MERCURIA ENERGY EUROPE TRADING LIMITED - LONDON


Company Profile Company Filings

Overview

MERCURIA ENERGY EUROPE TRADING LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MERCURIA ENERGY EUROPE TRADING LIMITED was incorporated 25 years ago on 28/01/1999 and has the registered number: 03704235. The accounts status is SMALL and accounts are next due on 30/06/2024.

MERCURIA ENERGY EUROPE TRADING LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 31/12/2022 30/06/2024

Registered Office

1ST FLOOR
LONDON
SW1E 6AJ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
J.P. MORGAN ENERGY EUROPE LTD. (until 06/10/2014)
RBS SEMPRA ENERGY EUROPE LIMITED (until 02/07/2010)
SEMPRA ENERGY EUROPE LIMITED (until 01/07/2008)

Confirmation Statements

Last Statement Next Statement Due
28/01/2024 11/02/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ADRIAN PAUL HEATH Secretary 2017-09-11 CURRENT
RICHARD MARSHALL TAYLOR Mar 1976 British Director 2022-12-23 CURRENT
JANE LOUISE WALTON Jan 1974 British Director 2023-12-15 CURRENT
MR JOSE AUGUSTO GUIDO OLIVER Nov 1979 Swiss Director 2014-10-03 CURRENT
DAVID ALEXANDER MESSER Jun 1961 American Director 1999-02-12 UNTIL 2009-03-25 RESIGNED
MR RENE HENDRIK VANHAESENDONCK Nov 1970 British,Belgian Director 2005-09-01 UNTIL 2022-12-23 RESIGNED
STEVEN PRINCE Oct 1950 American Director 1999-02-12 UNTIL 2004-05-03 RESIGNED
PAUL JOSEPH POSOLI Sep 1969 American Director 2013-10-09 UNTIL 2014-08-01 RESIGNED
MR MARC GYO KOYANAGI Secretary 2014-10-03 UNTIL 2017-09-11 RESIGNED
MS KARIN LINDAHL Secretary 2010-07-01 UNTIL 2011-04-08 RESIGNED
MARK ALAN SNELL Aug 1956 American Director 2004-05-03 UNTIL 2008-04-01 RESIGNED
BLYTHE SALLY JESS MASTERS Mar 1969 British Director 2013-10-09 UNTIL 2014-05-20 RESIGNED
MR MARC GYO KOYANAGI Aug 1964 British Director 2014-10-03 UNTIL 2017-09-11 RESIGNED
MR MICHAEL GOLDSTEIN Jun 1959 American Secretary 1999-02-12 UNTIL 2000-11-30 RESIGNED
MR RICHARD IAN BEITLER Oct 1963 Other Secretary 2000-11-30 UNTIL 2010-07-01 RESIGNED
RALPH TODARO Sep 1950 American Director 2004-05-03 UNTIL 2008-06-20 RESIGNED
MR. PAUL DAVID STEVELMAN Apr 1963 American Director 2008-04-01 UNTIL 2008-12-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 1999-02-05 UNTIL 1999-02-12 RESIGNED
MR DAVID WILLIAM HAUGHIE Dec 1980 British Director 2021-06-10 UNTIL 2023-05-26 RESIGNED
FRANK GALLIPOLI Jun 1964 American Director 1999-02-12 UNTIL 2001-12-31 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1999-01-28 UNTIL 1999-02-12 RESIGNED
MR WILLIAM CHARLES WINGET Dec 1955 American Director 2001-06-25 UNTIL 2010-07-01 RESIGNED
MICHAEL WALTER Jun 1965 German Director 2007-04-27 UNTIL 2011-09-30 RESIGNED
PAUL MARK KELLY Sep 1968 American Director 2013-10-09 UNTIL 2014-10-01 RESIGNED
MICHAEL ALAN GOLDSTEIN Jun 1959 American Director 2013-10-09 UNTIL 2014-08-29 RESIGNED
MR DAVID KEVIN GALLAGHER Aug 1969 British Director 2016-06-01 UNTIL 2021-06-10 RESIGNED
MR ROBERT JOEL FEILBOGEN Aug 1968 Other Director 2008-12-05 UNTIL 2009-04-03 RESIGNED
TODD ESSE Apr 1967 American Director 2001-04-01 UNTIL 2002-06-03 RESIGNED
MR NICOLAS DAVID HENRI DREUX Nov 1968 French Director 2017-09-11 UNTIL 2019-01-14 RESIGNED
EDWARD BLACKMORE Jul 1967 British Director 2007-04-27 UNTIL 2010-01-02 RESIGNED
MR ETIENNE ANDRE JOSEPH AMIC Jul 1970 British Director 2011-11-01 UNTIL 2015-09-16 RESIGNED
J.P. MORGAN SECRETARIES (UK) LIMITED Corporate Secretary 2010-07-01 UNTIL 2014-10-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1999-01-28 UNTIL 1999-02-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Marco Dunand 2018-05-18 4/1961 Geneva   Voting rights 50 to 75 percent
Right to appoint and remove directors
Magid Shenouda 2018-04-30 9/1969 Geneva   Voting rights 50 to 75 percent
Right to appoint and remove directors
Daniel Jaeggi 2018-04-30 12/1960 Geneva   Voting rights 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KINECT ENERGY UK LIMITED LONDON UNITED KINGDOM Active SMALL 46719 - Wholesale of other fuels and related products
ECOSECURITIES GROUP LIMITED LONDON Dissolved... FULL 74901 - Environmental consulting activities
J.P. MORGAN ENERGY TRADING HOLDINGS LTD LONDON Dissolved... FULL 70100 - Activities of head offices
MERCURIA ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
TUE (UK) HOLDINGS LIMITED COLCHESTER Dissolved... DORMANT 70100 - Activities of head offices
CRV (UK) LIMITED IPSWICH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
ECOSECURITIES LIMITED OXFORD ENGLAND Dissolved... FULL 74901 - Environmental consulting activities
NSV ENERGY LIMITED LONDON UNITED KINGDOM Active GROUP 06100 - Extraction of crude petroleum
EPFL LIMITED LONDON Dissolved... DORMANT 64205 - Activities of financial services holding companies
MERCURIA EUROPE TRADING LIMITED LONDON UNITED KINGDOM Active FULL 66120 - Security and commodity contracts dealing activities
MCCRIMMON & REID LIMITED SALISBURY Active MICRO ENTITY 56210 - Event catering activities
METABOLIC LONDON LIMITED LONDON ENGLAND Active MICRO ENTITY 93130 - Fitness facilities
SILK ROAD OIL & GAS LTD LONDON Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
RAYUELA LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 56302 - Public houses and bars
PROJECT 23RD CENTURY LTD HAMPTON UNITED KINGDOM Active MICRO ENTITY 62011 - Ready-made interactive leisure and entertainment software development
MERCURIA HOLDINGS (UK) LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
BLUE COPAL LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 35140 - Trade of electricity
PRETORIA ENERGY GROUP LIMITED CAMBRIDGE UNITED KINGDOM Active GROUP 32990 - Other manufacturing n.e.c.
TAURUS SUSTAINABLE DEVELOPMENT LLP WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHINA NAVIGATION COMPANY LIMITED(THE) LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
POLUS CAPITAL MANAGEMENT GROUP LIMITED LONDON ENGLAND Active GROUP 64205 - Activities of financial services holding companies
POLUS CAPITAL MANAGEMENT LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
POLUS CAPITAL MANAGEMENT INVESTMENTS LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
POLUS INVESTMENT MANAGEMENT LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
CAMBRIDGE ASSOCIATES LIMITED LONDON ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
BARINGA SERVICES LIMITED LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
JOHN SWIRE & SONS (57BG) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
KERING BEAUTE UK LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
CAIRN LOAN INVESTMENTS LLP LONDON ENGLAND Active FULL None Supplied