London
W1S 1FE
Director Name | Mr Mark Joseph Irwin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2017(15 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 29 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Eric Christian Jacques De Turckheim |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 24 Vineyard Hill Road London SW19 7JH |
Director Name | Graham John Sharp |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Oil Analyst |
Correspondence Address | 110 Regent Park Court 29a Wrights Lane London W8 5SJ |
Secretary Name | Mark Joseph Irwin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Cranmer Grove Magherinture Buncrana County Donegal Irish |
Director Name | David John Francis Mooney |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish American |
Status | Resigned |
Appointed | 31 March 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 2004) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 82 Portland Place Apt F London Greater London W1B 1NS |
Secretary Name | Richard Anthony Sage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 60 Clarewood Court Crawford St London W1H 2NW |
Director Name | Rohan Sumith Fernando |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2010) |
Role | Oil Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Frank Runge |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 August 2007(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2010) |
Role | Senior Trader |
Country of Residence | United Kingdom |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Secretary Name | Stephen Michael James Kennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Director Name | Paul Trevor Earland |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(7 years, 9 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 | Nicolas Jorge Konialidis |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 November 2013) |
Role | Director Trade Finance |
Country of Residence | Switzerland |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Director Name | Jaakko Pekka Ahmala |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 06 October 2009(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 November 2013) |
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(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Director Name | Jonathan David Pegler |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Trevor Paul Earland |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 January 2017) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Mr Simon Matthew Collins |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 November 2013(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
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 |
1 at £1 | Trafigura Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,067,119 |
Gross Profit | £290,573 |
Net Worth | £480,467 |
Cash | £328,859 |
Current Liabilities | £10,878,724 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2018 | Application to strike the company off the register (3 pages) |
4 July 2018 | Full accounts made up to 30 September 2017 (29 pages) |
16 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 30 September 2016 (31 pages) |
3 August 2017 | Full accounts made up to 30 September 2016 (31 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
20 January 2017 | Termination of appointment of Trevor Paul Earland as a director on 13 January 2017 (1 page) |
20 January 2017 | Appointment of Mr Mark Joseph Irwin as a director on 13 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Trevor Paul Earland as a director on 13 January 2017 (1 page) |
20 January 2017 | Appointment of Mr Mark Joseph Irwin as a director on 13 January 2017 (2 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (19 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (19 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
1 October 2015 | Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 14 st. George Street London W1S 1FE on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 14 st. George Street London W1S 1FE on 1 October 2015 (1 page) |
6 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
18 June 2015 | Appointment of Mr Raoul Bajaj as a director on 22 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Simon Matthew Collins as a director on 22 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Simon Matthew Collins as a director on 22 May 2015 (1 page) |
18 June 2015 | Appointment of Mr Raoul Bajaj as a director on 22 May 2015 (2 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
1 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
1 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
22 November 2013 | Termination of appointment of Jaakko Ahmala as a director (1 page) |
22 November 2013 | Termination of appointment of Jonathan Pegler as a director (1 page) |
22 November 2013 | Termination of appointment of Duncan Letchford as a director (1 page) |
22 November 2013 | Termination of appointment of Jonathan Pegler as a director (1 page) |
22 November 2013 | Appointment of Mr Trevor Paul Earland as a director (2 pages) |
22 November 2013 | Appointment of Mr Simon Matthew Collins as a director (2 pages) |
22 November 2013 | Company name changed trafigura energy LIMITED\certificate issued on 22/11/13
|
22 November 2013 | Appointment of Mr Simon Matthew Collins as a director (2 pages) |
22 November 2013 | Company name changed trafigura energy LIMITED\certificate issued on 22/11/13
|
22 November 2013 | Termination of appointment of Nicolas Konialidis as a director (1 page) |
22 November 2013 | Termination of appointment of Jaakko Ahmala as a director (1 page) |
22 November 2013 | Termination of appointment of Duncan Letchford as a director (1 page) |
22 November 2013 | Appointment of Mr Trevor Paul Earland as a director (2 pages) |
22 November 2013 | Termination of appointment of Nicolas Konialidis as a director (1 page) |
7 May 2013 | Full accounts made up to 30 September 2012 (14 pages) |
7 May 2013 | Full accounts made up to 30 September 2012 (14 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 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 2012 (2 pages) |
2 April 2012 | Director's details changed for Jonathan David Pegler on 6 February 2012 (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 2012 (2 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 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) |
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Resolutions
|
16 February 2011 | Resolutions
|
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) |
12 January 2011 | Statement of company's objects (1 page) |
12 January 2011 | Resolutions
|
12 January 2011 | Statement of company's objects (1 page) |
12 January 2011 | Resolutions
|
1 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (13 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) |
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) |
11 March 2010 | Director's details changed for Nicolas Jorge Konialidis on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Stephen Michael James Kennard on 11 March 2010 (1 page) |
11 March 2010 | Secretary's details changed for Stephen Michael James Kennard on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Rohan Sumith Fernando on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Frank Runge on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Nicolas Jorge Konialidis on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Rohan Sumith Fernando on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Frank Runge on 11 March 2010 (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) |
24 February 2010 | Appointment of Duncan Neil Letchford as a director (2 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) |
18 August 2009 | Appointment terminated director paul earland (1 page) |
18 August 2009 | Appointment terminated director paul earland (1 page) |
25 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
25 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
16 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 14/02/09; full list of members (4 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) |
6 November 2008 | Full accounts made up to 30 September 2007 (18 pages) |
6 November 2008 | Full accounts made up to 30 September 2007 (18 pages) |
5 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Secretary resigned (1 page) |
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 (15 pages) |
5 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
4 April 2007 | Return made up to 14/02/07; full list of members (2 pages) |
4 April 2007 | Return made up to 14/02/07; full list of members (2 pages) |
15 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Full accounts made up to 30 September 2005 (12 pages) |
4 January 2006 | Full accounts made up to 30 September 2005 (12 pages) |
10 June 2005 | Full accounts made up to 30 September 2004 (13 pages) |
10 June 2005 | Full accounts made up to 30 September 2004 (13 pages) |
23 February 2005 | Return made up to 14/02/05; full list of members
|
23 February 2005 | Return made up to 14/02/05; full list of members
|
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 October 2004 | Full accounts made up to 30 September 2003 (12 pages) |
4 October 2004 | Full accounts made up to 30 September 2003 (12 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
13 March 2004 | Return made up to 14/02/04; full list of members
|
13 March 2004 | Return made up to 14/02/04; full list of members
|
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
1 April 2003 | Full accounts 30/09/01 (11 pages) |
1 April 2003 | Full accounts 30/09/01 (11 pages) |
1 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
1 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
21 March 2003 | Form 225 (1 page) |
21 March 2003 | Form 225 (1 page) |
26 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
8 December 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
8 December 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 124-130 seymour place london W1H 1BG (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 124-130 seymour place london W1H 1BG (1 page) |
7 June 2002 | Director's particulars changed (1 page) |
7 June 2002 | Director's particulars changed (1 page) |
19 March 2002 | Return made up to 14/02/02; full list of members
|
19 March 2002 | Return made up to 14/02/02; full list of members
|
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
27 February 2001 | Memorandum and Articles of Association (5 pages) |
27 February 2001 | Memorandum and Articles of Association (5 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: 31 corsham street london N1 6DR (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: 31 corsham street london N1 6DR (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Incorporation (18 pages) |
14 February 2001 | Incorporation (18 pages) |