COMMODITY VECTORS LIMITED
Overview
| Company Name | COMMODITY VECTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07918137 |
| 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 COMMODITY VECTORS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is COMMODITY VECTORS LIMITED located?
| Registered Office Address | Level 4, Dashwood House 69 Old Broad Street EC2M 1QS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMMODITY VECTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARITIME CARGO TRACKING SYSTEMS LIMITED | Jan 20, 2012 | Jan 20, 2012 |
What are the latest accounts for COMMODITY VECTORS 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 COMMODITY VECTORS LIMITED?
| Last Confirmation Statement Made Up To | Jan 19, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2026 |
| Overdue | No |
What are the latest filings for COMMODITY VECTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 19, 2026 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Wood Mackenzie Limited as a person with significant control on Oct 31, 2025 | 2 pages | PSC06 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 49 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Christopher David Grieve as a director on Jan 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Paul Crowe as a director on Jan 16, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 48 pages | AA | ||||||||||
Second filing for the appointment of Mr Jason Chou Liu as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr Jason Chou Liu as a director on May 06, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Andrew Brinin as a director on May 03, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 079181370003, created on Apr 25, 2024 | 46 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 079181370001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 079181370002 in full | 1 pages | MR04 | ||||||||||
Second filing of Confirmation Statement dated Jan 20, 2021 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Jan 20, 2020 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Jan 20, 2024 | 3 pages | RP04CS01 | ||||||||||
20/01/24 Statement of Capital gbp 5 | 5 pages | CS01 | ||||||||||
| ||||||||||||
Change of details for Wood Mackenzie Limited as a person with significant control on Jan 19, 2024 | 2 pages | PSC06 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Registered office address changed from Level 13 Broadgate Tower Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on Jun 30, 2023 | 1 pages | AD01 | ||||||||||
Second filing for the appointment of Mr Simon Crowe as a director | 3 pages | RP04AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Appointment of Mr Simon Paul Crowe as a director on Apr 27, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Who are the officers of COMMODITY VECTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAMAGE, Andrew David | Secretary | Exchange Place 2, 5 Semple Street EH3 8BL Edinburgh Wood Mackenzie Limited United Kingdom | 305068920001 | |||||||
| GRIEVE, Christopher David | Director | 48-50 Esplanade JE2 3QB St Helier 2nd Floor, Sir Walter Raleigh House Jersey | England | British | 331417620001 | |||||
| LIU, Jason Chou | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House England | United States | American | 322829930001 | |||||
| DISTLER, Timothy | Secretary | 1140 Garvin Place 40203 Louisville 1140 Garvin Place Ky United States | 268170450001 | |||||||
| WONG, Thomas | Secretary | Primrose Street EC2A 2EW London Level 13 Broadgate Tower England | 298202480001 | |||||||
| AIRD, Brian Robert | Director | 5 Semple Street EH3 8BL Edinburgh 2 Exchange Place 5 Semple St Scotland | Scotland | British | 267807840001 | |||||
| BRININ, Mark Andrew | Director | 22 Bishopsgate, 26th Floor EC2N 4BQ London Wood Mackenzie Limited United Kingdom | England | Australian | 288046590001 | |||||
| BURKLEY, Matthew | Director | 2c Chestnut Grove SW12 8JD London Davis And Gibbs England | Usa | American | 167774880001 | |||||
| CROWE, Simon Paul | Director | Lexham Gardens W8 5JB London 78 England | United Kingdom | British | 161056210001 | |||||
| EDWARDS, Anne | Director | Primrose Street EC2A 2EW London Level 13 Broadgate Tower England | United States | American | 252540210001 | |||||
| EDWARDS, Anne | Director | 2 Derry Street W8 5TT London Northcliffe House England | United States | American | 201027280001 | |||||
| GELFOND, Pamela Nicole | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United States | American | 251386090001 | |||||
| HARTMAN, Christina | Director | Primrose Street EC2A 2EW London Level 13 Broadgate Tower England | United States | American | 201026830001 | |||||
| MARTIN, Merabeth, Cheif People Officer | Director | Garvin Place 40203 Louisville 1140 Kentucky United States | United States | American | 239667210001 | |||||
| MCDWYER, Matthew | Director | 2 Derry Street W8 5TT London Northcliffe House England | Ireland | Irish | 150332360002 | |||||
| MURPHY, Cameron | Director | 2 Derry Street W8 5TT London Northcliffe House England | United States | American | 201026960001 | |||||
| SMITH, Donal Thomas | Director | 2c Chestnut Grove SW12 8JD London Davis And Gibbs England | England | British | 62791490005 | |||||
| STERNBERG, Christopher | Director | 2 Derry Street W8 5TT London Northcliffe House England | Usa | United States | 201026920001 | |||||
| STEVENS, Madelon | Director | 2 Derry Street W8 5TT London Northcliffe House England | Netherlands | Dutch | 211809830001 |
Who are the persons with significant control of COMMODITY VECTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wood Mackenzie Limited | Nov 05, 2019 | 6 St Andrew Square EH2 2BD Edinburgh Level 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dmg Information Limited | Jun 01, 2016 | C/O Daily Mail & General Trust Plc 2 Derry Street W8 5TT London Northcliffe House England | Yes | ||||||||||
| |||||||||||||
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