Background WavePink WaveYellow Wave

GLENCORE UK LTD. (01170825)

GLENCORE UK LTD. (01170825) is an active UK company. incorporated on 20 May 1974. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. GLENCORE UK LTD. has been registered for 51 years. Current directors include BAILLY, Leo-Paul, BLOUNT, Warren Michael, BULLEN, Louise Jayne.

Company Number
01170825
Status
active
Type
ltd
Incorporated
20 May 1974
Age
51 years
Address
18 Hanover Square, London, W1S 1JY
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
BAILLY, Leo-Paul, BLOUNT, Warren Michael, BULLEN, Louise Jayne
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENCORE UK LTD.

GLENCORE UK LTD. is an active company incorporated on 20 May 1974 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. GLENCORE UK LTD. was registered 51 years ago.(SIC: 66120)

Status

active

Active since 51 years ago

Company No

01170825

LTD Company

Age

51 Years

Incorporated 20 May 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

MARC RICH & CO. LIMITED
From: 20 May 1974To: 1 September 1994
Contact
Address

18 Hanover Square London, W1S 1JY,

Previous Addresses

50 Berkeley Street London W1J 8HD
From: 20 May 1974To: 1 June 2021
Timeline

12 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
May 74
Director Left
May 11
Director Joined
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
Dec 18
Director Left
Jul 19
Director Joined
Sept 21
Capital Update
Nov 21
Capital Update
Dec 21
Director Left
Mar 26
Director Joined
Apr 26
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

DUBROVSKA, Kateryna

Active
Hanover Square, LondonW1S 1JY
Secretary
Appointed 23 May 2024

BAILLY, Leo-Paul

Active
Hanover Square, LondonW1S 1JY
Born October 1985
Director
Appointed 07 Apr 2026

BLOUNT, Warren Michael

Active
Hanover Square, LondonW1S 1JY
Born August 1973
Director
Appointed 22 Nov 2017

BULLEN, Louise Jayne

Active
Hanover Square, LondonW1S 1JY
Born May 1979
Director
Appointed 19 Mar 2018

BOXER, James Michael John

Resigned
21 Muster Green, Haywards HeathRH16 4AL
Secretary
Appointed N/A
Resigned 14 Mar 2000

DILWORTH, Eoin

Resigned
50 Berkeley StreetW1J 8HD
Secretary
Appointed 01 Apr 2008
Resigned 20 Sept 2012

HINKS, Matthew

Resigned
50 Berkeley StreetW1J 8HD
Secretary
Appointed 20 Sept 2012
Resigned 25 Sept 2015

REID, Nicholas James

Resigned
Hanover Square, LondonW1S 1JY
Secretary
Appointed 25 Sept 2015
Resigned 23 May 2024

SMITH, Colin Richard

Resigned
15 The Avenue, BrentwoodCM13 2AD
Secretary
Appointed 14 Mar 2000
Resigned 28 Aug 2008

BEARD, Alexander Frank

Resigned
50 Berkeley StreetW1J 8HD
Born August 1967
Director
Appointed 01 Jan 2007
Resigned 30 Jun 2019

DAUPHIN, Claude

Resigned
59 Redington Road, LondonNW3 7RP
Born June 1951
Director
Appointed 16 Dec 1991
Resigned 09 Jul 1992

DESTRIBATS, Frank Emmanuel

Resigned
44 Chelsea Park Gardens, LondonSW3 6AB
Born March 1955
Director
Appointed 01 Sept 2005
Resigned 31 Jan 2007

DREYFUSS, Daniel Natan

Resigned
Cedar Lodge, Hampstead LondonNW3 7HP
Born September 1955
Director
Appointed 07 Jan 1993
Resigned 31 Aug 2005

FIGEAC, Aurelien Jean Marie Romain

Resigned
Hanover Square, LondonW1S 1JY
Born December 1981
Director
Appointed 06 Sept 2021
Resigned 16 Mar 2026

GIBSON, Andrew

Resigned
50 Berkeley StreetW1J 8HD
Born January 1960
Director
Appointed 01 Aug 2007
Resigned 29 Mar 2018

GRIMES, Laurence William

Resigned
54 Hartley Old Road, PurleyCR8 4HG
Born June 1949
Director
Appointed N/A
Resigned 13 Sept 1995

MULLERVY, Terence Anthony

Resigned
Brooklands, Walton On ThamesKT12 5DS
Born September 1951
Director
Appointed 30 Apr 2001
Resigned 31 Aug 2007

POSEN, Felix D

Resigned
24 Kensington Gate, LondonW8 5NA
Born October 1928
Director
Appointed N/A
Resigned 16 Dec 1991

RICH, Marc

Resigned
Himmel Richstrasse 28FOREIGN
Born December 1934
Director
Appointed N/A
Resigned 14 Nov 1993

STROTHOTTE, Willy Reinhard

Resigned
50 Berkeley StreetW1J 8HD
Born April 1944
Director
Appointed 06 Jan 1994
Resigned 25 May 2011

TUCKEY, Michael John

Resigned
Corble Farm, AylesburyHP18 9XB
Born February 1947
Director
Appointed 29 Mar 1993
Resigned 30 Apr 2001

WEISS, Manny

Resigned
27 Downage, LondonNW4 1AS
Born September 1957
Director
Appointed 16 Dec 1991
Resigned 08 May 1992

Persons with significant control

1

Castle Street, St.HelierJE1 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
29 April 2025
PSC09Update to PSC Statements
Legacy
22 April 2025
ANNOTATIONANNOTATION
Legacy
22 April 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 December 2021
SH19Statement of Capital
Legacy
20 December 2021
SH20SH20
Legacy
20 December 2021
CAP-SSCAP-SS
Resolution
20 December 2021
RESOLUTIONSResolutions
Legacy
20 December 2021
SH20SH20
Legacy
20 December 2021
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
25 November 2021
SH19Statement of Capital
Legacy
25 November 2021
SH20SH20
Legacy
25 November 2021
CAP-SSCAP-SS
Resolution
25 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
25 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Termination Secretary Company With Name
21 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Group
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Group
26 October 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
1 June 2009
288cChange of Particulars
Legacy
1 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Group
31 March 2007
AAAnnual Accounts
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Group
30 March 2006
AAAnnual Accounts
Accounts With Accounts Type Group
6 October 2005
AAAnnual Accounts
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 October 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 October 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 October 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 October 2001
AAAnnual Accounts
Legacy
31 August 2001
287Change of Registered Office
Legacy
5 July 2001
403aParticulars of Charge Subject to s859A
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 October 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
403aParticulars of Charge Subject to s859A
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
8 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 October 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 October 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
403aParticulars of Charge Subject to s859A
Legacy
21 January 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
16 October 1997
AAAnnual Accounts
Legacy
31 July 1997
403aParticulars of Charge Subject to s859A
Legacy
31 July 1997
403aParticulars of Charge Subject to s859A
Legacy
18 July 1997
395Particulars of Mortgage or Charge
Legacy
18 July 1997
395Particulars of Mortgage or Charge
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
395Particulars of Mortgage or Charge
Legacy
18 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 October 1996
AAAnnual Accounts
Legacy
13 August 1996
403aParticulars of Charge Subject to s859A
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
15 September 1995
288288
Legacy
11 September 1995
395Particulars of Mortgage or Charge
Resolution
29 August 1995
RESOLUTIONSResolutions
Resolution
29 August 1995
RESOLUTIONSResolutions
Resolution
29 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 July 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
403aParticulars of Charge Subject to s859A
Legacy
24 November 1994
403aParticulars of Charge Subject to s859A
Legacy
24 November 1994
403aParticulars of Charge Subject to s859A
Memorandum Articles
8 September 1994
MEM/ARTSMEM/ARTS
Resolution
8 September 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 September 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
21 July 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Memorandum Articles
17 February 1994
MEM/ARTSMEM/ARTS
Legacy
17 January 1994
288288
Legacy
17 January 1994
288288
Accounts With Accounts Type Full Group
22 July 1993
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Legacy
8 July 1993
395Particulars of Mortgage or Charge
Legacy
17 June 1993
395Particulars of Mortgage or Charge
Legacy
1 April 1993
288288
Legacy
19 January 1993
288288
Legacy
28 October 1992
395Particulars of Mortgage or Charge
Legacy
27 August 1992
288288
Legacy
18 August 1992
288288
Accounts With Accounts Type Full Group
30 June 1992
AAAnnual Accounts
Legacy
30 June 1992
363sAnnual Return (shuttle)
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
22 November 1991
88(2)R88(2)R
Legacy
22 November 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
18 July 1991
AAAnnual Accounts
Legacy
18 July 1991
363b363b
Accounts With Accounts Type Full Group
5 July 1990
AAAnnual Accounts
Legacy
5 July 1990
363363
Accounts With Accounts Type Full
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Accounts With Accounts Type Full Group
26 May 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Accounts With Accounts Type Full Group
16 September 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
3 July 1986
AAAnnual Accounts
Legacy
3 July 1986
363363
Legacy
8 May 1985
288288
Incorporation Company
20 May 1974
NEWINCIncorporation