E D & F MAN TREASURY MANAGEMENT LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewTermination of appointment of Caroline Denise Pattison as a secretary on 2025-08-13

View Document

05/06/255 June 2025 Register(s) moved to registered office address Chadwick Court 15 Hatfields London SE1 8DJ

View Document

05/06/255 June 2025 Register inspection address has been changed from Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ United Kingdom to Chadwick Court Hatfields London SE1 8DJ

View Document

31/03/2531 March 2025 Re-registration from a public company to a private limited company

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Re-registration of Memorandum and Articles

View Document

31/03/2531 March 2025 Certificate of re-registration from Public Limited Company to Private

View Document

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

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

17/01/2517 January 2025 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 to Chadwick Court 15 Hatfields London SE1 8DJ on 2024-11-04

View Document

11/08/2411 August 2024 Termination of appointment of Jade Louise Moore as a director on 2024-08-01

View Document

11/08/2411 August 2024 Appointment of Mr Marinus Adriaan Moolenburgh as a director on 2024-08-01

View Document

16/04/2416 April 2024 Full accounts made up to 2023-09-30

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

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

11/04/2311 April 2023 Full accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

24/10/2224 October 2022 Appointment of Ms Caroline Denise Pattison as a secretary on 2022-10-21

View Document

24/10/2224 October 2022 Termination of appointment of Richard John Aldis Askew as a secretary on 2022-10-21

View Document

01/04/221 April 2022 Registration of charge 039141780012, created on 2022-03-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with 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

03/01/223 January 2022 Termination of appointment of Michael Gerard Broom as a director on 2021-12-31

View Document

16/12/2116 December 2021 Appointment of Ms Jade Louise Moore as a director on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Mr Phillip Anthony Murnane as a director on 2021-12-16

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

24/06/2124 June 2021 Notification of E D & F Man Intermediary Limited as a person with significant control on 2021-06-14

View Document

24/06/2124 June 2021 Cessation of E D & F Man Holdings Limited as a person with significant control on 2021-06-14

View Document

21/06/2121 June 2021 Second filing of Confirmation Statement dated 2021-01-21

View Document

18/06/2118 June 2021 Cessation of E D & F Man Intermediary Limited as a person with significant control on 2021-01-14

View Document

18/06/2118 June 2021 Notification of E D & F Man Holdings Limited as a person with significant control on 2021-01-14

View Document

12/06/2112 June 2021 Full accounts made up to 2020-09-30

View Document

22/01/2122 January 2021 Confirmation statement made on 2021-01-21 with updates

View Document

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039141780002

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039141780001

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR LAURIE FOULDS

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR LUKAS JEAN-BAPTISTE PARAVICINI

View Document

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

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

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

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOWELL

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR EVE-MARIE HUTIN

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/01/1724 January 2017 21/01/17 Statement of Capital usd 50002

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR MICHAEL GERARD BROOM

View Document

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

View Document

26/01/1626 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 Registered office address changed from , Cottons Centre, Hay's Lane, London, SE1 2QE to Chadwick Court 15 Hatfields London SE1 8DJ 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

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WATKINS

View Document

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

View Document

18/02/1518 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

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

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR RAFAEL MUGUIRO SARTORIUS

View Document

07/02/147 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED DEBORAH ELIZABETH SINGLETON

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MORGAN

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR PAUL PARNESS

View Document

22/02/1322 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

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

View Document

29/02/1229 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ADRIAN HOWELL / 21/01/2012

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN ALDIS ASKEW / 21/01/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ELISABETH DIANA MORGAN / 21/01/2012

View Document

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

View Document

18/02/1118 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR LAURIE PETER ADRIAN FOULDS

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARY HARVEY

View Document

10/02/1010 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL FERNANDO MUGUIRO SARTORIUS / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVE-MARIE LAURENCE CAROLINE HUTIN / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUW WATKINS / 09/02/2010

View Document

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

View Document

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

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

05/03/085 March 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

23/01/0723 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: COTTONS CENTRE, HAYS LANE, LONDON, SE1 2QE

View Document

25/01/0625 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0625 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/02/0423 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

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

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 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

25/03/0225 March 2002 NC INC ALREADY ADJUSTED 11/03/02

View Document

25/03/0225 March 2002 £ NC 0/50000 11/03/

View Document

25/03/0225 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0225 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/0214 March 2002 REREG PRI-PLC 11/03/02

View Document

14/03/0214 March 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/03/0214 March 2002 AUDITORS' REPORT

View Document

14/03/0214 March 2002 AUDITORS' STATEMENT

View Document

14/03/0214 March 2002 BALANCE SHEET

View Document

14/03/0214 March 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

14/03/0214 March 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

14/03/0214 March 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

14/03/0214 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0224 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

11/04/0111 April 2001 S366A DISP HOLDING AGM 04/04/01

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 AUDITOR'S RESIGNATION

View Document

05/10/005 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0028 June 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/10/00

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: E D & F MAN INTERNATIONAL LTD, SUGAR QUAY, LOWER THAMES STREET, LONDON, EC3R 6DU

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 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