Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Tag Eco Recycling (Uk) LTD
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Previous names
TRAFIGURA ENERGY LIMITED
Details
Company type
Private Limited Company
Company Number
04160239
Record last updated
Thursday, October 20, 2022 11:12:48 PM UTC
Postal Code
W1S 1FE
Sector
wholesale, fuel
Charts
Visits
TAG ECO RECYCLING (UK) LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2017-11
2020-10
2021-3
0
1
Searches
TAG ECO RECYCLING (UK) LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2016-10
2023-3
0
1
Directors
Raoul Bajaj
Mark Joseph Irwin
(born on Oct 28, 1964), 12 companies
Stephen Michael James Kennard
, 4 companies
Richard Anthony Sage
(born on Feb 6, 1966), 7 companies
Jaakko Pekka Ahmala
, 2 companies
Eric Christian Jacques De Turckheim
, 3 companies
Paul Trevor Earland
(born on Mar 30, 1962), 3 companies
Rohan Sumith Fernando
(born on May 6, 1963), 4 companies
Nicolas Jorge Konialidis
(born on Jul 1, 1970), 3 companies
Duncan Neil Letchford
, 3 companies
David John Francis Mooney
, 2 companies
Jonathan David Pegler
, 15 companies
Frank Runge
(born on Sep 26, 1965), 12 companies
Graham John Sharp
(born on Feb 13, 1950), 15 companies
Simon Matthew Collins
, 8 companies
Trevor Paul Earland
, 5 companies
Filings
Document Type
Publication date
Download link
Financials
Aug 3, 2017
Annual accounts
Financials
Aug 3, 2017
Annual accounts 1659407...
Registry
Feb 22, 2017
Confirmation statement made , with updates
Registry
Feb 22, 2017
Confirmation statement made , with updates 2599125...
Registry
Jan 20, 2017
Appointment of a person as Director
Registry
Jan 20, 2017
Resignation of one Director
Registry
Jan 20, 2017
Appointment of a person as Director
Registry
Jan 20, 2017
Resignation of one Director
Registry
Jan 13, 2017
Appointment of a man as Director and Chartered Accountant
Financials
Jul 1, 2016
Annual accounts
Financials
Jul 1, 2016
Annual accounts 7951382...
Registry
Feb 18, 2016
Annual return
Registry
Feb 18, 2016
Annual return 2596963...
Registry
Oct 1, 2015
Change of registered office address
Registry
Oct 1, 2015
Change of registered office address 2595759...
Financials
Jul 6, 2015
Annual accounts
Financials
Jul 6, 2015
Annual accounts 1654997...
Registry
Jun 18, 2015
Appointment of a person as Director
Registry
Jun 18, 2015
Resignation of one Director
Registry
Jun 18, 2015
Appointment of a person as Director
Registry
Jun 18, 2015
Resignation of one Director
Registry
May 22, 2015
Appointment of a man as Director
Registry
Feb 16, 2015
Annual return
Registry
Feb 16, 2015
Annual return 2594804...
Financials
Jul 1, 2014
Annual accounts
Financials
Jul 1, 2014
Annual accounts 1652832...
Registry
Feb 17, 2014
Annual return
Registry
Feb 17, 2014
Annual return 2592664...
Registry
Nov 22, 2013
Resignation of one Director
Registry
Nov 22, 2013
Resignation of one Director 2591682...
Registry
Nov 22, 2013
Resignation of one Director
Registry
Nov 22, 2013
Resignation of one Director 2591682...
Registry
Nov 22, 2013
Appointment of a person as Director
Registry
Nov 22, 2013
Appointment of a person as Director 2591682...
Registry
Nov 22, 2013
Resignation of one Director
Registry
Nov 22, 2013
Resignation of one Director 2591682...
Registry
Nov 22, 2013
Resignation of one Director
Registry
Nov 22, 2013
Resignation of one Director 2591682...
Registry
Nov 22, 2013
Appointment of a person as Director
Registry
Nov 22, 2013
Appointment of a person as Director 2591682...
Registry
Nov 22, 2013
Company name change
Registry
Nov 21, 2013
Resignation of 4 people: 3 men and a woman
Financials
May 7, 2013
Annual accounts
Financials
May 7, 2013
Annual accounts 1650441...
Registry
Feb 14, 2013
Annual return
Registry
Feb 14, 2013
Annual return 2590504...
Registry
Apr 2, 2012
Change of particulars for director
Registry
Apr 2, 2012
Change of particulars for director 2588557...
Registry
Apr 2, 2012
Change of particulars for director
Registry
Apr 2, 2012
Change of particulars for director 2588557...
Registry
Feb 14, 2012
Annual return
Registry
Feb 14, 2012
Annual return 2588353...
Financials
Feb 7, 2012
Annual accounts
Financials
Feb 7, 2012
Annual accounts 1647938...
Registry
Mar 3, 2011
Annual return
Registry
Mar 3, 2011
Annual return 2658660...
Registry
Feb 16, 2011
Resolution
Registry
Feb 16, 2011
Resolution 1766706...
Financials
Jan 24, 2011
Annual accounts
Financials
Jan 24, 2011
Annual accounts 8266744...
Registry
Jan 13, 2011
Resignation of one Director
Registry
Jan 13, 2011
Resignation of one Director 2622875...
Registry
Jan 12, 2011
Statement of companies objects
Registry
Jan 12, 2011
Resolution
Registry
Jan 12, 2011
Statement of companies objects
Registry
Jan 12, 2011
Resolution
Registry
Dec 31, 2010
Resignation of one Senior Trader and one Director (a man)
Financials
Jul 1, 2010
Annual accounts
Financials
Jul 1, 2010
Annual accounts 7960557...
Registry
May 18, 2010
Resignation of one Secretary
Registry
May 18, 2010
Resignation of one Secretary 2614590...
Registry
May 6, 2010
Resignation of one Accountant and one Secretary (a man)
Registry
Apr 22, 2010
Resignation of one Director
Registry
Apr 22, 2010
Resignation of one Director 2631850...
Registry
Mar 31, 2010
Resignation of one Oil Analyst and one Director (a man)
Registry
Mar 11, 2010
Annual return
Registry
Mar 11, 2010
Change of particulars for secretary
Registry
Mar 11, 2010
Change of particulars for director
Registry
Mar 11, 2010
Change of particulars for director 2586578...
Registry
Mar 11, 2010
Change of particulars for director
Registry
Mar 11, 2010
Annual return
Registry
Mar 11, 2010
Change of particulars for secretary
Registry
Mar 11, 2010
Change of particulars for director
Registry
Mar 11, 2010
Change of particulars for director 2586578...
Registry
Mar 11, 2010
Change of particulars for director
Registry
Feb 24, 2010
Appointment of a person as Director
Registry
Feb 24, 2010
Appointment of a person as Director 2632582...
Registry
Feb 24, 2010
Appointment of a person as Director
Registry
Feb 24, 2010
Appointment of a person as Director 2632582...
Registry
Jan 11, 2010
Two appointments: 2 men
Registry
Oct 21, 2009
Appointment of a person as Director
Registry
Oct 21, 2009
Appointment of a person as Director 2640370...
Registry
Oct 6, 2009
Appointment of a woman
Registry
Aug 18, 2009
Resignation of a person
Registry
Aug 18, 2009
Resignation of a person 2595812...
Registry
Aug 3, 2009
Resignation of one Treasurer and one Director (a man)
Financials
Jul 25, 2009
Annual accounts
Financials
Jul 25, 2009
Annual accounts 1652823...
Registry
Mar 16, 2009
Annual return
Registry
Mar 16, 2009
Annual return 2660100...
Companies with similar name
Tag-Eco Ltd
Eco Recycling (Uk) Limited
Eco Recycling Limited
Eco Cable Recycling Uk Limited
Tag-Tag Ltd
Eco World Recycling Limited
Eco Plast Recycling Limited
Eco-Espacio Recycling Sll
Plast Eco Recycling Sl
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)