Background WavePink WaveYellow Wave

GULF INTERNATIONAL TRADING COMPANY (EUROPE) LIMITED (01682644)

GULF INTERNATIONAL TRADING COMPANY (EUROPE) LIMITED (01682644) is an active UK company. incorporated on 30 November 1982. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GULF INTERNATIONAL TRADING COMPANY (EUROPE) LIMITED has been registered for 43 years. Current directors include NEHME, Camille Antoine, WOODFIELD, Paul Michael.

Company Number
01682644
Status
active
Type
ltd
Incorporated
30 November 1982
Age
43 years
Address
1st Floor 12 Charles Ii Street, London, SW1Y 4QU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NEHME, Camille Antoine, WOODFIELD, Paul Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GULF INTERNATIONAL TRADING COMPANY (EUROPE) LIMITED

GULF INTERNATIONAL TRADING COMPANY (EUROPE) LIMITED is an active company incorporated on 30 November 1982 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GULF INTERNATIONAL TRADING COMPANY (EUROPE) LIMITED was registered 43 years ago.(SIC: 64209)

Status

active

Active since 43 years ago

Company No

01682644

LTD Company

Age

43 Years

Incorporated 30 November 1982

Size

N/A

Accounts

ARD: 31/3

Overdue

2 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

GULF OIL TRADING COMPANY (EUROPE) LIMITED
From: 3 March 1983To: 15 February 1985
ELMCREST MARKETING LIMITED
From: 30 November 1982To: 3 March 1983
Contact
Address

1st Floor 12 Charles Ii Street London, SW1Y 4QU,

Previous Addresses

, 4th Floor, 16 Charles Ii Street, London, SW1Y 4QU
From: 1 November 2013To: 24 November 2022
, 3rd Floor, 16 Charles Ii Street, London, SW1Y 4QU
From: 27 November 2009To: 1 November 2013
, 3rd Floor, 16 Charles Ii Street, London, SW1Y 4QU
From: 30 November 1982To: 27 November 2009
Timeline

11 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Nov 82
Director Joined
Oct 15
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Jan 26
Owner Exit
Jan 26
New Owner
Feb 26
New Owner
Feb 26
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

NEHME, Camille Antoine

Active
12 Charles Ii Street, LondonSW1Y 4QU
Born December 1969
Director
Appointed 31 Oct 2002

WOODFIELD, Paul Michael

Active
12 Charles Ii Street, LondonSW1Y 4QU
Born November 1975
Director
Appointed 02 Sept 2025

D SOUZA, Sharon Clara Anna

Resigned
24 Stratton Road, Bexley HeathDA7 4AH
Secretary
Appointed 01 Nov 1997
Resigned 01 Nov 2002

HELD, Margret Beate Maria

Resigned
Flat 10 Kensington Park Road, LondonW11 2PJ
Secretary
Appointed 14 Jun 1995
Resigned 31 Mar 1997

HESLOP, Michael E

Resigned
2914 Wroxton, Texas 77005FOREIGN
Secretary
Appointed N/A
Resigned 17 Feb 1993

MUKHOPADHYAY, Abhijit

Resigned
12 Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 04 Nov 2002
Resigned 02 Sept 2025

SMIT, Willem

Resigned
Kollersteig 94a, Lower AustriaFOREIGN
Secretary
Appointed 17 Feb 1993
Resigned 22 Dec 1994

BUBLA, Friedrick, Dr

Resigned
Biondelkgasse 4, AustriaFOREIGN
Born May 1940
Director
Appointed 22 Apr 1997
Resigned 21 Nov 2002

D SOUZA, Sharon Clara Anna

Resigned
24 Stratton Road, Bexley HeathDA7 4AH
Born June 1962
Director
Appointed 28 Oct 1997
Resigned 01 Nov 2002

HELD, Margret Beate Maria

Resigned
Flat 10 Kensington Park Road, LondonW11 2PJ
Born March 1966
Director
Appointed 14 Jun 1995
Resigned 31 Mar 1997

HESLOP, Michael

Resigned
The Old Vicarage Church Street, Lower SunburyTW16 6RQ
Born January 1941
Director
Appointed 28 Oct 1997
Resigned 28 Nov 1997

HESLOP, Michael E

Resigned
2914 Wroxton, Texas 77005FOREIGN
Born January 1941
Director
Appointed N/A
Resigned 17 Feb 1993

HUTTON, Peter Mcbean

Resigned
12 Charles Ii Street, LondonSW1Y 4QU
Born September 1966
Director
Appointed 22 Oct 2015
Resigned 02 Sept 2025

MELDRAM, David, Brec

Resigned
4 Ashdown Place, Thames DittonKT7 0AP
Born June 1955
Director
Appointed 18 Mar 1991
Resigned 31 Oct 1997

SMIT, Willem

Resigned
Kollersteig 94a, Lower AustriaFOREIGN
Born June 1941
Director
Appointed 17 Feb 1993
Resigned 22 Dec 1994

Persons with significant control

3

2 Active
1 Ceased

Mr. Rory Michael Farren

Active
Athol Street, Isle Of ManIM1 1LB
Born June 1971

Nature of Control

Significant influence or control
Notified 27 Jan 2026

Ms Ella Christabel Pinnock

Active
Athol Street, Isle Of ManIM1 1LB
Born July 1968

Nature of Control

Significant influence or control
Notified 27 Jan 2026
C/O Vistra (Cayman) Limited, Grand Cayman, Ky1-1205

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2024
Ceased 27 Jan 2026
Fundings
Financials
Latest Activities

Filing History

147

Notification Of A Person With Significant Control
3 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 November 2024
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Secretary Company With Change Date
25 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
20 October 2014
AAAnnual Accounts
Accounts With Accounts Type Group
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
16 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2008
AAAnnual Accounts
Legacy
5 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Accounts With Accounts Type Small
9 December 2004
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2003
AAAnnual Accounts
Legacy
26 November 2003
225Change of Accounting Reference Date
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1998
AAAnnual Accounts
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 January 1997
AAAnnual Accounts
Legacy
14 January 1997
287Change of Registered Office
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 1996
AAAnnual Accounts
Legacy
19 December 1995
363b363b
Accounts With Accounts Type Dormant
31 October 1995
AAAnnual Accounts
Resolution
31 October 1995
RESOLUTIONSResolutions
Legacy
22 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Resolution
16 February 1994
RESOLUTIONSResolutions
Resolution
16 February 1994
RESOLUTIONSResolutions
Resolution
16 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
27 October 1993
244244
Legacy
26 February 1993
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 May 1992
AAAnnual Accounts
Legacy
12 December 1991
363b363b
Legacy
15 November 1991
287Change of Registered Office
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
17 December 1990
363aAnnual Return
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Liquidation Voluntary Defer Dissolution
22 October 1990
COLIQCOLIQ
Liquidation Voluntary Defer Dissolution
14 September 1990
COLIQCOLIQ
Liquidation Voluntary Members Return Of Final Meeting
15 June 1990
4.714.71
Legacy
15 January 1990
SPEC PENSPEC PEN
Legacy
9 January 1990
363363
Legacy
13 December 1989
288288
Legacy
13 December 1989
288288
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Accounts With Accounts Type Dormant
9 February 1989
AAAnnual Accounts
Resolution
9 February 1989
RESOLUTIONSResolutions
Legacy
3 December 1987
363363
Accounts With Accounts Type Full
8 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
288288
Certificate Change Of Name Company
15 February 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 February 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 November 1982
NEWINCIncorporation