Background WavePink WaveYellow Wave

E D & F MAN SUGAR OVERSEAS HOLDINGS LIMITED (03600498)

E D & F MAN SUGAR OVERSEAS HOLDINGS LIMITED (03600498) is an active UK company. incorporated on 14 July 1998. 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.. E D & F MAN SUGAR OVERSEAS HOLDINGS LIMITED has been registered for 27 years.

Company Number
03600498
Status
active
Type
ltd
Incorporated
14 July 1998
Age
27 years
Address
3rd Floor, 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E D & F MAN SUGAR OVERSEAS HOLDINGS LIMITED

E D & F MAN SUGAR OVERSEAS HOLDINGS LIMITED is an active company incorporated on 14 July 1998 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.. E D & F MAN SUGAR OVERSEAS HOLDINGS LIMITED was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03600498

LTD Company

Age

27 Years

Incorporated 14 July 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

3rd Floor, 86-90 Paul Street London, EC2A 4NE,

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: 14 July 1998To: 1 December 2015
Timeline

27 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
May 11
Director Joined
May 11
Director Left
Oct 13
Director Joined
Oct 13
Director Left
May 14
Director Joined
Jun 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
May 20
Loan Secured
Sept 20
Director Joined
Dec 21
Director Left
Jan 22
Loan Secured
Apr 22
Director Joined
Jul 22
Director Left
Aug 22
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

153

Change To A Person With Significant Control
27 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
20 January 2026
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
20 January 2026
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
19 January 2026
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
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
8 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 January 2025
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
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 Audit Exemption Subsiduary
16 June 2023
AAAnnual Accounts
Legacy
16 June 2023
PARENT_ACCPARENT_ACC
Legacy
16 June 2023
GUARANTEE2GUARANTEE2
Legacy
16 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
9 September 2022
MR02Statement that Part/All of Property Released
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Legacy
20 July 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2022
AAAnnual Accounts
Legacy
20 July 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2021
AAAnnual Accounts
Legacy
14 June 2021
AGREEMENT2AGREEMENT2
Legacy
14 June 2021
PARENT_ACCPARENT_ACC
Legacy
14 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Legacy
8 October 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2020
AAAnnual Accounts
Legacy
7 October 2020
PARENT_ACCPARENT_ACC
Legacy
7 October 2020
GUARANTEE2GUARANTEE2
Memorandum Articles
23 September 2020
MAMA
Resolution
23 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2019
AAAnnual Accounts
Legacy
1 April 2019
PARENT_ACCPARENT_ACC
Legacy
1 April 2019
AGREEMENT2AGREEMENT2
Legacy
1 April 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
16 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
27 June 2015
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Full
4 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
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Secretary Company With Change Date
4 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
26 June 2009
225Change of Accounting Reference Date
Legacy
18 June 2009
363aAnnual Return
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
6 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
27 July 2004
363aAnnual Return
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
6 July 2004
288cChange of Particulars
Legacy
25 January 2004
288cChange of Particulars
Legacy
22 July 2003
363aAnnual Return
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
23 July 2002
363aAnnual Return
Legacy
2 April 2002
287Change of Registered Office
Legacy
12 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
29 July 2001
363aAnnual Return
Legacy
26 July 2001
288cChange of Particulars
Auditors Resignation Company
14 November 2000
AUDAUD
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
9 November 2000
225Change of Accounting Reference Date
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
363aAnnual Return
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
287Change of Registered Office
Legacy
14 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 2000
AAAnnual Accounts
Legacy
27 January 2000
244244
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
18 January 2000
RESOLUTIONSResolutions
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
363aAnnual Return
Legacy
16 May 1999
288bResignation of Director or Secretary
Legacy
16 May 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
225Change of Accounting Reference Date
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Incorporation Company
14 July 1998
NEWINCIncorporation