EDGEN MURRAY EUROPE LIMITED - LONDON
Company Profile | Company Filings |
Overview
EDGEN MURRAY EUROPE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
EDGEN MURRAY EUROPE LIMITED was incorporated 48 years ago on 20/01/1976 and has the registered number: 01241058. The accounts status is FULL and accounts are next due on 31/12/2024.
EDGEN MURRAY EUROPE LIMITED was incorporated 48 years ago on 20/01/1976 and has the registered number: 01241058. The accounts status is FULL and accounts are next due on 31/12/2024.
EDGEN MURRAY EUROPE LIMITED - LONDON
This company is listed in the following categories:
46720 - Wholesale of metals and metal ores
46720 - Wholesale of metals and metal ores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
VINTNERS PLACE
LONDON
EC4V 3BJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MURRAY INTERNATIONAL METALS LIMITED (until 19/01/2007)
MURRAY INTERNATIONAL METALS LIMITED (until 19/01/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR YUSHI SUGAI | Secretary | 2022-12-01 | CURRENT | ||
MR MASAKI NAKAGAKI | Mar 1969 | Japanese | Director | 2022-12-20 | CURRENT |
JAMES MACDONALD | Nov 1948 | British | Director | RESIGNED | |
JAMES MACDONALD | Nov 1948 | British | Secretary | RESIGNED | |
SARAH TAHIR | Jun 1959 | British | Secretary | 1999-10-08 UNTIL 2002-05-01 | RESIGNED |
MR MICHAEL SINCLAIR MEDINE | Secretary | 2017-06-16 UNTIL 2018-03-02 | RESIGNED | ||
MR IAN BARCLAY TUDHOPE | Jan 1957 | British | Secretary | 1992-05-27 UNTIL 1995-02-27 | RESIGNED |
MR DAVID NORMAN REID KEMP | Feb 1968 | British | Secretary | 2005-12-16 UNTIL 2015-05-20 | RESIGNED |
DAVID WILLIAM MURRAY HORNE | Jul 1962 | Secretary | 2002-05-01 UNTIL 2005-12-15 | RESIGNED | |
MS SUSAN JAYNE HOLMES | Secretary | 2018-03-29 UNTIL 2022-11-30 | RESIGNED | ||
GORDON MCKENZIE GRASSICK | Mar 1949 | British | Secretary | 1995-02-27 UNTIL 1999-10-08 | RESIGNED |
MRS ORDELLA REBELLO | Jan 1978 | Indian | Director | 2018-02-13 UNTIL 2022-12-20 | RESIGNED |
THOMAS GERARD HEGARTY | Jul 1953 | British | Director | 2009-05-29 UNTIL 2015-02-23 | RESIGNED |
MR ANDREW DAVID RAMAGE | Jun 1979 | British | Director | 2013-02-08 UNTIL 2014-11-30 | RESIGNED |
MICHAEL SINCLAIR MEDINE | Aug 1982 | British | Director | 2015-10-29 UNTIL 2018-03-02 | RESIGNED |
SIR DAVID EDWARD MURRAY | Oct 1951 | British | Director | RESIGNED | |
VISTRA COMPANY SECRETARIES LIMITED | Corporate Secretary | 2015-05-21 UNTIL 2017-06-16 | RESIGNED | ||
ROBERT NELSON LEE | Jun 1956 | British | Director | 1999-05-27 UNTIL 2012-05-31 | RESIGNED |
MR DAVID NORMAN REID KEMP | Feb 1968 | British | Director | 2005-12-16 UNTIL 2015-09-22 | RESIGNED |
DAVID WILLIAM MURRAY HORNE | Jul 1962 | Director | 1999-01-14 UNTIL 1999-02-18 | RESIGNED | |
MICHAEL CRAIG | Jul 1966 | British | Director | 2005-12-16 UNTIL 2011-08-24 | RESIGNED |
WILLIAM HAMILTON | Dec 1948 | British | Director | RESIGNED | |
GORDON MCKENZIE GRASSICK | Mar 1949 | British | Director | 1999-05-27 UNTIL 2005-12-15 | RESIGNED |
MRS LYNNE GILDER | May 1977 | British | Director | 2012-05-24 UNTIL 2017-10-06 | RESIGNED |
CRAIG DOUGLAS DOEL | Jun 1967 | New Zealander | Director | 2015-06-01 UNTIL 2020-06-30 | RESIGNED |
PATRICK JOSEPH BOYLE | Dec 1957 | British | Director | RESIGNED | |
MR. PAUL ROBERT JOHN RICHARDS | May 1980 | Scottish | Director | 2020-07-02 UNTIL 2022-12-20 | RESIGNED |
DR ANTHONY ALAN BROWN | Feb 1973 | British | Director | 2018-04-24 UNTIL 2022-06-30 | RESIGNED |
KENNETH ANDREW COCKBURN | Nov 1952 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sumitomo Corporation | 2022-08-30 | Tokyo 100-8601 | Ownership of shares 75 to 100 percent | |
Pipe Acquisition Limited | 2016-04-06 | London |
Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-27 | 31-03-2023 | 1,094 Cash 549 equity |