Trafigura Derivatives LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages 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
TRAFIGURA BROKERS LIMITED
Company type Private Limited Company Company Number 03621790 Record last updated Thursday, October 20, 2022 11:20:22 PM UTC Postal Code W1S 1FE Sector support, service
Visits Searches Document Type Publication date Download link Registry Jul 3, 2019 Resignation of one Director (a man) Registry Jul 3, 2019 Appointment of a man as Chief Operating Officer and Director Registry Mar 13, 2019 Resignation of one Director (a man) Registry Mar 13, 2019 Appointment of a man as Chartered Accountant and Director Registry Jan 7, 2019 Resignation of one Director (a man) Registry Jan 7, 2019 Appointment of a man as Director and Co-Head, Group Market Risk Registry Nov 9, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 6, 2017 Confirmation statement made , with updates Financials Feb 16, 2017 Annual accounts Registry Aug 26, 2016 Confirmation statement made , with updates Financials Feb 23, 2016 Annual accounts Registry Jan 6, 2016 Resignation of one Director Registry Dec 4, 2015 Resignation of one Company Director and one Director (a man) Registry Nov 12, 2015 Registration of a charge / charge code Registry Oct 2, 2015 Change of registered office address Registry Sep 2, 2015 Annual return Financials Apr 27, 2015 Annual accounts Registry Feb 18, 2015 Change of particulars for director Registry Nov 5, 2014 Registration of a charge / charge code Registry Oct 1, 2014 Annual return Registry Aug 4, 2014 Registration of a charge / charge code Registry Jun 12, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 12, 2014 Statement of satisfaction of a charge / full / charge no 1 2593144... Registry Jun 12, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 12, 2014 Statement of satisfaction of a charge / full / charge no 1 2593144... Registry Jun 12, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 1, 2014 Resignation of one Director Registry Mar 31, 2014 Resignation of a woman Financials Feb 17, 2014 Annual accounts Registry Sep 20, 2013 Annual return Registry Jul 19, 2013 Registration of a charge / charge code Registry Jul 18, 2013 Registration of a charge / charge code 2591147... Financials Jan 24, 2013 Annual accounts Registry Sep 3, 2012 Annual return Registry Apr 2, 2012 Change of particulars for director Registry Apr 2, 2012 Change of particulars for director 2588557... Financials Feb 7, 2012 Annual accounts Registry Jan 4, 2012 Mortgage Registry Oct 19, 2011 Mortgage 8568023... Registry Oct 3, 2011 Annual return Registry Sep 6, 2011 Mortgage Registry Sep 6, 2011 Mortgage 8112037... Registry Sep 6, 2011 Mortgage Registry Aug 26, 2011 Mortgage 8180869... Registry Aug 23, 2011 Mortgage Registry Jul 29, 2011 Mortgage 1657759... Registry May 28, 2011 Mortgage Financials Jan 24, 2011 Annual accounts Registry Jan 13, 2011 Resignation of one Director Registry Dec 31, 2010 Resignation of one Senior Trader and one Director (a man) Registry Sep 10, 2010 Annual return Registry Jul 30, 2010 Mortgage Registry Jul 26, 2010 Mortgage 8589058... Financials Jul 1, 2010 Annual accounts Registry Jun 11, 2010 Mortgage Registry May 28, 2010 Mortgage 8409016... Registry May 18, 2010 Resignation of one Secretary Registry May 10, 2010 Statement of companies objects Registry May 6, 2010 Resignation of one Accountant and one Secretary (a man) Registry May 1, 2010 Mortgage Registry Apr 28, 2010 Resolution Registry Apr 22, 2010 Resignation of one Director Registry Mar 31, 2010 Resignation of one Oil Analyst and one Director (a man) Registry Mar 26, 2010 Mortgage Registry Mar 12, 2010 Mortgage 2000761... Registry Feb 26, 2010 Mortgage Registry Feb 24, 2010 Appointment of a person as Director Registry Feb 24, 2010 Appointment of a person as Director 2632568... Registry Feb 10, 2010 Mortgage Registry Feb 8, 2010 Mortgage 8019380... Registry Feb 4, 2010 Mortgage Registry Jan 11, 2010 Two appointments: 2 men Registry Oct 29, 2009 Mortgage Registry Oct 21, 2009 Appointment of a person as Director Registry Oct 6, 2009 Appointment of a woman Registry Sep 21, 2009 Annual return Registry Aug 18, 2009 Resignation of a person Registry Aug 3, 2009 Resignation of one Treasurer and one Director (a man) Financials Feb 10, 2009 Annual accounts Registry Jan 2, 2009 Appointment of a person Registry Dec 19, 2008 Appointment of a person 2616071... Registry Dec 8, 2008 Appointment of a man as Director and Treasurer Registry Sep 18, 2008 Annual return Registry Mar 19, 2008 Resolution Financials Feb 18, 2008 Annual accounts Registry Feb 12, 2008 Appointment of a person Registry Feb 12, 2008 Resignation of a person Registry Feb 4, 2008 Appointment of a man as Accountant and Secretary Registry Jan 11, 2008 Resignation of one Secretary (a man) Registry Jan 8, 2008 Appointment of a man as Director Trade Finance and Director Registry Aug 28, 2007 Annual return Registry Aug 13, 2007 Appointment of a person Registry Aug 6, 2007 Appointment of a man as Director and Senior Trader Registry Jul 18, 2007 Resignation of a person Registry Jul 12, 2007 Resignation of one Company Director and one Director (a man) Financials Jul 5, 2007 Annual accounts Registry May 15, 2007 Resignation of a person Registry May 15, 2007 Appointment of a person Registry Apr 30, 2007 Resignation of one Director (a man) Registry Oct 16, 2006 Particulars of a mortgage or charge
Trafigura Holding Gmbh