Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLENCORE COMMODITIES LTD
Company Information for

GLENCORE COMMODITIES LTD

18 Hanover Square, London, W1S 1JY,
Company Registration Number
01788823
Private Limited Company
Active

Company Overview

About Glencore Commodities Ltd
GLENCORE COMMODITIES LTD was founded on 1984-02-03 and has its registered office in London. The organisation's status is listed as "Active". Glencore Commodities Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLENCORE COMMODITIES LTD
 
Legal Registered Office
18 Hanover Square
London
W1S 1JY
Other companies in W1J
 
Filing Information
Company Number 01788823
Company ID Number 01788823
Date formed 1984-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-18
Return next due 2025-07-02
Type of accounts FULL
Last Datalog update: 2024-06-19 09:32:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENCORE COMMODITIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLENCORE COMMODITIES LTD
The following companies were found which have the same name as GLENCORE COMMODITIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLENCORE COMMODITIES LTD TEMASEK AVENUE Singapore 039192 Active Company formed on the 2008-09-09

Company Officers of GLENCORE COMMODITIES LTD

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES REID
Company Secretary 2015-09-25
ALEXANDER FRANK BEARD
Director 2005-04-01
WARREN MICHAEL BLOUNT
Director 2014-07-18
ANDREW GIBSON
Director 2009-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW HINKS
Company Secretary 2012-09-20 2015-09-25
IAN STANLEY SLOMAN
Director 2009-01-23 2015-06-01
EOIN DILWORTH
Company Secretary 2008-04-01 2012-09-20
GILES PETER JONES
Director 2007-03-01 2009-01-23
LAWRENCE MARTIN WEISS
Director 2001-08-01 2008-09-15
COLIN RICHARD SMITH
Company Secretary 2000-03-14 2008-08-28
TERENCE ANTHONY MULLERVY
Director 2001-04-30 2007-07-31
FRANK EMMANUEL DESTRIBATS
Director 2001-09-04 2007-01-31
DANIEL NATAN DREYFUSS
Director 1993-01-07 2001-08-01
MICHAEL JOHN TUCKEY
Director 1993-03-29 2001-04-30
JAMES MICHAEL JOHN BOXER
Company Secretary 1991-06-18 2000-03-14
LAURENCE WILLIAM GRIMES
Director 1991-06-18 1995-09-13
CLAUDE DAUPHIN
Director 1991-12-16 1992-07-09
MANNY WEISS
Director 1991-12-16 1992-06-12
FELIX D POSEN
Director 1991-06-18 1991-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER FRANK BEARD SURELA INVESTMENTS LTD Director 2011-03-18 CURRENT 2008-02-21 Active
ALEXANDER FRANK BEARD GLENCORE UK LTD. Director 2007-01-01 CURRENT 1974-05-20 Active
ALEXANDER FRANK BEARD GLENCORE ENERGY UK LTD. Director 2005-02-14 CURRENT 2002-09-23 Active
WARREN MICHAEL BLOUNT GLENCORE EXPLORATION UK LIMITED Director 2012-09-20 CURRENT 1990-10-11 Active - Proposal to Strike off
ANDREW GIBSON GLENCORE OIL TRADING LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active - Proposal to Strike off
ANDREW GIBSON GLENCORE GAS LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active - Proposal to Strike off
ANDREW GIBSON GLENCORE ENERGY TRADING LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active - Proposal to Strike off
ANDREW GIBSON GLENCORE TRADING LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active - Proposal to Strike off
ANDREW GIBSON GLENCORE GAS TRADING LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active - Proposal to Strike off
ANDREW GIBSON GLENCORE OIL LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active - Proposal to Strike off
ANDREW GIBSON GLENCORE ENERGY UK LTD. Director 2002-10-04 CURRENT 2002-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19CONFIRMATION STATEMENT MADE ON 18/06/24, WITH NO UPDATES
2024-05-23Termination of appointment of Nicholas James Reid on 2024-05-23
2024-05-23Appointment of Kateryna Dubrovska as company secretary on 2024-05-23
2023-09-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-03-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-16Memorandum articles filed
2023-03-15Statement of company's objects
2022-12-20APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SANNA
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017888230001
2022-02-10Change of details for Glencore Uk Ltd as a person with significant control on 2021-06-01
2022-02-10PSC05Change of details for Glencore Uk Ltd as a person with significant control on 2021-06-01
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-06AP01DIRECTOR APPOINTED MR ALEXANDER SANNA
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM 50 Berkeley Street London W1J 8HD
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM 50 Berkeley Street London W1J 8HD
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRANK BEARD
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 017888230002
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 500000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 500000
2016-06-20AR0118/06/16 ANNUAL RETURN FULL LIST
2015-09-25AP03Appointment of Mr Nicholas James Reid as company secretary on 2015-09-25
2015-09-25TM02Termination of appointment of Matthew Hinks on 2015-09-25
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 500000
2015-06-18AR0118/06/15 ANNUAL RETURN FULL LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN STANLEY SLOMAN
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-18AP01DIRECTOR APPOINTED MR WARREN MICHAEL BLOUNT
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 500000
2014-06-27AR0118/06/14 ANNUAL RETURN FULL LIST
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 017888230001
2013-06-20AR0118/06/13 ANNUAL RETURN FULL LIST
2012-09-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY EOIN DILWORTH
2012-09-21AP03Appointment of Mr Matthew Hinks as company secretary
2012-06-18AR0118/06/12 ANNUAL RETURN FULL LIST
2011-06-21AR0118/06/11 ANNUAL RETURN FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STANLEY SLOMAN / 18/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GIBSON / 18/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRANK BEARD / 18/04/2011
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR EOIN DILWORTH / 18/04/2011
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0118/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SLOMAN / 18/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRANK BEARD / 18/06/2010
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-18363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BEARD / 16/05/2009
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR GILES JONES
2009-02-03288aDIRECTOR APPOINTED MR ANDREW GIBSON
2009-02-03288aDIRECTOR APPOINTED MR IAN SLOMAN
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE WEISS
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY COLIN SMITH
2008-07-15363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-04-03288aSECRETARY APPOINTED MR EOIN MICHAEL DILWORTH
2007-07-31288bDIRECTOR RESIGNED
2007-06-22363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-03-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-05288aNEW DIRECTOR APPOINTED
2007-02-02288bDIRECTOR RESIGNED
2006-06-27363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-03-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-07363aRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-04-01288aNEW DIRECTOR APPOINTED
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-24363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-10-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/03
2003-06-26363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-28363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-13288aNEW DIRECTOR APPOINTED
2001-08-31287REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 49 WIGMORE STREET LONDON W1H 0LU
2001-08-07288bDIRECTOR RESIGNED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/01
2001-07-05363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-05-09288bDIRECTOR RESIGNED
2001-05-09288aNEW DIRECTOR APPOINTED
2001-02-14CERTNMCOMPANY NAME CHANGED IXOMEX LIMITED CERTIFICATE ISSUED ON 14/02/01
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/00
2000-06-22363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-03-27288aNEW SECRETARY APPOINTED
2000-03-27288bSECRETARY RESIGNED
1999-10-19AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to GLENCORE COMMODITIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLENCORE COMMODITIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-17 Outstanding BNP PARIBAS COMMODITY FUTURES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLENCORE COMMODITIES LTD

Intangible Assets
Patents
We have not found any records of GLENCORE COMMODITIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GLENCORE COMMODITIES LTD
Trademarks
We have not found any records of GLENCORE COMMODITIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENCORE COMMODITIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as GLENCORE COMMODITIES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GLENCORE COMMODITIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENCORE COMMODITIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLENCORE COMMODITIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.