital cancellation treasury shares with date currency capital figure

Date: 08 Feb 2022

Action Date: 28 Jan 2022

Category: Capital

Type: SH05

Date: 2022-01-28

Capital : 50,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geofrey Peter Stapledon

Appointment date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Prakash Kakkad

Appointment date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Forster Cox

Appointment date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elisa Morniroli

Appointment date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terrence James Bowen

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm William Broomhead

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Cockerill

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xiaoqun Clever

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary John Goldberg

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Parrish Henry

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Norman Mackenzie

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mogford

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Elizabeth O'reilly

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dion Joseph Weisler

Termination date: 2022-01-31

Documents

View document PDF

Court order

Date: 31 Jan 2022

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Resolution

Date: 31 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 31 Jan 2022

Action Date: 25 Jan 2022

Category: Capital

Type: SH03

Date: 2022-01-25

Capital : 0.5 USD

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Saltzbart Kilsby

Termination date: 2021-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Margaret Frew

Termination date: 2021-11-11

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Prakash Kakkad

Appointment date: 2021-07-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geofrey Peter Stapledon

Termination date: 2021-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stefanie Kate Wilkinson

Appointment date: 2021-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Victoria Cox

Termination date: 2021-03-01

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Resolution

Date: 22 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shriti Vadera

Termination date: 2020-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine O'reilly

Appointment date: 2020-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Xiaoqun Clever

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Philip Maxsted

Termination date: 2020-09-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Therese Agnew

Termination date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dion Joseph Weisler

Appointment date: 2020-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary John Goldberg

Appointment date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Parrish Henry

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stewart Mackenzie

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 19 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 19 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Judith Hewson

Termination date: 2019-11-07

Documents

View document PDF

Auditors resignation company

Date: 09 Oct 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Saltzbart Kilsby

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Cockerill

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Caroline Victoria Cox

Appointment date: 2019-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Kay Taylor

Termination date: 2019-03-01

Documents

View document PDF

Legacy

Date: 05 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/05/2018

Documents

View document PDF

Resolution

Date: 21 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 20 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bhp billiton PLC\certificate issued on 19/11/18

Documents

View document PDF

Change of name notice

Date: 19 Nov 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne William Murdy

Termination date: 2018-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Resolution

Date: 12 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Arthur Brinded

Termination date: 2017-10-18

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terrence James Bowen

Appointment date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mogford

Appointment date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacques Nasser

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Alfred King

Termination date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-08

Officer name: Kenneth Norman Mackenzie

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Malcolm Arthur Brinded

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Jacques Nasser

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Baroness Shriti Vadera

Documents

View document PDF

Change person director company with change date

Date: 23 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Lindsay Philip Maxsted

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

Change date: 2017-05-15

Old address: Neathouse Place London SW1V 1LH United Kingdom

New address: Nova South 160 Victoria Street London SW1E 5LB

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Grant Alfred King

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Kenneth Norman Mackenzie

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Ms Anita Margaret Frew

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Patrick Adrian Davies

Termination date: 2017-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grant Alfred King

Appointment date: 2017-03-01

Documents

View document PDF

Resolution

Date: 08 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Schubert

Termination date: 2016-11-17

Documents

View document PDF


Some Companies

CHIP LOGISTICS LIMITED

243 FURLONG ROAD,ROTHERHAM,S63 9PP

Number:08134808
Status:LIQUIDATION
Category:Private Limited Company

FAULKNER SUPPLY CHAIN CONSULTING LTD

44 MIDDLE GREEVE,NORTHAMPTON,NN4 6BB

Number:11733194
Status:ACTIVE
Category:Private Limited Company

HOUSEWIFE CASH AND CARRY LIMITED

3 BROOKS PARADE,ESSEX, ILFORD,IG3 9RT

Number:10717949
Status:ACTIVE
Category:Private Limited Company

KINNERERACH FARMERS

KINNERERACH FARM,ARGYLL,

Number:SL001526
Status:ACTIVE
Category:Limited Partnership

PHILIP SIDFORD LIMITED

BRIDZOR FARM, WARDOUR,SALISBURY,SP3 6RN

Number:05092050
Status:ACTIVE
Category:Private Limited Company

SMASH PRODUCTION SERVICES LTD

'UNDERWOOD',MAYFIELD,TN20 6EL

Number:10712976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source