UKBizDB.co.uk

E D & F MAN SUGAR LIMITED

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

This company is commonly known as E D & F Man Sugar Limited. The company was founded 73 years ago and was given the registration number 00489204. The firm's registered office is in LONDON. You can find them at 3 London Bridge Street, , London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:E D & F MAN SUGAR LIMITED
Company Number:00489204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1950
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

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

Director22 January 2021Active
3, London Bridge Street, London, England, SE1 9SG

Director09 November 2018Active
3, London Bridge Street, London, England, SE1 9SG

Director22 January 2021Active
3, London Bridge Street, London, England, SE1 9SG

Director05 June 2018Active
Brook Cottage, Sychem Lane, Capel, TN12 6TT

Secretary04 April 1996Active
24 Daffodil Avenue, Pilgrims Hatch, Brentwood, CM15 9QH

Secretary08 November 1993Active
5 Flag House, 47 Brunswick Court, London, SE1 3LH

Secretary07 April 2000Active
Wynchwood, Doggetts Wood Lane, Chalfont St Giles, HP8 4TH

Secretary03 April 1995Active
27 Coombe Gardens, West Wimbledon, London, SW20 0QU

Secretary-Active
The Old Manse, 27 High Street, Ramsey, PE26 1AE

Secretary03 November 1998Active
Cherry Croft, 6 Broad Highway, Cobham, KT11 2RP

Director27 February 2001Active
Monument Lodge Pyotts Hill, Old Basing, Basingstoke, RG24 8AP

Director-Active
Flat 10, 32 Cross Street, London, N1 2BG

Director08 May 2007Active
Lickfold House, Petworth, GU28 9EY

Director16 August 1994Active
Flat 1, Kidderpore Gardens, London, United Kingdom, NW3 7SR

Director16 August 1994Active
Cottons Centre, Hay's Lane, London, SE1 2QE

Director14 May 2003Active
Trevereux House, Limpsfield Chart, RH8 0TL

Director01 April 1993Active
11 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QD

Director-Active
New Grove, Petworth, GU28 0BD

Director01 April 1993Active
C51 Montevetro, 100 Battersea Church Road, London, SW11 3YE

Director01 July 2003Active
Glendyne, Hook Heath Road, Woking, GU22 0QE

Director06 August 1999Active
Kitts View, The Avenue, Chelmsford, CM3 6LZ

Director01 October 1992Active
12 Well Road, Hampstead, London, NW3 1LH

Director14 October 1996Active
Cottons Centre, Hay's Lane, London, SE1 2QE

Director08 May 2007Active
3, London Bridge Street, London, England, SE1 9SG

Director20 February 2018Active
3, London Bridge Street, London, England, SE1 9SG

Director27 September 2013Active
36 Haldon Road, London, SW18 1QY

Director01 April 1993Active
3, London Bridge Street, London, England, SE1 9SG

Director08 November 2018Active
55 Thornhill Square, London, N1 1BE

Director-Active
44k Randolph Avenue, Maida Vale, London, W9 1BE

Director-Active
Cottons Centre, Hay's Lane, London, SE1 2QE

Director21 June 2010Active
3, London Bridge Street, London, England, SE1 9SG

Director24 January 2017Active
70 Rue De Chezy, Neuilly 92200, Seine, France,

Director06 September 1995Active
3, London Bridge Street, London, England, SE1 9SG

Director07 May 2019Active

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
  • 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, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
E D & F Man Commodities Limited
Notified on:15 April 2020
Status:Active
Country of residence:Jersey
Address: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, 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type full.

Download
2024-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-25Address

Move registers to sail company with new address.

Download
2024-01-25Address

Change sail address company with new address.

Download
2023-12-29Officers

Change person director company with change date.

Download
2023-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-10-19Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Mortgage

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
2022-03-31Mortgage

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
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.