Company NameGlencore UK Ltd.
Company StatusActive
Company Number01170825
CategoryPrivate Limited Company
Incorporation Date20 May 1974(49 years, 12 months ago)
Previous NameMarc Rich & Co. Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Secretary NameMr Nicholas James Reid
StatusCurrent
Appointed25 September 2015(41 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameMr Warren Michael Blount
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(43 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameMs Louise Jayne Bullen
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(43 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameMr Aurelien Jean Marie Romain Figeac
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(47 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameLaurence William Grimes
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 13 September 1995)
RoleCompany Director
Correspondence Address54 Hartley Old Road
Purley
Surrey
CR8 4HG
Director NameMr Felix D Posen
Date of BirthOctober 1928 (Born 95 years ago)
NationalityGerman
StatusResigned
Appointed18 June 1991(17 years, 1 month after company formation)
Appointment Duration6 months (resigned 16 December 1991)
RoleCompany Director
Correspondence Address24 Kensington Gate
London
W8 5NA
Director NameMarc Rich
Date of BirthDecember 1934 (Born 89 years ago)
NationalitySpanish
StatusResigned
Appointed18 June 1991(17 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 1993)
RoleCompany Director
Correspondence AddressHimmel Richstrasse 28
6340 - Baar
Foreign
Secretary NameJames Michael John Boxer
NationalityBritish
StatusResigned
Appointed18 June 1991(17 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 14 March 2000)
RoleCompany Director
Correspondence Address21 Muster Green
Haywards Heath
West Sussex
RH16 4AL
Director NameClaude Dauphin
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed16 December 1991(17 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 July 1992)
RoleOil Executive
Correspondence Address59 Redington Road
Hampstead
London
NW3 7RP
Director NameManny Weiss
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1991(17 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 May 1992)
RoleExecutive Director
Correspondence Address27 Downage
London
NW4 1AS
Director NameDaniel Natan Dreyfuss
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed07 January 1993(18 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 August 2005)
RoleExecutive Director
Correspondence AddressCedar Lodge
1 North End Avenue
Hampstead London
NW3 7HP
Director NameMr Michael John Tuckey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(18 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorble Farm
Brill
Aylesbury
Buckinghamshire
HP18 9XB
Director NameWilly Reinhard Strothotte
Date of BirthApril 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed06 January 1994(19 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 25 May 2011)
RoleExecutive Director
Country of ResidenceSwitzerland
Correspondence Address50 Berkeley Street
London
W1J 8HD
Secretary NameMr Colin Richard Smith
NationalityBritish
StatusResigned
Appointed14 March 2000(25 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Avenue
Brentwood
Essex
CM13 2AD
Director NameTerence Anthony Mullervy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2001(26 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2007)
RoleFinance Officer
Correspondence AddressBrooklands
4 Eriswell Crescent
Walton On Thames
Surrey
KT12 5DS
Director NameFrank Emmanuel Destribats
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2005(31 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2007)
RoleTrading Director
Correspondence Address44 Chelsea Park Gardens
London
SW3 6AB
Director NameAlexander Frank Beard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(32 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2019)
RoleOil Trader
Country of ResidenceUnited Kingdom
Correspondence Address50 Berkeley Street
London
W1J 8HD
Director NameMr Andrew Gibson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(33 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 March 2018)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Berkeley Street
London
W1J 8HD
Secretary NameMr Eoin Dilworth
NationalityBritish
StatusResigned
Appointed01 April 2008(33 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Berkeley Street
London
W1J 8HD
Secretary NameMr Matthew Hinks
StatusResigned
Appointed20 September 2012(38 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 September 2015)
RoleCompany Director
Correspondence Address50 Berkeley Street
London
W1J 8HD

Contact

Websiteglencore.com
Telephone020 76293800
Telephone regionLondon

Location

Registered Address18 Hanover Square
London
W1S 1JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1Glencore International Ag
100.00%
Ordinary

Financials

Year2014
Turnover£85,374,495
Gross Profit£4,265,338
Net Worth£83,344,405
Cash£116,582
Current Liabilities£17,311,450

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Charges

11 July 1997Delivered on: 18 July 1997
Satisfied on: 21 January 1998
Persons entitled: Kredietbank N.V.

Classification: Supplemental loan agreement between the company, banco santander and kredietbank N.V. (the banks) and kredietbank N.V. (the agent) (the agreement)
Secured details: All moneys and liabilities now or at any time due owing or incurred to the agent, the banks or any of them by the company under the agreement and (in the case of monetary obligations) payable by the company.
Particulars: All its rights title and interest in and to all moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the prepayment supplement. See the mortgage charge document for full details.
Fully Satisfied
11 December 1996Delivered on: 18 December 1996
Satisfied on: 31 July 1997
Persons entitled: Kredietbank N.V.the Agent

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee the banks or any of them under the loan agreement.
Particulars: By way of fixed charge the deposits being all sums of money in any currency deposited or paid now or at any time hereafter to the credit of the charged account together with all interest. See the mortgage charge document for full details.
Fully Satisfied
11 December 1996Delivered on: 18 December 1996
Satisfied on: 31 July 1997
Persons entitled: Kredietbank N.V.the Agent

Classification: Loan agreement
Secured details: All monies due or to become due from the company to the chargee the banks or any of them under the agreement.
Particulars: All bills of exchange promissory notes and other negotiable instruments relating to copper all bills of lading (and/or the benefit of letters of indemnity sea waybills, warrants, invoices, delivery orders, all other documents of title all insurances and the copper. See the mortgage charge document for full details.
Fully Satisfied
6 September 1995Delivered on: 11 September 1995
Satisfied on: 13 August 1996
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Assignment agreement
Secured details: All monies due or to become due from the company and/or gencore international ag to the chargee under the loan agreement and the security documents (as defined therein).
Particulars: All right,title and interest in and to the sugar contract and the settlement agreement and other documents. See the mortgage charge document for full details.
Fully Satisfied
7 July 1993Delivered on: 8 July 1993
Satisfied on: 24 November 1994
Persons entitled: Banque Nationale De Paris

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All proceeds of the insurance policies effected by the company from time to time to the respect that the same are in respect of goods delivered to the company. See the mortgage charge document for full details.
Fully Satisfied
2 June 1993Delivered on: 17 June 1993
Satisfied on: 24 November 1994
Persons entitled: Banque Nationale De Paris

Classification: Assignment of debts
Secured details: All monies due or to become due from the company to the chargee under clause 13.5 of a credit facility agreement dated 02/06/93.
Particulars: All claims which may from time to time become payable by ukrsakhar on account of delivery of refined sugar pursuant to a contract dated 25/05/92.
Fully Satisfied
8 October 1992Delivered on: 28 October 1992
Satisfied on: 24 November 1994
Persons entitled: Banque National De Paris

Classification: Assignment of debts
Secured details: All monies due or to becomwe due from the company to the chargee not exceeding $10,000,000 under the terms of a credit facility agreement dated 8TH october 1992.
Particulars: All claims which may from time to time become payable by ukrsakhar on account of delivery of refined sugar pursuant to a contract dated 25TH may 1992.
Fully Satisfied
1 October 1976Delivered on: 19 October 1976
Persons entitled: Chemical Bank.

Classification: Assignment
Secured details: $8,248,692.66.
Particulars: Funds due under contract dated 29/12/75 with compania esponola de petroleos, madrid covering shipment iranian crude oil per m/t melilla under b/l 15/09/76.
Fully Satisfied
8 May 2000Delivered on: 26 May 2000
Satisfied on: 5 July 2001
Persons entitled: Kbc Bank

Classification: Assignment of contracts
Secured details: All present and future liabilities and obligations (actual or contingent) of the company to the chargee under or in connection with any of the contract documents (as defined).
Particulars: All right title interest and benefit in and to the assigned assets (as defined). See the mortgage charge document for full details.
Fully Satisfied
23 December 1999Delivered on: 8 January 2000
Satisfied on: 21 June 2000
Persons entitled: Fortis Bank Sa(For Itself and as Agent for Dg Bank Deutsche Genossenschaftsbank Ag)

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee in respect of the loan and related amounts due in respect thereof under the loan agreement dated 23 december 1999 regarding a us dollar 9,000,000 limited recourse facility.
Particulars: All rights benefits and interest in to and under the prepayment agreement dated 11 november 1999. see the mortgage charge document for full details.
Fully Satisfied
11 July 1997Delivered on: 18 July 1997
Satisfied on: 21 January 1998
Persons entitled: Kredietbank N.V.

Classification: Supplemental deed of charge over credit balances between the company, kredietbank N.V. and banco santander (the banks) and kredietbank N.V. (the agent) (the deed)
Secured details: All money and liabilities now or at any time due owing or incurred in any manner to the agent, the banks or any of them by the company under the loan agreement (as defined) and (in the case of monetary obligations) payable by the company.
Particulars: By way of first fixed charge the deposits together with all interest from time to time accruing on such deposits. See the mortgage charge document for full details.
Fully Satisfied
24 February 1976Delivered on: 25 February 1976
Persons entitled: Chemical Bank

Classification: Assignment
Secured details: $3,002,079.10.
Particulars: Book debts due under credit no. 915634 (see doc M9).
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
23 September 2023Full accounts made up to 31 December 2022 (38 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (37 pages)
15 June 2022Change of details for Glencore Plc as a person with significant control on 29 June 2020 (2 pages)
17 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
20 December 2021Statement by Directors (2 pages)
20 December 2021Statement of capital on 20 December 2021
  • GBP 250,001
(3 pages)
20 December 2021Statement by Directors (2 pages)
20 December 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 20/12/2021
(2 pages)
20 December 2021Solvency Statement dated 17/12/21 (2 pages)
20 December 2021Solvency Statement dated 17/12/21 (2 pages)
25 November 2021Statement by Directors (2 pages)
25 November 2021Solvency Statement dated 12/11/21 (2 pages)
25 November 2021Statement of capital on 25 November 2021
  • GBP 250,001
(5 pages)
25 November 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 25/11/2021
(2 pages)
13 September 2021Full accounts made up to 31 December 2020 (58 pages)
6 September 2021Appointment of Mr Aurelien Jean Marie Romain Figeac as a director on 6 September 2021 (2 pages)
1 June 2021Registered office address changed from 50 Berkeley Street London W1J 8HD to 18 Hanover Square London W1S 1JY on 1 June 2021 (1 page)
22 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
25 September 2020Full accounts made up to 31 December 2019 (35 pages)
10 January 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (31 pages)
3 July 2019Termination of appointment of Alexander Frank Beard as a director on 30 June 2019 (1 page)
4 January 2019Confirmation statement made on 4 January 2019 with updates (5 pages)
20 December 2018Statement of capital following an allotment of shares on 13 December 2018
  • GBP 250,001.00
(8 pages)
27 September 2018Full accounts made up to 31 December 2017 (27 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Andrew Gibson as a director on 29 March 2018 (1 page)
20 March 2018Appointment of Ms Louise Jayne Bullen as a director on 19 March 2018 (2 pages)
23 November 2017Appointment of Mr Warren Michael Blount as a director on 22 November 2017 (2 pages)
23 November 2017Appointment of Mr Warren Michael Blount as a director on 22 November 2017 (2 pages)
26 September 2017Full accounts made up to 31 December 2016 (23 pages)
26 September 2017Full accounts made up to 31 December 2016 (23 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
2 October 2016Full accounts made up to 31 December 2015 (22 pages)
2 October 2016Full accounts made up to 31 December 2015 (22 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 250,000
(4 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 250,000
(4 pages)
25 September 2015Appointment of Mr Nicholas James Reid as a secretary on 25 September 2015 (2 pages)
25 September 2015Termination of appointment of Matthew Hinks as a secretary on 25 September 2015 (1 page)
25 September 2015Appointment of Mr Nicholas James Reid as a secretary on 25 September 2015 (2 pages)
25 September 2015Full accounts made up to 31 December 2014 (23 pages)
25 September 2015Full accounts made up to 31 December 2014 (23 pages)
25 September 2015Termination of appointment of Matthew Hinks as a secretary on 25 September 2015 (1 page)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 250,000
(4 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 250,000
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
27 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 250,000
(4 pages)
27 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 250,000
(4 pages)
24 September 2013Full accounts made up to 31 December 2012 (22 pages)
24 September 2013Full accounts made up to 31 December 2012 (22 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
21 September 2012Termination of appointment of Eoin Dilworth as a secretary (1 page)
21 September 2012Termination of appointment of Eoin Dilworth as a secretary (1 page)
21 September 2012Appointment of Mr Matthew Hinks as a secretary (1 page)
21 September 2012Appointment of Mr Matthew Hinks as a secretary (1 page)
18 September 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
19 September 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
19 September 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
1 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (15 pages)
1 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (15 pages)
15 June 2011Annual return made up to 19 June 2010 with a full list of shareholders (16 pages)
15 June 2011Annual return made up to 19 June 2010 with a full list of shareholders (16 pages)
25 May 2011Termination of appointment of Willy Strothotte as a director (1 page)
25 May 2011Termination of appointment of Willy Strothotte as a director (1 page)
18 April 2011Director's details changed for Mr Andrew Gibson on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Willy Reinhard Strothotte on 18 April 2011 (2 pages)
18 April 2011Secretary's details changed for Mr Eoin Dilworth on 18 April 2011 (1 page)
18 April 2011Director's details changed for Alexander Frank Beard on 18 April 2011 (2 pages)
18 April 2011Secretary's details changed for Mr Eoin Dilworth on 18 April 2011 (1 page)
18 April 2011Director's details changed for Mr Andrew Gibson on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Willy Reinhard Strothotte on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Alexander Frank Beard on 18 April 2011 (2 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
26 October 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
26 October 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
1 June 2009Director's change of particulars / alexander beard / 16/05/2009 (1 page)
1 June 2009Director's change of particulars / alexander beard / 16/05/2009 (1 page)
1 June 2009Director's change of particulars / andrew gibson / 01/05/2008 (1 page)
1 June 2009Director's change of particulars / andrew gibson / 01/05/2008 (1 page)
5 November 2008Full accounts made up to 31 December 2007 (35 pages)
5 November 2008Full accounts made up to 31 December 2007 (35 pages)
28 August 2008Appointment terminated secretary colin smith (1 page)
28 August 2008Appointment terminated secretary colin smith (1 page)
10 July 2008Return made up to 18/06/08; full list of members (4 pages)
10 July 2008Return made up to 18/06/08; full list of members (4 pages)
3 April 2008Secretary appointed mr eoin michael dilworth (1 page)
3 April 2008Secretary appointed mr eoin michael dilworth (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
22 June 2007Return made up to 18/06/07; full list of members (2 pages)
22 June 2007Return made up to 18/06/07; full list of members (2 pages)
31 March 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
31 March 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
3 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
29 June 2006Return made up to 18/06/06; full list of members (2 pages)
29 June 2006Return made up to 18/06/06; full list of members (2 pages)
30 March 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
30 March 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
6 October 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
6 October 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
27 June 2005Return made up to 18/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 June 2005Return made up to 18/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 October 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
5 October 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
24 June 2004Return made up to 18/06/04; full list of members (7 pages)
24 June 2004Return made up to 18/06/04; full list of members (7 pages)
15 October 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
15 October 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
26 June 2003Return made up to 18/06/03; full list of members (7 pages)
26 June 2003Return made up to 18/06/03; full list of members (7 pages)
7 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
7 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
28 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
8 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
31 August 2001Registered office changed on 31/08/01 from: 49 wigmore street london W1H 0LU (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 49 wigmore street london W1H 0LU (2 pages)
5 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/01
(7 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/01
(7 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
24 October 2000Full group accounts made up to 31 December 1999 (24 pages)
24 October 2000Full group accounts made up to 31 December 1999 (24 pages)
22 June 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(7 pages)
22 June 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(7 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Particulars of mortgage/charge (4 pages)
26 May 2000Particulars of mortgage/charge (4 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000New secretary appointed (2 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
19 October 1999Full group accounts made up to 31 December 1998 (26 pages)
19 October 1999Full group accounts made up to 31 December 1998 (26 pages)
15 July 1999Return made up to 18/06/99; no change of members (4 pages)
15 July 1999Return made up to 18/06/99; no change of members (4 pages)
13 October 1998Full group accounts made up to 31 December 1997 (23 pages)
13 October 1998Full group accounts made up to 31 December 1997 (23 pages)
6 July 1998Return made up to 18/06/98; full list of members (6 pages)
6 July 1998Return made up to 18/06/98; full list of members (6 pages)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1997Full group accounts made up to 31 December 1996 (22 pages)
16 October 1997Full group accounts made up to 31 December 1996 (22 pages)
31 July 1997Declaration of satisfaction of mortgage/charge (1 page)
31 July 1997Declaration of satisfaction of mortgage/charge (1 page)
31 July 1997Declaration of satisfaction of mortgage/charge (1 page)
31 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Particulars of mortgage/charge (7 pages)
18 July 1997Particulars of mortgage/charge (11 pages)
18 July 1997Particulars of mortgage/charge (7 pages)
18 July 1997Particulars of mortgage/charge (11 pages)
16 July 1997Return made up to 18/06/97; no change of members (4 pages)
16 July 1997Return made up to 18/06/97; no change of members (4 pages)
18 December 1996Particulars of mortgage/charge (7 pages)
18 December 1996Particulars of mortgage/charge (10 pages)
18 December 1996Particulars of mortgage/charge (7 pages)
18 December 1996Particulars of mortgage/charge (10 pages)
25 October 1996Full group accounts made up to 31 December 1995 (21 pages)
25 October 1996Full group accounts made up to 31 December 1995 (21 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
15 July 1996Return made up to 18/06/96; no change of members (4 pages)
15 July 1996Return made up to 18/06/96; no change of members (4 pages)
15 September 1995Director resigned (2 pages)
15 September 1995Director resigned (2 pages)
11 September 1995Particulars of mortgage/charge (16 pages)
11 September 1995Particulars of mortgage/charge (16 pages)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 July 1995Return made up to 18/06/95; full list of members (6 pages)
13 July 1995Return made up to 18/06/95; full list of members (6 pages)
13 July 1995Full group accounts made up to 31 December 1994 (20 pages)
13 July 1995Full group accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
24 November 1994Declaration of satisfaction of mortgage/charge (1 page)
24 November 1994Declaration of satisfaction of mortgage/charge (3 pages)
24 November 1994Declaration of satisfaction of mortgage/charge (1 page)
8 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1994Memorandum and Articles of Association (12 pages)
8 September 1994Memorandum and Articles of Association (12 pages)
8 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1994Company name changed marc rich & co. LIMITED\certificate issued on 01/09/94 (2 pages)
1 September 1994Company name changed marc rich & co. LIMITED\certificate issued on 01/09/94 (2 pages)
21 July 1994Return made up to 18/06/94; full list of members (5 pages)
21 July 1994Return made up to 18/06/94; full list of members (5 pages)
21 July 1994Full group accounts made up to 31 December 1993 (20 pages)
21 July 1994Full group accounts made up to 31 December 1993 (20 pages)
17 February 1994Memorandum and Articles of Association (16 pages)
17 February 1994Memorandum and Articles of Association (16 pages)
17 January 1994Director resigned (2 pages)
17 January 1994Director resigned (2 pages)
22 July 1993Full group accounts made up to 31 December 1992 (19 pages)
22 July 1993Full group accounts made up to 31 December 1992 (19 pages)
22 July 1993Return made up to 18/06/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 July 1993Return made up to 18/06/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 July 1993Particulars of mortgage/charge (3 pages)
8 July 1993Particulars of mortgage/charge (3 pages)
17 June 1993Particulars of mortgage/charge (3 pages)
17 June 1993Particulars of mortgage/charge (3 pages)
1 April 1993New director appointed (2 pages)
1 April 1993New director appointed (2 pages)
19 January 1993New director appointed (2 pages)
19 January 1993New director appointed (2 pages)
28 October 1992Particulars of mortgage/charge (3 pages)
28 October 1992Particulars of mortgage/charge (3 pages)
27 August 1992Director's particulars changed (2 pages)
27 August 1992Director's particulars changed (2 pages)
18 August 1992Director resigned (2 pages)
18 August 1992Director resigned (2 pages)
30 June 1992Full group accounts made up to 31 December 1991 (19 pages)
30 June 1992Return made up to 18/06/92; full list of members
  • 363(287) ‐ Registered office changed on 30/06/92
(5 pages)
30 June 1992Return made up to 18/06/92; full list of members
  • 363(287) ‐ Registered office changed on 30/06/92
(5 pages)
30 June 1992Full group accounts made up to 31 December 1991 (19 pages)
13 January 1992Director resigned (4 pages)
13 January 1992New director appointed (2 pages)
13 January 1992Director resigned (4 pages)
13 January 1992New director appointed (2 pages)
22 November 1991Ad 12/11/91--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages)
22 November 1991£ nc 150000/250000 12/11/91 (1 page)
22 November 1991Ad 12/11/91--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages)
22 November 1991£ nc 150000/250000 12/11/91 (1 page)
18 July 1991Return made up to 18/06/91; no change of members (6 pages)
18 July 1991Full group accounts made up to 31 December 1990 (18 pages)
18 July 1991Full group accounts made up to 31 December 1990 (18 pages)
18 July 1991Return made up to 18/06/91; no change of members (6 pages)
5 July 1990Return made up to 18/06/90; full list of members (4 pages)
5 July 1990Full group accounts made up to 31 December 1989 (16 pages)
5 July 1990Full group accounts made up to 31 December 1989 (16 pages)
5 July 1990Return made up to 18/06/90; full list of members (4 pages)
4 July 1989Full accounts made up to 31 December 1988 (16 pages)
4 July 1989Return made up to 28/06/89; full list of members (5 pages)
4 July 1989Return made up to 28/06/89; full list of members (5 pages)
4 July 1989Full accounts made up to 31 December 1988 (16 pages)
26 May 1988Full group accounts made up to 31 December 1987 (16 pages)
26 May 1988Return made up to 19/05/88; full list of members (4 pages)
26 May 1988Full group accounts made up to 31 December 1987 (16 pages)
26 May 1988Return made up to 19/05/88; full list of members (4 pages)
16 September 1987Return made up to 03/08/87; full list of members (4 pages)
16 September 1987Full group accounts made up to 31 December 1986 (17 pages)
16 September 1987Return made up to 03/08/87; full list of members (4 pages)
16 September 1987Full group accounts made up to 31 December 1986 (17 pages)
3 July 1986Group of companies' accounts made up to 31 December 1985 (14 pages)
3 July 1986Group of companies' accounts made up to 31 December 1985 (14 pages)
3 July 1986Return made up to 01/07/86; full list of members (4 pages)
3 July 1986Return made up to 01/07/86; full list of members (4 pages)
8 May 1985Secretary resigned;new secretary appointed (2 pages)
8 May 1985Secretary resigned;new secretary appointed (2 pages)
20 May 1974Incorporation (16 pages)
20 May 1974Incorporation (16 pages)