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

GLENCORE INDUSTRIAL ASSETS UK LIMITED

18 HANOVER SQUARE, LONDON, W1S 1JY,
Company Registration Number
06872023
Private Limited Company
Active

Company Overview

About Glencore Industrial Assets Uk Ltd
GLENCORE INDUSTRIAL ASSETS UK LIMITED was founded on 2009-04-07 and has its registered office in London. The organisation's status is listed as "Active". Glencore Industrial Assets Uk Limited 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 INDUSTRIAL ASSETS UK LIMITED
 
Legal Registered Office
18 HANOVER SQUARE
LONDON
W1S 1JY
Other companies in W1J
 
Previous Names
JANGLEGLADE LIMITED02/01/2024
Filing Information
Company Number 06872023
Company ID Number 06872023
Date formed 2009-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 01:34:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENCORE INDUSTRIAL ASSETS UK LIMITED
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.

Company Officers of GLENCORE INDUSTRIAL ASSETS UK LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES REID
Company Secretary 2015-09-25
WARREN MICHAEL BLOUNT
Director 2015-09-14
TIMOTHY JOHN SCOTT
Director 2015-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW HINKS
Company Secretary 2012-09-20 2015-09-25
KENNETH GEORGE KLASSEN
Director 2013-05-20 2015-09-14
FABIAN MATHEIS
Director 2013-05-08 2015-09-14
JAMES BUCHANAN
Director 2012-10-29 2013-05-08
TIMOTHY SCOTT
Director 2011-09-13 2013-05-08
CORNELIS WESSEL ERASMUS
Director 2011-09-13 2012-10-29
EOIN DILWORTH
Company Secretary 2009-05-22 2012-09-20
ANDREW GIBSON
Director 2009-05-22 2011-09-14
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2009-04-07 2009-05-22
ADRIAN JOSEPH MORRIS LEVY
Director 2009-04-07 2009-05-22
DAVID JOHN PUDGE
Director 2009-04-07 2009-05-22

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
2024-01-02Company name changed jangleglade LIMITED\certificate issued on 02/01/24
2023-09-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-20CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-28PSC07CESSATION OF XSTRATA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-28PSC02Notification of Glencore Plc as a person with significant control on 2020-03-31
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-02-10Change of details for Xstrata Limited as a person with significant control on 2021-06-01
2022-02-10PSC05Change of details for Xstrata Limited as a person with significant control on 2021-06-01
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM 50 Berkeley Street London Berkeley Street London W1J 8HD
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-20LATEST SOC20/01/18 STATEMENT OF CAPITAL;GBP 1131258084
2018-01-20RP04SH01Second filing of capital allotment of shares GBP1,131,258,084
2018-01-20ANNOTATIONClarification
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 612626567
2017-12-04SH0101/12/17 STATEMENT OF CAPITAL GBP 612626567
2017-12-04SH0101/12/17 STATEMENT OF CAPITAL GBP 612626567
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 612626566
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 612626566
2015-11-18AR0118/11/15 ANNUAL RETURN FULL LIST
2015-11-18SH0122/09/15 STATEMENT OF CAPITAL GBP 612626566
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-28AP03Appointment of Mr Nicholas James Reid as company secretary on 2015-09-25
2015-09-28TM02Termination of appointment of Matthew Hinks on 2015-09-25
2015-09-17SH0131/12/14 STATEMENT OF CAPITAL GBP 10
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR FABIAN MATHEIS
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH KLASSEN
2015-09-16AP01DIRECTOR APPOINTED MR TIMOTHY JOHN SCOTT
2015-09-16AP01DIRECTOR APPOINTED MR WARREN MICHAEL BLOUNT
2015-06-01CH01Director's details changed for Mr Kenneth George Klassen on 2015-06-01
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-08AR0108/04/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-16AR0108/04/14 ANNUAL RETURN FULL LIST
2013-11-28SH20Statement by directors
2013-11-28SH1928/11/13 STATEMENT OF CAPITAL GBP 10.00
2013-11-28CAP-SSSOLVENCY STATEMENT DATED 27/11/13
2013-11-28RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 27/11/2013
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-28AP01DIRECTOR APPOINTED MR KENNETH GEORGE KLASSEN
2013-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2013 FROM C/O EOIN DILWORTH, 5TH FLOOR 50 BERKELEY STREET LONDON W1J 8HD UNITED KINGDOM
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCOTT
2013-05-10AP01DIRECTOR APPOINTED MR FABIAN MATHEIS
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUCHANAN
2013-04-25AR0108/04/13 FULL LIST
2013-04-25AP01DIRECTOR APPOINTED MR JAMES BUCHANAN
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS ERASMUS
2012-10-11AP03SECRETARY APPOINTED MATTHEW HINKS
2012-10-11TM02APPOINTMENT TERMINATED, SECRETARY EOIN DILWORTH
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11AR0108/04/12 FULL LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR EOIN DILWORTH / 15/09/2011
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS WESSEL ERASMUS / 14/09/2011
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON
2011-09-13AP01DIRECTOR APPOINTED DR TIMOTHY SCOTT
2011-09-13AP01DIRECTOR APPOINTED MR CORNELIUS WESSEL ERASMUS
2011-04-11AR0108/04/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AR0108/04/10 FULL LIST
2010-04-14AR0107/04/10 FULL LIST
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 50 BERKELEY STREET LONDON W1J 8HD
2009-06-04SASHARE AGREEMENT OTC
2009-06-04225CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-06-0488(2)AD 22/05/09 GBP SI 9@1=9 GBP IC 1/10
2009-05-27RES01ADOPT ARTICLES 22/05/2009
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY
2009-05-27288bAPPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID PUDGE
2009-05-27288aDIRECTOR APPOINTED ANDREW GIBSON
2009-05-27288aSECRETARY APPOINTED EOIN DILWORTH
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2009-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLENCORE INDUSTRIAL ASSETS UK LIMITED 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 INDUSTRIAL ASSETS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLENCORE INDUSTRIAL ASSETS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of GLENCORE INDUSTRIAL ASSETS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENCORE INDUSTRIAL ASSETS UK LIMITED
Trademarks
We have not found any records of GLENCORE INDUSTRIAL ASSETS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENCORE INDUSTRIAL ASSETS UK LIMITED. 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 (82990 - Other business support service activities n.e.c.) as GLENCORE INDUSTRIAL ASSETS UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GLENCORE INDUSTRIAL ASSETS UK LIMITED 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 INDUSTRIAL ASSETS UK LIMITED 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 INDUSTRIAL ASSETS UK LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1