UKBizDB.co.uk

E D & F MAN LIQUID PRODUCTS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Office Address & Contact

Registered Address:3 London Bridge Street, London, England, SE1 9SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, London Bridge Street, London, England, SE1 9SG

Secretary28 September 2007Active
3, London Bridge Street, London, England, SE1 9SG

Director27 March 2017Active
3, London Bridge Street, London, England, SE1 9SG

Director11 September 2007Active
3, London Bridge Street, London, England, SE1 9SG

Director31 December 2012Active
Flat 5, 47 Brunswick Court, London, SE1 3LH

Secretary08 March 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 March 2006Active
Cottons Centre, Hays Lane, London, SE1 2QE

Director08 March 2006Active
Cottons Centre, Hays Lane, London, SE1 2QE

Director11 September 2007Active
3, London Bridge Street, London, England, SE1 9SG

Director01 April 2014Active
Cottons Centre, Hays Lane, London, SE1 2QE

Director11 September 2007Active
The Bumbles, 5 North Park, Gerrards Cross, SL9 8JS

Director11 September 2007Active
Cottons Centre, Hays Lane, London, SE1 2QE

Director13 May 2008Active
3, London Bridge Street, London, England, SE1 9SG

Director01 March 2016Active
Cottons Centre, Hays Lane, London, SE1 2QE

Director18 August 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 March 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Address

Move registers to sail company with new address.

Download
2024-01-29Address

Change sail address company with new address.

Download
2023-06-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-16Accounts

Legacy.

Download
2023-06-16Other

Legacy.

Download
2023-06-16Other

Legacy.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Other

Legacy.

Download
2022-07-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-18Other

Legacy.

Download
2022-07-01Accounts

Legacy.

Download
2022-07-01Other

Legacy.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Legacy.

Download
2021-06-24Other

Legacy.

Download
2021-06-24Other

Legacy.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.