Company NameMercuria Europe Trading Limited
Company StatusActive
Company Number08177676
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 7 months ago)
Previous NameMercuria Private Client Asset Management Limited

Business Activity

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

Directors

Director NameVictoria Jane Attwood Scott
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompliance Officer
Country of ResidenceSwitzerland
Correspondence Address1st Floor 62 Buckingham Gate
London
SW1E 6AJ
Secretary NameAdrian Paul Heath
StatusCurrent
Appointed03 October 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address1st Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameChristopher John Harding
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameJane Louise Walton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(11 years, 1 month after company formation)
Appointment Duration6 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Mark Anthony Lacey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address2nd Floor
55 New Bond Street
London
W1S 1DG
Director NameMr Richard Ian Usher
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address2nd Floor
55 New Bond Street
London
W1S 1DG
Director NameMr Jonathan Charles Waghorn
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
55 New Bond Street
London
W1S 1DG
Director NameRoger Bernard Jones
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2014)
RoleTrading Manager
Country of ResidenceSwitzerland
Correspondence Address2nd Floor 55 New Bond Street
London
W1S 1DG
Director NameMr Marc Gyo Koyanagi
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
55 New Bond Street
London
W1S 1DG
Director NameMr Etienne Andre Joseph Amic
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(2 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 September 2015)
RoleHead Of Trading & Sales
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
55 New Bond Street
London
W1S 1DG
Director NameMr RenÃ? Hendrik Emiel Jozef Petrus Joris Ghislain Vanhaesendonck
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed03 October 2014(2 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 30 September 2022)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameMr David Kevin Gallagher
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 June 2021)
RoleCommodities Structuring
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameNicholas David Henri Dreux
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed11 September 2017(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Ellis Guy Kitchener
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 62 Buckingham Gate
London
SW1E 6AJ

Contact

Websitemercuria.com
Telephone020 75294400
Telephone regionLondon

Location

Registered Address1st Floor 62 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100k at £1Mercuria Energy Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,817,406
Gross Profit£1,817,406
Net Worth£201,858
Cash£99,956
Current Liabilities£2,470,181

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

22 December 2017Appointment of Nicholas David Henri Dreux as a director on 11 September 2017 (3 pages)
22 December 2017Termination of appointment of Marc Gyo Koyanagi as a director on 11 September 2017 (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (15 pages)
11 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
26 August 2016Confirmation statement made on 31 July 2016 with updates (27 pages)
7 May 2016Full accounts made up to 31 December 2015 (14 pages)
26 April 2016Auditor's resignation (1 page)
3 February 2016Appointment of David Gallagher as a director on 1 January 2016 (2 pages)
22 October 2015Termination of appointment of Etienne Andre Joseph Amic as a director on 16 September 2015 (1 page)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100,000
(5 pages)
30 April 2015Full accounts made up to 31 December 2014 (14 pages)
15 October 2014Termination of appointment of Roger Bernard Jones as a director on 3 October 2014 (1 page)
15 October 2014Appointment of Etienne Andre Joseph Amic as a director on 3 October 2014 (2 pages)
15 October 2014Termination of appointment of Roger Bernard Jones as a director on 3 October 2014 (1 page)
15 October 2014Appointment of Mr René Hendrik Emiel Jozef Petrus Joris Ghislain Vanhaesendonck as a director on 3 October 2014 (2 pages)
15 October 2014Appointment of Mr René Hendrik Emiel Jozef Petrus Joris Ghislain Vanhaesendonck as a director on 3 October 2014 (2 pages)
15 October 2014Appointment of Adrian Paul Heath as a secretary on 3 October 2014 (2 pages)
15 October 2014Appointment of Adrian Paul Heath as a secretary on 3 October 2014 (2 pages)
15 October 2014Appointment of Etienne Andre Joseph Amic as a director on 3 October 2014 (2 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100,000
(5 pages)
11 July 2014Appointment of Marc Gyo Koyanagi as a director (2 pages)
10 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 100,000
(3 pages)
10 July 2014Change of name notice (2 pages)
10 July 2014Appointment of Victoria Jane Attwood Scott as a director (2 pages)
10 July 2014Company name changed mercuria private client asset management LIMITED\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2014-07-10
(2 pages)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 December 2013Appointment of Roger Bernard Jones as a director (3 pages)
2 December 2013Termination of appointment of Richard Usher as a director (2 pages)
12 September 2013Annual return made up to 13 August 2013 with a full list of shareholders (14 pages)
12 September 2013Termination of appointment of Jonathan Waghorn as a director (2 pages)
12 September 2013Termination of appointment of Mark Lacey as a director (2 pages)
16 August 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
13 August 2012Incorporation (60 pages)