MCML LIMITED
Overview
Company Name | MCML LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01292851 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MCML LIMITED?
Company Name | From | Until |
---|---|---|
E D & F MAN CAPITAL MARKETS LIMITED | Feb 02, 2012 | Feb 02, 2012 |
E D & F MAN COMMODITY ADVISERS LIMITED | Nov 27, 2000 | Nov 27, 2000 |
E D & F MAN DEALERS LIMITED | Jun 01, 2000 | Jun 01, 2000 |
HOLCO INTERNATIONAL LIMITED | Aug 26, 1982 | Aug 26, 1982 |
INTERNATIO-MULLER U.K. LIMITED | Dec 31, 1977 | Dec 31, 1977 |
TRUSHELFCO (NO. 107) LIMITED | Dec 30, 1976 | Dec 30, 1976 |
What are the latest accounts for MCML LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MCML LIMITED?
Last Confirmation Statement Made Up To | Jul 01, 2026 |
---|---|
Next Confirmation Statement Due | Jul 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2025 |
Overdue | No |
What are the latest filings for MCML LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 01, 2025 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 10, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered office address Chadwick Court 15 Hatfields London SE1 8DJ | 1 pages | AD04 | ||||||||||
Change of details for E D & F Man Holdings Limited as a person with significant control on Nov 04, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ | 1 pages | AD02 | ||||||||||
Certificate of change of name Company name changed e d & f man capital markets LIMITED\certificate issued on 12/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2023 | 36 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Sep 30, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Gary Allan Pettit as a director on Nov 16, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 012928510011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 012928510008 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Christopher John Robert Smith as a director on Jul 27, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Who are the officers of MCML LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREGSON, Charles Henry | Director | 15 Hatfields SE1 8DJ London Chadwick Court England | England | British | Director | 260550530001 | ||||
MOORE, Jade Louise | Director | 15 Hatfields SE1 8DJ London Chadwick Court England | England | Danish | Chief Restructuring Officer | 276586000001 | ||||
BASSEY, Gaynor Antigha | Secretary | London Bridge Street SE1 9SG London 3 England | British | 125123710001 | ||||||
CUTTILL, Anne Linda | Secretary | 24 Daffodil Avenue Pilgrims Hatch CM15 9QH Brentwood Essex | British | 1406150001 | ||||||
HUTCHINSON, Katherine Anna | Secretary | 52 Pentney Road SW12 0NY London | British | Company Secretary | 9289720002 | |||||
MACFARLANE, David | Secretary | Churchfields House Codicote SG4 8TH Hitchin Hertfordshire | British | Company Secretary | 67838620001 | |||||
MARCUS, Anthony Herbert Mervyn | Secretary | 43 Elm Park Mansions Park Walk SW10 0AW London | British | 32970002 | ||||||
MOORE, Jane Alison | Secretary | 5 Flag House 47 Brunswick Court SE1 3LH London | British | 65320720002 | ||||||
SHARP, Andrew James | Secretary | 16 Ashburnham Gardens RM14 1XA Upminster Essex | British | 43006890001 | ||||||
ASKEW, Richard John Aldis | Director | Chaplins Farm House Moor Road, Langham CO4 5NP Colchester Essex | British | Barrister At Law | 70202910001 | |||||
BOUET, Christian Louis Rene | Director | Cottons Centre Hay's Lane SE1 2QE London | Switzerland | French | Company Director | 113000270004 | ||||
CARMONA ALBA, Eduardo Francisco, Mr. | Director | Cherry Croft 6 Broad Highway KT11 2RP Cobham Surrey | Great Britain | Chilean | Senior Sugar Trader | 89871610001 | ||||
CLARKE, Peter Lawrence | Director | Brook Cottage Sychem Lane TN12 6TT Capel Kent | British | Solicitor | 47698520001 | |||||
DUNBAR, Raymond John | Director | 5 Hereford Copse GU22 0LX Woking Surrey | England | British | Accountant | 50499340002 | ||||
FIASCONE, Bernadette Marie | Director | 10 East 29th St, Apartment 14k New York Ny10016 United States | American | Finance Director | 109090290003 | |||||
FINK, Stanley, Lord | Director | 13 The Broadwalk HA6 2XF Northwood Middlesex | England | British | Chartered Accounta Nt | 118515860001 | ||||
FORDHAM, Lynn Rosanne | Director | Glendyne Hook Heath Road GU22 0QE Woking Surrey | England | British | Finance Director | 74999430001 | ||||
GANNING, Fred Walter | Director | 64 Carlton Hill NW8 0ET London | Usa | Commodity Trader | 73553310004 | |||||
HAWKSWORTH, Stephen Elton | Director | London Bridge Street SE1 9SG London 3 England | United Kingdom | British | Trader | 95861140002 | ||||
HAWKSWORTH, Stephen Elton | Director | Cottons Centre Hay's Lane SE1 2QE London | United Kingdom | British | Trader | 95861140002 | ||||
HAYLEY, Alec William | Director | Plonks Farm Church Hill, Shamley Green GU5 0UD Guildford Surrey | England | British | Chartered Accountant | 89739360001 | ||||
HONEGGER, Juerg | Director | 66 Alderbrook Road Clapham SW12 8AB London | Swiss | Accountant | 102325860001 | |||||
HOWELL, Philip Adrian | Director | Cottons Centre Hay's Lane SE1 2QE London | England | British | Director Corporate Development | 77111860004 | ||||
JENKINS, James Boucher | Director | 39 East 12th Street Apartment 102 New York Ny10003 Usa | Usa | Commodity Trader | 55735430001 | |||||
KEEN, John Samuel | Director | 3 London Bridge Street SE1 9SG London 3 London Bridge Street United Kingdom | England | British | Chief Executive | 272550660001 | ||||
KILGOUR, Jacqueline Cecilia | Director | London Bridge Street SE1 9SG London 3 England | United Kingdom | British | Non Executive Director | 138752370003 | ||||
LAING, John Bernard Gordon | Director | Cottons Centre Hay's Lane SE1 2QE London | England | British | Chartered Accountant | 135729500001 | ||||
LAING, John Bernard Gordon | Director | The Bumbles 5 North Park SL9 8JS Gerrards Cross Buckinghamshire | England | British | Chartered Accountant | 11527330002 | ||||
MARMION, Myles Columba | Director | 30 Manorgate Road KT2 7AL Kingston Surrey | United Kingdom | British | Risk Manager | 142764640001 | ||||
MUGUIRO SARTORIUS, Rafael Fernando | Director | 45 Cadogan Street SW3 2QJ London | Spanish | Director | 58967780002 | |||||
NEVILLE, Stuart David | Director | Cottons Centre Hay's Lane SE1 2QE London | England | British | Head Of Metals Trading | 148164700001 | ||||
PETTIT, Gary Allan, Mr. | Director | London Bridge Street SE1 9SG London 3 England | England | British | Chief Executive | 104126210002 | ||||
PHILLIPS, Richard John | Director | 3 Kings Avenue BR1 4HN Bromley Kent | British | Chartered Accountant | 32466050001 | |||||
PLACET BAUD, Igor Jacques | Director | Cottons Centre Hay's Lane SE1 2QE London | United Kingdom | French | Global Head Of Brokerage | 101686810001 | ||||
RANDLES, Julian Norman Cyril | Director | 30 Wymond Street Putney SW15 1DY London | British | Chartered Accountant | 98134900002 |
Who are the persons with significant control of MCML LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E D & F Man Holdings Limited | Apr 16, 2016 | 15 Hatfields SE1 8DJ London Chadwick Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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