Background WavePink WaveYellow Wave

E D & F MAN FISHOILS LIMITED (02697807)

E D & F MAN FISHOILS LIMITED (02697807) is an active UK company. incorporated on 17 March 1992. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. E D & F MAN FISHOILS LIMITED has been registered for 34 years. Current directors include FALSHAW, Ian, WELLS, Stephen Seth.

Company Number
02697807
Status
active
Type
ltd
Incorporated
17 March 1992
Age
34 years
Address
Level 8, 123 Buckingham Palace Road, London, SW1W 9SH
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
FALSHAW, Ian, WELLS, Stephen Seth
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E D & F MAN FISHOILS LIMITED

E D & F MAN FISHOILS LIMITED is an active company incorporated on 17 March 1992 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. E D & F MAN FISHOILS LIMITED was registered 34 years ago.(SIC: 46180)

Status

active

Active since 34 years ago

Company No

02697807

LTD Company

Age

34 Years

Incorporated 17 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

E D & F MAN BIOFUELS LIMITED
From: 1 November 2007To: 2 February 2012
E D & F MAN LIQUID PRODUCTS LIMITED
From: 27 April 1993To: 1 November 2007
E D & F MAN ALCOHOLS LIMITED
From: 17 March 1992To: 27 April 1993
Contact
Address

Level 8, 123 Buckingham Palace Road London, SW1W 9SH,

Previous Addresses

Chadwick Court 15 Hatfields London SE1 8DJ England
From: 4 November 2024To: 19 January 2026
3 London Bridge Street London SE1 9SG England
From: 1 December 2015To: 4 November 2024
Cottons Centre Hay's Lane London SE1 2QE
From: 17 March 1992To: 1 December 2015
Timeline

24 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jun 16
Director Left
Mar 20
Owner Exit
Jun 20
Owner Exit
Aug 20
Director Left
Sept 20
Director Joined
Nov 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Loan Secured
Mar 22
Loan Secured
Sept 24
Owner Exit
Jul 25
Loan Secured
Jul 25
0
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BASSEY, Gaynor Antigha

Active
Buckingham Palace Road, LondonSW1W 9SH
Secretary
Appointed 28 Sept 2007

FALSHAW, Ian

Active
Buckingham Palace Road, LondonSW1W 9SH
Born January 1969
Director
Appointed 08 Dec 2011

WELLS, Stephen Seth

Active
Buckingham Palace Road, LondonSW1W 9SH
Born February 1976
Director
Appointed 16 Nov 2021

CLARKE, Peter Lawrence

Resigned
Brook Cottage, CapelTN12 6TT
Secretary
Appointed 04 Apr 1996
Resigned 03 Nov 1998

CUTTILL, Anne Linda

Resigned
24 Daffodil Avenue, BrentwoodCM15 9QH
Secretary
Appointed 08 Nov 1993
Resigned 10 May 1995

MOORE, Jane Alison

Resigned
5 Flag House, LondonSE1 3LH
Secretary
Appointed 07 Apr 2000
Resigned 28 Sept 2007

PERMAN, Michael Stephen

Resigned
Wynchwood, Chalfont St GilesHP8 4TH
Secretary
Appointed 10 May 1995
Resigned 04 Apr 1996

PULLEN, John Arthur

Resigned
27 Coombe Gardens, LondonSW20 0QU
Secretary
Appointed 17 Mar 1992
Resigned 08 Nov 1993

WAKEFIELD, Barry John

Resigned
The Old Manse, RamseyPE26 1AE
Secretary
Appointed 03 Nov 1998
Resigned 24 Mar 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Mar 1992
Resigned 17 Mar 1992

BAYFIELD, Keith Richard

Resigned
London Bridge Street, LondonSE1 9SG
Born February 1956
Director
Appointed 08 Dec 2011
Resigned 31 Mar 2022

CHARLTON, Peter James

Resigned
Grove House, TonbridgeTN9 1PJ
Born February 1945
Director
Appointed 01 Apr 1996
Resigned 18 Nov 1997

CHATTERTON, Paul

Resigned
59 Carminia Road, LondonSW17 8AJ
Born July 1970
Director
Appointed 15 Feb 2007
Resigned 31 Dec 2010

CURZON, Julian Mark

Resigned
8 Walton Court, New BarnetEN5 1JW
Born September 1958
Director
Appointed 17 Aug 1993
Resigned 01 Apr 1996

DUMAS, Christopher Herbert Egerton

Resigned
Cottons Centre, LondonSE1 2QE
Born August 1975
Director
Appointed 17 Feb 2009
Resigned 08 Dec 2011

GOFF, Joan Amanda

Resigned
Kitts View, ChelmsfordCM3 6LZ
Born October 1956
Director
Appointed 26 Mar 1992
Resigned 17 Aug 1993

INNES, Murray Darius

Resigned
London Bridge Street, LondonSE1 9SG
Born November 1955
Director
Appointed 28 Jul 2015
Resigned 06 Mar 2020

LAING, John Bernard Gordon

Resigned
London Bridge Street, LondonSE1 9SG
Born February 1962
Director
Appointed 08 Dec 2011
Resigned 29 Sept 2020

LAING, John Bernard Gordon

Resigned
The Bumbles, Gerrards CrossSL9 8JS
Born February 1962
Director
Appointed 08 Oct 2003
Resigned 13 May 2008

LAVOOIJ, Francois Jan

Resigned
Rozenhof, Rotterdam
Born May 1946
Director
Appointed 15 Sept 1999
Resigned 13 Apr 2003

MUGUIRO SARTORIUS, Rafael

Resigned
14 Alexander Square, LondonSW3 2AX
Born September 1957
Director
Appointed 05 Jun 1998
Resigned 06 Apr 2005

PECK, John Robert

Resigned
27 Southfields Road, LondonSW18 1QW
Born January 1961
Director
Appointed 13 May 2008
Resigned 01 Sept 2010

PHILLIPS, Richard John

Resigned
3 Kings Avenue, BromleyBR1 4HN
Born December 1951
Director
Appointed 18 Nov 1997
Resigned 09 Dec 2000

RIEBEL, Olivier Guillaume Georges

Resigned
Cottons Centre, LondonSE1 2QE
Born July 1973
Director
Appointed 15 Dec 2010
Resigned 08 Dec 2011

SCOTT, Andrew Hillyer

Resigned
Lower Lye, SalisburySP3 6AQ
Born April 1952
Director
Appointed 17 Mar 1992
Resigned 01 Feb 1999

SLACK, Thomas William

Resigned
9 Mount Pleasant Road, ChigwellIG7 5EP
Born January 1965
Director
Appointed 11 Dec 2000
Resigned 08 Oct 2003

TUITE, Jeffrey Joseph

Resigned
Alexander Square, LondonSW3 2AY
Born February 1952
Director
Appointed 17 Mar 1992
Resigned 31 Jul 2009

VARELA LABBE, Raimundo Jose

Resigned
Esher Place Avenue, EsherKT10 8PU
Born March 1973
Director
Appointed 29 Feb 2008
Resigned 17 Feb 2009

VERHAAR, Petrus Antonius Maria

Resigned
Cottons Centre, LondonSE1 2QE
Born November 1954
Director
Appointed 01 Sept 2010
Resigned 08 Dec 2011

Persons with significant control

6

1 Active
5 Ceased
Buckingham Palace Road, LondonSW1W 9SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2025
15 Hatfields, LondonSE1 8DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2021
Ceased 01 Jul 2025
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Apr 2020
Ceased 14 Jan 2021
37 Esplanade, St HelierJE1 2TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Apr 2020
Ceased 15 Apr 2020
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Apr 2020
Ceased 15 Apr 2020
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Apr 2020
Fundings
Financials
Latest Activities

Filing History

180

Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 May 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
24 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
29 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 January 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
25 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2021
AAAnnual Accounts
Legacy
24 June 2021
PARENT_ACCPARENT_ACC
Legacy
24 June 2021
AGREEMENT2AGREEMENT2
Legacy
24 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Resolution
23 September 2020
RESOLUTIONSResolutions
Memorandum Articles
23 September 2020
MAMA
Memorandum Articles
23 September 2020
MAMA
Notification Of A Person With Significant Control
4 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
2 February 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
4 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Made Up Date
23 June 2010
AAAnnual Accounts
Legacy
13 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2009
AAAnnual Accounts
Legacy
3 July 2009
225Change of Accounting Reference Date
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
288cChange of Particulars
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
13 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
12 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
1 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
13 June 2006
190190
Legacy
13 June 2006
353353
Legacy
13 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
23 July 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
6 July 2004
288cChange of Particulars
Legacy
29 June 2004
363aAnnual Return
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288cChange of Particulars
Legacy
25 January 2004
288cChange of Particulars
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
24 June 2003
363aAnnual Return
Legacy
25 June 2002
363aAnnual Return
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
2 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
29 June 2001
363aAnnual Return
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
18 October 2000
AUDAUD
Legacy
5 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
27 June 2000
363aAnnual Return
Legacy
19 April 2000
287Change of Registered Office
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
363aAnnual Return
Legacy
23 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
8 October 1998
AUDAUD
Memorandum Articles
31 July 1998
MEM/ARTSMEM/ARTS
Legacy
31 July 1998
88(2)R88(2)R
Resolution
31 July 1998
RESOLUTIONSResolutions
Resolution
31 July 1998
RESOLUTIONSResolutions
Legacy
31 July 1998
123Notice of Increase in Nominal Capital
Legacy
25 June 1998
363aAnnual Return
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
11 July 1997
AUDAUD
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
27 June 1997
363aAnnual Return
Legacy
28 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
2 July 1996
363aAnnual Return
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
28 June 1995
363x363x
Legacy
26 May 1995
288288
Legacy
10 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 March 1994
363sAnnual Return (shuttle)
Resolution
23 February 1994
RESOLUTIONSResolutions
Resolution
23 February 1994
RESOLUTIONSResolutions
Resolution
23 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Legacy
30 November 1993
288288
Legacy
30 August 1993
288288
Memorandum Articles
28 May 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1993
363sAnnual Return (shuttle)
Legacy
15 April 1992
88(2)R88(2)R
Resolution
15 April 1992
RESOLUTIONSResolutions
Legacy
15 April 1992
123Notice of Increase in Nominal Capital
Legacy
15 April 1992
224224
Legacy
10 April 1992
288288
Legacy
27 March 1992
288288
Incorporation Company
17 March 1992
NEWINCIncorporation