GLENCORE SERVICES (UK) LIMITED - LONDON
Company Profile | Company Filings |
Overview
GLENCORE SERVICES (UK) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GLENCORE SERVICES (UK) LIMITED was incorporated 22 years ago on 01/02/2002 and has the registered number: 04365240. The accounts status is FULL and accounts are next due on 30/09/2024.
GLENCORE SERVICES (UK) LIMITED was incorporated 22 years ago on 01/02/2002 and has the registered number: 04365240. The accounts status is FULL and accounts are next due on 30/09/2024.
GLENCORE SERVICES (UK) LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
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 |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
18 HANOVER SQUARE
LONDON
W1S 1JY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
XSTRATA SERVICES (UK) LIMITED (until 21/08/2013)
XSTRATA SERVICES (UK) LIMITED (until 21/08/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/01/2024 | 15/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN WILLIAM BURTON | Jan 1965 | British | Director | 2013-05-20 | CURRENT |
ANN VICTORIA NASH | Feb 1963 | British | Director | 2018-11-28 | CURRENT |
MR WARREN MICHAEL BLOUNT | Aug 1973 | British | Director | 2018-11-28 | CURRENT |
MR NICHOLAS JAMES REID | Secretary | 2015-09-25 | CURRENT | ||
GURJIT KAUR SEKHON | Aug 1965 | British | Secretary | 2002-09-04 UNTIL 2003-12-01 | RESIGNED |
MR JOHN BURTON | Secretary | 2013-05-02 UNTIL 2013-05-20 | RESIGNED | ||
RICHARD PAUL ELLISTON | May 1947 | British | Secretary | 2003-12-01 UNTIL 2013-05-02 | RESIGNED |
MR ANDREW GIBSON | Jan 1960 | British | Director | 2013-05-02 UNTIL 2018-03-29 | RESIGNED |
MR MATTHEW BARRIE HINKS | Secretary | 2013-05-20 UNTIL 2015-09-25 | RESIGNED | ||
MR TREVOR LAWRENCE REID | Dec 1960 | British | Director | 2002-02-01 UNTIL 2013-05-02 | RESIGNED |
MR CARLOS PEREZAGUA MARIN | Jul 1974 | Spanish | Director | 2014-03-27 UNTIL 2018-11-28 | RESIGNED |
MARC BERNHARD CLEMENT GONSALVES | Nov 1961 | British | Director | 2002-05-01 UNTIL 2007-11-01 | RESIGNED |
IAN STANLEY SLOMAN | Mar 1966 | British | Director | 2013-05-02 UNTIL 2015-06-01 | RESIGNED |
MR MICHAEL LAWRENCE DAVIS | Feb 1958 | British | Director | 2002-02-01 UNTIL 2013-05-02 | RESIGNED |
JOANNA LESLEY SOUTHWELL | Apr 1966 | British | Secretary | 2002-05-20 UNTIL 2002-09-04 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-02-01 UNTIL 2002-02-01 | RESIGNED | ||
RICHARD PAUL ELLISTON | May 1947 | British | Director | 2008-02-01 UNTIL 2013-05-02 | RESIGNED |
BRIAN KEITH AZZOPARDI | Sep 1967 | Maltese | Director | 2013-05-03 UNTIL 2013-05-30 | RESIGNED |
ALEXANDER FRANK BEARD | Aug 1967 | British | Director | 2013-05-02 UNTIL 2019-06-30 | RESIGNED |
MR BRIAN KEITH AZZOPARDI | Sep 1967 | Maltese | Director | 2013-05-03 UNTIL 2014-03-27 | RESIGNED |
CHALFEN SECRETARIES LIMITED | Corporate Secretary | 2002-02-01 UNTIL 2002-05-20 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-02-01 UNTIL 2002-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Glencore Group Corporation | 2021-12-21 - 2021-12-21 | Road Town |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Glencore Plc | 2021-12-21 | Jersey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Glencore Finance (Europe) Limited | 2019-12-19 - 2021-12-21 | St Helier |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Glencore Uk Ltd | 2016-04-06 - 2019-12-19 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |