34th Floor
London
EC3M 3BY
Director Name | Nicholas Philip Haslett |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 April 2023(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Castleton Commodities International Llc 2200 A Stamford Connecticut 06902-6834 |
Director Name | Arie Alberto Pilo Nidan |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 27 April 2023(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Castleton Commodities Uk Limited 20 Fenchurch 34th Floor London EC3M 3BY |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr William C. Reed Ii |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2014(same day as company formation) |
Role | Energy Executive And Director |
Country of Residence | United States |
Correspondence Address | C/O Castleton Commodities International Llc 2200 A Stamford Connecticut 06902-6824 |
Director Name | Mr David A. Wallace |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2014(same day as company formation) |
Role | Energy Executive And Director |
Country of Residence | United States |
Correspondence Address | C/O Castleton Commodities International Llc 2200 A Stamford Connecticut 06902-6824 |
Director Name | Magesh Nair |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 May 2019) |
Role | Energy Executive And Director |
Country of Residence | United States |
Correspondence Address | C/O Castleton Commodities International Llc 2200 A Stamford Connecticut 06902-6834 |
Director Name | Mr David Paul Tregar |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 October 2019) |
Role | Energy Executive And Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street 34th Floor London EC3M 3BY |
Director Name | Mr Daniel Francis Hines |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 April 2023) |
Role | Energy Executive And Director |
Country of Residence | United States |
Correspondence Address | C/O Castleton Commodities International Llc 2200 A Stamford Connecticut 06902-6834 |
Director Name | Mr Kevin Richard Turner |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street 34th Floor London EC3M 3BY |
Director Name | Mr Oliver Nelson Mellman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 November 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street 34th Floor London EC3M 3BY |
Director Name | Mr Salvatore Fabrizio Zichichi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2020) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | C/O Castleton Commodities International Llc 2200 A Stamford Connecticut 06902-6834 |
Director Name | Mr Gordon Charles Fraser |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Castleton Commodities Uk Limited 20 Fenchurch 34th Floor London EC3M 3BY |
Secretary Name | Matthew John Davey |
---|---|
Status | Resigned |
Appointed | 15 November 2017(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 December 2018) |
Role | Company Director |
Correspondence Address | C/O Castleton Commodities Uk Limited 20 Fenchurch 34th Floor London EC3M 3BY |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at $1 | Castleton Commodities Europe Holdings Sarl 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
10 June 2022 | Delivered 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 2022 | Delivered on: 24 February 2022 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: N/A. Outstanding |
1 July 2019 | Delivered 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 (“trademarksâ€); (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 (“patentsâ€); (iii) trade secrets to the extent embodied or described in the copyrights (“trade secretsâ€), (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 (“copyrightsâ€), 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 2015 | Delivered on: 7 July 2015 Persons entitled: Bnp Paribas as Collateral Agent Classification: A registered charge Outstanding |
10 May 2023 | Termination of appointment of Daniel Francis Hines as a director on 27 April 2023 (1 page) |
---|---|
10 May 2023 | Appointment of Arie Alberto Pilo Nidan as a director on 27 April 2023 (2 pages) |
10 May 2023 | Appointment of Nicholas Philip Haslett as a director on 27 April 2023 (2 pages) |
21 November 2022 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
20 October 2022 | Director's details changed for Zal Sarosh Masani on 16 October 2022 (2 pages) |
20 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (33 pages) |
24 June 2022 | Registration of charge 092681100004, created on 10 June 2022 (10 pages) |
24 February 2022 | Registration of charge 092681100003, created on 22 February 2022 (22 pages) |
11 November 2021 | Full accounts made up to 31 December 2020 (33 pages) |
29 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (33 pages) |
24 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
4 May 2020 | Termination of appointment of Salvatore Fabrizio Zichichi as a director on 30 April 2020 (1 page) |
8 November 2019 | Full accounts made up to 31 December 2018 (33 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
15 October 2019 | Termination of appointment of David Paul Tregar as a director on 15 October 2019 (1 page) |
15 October 2019 | Director's details changed for Zal Sarosh Masani on 1 April 2018 (2 pages) |
8 October 2019 | Memorandum and Articles of Association (12 pages) |
25 September 2019 | Resolutions
|
2 July 2019 | Registration of charge 092681100002, created on 1 July 2019 (53 pages) |
12 June 2019 | Termination of appointment of Magesh Nair as a director on 23 May 2019 (1 page) |
15 January 2019 | Termination of appointment of Matthew John Davey as a secretary on 27 December 2018 (1 page) |
19 November 2018 | Termination of appointment of Gordon Charles Fraser as a director on 8 November 2018 (1 page) |
30 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
23 November 2017 | Appointment of Matthew John Davey as a secretary on 15 November 2017 (2 pages) |
23 November 2017 | Appointment of Matthew John Davey as a secretary on 15 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
8 November 2017 | Termination of appointment of Oliver Nelson Mellman as a director on 2 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Oliver Nelson Mellman as a director on 2 November 2017 (1 page) |
27 October 2017 | Director's details changed for Zal Sarosh Masani on 1 August 2017 (2 pages) |
27 October 2017 | Director's details changed for Zal Sarosh Masani on 1 August 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr Daniel Francis Hines on 12 March 2015 (2 pages) |
23 October 2017 | Director's details changed for Magesh Nair on 12 March 2015 (2 pages) |
23 October 2017 | Director's details changed for Mr Daniel Francis Hines on 12 March 2015 (2 pages) |
23 October 2017 | Director's details changed for Magesh Nair on 12 March 2015 (2 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
11 April 2017 | Appointment of Mr Gordon Charles Fraser as a director on 20 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of David A. Wallace as a director on 20 March 2017 (1 page) |
11 April 2017 | Appointment of Mr Gordon Charles Fraser as a director on 20 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of David A. Wallace as a director on 20 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Kevin Richard Turner as a director on 20 March 2017 (1 page) |
11 April 2017 | Appointment of Zal Sarosh Masani as a director on 20 March 2017 (2 pages) |
11 April 2017 | Appointment of Zal Sarosh Masani as a director on 20 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of Kevin Richard Turner as a director on 20 March 2017 (1 page) |
26 October 2016 | Director's details changed for Mr David Paul Tregar on 7 September 2015 (2 pages) |
26 October 2016 | Director's details changed for Mr David Paul Tregar on 7 September 2015 (2 pages) |
26 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
17 September 2016 | Appointment of Mr Salvatore Fabrizio Zichichi as a director on 12 August 2016 (2 pages) |
17 September 2016 | Appointment of Mr Salvatore Fabrizio Zichichi as a director on 12 August 2016 (2 pages) |
15 September 2016 | Appointment of Mr Kevin Richard Turner as a director on 12 August 2016 (2 pages) |
15 September 2016 | Appointment of Mr Kevin Richard Turner as a director on 12 August 2016 (2 pages) |
15 September 2016 | Appointment of Mr Oliver Nelson Mellman as a director on 12 August 2016 (2 pages) |
15 September 2016 | Appointment of Mr Oliver Nelson Mellman as a director on 12 August 2016 (2 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
15 July 2016 | Satisfaction of charge 092681100001 in full (1 page) |
15 July 2016 | Satisfaction of charge 092681100001 in full (1 page) |
27 November 2015 | Director's details changed for Daniel Hines on 27 October 2015 (2 pages) |
27 November 2015 | Director's details changed for Daniel Hines on 27 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
6 August 2015 | Memorandum and Articles of Association (13 pages) |
6 August 2015 | Memorandum and Articles of Association (13 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Resolutions
|
7 July 2015 | Registration of charge 092681100001, created on 29 June 2015 (49 pages) |
7 July 2015 | Registration of charge 092681100001, created on 29 June 2015 (49 pages) |
24 March 2015 | Appointment of Daniel Hines as a director on 12 March 2015 (2 pages) |
24 March 2015 | Appointment of Daniel Hines as a director on 12 March 2015 (2 pages) |
24 March 2015 | Appointment of Magesh Nair as a director on 12 March 2015 (2 pages) |
24 March 2015 | Appointment of Magesh Nair as a director on 12 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of William C. Reed Ii as a director on 12 March 2015 (1 page) |
23 March 2015 | Termination of appointment of William C. Reed Ii as a director on 12 March 2015 (1 page) |
23 March 2015 | Appointment of Mr David Paul Tregar as a director on 12 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr David Paul Tregar as a director on 12 March 2015 (2 pages) |
23 March 2015 | Appointment of Reed Smith Corporate Services Limited as a secretary on 12 March 2015 (2 pages) |
23 March 2015 | Appointment of Reed Smith Corporate Services Limited as a secretary on 12 March 2015 (2 pages) |
14 November 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
14 November 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
16 October 2014 | Incorporation Statement of capital on 2014-10-16
|
16 October 2014 | Incorporation Statement of capital on 2014-10-16
|