Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BHP BILLITON INVESTMENT HOLDINGS LIMITED
Company Information for

BHP BILLITON INVESTMENT HOLDINGS LIMITED

NOVA SOUTH NOVA SOUTH, 160 VICTORIA SOUTH, LONDON, SW1E 5LB,
Company Registration Number
02052062
Private Limited Company
Liquidation

Company Overview

About Bhp Billiton Investment Holdings Ltd
BHP BILLITON INVESTMENT HOLDINGS LIMITED was founded on 1986-09-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Bhp Billiton Investment Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BHP BILLITON INVESTMENT HOLDINGS LIMITED
 
Legal Registered Office
NOVA SOUTH NOVA SOUTH
160 VICTORIA SOUTH
LONDON
SW1E 5LB
Other companies in SW1V
 
Previous Names
BHP INVESTMENT HOLDINGS LIMITED 12/10/2001
Filing Information
Company Number 02052062
Company ID Number 02052062
Date formed 1986-09-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
Last Datalog update: 2018-09-07 19:38:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BHP BILLITON INVESTMENT HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BHP BILLITON INVESTMENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANGELI GAYFER
Company Secretary 2015-02-03
STEWART FORSTER COX
Director 2014-12-23
HIERONYMUS CORNELIS LAMBERTUS LEMMENS
Director 2014-12-23
TZVETA IVANOVA TCHORBADJIEVA
Director 2015-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
HENDRIK JAN BOGERS
Director 2012-08-09 2015-10-30
CHARLOTTE ELIZABETH GILLAN
Director 2012-10-15 2015-10-30
ANDREW PETER STORY
Company Secretary 2012-05-18 2015-02-03
PETER CLINTON BRIGHT
Director 2014-02-07 2014-12-23
ALEXANDER JOHN HESKETH
Director 2010-01-08 2014-03-14
DAVID JOHN FLETCHER
Director 2010-01-28 2012-08-09
GWEN JONES
Director 2010-01-28 2012-08-09
FRANCES JULIE NIVEN
Company Secretary 2012-02-10 2012-05-18
GAIL MCGRATH
Company Secretary 2008-09-01 2011-11-04
GWEN JONES
Director 2009-03-24 2010-01-27
BRENDAN GERALD MULQUEEN
Director 2009-03-24 2010-01-27
HENDRE ACKERMANN
Director 2009-03-25 2010-01-08
RICHARD DEREK HARVEY
Director 1995-07-14 2009-03-25
ELIZABETH ANNE HOBLEY
Director 2006-03-23 2009-03-25
NIGEL WILLIAM BATCHELOR
Director 1999-06-04 2008-11-14
GWEN JONES
Director 2006-03-23 2008-11-14
ELIZABETH ANNE HOBLEY
Company Secretary 2004-01-28 2008-08-28
RICHARD DEREK HARVEY
Company Secretary 1993-03-29 2004-01-28
BENEDICT JAMES MURRAY CLUBE
Director 2002-08-09 2004-01-28
KEITH CARNEGIE HUNTER
Director 1999-06-04 2002-08-31
ALAN FRANK HOWELL
Director 1999-06-04 2002-08-09
ANDREW GLENDINNING
Director 1999-06-04 2001-10-31
ROBERT SYDNEY GREENWOOD
Director 1995-07-14 1999-03-31
EARL KENNETH MOORE
Director 1997-05-01 1997-10-31
ANTHONY HIGSON BARNES
Director 1996-09-04 1997-05-01
NIGEL WILLIAM BATCHELOR
Director 1993-03-29 1995-07-18
GEORGE VOJTECH KLVAC
Director 1993-03-29 1994-12-01
ANTHONY CHARLES LARKIN
Director 1991-09-06 1994-04-30
LEGIS CORPORATE SERVICES LIMITED
Company Secretary 1991-09-06 1993-03-29
DOUGLAS VICTOR DAWE
Director 1991-09-06 1993-03-29
LEONARD FINAN
Director 1991-09-06 1993-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART FORSTER COX BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED Director 2017-03-22 CURRENT 1964-06-30 Active
STEWART FORSTER COX BHP BILLITON MARKETING UK LIMITED Director 2017-02-27 CURRENT 2013-03-01 Active
STEWART FORSTER COX BHP BILLITON (UK) DDS LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
STEWART FORSTER COX BILLITON GUINEA B.V. Director 2015-10-30 CURRENT 2015-10-28 Active
STEWART FORSTER COX BILLITON SURINAME HOLDINGS B.V. Director 2015-06-09 CURRENT 2015-05-20 Active
STEWART FORSTER COX BHP BILLITON FINANCE B.V. Director 2014-12-01 CURRENT 2010-12-15 Active
STEWART FORSTER COX BHP BILLITON GROUP LIMITED Director 2014-12-01 CURRENT 1997-01-06 Active
STEWART FORSTER COX BHP BILLITON FINANCE PLC Director 2014-12-01 CURRENT 2008-08-28 Active
HIERONYMUS CORNELIS LAMBERTUS LEMMENS BILLITON GUINEA B.V. Director 2015-10-30 CURRENT 2015-10-28 Active
HIERONYMUS CORNELIS LAMBERTUS LEMMENS BILLITON INVESTMENT 8 B.V. Director 2015-06-09 CURRENT 2015-05-20 Active
HIERONYMUS CORNELIS LAMBERTUS LEMMENS BILLITON INVESTMENT 3 B.V. Director 2015-06-09 CURRENT 2015-05-20 Active
HIERONYMUS CORNELIS LAMBERTUS LEMMENS BHP BILLITON MARKETING UK LIMITED Director 2015-03-03 CURRENT 2013-03-01 Active
HIERONYMUS CORNELIS LAMBERTUS LEMMENS BHP MINERALS EUROPE LIMITED Director 2015-03-03 CURRENT 1974-06-14 Active
TZVETA IVANOVA TCHORBADJIEVA BHP BILLITON INTERNATIONAL SERVICES LIMITED Director 2015-10-30 CURRENT 1996-06-14 Active
TZVETA IVANOVA TCHORBADJIEVA BHP BILLITON (UK) LIMITED Director 2015-10-30 CURRENT 1994-02-14 Active
TZVETA IVANOVA TCHORBADJIEVA BHP BILLITON HOLDINGS LIMITED Director 2015-10-30 CURRENT 1997-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-25LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/05/2018:LIQ. CASE NO.1
2017-06-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-154.70DECLARATION OF SOLVENCY
2017-06-15LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-25AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 155403731
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2017 FROM NEATHOUSE PLACE LONDON SW1V 1LH
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAE
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 155403731
2016-07-18AR0108/05/16 FULL LIST
2016-03-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-12AP01DIRECTOR APPOINTED IAN KENYON RAE
2015-11-05AP01DIRECTOR APPOINTED TZVETA IVANOVA TCHORBADJIEVA
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE GILLAN
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK BOGERS
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 155403731
2015-05-21AR0108/05/15 FULL LIST
2015-02-18AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-06TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STORY
2015-02-06AP03SECRETARY APPOINTED MRS ANGELI GAYFER
2015-01-06AP01DIRECTOR APPOINTED STEWART FORSTER COX
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS SCHOLTZ
2015-01-06AP01DIRECTOR APPOINTED HIERONYMUS CORNELIS LAMBERTUS LEMMENS
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIGHT
2014-08-29AUDAUDITOR'S RESIGNATION
2014-08-14MISCSECTION 519
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 155403731
2014-05-22AR0109/05/14 FULL LIST
2014-05-08AP01DIRECTOR APPOINTED JACOBUS ADRIAAN SCHOLTZ
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLINTON BRIGHT / 24/04/2014
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HESKETH
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA WHITE
2014-02-07AP01DIRECTOR APPOINTED MR PETER CLINTON BRIGHT
2014-01-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-19MEM/ARTSARTICLES OF ASSOCIATION
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. CHARLOTTE ELIZABETH GILLAN / 16/12/2013
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM COMPANY SECRETARIAT NEATHOUSE PLACE LONDON SW1V 1BH
2013-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER STORY / 16/12/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATRIONA WHITE / 16/12/2013
2013-12-10RES01ADOPT ARTICLES 03/12/2013
2013-12-10CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-10RES13CONFLICT OF INTEREST 03/12/2013
2013-05-13AR0109/05/13 FULL LIST
2013-03-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-09AP01DIRECTOR APPOINTED CHARLOTTE ELIZABETH GILLAN
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GWEN JONES
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK JAN BOGERS / 09/08/2012
2012-08-09AP01DIRECTOR APPOINTED HENDRIK JAN BOGERS
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER
2012-05-21AP03SECRETARY APPOINTED ANDREW PETER STORY
2012-05-18TM02APPOINTMENT TERMINATED, SECRETARY FRANCES NIVEN
2012-05-18AR0109/05/12 FULL LIST
2012-02-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-21AP03SECRETARY APPOINTED FRANCES JULIE NIVEN
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY GAIL MCGRATH
2011-05-09AR0109/05/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-09AR0108/09/10 FULL LIST
2010-02-09AP01DIRECTOR APPOINTED GWEN JONES
2010-02-04AP01DIRECTOR APPOINTED DAVID JOHN FLETCHER
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GWEN JONES
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MULQUEEN
2010-01-15AP01DIRECTOR APPOINTED ALEXANDER JOHN HESKETH
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HENDRE ACKERMANN
2009-12-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN GERALD MULQUEEN / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / GAIL MCGRATH / 01/10/2009
2009-09-24363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MULQUEEN / 05/06/2009
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-16288aDIRECTOR APPOINTED BRENDAN GERARD MULQUEEN
2009-04-14288aDIRECTOR APPOINTED HENDRE ACKERMANN
2009-04-14288aDIRECTOR APPOINTED CATRIONA WHITE
2009-04-14288aDIRECTOR APPOINTED GWEN JONES
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH HOBLEY
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HARVEY
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BATCHELOR
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR GWEN JONES
2008-09-16363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-09-12288aSECRETARY APPOINTED GAIL MCGRATH
2008-09-08288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH HOBLEY
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-28363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-08-14AAFULL ACCOUNTS MADE UP TO 30/06/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BHP BILLITON INVESTMENT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-05-31
Appointmen2017-05-31
Notices to2017-05-30
Fines / Sanctions
No fines or sanctions have been issued against BHP BILLITON INVESTMENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BHP BILLITON INVESTMENT HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BHP BILLITON INVESTMENT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BHP BILLITON INVESTMENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BHP BILLITON INVESTMENT HOLDINGS LIMITED
Trademarks
We have not found any records of BHP BILLITON INVESTMENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BHP BILLITON INVESTMENT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BHP BILLITON INVESTMENT HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BHP BILLITON INVESTMENT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBHP BILLITON INVESTMENT HOLDINGS LIMITEDEvent Date2017-05-30
On 19 May 2017 the above-named company, which traded as in activities of head office, whose registered office is at Nova South, 160 Victoria Street, London, SW1E 5LB, was placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Rob Lewis (office holder no: 9277) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 4 July 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about this case is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497. Emma Cray , Joint Liquidator Dated: 19 May 2017
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBHP BILLITON INVESTMENT HOLDINGS LIMITEDEvent Date2017-05-19
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 19 May 2017 to wind up the Company and appoint Liquidators as follows: Special resolution 1. THAT the Company be wound up voluntarily. Ordinary resolution 2. 'THAT Emma Cray and Rob Lewis of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 19 May 2017 . Further information about this case is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBHP BILLITON INVESTMENT HOLDINGS LIMITEDEvent Date2017-05-19
Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BHP BILLITON INVESTMENT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BHP BILLITON INVESTMENT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.