Company number 02737924
Status Active
Incorporation Date 6 August 1992
Company Type Private Limited Company
Address 14 ST. GEORGE STREET, LONDON, ENGLAND, W1S 1FE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Termination of appointment of Michael Kenneth Davies as a director on 24 October 2016; Confirmation statement made on 6 August 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of TRAFIGURA LIMITED are www.trafigura.co.uk, and www.trafigura.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Trafigura Limited is a Private Limited Company.
The company registration number is 02737924. Trafigura Limited has been working since 06 August 1992.
The present status of the company is Active. The registered address of Trafigura Limited is 14 St George Street London England W1s 1fe. . KONIALIDIS, Nicolas Jorge is a Director of the company. SMALLBONE, Craig is a Director of the company. Secretary DAUPHIN, Catherine has been resigned. Secretary EARLAND, Trevor Paul has been resigned. Secretary KENNARD, Stephen Michael James has been resigned. Secretary MORGAN, Patrick Neil has been resigned. Secretary SAGE, Richard Anthony has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CRANDALL, Mark William has been resigned. Director DAUPHIN, Claude has been resigned. Director DAVIES, Michael Kenneth, Dr has been resigned. Director DE TURCKHEIM, Eric Christian Jacques has been resigned. Director EARLAND, Paul Trevor has been resigned. Director FERNANDO, Rohan Sumith has been resigned. Director IRWIN, Mark Joseph has been resigned. Director PEGLER, Jonathan David has been resigned. Director RUNGE, Frank has been resigned. Director SAGE, Richard Anthony has been resigned. Director SHARP, Graham John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 06 August 1993
Appointed Date: 06 August 1992
Director
DAUPHIN, Claude
Resigned: 05 October 2006
Appointed Date: 17 September 1992
74 years old
Director
RUNGE, Frank
Resigned: 31 December 2010
Appointed Date: 06 August 2007
60 years old
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 06 August 1993
Appointed Date: 06 August 1992
TRAFIGURA LIMITED Events
06 Feb 2017
Termination of appointment of Michael Kenneth Davies as a director on 24 October 2016
08 Aug 2016
Confirmation statement made on 6 August 2016 with updates
01 Jul 2016
Full accounts made up to 30 September 2015
01 Oct 2015
Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 14 st. George Street London W1S 1FE on 1 October 2015
02 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
...
... and 99 more events
05 Oct 1992
New director appointed
05 Oct 1992
Secretary resigned;new secretary appointed;director resigned
05 Oct 1992
Registered office changed on 05/10/92 from: 31 corsham street london N1 6DR
30 Sep 1992
Company name changed merongroom LIMITED\certificate issued on 01/10/92
06 Aug 1992
Incorporation
28 October 2003
Deed of deposit
Delivered: 3 November 2003
Status: Outstanding
Persons entitled: 484/504 Oxford Street (No.1) Limited and 484/504 Oxford Street (No.2) Limited
Description: £352,464.00.
28 October 2003
Deed of deposit
Delivered: 3 November 2003
Status: Outstanding
Persons entitled: 484/504 Oxford Street (No.1) Limited and 484/504 Oxford Street (No.2) Limited
Description: £147,536.00.
14 December 2001
Debenture
Delivered: 31 December 2001
Status: Satisfied
on 12 June 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2001
Rent deposit deed
Delivered: 12 July 2001
Status: Satisfied
on 12 June 2009
Persons entitled: The Metropolitan Railway Surplus Lands Company Limited
Description: The company charges the rent deposit and the deposit…
27 November 1992
Rent deposit assignment
Delivered: 2 December 1992
Status: Satisfied
on 12 June 2009
Persons entitled: Cometship Limited
Description: The moneys in account no: 01048173970 with coutts & co…