E D & F MAN SERVICES LIMITED

Register to unlock more data on OkredoRegister

E D & F MAN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01530457

Incorporation date

26/11/1980

Size

Full

Contacts

Registered address

Registered address

Level 8, 123 Buckingham Palace Road, London SW1W 9SHCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1981)
dot icon19/01/2026
Registered office address changed from Chadwick Court 15 Hatfields London SE1 8DJ England to Level 8, 123 Buckingham Palace Road London SW1W 9SH on 2026-01-19
dot icon12/01/2026
Change of details for Hartree Partners Power & Gas Company (Uk) Limited as a person with significant control on 2026-01-09
dot icon28/10/2025
Appointment of Mr Benjamin Edward Badcock as a director on 2025-10-27
dot icon28/10/2025
Appointment of Mr Jonathan Guy Merison as a director on 2025-10-27
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon03/10/2025
Termination of appointment of David Shakespeare as a director on 2025-10-02
dot icon14/07/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon08/07/2025
Cessation of E D & F Man Intermediary Limited as a person with significant control on 2025-07-01
dot icon08/07/2025
Notification of Hartree Partners Power & Gas Company (Uk) Limited as a person with significant control on 2025-07-01
dot icon16/05/2025
Full accounts made up to 2024-09-30
dot icon15/05/2025
Register(s) moved to registered office address Chadwick Court 15 Hatfields London SE1 8DJ
dot icon28/02/2025
Certificate of change of name
dot icon19/12/2024
Change of details for E D & F Man Intermediary Limited as a person with significant control on 2024-11-04
dot icon11/12/2024
Second filing of Confirmation Statement dated 2024-10-24
dot icon27/11/2024
Second filing of Confirmation Statement dated 2024-10-24
dot icon04/11/2024
Registered office address changed from 3 London Bridge Street London SE1 9SG England to Chadwick Court 15 Hatfields London SE1 8DJ on 2024-11-04
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon17/09/2024
Termination of appointment of Jade Louise Moore as a director on 2024-08-01
dot icon07/08/2024
Appointment of Mr David Shakespeare as a director on 2024-08-06
dot icon29/05/2024
Full accounts made up to 2023-09-30
dot icon29/01/2024
Register inspection address has been changed to Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ
dot icon29/01/2024
Register(s) moved to registered inspection location Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon19/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon02/08/2022
Director's details changed for Mr Phillip Anthony Murnane on 2022-07-31
dot icon31/07/2022
Termination of appointment of Paul Parness as a director on 2022-07-31
dot icon07/07/2022
Appointment of Mr Phillip Anthony Murnane as a director on 2022-07-06
dot icon07/07/2022
Appointment of Ms Jade Louise Moore as a director on 2022-07-06
dot icon05/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon10/06/2022
Cessation of E D & F Man Holdings Limited as a person with significant control on 2021-01-14
dot icon10/06/2022
Notification of E D & F Man Holdings Limited as a person with significant control on 2020-04-15
dot icon10/06/2022
Cessation of E D & F Man Commodities Limited as a person with significant control on 2020-04-15
dot icon10/06/2022
Notification of E D & F Man Intermediary Limited as a person with significant control on 2021-01-14
dot icon03/01/2022
Termination of appointment of John Bernard Gordon Laing as a director on 2021-12-31
dot icon02/11/2021
Second filing of Confirmation Statement dated 2017-10-24
dot icon02/11/2021
Second filing of Confirmation Statement dated 2018-10-24
dot icon02/11/2021
Second filing of Confirmation Statement dated 2019-10-24
dot icon02/11/2021
Second filing of Confirmation Statement dated 2020-10-24
dot icon02/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon14/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon04/03/2021
Termination of appointment of John Alan Coughtrie as a director on 2020-12-17
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon06/10/2020
Accounts for a dormant company made up to 2019-09-30
dot icon04/08/2020
Notification of E D & F Man Commodities Limited as a person with significant control on 2020-04-15
dot icon04/08/2020
Cessation of Agman Holdings Limited as a person with significant control on 2020-04-15
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon19/08/2019
Certificate of change of name
dot icon08/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon14/11/2018
Redenomination of shares. Statement of capital 2016-06-29
dot icon30/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon27/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon30/06/2017
Resolutions
dot icon27/06/2017
Appointment of Mr John Alan Coughtrie as a director on 2017-06-26
dot icon26/06/2017
Resolutions
dot icon26/06/2017
Appointment of Mr Paul Parness as a director on 2017-06-26
dot icon14/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon01/06/2017
31/05/17 Statement of Capital usd 3000000
dot icon04/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon07/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon01/12/2015
Registered office address changed from Cottons Centre Hay's Lane London SE1 2QE to 3 London Bridge Street London SE1 9SG on 2015-12-01
dot icon05/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon15/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon12/09/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon15/08/2014
Accounts for a dormant company made up to 2013-09-30
dot icon21/08/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon09/08/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon04/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon04/07/2011
Termination of appointment of Jahn Heller as a director
dot icon06/06/2011
Full accounts made up to 2010-09-30
dot icon15/07/2010
Termination of appointment of Simon Mitchell as a director
dot icon15/07/2010
Appointment of Mr John Bernard Gordon Laing as a director
dot icon01/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon01/07/2010
Director's details changed for Simon John Mitchell on 2010-05-31
dot icon01/07/2010
Director's details changed for Jahn Eric Heller on 2010-05-31
dot icon01/07/2010
Secretary's details changed for Gaynor Antigha Bassey on 2010-05-31
dot icon20/05/2010
Full accounts made up to 2009-09-30
dot icon01/07/2009
Full accounts made up to 2008-10-31
dot icon26/06/2009
Accounting reference date shortened from 31/10/2009 to 30/09/2009
dot icon18/06/2009
Return made up to 31/05/09; full list of members
dot icon04/07/2008
Return made up to 31/05/08; full list of members
dot icon13/05/2008
Full accounts made up to 2007-10-31
dot icon06/11/2007
Director resigned
dot icon05/11/2007
New director appointed
dot icon19/10/2007
Secretary resigned
dot icon12/10/2007
New secretary appointed
dot icon01/08/2007
Full accounts made up to 2006-10-31
dot icon21/06/2007
New director appointed
dot icon14/06/2007
Return made up to 31/05/07; full list of members
dot icon14/06/2007
Director resigned
dot icon06/06/2007
New director appointed
dot icon30/05/2007
Director resigned
dot icon04/08/2006
Full accounts made up to 2005-10-31
dot icon12/06/2006
Return made up to 31/05/06; full list of members
dot icon24/06/2005
Return made up to 31/05/05; full list of members
dot icon24/06/2005
Full accounts made up to 2004-10-31
dot icon13/07/2004
Full accounts made up to 2003-10-31
dot icon06/07/2004
Secretary's particulars changed
dot icon29/06/2004
Return made up to 31/05/04; full list of members
dot icon25/01/2004
Director's particulars changed
dot icon24/06/2003
Return made up to 31/05/03; full list of members
dot icon23/06/2003
Full accounts made up to 2002-10-31
dot icon25/07/2002
Full accounts made up to 2001-10-31
dot icon04/07/2002
Return made up to 31/05/02; full list of members
dot icon04/07/2002
Location of register of members
dot icon18/04/2002
Director's particulars changed
dot icon02/04/2002
Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA
dot icon30/08/2001
Full accounts made up to 2000-10-31
dot icon29/06/2001
Return made up to 31/05/01; full list of members
dot icon14/11/2000
Auditor's resignation
dot icon09/11/2000
Full accounts made up to 2000-03-31
dot icon09/11/2000
Accounting reference date shortened from 31/03/01 to 31/10/00
dot icon22/08/2000
Director resigned
dot icon27/06/2000
Return made up to 31/05/00; change of members
dot icon19/04/2000
Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU
dot icon17/04/2000
New secretary appointed
dot icon14/04/2000
Secretary resigned
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon07/10/1999
New director appointed
dot icon17/09/1999
Director resigned
dot icon02/08/1999
Memorandum and Articles of Association
dot icon30/07/1999
New director appointed
dot icon30/07/1999
New director appointed
dot icon30/07/1999
Director resigned
dot icon30/07/1999
Director resigned
dot icon02/07/1999
Return made up to 31/05/99; change of members
dot icon16/05/1999
Director resigned
dot icon09/05/1999
Ad 31/03/99--------- us$ si 1774000@1=1774000 us$ ic 0/1774000
dot icon09/05/1999
Resolutions
dot icon09/05/1999
Resolutions
dot icon09/05/1999
Us$ nc 0/1774000 31/03/99
dot icon22/12/1998
New director appointed
dot icon22/12/1998
Director resigned
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon20/10/1998
New director appointed
dot icon20/10/1998
New director appointed
dot icon08/10/1998
Auditor's resignation
dot icon26/06/1998
Return made up to 31/05/98; full list of members
dot icon05/12/1997
New secretary appointed
dot icon05/12/1997
Secretary resigned
dot icon07/08/1997
New secretary appointed
dot icon07/08/1997
Secretary resigned
dot icon18/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon23/06/1997
Return made up to 31/05/97; no change of members
dot icon27/05/1997
New director appointed
dot icon27/05/1997
Director resigned
dot icon23/04/1997
Director's particulars changed
dot icon11/10/1996
Full accounts made up to 1996-03-31
dot icon10/09/1996
New secretary appointed
dot icon10/09/1996
Secretary resigned
dot icon02/07/1996
Return made up to 31/05/96; no change of members
dot icon17/02/1996
Auditor's resignation
dot icon14/11/1995
Full accounts made up to 1995-03-31
dot icon28/06/1995
Return made up to 31/05/95; full list of members
dot icon13/06/1995
Secretary resigned;new secretary appointed
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon29/06/1994
Return made up to 31/05/94; no change of members
dot icon14/09/1993
Full accounts made up to 1993-03-31
dot icon31/08/1993
Secretary resigned;new secretary appointed
dot icon29/06/1993
Return made up to 31/05/93; no change of members
dot icon21/09/1992
Full accounts made up to 1992-03-31
dot icon20/07/1992
Return made up to 31/05/92; full list of members
dot icon18/11/1991
Full accounts made up to 1991-03-31
dot icon15/06/1991
Return made up to 31/05/91; no change of members
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Resolutions
dot icon17/12/1990
Full accounts made up to 1990-03-31
dot icon07/12/1990
Return made up to 03/12/90; no change of members
dot icon19/04/1990
Director resigned
dot icon06/02/1990
Full accounts made up to 1989-03-31
dot icon06/02/1990
Return made up to 23/01/90; full list of members
dot icon15/12/1989
Return made up to 31/12/88; full list of members
dot icon20/07/1989
Director resigned;new director appointed
dot icon20/04/1989
Full accounts made up to 1988-03-31
dot icon22/08/1988
Secretary resigned;new secretary appointed
dot icon12/02/1988
Return made up to 01/12/87; full list of members
dot icon12/02/1988
Accounts made up to 1987-05-31
dot icon09/02/1988
Accounting reference date shortened from 31/05 to 31/03
dot icon22/07/1987
Director resigned
dot icon21/03/1987
Return made up to 09/09/86; full list of members
dot icon02/03/1987
Full accounts made up to 1986-05-31
dot icon24/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/08/1986
Return made up to 13/01/86; full list of members
dot icon06/01/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fordham, Lynn Rosanne
Director
16/07/1999 - 09/08/2000
41
Shakespeare, David
Director
06/08/2024 - 02/10/2025
4
Badcock, Benjamin Edward
Director
27/10/2025 - Present
88
Moore, Jade Louise
Director
06/07/2022 - 01/08/2024
39
Murnane, Phillip Anthony
Director
06/07/2022 - Present
19

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E D & F MAN SERVICES LIMITED

E D & F MAN SERVICES LIMITED is an(a) Active company incorporated on 26/11/1980 with the registered office located at Level 8, 123 Buckingham Palace Road, London SW1W 9SH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E D & F MAN SERVICES LIMITED?

toggle

E D & F MAN SERVICES LIMITED is currently Active. It was registered on 26/11/1980 .

Where is E D & F MAN SERVICES LIMITED located?

toggle

E D & F MAN SERVICES LIMITED is registered at Level 8, 123 Buckingham Palace Road, London SW1W 9SH.

What does E D & F MAN SERVICES LIMITED do?

toggle

E D & F MAN SERVICES LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for E D & F MAN SERVICES LIMITED?

toggle

The latest filing was on 19/01/2026: Registered office address changed from Chadwick Court 15 Hatfields London SE1 8DJ England to Level 8, 123 Buckingham Palace Road London SW1W 9SH on 2026-01-19.