Background WavePink WaveYellow Wave

E D & F MAN INTERMEDIARY LIMITED (12271079)

E D & F MAN INTERMEDIARY LIMITED (12271079) is an active UK company. incorporated on 18 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. E D & F MAN INTERMEDIARY LIMITED has been registered for 6 years.

Company Number
12271079
Status
active
Type
ltd
Incorporated
18 October 2019
Age
6 years
Address
3rd Floor, 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E D & F MAN INTERMEDIARY LIMITED

E D & F MAN INTERMEDIARY LIMITED is an active company incorporated on 18 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. E D & F MAN INTERMEDIARY LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12271079

LTD Company

Age

6 Years

Incorporated 18 October 2019

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 16 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

AGMAN TREASURY MANAGEMENT LIMITED
From: 18 October 2019To: 1 December 2020
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
From: 18 October 2019To: 4 November 2024
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Jan 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Left
Aug 22
Director Left
Aug 24
Director Joined
Aug 24
Loan Secured
Sept 24
Funding Round
Jun 25
Capital Update
Jun 25
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

72

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
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
Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
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 Updates
17 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
18 June 2025
SH19Statement of Capital
Legacy
18 June 2025
SH20SH20
Legacy
18 June 2025
CAP-SSCAP-SS
Resolution
18 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2025
SH01Allotment of Shares
Mortgage Charge Part Both With Charge Number
6 June 2025
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2025
AAAnnual Accounts
Legacy
16 May 2025
PARENT_ACCPARENT_ACC
Legacy
16 May 2025
GUARANTEE2GUARANTEE2
Legacy
16 May 2025
AGREEMENT2AGREEMENT2
Move Registers To Registered Office Company With New Address
15 May 2025
AD04Change of Accounting Records Location
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
17 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2024
AAAnnual Accounts
Legacy
24 May 2024
PARENT_ACCPARENT_ACC
Legacy
24 May 2024
AGREEMENT2AGREEMENT2
Legacy
24 May 2024
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
29 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 January 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
16 June 2023
PARENT_ACCPARENT_ACC
Legacy
16 June 2023
GUARANTEE2GUARANTEE2
Legacy
16 June 2023
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
24 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
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
18 July 2022
AGREEMENT2AGREEMENT2
Legacy
18 July 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2022
AAAnnual Accounts
Legacy
18 July 2022
AGREEMENT2AGREEMENT2
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Resolution
28 June 2021
RESOLUTIONSResolutions
Memorandum Articles
28 June 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 March 2021
PSC09Update to PSC Statements
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Resolution
1 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
18 October 2019
NEWINCIncorporation