London
W1S 1JY
Director Name | Mr Warren Michael Blount |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2017(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hanover Square London W1S 1JY |
Director Name | Ms Louise Jayne Bullen |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(43 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 18 Hanover Square London W1S 1JY |
Director Name | Mr Aurelien Jean Marie Romain Figeac |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hanover Square London W1S 1JY |
Director Name | Laurence William Grimes |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 September 1995) |
Role | Company Director |
Correspondence Address | 54 Hartley Old Road Purley Surrey CR8 4HG |
Director Name | Mr Felix D Posen |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 June 1991(17 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 16 December 1991) |
Role | Company Director |
Correspondence Address | 24 Kensington Gate London W8 5NA |
Director Name | Marc Rich |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 June 1991(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 November 1993) |
Role | Company Director |
Correspondence Address | Himmel Richstrasse 28 6340 - Baar Foreign |
Secretary Name | James Michael John Boxer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 March 2000) |
Role | Company Director |
Correspondence Address | 21 Muster Green Haywards Heath West Sussex RH16 4AL |
Director Name | Claude Dauphin |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 July 1992) |
Role | Oil Executive |
Correspondence Address | 59 Redington Road Hampstead London NW3 7RP |
Director Name | Manny Weiss |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 May 1992) |
Role | Executive Director |
Correspondence Address | 27 Downage London NW4 1AS |
Director Name | Daniel Natan Dreyfuss |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 January 1993(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 August 2005) |
Role | Executive Director |
Correspondence Address | Cedar Lodge 1 North End Avenue Hampstead London NW3 7HP |
Director Name | Mr Michael John Tuckey |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corble Farm Brill Aylesbury Buckinghamshire HP18 9XB |
Director Name | Willy Reinhard Strothotte |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 January 1994(19 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 25 May 2011) |
Role | Executive Director |
Country of Residence | Switzerland |
Correspondence Address | 50 Berkeley Street London W1J 8HD |
Secretary Name | Mr Colin Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Avenue Brentwood Essex CM13 2AD |
Director Name | Terence Anthony Mullervy |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2001(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2007) |
Role | Finance Officer |
Correspondence Address | Brooklands 4 Eriswell Crescent Walton On Thames Surrey KT12 5DS |
Director Name | Frank Emmanuel Destribats |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2005(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2007) |
Role | Trading Director |
Correspondence Address | 44 Chelsea Park Gardens London SW3 6AB |
Director Name | Alexander Frank Beard |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(32 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2019) |
Role | Oil Trader |
Country of Residence | United Kingdom |
Correspondence Address | 50 Berkeley Street London W1J 8HD |
Director Name | Mr Andrew Gibson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(33 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 March 2018) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Berkeley Street London W1J 8HD |
Secretary Name | Mr Eoin Dilworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Berkeley Street London W1J 8HD |
Secretary Name | Mr Matthew Hinks |
---|---|
Status | Resigned |
Appointed | 20 September 2012(38 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 September 2015) |
Role | Company Director |
Correspondence Address | 50 Berkeley Street London W1J 8HD |
Website | glencore.com |
---|---|
Telephone | 020 76293800 |
Telephone region | London |
Registered Address | 18 Hanover Square London W1S 1JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250k at £1 | Glencore International Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £85,374,495 |
Gross Profit | £4,265,338 |
Net Worth | £83,344,405 |
Cash | £116,582 |
Current Liabilities | £17,311,450 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
11 July 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1976 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1976 | Delivered 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 |
11 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
23 September 2023 | Full accounts made up to 31 December 2022 (38 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (37 pages) |
15 June 2022 | Change of details for Glencore Plc as a person with significant control on 29 June 2020 (2 pages) |
17 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
20 December 2021 | Statement by Directors (2 pages) |
20 December 2021 | Statement of capital on 20 December 2021
|
20 December 2021 | Statement by Directors (2 pages) |
20 December 2021 | Resolutions
|
20 December 2021 | Solvency Statement dated 17/12/21 (2 pages) |
20 December 2021 | Solvency Statement dated 17/12/21 (2 pages) |
25 November 2021 | Statement by Directors (2 pages) |
25 November 2021 | Solvency Statement dated 12/11/21 (2 pages) |
25 November 2021 | Statement of capital on 25 November 2021
|
25 November 2021 | Resolutions
|
13 September 2021 | Full accounts made up to 31 December 2020 (58 pages) |
6 September 2021 | Appointment of Mr Aurelien Jean Marie Romain Figeac as a director on 6 September 2021 (2 pages) |
1 June 2021 | Registered 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 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
25 September 2020 | Full accounts made up to 31 December 2019 (35 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with updates (5 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
3 July 2019 | Termination of appointment of Alexander Frank Beard as a director on 30 June 2019 (1 page) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates (5 pages) |
20 December 2018 | Statement of capital following an allotment of shares on 13 December 2018
|
27 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
29 March 2018 | Termination of appointment of Andrew Gibson as a director on 29 March 2018 (1 page) |
20 March 2018 | Appointment of Ms Louise Jayne Bullen as a director on 19 March 2018 (2 pages) |
23 November 2017 | Appointment of Mr Warren Michael Blount as a director on 22 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Warren Michael Blount as a director on 22 November 2017 (2 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
25 September 2015 | Appointment of Mr Nicholas James Reid as a secretary on 25 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Matthew Hinks as a secretary on 25 September 2015 (1 page) |
25 September 2015 | Appointment of Mr Nicholas James Reid as a secretary on 25 September 2015 (2 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
25 September 2015 | Termination of appointment of Matthew Hinks as a secretary on 25 September 2015 (1 page) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
27 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
24 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Termination of appointment of Eoin Dilworth as a secretary (1 page) |
21 September 2012 | Termination of appointment of Eoin Dilworth as a secretary (1 page) |
21 September 2012 | Appointment of Mr Matthew Hinks as a secretary (1 page) |
21 September 2012 | Appointment of Mr Matthew Hinks as a secretary (1 page) |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
19 September 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
1 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (15 pages) |
1 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (15 pages) |
15 June 2011 | Annual return made up to 19 June 2010 with a full list of shareholders (16 pages) |
15 June 2011 | Annual return made up to 19 June 2010 with a full list of shareholders (16 pages) |
25 May 2011 | Termination of appointment of Willy Strothotte as a director (1 page) |
25 May 2011 | Termination of appointment of Willy Strothotte as a director (1 page) |
18 April 2011 | Director's details changed for Mr Andrew Gibson on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Willy Reinhard Strothotte on 18 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Mr Eoin Dilworth on 18 April 2011 (1 page) |
18 April 2011 | Director's details changed for Alexander Frank Beard on 18 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Mr Eoin Dilworth on 18 April 2011 (1 page) |
18 April 2011 | Director's details changed for Mr Andrew Gibson on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Willy Reinhard Strothotte on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Alexander Frank Beard on 18 April 2011 (2 pages) |
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
26 October 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
1 June 2009 | Director's change of particulars / alexander beard / 16/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / alexander beard / 16/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / andrew gibson / 01/05/2008 (1 page) |
1 June 2009 | Director's change of particulars / andrew gibson / 01/05/2008 (1 page) |
5 November 2008 | Full accounts made up to 31 December 2007 (35 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (35 pages) |
28 August 2008 | Appointment terminated secretary colin smith (1 page) |
28 August 2008 | Appointment terminated secretary colin smith (1 page) |
10 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
3 April 2008 | Secretary appointed mr eoin michael dilworth (1 page) |
3 April 2008 | Secretary appointed mr eoin michael dilworth (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
22 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
31 March 2007 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
31 March 2007 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
29 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
30 March 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
30 March 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
6 October 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
6 October 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
27 June 2005 | Return made up to 18/06/05; full list of members
|
27 June 2005 | Return made up to 18/06/05; full list of members
|
5 October 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
5 October 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
24 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
15 October 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
15 October 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
26 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
7 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
7 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
28 June 2002 | Return made up to 18/06/02; full list of members
|
28 June 2002 | Return made up to 18/06/02; full list of members
|
8 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
8 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 49 wigmore street london W1H 0LU (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 49 wigmore street london W1H 0LU (2 pages) |
5 July 2001 | Return made up to 18/06/01; full list of members
|
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2001 | Return made up to 18/06/01; full list of members
|
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
24 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
24 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members
|
22 June 2000 | Return made up to 18/06/00; full list of members
|
21 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Particulars of mortgage/charge (4 pages) |
26 May 2000 | Particulars of mortgage/charge (4 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
19 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
15 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
15 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
13 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
13 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
6 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
6 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
16 October 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
31 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Particulars of mortgage/charge (7 pages) |
18 July 1997 | Particulars of mortgage/charge (11 pages) |
18 July 1997 | Particulars of mortgage/charge (7 pages) |
18 July 1997 | Particulars of mortgage/charge (11 pages) |
16 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
16 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
18 December 1996 | Particulars of mortgage/charge (7 pages) |
18 December 1996 | Particulars of mortgage/charge (10 pages) |
18 December 1996 | Particulars of mortgage/charge (7 pages) |
18 December 1996 | Particulars of mortgage/charge (10 pages) |
25 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
25 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
15 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
15 September 1995 | Director resigned (2 pages) |
15 September 1995 | Director resigned (2 pages) |
11 September 1995 | Particulars of mortgage/charge (16 pages) |
11 September 1995 | Particulars of mortgage/charge (16 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
13 July 1995 | Return made up to 18/06/95; full list of members (6 pages) |
13 July 1995 | Return made up to 18/06/95; full list of members (6 pages) |
13 July 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
13 July 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
24 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1994 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1994 | Resolutions
|
8 September 1994 | Memorandum and Articles of Association (12 pages) |
8 September 1994 | Memorandum and Articles of Association (12 pages) |
8 September 1994 | Resolutions
|
1 September 1994 | Company name changed marc rich & co. LIMITED\certificate issued on 01/09/94 (2 pages) |
1 September 1994 | Company name changed marc rich & co. LIMITED\certificate issued on 01/09/94 (2 pages) |
21 July 1994 | Return made up to 18/06/94; full list of members (5 pages) |
21 July 1994 | Return made up to 18/06/94; full list of members (5 pages) |
21 July 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
21 July 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
17 February 1994 | Memorandum and Articles of Association (16 pages) |
17 February 1994 | Memorandum and Articles of Association (16 pages) |
17 January 1994 | Director resigned (2 pages) |
17 January 1994 | Director resigned (2 pages) |
22 July 1993 | Full group accounts made up to 31 December 1992 (19 pages) |
22 July 1993 | Full group accounts made up to 31 December 1992 (19 pages) |
22 July 1993 | Return made up to 18/06/93; no change of members
|
22 July 1993 | Return made up to 18/06/93; no change of members
|
8 July 1993 | Particulars of mortgage/charge (3 pages) |
8 July 1993 | Particulars of mortgage/charge (3 pages) |
17 June 1993 | Particulars of mortgage/charge (3 pages) |
17 June 1993 | Particulars of mortgage/charge (3 pages) |
1 April 1993 | New director appointed (2 pages) |
1 April 1993 | New director appointed (2 pages) |
19 January 1993 | New director appointed (2 pages) |
19 January 1993 | New director appointed (2 pages) |
28 October 1992 | Particulars of mortgage/charge (3 pages) |
28 October 1992 | Particulars of mortgage/charge (3 pages) |
27 August 1992 | Director's particulars changed (2 pages) |
27 August 1992 | Director's particulars changed (2 pages) |
18 August 1992 | Director resigned (2 pages) |
18 August 1992 | Director resigned (2 pages) |
30 June 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
30 June 1992 | Return made up to 18/06/92; full list of members
|
30 June 1992 | Return made up to 18/06/92; full list of members
|
30 June 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
13 January 1992 | Director resigned (4 pages) |
13 January 1992 | New director appointed (2 pages) |
13 January 1992 | Director resigned (4 pages) |
13 January 1992 | New director appointed (2 pages) |
22 November 1991 | Ad 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 1991 | Ad 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 1991 | Return made up to 18/06/91; no change of members (6 pages) |
18 July 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
18 July 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
18 July 1991 | Return made up to 18/06/91; no change of members (6 pages) |
5 July 1990 | Return made up to 18/06/90; full list of members (4 pages) |
5 July 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
5 July 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
5 July 1990 | Return made up to 18/06/90; full list of members (4 pages) |
4 July 1989 | Full accounts made up to 31 December 1988 (16 pages) |
4 July 1989 | Return made up to 28/06/89; full list of members (5 pages) |
4 July 1989 | Return made up to 28/06/89; full list of members (5 pages) |
4 July 1989 | Full accounts made up to 31 December 1988 (16 pages) |
26 May 1988 | Full group accounts made up to 31 December 1987 (16 pages) |
26 May 1988 | Return made up to 19/05/88; full list of members (4 pages) |
26 May 1988 | Full group accounts made up to 31 December 1987 (16 pages) |
26 May 1988 | Return made up to 19/05/88; full list of members (4 pages) |
16 September 1987 | Return made up to 03/08/87; full list of members (4 pages) |
16 September 1987 | Full group accounts made up to 31 December 1986 (17 pages) |
16 September 1987 | Return made up to 03/08/87; full list of members (4 pages) |
16 September 1987 | Full group accounts made up to 31 December 1986 (17 pages) |
3 July 1986 | Group of companies' accounts made up to 31 December 1985 (14 pages) |
3 July 1986 | Group of companies' accounts made up to 31 December 1985 (14 pages) |
3 July 1986 | Return made up to 01/07/86; full list of members (4 pages) |
3 July 1986 | Return made up to 01/07/86; full list of members (4 pages) |
8 May 1985 | Secretary resigned;new secretary appointed (2 pages) |
8 May 1985 | Secretary resigned;new secretary appointed (2 pages) |
20 May 1974 | Incorporation (16 pages) |
20 May 1974 | Incorporation (16 pages) |