BUNGE CORPORATION LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 5TU

Company number 03132265
Status Active
Incorporation Date 24 November 1995
Company Type Private Limited Company
Address ROOM 113, 65 LONDON WALL, LONDON, EC2M 5TU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 31 December 2015; Second filing of AR01 previously delivered to Companies House made up to 18 December 2015. The most likely internet sites of BUNGE CORPORATION LIMITED are www.bungecorporation.co.uk, and www.bunge-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bunge Corporation Limited is a Private Limited Company. The company registration number is 03132265. Bunge Corporation Limited has been working since 24 November 1995. The present status of the company is Active. The registered address of Bunge Corporation Limited is Room 113 65 London Wall London Ec2m 5tu. . TREGONING, Walter is a Secretary of the company. KABBES, David Gerard is a Director of the company. SIMEONS, Peter Charles Creighton is a Director of the company. TREGONING, Walter is a Director of the company. Secretary MCDOUGALL, Henry John Arundel has been resigned. Director BERNANDES NETO, Oscar De Paula has been resigned. Director BORN, George (Jr) has been resigned. Director DILLON, Martin Luke Gerald has been resigned. Director MCDOUGALL, Henry John Arundel has been resigned. Director SCHMITT-RHADEN, Ludwig Karl Josef has been resigned. Director SIMEONS, Peter Charles Creighton has been resigned. Director WEISSER, Alberto has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
TREGONING, Walter
Appointed Date: 31 May 1996

Director
KABBES, David Gerard
Appointed Date: 02 April 2015
63 years old

Director
SIMEONS, Peter Charles Creighton
Appointed Date: 14 April 1997
72 years old

Director
TREGONING, Walter
Appointed Date: 01 October 1996
89 years old

Resigned Directors

Secretary
MCDOUGALL, Henry John Arundel
Resigned: 31 May 1996
Appointed Date: 24 November 1995

Director
BERNANDES NETO, Oscar De Paula
Resigned: 30 November 1999
Appointed Date: 20 January 1999
79 years old

Director
BORN, George (Jr)
Resigned: 21 March 1997
Appointed Date: 24 November 1995
63 years old

Director
DILLON, Martin Luke Gerald
Resigned: 30 June 2013
Appointed Date: 01 May 1999
82 years old

Director
MCDOUGALL, Henry John Arundel
Resigned: 31 May 1996
Appointed Date: 24 November 1995
85 years old

Director
SCHMITT-RHADEN, Ludwig Karl Josef
Resigned: 14 March 2003
Appointed Date: 02 December 1999
93 years old

Director
SIMEONS, Peter Charles Creighton
Resigned: 31 March 1997
Appointed Date: 24 November 1995
72 years old

Director
WEISSER, Alberto
Resigned: 01 June 2013
Appointed Date: 24 November 1995
70 years old

Persons With Significant Control

Bunge Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUNGE CORPORATION LIMITED Events

02 Feb 2017
Confirmation statement made on 18 December 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
07 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 18 December 2015
15 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • USD 1,024,919,750
  • ANNOTATION Clarification a second filed AR01 was registered on 07/03/2016

13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 84 more events
18 Jul 1996
Director resigned
28 Dec 1995
Director's particulars changed
06 Dec 1995
New director appointed
28 Nov 1995
Accounting reference date notified as 31/12
24 Nov 1995
Incorporation

BUNGE CORPORATION LIMITED Charges

25 August 2011
Rent deposit deed
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London Trustees of the Bridge House Estates
Description: £3,330.00.
25 August 2006
Rent deposit deed
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: The Mayor and Commnalty and Citizens of the City of London
Description: £780 or such other sum as held pursuant to the rent deposit…
7 July 2006
Rent deposit deed
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £3,330 or such other sum as held pursuant to the rent…
11 August 2004
Rent deposit deed
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £10,107.00.
7 December 1999
Rent deposit deed
Delivered: 10 December 1999
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £10,107.