EDGEN MURRAY EUROPE LIMITED

EDGEN MURRAY EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEDGEN MURRAY EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01241058
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EDGEN MURRAY EUROPE LIMITED?

    • Wholesale of metals and metal ores (46720) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is EDGEN MURRAY EUROPE LIMITED located?

    Registered Office Address
    Vintners Place
    Upper Thames Street
    EC4V 3BJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EDGEN MURRAY EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MURRAY INTERNATIONAL METALS LIMITEDJan 20, 1976Jan 20, 1976

    What are the latest accounts for EDGEN MURRAY EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for EDGEN MURRAY EUROPE LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for EDGEN MURRAY EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    19 pagesAA

    Appointment of Shun Aikawa as a secretary on Mar 31, 2025

    2 pagesAP03

    Termination of appointment of Yushi Sugai as a secretary on Mar 31, 2025

    1 pagesTM02

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Director's details changed for Taku Hattori on Jan 07, 2025

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2024

    21 pagesAA

    Appointment of Taku Hattori as a director on May 15, 2024

    2 pagesAP01

    Termination of appointment of Masaki Nakagaki as a director on May 15, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    29 pagesAA

    Full accounts made up to Mar 31, 2022

    36 pagesAA

    Memorandum and Articles of Association

    15 pagesMA

    Confirmation statement made on Dec 31, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Masaki Nakagaki on Jan 30, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Masaki Nakagaki as a director on Dec 20, 2022

    2 pagesAP01

    Termination of appointment of Ordella Rebello as a director on Dec 20, 2022

    1 pagesTM01

    Termination of appointment of Paul Robert John Richards as a director on Dec 20, 2022

    1 pagesTM01

    Appointment of Mr Yushi Sugai as a secretary on Dec 01, 2022

    2 pagesAP03

    Termination of appointment of Susan Jayne Holmes as a secretary on Nov 30, 2022

    1 pagesTM02

    Change of details for Pipe Acquisition Limited as a person with significant control on Dec 20, 2022

    2 pagesPSC05

    Director's details changed for Mr. Paul Robert John Richards on Oct 26, 2022

    2 pagesCH01

    Director's details changed for Mrs Ordella Rebello on Oct 03, 2022

    2 pagesCH01

    Change of details for Sumitomo Corporation as a person with significant control on Sep 29, 2022

    2 pagesPSC05

    Who are the officers of EDGEN MURRAY EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AIKAWA, Shun
    Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    England
    Secretary
    Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    England
    334059600001
    HATTORI, Taku
    Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    England
    Director
    Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    England
    United KingdomJapanese323188850001
    GRASSICK, Gordon Mckenzie
    5 The Green
    EH14 7LD Balerno
    Midlothian
    Secretary
    5 The Green
    EH14 7LD Balerno
    Midlothian
    British826490002
    HOLMES, Susan Jayne
    Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    England
    Secretary
    Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    England
    244903230001
    HORNE, David William Murray
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    Secretary
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    British41593900002
    KEMP, David Norman Reid
    8 West End
    Bearsden
    G61 1DN Glasgow
    Lanarkshire
    Secretary
    8 West End
    Bearsden
    G61 1DN Glasgow
    Lanarkshire
    British109664970001
    MACDONALD, James
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    Secretary
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    British159510002
    MEDINE, Michael Sinclair
    Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    England
    Secretary
    Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    England
    234351090001
    SUGAI, Yushi
    Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    England
    Secretary
    Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    England
    303529530001
    TAHIR, Sarah
    13 Marchmont Street
    EH9 1EL Edinburgh
    Secretary
    13 Marchmont Street
    EH9 1EL Edinburgh
    British38346270001
    TUDHOPE, Ian Barclay
    11a Grange Road
    EH9 1UQ Edinburgh
    Midlothian
    Secretary
    11a Grange Road
    EH9 1UQ Edinburgh
    Midlothian
    British714220002
    JORDAN COMPANY SECRETARIES LIMITED
    BS1 6JS Bristol
    21 St Thomas Street
    United Kingdom
    Secretary
    BS1 6JS Bristol
    21 St Thomas Street
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00555893
    97584300001
    BOYLE, Patrick Joseph
    4212 Judson
    Houston
    Texas Tx 77005
    Usa
    Director
    4212 Judson
    Houston
    Texas Tx 77005
    Usa
    British15557340005
    BROWN, Anthony Alan, Mr.
    Newbridge Industrial Estate
    EH28 8PJ Newbridge
    Edgen Murray Europe Ltd
    Scotland
    Director
    Newbridge Industrial Estate
    EH28 8PJ Newbridge
    Edgen Murray Europe Ltd
    Scotland
    ScotlandBritish186157080002
    COCKBURN, Kenneth Andrew
    6 East Comiston
    EH10 6RZ Edinburgh
    Director
    6 East Comiston
    EH10 6RZ Edinburgh
    ScotlandBritish835820002
    CRAIG, Michael
    14 Caldecott Close
    2999122
    Singapore
    Director
    14 Caldecott Close
    2999122
    Singapore
    SingaporeBritish177035520001
    DOEL, Craig Douglas
    Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    England
    Director
    Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    England
    EnglandNew Zealander198755060002
    GILDER, Lynne
    58 Craiglockhart Road
    EH14 1EL Edinburgh
    Talltrees
    United Kingdom
    Director
    58 Craiglockhart Road
    EH14 1EL Edinburgh
    Talltrees
    United Kingdom
    ScotlandBritish174405730002
    GRASSICK, Gordon Mckenzie
    5 The Green
    EH14 7LD Balerno
    Midlothian
    Director
    5 The Green
    EH14 7LD Balerno
    Midlothian
    British826490002
    HAMILTON, William
    Beaumont Gate
    G12 9ED Glasgow
    14
    Director
    Beaumont Gate
    G12 9ED Glasgow
    14
    British15557350006
    HEGARTY, Thomas Gerard
    14 Leamington Terrace
    EH10 4JN Edinburgh
    Flat 2
    United Kingdom
    Director
    14 Leamington Terrace
    EH10 4JN Edinburgh
    Flat 2
    United Kingdom
    United KingdomBritish138703780001
    HORNE, David William Murray
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    Director
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    British41593900002
    KEMP, David Norman Reid
    8 West End
    Bearsden
    G61 1DN Glasgow
    Lanarkshire
    Director
    8 West End
    Bearsden
    G61 1DN Glasgow
    Lanarkshire
    ScotlandBritish109664970001
    LEE, Robert Nelson
    12 Kettilstoun Mains
    EH49 6SN Linlithgow
    West Lothian
    Director
    12 Kettilstoun Mains
    EH49 6SN Linlithgow
    West Lothian
    UkBritish64555480001
    MACDONALD, James
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    Director
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    ScotlandBritish159510002
    MEDINE, Michael Sinclair
    EH10 5XB Edinburgh
    25/12 Mid Steil
    United Kingdom
    Director
    EH10 5XB Edinburgh
    25/12 Mid Steil
    United Kingdom
    United KingdomBritish202400240001
    MURRAY, David Edward, Sir
    8a Easter Belmont Road
    EH12 6EX Edinburgh
    Director
    8a Easter Belmont Road
    EH12 6EX Edinburgh
    ScotlandBritish34535230001
    NAKAGAKI, Masaki
    68 Upper Thames St
    EC4V 3BJ London
    Vintners Place
    United Kingdom
    Director
    68 Upper Thames St
    EC4V 3BJ London
    Vintners Place
    United Kingdom
    United KingdomJapanese303595690002
    RAMAGE, Andrew David
    Kimmerghame Place
    EH4 2GD Edinburgh
    1
    United Kingdom
    Director
    Kimmerghame Place
    EH4 2GD Edinburgh
    1
    United Kingdom
    ScotlandBritish174406220002
    REBELLO, Ordella Peregrine
    Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    England
    Director
    Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    England
    United KingdomIndian243617540003
    RICHARDS, Paul Robert John, Mr.
    Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    England
    Director
    Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    England
    United KingdomScottish272213780001

    Who are the persons with significant control of EDGEN MURRAY EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sumitomo Corporation
    Otemachi 2-Chrome
    Chiyoda-Ku
    Tokyo
    East Tower 3-2
    100-8601
    Japan
    Aug 30, 2022
    Otemachi 2-Chrome
    Chiyoda-Ku
    Tokyo
    East Tower 3-2
    100-8601
    Japan
    No
    Legal FormPublic Listed Corporation
    Country RegisteredJapan
    Legal AuthorityJapanese
    Place RegisteredJapan
    Registration Number8053:Jp
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    England
    Apr 06, 2016
    Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number05501083
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0