E D & F MAN SERVICES LIMITED

E D & F MAN SERVICES LIMITED

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

    Company NameE D & F MAN SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01530457
    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 E D & F MAN SERVICES LIMITED?

    • Human resources provision and management of human resources functions (78300) / Administrative and support service activities
    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is E D & F MAN SERVICES LIMITED located?

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

    What were the previous names of E D & F MAN SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGMAN SERVICES LIMITEDAug 19, 2019Aug 19, 2019
    E D & F MAN ASSETS MANAGEMENT LIMITEDJun 26, 2017Jun 26, 2017
    PREMIER MAN LIMITEDDec 31, 1981Dec 31, 1981
    KEFPOOL LIMITEDNov 26, 1980Nov 26, 1980
    PREMIER AND MAN LIMITEDNov 26, 1980Nov 26, 1980

    What are the latest accounts for E D & F MAN SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for E D & F MAN SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 24, 2025
    Next Confirmation Statement DueNov 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2024
    OverdueNo

    What are the latest filings for E D & F MAN SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    16 pagesAA

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

    1 pagesAD04

    Certificate of change of name

    Company name changed agman services LIMITED\certificate issued on 28/02/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 28, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 26, 2025

    RES15

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

    2 pagesPSC05

    Second filing of Confirmation Statement dated Oct 24, 2024

    3 pagesRP04CS01

    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 Oct 24, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Dec 11, 2024Clarification A Second File CS01 (sic code) was registered on 11/12/24

    Termination of appointment of Jade Louise Moore as a director on Aug 01, 2024

    1 pagesTM01

    Appointment of Mr David Shakespeare as a director on Aug 06, 2024

    2 pagesAP01

    Full accounts made up to Sep 30, 2023

    16 pagesAA

    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

    Confirmation statement made on Oct 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Oct 24, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Phillip Anthony Murnane on Jul 31, 2022

    2 pagesCH01

    Termination of appointment of Paul Parness as a director on Jul 31, 2022

    1 pagesTM01

    Appointment of Mr Phillip Anthony Murnane as a director on Jul 06, 2022

    2 pagesAP01

    Appointment of Ms Jade Louise Moore as a director on Jul 06, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2021

    6 pagesAA

    Cessation of E D & F Man Holdings Limited as a person with significant control on Jan 14, 2021

    1 pagesPSC07

    Notification of E D & F Man Holdings Limited as a person with significant control on Apr 15, 2020

    2 pagesPSC02

    Cessation of E D & F Man Commodities Limited as a person with significant control on Apr 15, 2020

    1 pagesPSC07

    Notification of E D & F Man Intermediary Limited as a person with significant control on Jan 14, 2021

    2 pagesPSC02

    Termination of appointment of John Bernard Gordon Laing as a director on Dec 31, 2021

    1 pagesTM01

    Who are the officers of E D & F MAN SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASSEY, Gaynor Antigha
    15 Hatfields
    SE1 8DJ London
    Chadwick Court
    England
    Secretary
    15 Hatfields
    SE1 8DJ London
    Chadwick Court
    England
    British125123710001
    MURNANE, Phillip Anthony
    15 Hatfields
    SE1 8DJ London
    Chadwick Court
    England
    Director
    15 Hatfields
    SE1 8DJ London
    Chadwick Court
    England
    United KingdomAustralianChief Finance Officer290614470002
    SHAKESPEARE, David
    15 Hatfields
    SE1 8DJ London
    Chadwick Court
    England
    Director
    15 Hatfields
    SE1 8DJ London
    Chadwick Court
    England
    EnglandBritishHr Director325897780001
    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
    British9289720002
    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
    ROSSI, Anthony Paul
    Chapel Cottage Plain Road
    Smeeth
    TN25 6QN Ashford
    Kent
    Secretary
    Chapel Cottage Plain Road
    Smeeth
    TN25 6QN Ashford
    Kent
    British10057290001
    SHARP, Andrew James
    16 Ashburnham Gardens
    RM14 1XA Upminster
    Essex
    Secretary
    16 Ashburnham Gardens
    RM14 1XA Upminster
    Essex
    British43006890001
    COUGHTRIE, John Alan
    London Bridge Street
    SE1 9SG London
    3
    England
    Director
    London Bridge Street
    SE1 9SG London
    3
    England
    EnglandBritishDirector195706280001
    FORDHAM, Lynn Rosanne
    Glendyne
    Hook Heath Road
    GU22 0QE Woking
    Surrey
    Director
    Glendyne
    Hook Heath Road
    GU22 0QE Woking
    Surrey
    EnglandBritishFinance Director74999430001
    GOFF, Joan Amanda
    Kitts View
    The Avenue
    CM3 6LZ Chelmsford
    Essex
    Director
    Kitts View
    The Avenue
    CM3 6LZ Chelmsford
    Essex
    BritishChartered Accountant26168360001
    HELLER, Jahn Eric
    Cottons Centre
    Hay's Lane
    SE1 2QE London
    Director
    Cottons Centre
    Hay's Lane
    SE1 2QE London
    United KingdomSwissAccountant122030100002
    KINDER, John Martineau
    55 Thornhill Square
    N1 1BE London
    Director
    55 Thornhill Square
    N1 1BE London
    United KingdomBritishSugar Trader1578300001
    LAING, John Bernard Gordon
    London Bridge Street
    SE1 9SG London
    3
    England
    Director
    London Bridge Street
    SE1 9SG London
    3
    England
    EnglandBritishChartered Accountant135729500001
    MITCHELL, Simon John
    Cottons Centre
    Hay's Lane
    SE1 2QE London
    Director
    Cottons Centre
    Hay's Lane
    SE1 2QE London
    United KingdomBritishChief Operating Officer79999620001
    MOORE, Jade Louise
    London Bridge Street
    SE1 9SG London
    3
    England
    Director
    London Bridge Street
    SE1 9SG London
    3
    England
    EnglandDanishExecutive Director177335150002
    MUGUIRO SARTORIUS, Rafael
    14 Alexander Square
    SW3 2AX London
    Director
    14 Alexander Square
    SW3 2AX London
    United KingdomSpanishDirector58967780003
    NESBITT, Stephen James
    15 Campden Grove
    Kensington
    W8 London
    Director
    15 Campden Grove
    Kensington
    W8 London
    BritishLawyer1575250002
    O'HANLON, Paul Anthony
    27 Theberton Street
    Islington
    N1 0QY London
    Director
    27 Theberton Street
    Islington
    N1 0QY London
    EnglandBritishFinance Director2828050001
    PARNESS, Paul
    London Bridge Street
    SE1 9SG London
    3
    England
    Director
    London Bridge Street
    SE1 9SG London
    3
    England
    EnglandBritishDirector176969710001
    PHILLIPS, Richard John
    3 Kings Avenue
    BR1 4HN Bromley
    Kent
    Director
    3 Kings Avenue
    BR1 4HN Bromley
    Kent
    BritishChartered Accountant32466050001
    ROSSI, Anthony Paul
    Orchard Cottage Kingsford Street
    Mersham
    TN25 6PF Ashford
    Kent
    Director
    Orchard Cottage Kingsford Street
    Mersham
    TN25 6PF Ashford
    Kent
    BritishDirector10057290002
    SLACK, Thomas William
    9 Mount Pleasant Road
    IG7 5EP Chigwell
    Essex
    Director
    9 Mount Pleasant Road
    IG7 5EP Chigwell
    Essex
    United KingdomBritishAccountant48893190001
    ZAREMBA, Bogdan Mark
    38b Denbigh Road
    Ealing
    W13 8NH London
    Director
    38b Denbigh Road
    Ealing
    W13 8NH London
    BritishChartered Accountant52206230002

    Who are the persons with significant control of E D & F MAN SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    E D & F Man Intermediary Limited
    15 Hatfields
    SE1 8DJ London
    Chadwick Court
    England
    Jan 14, 2021
    15 Hatfields
    SE1 8DJ London
    Chadwick Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England & Wales
    Registration Number12271079
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    E D & F Man Holdings Limited
    London Bridge Street
    SE1 9SG London
    3
    England
    Apr 15, 2020
    London Bridge Street
    SE1 9SG London
    3
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Register England And Wales
    Registration Number3909548
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    E D & F Man Commodities Limited
    37 Esplanade
    JE1 2TR St Helier
    5th Floor
    Jersey
    Apr 15, 2020
    37 Esplanade
    JE1 2TR St Helier
    5th Floor
    Jersey
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Financial Services Commission Companies Registry
    Registration Number130305
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    London Bridge Street
    SE1 9SG London
    3
    England
    Apr 06, 2016
    London Bridge Street
    SE1 9SG London
    3
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number3901524
    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