About

Registered Number: 03600498
Date of Incorporation: 14/07/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: 3 London Bridge Street, London, SE1 9SG,

 

Based in London, E D & F Man Sugar Overseas Holdings Ltd was founded on 14 July 1998. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKHANI, Raees 31 March 2017 29 June 2018 1
WAINWRIGHT, Philip Michael 14 July 1998 30 April 1999 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 September 2020
MA - Memorandum and Articles 23 September 2020
MR01 - N/A 18 September 2020
CS01 - N/A 03 June 2020
PSC02 - N/A 29 May 2020
PSC07 - N/A 29 May 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 01 April 2019
PARENT_ACC - N/A 01 April 2019
AGREEMENT2 - N/A 01 April 2019
GUARANTEE2 - N/A 01 April 2019
TM01 - Termination of appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 04 May 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 25 January 2017
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 16 May 2016
AA - Annual Accounts 08 April 2016
AD01 - Change of registered office address 01 December 2015
AR01 - Annual Return 27 June 2015
AP01 - Appointment of director 26 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 12 September 2014
TM01 - Termination of appointment of director 15 May 2014
AA - Annual Accounts 07 April 2014
TM01 - Termination of appointment of director 30 October 2013
AP01 - Appointment of director 30 October 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 04 July 2011
CH03 - Change of particulars for secretary 04 July 2011
AA - Annual Accounts 06 June 2011
TM01 - Termination of appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 16 July 2010
TM01 - Termination of appointment of director 15 July 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
TM01 - Termination of appointment of director 09 June 2010
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 01 July 2009
225 - Change of Accounting Reference Date 26 June 2009
363a - Annual Return 18 June 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 13 May 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 13 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 12 June 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 24 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
363a - Annual Return 27 July 2004
AA - Annual Accounts 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
288c - Notice of change of directors or secretaries or in their particulars 25 January 2004
363a - Annual Return 22 July 2003
AA - Annual Accounts 02 July 2003
AA - Annual Accounts 25 July 2002
363a - Annual Return 23 July 2002
287 - Change in situation or address of Registered Office 02 April 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
AA - Annual Accounts 31 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
363a - Annual Return 29 July 2001
288c - Notice of change of directors or secretaries or in their particulars 26 July 2001
AUD - Auditor's letter of resignation 14 November 2000
AA - Annual Accounts 09 November 2000
225 - Change of Accounting Reference Date 09 November 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
363a - Annual Return 20 July 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
287 - Change in situation or address of Registered Office 19 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
AA - Annual Accounts 06 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2000
RESOLUTIONS - N/A 18 January 2000
RESOLUTIONS - N/A 18 January 2000
288b - Notice of resignation of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
363a - Annual Return 20 July 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
225 - Change of Accounting Reference Date 11 August 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
NEWINC - New incorporation documents 14 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.