E D & F MAN SERVICES LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewCurrent accounting period extended from 2025-09-30 to 2025-12-31

View Document

16/05/2516 May 2025 Full accounts made up to 2024-09-30

View Document

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

View Document

28/02/2528 February 2025 Certificate of change of name

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

11/12/2411 December 2024 Second filing of Confirmation Statement dated 2024-10-24

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

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

07/08/247 August 2024 Appointment of Mr David Shakespeare as a director on 2024-08-06

View Document

29/05/2429 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

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

19/06/2319 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

03/01/223 January 2022 Termination of appointment of John Bernard Gordon Laing as a director on 2021-12-31

View Document

02/11/212 November 2021 Second filing of Confirmation Statement dated 2018-10-24

View Document

02/11/212 November 2021 Second filing of Confirmation Statement dated 2017-10-24

View Document

02/11/212 November 2021 Second filing of Confirmation Statement dated 2020-10-24

View Document

02/11/212 November 2021 Second filing of Confirmation Statement dated 2019-10-24

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

26/10/2026 October 2020 Confirmation statement made on 2020-10-24 with no updates

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

24/10/1924 October 2019 Confirmation statement made on 2019-10-24 with no updates

View Document

19/08/1919 August 2019 COMPANY NAME CHANGED E D & F MAN ASSETS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/08/19

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/11/1814 November 2018 29/06/16 STATEMENT OF CAPITAL USD 3000000

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

30/10/1830 October 2018 Confirmation statement made on 2018-10-24 with no updates

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

24/10/1724 October 2017 Confirmation statement made on 2017-10-24 with updates

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 ADOPT ARTICLES 26/06/2017

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR JOHN ALAN COUGHTRIE

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR PAUL PARNESS

View Document

26/06/1726 June 2017 COMPANY NAME CHANGED PREMIER MAN LIMITED CERTIFICATE ISSUED ON 26/06/17

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

01/06/171 June 2017 31/05/17 Statement of Capital usd 3000000

View Document

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

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

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

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

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

12/09/1412 September 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

21/08/1321 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 APPOINTMENT TERMINATED, DIRECTOR JAHN HELLER

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

15/07/1015 July 2010 DIRECTOR APPOINTED MR JOHN BERNARD GORDON LAING

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON MITCHELL

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAHN ERIC HELLER / 31/05/2010

View Document

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

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR ANTIGHA BASSEY / 31/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MITCHELL / 31/05/2010

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

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

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

View Document

04/07/084 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

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 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

24/06/0524 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

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05

View Document

24/06/0524 June 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

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

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

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/07/024 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/024 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 DIRECTOR'S PARTICULARS CHANGED

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

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

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 31/05/00; CHANGE 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

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

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

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 NC INC ALREADY ADJUSTED 31/03/99

View Document

09/05/999 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/99

View Document

09/05/999 May 1999 US$ NC 0/1774000 31/03/99

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

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 NEW SECRETARY APPOINTED

View Document

05/12/975 December 1997 SECRETARY RESIGNED

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 ACCOUNTS OF DORMANT COMPANY 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

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

10/09/9610 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

14/11/9514 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

13/06/9513 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9511 January 1995 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

31/08/9331 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/06/9115 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 S386 DISP APP AUDS 21/03/91

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/12/907 December 1990 RETURN MADE UP TO 03/12/90; NO CHANGE OF MEMBERS

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/08/8822 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

12/02/8812 February 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

22/07/8722 July 1987 DIRECTOR RESIGNED

View Document

21/03/8721 March 1987 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

24/11/8624 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/8629 August 1986 RETURN MADE UP TO 13/01/86; FULL LIST OF MEMBERS

View Document

06/01/816 January 1981 ALTER MEM AND ARTS

View Document


More Company Information