E D & F MAN CHILE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

16/05/2516 May 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

16/05/2516 May 2025

View Document

16/05/2516 May 2025

View Document

16/05/2516 May 2025

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 Sugar Overseas Holdings Limited as a person with significant control on 2024-11-04

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

09/08/249 August 2024 Appointment of Mr Dennis Harry Trzeciak as a director on 2024-08-07

View Document

08/08/248 August 2024 Termination of appointment of Jade Louise Moore as a director on 2024-08-01

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Document

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

View Document

16/06/2316 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

16/12/2216 December 2022 Registration of charge 028891950001, created on 2022-12-13

View Document

08/07/218 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

08/07/218 July 2021

View Document

14/06/2114 June 2021

View Document

14/06/2114 June 2021

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUGH

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

01/04/191 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

01/04/191 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

01/04/191 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

01/04/191 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR PAUL PARNESS

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR JASCHA RAADTGEVER

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

27/03/1827 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LAURENCE HUGH / 26/02/2016

View Document

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

View Document

01/12/151 December 2015 Registered office address changed from , Cottons Centre,, Hay's Lane, London, SE1 2QE to 3 London Bridge Street London SE1 9SG on 2015-12-01

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

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

10/09/1410 September 2014 DIRECTOR APPOINTED MR JASCHA BOB RAADTGEVER

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR EDUARDO CARMONA

View Document

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

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR JONATHAN LAURENCE HUGH

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LAING

View Document

20/08/1320 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

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

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

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

View Document

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

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR JOHN BERNARD GORDON LAING

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAHN HELLER

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR EDUARDO FRANCISCO CARMONA

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON MITCHELL

View Document

29/06/1029 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAHN ERIC HELLER / 31/05/2010

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

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

02/07/082 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

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

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

View Document

12/06/0612 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

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

25/01/0425 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

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

View Document

25/07/0225 July 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

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6LA

View Document

07/05/027 May 2002

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

14/11/0014 November 2000 AUDITOR'S RESIGNATION

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/009 November 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/10/00

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 31/05/00; NO CHANGE OF MEMBERS

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/04/0019 April 2000

View Document

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

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

27/01/0027 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

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

View Document

01/12/981 December 1998 AUDITOR'S RESIGNATION

View Document

25/06/9825 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

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

02/07/962 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 AUDITOR'S RESIGNATION

View Document

17/11/9517 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

06/03/956 March 1995 S386 DISP APP AUDS 17/02/95

View Document

31/01/9531 January 1995 RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 ADOPT MEM AND ARTS 01/03/94

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/03/9410 March 1994 US$ NC 0/2000000 01/03/94

View Document

10/03/9410 March 1994 NC INC ALREADY ADJUSTED 01/03/94

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 COMPANY NAME CHANGED ESCORTBOX LIMITED CERTIFICATE ISSUED ON 03/03/94

View Document

16/02/9416 February 1994 REGISTERED OFFICE CHANGED ON 16/02/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/02/9416 February 1994

View Document

16/02/9416 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information