E D F TRADING LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Eric Fabrice Fourcade as a director on 2025-07-22

View Document

13/06/2513 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 Appointment of Agnès Dumont as a director on 2025-06-09

View Document

09/06/259 June 2025 Termination of appointment of Stanislas Hugues Patrick Marie Foulques Martin as a director on 2025-06-09

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

05/06/245 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Termination of appointment of Bruno Bensasson as a director on 2024-04-05

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

20/06/2320 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Registration of charge 037502880004, created on 2023-05-23

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

20/10/2120 October 2021 Director's details changed for Ms Sylvie Catherine Marcelle Billion on 2021-09-26

View Document

24/08/2024 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MS BÉATRICE-SOPHIE AUDE, DIANE-ALETH, MARIE, FRANÇOISE BUFFON

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARIANNE LAIGNEAU

View Document

03/01/203 January 2020 DIRECTOR APPOINTED BEATRICE BIGOIS

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN RITTENHOUSE

View Document

24/09/1924 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR MAGALI VIANDIER

View Document

01/04/191 April 2019 SECRETARY APPOINTED MR GUIDO SANTI

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT QUICK

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

07/09/187 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR BRUNO BENSASSON

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR LAURENT JEAN-LIONEL REBER

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTOINE CAHUZAC

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR EMMANUELLE VERGER

View Document

18/09/1718 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE TORRION

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMONE ROSSI

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR XAVIER GIRRE

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR NATHALIE PIVET

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MS NATHALIE PIVET

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MS EMMANUELLE VERGER

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR STANISLAS HUGUES PATRICK MARIE FOULQUES MARTIN

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, NO UPDATES

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNTER RITTENHOUSE / 26/01/2017

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN WOLFRAM

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANNE LAIGNEAU / 21/09/2016

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MARC BENAYOUN

View Document

04/07/164 July 2016 DIRECTOR APPOINTED STEPHANIE ROGER-SELWAN

View Document

04/07/164 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR BRUNO LESCOEUR

View Document

16/05/1616 May 2016 14/04/16 NO CHANGES

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS PIQUEMAL

View Document

05/06/155 June 2015 DIRECTOR APPOINTED ROBERT GUYLER

View Document

19/05/1519 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

16/05/1516 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD ROTH

View Document

03/11/143 November 2014 DIRECTOR APPOINTED SIMONE ROSSI

View Document

10/10/1410 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/10/144 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037502880003

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR BEATRICE BIGOIS

View Document

08/09/148 September 2014 DIRECTOR APPOINTED STEVEN LAWRENCE WOLFRAM

View Document

07/09/147 September 2014 DIRECTOR APPOINTED SABINE LE GAC

View Document

08/08/148 August 2014 DIRECTOR APPOINTED ANTOINE FRANCOIS CHRISTOPHE CAHUZAC

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR BENEDICTE GENDRY

View Document

14/05/1414 May 2014 14/04/14 NO CHANGES

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC THOMAS

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWRENCE

View Document

24/09/1324 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MAGALI FABIENNE RENÉE VIANDIER

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANE TORTAJADA

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED THOMAS DANIEL PIERRE PIQUEMAL

View Document

06/06/136 June 2013 DIRECTOR APPOINTED GERARD ROTH

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR GERARD WOLF

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED ERIC THOMAS

View Document

24/04/1324 April 2013 14/04/13 NO CHANGES

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR PIERRE MAURICE LEDERER

View Document

21/09/1221 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 14/04/12 NO CHANGES

View Document

26/09/1126 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED STEPHANE LUC JEAN MARIE TORTAJADA

View Document

10/09/1010 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS PIQUEMAL

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE LE LORIER

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED THOMAS DANIEL PIERRE PIQUEMAL

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MACFARLANE

View Document

17/05/1017 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED BENEDICTE GENDRY

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE MARIE BIGOIS / 12/04/2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM QUICK / 12/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES LAWRENCE / 12/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO LESCOEUR / 12/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUNTER RITTENHOUSE / 12/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACFARLANE / 12/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE TORRION / 12/04/2010

View Document

03/03/103 March 2010 DIRECTOR APPOINTED PIERRE LEDERER

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN MATHIAS

View Document

08/01/108 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD WOLF / 28/03/2009

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE LE LORIER / 19/01/2009

View Document

23/09/0923 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE BIGOIS / 08/02/2009

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED BEATRICE MARIE BIGOIS

View Document

09/10/089 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR PHILIPPE HUET

View Document

12/08/0812 August 2008 REDUCE ISSUED CAPITAL 09/03/2004

View Document

12/08/0812 August 2008 FORM 122 TO CANCEL REDEEMABLE SHARES ON 09/03/04 ALREADY CANCELLED

View Document

30/07/0830 July 2008 RETURN MADE UP TO 14/04/08; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 71 HIGH HOLBORN LONDON WC1V 6ED

View Document

08/11/078 November 2007

View Document

11/10/0711 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 RETURN MADE UP TO 14/04/05; NO CHANGE OF MEMBERS

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 14/04/04; CHANGE OF MEMBERS

View Document

02/06/042 June 2004 US$ IC 50000/0 09/03/04 US$ SR 50000@1=50000

View Document

02/04/042 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 ARTICLES OF ASSOCIATION

View Document

09/03/049 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 ARTICLES OF ASSOCIATION

View Document

22/09/0322 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS; AMEND

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 NC INC ALREADY ADJUSTED 27/03/03

View Document

30/04/0330 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0330 April 2003 EUR IC 81090000/81000000 28/03/03 EUR SR [email protected]=90000

View Document

10/04/0310 April 2003 EUR IC 90000000/81000000 27/03/03 EUR SR 9000000@1=9000000

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 AGREEMENT/LETTER OF INT 25/09/02

View Document

27/08/0227 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: QUEENSBERRY HOUSE 3 OLD BURLINGTON STREET LONDON W1S 3AE

View Document

14/03/0214 March 2002

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0113 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ADOPT MEM AND ARTS 09/10/00

View Document

01/11/001 November 2000 EUR NC 30000000/90000000 09/10/00

View Document

27/09/0027 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 ADOPT MEM AND ARTS 24/12/99

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 EUR NC 0/30000000 31/12/99

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 COMPANY NAME CHANGED LOUIS DREYFUS ELECTRICITY & GAS LIMITED CERTIFICATE ISSUED ON 10/01/00

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

07/04/997 April 1999 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