London
W1S 1FE
Director Name | Mr Michael Stuart Wainwright |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2019(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 December 2020) |
Role | Chief Operating Officer |
Country of Residence | Switzerland |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Graham John Sharp |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 July 2007) |
Role | Company Director |
Correspondence Address | 110 Regent Park Court 29a Wrights Lane London W8 5SJ |
Director Name | Eric Christian Jacques De Turckheim |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 September 1998(1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 24 Vineyard Hill Road London SW19 7JH |
Secretary Name | Darren Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 6 Deer Park Way West Wickham Kent BR4 9QQ |
Secretary Name | Mr Richard Anthony Sage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 5c Hyde Park Mansions London NW1 5ES |
Director Name | Rohan Sumith Fernando |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2010) |
Role | Oil Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bramerton Street London SW3 5JX |
Director Name | Mr Frank Runge |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 August 2007(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2010) |
Role | Senior Trader |
Country of Residence | United Kingdom |
Correspondence Address | 39 Englands Lane London NW3 4YD |
Director Name | Nicolas Jorge Konialidis |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 March 2019) |
Role | Director Trade Finance |
Country of Residence | Switzerland |
Correspondence Address | 14 St. George Street London W1S 1FE |
Secretary Name | Stephen Michael James Kennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Oakwood Avenue Purley Surrey CR8 1AQ |
Director Name | Paul Trevor Earland |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 August 2009) |
Role | Treasurer |
Correspondence Address | 5 Mulberrygate 16 Brighton Road Banstead Surrey SM7 1BP |
Director Name | Jaakko Pekka Ahmala |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 06 October 2009(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2014) |
Role | Senior Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Director Name | Duncan Neil Letchford |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Jonathan David Pegler |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 07 January 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Mr Mark Joseph Irwin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(20 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | trafigura.com |
---|---|
Telephone | 01453 972496 |
Telephone region | Dursley |
Registered Address | 14 St. George Street London W1S 1FE |
---|---|
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 |
34k at £1 | Trafigura Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £983,465 |
Net Worth | £9,769,242 |
Cash | £4,860,989 |
Current Liabilities | £864,645,146 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 November 2015 | Delivered on: 12 November 2015 Persons entitled: Deutsche Bank Ag, Amsterdam Branch Classification: A registered charge Outstanding |
---|---|
21 October 2014 | Delivered on: 5 November 2014 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
17 July 2014 | Delivered on: 4 August 2014 Persons entitled: Dbs Bank LTD., London Branch Classification: A registered charge Outstanding |
15 July 2013 | Delivered on: 19 July 2013 Persons entitled: Natixis, a Bank Established Under the Laws of France, 30, Avenue Pierre Mendes-France, 75013 Paris France Classification: A registered charge Particulars: None.. A deed of assignment as a condition precedent in relation to an uncommitted transactional facility agreement.. Notification of addition to or amendment of charge. Outstanding |
15 July 2013 | Delivered on: 18 July 2013 Persons entitled: Natixis, a Bank Established Under the Laws of France, 30, Avenue Pierre Mendes-France, 75013 Paris, France Classification: A registered charge Particulars: 2013 account pledge agreement a condition precedent in relation to an uncommitted transactional facility agreement.. Notification of addition to or amendment of charge. Outstanding |
28 December 2011 | Delivered on: 4 January 2012 Persons entitled: Societe Generale Classification: Deed of novation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Segregated account n OT351 opened by trafigura derivatives limited with newedge UK financial limited such account being used for trading in futures and/or option contracts on one or several exchanges with newedge UK financial limited and pre-approved by societe generale. Outstanding |
30 September 2011 | Delivered on: 19 October 2011 Persons entitled: Societe Generale Singapore Branch Classification: Third party charge over cash deposits Secured details: All monies due or to become due from the borrower and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All amounts deposited and all moneys from time to time standing to the credit of or earned on any current deposit or other account see image for full details. Outstanding |
25 August 2011 | Delivered on: 6 September 2011 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. ( Trading as Rabobank International) Singapore Branch Classification: Multi-party account security agreement Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All financial instruments held on or credited to the account, all warehouse receipts, any other moneys standing to the credit of the account, see image for full details. Outstanding |
25 August 2011 | Delivered on: 6 September 2011 Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A. (Rabobank International) Singapore Branch Classification: A multi-party account security agreement Secured details: All monies due or to become due from the relevant borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All financial instruments. All warehoue receipts, mercantile and other documents of title to commodities or other goods. Any cash credited to the account see image for full details. Outstanding |
26 August 2011 | Delivered on: 6 September 2011 Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A. (Rabobank International) Singapore Branch Classification: A deed of amendment to a multi-party agreement Secured details: All monies due or to become due from the relevant borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All financial instruments. All warehoue receipts, mercantile and other documents of title to commodities or other goods. Any cash credited to the account see image for full details. Outstanding |
22 August 2011 | Delivered on: 26 August 2011 Persons entitled: Societe Generale Singapore Branch Classification: A multi-party account security agreement Secured details: All monies due or to become due from the relevant borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All financial instruments held on or credited or transferred to the account, all warehouse receipts, mercantile and other documents see image for full details. Outstanding |
15 August 2011 | Delivered on: 23 August 2011 Persons entitled: Natixis Singapore Branch Classification: A multi-party account security agreement Secured details: All monies due or to become due from the relevant borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All financial instruments held on or credited or transferred to the account, all warehouse receipts, mercantile and other documents see image for full details. Outstanding |
27 July 2011 | Delivered on: 29 July 2011 Persons entitled: Societe Generale Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged assets being, collectively, the pledged documents, the pledged goods and the pledged proceeds see image for full details. Outstanding |
26 May 2011 | Delivered on: 28 May 2011 Persons entitled: Credit Agricole (Suisse) Sa Classification: Multi-party account security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All financial instruments held on,or credited or transferred to the account,all warehouses receipts mercantile and other documents of title to commodities or other goods held see image for full details. Outstanding |
9 July 2010 | Delivered on: 30 July 2010 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A multy-party account security agreement Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All financial instruments, all warehouse receipts, mercantile and other documents, any cash, any other moneys, all present or future rights, title, benefit and interest under or in connection with the account. See image for full details. Outstanding |
23 July 2010 | Delivered on: 26 July 2010 Persons entitled: Societe Generale Classification: Security agreement Secured details: All monies due or to become due from the borrowers or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all monies securities treasury bills negotiable contracts documents of title and contracts in the account see image for full details. Outstanding |
10 June 2010 | Delivered on: 11 June 2010 Persons entitled: Ing Bank N.V. Singapore Branch Classification: Multi-party account security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All financial instruments held on or credit or transferred to the account, all warehouse receipts, any cash credited to the account, see image for full details. Outstanding |
20 May 2010 | Delivered on: 28 May 2010 Persons entitled: Standard Chartered Bank Classification: Third supplemental general memorandum of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All negotiable intrustments and all goods or produce or the documents of title and all policies and certificates of insurance relating thereto, see image for full details. Outstanding |
29 April 2010 | Delivered on: 1 May 2010 Persons entitled: Societe Generale Classification: Security agreement Secured details: All monies due or to become due from any of the borrowers or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee by grant of a fixed and floating charge the charged property meaning all the present and future rights, title, benefit and interest under or in connection with the account see image for full details. Outstanding |
17 March 2010 | Delivered on: 26 March 2010 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.(Trading as Rabobank International) Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed and floating charge over and a continuing security interest in and first lien on, and pledges, mortgages and assigns and transfers to the bank all monies, securities, treasury bills, negotiable contracts, documents of title, and contracts in the account. The account being no,200 0T374 see image for full details. Outstanding |
23 February 2010 | Delivered on: 12 March 2010 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Classification: Multi-party account security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title guarantee assigns and charges the charged property being all financial instruments, all warehouse receipts, mercantile and other documents of title. Any cash, any other moneys see image for full details. Outstanding |
22 February 2010 | Delivered on: 26 February 2010 Persons entitled: Bnp Paribas S.A. Classification: Security agreement Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed and floating charge over and a continuing security interest in and first lien on, and pledges, mortgages and assigns and transfers to the bank all monies, securities, treasury bills, negotiable contracts, documents of title, and contracts in the account, see image for full details. Outstanding |
21 January 2010 | Delivered on: 10 February 2010 Persons entitled: Bnp Paribas Sa Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee or cfl on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns and charges by way of security the charged property being all financial instruments warehouse receipts any cash credited to the account and all right title benefit and interest under or in connection with the account see image for full details. Outstanding |
4 February 2010 | Delivered on: 8 February 2010 Persons entitled: Standard Chartered Bank Classification: Supplemental general memorandum of pledge over goods Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created under the security agreement see image for full details. Outstanding |
15 January 2010 | Delivered on: 4 February 2010 Satisfied on: 12 June 2014 Persons entitled: Ing Belgium Classification: Multi-party agreement Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever. Particulars: All monies, securites, treasury bills, negotiable instruments, mercantile documents, documents of title and contracts in the separate account sold or purchased see image for full details. Fully Satisfied |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2020 | Application to strike the company off the register (1 page) |
28 September 2020 | Solvency Statement dated 10/09/20 (1 page) |
28 September 2020 | Statement of capital on 28 September 2020
|
28 September 2020 | Resolutions
|
28 September 2020 | Statement by Directors (1 page) |
9 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
27 July 2020 | Full accounts made up to 30 September 2019 (26 pages) |
6 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
16 July 2019 | Appointment of Mr Michael Stuart Wainwright as a director on 3 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of Mark Joseph Irwin as a director on 3 July 2019 (1 page) |
5 July 2019 | Full accounts made up to 30 September 2018 (26 pages) |
25 March 2019 | Termination of appointment of Nicolas Jorge Konialidis as a director on 13 March 2019 (1 page) |
25 March 2019 | Appointment of Mr Mark Joseph Irwin as a director on 13 March 2019 (2 pages) |
27 February 2019 | Appointment of Mr Robert James Gillon as a director on 7 January 2019 (2 pages) |
26 February 2019 | Termination of appointment of Jonathan David Pegler as a director on 7 January 2019 (1 page) |
27 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
3 April 2018 | Full accounts made up to 30 September 2017 (33 pages) |
9 November 2017 | Satisfaction of charge 036217900046 in full (1 page) |
9 November 2017 | Satisfaction of charge 036217900046 in full (1 page) |
6 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
16 February 2017 | Full accounts made up to 30 September 2016 (34 pages) |
16 February 2017 | Full accounts made up to 30 September 2016 (34 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
23 February 2016 | Full accounts made up to 30 September 2015 (20 pages) |
23 February 2016 | Full accounts made up to 30 September 2015 (20 pages) |
6 January 2016 | Termination of appointment of Duncan Neil Letchford as a director on 4 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Duncan Neil Letchford as a director on 4 December 2015 (1 page) |
12 November 2015 | Registration of charge 036217900046, created on 11 November 2015 (25 pages) |
12 November 2015 | Registration of charge 036217900046, created on 11 November 2015 (25 pages) |
2 October 2015 | Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 14 st. George Street London W1S 1FE on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 14 st. George Street London W1S 1FE on 2 October 2015 (1 page) |
2 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
27 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
27 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
18 February 2015 | Director's details changed for Duncan Neil Letchford on 20 October 2011 (2 pages) |
18 February 2015 | Director's details changed for Duncan Neil Letchford on 20 October 2011 (2 pages) |
5 November 2014 | Registration of charge 036217900045, created on 21 October 2014 (22 pages) |
5 November 2014 | Registration of charge 036217900045, created on 21 October 2014 (22 pages) |
1 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
4 August 2014 | Registration of charge 036217900044, created on 17 July 2014 (9 pages) |
4 August 2014 | Registration of charge 036217900044, created on 17 July 2014 (9 pages) |
12 June 2014 | Satisfaction of charge 22 in full (1 page) |
12 June 2014 | Satisfaction of charge 8 in full (1 page) |
12 June 2014 | Satisfaction of charge 9 in full (1 page) |
12 June 2014 | Satisfaction of charge 10 in full (2 pages) |
12 June 2014 | Satisfaction of charge 9 in full (1 page) |
12 June 2014 | Satisfaction of charge 11 in full (1 page) |
12 June 2014 | Satisfaction of charge 11 in full (1 page) |
12 June 2014 | Satisfaction of charge 22 in full (1 page) |
12 June 2014 | Satisfaction of charge 10 in full (2 pages) |
12 June 2014 | Satisfaction of charge 8 in full (1 page) |
1 April 2014 | Termination of appointment of Jaakko Ahmala as a director (1 page) |
1 April 2014 | Termination of appointment of Jaakko Ahmala as a director (1 page) |
17 February 2014 | Full accounts made up to 30 September 2013 (15 pages) |
17 February 2014 | Full accounts made up to 30 September 2013 (15 pages) |
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
19 July 2013 | Registration of charge 036217900043 (13 pages) |
19 July 2013 | Registration of charge 036217900043 (13 pages) |
18 July 2013 | Registration of charge 036217900042 (13 pages) |
18 July 2013 | Registration of charge 036217900042 (13 pages) |
24 January 2013 | Full accounts made up to 30 September 2012 (15 pages) |
24 January 2013 | Full accounts made up to 30 September 2012 (15 pages) |
3 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Director's details changed for Jonathan David Pegler on 6 February 2010 (2 pages) |
2 April 2012 | Director's details changed for Jonathan David Pegler on 6 February 2010 (2 pages) |
2 April 2012 | Director's details changed for Nicolas Jorge Konialidis on 1 December 2010 (2 pages) |
2 April 2012 | Director's details changed for Nicolas Jorge Konialidis on 1 December 2010 (2 pages) |
2 April 2012 | Director's details changed for Jonathan David Pegler on 6 February 2010 (2 pages) |
2 April 2012 | Director's details changed for Nicolas Jorge Konialidis on 1 December 2010 (2 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (15 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (15 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
3 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 34 (9 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 34 (9 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
24 January 2011 | Full accounts made up to 30 September 2010 (14 pages) |
24 January 2011 | Full accounts made up to 30 September 2010 (14 pages) |
13 January 2011 | Termination of appointment of Frank Runge as a director (1 page) |
13 January 2011 | Termination of appointment of Frank Runge as a director (1 page) |
10 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
18 May 2010 | Termination of appointment of Stephen Kennard as a secretary (1 page) |
18 May 2010 | Termination of appointment of Stephen Kennard as a secretary (1 page) |
10 May 2010 | Statement of company's objects (2 pages) |
10 May 2010 | Statement of company's objects (2 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Resolutions
|
22 April 2010 | Termination of appointment of Rohan Fernando as a director (1 page) |
22 April 2010 | Termination of appointment of Rohan Fernando as a director (1 page) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
24 February 2010 | Appointment of Duncan Neil Letchford as a director (2 pages) |
24 February 2010 | Appointment of Jonathan David Pegler as a director (2 pages) |
24 February 2010 | Appointment of Duncan Neil Letchford as a director (2 pages) |
24 February 2010 | Appointment of Jonathan David Pegler as a director (2 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
8 February 2010 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
8 February 2010 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
21 October 2009 | Appointment of Jaakko Pekka Ahmala as a director (2 pages) |
21 October 2009 | Appointment of Jaakko Pekka Ahmala as a director (2 pages) |
21 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
18 August 2009 | Appointment terminated director paul earland (1 page) |
18 August 2009 | Appointment terminated director paul earland (1 page) |
10 February 2009 | Full accounts made up to 30 September 2008 (14 pages) |
10 February 2009 | Full accounts made up to 30 September 2008 (14 pages) |
2 January 2009 | Director appointed paul trevor earland (1 page) |
2 January 2009 | Director appointed paul trevor earland (1 page) |
19 December 2008 | Director appointed nicolas jorge konialidis (1 page) |
19 December 2008 | Director appointed nicolas jorge konialidis (1 page) |
18 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
18 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
18 February 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
18 February 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed (1 page) |
28 August 2007 | Return made up to 26/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 26/08/07; full list of members (2 pages) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
5 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
5 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
16 October 2006 | Particulars of mortgage/charge (5 pages) |
16 October 2006 | Particulars of mortgage/charge (5 pages) |
19 September 2006 | Return made up to 26/08/06; full list of members
|
19 September 2006 | Return made up to 26/08/06; full list of members
|
17 January 2006 | Return made up to 26/08/05; full list of members
|
17 January 2006 | Return made up to 26/08/05; full list of members
|
4 January 2006 | Full accounts made up to 30 September 2005 (13 pages) |
4 January 2006 | Full accounts made up to 30 September 2005 (13 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (6 pages) |
15 June 2005 | Particulars of mortgage/charge (6 pages) |
15 June 2005 | Particulars of mortgage/charge (9 pages) |
15 June 2005 | Particulars of mortgage/charge (9 pages) |
9 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
9 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (4 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (4 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
4 November 2004 | Particulars of mortgage/charge (7 pages) |
4 November 2004 | Return made up to 26/08/04; full list of members (7 pages) |
4 November 2004 | Return made up to 26/08/04; full list of members (7 pages) |
4 November 2004 | Particulars of mortgage/charge (7 pages) |
23 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
23 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
29 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
11 September 2003 | Particulars of mortgage/charge (7 pages) |
11 September 2003 | Particulars of mortgage/charge (7 pages) |
13 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
13 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
20 January 2003 | Auditors resignation (1 page) |
20 January 2003 | Auditors resignation (1 page) |
9 January 2003 | Auditor's resignation (2 pages) |
9 January 2003 | Auditor's resignation (2 pages) |
5 November 2002 | Ad 15/10/02--------- £ si 33000@1=33000 £ ic 1000/34000 (2 pages) |
5 November 2002 | Resolutions
|
5 November 2002 | £ nc 1000/34000 15/10/02 (1 page) |
5 November 2002 | Resolutions
|
5 November 2002 | Ad 15/10/02--------- £ si 33000@1=33000 £ ic 1000/34000 (2 pages) |
5 November 2002 | £ nc 1000/34000 15/10/02 (1 page) |
1 November 2002 | Return made up to 26/08/02; full list of members
|
1 November 2002 | Return made up to 26/08/02; full list of members
|
9 October 2002 | Registered office changed on 09/10/02 from: 17 connaught place london W2 2EL (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 17 connaught place london W2 2EL (1 page) |
2 July 2002 | Particulars of mortgage/charge (7 pages) |
2 July 2002 | Particulars of mortgage/charge (7 pages) |
10 April 2002 | Full accounts made up to 30 September 2001 (13 pages) |
10 April 2002 | Full accounts made up to 30 September 2001 (13 pages) |
22 November 2001 | Return made up to 26/08/01; full list of members (6 pages) |
22 November 2001 | Return made up to 26/08/01; full list of members (6 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
14 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
7 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Return made up to 26/08/00; full list of members
|
19 September 2000 | Return made up to 26/08/00; full list of members
|
18 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
18 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
9 February 2000 | Particulars of mortgage/charge (7 pages) |
9 February 2000 | Particulars of mortgage/charge (7 pages) |
1 October 1999 | Return made up to 26/08/99; full list of members
|
1 October 1999 | Return made up to 26/08/99; full list of members
|
22 December 1998 | Company name changed trafigura brokers LIMITED\certificate issued on 23/12/98 (2 pages) |
22 December 1998 | Company name changed trafigura brokers LIMITED\certificate issued on 23/12/98 (2 pages) |
3 November 1998 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
3 November 1998 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
7 September 1998 | Director resigned (4 pages) |
7 September 1998 | New secretary appointed (4 pages) |
7 September 1998 | Director resigned (4 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: 381 kingsway hove east sussex BN3 4QD (2 pages) |
7 September 1998 | New director appointed (4 pages) |
7 September 1998 | New director appointed (4 pages) |
7 September 1998 | Secretary resigned (4 pages) |
7 September 1998 | Secretary resigned (4 pages) |
7 September 1998 | Director resigned (4 pages) |
7 September 1998 | New secretary appointed (4 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: 381 kingsway hove east sussex BN3 4QD (2 pages) |
7 September 1998 | Director resigned (4 pages) |
7 September 1998 | New director appointed (4 pages) |
7 September 1998 | New director appointed (4 pages) |
26 August 1998 | Incorporation (14 pages) |
26 August 1998 | Incorporation (14 pages) |