COMMODITY VECTORS LIMITED

COMMODITY VECTORS LIMITED

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

    Company NameCOMMODITY VECTORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07918137
    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 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 AddressNo

    What were the previous names of COMMODITY VECTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARITIME CARGO TRACKING SYSTEMS LIMITEDJan 20, 2012Jan 20, 2012

    What are the latest accounts for COMMODITY VECTORS 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 COMMODITY VECTORS LIMITED?

    Last Confirmation Statement Made Up ToJan 19, 2027
    Next Confirmation Statement DueFeb 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2026
    OverdueNo

    What are the latest filings for COMMODITY VECTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 19, 2026 with no updates

    3 pagesCS01

    Change of details for Wood Mackenzie Limited as a person with significant control on Oct 31, 2025

    2 pagesPSC06

    Accounts for a small company made up to Dec 31, 2024

    49 pagesAA

    Confirmation statement made on Jan 20, 2025 with updates

    4 pagesCS01

    Appointment of Christopher David Grieve as a director on Jan 16, 2025

    2 pagesAP01

    Termination of appointment of Simon Paul Crowe as a director on Jan 16, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    48 pagesAA

    Second filing for the appointment of Mr Jason Chou Liu as a director

    3 pagesRP04AP01

    Appointment of Mr Jason Chou Liu as a director on May 06, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 16, 2024Clarification A second filed AP01 was registered on 16/09/2024

    Termination of appointment of Mark Andrew Brinin as a director on May 03, 2024

    1 pagesTM01

    Registration of charge 079181370003, created on Apr 25, 2024

    46 pagesMR01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 079181370001 in full

    1 pagesMR04

    Satisfaction of charge 079181370002 in full

    1 pagesMR04

    Second filing of Confirmation Statement dated Jan 20, 2021

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 20, 2020

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 20, 2024

    3 pagesRP04CS01

    20/01/24 Statement of Capital gbp 5

    5 pagesCS01
    Annotations
    DateAnnotation
    Jan 26, 2024Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 26/01/2024

    Change of details for Wood Mackenzie Limited as a person with significant control on Jan 19, 2024

    2 pagesPSC06

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    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 pagesAD01

    Second filing for the appointment of Mr Simon Crowe as a director

    3 pagesRP04AP01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Appointment of Mr Simon Paul Crowe as a director on Apr 27, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    May 25, 2023Clarification A second filed AP01 was registered on 25/05/2023.

    Who are the officers of COMMODITY VECTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMAGE, Andrew David
    Exchange Place 2, 5 Semple Street
    EH3 8BL Edinburgh
    Wood Mackenzie Limited
    United Kingdom
    Secretary
    Exchange Place 2, 5 Semple Street
    EH3 8BL Edinburgh
    Wood Mackenzie Limited
    United Kingdom
    305068920001
    GRIEVE, Christopher David
    48-50 Esplanade
    JE2 3QB St Helier
    2nd Floor, Sir Walter Raleigh House
    Jersey
    Director
    48-50 Esplanade
    JE2 3QB St Helier
    2nd Floor, Sir Walter Raleigh House
    Jersey
    EnglandBritish331417620001
    LIU, Jason Chou
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    United StatesAmerican322829930001
    DISTLER, Timothy
    1140 Garvin Place
    40203 Louisville
    1140 Garvin Place
    Ky
    United States
    Secretary
    1140 Garvin Place
    40203 Louisville
    1140 Garvin Place
    Ky
    United States
    268170450001
    WONG, Thomas
    Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    England
    Secretary
    Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    England
    298202480001
    AIRD, Brian Robert
    5 Semple Street
    EH3 8BL Edinburgh
    2 Exchange Place 5 Semple St
    Scotland
    Director
    5 Semple Street
    EH3 8BL Edinburgh
    2 Exchange Place 5 Semple St
    Scotland
    ScotlandBritish267807840001
    BRININ, Mark Andrew
    22 Bishopsgate, 26th Floor
    EC2N 4BQ London
    Wood Mackenzie Limited
    United Kingdom
    Director
    22 Bishopsgate, 26th Floor
    EC2N 4BQ London
    Wood Mackenzie Limited
    United Kingdom
    EnglandAustralian288046590001
    BURKLEY, Matthew
    2c Chestnut Grove
    SW12 8JD London
    Davis And Gibbs
    England
    Director
    2c Chestnut Grove
    SW12 8JD London
    Davis And Gibbs
    England
    UsaAmerican167774880001
    CROWE, Simon Paul
    Lexham Gardens
    W8 5JB London
    78
    England
    Director
    Lexham Gardens
    W8 5JB London
    78
    England
    United KingdomBritish161056210001
    EDWARDS, Anne
    Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    England
    Director
    Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    England
    United StatesAmerican252540210001
    EDWARDS, Anne
    2 Derry Street
    W8 5TT London
    Northcliffe House
    England
    Director
    2 Derry Street
    W8 5TT London
    Northcliffe House
    England
    United StatesAmerican201027280001
    GELFOND, Pamela Nicole
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United StatesAmerican251386090001
    HARTMAN, Christina
    Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    England
    Director
    Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    England
    United StatesAmerican201026830001
    MARTIN, Merabeth, Cheif People Officer
    Garvin Place
    40203 Louisville
    1140
    Kentucky
    United States
    Director
    Garvin Place
    40203 Louisville
    1140
    Kentucky
    United States
    United StatesAmerican239667210001
    MCDWYER, Matthew
    2 Derry Street
    W8 5TT London
    Northcliffe House
    England
    Director
    2 Derry Street
    W8 5TT London
    Northcliffe House
    England
    IrelandIrish150332360002
    MURPHY, Cameron
    2 Derry Street
    W8 5TT London
    Northcliffe House
    England
    Director
    2 Derry Street
    W8 5TT London
    Northcliffe House
    England
    United StatesAmerican201026960001
    SMITH, Donal Thomas
    2c Chestnut Grove
    SW12 8JD London
    Davis And Gibbs
    England
    Director
    2c Chestnut Grove
    SW12 8JD London
    Davis And Gibbs
    England
    EnglandBritish62791490005
    STERNBERG, Christopher
    2 Derry Street
    W8 5TT London
    Northcliffe House
    England
    Director
    2 Derry Street
    W8 5TT London
    Northcliffe House
    England
    UsaUnited States201026920001
    STEVENS, Madelon
    2 Derry Street
    W8 5TT London
    Northcliffe House
    England
    Director
    2 Derry Street
    W8 5TT London
    Northcliffe House
    England
    NetherlandsDutch211809830001

    Who are the persons with significant control of COMMODITY VECTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wood Mackenzie Limited
    6 St Andrew Square
    EH2 2BD Edinburgh
    Level 3
    United Kingdom
    Nov 05, 2019
    6 St Andrew Square
    EH2 2BD Edinburgh
    Level 3
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    Dmg Information Limited
    C/O Daily Mail & General Trust Plc
    2 Derry Street
    W8 5TT London
    Northcliffe House
    England
    Jun 01, 2016
    C/O Daily Mail & General Trust Plc
    2 Derry Street
    W8 5TT London
    Northcliffe House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngalnd & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEnglans & Wales Companies Register
    Registration Number03708142
    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