E D & F MAN CAPITAL MARKETS LIMITED
LONDON E D & F MAN COMMODITY ADVISERS LIMITED E D & F MAN DEALERS LIMITED HOLCO INTERNATIONAL LIMITED

Hellopages » Greater London » Southwark » SE1 9SG
Company number 01292851
Status Active
Incorporation Date 30 December 1976
Company Type Private Limited Company
Address 3 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Satisfaction of charge 012928510006 in full; Confirmation statement made on 1 July 2016 with updates; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 6,700,000 USD 75,000,000 . The most likely internet sites of E D & F MAN CAPITAL MARKETS LIMITED are www.edfmancapitalmarkets.co.uk, and www.e-d-f-man-capital-markets.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. E D F Man Capital Markets Limited is a Private Limited Company. The company registration number is 01292851. E D F Man Capital Markets Limited has been working since 30 December 1976. The present status of the company is Active. The registered address of E D F Man Capital Markets Limited is 3 London Bridge Street London England Se1 9sg. . BASSEY, Gaynor Antigha is a Secretary of the company. HAWKSWORTH, Stephen Elton is a Director of the company. KILGOUR, Jacqueline Cecilia is a Director of the company. REASON, Ross George is a Director of the company. SMITH, Christopher John Robert is a Director of the company. Secretary CUTTILL, Anne Linda has been resigned. Secretary HUTCHINSON, Katherine Anna has been resigned. Secretary MACFARLANE, David has been resigned. Secretary MARCUS, Anthony Herbert Mervyn has been resigned. Secretary MOORE, Jane Alison has been resigned. Secretary SHARP, Andrew James has been resigned. Director ASKEW, Richard John Aldis has been resigned. Director BOUET, Christian Louis Rene has been resigned. Director CARMONA ALBA, Eduardo Francisco has been resigned. Director CLARKE, Peter Lawrence has been resigned. Director DUNBAR, Raymond John has been resigned. Director FIASCONE, Bernadette Marie has been resigned. Director FINK, Stanley, Lord has been resigned. Director FORDHAM, Lynn Rosanne has been resigned. Director GANNING, Fred Walter has been resigned. Director HAWKSWORTH, Stephen Elton has been resigned. Director HAYLEY, Alec William has been resigned. Director HONEGGER, Juerg has been resigned. Director HOWELL, Philip Adrian has been resigned. Director JENKINS, James Boucher has been resigned. Director LAING, John Bernard Gordon has been resigned. Director LAING, John Bernard Gordon has been resigned. Director MARMION, Myles Columba has been resigned. Director MUGUIRO SARTORIUS, Rafael Fernando has been resigned. Director NEVILLE, Stuart David has been resigned. Director PHILLIPS, Richard John has been resigned. Director PLACET BAUD, Igor Jacques has been resigned. Director RANDLES, Julian Norman Cyril has been resigned. Director SLACK, Thomas William has been resigned. Director WILSON, Piers Leigh Stuart has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
BASSEY, Gaynor Antigha
Appointed Date: 28 September 2007

Director
HAWKSWORTH, Stephen Elton
Appointed Date: 26 November 2012
58 years old

Director
KILGOUR, Jacqueline Cecilia
Appointed Date: 19 November 2013
62 years old

Director
REASON, Ross George
Appointed Date: 01 March 2013
64 years old

Director
SMITH, Christopher John Robert
Appointed Date: 18 January 2012
67 years old

Resigned Directors

Secretary
CUTTILL, Anne Linda
Resigned: 10 May 1995

Secretary
HUTCHINSON, Katherine Anna
Resigned: 25 July 1997
Appointed Date: 16 August 1996

Secretary
MACFARLANE, David
Resigned: 18 November 1997
Appointed Date: 25 July 1997

Secretary
MARCUS, Anthony Herbert Mervyn
Resigned: 24 March 2000
Appointed Date: 18 November 1997

Secretary
MOORE, Jane Alison
Resigned: 28 September 2007
Appointed Date: 07 April 2000

Secretary
SHARP, Andrew James
Resigned: 16 August 1996
Appointed Date: 10 May 1995

Director
ASKEW, Richard John Aldis
Resigned: 31 May 2002
Appointed Date: 11 May 2000
73 years old

Director
BOUET, Christian Louis Rene
Resigned: 02 November 2012
Appointed Date: 12 May 2006
65 years old

Director
CARMONA ALBA, Eduardo Francisco
Resigned: 31 October 2005
Appointed Date: 28 May 2004
62 years old

Director
CLARKE, Peter Lawrence
Resigned: 24 March 2000
Appointed Date: 27 March 1996
66 years old

Director
DUNBAR, Raymond John
Resigned: 28 May 2004
Appointed Date: 11 May 2000
69 years old

Director
FIASCONE, Bernadette Marie
Resigned: 16 February 2007
Appointed Date: 01 November 2005
57 years old

Director
FINK, Stanley, Lord
Resigned: 27 March 1996
68 years old

Director
FORDHAM, Lynn Rosanne
Resigned: 09 August 2000
Appointed Date: 07 April 2000
62 years old

Director
GANNING, Fred Walter
Resigned: 31 October 2005
Appointed Date: 01 April 2005
69 years old

Director
HAWKSWORTH, Stephen Elton
Resigned: 30 April 2012
Appointed Date: 18 January 2012
58 years old

Director
HAYLEY, Alec William
Resigned: 31 October 2005
Appointed Date: 31 May 2002
63 years old

Director
HONEGGER, Juerg
Resigned: 31 October 2005
Appointed Date: 01 April 2005
61 years old

Director
HOWELL, Philip Adrian
Resigned: 10 December 2013
Appointed Date: 18 January 2012
67 years old

Director
JENKINS, James Boucher
Resigned: 04 September 2009
Appointed Date: 01 November 2005
67 years old

Director
LAING, John Bernard Gordon
Resigned: 18 January 2012
Appointed Date: 11 January 2010
64 years old

Director
LAING, John Bernard Gordon
Resigned: 31 May 2002
Appointed Date: 11 May 2000
64 years old

Director
MARMION, Myles Columba
Resigned: 31 December 2008
Appointed Date: 01 November 2005
66 years old

Director
MUGUIRO SARTORIUS, Rafael Fernando
Resigned: 24 July 2000
Appointed Date: 07 April 2000
68 years old

Director
NEVILLE, Stuart David
Resigned: 02 April 2013
Appointed Date: 11 January 2010
68 years old

Director
PHILLIPS, Richard John
Resigned: 11 May 2000
74 years old

Director
PLACET BAUD, Igor Jacques
Resigned: 18 January 2012
Appointed Date: 23 November 2004
58 years old

Director
RANDLES, Julian Norman Cyril
Resigned: 16 February 2007
Appointed Date: 28 May 2004
55 years old

Director
SLACK, Thomas William
Resigned: 31 October 2005
Appointed Date: 28 May 2004
61 years old

Director
WILSON, Piers Leigh Stuart
Resigned: 31 May 2005
Appointed Date: 28 May 2004
58 years old

Persons With Significant Control

E D & F Man Holdings Limited
Notified on: 16 April 2016
Nature of control: Ownership of shares – 75% or more

E D & F MAN CAPITAL MARKETS LIMITED Events

12 Jul 2016
Satisfaction of charge 012928510006 in full
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
01 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 6,700,000
  • USD 75,000,000

08 Apr 2016
Full accounts made up to 30 September 2015
01 Dec 2015
Registered office address changed from Cottons Centre Hay's Lane London SE1 2QE to 3 London Bridge Street London SE1 9SG on 1 December 2015
...
... and 192 more events
05 Nov 1986
Registered office changed on 05/11/86 from: 8 lloyds avenue london EC3N 3AB

31 Oct 1986
Full accounts made up to 31 May 1986

26 Aug 1982
Company name changed\certificate issued on 26/08/82
08 Jun 1977
Company name changed\certificate issued on 08/06/77
30 Dec 1976
Certificate of incorporation

E D & F MAN CAPITAL MARKETS LIMITED Charges

22 July 2014
Charge code 0129 2851 0008
Delivered: 9 August 2014
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: None.
4 March 2014
Charge code 0129 2851 0007
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Euroclear Bank Sa/Nv
Description: Notification of addition to or amendment of charge…
23 October 2013
Charge code 0129 2851 0006
Delivered: 30 October 2013
Status: Satisfied on 12 July 2016
Persons entitled: Jp Morgan Chase Bank, National Association, London Branch,
Description: Notification of addition to or amendment of charge…
4 February 2013
English security deed
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Morgan Stanley & Co. International PLC
Description: All rights, title and interest and benefit in and to the…
4 February 2013
Real time margin deed
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Morgan Stanley & Co. Llc
Description: By way of first fixed charge, and plegde, all posted…
4 February 2013
New york security agreement
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Morgan Stanley & Co. International PLC and Morgan Stanley & Co. Llc
Description: Right title and interest in and to futures collateral being…
2 November 2012
Eligible counterparty/professional client customer documents
Delivered: 19 November 2012
Status: Outstanding
Persons entitled: Morgan Stanley & Co. International PLC and Morgan Stanley Securities Limited Associated Firms
Description: All right title and interest in all investments pursuant to…
2 November 2012
Prime brokerage cash agreement
Delivered: 19 November 2012
Status: Outstanding
Persons entitled: Morgan Stanley & Co. International PLC and Morgan Stanley Securities Limited Associated Firms
Description: All cash credited to an account pursuant to customer…