Company NameCastleton Commodities UK Limited
Company StatusActive
Company Number09268110
CategoryPrivate Limited Company
Incorporation Date16 October 2014(9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameZal Sarosh Masani
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 2017(2 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Castleton Commodities Uk Limited 20 Fenchurch
34th Floor
London
EC3M 3BY
Director NameNicholas Philip Haslett
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed27 April 2023(8 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Castleton Commodities International Llc 2200 A
Stamford
Connecticut
06902-6834
Director NameArie Alberto Pilo Nidan
Date of BirthOctober 1984 (Born 39 years ago)
NationalitySpanish
StatusCurrent
Appointed27 April 2023(8 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Castleton Commodities Uk Limited 20 Fenchurch
34th Floor
London
EC3M 3BY
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed12 March 2015(4 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr William C. Reed Ii
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2014(same day as company formation)
RoleEnergy Executive And Director
Country of ResidenceUnited States
Correspondence AddressC/O Castleton Commodities International Llc 2200 A
Stamford
Connecticut
06902-6824
Director NameMr David A. Wallace
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2014(same day as company formation)
RoleEnergy Executive And Director
Country of ResidenceUnited States
Correspondence AddressC/O Castleton Commodities International Llc 2200 A
Stamford
Connecticut
06902-6824
Director NameMagesh Nair
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2015(4 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 23 May 2019)
RoleEnergy Executive And Director
Country of ResidenceUnited States
Correspondence AddressC/O Castleton Commodities International Llc 2200 A
Stamford
Connecticut
06902-6834
Director NameMr David Paul Tregar
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 15 October 2019)
RoleEnergy Executive And Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
34th Floor
London
EC3M 3BY
Director NameMr Daniel Francis Hines
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2015(4 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 27 April 2023)
RoleEnergy Executive And Director
Country of ResidenceUnited States
Correspondence AddressC/O Castleton Commodities International Llc 2200 A
Stamford
Connecticut
06902-6834
Director NameMr Kevin Richard Turner
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(1 year, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
34th Floor
London
EC3M 3BY
Director NameMr Oliver Nelson Mellman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
34th Floor
London
EC3M 3BY
Director NameMr Salvatore Fabrizio Zichichi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2016(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2020)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressC/O Castleton Commodities International Llc 2200 A
Stamford
Connecticut
06902-6834
Director NameMr Gordon Charles Fraser
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Castleton Commodities Uk Limited 20 Fenchurch
34th Floor
London
EC3M 3BY
Secretary NameMatthew John Davey
StatusResigned
Appointed15 November 2017(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 December 2018)
RoleCompany Director
Correspondence AddressC/O Castleton Commodities Uk Limited 20 Fenchurch
34th Floor
London
EC3M 3BY

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at $1Castleton Commodities Europe Holdings Sarl
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

10 June 2022Delivered on: 24 June 2022
Persons entitled: Bnp Paribas as Collateral Agent for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 February 2022Delivered on: 24 February 2022
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: N/A.
Outstanding
1 July 2019Delivered on: 2 July 2019
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: “Intellectual property” means all (I) trademarks, collective marks, certification marks, trade names, corporate names, company names, business names, fictitious business names, domain names, service marks, logos, brand names, trade dress,. Designs and all other source identifiers, and the rights in any of the foregoing which arise under applicable law, the goodwill of the business symbolised thereby or associated with each of them, all registrations and applications in connection therewith and all renewals of any of the foregoing, including registrations and applications in the united kingdom trade mark registry, united states patent and trademark office or in any similar office or agency of the united kingdom, united states, any state thereof or any other country or any political subdivision thereof (“trademarks”); (ii) all letters patent and design letters patent of the united kingdom, united states or any other country and all applications for letters patent or design letters patent of the united states or any other country, including applications in the UK intellectual property office, european patent office, united states patent and trademark office or in any similar office or agency of the united kingdom, united states, any state thereof or any other country or any political subdivision thereof, and all reissues, renewals, divisions, continuations, continuations in part, revisions and extensions of any of the foregoing (“patents”); (iii) trade secrets to the extent embodied or described in the copyrights (“trade secrets”), (iv) all published and unpublished works of authorship whether copyrightable or not, databases and other compilations of information, software, including source code, object code, user. Interface, algorithms and the like in written or electronic form, including user manuals and other training documentation, all registrations and applications for copyrights under the laws of the united kingdom, united states or any other country, including registrations, recordings and applications in the united states copyright office or in any similar office or agency of the united kingdom, united states, any state thereof or any other country or any political subdivision thereof, and all renewals, extensions, restorations and reversions of any of the foregoing (“copyrights”), and (v) all claims for, and rights to sue for, past, present or future infringement, misappropriation, dilution or other impairment or violation of any of the foregoing and all income, royalties, damages and payments now or hereafter due or payable with respect to any of the foregoing.
Outstanding
29 June 2015Delivered on: 7 July 2015
Persons entitled: Bnp Paribas as Collateral Agent

Classification: A registered charge
Outstanding

Filing History

10 May 2023Termination of appointment of Daniel Francis Hines as a director on 27 April 2023 (1 page)
10 May 2023Appointment of Arie Alberto Pilo Nidan as a director on 27 April 2023 (2 pages)
10 May 2023Appointment of Nicholas Philip Haslett as a director on 27 April 2023 (2 pages)
21 November 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
20 October 2022Director's details changed for Zal Sarosh Masani on 16 October 2022 (2 pages)
20 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (33 pages)
24 June 2022Registration of charge 092681100004, created on 10 June 2022 (10 pages)
24 February 2022Registration of charge 092681100003, created on 22 February 2022 (22 pages)
11 November 2021Full accounts made up to 31 December 2020 (33 pages)
29 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (33 pages)
24 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
4 May 2020Termination of appointment of Salvatore Fabrizio Zichichi as a director on 30 April 2020 (1 page)
8 November 2019Full accounts made up to 31 December 2018 (33 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
15 October 2019Termination of appointment of David Paul Tregar as a director on 15 October 2019 (1 page)
15 October 2019Director's details changed for Zal Sarosh Masani on 1 April 2018 (2 pages)
8 October 2019Memorandum and Articles of Association (12 pages)
25 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 July 2019Registration of charge 092681100002, created on 1 July 2019 (53 pages)
12 June 2019Termination of appointment of Magesh Nair as a director on 23 May 2019 (1 page)
15 January 2019Termination of appointment of Matthew John Davey as a secretary on 27 December 2018 (1 page)
19 November 2018Termination of appointment of Gordon Charles Fraser as a director on 8 November 2018 (1 page)
30 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (30 pages)
23 November 2017Appointment of Matthew John Davey as a secretary on 15 November 2017 (2 pages)
23 November 2017Appointment of Matthew John Davey as a secretary on 15 November 2017 (2 pages)
20 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
8 November 2017Termination of appointment of Oliver Nelson Mellman as a director on 2 November 2017 (1 page)
8 November 2017Termination of appointment of Oliver Nelson Mellman as a director on 2 November 2017 (1 page)
27 October 2017Director's details changed for Zal Sarosh Masani on 1 August 2017 (2 pages)
27 October 2017Director's details changed for Zal Sarosh Masani on 1 August 2017 (2 pages)
23 October 2017Director's details changed for Mr Daniel Francis Hines on 12 March 2015 (2 pages)
23 October 2017Director's details changed for Magesh Nair on 12 March 2015 (2 pages)
23 October 2017Director's details changed for Mr Daniel Francis Hines on 12 March 2015 (2 pages)
23 October 2017Director's details changed for Magesh Nair on 12 March 2015 (2 pages)
15 September 2017Full accounts made up to 31 December 2016 (27 pages)
15 September 2017Full accounts made up to 31 December 2016 (27 pages)
11 April 2017Appointment of Mr Gordon Charles Fraser as a director on 20 March 2017 (2 pages)
11 April 2017Termination of appointment of David A. Wallace as a director on 20 March 2017 (1 page)
11 April 2017Appointment of Mr Gordon Charles Fraser as a director on 20 March 2017 (2 pages)
11 April 2017Termination of appointment of David A. Wallace as a director on 20 March 2017 (1 page)
11 April 2017Termination of appointment of Kevin Richard Turner as a director on 20 March 2017 (1 page)
11 April 2017Appointment of Zal Sarosh Masani as a director on 20 March 2017 (2 pages)
11 April 2017Appointment of Zal Sarosh Masani as a director on 20 March 2017 (2 pages)
11 April 2017Termination of appointment of Kevin Richard Turner as a director on 20 March 2017 (1 page)
26 October 2016Director's details changed for Mr David Paul Tregar on 7 September 2015 (2 pages)
26 October 2016Director's details changed for Mr David Paul Tregar on 7 September 2015 (2 pages)
26 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
17 September 2016Appointment of Mr Salvatore Fabrizio Zichichi as a director on 12 August 2016 (2 pages)
17 September 2016Appointment of Mr Salvatore Fabrizio Zichichi as a director on 12 August 2016 (2 pages)
15 September 2016Appointment of Mr Kevin Richard Turner as a director on 12 August 2016 (2 pages)
15 September 2016Appointment of Mr Kevin Richard Turner as a director on 12 August 2016 (2 pages)
15 September 2016Appointment of Mr Oliver Nelson Mellman as a director on 12 August 2016 (2 pages)
15 September 2016Appointment of Mr Oliver Nelson Mellman as a director on 12 August 2016 (2 pages)
18 July 2016Full accounts made up to 31 December 2015 (23 pages)
18 July 2016Full accounts made up to 31 December 2015 (23 pages)
15 July 2016Satisfaction of charge 092681100001 in full (1 page)
15 July 2016Satisfaction of charge 092681100001 in full (1 page)
27 November 2015Director's details changed for Daniel Hines on 27 October 2015 (2 pages)
27 November 2015Director's details changed for Daniel Hines on 27 October 2015 (2 pages)
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • USD 100
(7 pages)
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • USD 100
(7 pages)
6 August 2015Memorandum and Articles of Association (13 pages)
6 August 2015Memorandum and Articles of Association (13 pages)
28 July 2015Resolutions
  • RES13 ‐ Agreements, guarantees, debenture etc 26/06/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreements, guarantees, debenture etc 26/06/2015
(5 pages)
7 July 2015Registration of charge 092681100001, created on 29 June 2015 (49 pages)
7 July 2015Registration of charge 092681100001, created on 29 June 2015 (49 pages)
24 March 2015Appointment of Daniel Hines as a director on 12 March 2015 (2 pages)
24 March 2015Appointment of Daniel Hines as a director on 12 March 2015 (2 pages)
24 March 2015Appointment of Magesh Nair as a director on 12 March 2015 (2 pages)
24 March 2015Appointment of Magesh Nair as a director on 12 March 2015 (2 pages)
23 March 2015Termination of appointment of William C. Reed Ii as a director on 12 March 2015 (1 page)
23 March 2015Termination of appointment of William C. Reed Ii as a director on 12 March 2015 (1 page)
23 March 2015Appointment of Mr David Paul Tregar as a director on 12 March 2015 (2 pages)
23 March 2015Appointment of Mr David Paul Tregar as a director on 12 March 2015 (2 pages)
23 March 2015Appointment of Reed Smith Corporate Services Limited as a secretary on 12 March 2015 (2 pages)
23 March 2015Appointment of Reed Smith Corporate Services Limited as a secretary on 12 March 2015 (2 pages)
14 November 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
14 November 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • USD 100
(21 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • USD 100
(21 pages)