About

Registered Number: 08694465
Date of Incorporation: 17/09/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor Waverley House, 7-12 Noel Street, London, W1F 8GQ

 

Danske Commodities Uk Ltd was registered on 17 September 2013, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRISTIANSEN, Helle Østegaard 08 July 2014 - 1
SORENSEN, Lars Raagaard Troen 01 April 2019 - 1
BENDIXEN, Kim Frode 17 September 2013 08 July 2014 1
CLAUSEN, Torben Nordal 17 September 2013 08 July 2014 1
LIND, Henrik Ostenkjaer 17 September 2013 01 April 2019 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 10 October 2019
PARENT_ACC - N/A 10 October 2019
GUARANTEE2 - N/A 10 October 2019
AGREEMENT2 - N/A 10 October 2019
CS01 - N/A 17 September 2019
CH01 - Change of particulars for director 17 September 2019
AP01 - Appointment of director 20 May 2019
TM01 - Termination of appointment of director 11 April 2019
PSC07 - N/A 11 April 2019
PSC04 - N/A 08 April 2019
CH01 - Change of particulars for director 05 April 2019
PSC01 - N/A 05 April 2019
AA - Annual Accounts 05 October 2018
PARENT_ACC - N/A 05 October 2018
AGREEMENT2 - N/A 05 October 2018
GUARANTEE2 - N/A 05 October 2018
CS01 - N/A 23 September 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 26 September 2017
PARENT_ACC - N/A 18 August 2017
AGREEMENT2 - N/A 18 August 2017
GUARANTEE2 - N/A 18 August 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 07 October 2016
TM01 - Termination of appointment of director 26 September 2016
PARENT_ACC - N/A 26 September 2016
GUARANTEE2 - N/A 26 September 2016
CH01 - Change of particulars for director 08 March 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 29 September 2015
GUARANTEE2 - N/A 30 June 2015
AP01 - Appointment of director 07 April 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 12 February 2015
AD01 - Change of registered office address 18 December 2014
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 17 October 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 15 September 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AD01 - Change of registered office address 20 May 2014
AA01 - Change of accounting reference date 21 October 2013
NEWINC - New incorporation documents 17 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.