GLENCORE INDUSTRIAL ASSETS UK LIMITED

GLENCORE INDUSTRIAL ASSETS UK LIMITED

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

    Company NameGLENCORE INDUSTRIAL ASSETS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06872023
    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 GLENCORE INDUSTRIAL ASSETS UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GLENCORE INDUSTRIAL ASSETS UK LIMITED located?

    Registered Office Address
    18 Hanover Square
    W1S 1JY London
    -- Select --
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GLENCORE INDUSTRIAL ASSETS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    JANGLEGLADE LIMITEDApr 07, 2009Apr 07, 2009

    What are the latest accounts for GLENCORE INDUSTRIAL ASSETS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GLENCORE INDUSTRIAL ASSETS UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 18, 2026
    Next Confirmation Statement DueMar 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2025
    OverdueNo

    What are the latest filings for GLENCORE INDUSTRIAL ASSETS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Stefan Clifford Gonelli as a director on Dec 16, 2025

    2 pagesAP01

    Appointment of Mr Warren Michael Blount as a director on Dec 16, 2025

    2 pagesAP01

    Registered office address changed from 1 Bell Street Maidenhead SL6 1BU England to 18 Hanover Square London -- Select -- W1S 1JY on Dec 19, 2025

    1 pagesAD01

    Termination of appointment of Mark Taylor as a director on Dec 16, 2025

    1 pagesTM01

    Termination of appointment of Chantel Ronaldson as a director on Dec 16, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Appointment of Michael Andrew Farrelly as a director on Jun 03, 2025

    2 pagesAP01

    Appointment of Jonnie Dunn Evans as a director on Jun 03, 2025

    2 pagesAP01

    Appointment of Mark Taylor as a director on Jun 03, 2025

    2 pagesAP01

    Appointment of Chantel Ronaldson as a director on Jun 03, 2025

    2 pagesAP01

    Termination of appointment of Warren Michael Blount as a director on May 23, 2025

    1 pagesTM01

    Withdrawal of a person with significant control statement on Apr 29, 2025

    2 pagesPSC09

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Confirmation statement made on Feb 18, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 18 Hanover Square London W1S 1JY England to 1 Bell Street Maidenhead SL6 1BU on Jan 07, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Termination of appointment of Nicholas James Reid as a secretary on May 23, 2024

    1 pagesTM02

    Appointment of Kateryna Dubrovska as a secretary on May 23, 2024

    2 pagesAP03

    Confirmation statement made on Feb 18, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed jangleglade LIMITED\certificate issued on 02/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 02, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 27, 2023

    RES15

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Feb 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Cessation of Xstrata Limited as a person with significant control on Mar 31, 2020

    1 pagesPSC07

    Who are the officers of GLENCORE INDUSTRIAL ASSETS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUBROVSKA, Kateryna
    Hanover Square
    W1S 1JY London
    18
    -- Select --
    United Kingdom
    Secretary
    Hanover Square
    W1S 1JY London
    18
    -- Select --
    United Kingdom
    323326290001
    BLOUNT, Warren Michael
    Hanover Square
    W1S 1JY London
    18
    -- Select --
    United Kingdom
    Director
    Hanover Square
    W1S 1JY London
    18
    -- Select --
    United Kingdom
    EnglandBritish234982330001
    EVANS, Jonnie Dunn
    Baarermattstrasse
    Baar 6340
    3
    Switzerland
    Director
    Baarermattstrasse
    Baar 6340
    3
    Switzerland
    SwitzerlandBritish336619120001
    FARRELLY, Michael Andrew
    Baarermattstrasse
    Baar 6340
    3
    Switzerland
    Director
    Baarermattstrasse
    Baar 6340
    3
    Switzerland
    SwitzerlandAustralian336619390001
    GONELLI, Stefan Clifford
    Hanover Square
    W1S 1JY London
    18
    -- Select --
    United Kingdom
    Director
    Hanover Square
    W1S 1JY London
    18
    -- Select --
    United Kingdom
    EnglandBritish343653140001
    SCOTT, Timothy John
    Hanover Square
    W1S 1JY London
    18
    -- Select --
    United Kingdom
    Director
    Hanover Square
    W1S 1JY London
    18
    -- Select --
    United Kingdom
    EnglandBritish201027180001
    DILWORTH, Eoin
    c/o Eoin Dilworth, 5th Floor
    Berkeley Street
    W1J 8HD London
    50
    United Kingdom
    Secretary
    c/o Eoin Dilworth, 5th Floor
    Berkeley Street
    W1J 8HD London
    50
    United Kingdom
    British133802970001
    HINKS, Matthew
    Berkeley Street London
    Berkeley Street
    W1J 8HD London
    50
    England
    Secretary
    Berkeley Street London
    Berkeley Street
    W1J 8HD London
    50
    England
    172780190001
    REID, Nicholas James
    Hanover Square
    W1S 1JY London
    18
    England
    Secretary
    Hanover Square
    W1S 1JY London
    18
    England
    201331430001
    CLIFFORD CHANCE SECRETARIES LIMITED
    Upper Bank Street
    E14 5JJ London
    10
    Secretary
    Upper Bank Street
    E14 5JJ London
    10
    137530680001
    BLOUNT, Warren Michael
    Bell Street
    SL6 1BU Maidenhead
    1
    England
    Director
    Bell Street
    SL6 1BU Maidenhead
    1
    England
    EnglandSouth African201027150001
    BUCHANAN, James
    c/o Eoin Dilworth, 5th Floor
    Berkeley Street
    W1J 8HD London
    50
    United Kingdom
    Director
    c/o Eoin Dilworth, 5th Floor
    Berkeley Street
    W1J 8HD London
    50
    United Kingdom
    SwitzerlandSouth African177769680001
    ERASMUS, Cornelis Wessel
    c/o Eoin Dilworth, 5th Floor
    Berkeley Street
    W1J 8HD London
    50
    United Kingdom
    Director
    c/o Eoin Dilworth, 5th Floor
    Berkeley Street
    W1J 8HD London
    50
    United Kingdom
    SwitzerlandSouth African162998130002
    GIBSON, Andrew
    Great Woodcote Park
    CR8 3QT Purley
    35
    Surrey
    Director
    Great Woodcote Park
    CR8 3QT Purley
    35
    Surrey
    United KingdomBritish136075850002
    KLASSEN, Kenneth George
    Berkeley Street London
    Berkeley Street
    W1J 8HD London
    50
    England
    Director
    Berkeley Street London
    Berkeley Street
    W1J 8HD London
    50
    England
    SwitzerlandCanadian178594320003
    LEVY, Adrian Joseph Morris
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish147682410001
    MATHEIS, Fabian
    Berkeley Street London
    Berkeley Street
    W1J 8HD London
    50
    England
    Director
    Berkeley Street London
    Berkeley Street
    W1J 8HD London
    50
    England
    SwitzerlandGerman178157880001
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish162620820001
    RONALDSON, Chantel
    Bell Street
    SL6 1BU Maidenhead
    1
    England
    Director
    Bell Street
    SL6 1BU Maidenhead
    1
    England
    EnglandSouth African336512170001
    SCOTT, Timothy, Dr
    c/o Eoin Dilworth, 5th Floor
    Berkeley Street
    W1J 8HD London
    50
    United Kingdom
    Director
    c/o Eoin Dilworth, 5th Floor
    Berkeley Street
    W1J 8HD London
    50
    United Kingdom
    United KingdomBritish162998910001
    TAYLOR, Mark
    Bell Street
    SL6 1BU Maidenhead
    1
    England
    Director
    Bell Street
    SL6 1BU Maidenhead
    1
    England
    EnglandBritish336580610001

    Who are the persons with significant control of GLENCORE INDUSTRIAL ASSETS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Glencore Plc
    Castle Street
    St Helier
    JE1 1ES Jersey
    13
    Jersey
    Mar 31, 2020
    Castle Street
    St Helier
    JE1 1ES Jersey
    13
    Jersey
    No
    Legal FormPublic Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Financial Services Commission
    Registration Number107710
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Xstrata Limited
    Hilgrove Street
    St. Helier
    JE1 1ES Jersey
    Queensway House
    Jersey
    Apr 06, 2016
    Hilgrove Street
    St. Helier
    JE1 1ES Jersey
    Queensway House
    Jersey
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom Companies Act 2006
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number4345939
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for GLENCORE INDUSTRIAL ASSETS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 01, 2025Apr 20, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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