MCML LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2025-03-31

View Document

10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 NewResolutions

View Document

10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 NewStatement of capital on 2025-06-10

View Document

05/06/255 June 2025 NewResolutions

View Document

05/06/255 June 2025 New

View Document

05/06/255 June 2025 New

View Document

15/05/2515 May 2025 Register(s) moved to registered office address Chadwick Court 15 Hatfields London SE1 8DJ

View Document

30/01/2530 January 2025 Change of details for E D & F Man Holdings Limited as a person with significant control on 2024-11-04

View Document

02/12/242 December 2024 Full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Registered office address changed from 3 London Bridge Street London SE1 9SG England to Chadwick Court 15 Hatfields London SE1 8DJ on 2024-11-04

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

29/01/2429 January 2024 Register inspection address has been changed to Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ

View Document

29/01/2429 January 2024 Register(s) moved to registered inspection location Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ

View Document

12/09/2312 September 2023 Certificate of change of name

View Document

08/08/238 August 2023 Full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

19/06/2319 June 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

21/11/2221 November 2022 Termination of appointment of Gary Allan Pettit as a director on 2022-11-16

View Document

04/10/224 October 2022 Satisfaction of charge 012928510011 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 012928510008 in full

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

29/06/2129 June 2021 Full accounts made up to 2020-09-30

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, SECRETARY GAYNOR BASSEY

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAWKSWORTH

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

08/04/198 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

18/10/1718 October 2017 SECOND FILED SH01 - 29/09/17 STATEMENT OF CAPITAL USD 170700000 29/09/17 STATEMENT OF CAPITAL GBP 6700000

View Document

03/10/173 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 6700000 29/09/17 STATEMENT OF CAPITAL USD 170000000

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

12/07/1612 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012928510006

View Document

01/07/161 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM COTTONS CENTRE HAY'S LANE LONDON SE1 2QE

View Document

29/10/1529 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 6700000 30/09/15 STATEMENT OF CAPITAL USD 55000000

View Document

05/06/155 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/09/1410 September 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

09/08/149 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012928510008

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012928510007

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOWELL

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MRS JACQUELINE CECILIA KILGOUR

View Document

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012928510006

View Document

19/08/1319 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR STUART NEVILLE

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR ROSS GEORGE REASON

View Document

14/02/1314 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

14/02/1314 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

14/02/1314 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR STEPHEN ELTON HAWKSWORTH

View Document

19/11/1219 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/11/1219 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/11/1212 November 2012 27/02/12 STATEMENT OF CAPITAL GBP 6700000 27/02/12 STATEMENT OF CAPITAL USD 50000000

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BOUET

View Document

09/08/129 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAWKSWORTH

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/02/122 February 2012 COMPANY NAME CHANGED E D & F MAN COMMODITY ADVISERS LIMITED CERTIFICATE ISSUED ON 02/02/12

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR PHILIP ADRIAN HOWELL

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR IGOR PLACET BAUD

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROBERT SMITH

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR STEPHEN ELTON HAWKSWORTH

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LAING

View Document

04/07/114 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR ANTIGHA BASSEY / 31/05/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN LOUIS RENE BOUET / 31/05/2011

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/07/101 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IGOR JACQUES PLACET BAUD / 31/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN LOUIS RENE BOUET / 31/05/2010

View Document

11/02/1011 February 2010 ADOPT ARTICLES 20/01/2010

View Document

10/02/1010 February 2010 20/01/10 STATEMENT OF CAPITAL GBP 3000000 20/01/10 STATEMENT OF CAPITAL USD 3000000

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR JOHN BERNARD GORDON LAING

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR STUART DAVID NEVILLE

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR JAMES JENKINS

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

26/06/0926 June 2009 CURRSHO FROM 31/10/2009 TO 30/09/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR MYLES MARMION

View Document

03/07/083 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 £ NC 3500000/6700000 19/12/06

View Document

19/01/0719 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/0719 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0719 January 2007 NC INC ALREADY ADJUSTED 19/12/06

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: COTTONS CENTRE HAY'S LANE LONDON SE1 2QE

View Document

15/06/0615 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0615 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: COTTONS CENTRE HAY'S LANE LONDON SE1 2QE

View Document

15/06/0615 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0615 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/06/0614 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: COTTONS CENTRE HAYS LANE LONDON SE1 2QE

View Document

14/06/0614 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0614 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/07/046 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6LA

View Document

29/06/0129 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

27/11/0027 November 2000 COMPANY NAME CHANGED E D & F MAN DEALERS LIMITED CERTIFICATE ISSUED ON 27/11/00

View Document

14/11/0014 November 2000 AUDITOR'S RESIGNATION

View Document

10/10/0010 October 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/10/00

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ADOPT ARTICLES 01/06/00

View Document

14/06/0014 June 2000 ALTER MEMORANDUM 01/06/00

View Document

14/06/0014 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0014 June 2000 CONSO 01/06/00

View Document

14/06/0014 June 2000 CONSOLIDATED & DIVISION 01/06/00

View Document

01/06/001 June 2000 COMPANY NAME CHANGED HOLCO INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/06/00

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: SUGARQUAY LOWER THAMES STREET LONDON EC3R 6DU

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

26/06/9826 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 SECRETARY RESIGNED

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 SECRETARY RESIGNED

View Document

11/07/9711 July 1997 AUDITOR'S RESIGNATION

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/09/962 September 1996 NEW SECRETARY APPOINTED

View Document

02/09/962 September 1996 SECRETARY RESIGNED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

21/05/9221 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 S386 DIS APP AUDS 30/01/92

View Document

05/01/925 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/925 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/09/9116 September 1991 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 RETURN MADE UP TO 05/09/90; NO CHANGE OF MEMBERS

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/02/8913 February 1989 AUDITOR'S RESIGNATION

View Document

23/11/8823 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 DIRECTOR RESIGNED

View Document

19/01/8819 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/8725 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

04/11/874 November 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

08/10/878 October 1987 DIRECTOR RESIGNED

View Document

03/10/873 October 1987 NEW DIRECTOR APPOINTED

View Document

18/11/8618 November 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 REGISTERED OFFICE CHANGED ON 05/11/86 FROM: 8 LLOYDS AVENUE LONDON EC3N 3AB

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

26/08/8226 August 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/08/82

View Document

08/06/778 June 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/06/77

View Document

30/12/7630 December 1976 CERTIFICATE OF INCORPORATION

View Document


More Company Information