E D & F MAN FISHOILS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewRegistration of charge 026978070003, created on 2025-07-25

View Document

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

View Document

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

View Document

24/02/2524 February 2025 Full accounts made up to 2024-09-30

View Document

19/12/2419 December 2024 Change of details for E D & F Man Intermediary 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

25/09/2425 September 2024 Registration of charge 026978070002, created on 2024-09-24

View Document

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

View Document

19/05/2419 May 2024 Full accounts made up to 2023-09-30

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

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

View Document

08/06/238 June 2023 Full accounts made up to 2022-09-30

View Document

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

View Document

01/04/221 April 2022 Registration of charge 026978070001, created on 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Keith Richard Bayfield as a director on 2022-03-31

View Document

25/03/2225 March 2022 Notification of E D & F Man Intermediary Limited as a person with significant control on 2021-01-14

View Document

25/03/2225 March 2022 Cessation of E D & F Man Commodities Limited as a person with significant control on 2020-04-15

View Document

25/03/2225 March 2022 Notification of E D & F Man Holdings Limited as a person with significant control on 2020-04-15

View Document

25/03/2225 March 2022 Cessation of E D & F Man Holdings Limited as a person with significant control on 2021-01-14

View Document

19/11/2119 November 2021 Appointment of Mr Stephen Seth Wells as a director on 2021-11-16

View Document

13/07/2113 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

24/06/2124 June 2021

View Document

24/06/2124 June 2021

View Document

24/06/2124 June 2021

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E D & F MAN HOLDINGS LIMITED

View Document

03/06/203 June 2020 CESSATION OF AGMAN HOLDINGS LIMITED AS A PSC

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR MURRAY INNES

View Document

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

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

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

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/06/1610 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR MURRAY DARIUS INNES

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RICHARD BAYFIELD / 15/02/2016

View Document

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

View Document

01/12/151 December 2015 REGISTERED OFFICE 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

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

View Document

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

View Document

22/07/1322 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

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

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR IAN FALSHAW

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR KEITH RICHARD BAYFIELD

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETRUS VERHAAR

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR JOHN BERNARD GORDON LAING

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVIER RIEBEL

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUMAS

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

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL CHATTERTON

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR OLIVIER GUILLAUME GEORGES RIEBEL

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR PETRUS ANTONIUS MARIA VERHAAR

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PECK

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 / MR CHRISTOPHER HERBERT EGERTON DUMAS / 30/05/2010

View Document

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

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY TUITE

View Document

04/07/094 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

03/07/093 July 2009 CURRSHO FROM 31/10/2009 TO 30/09/2009

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY TUITE / 31/08/2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR RAIMUNDO VARELA LABBE

View Document

02/03/092 March 2009 DIRECTOR APPOINTED MR CHRISTOPHER HERBERT EGERTON DUMAS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED JOHN ROBERT PECK

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LAING

View Document

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

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED RAIMUNDO JOSE VARELA LABBE

View Document

12/11/0712 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/071 November 2007 COMPANY NAME CHANGED E D & F MAN LIQUID PRODUCTS LIMI TED CERTIFICATE ISSUED ON 01/11/07

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: COTTONS CENTRE HAYS LANE LONDON SE1 2QE

View Document

13/06/0613 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0613 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0613 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

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

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

27/08/0427 August 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

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

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

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

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

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

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

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

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 AUDITOR'S RESIGNATION

View Document

05/10/005 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

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

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

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

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

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

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

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

View Document

12/11/9812 November 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

31/07/9831 July 1998 US$ NC 250000/12750000 22/07/98

View Document

31/07/9831 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/98

View Document

31/07/9831 July 1998 NC INC ALREADY ADJUSTED 22/07/98

View Document

31/07/9831 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9825 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

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

View Document

11/07/9711 July 1997 AUDITOR'S RESIGNATION

View Document

27/06/9727 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

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

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 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

26/05/9526 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9510 March 1995 RETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/03/9428 March 1994 RETURN MADE UP TO 02/03/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 S386 DISP APP AUDS 02/02/94

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/11/9330 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9330 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9327 April 1993 COMPANY NAME CHANGED E D & F MAN ALCOHOLS LIMITED CERTIFICATE ISSUED ON 27/04/93

View Document

14/04/9314 April 1993 RETURN MADE UP TO 17/03/93; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 £ NC 249750/250000 26/03

View Document

15/04/9215 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/04/9215 April 1992 £ NC 0/249750 26/03/92

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 SECRETARY RESIGNED

View Document

17/03/9217 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company