Company NameRaizen Trading Llp
Company StatusActive
Company NumberOC364546
CategoryLimited Liability Partnership
Incorporation Date11 May 2011(12 years, 11 months ago)

Directors

LLP Designated Member NameRaÍZen Araraquara AÇÚCar E ÁLcool Ltda. (Corporation)
StatusCurrent
Appointed29 March 2018(6 years, 10 months after company formation)
Appointment Duration6 years
Correspondence AddressFazenda Sao Joaquim Zona Rural
Araraquara
Sao Paulo
Brazil
LLP Designated Member NameRaizen Trading Sa (Corporation)
StatusCurrent
Appointed03 February 2021(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressRue De Jargonnant 2 1207
Geneva
Switzerland
LLP Designated Member NameHoughton Venture Capital Ltd. (Corporation)
StatusResigned
Appointed11 May 2011(same day as company formation)
Correspondence AddressMarcy Building, 2nd Floor, Purcell Estate
Road Town
Tortola
British Virgin Islands
LLP Designated Member NameRaizen Energia S.A. (Corporation)
StatusResigned
Appointed11 May 2011(same day as company formation)
Correspondence AddressNo. 1327 5th Floor
Av. Presidente Juscelino Kubitschek
Sao Paolo, Sp 04543 - 011
Brazil
LLP Designated Member NameBenalcool Acucar E Alcool S.A. (Corporation)
StatusResigned
Appointed31 October 2012(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 March 2018)
Correspondence Address1327 Av. Presidente Juscelino Kubitschek
No. 1327, 6th Floor, Part 1
Sao Paulo
Brazil

Location

Registered Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£431,429,246
Gross Profit-£2,187,732
Net Worth-£1,070,922
Cash£16,385,721
Current Liabilities£54,489,507

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

7 April 2017Delivered on: 12 April 2017
Persons entitled: Credit Suisse (Schweiz) Ag

Classification: A registered charge
Outstanding
29 February 2012Delivered on: 14 March 2012
Persons entitled: Credit Agricole (Suisse) S.A.

Classification: General deed of pledge of goods and assignment of claims
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any goods which. For whatever reason, are currently, or will in the future be, in the direct or indirect possession of the chargee or at its disposal wheater in warehouses, in the hands of forwarding agents, or being transported, stored or processed at other locations see image for full details.
Outstanding
1 December 2011Delivered on: 15 December 2011
Persons entitled: Banque Cantonale Vaudoise

Classification: A pledge agreement
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of pledge the pledged goods and the pledged documents see image for full details.
Outstanding
31 October 2011Delivered on: 4 November 2011
Persons entitled: Societe Generale,Zurich Branch

Classification: Security deed
Secured details: All monies due or to become due from the limited liability partnership or by vertical north america inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charges over all the company's present and future interests in,or over all goods stock in trade,inventories,cash deposits see image for full details.
Outstanding
26 October 2011Delivered on: 3 November 2011
Persons entitled: Credit Suisse Ag

Classification: Pledge of goods
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A lien over the pledged goods,an assignment over the claims see image for full details.
Outstanding
26 October 2011Delivered on: 3 November 2011
Persons entitled: Credit Suisse Ag

Classification: Assignment of claims (receivables)
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned the present and future clainms deriving from the assigned property see image for full details.
Outstanding
26 October 2011Delivered on: 3 November 2011
Persons entitled: Credit Suisse Ag

Classification: General deed of pledge
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A lien over the pledged assets see image for full details.
Outstanding

Filing History

22 January 2024Group of companies' accounts made up to 31 March 2023 (6 pages)
30 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
29 October 2023Cessation of Cosan Limited as a person with significant control on 1 March 2021 (1 page)
29 October 2023Notification of Cosan S.A. as a person with significant control on 1 March 2021 (2 pages)
23 June 2023Group of companies' accounts made up to 31 March 2022 (35 pages)
18 May 2023Change of details for Royal Dutch Shell Plc as a person with significant control on 21 January 2022 (2 pages)
29 March 2023Compulsory strike-off action has been discontinued (1 page)
28 March 2023Confirmation statement made on 15 October 2022 with no updates (3 pages)
28 March 2023Member's details changed for Raízen Araraquara Açúcar E Álcool Ltda. on 2 May 2022 (2 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
7 January 2022Group of companies' accounts made up to 31 March 2021 (50 pages)
18 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
5 March 2021Appointment of Raizen Trading Sa as a member on 3 February 2021 (2 pages)
5 March 2021Termination of appointment of Raizen Energia S.A. as a member on 3 February 2021 (1 page)
9 November 2020Group of companies' accounts made up to 31 March 2020 (44 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
27 November 2019Group of companies' accounts made up to 31 March 2019 (43 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
9 July 2018Group of companies' accounts made up to 31 March 2018 (41 pages)
4 April 2018Termination of appointment of Benalcool Acucar E Alcool S.A. as a member on 29 March 2018 (1 page)
4 April 2018Appointment of Raízen Araraquara Açúcar E Álcool Ltda. as a member on 29 March 2018 (2 pages)
22 March 2018Withdrawal of a person with significant control statement on 22 March 2018 (2 pages)
22 March 2018Notification of Royal Dutch Shell Plc as a person with significant control on 6 April 2016 (2 pages)
22 March 2018Notification of Cosan Limited as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
12 September 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
12 September 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
4 July 2017Satisfaction of charge 6 in full (2 pages)
4 July 2017Satisfaction of charge 6 in full (2 pages)
12 April 2017Registration of charge OC3645460007, created on 7 April 2017 (43 pages)
12 April 2017Registration of charge OC3645460007, created on 7 April 2017 (43 pages)
16 December 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
16 December 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
21 August 2016Group of companies' accounts made up to 31 March 2016 (43 pages)
21 August 2016Group of companies' accounts made up to 31 March 2016 (43 pages)
15 December 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
15 December 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
22 October 2015Annual return made up to 14 October 2015 (3 pages)
22 October 2015Annual return made up to 14 October 2015 (3 pages)
26 August 2015Resignation of an auditor (1 page)
26 August 2015Resignation of an auditor (1 page)
21 October 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
21 October 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
14 October 2014Annual return made up to 14 October 2014 (3 pages)
14 October 2014Annual return made up to 14 October 2014 (3 pages)
19 August 2014Annual return made up to 13 August 2014 (3 pages)
19 August 2014Annual return made up to 13 August 2014 (3 pages)
19 August 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
19 August 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
15 August 2013Annual return made up to 13 August 2013 (3 pages)
15 August 2013Annual return made up to 13 August 2013 (3 pages)
6 June 2013Annual return made up to 11 May 2013 (3 pages)
6 June 2013Annual return made up to 11 May 2013 (3 pages)
4 January 2013Appointment of Benalcool Acucar E Alcool S.A. as a member on 31 October 2012 (2 pages)
4 January 2013Termination of appointment of Houghton Venture Capital Ltd. as a member on 31 October 2012 (1 page)
4 January 2013Appointment of Benalcool Acucar E Alcool S.A. as a member on 31 October 2012 (2 pages)
4 January 2013Termination of appointment of Houghton Venture Capital Ltd. as a member on 31 October 2012 (1 page)
30 November 2012Resignation of an auditor (1 page)
30 November 2012Resignation of an auditor (1 page)
1 August 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
1 August 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
15 May 2012Annual return made up to 11 May 2012 (3 pages)
15 May 2012Annual return made up to 11 May 2012 (3 pages)
8 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
8 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
14 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages)
14 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages)
15 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (6 pages)
15 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (6 pages)
4 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (12 pages)
4 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (12 pages)
3 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
3 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
3 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
3 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
3 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
3 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
22 July 2011Member's details changed for Cosan S.A. Acucar E Alcool on 1 June 2011 (2 pages)
22 July 2011Member's details changed for Cosan S.A. Acucar E Alcool on 1 June 2011 (2 pages)
22 July 2011Member's details changed for Cosan S.A. Acucar E Alcool on 1 June 2011 (2 pages)
22 June 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
22 June 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
11 May 2011Incorporation of a limited liability partnership (8 pages)
11 May 2011Incorporation of a limited liability partnership (8 pages)