Company NameTrafigura Derivatives Limited
Company StatusDissolved
Company Number03621790
CategoryPrivate Limited Company
Incorporation Date26 August 1998(25 years, 8 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NameTrafigura Brokers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert James Gillon
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 29 December 2020)
RoleCo-Head, Group Market Risk
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Michael Stuart Wainwright
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2019(20 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 29 December 2020)
RoleChief Operating Officer
Country of ResidenceSwitzerland
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameGraham John Sharp
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(1 week after company formation)
Appointment Duration8 years, 10 months (resigned 12 July 2007)
RoleCompany Director
Correspondence Address110 Regent Park Court
29a Wrights Lane
London
W8 5SJ
Director NameEric Christian Jacques De Turckheim
Date of BirthNovember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed02 September 1998(1 week after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address24 Vineyard Hill Road
London
SW19 7JH
Secretary NameDarren Jenkins
NationalityBritish
StatusResigned
Appointed02 September 1998(1 week after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address6 Deer Park Way
West Wickham
Kent
BR4 9QQ
Secretary NameMr Richard Anthony Sage
NationalityBritish
StatusResigned
Appointed31 January 2005(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address5c Hyde Park Mansions
London
NW1 5ES
Director NameRohan Sumith Fernando
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2010)
RoleOil Analyst
Country of ResidenceUnited Kingdom
Correspondence Address20 Bramerton Street
London
SW3 5JX
Director NameMr Frank Runge
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed06 August 2007(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2010)
RoleSenior Trader
Country of ResidenceUnited Kingdom
Correspondence Address39 Englands Lane
London
NW3 4YD
Director NameNicolas Jorge Konialidis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(9 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 13 March 2019)
RoleDirector Trade Finance
Country of ResidenceSwitzerland
Correspondence Address14 St. George Street
London
W1S 1FE
Secretary NameStephen Michael James Kennard
NationalityBritish
StatusResigned
Appointed04 February 2008(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Oakwood Avenue
Purley
Surrey
CR8 1AQ
Director NamePaul Trevor Earland
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(10 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 August 2009)
RoleTreasurer
Correspondence Address5 Mulberrygate
16 Brighton Road
Banstead
Surrey
SM7 1BP
Director NameJaakko Pekka Ahmala
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFinnish
StatusResigned
Appointed06 October 2009(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2014)
RoleSenior Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Director NameDuncan Neil Letchford
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(11 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameJonathan David Pegler
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(11 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Mark Joseph Irwin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(20 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitetrafigura.com
Telephone01453 972496
Telephone regionDursley

Location

Registered Address14 St. George Street
London
W1S 1FE
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

34k at £1Trafigura Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£983,465
Net Worth£9,769,242
Cash£4,860,989
Current Liabilities£864,645,146

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

11 November 2015Delivered on: 12 November 2015
Persons entitled: Deutsche Bank Ag, Amsterdam Branch

Classification: A registered charge
Outstanding
21 October 2014Delivered on: 5 November 2014
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
17 July 2014Delivered on: 4 August 2014
Persons entitled: Dbs Bank LTD., London Branch

Classification: A registered charge
Outstanding
15 July 2013Delivered 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 2013Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
30 September 2020Application to strike the company off the register (1 page)
28 September 2020Solvency Statement dated 10/09/20 (1 page)
28 September 2020Statement of capital on 28 September 2020
  • GBP 1
(5 pages)
28 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2020Statement by Directors (1 page)
9 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
27 July 2020Full accounts made up to 30 September 2019 (26 pages)
6 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
16 July 2019Appointment of Mr Michael Stuart Wainwright as a director on 3 July 2019 (2 pages)
10 July 2019Termination of appointment of Mark Joseph Irwin as a director on 3 July 2019 (1 page)
5 July 2019Full accounts made up to 30 September 2018 (26 pages)
25 March 2019Termination of appointment of Nicolas Jorge Konialidis as a director on 13 March 2019 (1 page)
25 March 2019Appointment of Mr Mark Joseph Irwin as a director on 13 March 2019 (2 pages)
27 February 2019Appointment of Mr Robert James Gillon as a director on 7 January 2019 (2 pages)
26 February 2019Termination of appointment of Jonathan David Pegler as a director on 7 January 2019 (1 page)
27 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
3 April 2018Full accounts made up to 30 September 2017 (33 pages)
9 November 2017Satisfaction of charge 036217900046 in full (1 page)
9 November 2017Satisfaction of charge 036217900046 in full (1 page)
6 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
16 February 2017Full accounts made up to 30 September 2016 (34 pages)
16 February 2017Full accounts made up to 30 September 2016 (34 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
23 February 2016Full accounts made up to 30 September 2015 (20 pages)
23 February 2016Full accounts made up to 30 September 2015 (20 pages)
6 January 2016Termination of appointment of Duncan Neil Letchford as a director on 4 December 2015 (1 page)
6 January 2016Termination of appointment of Duncan Neil Letchford as a director on 4 December 2015 (1 page)
12 November 2015Registration of charge 036217900046, created on 11 November 2015 (25 pages)
12 November 2015Registration of charge 036217900046, created on 11 November 2015 (25 pages)
2 October 2015Registered 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 2015Registered 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 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 34,000
(4 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 34,000
(4 pages)
27 April 2015Full accounts made up to 30 September 2014 (15 pages)
27 April 2015Full accounts made up to 30 September 2014 (15 pages)
18 February 2015Director's details changed for Duncan Neil Letchford on 20 October 2011 (2 pages)
18 February 2015Director's details changed for Duncan Neil Letchford on 20 October 2011 (2 pages)
5 November 2014Registration of charge 036217900045, created on 21 October 2014 (22 pages)
5 November 2014Registration of charge 036217900045, created on 21 October 2014 (22 pages)
1 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 34,000
(4 pages)
1 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 34,000
(4 pages)
4 August 2014Registration of charge 036217900044, created on 17 July 2014 (9 pages)
4 August 2014Registration of charge 036217900044, created on 17 July 2014 (9 pages)
12 June 2014Satisfaction of charge 22 in full (1 page)
12 June 2014Satisfaction of charge 8 in full (1 page)
12 June 2014Satisfaction of charge 9 in full (1 page)
12 June 2014Satisfaction of charge 10 in full (2 pages)
12 June 2014Satisfaction of charge 9 in full (1 page)
12 June 2014Satisfaction of charge 11 in full (1 page)
12 June 2014Satisfaction of charge 11 in full (1 page)
12 June 2014Satisfaction of charge 22 in full (1 page)
12 June 2014Satisfaction of charge 10 in full (2 pages)
12 June 2014Satisfaction of charge 8 in full (1 page)
1 April 2014Termination of appointment of Jaakko Ahmala as a director (1 page)
1 April 2014Termination of appointment of Jaakko Ahmala as a director (1 page)
17 February 2014Full accounts made up to 30 September 2013 (15 pages)
17 February 2014Full accounts made up to 30 September 2013 (15 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 34,000
(4 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 34,000
(4 pages)
19 July 2013Registration of charge 036217900043 (13 pages)
19 July 2013Registration of charge 036217900043 (13 pages)
18 July 2013Registration of charge 036217900042 (13 pages)
18 July 2013Registration of charge 036217900042 (13 pages)
24 January 2013Full accounts made up to 30 September 2012 (15 pages)
24 January 2013Full accounts made up to 30 September 2012 (15 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Jonathan David Pegler on 6 February 2010 (2 pages)
2 April 2012Director's details changed for Jonathan David Pegler on 6 February 2010 (2 pages)
2 April 2012Director's details changed for Nicolas Jorge Konialidis on 1 December 2010 (2 pages)
2 April 2012Director's details changed for Nicolas Jorge Konialidis on 1 December 2010 (2 pages)
2 April 2012Director's details changed for Jonathan David Pegler on 6 February 2010 (2 pages)
2 April 2012Director's details changed for Nicolas Jorge Konialidis on 1 December 2010 (2 pages)
7 February 2012Full accounts made up to 30 September 2011 (15 pages)
7 February 2012Full accounts made up to 30 September 2011 (15 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 41 (6 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 41 (6 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 40 (6 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 40 (6 pages)
3 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 38 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 39 (6 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 39 (6 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 38 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 34 (9 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 34 (9 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
24 January 2011Full accounts made up to 30 September 2010 (14 pages)
24 January 2011Full accounts made up to 30 September 2010 (14 pages)
13 January 2011Termination of appointment of Frank Runge as a director (1 page)
13 January 2011Termination of appointment of Frank Runge as a director (1 page)
10 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
1 July 2010Full accounts made up to 30 September 2009 (14 pages)
1 July 2010Full accounts made up to 30 September 2009 (14 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 30 (6 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 30 (6 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 29 (6 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 29 (6 pages)
18 May 2010Termination of appointment of Stephen Kennard as a secretary (1 page)
18 May 2010Termination of appointment of Stephen Kennard as a secretary (1 page)
10 May 2010Statement of company's objects (2 pages)
10 May 2010Statement of company's objects (2 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 28 (6 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 28 (6 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
22 April 2010Termination of appointment of Rohan Fernando as a director (1 page)
22 April 2010Termination of appointment of Rohan Fernando as a director (1 page)
26 March 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
24 February 2010Appointment of Duncan Neil Letchford as a director (2 pages)
24 February 2010Appointment of Jonathan David Pegler as a director (2 pages)
24 February 2010Appointment of Duncan Neil Letchford as a director (2 pages)
24 February 2010Appointment of Jonathan David Pegler as a director (2 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
8 February 2010Particulars of a mortgage or charge / charge no: 23 (6 pages)
8 February 2010Particulars of a mortgage or charge / charge no: 23 (6 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
21 October 2009Appointment of Jaakko Pekka Ahmala as a director (2 pages)
21 October 2009Appointment of Jaakko Pekka Ahmala as a director (2 pages)
21 September 2009Return made up to 26/08/09; full list of members (4 pages)
21 September 2009Return made up to 26/08/09; full list of members (4 pages)
18 August 2009Appointment terminated director paul earland (1 page)
18 August 2009Appointment terminated director paul earland (1 page)
10 February 2009Full accounts made up to 30 September 2008 (14 pages)
10 February 2009Full accounts made up to 30 September 2008 (14 pages)
2 January 2009Director appointed paul trevor earland (1 page)
2 January 2009Director appointed paul trevor earland (1 page)
19 December 2008Director appointed nicolas jorge konialidis (1 page)
19 December 2008Director appointed nicolas jorge konialidis (1 page)
18 September 2008Return made up to 26/08/08; full list of members (3 pages)
18 September 2008Return made up to 26/08/08; full list of members (3 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
18 February 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (1 page)
28 August 2007Return made up to 26/08/07; full list of members (2 pages)
28 August 2007Return made up to 26/08/07; full list of members (2 pages)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
5 July 2007Full accounts made up to 30 September 2006 (14 pages)
5 July 2007Full accounts made up to 30 September 2006 (14 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
16 October 2006Particulars of mortgage/charge (5 pages)
16 October 2006Particulars of mortgage/charge (5 pages)
19 September 2006Return made up to 26/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2006Return made up to 26/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2006Return made up to 26/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2006Return made up to 26/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 January 2006Full accounts made up to 30 September 2005 (13 pages)
4 January 2006Full accounts made up to 30 September 2005 (13 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (6 pages)
15 June 2005Particulars of mortgage/charge (6 pages)
15 June 2005Particulars of mortgage/charge (9 pages)
15 June 2005Particulars of mortgage/charge (9 pages)
9 June 2005Full accounts made up to 30 September 2004 (14 pages)
9 June 2005Full accounts made up to 30 September 2004 (14 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (4 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (4 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
4 November 2004Particulars of mortgage/charge (7 pages)
4 November 2004Return made up to 26/08/04; full list of members (7 pages)
4 November 2004Return made up to 26/08/04; full list of members (7 pages)
4 November 2004Particulars of mortgage/charge (7 pages)
23 June 2004Full accounts made up to 30 September 2003 (14 pages)
23 June 2004Full accounts made up to 30 September 2003 (14 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
29 September 2003Return made up to 26/08/03; full list of members (7 pages)
29 September 2003Return made up to 26/08/03; full list of members (7 pages)
11 September 2003Particulars of mortgage/charge (7 pages)
11 September 2003Particulars of mortgage/charge (7 pages)
13 June 2003Full accounts made up to 30 September 2002 (12 pages)
13 June 2003Full accounts made up to 30 September 2002 (12 pages)
20 January 2003Auditors resignation (1 page)
20 January 2003Auditors resignation (1 page)
9 January 2003Auditor's resignation (2 pages)
9 January 2003Auditor's resignation (2 pages)
5 November 2002Ad 15/10/02--------- £ si 33000@1=33000 £ ic 1000/34000 (2 pages)
5 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 November 2002£ nc 1000/34000 15/10/02 (1 page)
5 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 November 2002Ad 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 2002Return made up to 26/08/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2002Return made up to 26/08/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 October 2002Registered office changed on 09/10/02 from: 17 connaught place london W2 2EL (1 page)
9 October 2002Registered office changed on 09/10/02 from: 17 connaught place london W2 2EL (1 page)
2 July 2002Particulars of mortgage/charge (7 pages)
2 July 2002Particulars of mortgage/charge (7 pages)
10 April 2002Full accounts made up to 30 September 2001 (13 pages)
10 April 2002Full accounts made up to 30 September 2001 (13 pages)
22 November 2001Return made up to 26/08/01; full list of members (6 pages)
22 November 2001Return made up to 26/08/01; full list of members (6 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
14 February 2001Full accounts made up to 30 September 2000 (13 pages)
14 February 2001Full accounts made up to 30 September 2000 (13 pages)
7 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2000Full accounts made up to 30 September 1999 (12 pages)
18 July 2000Full accounts made up to 30 September 1999 (12 pages)
9 February 2000Particulars of mortgage/charge (7 pages)
9 February 2000Particulars of mortgage/charge (7 pages)
1 October 1999Return made up to 26/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Return made up to 26/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998Company name changed trafigura brokers LIMITED\certificate issued on 23/12/98 (2 pages)
22 December 1998Company name changed trafigura brokers LIMITED\certificate issued on 23/12/98 (2 pages)
3 November 1998Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
3 November 1998Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
7 September 1998Director resigned (4 pages)
7 September 1998New secretary appointed (4 pages)
7 September 1998Director resigned (4 pages)
7 September 1998Registered office changed on 07/09/98 from: 381 kingsway hove east sussex BN3 4QD (2 pages)
7 September 1998New director appointed (4 pages)
7 September 1998New director appointed (4 pages)
7 September 1998Secretary resigned (4 pages)
7 September 1998Secretary resigned (4 pages)
7 September 1998Director resigned (4 pages)
7 September 1998New secretary appointed (4 pages)
7 September 1998Registered office changed on 07/09/98 from: 381 kingsway hove east sussex BN3 4QD (2 pages)
7 September 1998Director resigned (4 pages)
7 September 1998New director appointed (4 pages)
7 September 1998New director appointed (4 pages)
26 August 1998Incorporation (14 pages)
26 August 1998Incorporation (14 pages)