UKBizDB.co.uk

E D & F MAN SUGAR OVERSEAS HOLDINGS LIMITED

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

This company is commonly known as E D & F Man Sugar Overseas Holdings Limited. The company was founded 25 years ago and was given the registration number 03600498. The firm's registered office is in LONDON. You can find them at 3 London Bridge Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:E D & F MAN SUGAR OVERSEAS HOLDINGS LIMITED
Company Number:03600498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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

Director06 July 2022Active
3, London Bridge Street, London, England, SE1 9SG

Director17 December 2021Active
5 Flag House, 47 Brunswick Court, London, SE1 3LH

Secretary11 April 2000Active
The Old Manse, 27 High Street, Ramsey, PE26 1AE

Secretary14 July 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 July 1998Active
Cherry Croft, 6 Broad Highway, Cobham, KT11 2RP

Director26 July 2001Active
3, London Bridge Street, London, England, SE1 9SG

Director11 January 2019Active
Cottons Centre,, Hay's Lane, London, SE1 2QE

Director21 June 2010Active
New Grove, Petworth, GU28 0BD

Director16 July 1999Active
Glendyne, Hook Heath Road, Woking, GU22 0QE

Director16 July 1999Active
Kitts View, The Avenue, Chelmsford, CM3 6LZ

Director06 August 1998Active
Cottons Centre,, Hay's Lane, London, SE1 2QE

Director08 May 2007Active
1959 North Howe Street, Chicago, Usa, IL60614

Director27 September 2000Active
3, London Bridge Street, London, England, SE1 9SG

Director06 September 2018Active
3, London Bridge Street, London, England, SE1 9SG

Director27 September 2013Active
55 Thornhill Square, London, N1 1BE

Director06 August 1998Active
Cottons Centre,, Hay's Lane, London, SE1 2QE

Director05 May 2011Active
3, London Bridge Street, London, England, SE1 9SG

Director31 March 2017Active
Kingstons, Mill Road, Felsted, CM6 3HQ

Director08 October 2007Active
14 Alexander Square, London, SW3 2AX

Director16 July 1999Active
27 Theberton Street, Islington, London, N1 0QY

Director14 July 1998Active
3, London Bridge Street, London, England, SE1 9SG

Director11 January 2019Active
3, London Bridge Street, London, England, SE1 9SG

Director02 May 2014Active
9 Mount Pleasant Road, Chigwell, IG7 5EP

Director26 July 2001Active
3, London Bridge Street, London, England, SE1 9SG

Director24 January 2017Active
143 Fawnbrake Avenue, London, SE24 0BG

Director14 July 1998Active

People with Significant Control

Agman Holdings Limited
Notified on:10 March 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
E D & F Man Sugar 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
2024-01-29Address

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
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-07-20Other

Legacy.

Download
2022-07-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-20Other

Legacy.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-01Accounts

Legacy.

Download
2022-07-01Other

Legacy.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-03Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-06-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-14Other

Legacy.

Download
2021-06-14Accounts

Legacy.

Download
2021-06-14Other

Legacy.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.