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..
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 | : |
|
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 | 06 July 2022 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 17 December 2021 | Active |
5 Flag House, 47 Brunswick Court, London, SE1 3LH | Secretary | 11 April 2000 | Active |
The Old Manse, 27 High Street, Ramsey, PE26 1AE | Secretary | 14 July 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 July 1998 | Active |
Cherry Croft, 6 Broad Highway, Cobham, KT11 2RP | Director | 26 July 2001 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 11 January 2019 | Active |
Cottons Centre,, Hay's Lane, London, SE1 2QE | Director | 21 June 2010 | Active |
New Grove, Petworth, GU28 0BD | Director | 16 July 1999 | Active |
Glendyne, Hook Heath Road, Woking, GU22 0QE | Director | 16 July 1999 | Active |
Kitts View, The Avenue, Chelmsford, CM3 6LZ | Director | 06 August 1998 | Active |
Cottons Centre,, Hay's Lane, London, SE1 2QE | Director | 08 May 2007 | Active |
1959 North Howe Street, Chicago, Usa, IL60614 | Director | 27 September 2000 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 06 September 2018 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 27 September 2013 | Active |
55 Thornhill Square, London, N1 1BE | Director | 06 August 1998 | Active |
Cottons Centre,, Hay's Lane, London, SE1 2QE | Director | 05 May 2011 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 31 March 2017 | Active |
Kingstons, Mill Road, Felsted, CM6 3HQ | Director | 08 October 2007 | Active |
14 Alexander Square, London, SW3 2AX | Director | 16 July 1999 | Active |
27 Theberton Street, Islington, London, N1 0QY | Director | 14 July 1998 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 11 January 2019 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 02 May 2014 | Active |
9 Mount Pleasant Road, Chigwell, IG7 5EP | Director | 26 July 2001 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 24 January 2017 | Active |
143 Fawnbrake Avenue, London, SE24 0BG | Director | 14 July 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
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 |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Mortgage | Mortgage acquire with deed with charge number charge acquisition date. | Download |
2022-08-03 | Officers | Change person director company with change date. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Other | Legacy. | Download |
2022-07-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-20 | Other | Legacy. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Accounts | Legacy. | Download |
2022-07-01 | Other | Legacy. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-03 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-14 | Other | Legacy. | Download |
2021-06-14 | Accounts | Legacy. | Download |
2021-06-14 | Other | Legacy. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.