Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH32 SA INVESTMENTS LIMITED
Company Information for

SOUTH32 SA INVESTMENTS LIMITED

7 ALBEMARLE STREET, LONDON, W1S 4HQ,
Company Registration Number
04373282
Private Limited Company
Active

Company Overview

About South32 Sa Investments Ltd
SOUTH32 SA INVESTMENTS LIMITED was founded on 2002-02-13 and has its registered office in London. The organisation's status is listed as "Active". South32 Sa Investments Limited is a Private Limited Company registered in ENGLAND 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
SOUTH32 SA INVESTMENTS LIMITED
 
Legal Registered Office
7 ALBEMARLE STREET
LONDON
W1S 4HQ
Other companies in SW1V
 
Previous Names
BHP BILLITON SA INVESTMENTS LIMITED14/05/2015
Filing Information
Company Number 04373282
Company ID Number 04373282
Date formed 2002-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB201623364  
Last Datalog update: 2025-01-05 06:58:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH32 SA INVESTMENTS 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 SOUTH32 SA INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CITCO MANAGEMENT (UK) LIMITED
Company Secretary 2015-02-03
DANIEL JAMES CHANDLER
Director 2015-02-09
MUSTAPHA HAMDI-CHERIF
Director 2017-03-06
BRIAN ROBERT PURDY
Director 2015-05-28
ANNA MARGARITA WOOD
Director 2015-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
HENDRIK JAN BOGERS
Director 2012-08-09 2015-05-22
CHARLOTTE ELIZABETH GILLAN
Director 2012-10-15 2015-05-22
PETER CLINTON BRIGHT
Director 2014-02-07 2015-02-09
ANDREW PETER STORY
Company Secretary 2012-05-18 2015-02-03
JACOBUS ADRIAAN SCHOLTZ
Director 2014-05-08 2014-12-23
ALEXANDER JOHN HESKETH
Director 2010-01-08 2014-03-10
CATRIONA WHITE
Director 2009-03-24 2014-02-07
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 2009-03-24 2010-01-08
ELIZABETH ANNE HOBLEY
Director 2003-06-26 2009-03-24
STEPHEN FRANCIS MITCHELL
Director 2005-10-12 2009-03-24
JEREMY STEPHEN THOMAS
Director 2004-09-23 2009-03-24
INES LUCIA WATSON
Company Secretary 2002-12-02 2008-08-29
INES LUCIA WATSON
Director 2004-09-23 2008-08-29
ROBERT NORMAN CAREW FRANKLIN
Director 2006-08-17 2008-04-04
RICHARD DEREK HARVEY
Director 2006-12-13 2006-12-29
ELIZABETH ANNE HOBLEY
Company Secretary 2002-12-02 2005-10-12
WILLIAM BROUGHTON SMITH
Director 2002-05-20 2005-10-12
CHRISTIAAN LOURENS SMIT
Director 2002-04-23 2003-06-27
INES LUCIA WATSON
Company Secretary 2002-04-30 2002-12-02
MARY TAYLOR
Company Secretary 2002-04-23 2002-04-30
MARY TAYLOR
Director 2002-04-23 2002-04-30
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2002-02-13 2002-04-23
HACKWOOD DIRECTORS LIMITED
Nominated Director 2002-02-13 2002-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITCO MANAGEMENT (UK) LIMITED TRONOX FINANCE PLC Company Secretary 2017-11-14 CURRENT 2017-09-06 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-02 CURRENT 2017-06-13 Active
CITCO MANAGEMENT (UK) LIMITED WRITER INFORMATION UK PRIVATE LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-02 Active
CITCO MANAGEMENT (UK) LIMITED TRONOX UK LIMITED Company Secretary 2017-03-08 CURRENT 2017-03-08 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED NOBLE BRIT ONE LIMITED Company Secretary 2016-09-02 CURRENT 2016-07-29 Active
CITCO MANAGEMENT (UK) LIMITED CAPRI BRIT ONE LIMITED Company Secretary 2016-09-02 CURRENT 2016-07-29 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE RECEPTOS LIMITED Company Secretary 2016-06-23 CURRENT 2014-01-10 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (GENERAL PARTNER) LIMITED Company Secretary 2016-02-16 CURRENT 2012-02-06 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (GENERAL PARTNER II) LIMITED Company Secretary 2016-02-16 CURRENT 2012-03-30 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED SUMA SAAS HOLDINGS LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (UK) LIMITED Company Secretary 2016-02-05 CURRENT 2012-02-06 Active
CITCO MANAGEMENT (UK) LIMITED CELFOCUS LTD Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
CITCO MANAGEMENT (UK) LIMITED KROLL INTERNATIONAL (UK) LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON (UK) DDS LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
CITCO MANAGEMENT (UK) LIMITED AMERICAN APPRAISAL (UK) LIMITED Company Secretary 2015-11-11 CURRENT 1981-03-10 Liquidation
CITCO MANAGEMENT (UK) LIMITED EVOTE UK LIMITED Company Secretary 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED BILLITON INVESTMENT 8 B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON INVESTMENT 3 B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON SURINAME HOLDINGS B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED DUFF & PHELPS RISK SERVICES LIMITED Company Secretary 2015-05-25 CURRENT 2009-09-23 Liquidation
CITCO MANAGEMENT (UK) LIMITED TRUEFORM TRADING LIMITED Company Secretary 2015-05-25 CURRENT 2005-02-21 Liquidation
CITCO MANAGEMENT (UK) LIMITED EDINBURGH PARK HOTEL LIMITED Company Secretary 2015-05-22 CURRENT 2010-06-16 Active
CITCO MANAGEMENT (UK) LIMITED CITCO CUSTODY (UK) LIMITED Company Secretary 2015-04-01 CURRENT 2015-01-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON MARKETING UK LIMITED Company Secretary 2015-03-03 CURRENT 2013-03-01 Active
CITCO MANAGEMENT (UK) LIMITED BHP MINERALS EUROPE LIMITED Company Secretary 2015-03-03 CURRENT 1974-06-14 Liquidation
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON FINANCE B.V. Company Secretary 2015-02-09 CURRENT 2010-12-15 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON INTERNATIONAL SERVICES LIMITED Company Secretary 2015-02-03 CURRENT 1996-06-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON SUSTAINABLE COMMUNITIES Company Secretary 2015-02-03 CURRENT 2009-05-28 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON (UK) LIMITED Company Secretary 2015-02-03 CURRENT 1994-02-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON FINANCE PLC Company Secretary 2015-02-03 CURRENT 2008-08-28 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON HOLDINGS LIMITED Company Secretary 2015-02-03 CURRENT 1997-01-06 Active
CITCO MANAGEMENT (UK) LIMITED NEXEO PLASTICS UK LIMITED Company Secretary 2014-10-20 CURRENT 2011-01-17 Active
CITCO MANAGEMENT (UK) LIMITED QUEENSGATE (GP) LIMITED Company Secretary 2014-07-01 CURRENT 2005-07-08 Dissolved 2016-03-15
CITCO MANAGEMENT (UK) LIMITED CTF DEVELOPMENT INTERNATIONAL LIMITED Company Secretary 2014-06-26 CURRENT 2014-06-26 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED FOLIO TECHNOLOGIES LIMITED Company Secretary 2014-05-12 CURRENT 2014-05-12 Active
CITCO MANAGEMENT (UK) LIMITED GATEFOLD HAYES GP LIMITED Company Secretary 2014-04-07 CURRENT 2014-04-07 Active
CITCO MANAGEMENT (UK) LIMITED MGS TREASURY LIMITED Company Secretary 2014-03-31 CURRENT 2014-03-04 Active
CITCO MANAGEMENT (UK) LIMITED AIRLABS LIMITED Company Secretary 2014-03-24 CURRENT 2014-03-24 Active
CITCO MANAGEMENT (UK) LIMITED BOX.COM (UK) LTD Company Secretary 2014-03-21 CURRENT 2012-06-08 Active
CITCO MANAGEMENT (UK) LIMITED BOX INTL TECHNOLOGY LTD Company Secretary 2014-03-21 CURRENT 2013-05-16 Active
CITCO MANAGEMENT (UK) LIMITED BOX INTL HOLDINGS LTD Company Secretary 2014-03-21 CURRENT 2013-05-16 Active
CITCO MANAGEMENT (UK) LIMITED SYNEOS HEALTH COMMERCIAL EUROPE LIMITED Company Secretary 2014-01-17 CURRENT 2014-01-17 Active
CITCO MANAGEMENT (UK) LIMITED TSYS INTERNATIONAL MANAGEMENT LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
CITCO MANAGEMENT (UK) LIMITED WHEELSTAR FINANCE LIMITED Company Secretary 2013-11-29 CURRENT 2013-11-29 Liquidation
CITCO MANAGEMENT (UK) LIMITED KROLL ADVISORY LTD. Company Secretary 2013-11-28 CURRENT 2005-09-20 Active
CITCO MANAGEMENT (UK) LIMITED KROLL SECURITIES LTD. Company Secretary 2013-11-28 CURRENT 2006-12-14 Active
CITCO MANAGEMENT (UK) LIMITED BASELL UK HOLDINGS LIMITED Company Secretary 2013-11-13 CURRENT 1995-05-05 Active
CITCO MANAGEMENT (UK) LIMITED BASELL POLYOLEFINS UK LIMITED Company Secretary 2013-11-13 CURRENT 1993-04-21 Active
CITCO MANAGEMENT (UK) LIMITED BASELL UK LTD Company Secretary 2013-11-13 CURRENT 1998-01-28 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED FRIESLANDCAMPINA UK LIMITED Company Secretary 2013-10-22 CURRENT 2003-03-03 Active
CITCO MANAGEMENT (UK) LIMITED GREENSPRUCE GP LIMITED Company Secretary 2013-10-16 CURRENT 2013-10-16 Active
CITCO MANAGEMENT (UK) LIMITED SMARTMATIC ELECTIONS UK LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
CITCO MANAGEMENT (UK) LIMITED TRINITY WPC (MANCHESTER) LIMITED Company Secretary 2013-09-09 CURRENT 1997-02-04 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED TRINITY WPC (UK) LIMITED Company Secretary 2013-09-06 CURRENT 2013-08-23 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED ALLNEX HOLDING UK LIMITED Company Secretary 2013-07-31 CURRENT 2012-12-19 Active
CITCO MANAGEMENT (UK) LIMITED ALLNEX UK LIMITED Company Secretary 2013-07-23 CURRENT 1982-05-25 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED PROPAY GLOBAL, LTD Company Secretary 2013-03-01 CURRENT 2011-04-27 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED RAMCORE OPERATIONS LIMITED Company Secretary 2013-02-26 CURRENT 2005-01-24 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE HOTELS LIMITED Company Secretary 2013-02-26 CURRENT 2006-11-06 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE OPERATIONS (TWO) LIMITED Company Secretary 2013-02-26 CURRENT 2006-08-09 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE HOLDINGS LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Active
CITCO MANAGEMENT (UK) LIMITED TRONOX SANDS INVESTMENT FUNDING LIMITED Company Secretary 2012-12-01 CURRENT 2012-05-09 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED TRONOX UK FINANCE LIMITED Company Secretary 2012-12-01 CURRENT 2012-05-09 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED MAXLINEAR (UNITED KINGDOM) LIMITED Company Secretary 2012-11-06 CURRENT 2006-06-06 Active
CITCO MANAGEMENT (UK) LIMITED PORT OF ANTWERP INTERNATIONAL UK LIMITED Company Secretary 2012-05-21 CURRENT 2012-05-21 Liquidation
CITCO MANAGEMENT (UK) LIMITED CITCO (UK) LIMITED Company Secretary 2012-01-10 CURRENT 2012-01-10 Active
CITCO MANAGEMENT (UK) LIMITED BUMPER 5 (UK) FINANCE HOLDINGS LIMITED Company Secretary 2011-11-17 CURRENT 2011-08-26 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED BUMPER 5 (UK) FINANCE PLC Company Secretary 2011-11-17 CURRENT 2011-09-20 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED TOTAL SYSTEM SERVICES PROCESSING EUROPE LIMITED Company Secretary 2011-10-12 CURRENT 2006-03-31 Active
CITCO MANAGEMENT (UK) LIMITED TSYS CARD TECH LIMITED Company Secretary 2011-10-12 CURRENT 2006-06-12 Active
CITCO MANAGEMENT (UK) LIMITED TSYS MANAGED SERVICES EMEA LIMITED Company Secretary 2011-10-12 CURRENT 2006-09-26 Active
CITCO MANAGEMENT (UK) LIMITED CITCO REIF SERVICES UK LIMITED Company Secretary 2011-08-11 CURRENT 1998-04-23 Active
CITCO MANAGEMENT (UK) LIMITED NOKIA TECHNOLOGIES (UK) LIMITED Company Secretary 2011-04-12 CURRENT 1992-09-15 Liquidation
CITCO MANAGEMENT (UK) LIMITED SYMBIAN SOFTWARE LIMITED Company Secretary 2011-04-12 CURRENT 2001-03-29 Liquidation
CITCO MANAGEMENT (UK) LIMITED SYMBIAN LIMITED Company Secretary 2011-04-12 CURRENT 1984-03-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED CELGENE LIMITED Company Secretary 2011-02-03 CURRENT 2005-06-02 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE EUROPE LIMITED Company Secretary 2011-02-03 CURRENT 2002-02-13 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE UK DISTRIBUTION LIMITED Company Secretary 2011-02-03 CURRENT 2005-05-06 Active
CITCO MANAGEMENT (UK) LIMITED SMARTMATIC UK LIMITED Company Secretary 2010-04-27 CURRENT 2010-04-27 Active
CITCO MANAGEMENT (UK) LIMITED JARDINE (1999) LIMITED Company Secretary 2009-10-30 CURRENT 1999-09-21 Dissolved 2017-11-07
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE A HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE A LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE W HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE W LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE WANDLE HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED EAGLE WANDLE LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED BUMPER 3 FINANCE HOLDINGS LIMITED Company Secretary 2008-10-02 CURRENT 2008-10-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED BUMPER 3 FINANCE PLC Company Secretary 2008-10-02 CURRENT 2008-10-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED LOMAR HOLDING U.K. LTD Company Secretary 2007-04-25 CURRENT 2006-07-26 Dissolved 2016-12-27
CITCO MANAGEMENT (UK) LIMITED LOMAR HOTEL COMPANY LTD Company Secretary 2007-04-25 CURRENT 1989-07-04 Active
CITCO MANAGEMENT (UK) LIMITED CERSANIT UK LIMITED Company Secretary 2006-12-22 CURRENT 2006-12-22 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED EMECO (UK) LIMITED Company Secretary 2006-11-13 CURRENT 2005-01-07 Active
CITCO MANAGEMENT (UK) LIMITED HPI UK HOLDING UNLIMITED Company Secretary 2006-10-01 CURRENT 2005-10-20 Active
CITCO MANAGEMENT (UK) LIMITED SCHWEPPES INTERNATIONAL LIMITED Company Secretary 2006-03-06 CURRENT 1923-08-17 Active
CITCO MANAGEMENT (UK) LIMITED CLARENDON BEVERAGES LIMITED Company Secretary 2006-03-06 CURRENT 1917-12-07 Liquidation
CITCO MANAGEMENT (UK) LIMITED CITCO FINANCIAL PRODUCTS (LONDON) LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
CITCO MANAGEMENT (UK) LIMITED ROCKHARD INVESTMENTS LIMITED Company Secretary 2004-05-21 CURRENT 2003-02-04 Liquidation
CITCO MANAGEMENT (UK) LIMITED ENTERGY EUROPE OPERATIONS LIMITED Company Secretary 2004-01-30 CURRENT 1998-08-05 Dissolved 2017-08-23
CITCO MANAGEMENT (UK) LIMITED VINEBRIDGE LIMITED Company Secretary 2003-05-20 CURRENT 2000-08-01 Dissolved 2015-10-27
CITCO MANAGEMENT (UK) LIMITED MARLE NOMINEES LIMITED Company Secretary 2003-05-20 CURRENT 2002-02-06 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED MARLE (UK) LIMITED Company Secretary 2003-05-20 CURRENT 2002-02-01 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CITCO LONDON LIMITED Company Secretary 2003-05-20 CURRENT 1999-07-29 Active
CITCO MANAGEMENT (UK) LIMITED FORTYSEVEN PARK STREET LIMITED Company Secretary 2003-05-19 CURRENT 1980-10-17 Active
CITCO MANAGEMENT (UK) LIMITED CITCO FUND SERVICES (LONDON) LIMITED Company Secretary 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CODOMO LIMITED Company Secretary 2002-12-18 CURRENT 2002-11-18 Active
CITCO MANAGEMENT (UK) LIMITED CHESHUNT HOTEL OPERATING COMPANY LIMITED Company Secretary 2001-11-13 CURRENT 2001-11-07 Liquidation
CITCO MANAGEMENT (UK) LIMITED MARRIOTT EUROPEAN HOTEL OPERATING COMPANY LIMITED Company Secretary 2001-11-13 CURRENT 2001-02-28 Active
CITCO MANAGEMENT (UK) LIMITED MGRC MANAGEMENT LIMITED Company Secretary 2001-03-19 CURRENT 2000-10-17 Active
CITCO MANAGEMENT (UK) LIMITED MVCI EUROPE LIMITED Company Secretary 2001-03-19 CURRENT 1987-10-23 Active
CITCO MANAGEMENT (UK) LIMITED HPI PENSION TRUSTEES LIMITED Company Secretary 2001-03-12 CURRENT 1980-08-04 Active
CITCO MANAGEMENT (UK) LIMITED HOTEL PROPERTY INVESTORS U.K. LIMITED Company Secretary 2001-03-05 CURRENT 1980-10-09 Active
MUSTAPHA HAMDI-CHERIF EMZICLE LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
ANNA MARGARITA WOOD LARKHALL MANAGEMENT COMPANY LIMITED Director 2004-08-27 CURRENT 1985-06-21 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
2024-12-17FULL ACCOUNTS MADE UP TO 30/06/24
2024-03-28Resolutions passed:<ul><li>Resolution Share premium account o the company be reduced 27/03/2024</ul>
2024-03-28Solvency Statement dated 27/03/24
2024-03-28Statement by Directors
2024-03-28Statement of capital on GBP 1
2023-12-08FULL ACCOUNTS MADE UP TO 30/06/23
2023-05-19Termination of appointment of Pippa Louise Coppin on 2023-05-19
2023-05-19Appointment of Ms Li Ching Delaney as company secretary on 2023-05-19
2023-05-19Appointment of Ms Rebecca Angela Healy as company secretary on 2023-05-19
2023-05-19CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2022-12-30AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-03-15AP03Appointment of Ms Pippa Louise Coppin as company secretary on 2022-03-11
2021-12-16FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-02TM02Termination of appointment of Katherine O'connell on 2021-06-02
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-04-27CH01Director's details changed for Ms Corinne Berthoux on 2021-04-27
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM 4th Floor, 62 Buckingham Gate London SW1E 6AJ United Kingdom
2021-01-08AP01DIRECTOR APPOINTED MR THOMAS ANTHONY NELSON BEDFORD
2021-01-07AP01DIRECTOR APPOINTED MS CORINNE BERTHOUX
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARGARITA WOOD
2020-12-23AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-04CH01Director's details changed for Daniel James Chandler on 2019-10-10
2020-07-31CH01Director's details changed for Anna Margarita Wood on 2018-10-30
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-02-25AP03Appointment of Mrs Katherine O'connell as company secretary on 2020-02-21
2020-01-31AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-23RES13Resolutions passed:
  • Re share prem reduction 21/01/2020
2019-07-11SH19Statement of capital on 2019-07-11 GBP 1
2019-07-03SH20Statement by Directors
2019-07-03CAP-SSSolvency Statement dated 12/06/19
2019-07-03RES13Resolutions passed:
  • Reduce share prem a/c 12/06/2019
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-16SH20Statement by Directors
2019-01-16SH19Statement of capital on 2019-01-16 GBP 1
2019-01-16CAP-SSSolvency Statement dated 30/11/18
2019-01-16RES13Resolutions passed:
  • The share premium account of the company be reduced by us$ 74,000,000 30/11/2018
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MUSTAPHA HAMDI-CHERIF
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM Neathouse Place London SW1V 1LH
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-17AP01DIRECTOR APPOINTED MUSTAPHA HAMDI-CHERIF
2016-08-22SH20Statement by Directors
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1;USD 849416319
2016-08-22SH19Statement of capital on 2016-08-22 GBP 1
2016-08-22CAP-SSSolvency Statement dated 19/08/16
2016-08-22RES13Resolutions passed:
  • Redistribution of share premium account 22/08/2016
2016-06-27AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2016-05-17AR0108/05/16 ANNUAL RETURN FULL LIST
2016-05-17SH20Statement by Directors
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1;USD 849416319
2016-05-17SH19Statement of capital on 2016-05-17 GBP 1
2016-05-17CAP-SSSolvency Statement dated 17/05/16
2016-05-17RES13Resolutions passed:
  • Reduction of share premium account. 17/05/2016
2016-04-29SH20Statement by Directors
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1;USD 849416319
2016-04-29SH19Statement of capital on 2016-04-29 GBP 1
2016-04-29CAP-SSSOLVENCY STATEMENT DATED 26/04/16
2016-04-29RES13REDUCTION OF THE SHARE PREMIUM ACCOUNT 26/04/2016
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-05AP01DIRECTOR APPOINTED BRIAN ROBERT PURDY
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE GILLAN
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK BOGERS
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1;USD 849416319
2015-05-21AR0108/05/15 FULL LIST
2015-05-14RES15CHANGE OF NAME 14/05/2015
2015-05-14CERTNMCOMPANY NAME CHANGED BHP BILLITON SA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/05/15
2015-04-16SH0127/03/15 STATEMENT OF CAPITAL USD 849416319.0 27/03/15 STATEMENT OF CAPITAL GBP 1
2015-03-09SH0103/02/15 STATEMENT OF CAPITAL GBP 1 03/02/15 STATEMENT OF CAPITAL USD 765989629.0
2015-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-03-02AD02SAIL ADDRESS CREATED
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 7 ALBEMARLE STREET LONDON W1S 4HQ
2015-02-19AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-11AP01DIRECTOR APPOINTED DANIEL JAMES CHANDLER
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIGHT
2015-02-11AP01DIRECTOR APPOINTED ANNA MARGARITA WOOD
2015-02-04TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STORY
2015-02-04AP04CORPORATE SECRETARY APPOINTED CITCO MANAGEMENT (UK) LIMITED
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2015 FROM NEATHOUSE PLACE LONDON SW1V 1LH
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS SCHOLTZ
2014-08-29MISCSECTION 519
2014-08-14MISCSECTION 519
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1;USD 519064447
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
2014-03-13SH20STATEMENT BY DIRECTORS
2014-03-13SH1913/03/14 STATEMENT OF CAPITAL GBP 1 13/03/14 STATEMENT OF CAPITAL USD 519064447.0
2014-03-13CAP-SSSOLVENCY STATEMENT DATED 12/03/14
2014-03-13RES01ADOPT ARTICLES 12/03/2014
2014-03-13RES06REDUCE ISSUED CAPITAL 12/03/2014
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HESKETH
2014-02-11MEM/ARTSARTICLES OF ASSOCIATION
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
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. CHARLOTTE ELIZABETH GILLAN / 16/12/2013
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
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM NEATHOUSE PLACE LONDON SW1V 1BH
2013-12-10MEM/ARTSARTICLES OF ASSOCIATION
2013-12-10CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-10RES13CONFLICT OF INTEREST 03/12/2013
2013-12-10RES01ADOPT ARTICLES 03/12/2013
2013-05-13AP03SECRETARY APPOINTED ANDREW PETER STORY
2013-05-13AR0109/05/13 FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-09AP01DIRECTOR APPOINTED CHARLOTTE ELIZABETH GILLAN
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GWEN JONES
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK JAN BOGERS / 09/08/2012
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER
2012-08-09AP01DIRECTOR APPOINTED HENDRIK JAN BOGERS
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
2011-11-15SH20STATEMENT BY DIRECTORS
2011-11-15SH1915/11/11 STATEMENT OF CAPITAL GBP 1 15/11/11 STATEMENT OF CAPITAL USD 519979447.0
2011-11-15CAP-SSSOLVENCY STATEMENT DATED 08/11/11
2011-11-15RES13SHARE PREMIUM ACCOUNT REDUCED BY US$68,309,997 08/11/2011
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY GAIL MCGRATH
2011-05-09AR0109/05/11 FULL LIST
2011-02-14AR0113/02/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-08AR0113/02/10 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
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / GAIL MCGRATH / 01/10/2009
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 STEPHEN MITCHELL
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR JEREMY THOMAS
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 SOUTH32 SA INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTH32 SA INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH32 SA INVESTMENTS 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

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 SOUTH32 SA INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH32 SA INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH32 SA INVESTMENTS LIMITED
Trademarks
We have not found any records of SOUTH32 SA INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH32 SA INVESTMENTS 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 SOUTH32 SA INVESTMENTS 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 SOUTH32 SA INVESTMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH32 SA INVESTMENTS 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 SOUTH32 SA INVESTMENTS 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.