MCML LIMITED

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

    Company NameMCML LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01292851
    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 MCML LIMITED?

    • Security and commodity contracts dealing activities (66120) / Financial and insurance activities

    Where is MCML LIMITED located?

    Registered Office Address
    Chadwick Court
    15 Hatfields
    SE1 8DJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MCML LIMITED?

    Previous Company Names
    Company NameFromUntil
    E D & F MAN CAPITAL MARKETS LIMITEDFeb 02, 2012Feb 02, 2012
    E D & F MAN COMMODITY ADVISERS LIMITEDNov 27, 2000Nov 27, 2000
    E D & F MAN DEALERS LIMITEDJun 01, 2000Jun 01, 2000
    HOLCO INTERNATIONAL LIMITEDAug 26, 1982Aug 26, 1982
    INTERNATIO-MULLER U.K. LIMITEDDec 31, 1977Dec 31, 1977
    TRUSHELFCO (NO. 107) LIMITEDDec 30, 1976Dec 30, 1976

    What are the latest accounts for MCML LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MCML LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for MCML LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 01, 2025 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 10, 2025

    • Capital: USD 26,999,300
    • Capital: GBP 6,700,000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Register(s) moved to registered office address Chadwick Court 15 Hatfields London SE1 8DJ

    1 pagesAD04

    Change of details for E D & F Man Holdings Limited as a person with significant control on Nov 04, 2024

    2 pagesPSC05

    Full accounts made up to Mar 31, 2024

    21 pagesAA

    Registered office address changed from 3 London Bridge Street London SE1 9SG England to Chadwick Court 15 Hatfields London SE1 8DJ on Nov 04, 2024

    1 pagesAD01

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ

    1 pagesAD03

    Register inspection address has been changed to Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ

    1 pagesAD02

    Certificate of change of name

    Company name changed e d & f man capital markets LIMITED\certificate issued on 12/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 12, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 11, 2023

    RES15

    Full accounts made up to Mar 31, 2023

    36 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Sep 30, 2022 to Mar 31, 2023

    1 pagesAA01

    Termination of appointment of Gary Allan Pettit as a director on Nov 16, 2022

    1 pagesTM01

    Satisfaction of charge 012928510011 in full

    1 pagesMR04

    Satisfaction of charge 012928510008 in full

    1 pagesMR04

    Termination of appointment of Christopher John Robert Smith as a director on Jul 27, 2022

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Who are the officers of MCML LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGSON, Charles Henry
    15 Hatfields
    SE1 8DJ London
    Chadwick Court
    England
    Director
    15 Hatfields
    SE1 8DJ London
    Chadwick Court
    England
    EnglandBritishDirector260550530001
    MOORE, Jade Louise
    15 Hatfields
    SE1 8DJ London
    Chadwick Court
    England
    Director
    15 Hatfields
    SE1 8DJ London
    Chadwick Court
    England
    EnglandDanishChief Restructuring Officer276586000001
    BASSEY, Gaynor Antigha
    London Bridge Street
    SE1 9SG London
    3
    England
    Secretary
    London Bridge Street
    SE1 9SG London
    3
    England
    British125123710001
    CUTTILL, Anne Linda
    24 Daffodil Avenue
    Pilgrims Hatch
    CM15 9QH Brentwood
    Essex
    Secretary
    24 Daffodil Avenue
    Pilgrims Hatch
    CM15 9QH Brentwood
    Essex
    British1406150001
    HUTCHINSON, Katherine Anna
    52 Pentney Road
    SW12 0NY London
    Secretary
    52 Pentney Road
    SW12 0NY London
    BritishCompany Secretary9289720002
    MACFARLANE, David
    Churchfields House
    Codicote
    SG4 8TH Hitchin
    Hertfordshire
    Secretary
    Churchfields House
    Codicote
    SG4 8TH Hitchin
    Hertfordshire
    BritishCompany Secretary67838620001
    MARCUS, Anthony Herbert Mervyn
    43 Elm Park Mansions
    Park Walk
    SW10 0AW London
    Secretary
    43 Elm Park Mansions
    Park Walk
    SW10 0AW London
    British32970002
    MOORE, Jane Alison
    5 Flag House
    47 Brunswick Court
    SE1 3LH London
    Secretary
    5 Flag House
    47 Brunswick Court
    SE1 3LH London
    British65320720002
    SHARP, Andrew James
    16 Ashburnham Gardens
    RM14 1XA Upminster
    Essex
    Secretary
    16 Ashburnham Gardens
    RM14 1XA Upminster
    Essex
    British43006890001
    ASKEW, Richard John Aldis
    Chaplins Farm House
    Moor Road, Langham
    CO4 5NP Colchester
    Essex
    Director
    Chaplins Farm House
    Moor Road, Langham
    CO4 5NP Colchester
    Essex
    BritishBarrister At Law70202910001
    BOUET, Christian Louis Rene
    Cottons Centre
    Hay's Lane
    SE1 2QE London
    Director
    Cottons Centre
    Hay's Lane
    SE1 2QE London
    SwitzerlandFrenchCompany Director113000270004
    CARMONA ALBA, Eduardo Francisco, Mr.
    Cherry Croft
    6 Broad Highway
    KT11 2RP Cobham
    Surrey
    Director
    Cherry Croft
    6 Broad Highway
    KT11 2RP Cobham
    Surrey
    Great BritainChileanSenior Sugar Trader89871610001
    CLARKE, Peter Lawrence
    Brook Cottage
    Sychem Lane
    TN12 6TT Capel
    Kent
    Director
    Brook Cottage
    Sychem Lane
    TN12 6TT Capel
    Kent
    BritishSolicitor47698520001
    DUNBAR, Raymond John
    5 Hereford Copse
    GU22 0LX Woking
    Surrey
    Director
    5 Hereford Copse
    GU22 0LX Woking
    Surrey
    EnglandBritishAccountant50499340002
    FIASCONE, Bernadette Marie
    10 East 29th St,
    Apartment 14k
    New York
    Ny10016
    United States
    Director
    10 East 29th St,
    Apartment 14k
    New York
    Ny10016
    United States
    AmericanFinance Director109090290003
    FINK, Stanley, Lord
    13 The Broadwalk
    HA6 2XF Northwood
    Middlesex
    Director
    13 The Broadwalk
    HA6 2XF Northwood
    Middlesex
    EnglandBritishChartered Accounta Nt118515860001
    FORDHAM, Lynn Rosanne
    Glendyne
    Hook Heath Road
    GU22 0QE Woking
    Surrey
    Director
    Glendyne
    Hook Heath Road
    GU22 0QE Woking
    Surrey
    EnglandBritishFinance Director74999430001
    GANNING, Fred Walter
    64 Carlton Hill
    NW8 0ET London
    Director
    64 Carlton Hill
    NW8 0ET London
    UsaCommodity Trader73553310004
    HAWKSWORTH, Stephen Elton
    London Bridge Street
    SE1 9SG London
    3
    England
    Director
    London Bridge Street
    SE1 9SG London
    3
    England
    United KingdomBritishTrader95861140002
    HAWKSWORTH, Stephen Elton
    Cottons Centre
    Hay's Lane
    SE1 2QE London
    Director
    Cottons Centre
    Hay's Lane
    SE1 2QE London
    United KingdomBritishTrader95861140002
    HAYLEY, Alec William
    Plonks Farm
    Church Hill, Shamley Green
    GU5 0UD Guildford
    Surrey
    Director
    Plonks Farm
    Church Hill, Shamley Green
    GU5 0UD Guildford
    Surrey
    EnglandBritishChartered Accountant89739360001
    HONEGGER, Juerg
    66 Alderbrook Road
    Clapham
    SW12 8AB London
    Director
    66 Alderbrook Road
    Clapham
    SW12 8AB London
    SwissAccountant102325860001
    HOWELL, Philip Adrian
    Cottons Centre
    Hay's Lane
    SE1 2QE London
    Director
    Cottons Centre
    Hay's Lane
    SE1 2QE London
    EnglandBritishDirector Corporate Development77111860004
    JENKINS, James Boucher
    39 East 12th Street
    Apartment 102
    New York
    Ny10003
    Usa
    Director
    39 East 12th Street
    Apartment 102
    New York
    Ny10003
    Usa
    UsaCommodity Trader55735430001
    KEEN, John Samuel
    3
    London Bridge Street
    SE1 9SG London
    3 London Bridge Street
    United Kingdom
    Director
    3
    London Bridge Street
    SE1 9SG London
    3 London Bridge Street
    United Kingdom
    EnglandBritishChief Executive272550660001
    KILGOUR, Jacqueline Cecilia
    London Bridge Street
    SE1 9SG London
    3
    England
    Director
    London Bridge Street
    SE1 9SG London
    3
    England
    United KingdomBritishNon Executive Director138752370003
    LAING, John Bernard Gordon
    Cottons Centre
    Hay's Lane
    SE1 2QE London
    Director
    Cottons Centre
    Hay's Lane
    SE1 2QE London
    EnglandBritishChartered Accountant135729500001
    LAING, John Bernard Gordon
    The Bumbles
    5 North Park
    SL9 8JS Gerrards Cross
    Buckinghamshire
    Director
    The Bumbles
    5 North Park
    SL9 8JS Gerrards Cross
    Buckinghamshire
    EnglandBritishChartered Accountant11527330002
    MARMION, Myles Columba
    30 Manorgate Road
    KT2 7AL Kingston
    Surrey
    Director
    30 Manorgate Road
    KT2 7AL Kingston
    Surrey
    United KingdomBritishRisk Manager142764640001
    MUGUIRO SARTORIUS, Rafael Fernando
    45 Cadogan Street
    SW3 2QJ London
    Director
    45 Cadogan Street
    SW3 2QJ London
    SpanishDirector58967780002
    NEVILLE, Stuart David
    Cottons Centre
    Hay's Lane
    SE1 2QE London
    Director
    Cottons Centre
    Hay's Lane
    SE1 2QE London
    EnglandBritishHead Of Metals Trading148164700001
    PETTIT, Gary Allan, Mr.
    London Bridge Street
    SE1 9SG London
    3
    England
    Director
    London Bridge Street
    SE1 9SG London
    3
    England
    EnglandBritishChief Executive104126210002
    PHILLIPS, Richard John
    3 Kings Avenue
    BR1 4HN Bromley
    Kent
    Director
    3 Kings Avenue
    BR1 4HN Bromley
    Kent
    BritishChartered Accountant32466050001
    PLACET BAUD, Igor Jacques
    Cottons Centre
    Hay's Lane
    SE1 2QE London
    Director
    Cottons Centre
    Hay's Lane
    SE1 2QE London
    United KingdomFrenchGlobal Head Of Brokerage101686810001
    RANDLES, Julian Norman Cyril
    30 Wymond Street
    Putney
    SW15 1DY London
    Director
    30 Wymond Street
    Putney
    SW15 1DY London
    BritishChartered Accountant98134900002

    Who are the persons with significant control of MCML LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    E D & F Man Holdings Limited
    15 Hatfields
    SE1 8DJ London
    Chadwick Court
    England
    Apr 16, 2016
    15 Hatfields
    SE1 8DJ London
    Chadwick Court
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompany Act 2006
    Place RegisteredCompany House Cardiff
    Registration Number3909548
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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