UKBizDB.co.uk

GLENCORE UK LTD.

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

This company is commonly known as Glencore Uk Ltd.. The company was founded 50 years ago and was given the registration number 01170825. The firm's registered office is in . You can find them at 50 Berkeley Street, London, , . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:GLENCORE UK LTD.
Company Number:01170825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:50 Berkeley Street, London, W1J 8HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Hanover Square, London, England, W1S 1JY

Secretary25 September 2015Active
18, Hanover Square, London, England, W1S 1JY

Director22 November 2017Active
18, Hanover Square, London, England, W1S 1JY

Director19 March 2018Active
18, Hanover Square, London, England, W1S 1JY

Director06 September 2021Active
21 Muster Green, Haywards Heath, RH16 4AL

Secretary-Active
50 Berkeley Street, London, W1J 8HD

Secretary01 April 2008Active
50 Berkeley Street, London, W1J 8HD

Secretary20 September 2012Active
15 The Avenue, Brentwood, CM13 2AD

Secretary14 March 2000Active
50 Berkeley Street, London, W1J 8HD

Director01 January 2007Active
59 Redington Road, Hampstead, London, NW3 7RP

Director16 December 1991Active
44 Chelsea Park Gardens, London, SW3 6AB

Director01 September 2005Active
Cedar Lodge, 1 North End Avenue, Hampstead London, NW3 7HP

Director07 January 1993Active
50 Berkeley Street, London, W1J 8HD

Director01 August 2007Active
54 Hartley Old Road, Purley, CR8 4HG

Director-Active
Brooklands, 4 Eriswell Crescent, Walton On Thames, KT12 5DS

Director30 April 2001Active
24 Kensington Gate, London, W8 5NA

Director-Active
Himmel Richstrasse 28, 6340 - Baar, Switzerland, FOREIGN

Director-Active
50 Berkeley Street, London, W1J 8HD

Director06 January 1994Active
Corble Farm, Brill, Aylesbury, HP18 9XB

Director29 March 1993Active
27 Downage, London, NW4 1AS

Director16 December 1991Active

People with Significant Control

Glencore Plc
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:13, Castle Street, St.Helier, Jersey, JE1 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-06-15Persons with significant control

Change to a person with significant control.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Capital

Capital statement capital company with date currency figure.

Download
2021-12-20Capital

Legacy.

Download
2021-12-20Insolvency

Legacy.

Download
2021-12-20Resolution

Resolution.

Download
2021-12-20Capital

Legacy.

Download
2021-12-20Insolvency

Legacy.

Download
2021-11-25Capital

Capital statement capital company with date currency figure.

Download
2021-11-25Capital

Legacy.

Download
2021-11-25Insolvency

Legacy.

Download
2021-11-25Resolution

Resolution.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-07-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.