Company NameSocar Trading (UK) Limited
Company StatusActive
Company Number09430392
CategoryPrivate Limited Company
Incorporation Date9 February 2015(9 years, 2 months ago)

Business Activity

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

Directors

Director NameVincent Mohy
Date of BirthApril 1978 (Born 46 years ago)
NationalityBelgian
StatusCurrent
Appointed09 February 2015(same day as company formation)
RoleGeneral Counsel
Country of ResidenceSwitzerland
Correspondence Address105 Strand Savoystrand
London
WC2R 0AA
Director NameMariam Almaszade Prensilevich
Date of BirthApril 1977 (Born 47 years ago)
NationalitySwiss,Azerbaijani
StatusCurrent
Appointed21 August 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address105 Strand Savoystrand
London
WC2R 0AA
Director NameMr Samuel David Lighting
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(4 years after company formation)
Appointment Duration5 years, 1 month
RoleChief Risk Officer (Cro)
Country of ResidenceUnited Kingdom
Correspondence Address105 Strand Savoystrand
London
WC2R 0AA
Director NameArzu Azimov
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAzerbaijani
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence Address22 Rue De Villereuse
Geneva
1207
Director NameEmil Bayramli
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAzerbaijani
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address2 St James's Market 2 St James's Market
London
SW1Y 4AH
Director NameMr Roger Peter Plaisted
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(1 year, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St James's Market 2 St James's Market
London
SW1Y 4AH
Director NameMr Gary Middleditch
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 August 2018)
RoleCo-Head Of Trading
Country of ResidenceEngland
Correspondence Address2 St James's Market 2 St James's Market
London
SW1Y 4AH
Director NameMr David Sean Fildes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed15 September 2017(2 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 August 2018)
RoleCo-Head Of Trading
Country of ResidenceUnited Kingdom
Correspondence Address2 St James's Market 2 St James's Market
London
SW1Y 4AH
Director NameAdnan Ahmadzada
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAzerbaijani
StatusResigned
Appointed01 September 2021(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 2023)
RoleCompany Director
Country of ResidenceAzerbaijan
Correspondence Address2 St James's Market
London
SW1Y 4AH

Location

Registered Address105 Strand Savoystrand
London
WC2R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

11 November 2015Delivered on: 13 November 2015
Persons entitled: Deutsche Bank Ag, Zurich Branch

Classification: A registered charge
Particulars: None.
Outstanding
9 October 2015Delivered on: 20 October 2015
Persons entitled: Raiffeisen Bank International Ag

Classification: A registered charge
Outstanding
9 October 2015Delivered on: 20 October 2015
Persons entitled: Raiffeisen Bank International Ag

Classification: A registered charge
Outstanding
7 August 2015Delivered on: 26 August 2015
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Particulars: N/A.
Outstanding
29 July 2015Delivered on: 8 August 2015
Persons entitled: Ing Belguim

Classification: A registered charge
Particulars: None.
Outstanding
9 March 2023Delivered on: 20 March 2023
Persons entitled: Ca Indosuez (Switzerland) Sa

Classification: A registered charge
Outstanding
9 March 2023Delivered on: 20 March 2023
Persons entitled: Ca Indosuez (Switzerland) Sa

Classification: A registered charge
Outstanding
3 November 2021Delivered 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 2015Delivered on: 26 June 2015
Persons entitled: Citibank N.A., Citibank International LTD, Citibank Europe PLC

Classification: A registered charge
Outstanding
3 November 2021Delivered 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 2021Delivered 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 2021Delivered on: 12 April 2021
Persons entitled: Cooperatieve Rabobank U.A. (Trading as Rabobank)

Classification: A registered charge
Outstanding
20 March 2019Delivered 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 2019Delivered on: 5 March 2019
Persons entitled: Mufg Bank, LTD.

Classification: A registered charge
Outstanding
26 February 2019Delivered on: 5 March 2019
Persons entitled: Mufg Bank, LTD.

Classification: A registered charge
Outstanding
7 January 2019Delivered on: 21 January 2019
Persons entitled: Ca Indosuez (Switzerland) S.A.

Classification: A registered charge
Outstanding
7 January 2019Delivered on: 21 January 2019
Persons entitled: Ca Indosuez (Switzerland) S.A.

Classification: A registered charge
Outstanding
25 October 2018Delivered on: 5 November 2018
Persons entitled: Bank of China Limited, London Branch

Classification: A registered charge
Outstanding
12 October 2018Delivered 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 2015Delivered on: 26 June 2015
Persons entitled: Citibank N.A.

Classification: A registered charge
Outstanding
30 August 2018Delivered on: 6 September 2018
Persons entitled: Unicredit Bank (Austria) Ag

Classification: A registered charge
Outstanding
30 August 2018Delivered on: 6 September 2018
Persons entitled: Unicredit Bank (Austria) Ag

Classification: A registered charge
Outstanding
14 March 2018Delivered on: 20 March 2018
Persons entitled: Banque Internationale De Commerce - Bred (Suisse) Sa

Classification: A registered charge
Outstanding
14 February 2018Delivered on: 20 February 2018
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
30 June 2017Delivered on: 13 July 2017
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
30 June 2017Delivered on: 12 July 2017
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
30 June 2017Delivered on: 11 July 2017
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
1 February 2017Delivered on: 8 February 2017
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
1 February 2017Delivered on: 8 February 2017
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
23 January 2017Delivered on: 27 January 2017
Persons entitled: Ca Indosuez (Switzerland) S.A.

Classification: A registered charge
Outstanding
22 April 2015Delivered on: 2 May 2015
Persons entitled: Ing Belgium Brussels Geneva Branch

Classification: A registered charge
Outstanding
7 June 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered on: 27 April 2016
Persons entitled: Ca Indosuez (Switzerland) S.A.

Classification: A registered charge
Outstanding
21 April 2016Delivered on: 27 April 2016
Persons entitled: Ca Indosuez (Switzerland) S.A.

Classification: A registered charge
Outstanding
21 April 2016Delivered on: 27 April 2016
Persons entitled: Ca Indosuez (Switzerland) S.A.

Classification: A registered charge
Outstanding
11 December 2015Delivered on: 22 December 2015
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
11 December 2015Delivered on: 22 December 2015
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
19 November 2015Delivered on: 20 November 2015
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
2 November 2015Delivered on: 20 November 2015
Persons entitled: Natixis

Classification: A registered charge
Particulars: None.
Outstanding
22 April 2015Delivered on: 2 May 2015
Persons entitled: Ing Belgium Brussels Geneva Branch

Classification: A registered charge
Outstanding

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
13 September 2023Full accounts made up to 31 December 2022 (34 pages)
26 May 2023All of the property or undertaking has been released and no longer forms part of charge 094303920027 (1 page)
20 March 2023Registration of charge 094303920041, created on 9 March 2023 (4 pages)
20 March 2023Registration of charge 094303920042, created on 9 March 2023 (4 pages)
7 March 2023Termination of appointment of Adnan Ahmadzada as a director on 6 March 2023 (1 page)
7 March 2023Director's details changed for Mr Samuel David Lighting on 4 May 2022 (2 pages)
25 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
26 May 2022Full accounts made up to 31 December 2021 (35 pages)
4 May 2022Registered 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 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
8 November 2021Registration of charge 094303920040, created on 3 November 2021 (7 pages)
8 November 2021Registration of charge 094303920039, created on 3 November 2021 (7 pages)
8 November 2021Registration of charge 094303920038, created on 3 November 2021 (18 pages)
11 October 2021Appointment of Adnan Ahmadzada as a director on 1 September 2021 (2 pages)
21 September 2021Full accounts made up to 31 December 2020 (35 pages)
4 May 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
12 April 2021Registration of charge 094303920037, created on 1 April 2021 (17 pages)
20 August 2020Full accounts made up to 31 December 2019 (34 pages)
11 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
1 November 2019Termination of appointment of Emil Bayramli as a director on 31 October 2019 (1 page)
17 June 2019Full accounts made up to 31 December 2018 (29 pages)
2 April 2019Registration of charge 094303920036, created on 20 March 2019 (10 pages)
8 March 2019Appointment of Mr Samuel David Lighting as a director on 4 March 2019 (2 pages)
5 March 2019Registration of charge 094303920035, created on 26 February 2019 (20 pages)
5 March 2019Registration of charge 094303920034, created on 26 February 2019 (34 pages)
18 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
21 January 2019Registration of charge 094303920033, created on 7 January 2019 (4 pages)
21 January 2019Registration of charge 094303920032, created on 7 January 2019 (4 pages)
5 November 2018Registration of charge 094303920031, created on 25 October 2018 (34 pages)
23 October 2018Registration of charge 094303920030, created on 12 October 2018 (20 pages)
6 September 2018Registration of charge 094303920029, created on 30 August 2018 (13 pages)
6 September 2018Registration of charge 094303920028, created on 30 August 2018 (54 pages)
29 August 2018Director's details changed for Emil Bayramli on 22 May 2018 (2 pages)
29 August 2018Director's details changed for Vincent Mohy on 22 May 2018 (2 pages)
24 August 2018Appointment of Mariam Almaszade Prensilevich as a director on 21 August 2018 (2 pages)
23 August 2018Termination of appointment of David Sean Fildes as a director on 21 August 2018 (1 page)
23 August 2018Termination of appointment of Gary Middleditch as a director on 21 August 2018 (1 page)
23 August 2018Termination of appointment of Arzu Azimov as a director on 21 August 2018 (1 page)
23 July 2018Full accounts made up to 31 December 2017 (28 pages)
20 March 2018Registration of charge 094303920027, created on 14 March 2018 (26 pages)
20 February 2018Registration of charge 094303920026, created on 14 February 2018 (4 pages)
15 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (25 pages)
27 September 2017Full accounts made up to 31 December 2016 (25 pages)
15 September 2017Termination of appointment of Roger Peter Plaisted as a director on 15 September 2017 (1 page)
15 September 2017Appointment of Mr David Sean Fildes as a director on 15 September 2017 (2 pages)
15 September 2017Appointment of Mr David Sean Fildes as a director on 15 September 2017 (2 pages)
15 September 2017Termination of appointment of Roger Peter Plaisted as a director on 15 September 2017 (1 page)
25 July 2017Registered 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 2017Registered 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 2017Registration of charge 094303920025, created on 30 June 2017 (8 pages)
13 July 2017Registration of charge 094303920025, created on 30 June 2017 (8 pages)
12 July 2017Registration of charge 094303920024, created on 30 June 2017 (4 pages)
12 July 2017Registration of charge 094303920024, created on 30 June 2017 (4 pages)
11 July 2017Registration of charge 094303920023, created on 30 June 2017 (4 pages)
11 July 2017Registration of charge 094303920023, created on 30 June 2017 (4 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
8 February 2017Registration of charge 094303920021, created on 1 February 2017 (4 pages)
8 February 2017Registration of charge 094303920022, created on 1 February 2017 (4 pages)
8 February 2017Registration of charge 094303920021, created on 1 February 2017 (4 pages)
8 February 2017Registration of charge 094303920022, created on 1 February 2017 (4 pages)
27 January 2017Registration of charge 094303920020, created on 23 January 2017 (6 pages)
27 January 2017Registration of charge 094303920020, created on 23 January 2017 (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
12 October 2016Appointment of Mr Gary Middleditch as a director on 10 October 2016 (2 pages)
12 October 2016Appointment of Mr Gary Middleditch as a director on 10 October 2016 (2 pages)
11 October 2016Appointment of Mr Roger Peter Plaisted as a director on 10 October 2016 (2 pages)
11 October 2016Appointment of Mr Roger Peter Plaisted as a director on 10 October 2016 (2 pages)
13 June 2016Registration of charge 094303920017, created on 7 June 2016 (57 pages)
13 June 2016Registration of charge 094303920019, created on 7 June 2016 (13 pages)
13 June 2016Registration of charge 094303920017, created on 7 June 2016 (57 pages)
13 June 2016Registration of charge 094303920018, created on 7 June 2016 (34 pages)
13 June 2016Registration of charge 094303920019, created on 7 June 2016 (13 pages)
13 June 2016Registration of charge 094303920018, created on 7 June 2016 (34 pages)
27 April 2016Registration of charge 094303920015, created on 21 April 2016 (6 pages)
27 April 2016Registration of charge 094303920016, created on 21 April 2016 (6 pages)
27 April 2016Registration of charge 094303920014, created on 21 April 2016 (6 pages)
27 April 2016Registration of charge 094303920016, created on 21 April 2016 (6 pages)
27 April 2016Registration of charge 094303920014, created on 21 April 2016 (6 pages)
27 April 2016Registration of charge 094303920015, created on 21 April 2016 (6 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,000
(5 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,000
(5 pages)
22 December 2015Registration of charge 094303920012, created on 11 December 2015 (7 pages)
22 December 2015Registration of charge 094303920012, created on 11 December 2015 (7 pages)
22 December 2015Registration of charge 094303920013, created on 11 December 2015 (6 pages)
22 December 2015Registration of charge 094303920013, created on 11 December 2015 (6 pages)
20 November 2015Registration of charge 094303920011, created on 19 November 2015 (18 pages)
20 November 2015Registration of charge 094303920010, created on 2 November 2015 (15 pages)
20 November 2015Registration of charge 094303920011, created on 19 November 2015 (18 pages)
20 November 2015Registration of charge 094303920010, created on 2 November 2015 (15 pages)
17 November 2015Registered 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 2015Registered 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 2015Registration of charge 094303920009, created on 11 November 2015 (13 pages)
13 November 2015Registration of charge 094303920009, created on 11 November 2015 (13 pages)
20 October 2015Registration of charge 094303920007, created on 9 October 2015 (14 pages)
20 October 2015Registration of charge 094303920007, created on 9 October 2015 (14 pages)
20 October 2015Registration of charge 094303920008, created on 9 October 2015 (30 pages)
20 October 2015Registration of charge 094303920007, created on 9 October 2015 (14 pages)
20 October 2015Registration of charge 094303920008, created on 9 October 2015 (30 pages)
20 October 2015Registration of charge 094303920008, created on 9 October 2015 (30 pages)
26 August 2015Registration of charge 094303920006, created on 7 August 2015 (7 pages)
26 August 2015Registration of charge 094303920006, created on 7 August 2015 (7 pages)
26 August 2015Registration of charge 094303920006, created on 7 August 2015 (7 pages)
8 August 2015Registration of charge 094303920005, created on 29 July 2015 (7 pages)
8 August 2015Registration of charge 094303920005, created on 29 July 2015 (7 pages)
26 June 2015Registration of charge 094303920004, created on 24 June 2015 (28 pages)
26 June 2015Registration of charge 094303920003, created on 24 June 2015 (19 pages)
26 June 2015Registration of charge 094303920003, created on 24 June 2015 (19 pages)
26 June 2015Registration of charge 094303920004, created on 24 June 2015 (28 pages)
2 May 2015Registration of charge 094303920002, created on 22 April 2015 (7 pages)
2 May 2015Registration of charge 094303920001, created on 22 April 2015 (7 pages)
2 May 2015Registration of charge 094303920001, created on 22 April 2015 (7 pages)
2 May 2015Registration of charge 094303920002, created on 22 April 2015 (7 pages)
27 February 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages)
27 February 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 100,000
(45 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 100,000
(45 pages)