GLENCORE INDUSTRIAL ASSETS UK LIMITED
Overview
| Company Name | GLENCORE INDUSTRIAL ASSETS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06872023 |
| 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 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 Address | No |
What were the previous names of GLENCORE INDUSTRIAL ASSETS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| JANGLEGLADE LIMITED | Apr 07, 2009 | Apr 07, 2009 |
What are the latest accounts for GLENCORE INDUSTRIAL ASSETS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GLENCORE INDUSTRIAL ASSETS UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2025 |
| Overdue | No |
What are the latest filings for GLENCORE INDUSTRIAL ASSETS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Stefan Clifford Gonelli as a director on Dec 16, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Warren Michael Blount as a director on Dec 16, 2025 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Mark Taylor as a director on Dec 16, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Chantel Ronaldson as a director on Dec 16, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Appointment of Michael Andrew Farrelly as a director on Jun 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Jonnie Dunn Evans as a director on Jun 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mark Taylor as a director on Jun 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Chantel Ronaldson as a director on Jun 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Warren Michael Blount as a director on May 23, 2025 | 1 pages | TM01 | ||||||||||
Withdrawal of a person with significant control statement on Apr 29, 2025 | 2 pages | PSC09 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 18 Hanover Square London W1S 1JY England to 1 Bell Street Maidenhead SL6 1BU on Jan 07, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Termination of appointment of Nicholas James Reid as a secretary on May 23, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Kateryna Dubrovska as a secretary on May 23, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed jangleglade LIMITED\certificate issued on 02/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Cessation of Xstrata Limited as a person with significant control on Mar 31, 2020 | 1 pages | PSC07 | ||||||||||
Who are the officers of GLENCORE INDUSTRIAL ASSETS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUBROVSKA, Kateryna | Secretary | Hanover Square W1S 1JY London 18 -- Select -- United Kingdom | 323326290001 | |||||||
| BLOUNT, Warren Michael | Director | Hanover Square W1S 1JY London 18 -- Select -- United Kingdom | England | British | 234982330001 | |||||
| EVANS, Jonnie Dunn | Director | Baarermattstrasse Baar 6340 3 Switzerland | Switzerland | British | 336619120001 | |||||
| FARRELLY, Michael Andrew | Director | Baarermattstrasse Baar 6340 3 Switzerland | Switzerland | Australian | 336619390001 | |||||
| GONELLI, Stefan Clifford | Director | Hanover Square W1S 1JY London 18 -- Select -- United Kingdom | England | British | 343653140001 | |||||
| SCOTT, Timothy John | Director | Hanover Square W1S 1JY London 18 -- Select -- United Kingdom | England | British | 201027180001 | |||||
| DILWORTH, Eoin | Secretary | c/o Eoin Dilworth, 5th Floor Berkeley Street W1J 8HD London 50 United Kingdom | British | 133802970001 | ||||||
| HINKS, Matthew | Secretary | Berkeley Street London Berkeley Street W1J 8HD London 50 England | 172780190001 | |||||||
| REID, Nicholas James | Secretary | Hanover Square W1S 1JY London 18 England | 201331430001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | Upper Bank Street E14 5JJ London 10 | 137530680001 | |||||||
| BLOUNT, Warren Michael | Director | Bell Street SL6 1BU Maidenhead 1 England | England | South African | 201027150001 | |||||
| BUCHANAN, James | Director | c/o Eoin Dilworth, 5th Floor Berkeley Street W1J 8HD London 50 United Kingdom | Switzerland | South African | 177769680001 | |||||
| ERASMUS, Cornelis Wessel | Director | c/o Eoin Dilworth, 5th Floor Berkeley Street W1J 8HD London 50 United Kingdom | Switzerland | South African | 162998130002 | |||||
| GIBSON, Andrew | Director | Great Woodcote Park CR8 3QT Purley 35 Surrey | United Kingdom | British | 136075850002 | |||||
| KLASSEN, Kenneth George | Director | Berkeley Street London Berkeley Street W1J 8HD London 50 England | Switzerland | Canadian | 178594320003 | |||||
| LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 147682410001 | |||||
| MATHEIS, Fabian | Director | Berkeley Street London Berkeley Street W1J 8HD London 50 England | Switzerland | German | 178157880001 | |||||
| PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 162620820001 | |||||
| RONALDSON, Chantel | Director | Bell Street SL6 1BU Maidenhead 1 England | England | South African | 336512170001 | |||||
| SCOTT, Timothy, Dr | Director | c/o Eoin Dilworth, 5th Floor Berkeley Street W1J 8HD London 50 United Kingdom | United Kingdom | British | 162998910001 | |||||
| TAYLOR, Mark | Director | Bell Street SL6 1BU Maidenhead 1 England | England | British | 336580610001 |
Who are the persons with significant control of GLENCORE INDUSTRIAL ASSETS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glencore Plc | Mar 31, 2020 | Castle Street St Helier JE1 1ES Jersey 13 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Xstrata Limited | Apr 06, 2016 | Hilgrove Street St. Helier JE1 1ES Jersey Queensway House Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GLENCORE INDUSTRIAL ASSETS UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 01, 2025 | Apr 20, 2025 | The 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