London
WC2R 0AA
Director Name | Mariam Almaszade Prensilevich |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Swiss,Azerbaijani |
Status | Current |
Appointed | 21 August 2018(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | 105 Strand Savoystrand London WC2R 0AA |
Director Name | Mr Samuel David Lighting |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2019(4 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Risk Officer (Cro) |
Country of Residence | United Kingdom |
Correspondence Address | 105 Strand Savoystrand London WC2R 0AA |
Director Name | Arzu Azimov |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Switzerland |
Correspondence Address | 22 Rue De Villereuse Geneva 1207 |
Director Name | Emil Bayramli |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 2 St James's Market 2 St James's Market London SW1Y 4AH |
Director Name | Mr Roger Peter Plaisted |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 September 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St James's Market 2 St James's Market London SW1Y 4AH |
Director Name | Mr Gary Middleditch |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 August 2018) |
Role | Co-Head Of Trading |
Country of Residence | England |
Correspondence Address | 2 St James's Market 2 St James's Market London SW1Y 4AH |
Director Name | Mr David Sean Fildes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 September 2017(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 August 2018) |
Role | Co-Head Of Trading |
Country of Residence | United Kingdom |
Correspondence Address | 2 St James's Market 2 St James's Market London SW1Y 4AH |
Director Name | Adnan Ahmadzada |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 01 September 2021(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 2023) |
Role | Company Director |
Country of Residence | Azerbaijan |
Correspondence Address | 2 St James's Market London SW1Y 4AH |
Registered Address | 105 Strand Savoystrand London WC2R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
11 November 2015 | Delivered on: 13 November 2015 Persons entitled: Deutsche Bank Ag, Zurich Branch Classification: A registered charge Particulars: None. Outstanding |
---|---|
9 October 2015 | Delivered on: 20 October 2015 Persons entitled: Raiffeisen Bank International Ag Classification: A registered charge Outstanding |
9 October 2015 | Delivered on: 20 October 2015 Persons entitled: Raiffeisen Bank International Ag Classification: A registered charge Outstanding |
7 August 2015 | Delivered on: 26 August 2015 Persons entitled: Credit Suisse Ag Classification: A registered charge Particulars: N/A. Outstanding |
29 July 2015 | Delivered on: 8 August 2015 Persons entitled: Ing Belguim Classification: A registered charge Particulars: None. Outstanding |
9 March 2023 | Delivered on: 20 March 2023 Persons entitled: Ca Indosuez (Switzerland) Sa Classification: A registered charge Outstanding |
9 March 2023 | Delivered on: 20 March 2023 Persons entitled: Ca Indosuez (Switzerland) Sa Classification: A registered charge Outstanding |
3 November 2021 | Delivered on: 8 November 2021 Persons entitled: Banque Cantonale De Geneve Classification: A registered charge Particulars: Socar trading (UK) limited agrees that the bank will have. A pledge upon all negotiable instruments and upon all. Produce and goods and all bills of lading, warrants,. Delivery orders, wharfingers' or other warehouse. Keeper's certificates or receipts and upon all documents. Of title and/or documents entitling possession whatsoever. And the produce and goods to which the same related. Financed by the bank. Please see the instrument for more. Details. Outstanding |
24 June 2015 | Delivered on: 26 June 2015 Persons entitled: Citibank N.A., Citibank International LTD, Citibank Europe PLC Classification: A registered charge Outstanding |
3 November 2021 | Delivered on: 8 November 2021 Persons entitled: Banque Cantonale De Geneve Classification: A registered charge Particulars: As security for socar trading (UK) limited, all of the. Negotiable instruments of any description, products and. Goods represented by the hypothecated documents made. Against the financing facilities. Please see the instrument. For more details. Outstanding |
3 November 2021 | Delivered on: 8 November 2021 Persons entitled: Banque Cantonale De Geneve Classification: A registered charge Particulars: Monies due or owing to socar trading (UK) limited: (1) under. Any contract; (2) under any supply contract; (3) book. Debts; (4) payment instruments; (5) insurance policies in. Respect of goods; (6) any related security or guarantee. Given in favour of the company; and (7) all rights, actions. And remedies now or hereafter accruing. Outstanding |
1 April 2021 | Delivered on: 12 April 2021 Persons entitled: Cooperatieve Rabobank U.A. (Trading as Rabobank) Classification: A registered charge Outstanding |
20 March 2019 | Delivered on: 2 April 2019 Persons entitled: Ubs Switzerland Ag Classification: A registered charge Particulars: There is no land, ship, aircraft or intellectual property registered or required to be registered in the UK subject to a charge (which is not a floating charge) or fixed security included in the instrument. Outstanding |
26 February 2019 | Delivered on: 5 March 2019 Persons entitled: Mufg Bank, LTD. Classification: A registered charge Outstanding |
26 February 2019 | Delivered on: 5 March 2019 Persons entitled: Mufg Bank, LTD. Classification: A registered charge Outstanding |
7 January 2019 | Delivered on: 21 January 2019 Persons entitled: Ca Indosuez (Switzerland) S.A. Classification: A registered charge Outstanding |
7 January 2019 | Delivered on: 21 January 2019 Persons entitled: Ca Indosuez (Switzerland) S.A. Classification: A registered charge Outstanding |
25 October 2018 | Delivered on: 5 November 2018 Persons entitled: Bank of China Limited, London Branch Classification: A registered charge Outstanding |
12 October 2018 | Delivered on: 23 October 2018 Persons entitled: Banque Cantonale Vaudoise Classification: A registered charge Particulars: For further details, please refer to the trade finance security deed dated 12 october 2018. Outstanding |
24 June 2015 | Delivered on: 26 June 2015 Persons entitled: Citibank N.A. Classification: A registered charge Outstanding |
30 August 2018 | Delivered on: 6 September 2018 Persons entitled: Unicredit Bank (Austria) Ag Classification: A registered charge Outstanding |
30 August 2018 | Delivered on: 6 September 2018 Persons entitled: Unicredit Bank (Austria) Ag Classification: A registered charge Outstanding |
14 March 2018 | Delivered on: 20 March 2018 Persons entitled: Banque Internationale De Commerce - Bred (Suisse) Sa Classification: A registered charge Outstanding |
14 February 2018 | Delivered on: 20 February 2018 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: A registered charge Particulars: N/A. Outstanding |
30 June 2017 | Delivered on: 13 July 2017 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: A registered charge Particulars: N/A. Outstanding |
30 June 2017 | Delivered on: 12 July 2017 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: A registered charge Particulars: N/A. Outstanding |
30 June 2017 | Delivered on: 11 July 2017 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: A registered charge Particulars: N/A. Outstanding |
1 February 2017 | Delivered on: 8 February 2017 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: A registered charge Particulars: N/A. Outstanding |
1 February 2017 | Delivered on: 8 February 2017 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: A registered charge Particulars: N/A. Outstanding |
23 January 2017 | Delivered on: 27 January 2017 Persons entitled: Ca Indosuez (Switzerland) S.A. Classification: A registered charge Outstanding |
22 April 2015 | Delivered on: 2 May 2015 Persons entitled: Ing Belgium Brussels Geneva Branch Classification: A registered charge Outstanding |
7 June 2016 | Delivered on: 13 June 2016 Persons entitled: Unicredit Bank (Austria) Ag Classification: A registered charge Particulars: The secured assets are all funds, whether present or future, standing to the credit in a pledged account (meaning a specific bank account (specified in the instrument) set up by socar trading (UK) limited with unicredit bank (austria) ag) from time to time, including any interest accrued thereon. For more details, please refer to the instrument, and particularly the definition of pledged account and clause 2 (pledge). Outstanding |
7 June 2016 | Delivered on: 13 June 2016 Persons entitled: Unicredit Bank (Austria) Ag Classification: A registered charge Particulars: The secured assets are a variety of documents and goods that are pledged by socar trading (UK) limited to unicredit bank (austria) ag. For more details, please refer to the instrument, and in particular the definitions of pledged documents and pledged goods. Outstanding |
7 June 2016 | Delivered on: 13 June 2016 Persons entitled: Unicredit Bank (Austria) Ag Classification: A registered charge Particulars: The secured assets are socar trading (UK) limited’s right, title, benefits and interest in and the full benefit of each of a number of contracts, and socar’s right, title, benefits and interest in receivables and damages claims, and accounts to which such receivables and damages claims may be credited. For more details, please refer to the instrument, and in particular clause 3.1 thereof. Outstanding |
21 April 2016 | Delivered on: 27 April 2016 Persons entitled: Ca Indosuez (Switzerland) S.A. Classification: A registered charge Outstanding |
21 April 2016 | Delivered on: 27 April 2016 Persons entitled: Ca Indosuez (Switzerland) S.A. Classification: A registered charge Outstanding |
21 April 2016 | Delivered on: 27 April 2016 Persons entitled: Ca Indosuez (Switzerland) S.A. Classification: A registered charge Outstanding |
11 December 2015 | Delivered on: 22 December 2015 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
11 December 2015 | Delivered on: 22 December 2015 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
19 November 2015 | Delivered on: 20 November 2015 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
2 November 2015 | Delivered on: 20 November 2015 Persons entitled: Natixis Classification: A registered charge Particulars: None. Outstanding |
22 April 2015 | Delivered on: 2 May 2015 Persons entitled: Ing Belgium Brussels Geneva Branch Classification: A registered charge Outstanding |
4 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Full accounts made up to 31 December 2022 (34 pages) |
26 May 2023 | All of the property or undertaking has been released and no longer forms part of charge 094303920027 (1 page) |
20 March 2023 | Registration of charge 094303920041, created on 9 March 2023 (4 pages) |
20 March 2023 | Registration of charge 094303920042, created on 9 March 2023 (4 pages) |
7 March 2023 | Termination of appointment of Adnan Ahmadzada as a director on 6 March 2023 (1 page) |
7 March 2023 | Director's details changed for Mr Samuel David Lighting on 4 May 2022 (2 pages) |
25 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
26 May 2022 | Full accounts made up to 31 December 2021 (35 pages) |
4 May 2022 | Registered office address changed from 2 st James's Market 2 st James's Market London SW1Y 4AH England to 105 Strand Savoystrand London WC2R 0AA on 4 May 2022 (1 page) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
8 November 2021 | Registration of charge 094303920040, created on 3 November 2021 (7 pages) |
8 November 2021 | Registration of charge 094303920039, created on 3 November 2021 (7 pages) |
8 November 2021 | Registration of charge 094303920038, created on 3 November 2021 (18 pages) |
11 October 2021 | Appointment of Adnan Ahmadzada as a director on 1 September 2021 (2 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (35 pages) |
4 May 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
12 April 2021 | Registration of charge 094303920037, created on 1 April 2021 (17 pages) |
20 August 2020 | Full accounts made up to 31 December 2019 (34 pages) |
11 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
1 November 2019 | Termination of appointment of Emil Bayramli as a director on 31 October 2019 (1 page) |
17 June 2019 | Full accounts made up to 31 December 2018 (29 pages) |
2 April 2019 | Registration of charge 094303920036, created on 20 March 2019 (10 pages) |
8 March 2019 | Appointment of Mr Samuel David Lighting as a director on 4 March 2019 (2 pages) |
5 March 2019 | Registration of charge 094303920035, created on 26 February 2019 (20 pages) |
5 March 2019 | Registration of charge 094303920034, created on 26 February 2019 (34 pages) |
18 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
21 January 2019 | Registration of charge 094303920033, created on 7 January 2019 (4 pages) |
21 January 2019 | Registration of charge 094303920032, created on 7 January 2019 (4 pages) |
5 November 2018 | Registration of charge 094303920031, created on 25 October 2018 (34 pages) |
23 October 2018 | Registration of charge 094303920030, created on 12 October 2018 (20 pages) |
6 September 2018 | Registration of charge 094303920029, created on 30 August 2018 (13 pages) |
6 September 2018 | Registration of charge 094303920028, created on 30 August 2018 (54 pages) |
29 August 2018 | Director's details changed for Emil Bayramli on 22 May 2018 (2 pages) |
29 August 2018 | Director's details changed for Vincent Mohy on 22 May 2018 (2 pages) |
24 August 2018 | Appointment of Mariam Almaszade Prensilevich as a director on 21 August 2018 (2 pages) |
23 August 2018 | Termination of appointment of David Sean Fildes as a director on 21 August 2018 (1 page) |
23 August 2018 | Termination of appointment of Gary Middleditch as a director on 21 August 2018 (1 page) |
23 August 2018 | Termination of appointment of Arzu Azimov as a director on 21 August 2018 (1 page) |
23 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
20 March 2018 | Registration of charge 094303920027, created on 14 March 2018 (26 pages) |
20 February 2018 | Registration of charge 094303920026, created on 14 February 2018 (4 pages) |
15 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
15 September 2017 | Termination of appointment of Roger Peter Plaisted as a director on 15 September 2017 (1 page) |
15 September 2017 | Appointment of Mr David Sean Fildes as a director on 15 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr David Sean Fildes as a director on 15 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Roger Peter Plaisted as a director on 15 September 2017 (1 page) |
25 July 2017 | Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR England to 2 st James's Market 2 st James's Market London SW1Y 4AH on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR England to 2 st James's Market 2 st James's Market London SW1Y 4AH on 25 July 2017 (1 page) |
13 July 2017 | Registration of charge 094303920025, created on 30 June 2017 (8 pages) |
13 July 2017 | Registration of charge 094303920025, created on 30 June 2017 (8 pages) |
12 July 2017 | Registration of charge 094303920024, created on 30 June 2017 (4 pages) |
12 July 2017 | Registration of charge 094303920024, created on 30 June 2017 (4 pages) |
11 July 2017 | Registration of charge 094303920023, created on 30 June 2017 (4 pages) |
11 July 2017 | Registration of charge 094303920023, created on 30 June 2017 (4 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
8 February 2017 | Registration of charge 094303920021, created on 1 February 2017 (4 pages) |
8 February 2017 | Registration of charge 094303920022, created on 1 February 2017 (4 pages) |
8 February 2017 | Registration of charge 094303920021, created on 1 February 2017 (4 pages) |
8 February 2017 | Registration of charge 094303920022, created on 1 February 2017 (4 pages) |
27 January 2017 | Registration of charge 094303920020, created on 23 January 2017 (6 pages) |
27 January 2017 | Registration of charge 094303920020, created on 23 January 2017 (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 October 2016 | Appointment of Mr Gary Middleditch as a director on 10 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Gary Middleditch as a director on 10 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Roger Peter Plaisted as a director on 10 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Roger Peter Plaisted as a director on 10 October 2016 (2 pages) |
13 June 2016 | Registration of charge 094303920017, created on 7 June 2016 (57 pages) |
13 June 2016 | Registration of charge 094303920019, created on 7 June 2016 (13 pages) |
13 June 2016 | Registration of charge 094303920017, created on 7 June 2016 (57 pages) |
13 June 2016 | Registration of charge 094303920018, created on 7 June 2016 (34 pages) |
13 June 2016 | Registration of charge 094303920019, created on 7 June 2016 (13 pages) |
13 June 2016 | Registration of charge 094303920018, created on 7 June 2016 (34 pages) |
27 April 2016 | Registration of charge 094303920015, created on 21 April 2016 (6 pages) |
27 April 2016 | Registration of charge 094303920016, created on 21 April 2016 (6 pages) |
27 April 2016 | Registration of charge 094303920014, created on 21 April 2016 (6 pages) |
27 April 2016 | Registration of charge 094303920016, created on 21 April 2016 (6 pages) |
27 April 2016 | Registration of charge 094303920014, created on 21 April 2016 (6 pages) |
27 April 2016 | Registration of charge 094303920015, created on 21 April 2016 (6 pages) |
22 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 December 2015 | Registration of charge 094303920012, created on 11 December 2015 (7 pages) |
22 December 2015 | Registration of charge 094303920012, created on 11 December 2015 (7 pages) |
22 December 2015 | Registration of charge 094303920013, created on 11 December 2015 (6 pages) |
22 December 2015 | Registration of charge 094303920013, created on 11 December 2015 (6 pages) |
20 November 2015 | Registration of charge 094303920011, created on 19 November 2015 (18 pages) |
20 November 2015 | Registration of charge 094303920010, created on 2 November 2015 (15 pages) |
20 November 2015 | Registration of charge 094303920011, created on 19 November 2015 (18 pages) |
20 November 2015 | Registration of charge 094303920010, created on 2 November 2015 (15 pages) |
17 November 2015 | Registered office address changed from 1 Berkeley Street London W1J 8DJ to Charles House 5-11 Regent Street London SW1Y 4LR on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 1 Berkeley Street London W1J 8DJ to Charles House 5-11 Regent Street London SW1Y 4LR on 17 November 2015 (1 page) |
13 November 2015 | Registration of charge 094303920009, created on 11 November 2015 (13 pages) |
13 November 2015 | Registration of charge 094303920009, created on 11 November 2015 (13 pages) |
20 October 2015 | Registration of charge 094303920007, created on 9 October 2015 (14 pages) |
20 October 2015 | Registration of charge 094303920007, created on 9 October 2015 (14 pages) |
20 October 2015 | Registration of charge 094303920008, created on 9 October 2015 (30 pages) |
20 October 2015 | Registration of charge 094303920007, created on 9 October 2015 (14 pages) |
20 October 2015 | Registration of charge 094303920008, created on 9 October 2015 (30 pages) |
20 October 2015 | Registration of charge 094303920008, created on 9 October 2015 (30 pages) |
26 August 2015 | Registration of charge 094303920006, created on 7 August 2015 (7 pages) |
26 August 2015 | Registration of charge 094303920006, created on 7 August 2015 (7 pages) |
26 August 2015 | Registration of charge 094303920006, created on 7 August 2015 (7 pages) |
8 August 2015 | Registration of charge 094303920005, created on 29 July 2015 (7 pages) |
8 August 2015 | Registration of charge 094303920005, created on 29 July 2015 (7 pages) |
26 June 2015 | Registration of charge 094303920004, created on 24 June 2015 (28 pages) |
26 June 2015 | Registration of charge 094303920003, created on 24 June 2015 (19 pages) |
26 June 2015 | Registration of charge 094303920003, created on 24 June 2015 (19 pages) |
26 June 2015 | Registration of charge 094303920004, created on 24 June 2015 (28 pages) |
2 May 2015 | Registration of charge 094303920002, created on 22 April 2015 (7 pages) |
2 May 2015 | Registration of charge 094303920001, created on 22 April 2015 (7 pages) |
2 May 2015 | Registration of charge 094303920001, created on 22 April 2015 (7 pages) |
2 May 2015 | Registration of charge 094303920002, created on 22 April 2015 (7 pages) |
27 February 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages) |
27 February 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages) |
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|