This company is commonly known as E D & F Man Liquid Products Uk Limited. The company was founded 18 years ago and was given the registration number 05734191. The firm's registered office is in LONDON. You can find them at 3 London Bridge Street, , London, . This company's SIC code is 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.
Name | : | E D & F MAN LIQUID PRODUCTS UK LIMITED |
---|---|---|
Company Number | : | 05734191 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 London Bridge Street, London, England, SE1 9SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, London Bridge Street, London, England, SE1 9SG | Secretary | 28 September 2007 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 27 March 2017 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 11 September 2007 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 31 December 2012 | Active |
Flat 5, 47 Brunswick Court, London, SE1 3LH | Secretary | 08 March 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 March 2006 | Active |
Cottons Centre, Hays Lane, London, SE1 2QE | Director | 08 March 2006 | Active |
Cottons Centre, Hays Lane, London, SE1 2QE | Director | 11 September 2007 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 01 April 2014 | Active |
Cottons Centre, Hays Lane, London, SE1 2QE | Director | 11 September 2007 | Active |
The Bumbles, 5 North Park, Gerrards Cross, SL9 8JS | Director | 11 September 2007 | Active |
Cottons Centre, Hays Lane, London, SE1 2QE | Director | 13 May 2008 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 01 March 2016 | Active |
Cottons Centre, Hays Lane, London, SE1 2QE | Director | 18 August 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 March 2006 | Active |
E D & F Man Intermediary Limited | ||
Notified on | : | 14 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 London Bridge Street, London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
E D & F Man Holdings Limited | ||
Notified on | : | 15 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 London Bridge Street, London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
E D & F Man Commodities Limited | ||
Notified on | : | 15 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 5th Floor, 37 Esplanade, St Helier, Jersey, JE1 2TR |
Nature of control | : |
|
Agman Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 London Bridge Street, London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Address | Move registers to sail company with new address. | Download |
2024-01-29 | Address | Change sail address company with new address. | Download |
2023-06-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-16 | Accounts | Legacy. | Download |
2023-06-16 | Other | Legacy. | Download |
2023-06-16 | Other | Legacy. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Other | Legacy. | Download |
2022-07-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-18 | Other | Legacy. | Download |
2022-07-01 | Accounts | Legacy. | Download |
2022-07-01 | Other | Legacy. | Download |
2022-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Legacy. | Download |
2021-06-24 | Other | Legacy. | Download |
2021-06-24 | Other | Legacy. | Download |
2021-06-24 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.