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

TRAFIGURA DERIVATIVES LIMITED

14 ST. GEORGE STREET, LONDON, W1S 1FE,
Company Registration Number
03621790
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Trafigura Derivatives Ltd
TRAFIGURA DERIVATIVES LIMITED was founded on 1998-08-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Trafigura Derivatives 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
TRAFIGURA DERIVATIVES LIMITED
 
Legal Registered Office
14 ST. GEORGE STREET
LONDON
W1S 1FE
Other companies in W1H
 
Filing Information
Company Number 03621790
Company ID Number 03621790
Date formed 1998-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB735482421  
Last Datalog update: 2020-11-05 18:01:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAFIGURA DERIVATIVES 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.
Companies with same name TRAFIGURA DERIVATIVES LIMITED
The following companies were found which have the same name as TRAFIGURA DERIVATIVES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Trafigura Derivatives Limited Connecticut Unknown

Company Officers of TRAFIGURA DERIVATIVES LIMITED

Current Directors
Officer Role Date Appointed
NICOLAS JORGE KONIALIDIS
Director 2008-01-08
JONATHAN DAVID PEGLER
Director 2010-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN NEIL LETCHFORD
Director 2010-01-11 2015-12-04
JAAKKO PEKKA AHMALA
Director 2009-10-06 2014-03-31
FRANK RUNGE
Director 2007-08-06 2010-12-31
STEPHEN MICHAEL JAMES KENNARD
Company Secretary 2008-02-04 2010-05-06
ROHAN SUMITH FERNANDO
Director 2007-04-30 2010-03-31
PAUL TREVOR EARLAND
Director 2008-12-08 2009-08-03
RICHARD ANTHONY SAGE
Company Secretary 2005-01-31 2008-01-11
GRAHAM JOHN SHARP
Director 1998-09-02 2007-07-12
ERIC CHRISTIAN JACQUES DE TURCKHEIM
Director 1998-09-02 2007-04-30
DARREN JENKINS
Company Secretary 1998-09-02 2005-01-31
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-08-26 1998-09-02
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-08-26 1998-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS JORGE KONIALIDIS TRAFIGURA LIMITED Director 2008-09-02 CURRENT 1992-08-06 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
2020-10-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-30DS01Application to strike the company off the register
2020-09-28SH19Statement of capital on 2020-09-28 GBP 1
2020-09-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-28SH20Statement by Directors
2020-09-28CAP-SSSolvency Statement dated 10/09/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-07-27AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-27AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-07-16AP01DIRECTOR APPOINTED MR MICHAEL STUART WAINWRIGHT
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH IRWIN
2019-07-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS JORGE KONIALIDIS
2019-03-25AP01DIRECTOR APPOINTED MR MARK JOSEPH IRWIN
2019-02-27AP01DIRECTOR APPOINTED MR ROBERT JAMES GILLON
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID PEGLER
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-04-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036217900046
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-02-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 34000
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-02-23AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN NEIL LETCHFORD
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036217900046
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/15 FROM Portman House 2 Portman Street London W1H 6DU
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 34000
2015-09-02AR0126/08/15 ANNUAL RETURN FULL LIST
2015-04-27AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-18CH01Director's details changed for Duncan Neil Letchford on 2011-10-20
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036217900045
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 34000
2014-10-01AR0126/08/14 ANNUAL RETURN FULL LIST
2014-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036217900044
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JAAKKO AHMALA
2014-02-17AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-20AR0126/08/13 ANNUAL RETURN FULL LIST
2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 036217900043
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036217900042
2013-01-24AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-03AR0126/08/12 FULL LIST
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID PEGLER / 06/02/2010
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JORGE KONIALIDIS / 01/12/2010
2012-02-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2011-10-03AR0126/08/11 FULL LIST
2011-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2011-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2011-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2011-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2011-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2011-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2011-01-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANK RUNGE
2010-09-10AR0126/08/10 FULL LIST
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2010-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN KENNARD
2010-05-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-04-28RES01ADOPT ARTICLES 19/04/2010
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROHAN FERNANDO
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-02-24AP01DIRECTOR APPOINTED JONATHAN DAVID PEGLER
2010-02-24AP01DIRECTOR APPOINTED DUNCAN NEIL LETCHFORD
2010-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-10-21AP01DIRECTOR APPOINTED JAAKKO PEKKA AHMALA
2009-09-21363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL EARLAND
2009-02-10AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-02288aDIRECTOR APPOINTED PAUL TREVOR EARLAND
2008-12-19288aDIRECTOR APPOINTED NICOLAS JORGE KONIALIDIS
2008-09-18363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-03-19RES01ALTER MEMORANDUM 03/03/2008
2008-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2008-02-12288aNEW SECRETARY APPOINTED
2008-02-12288bSECRETARY RESIGNED
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 TRAFIGURA DERIVATIVES 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 TRAFIGURA DERIVATIVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 46
Mortgages/Charges outstanding 39
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A MULTI-PARTY ACCOUNT SECURITY AGREEMENT 2011-08-26 Outstanding SOCIETE GENERALE SINGAPORE BRANCH
A MULTI-PARTY ACCOUNT SECURITY AGREEMENT 2011-08-23 Outstanding NATIXIS SINGAPORE BRANCH
SECURITY DEED 2011-07-29 Outstanding SOCIETE GENERALE
MULTI-PARTY ACCOUNT SECURITY AGREEMENT 2011-05-28 Outstanding CREDIT AGRICOLE (SUISSE) SA
A MULTY-PARTY ACCOUNT SECURITY AGREEMENT 2010-07-30 Outstanding CREDIT AGRICOLE CORPORATE AND INVESTMENT BANK
SECURITY AGREEMENT 2010-07-26 Outstanding SOCIETE GENERALE
MULTI-PARTY ACCOUNT SECURITY AGREEMENT 2010-06-11 Outstanding ING BANK N.V. SINGAPORE BRANCH
THIRD SUPPLEMENTAL GENERAL MEMORANDUM OF PLEDGE 2010-05-28 Outstanding STANDARD CHARTERED BANK
SECURITY AGREEMENT 2010-05-01 Outstanding SOCIETE GENERALE
SECURITY AGREEMENT 2010-03-26 Outstanding COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A.(TRADING AS RABOBANK INTERNATIONAL)
MULTI-PARTY ACCOUNT SECURITY AGREEMENT 2010-03-12 Outstanding COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A.
SECURITY AGREEMENT 2010-02-26 Outstanding BNP PARIBAS S.A.
SECURITY AGREEMENT 2010-02-10 Outstanding BNP PARIBAS SA
SUPPLEMENTAL GENERAL MEMORANDUM OF PLEDGE OVER GOODS 2010-02-08 Outstanding STANDARD CHARTERED BANK
MULTI-PARTY AGREEMENT 2010-01-15 Satisfied ING BELGIUM
ASSIGNEMENT 2009-10-29 Outstanding BNP PARIBAS (SUISSE) SA
GENERAL ASSIGNMENT OF RECEIVABLES 2006-10-16 Outstanding FORTIS BANK S.A./N.V., LONDON BRANCH
CHARGE ON CASH AMOUNTS 2005-11-05 Outstanding BNP PARIBAS
CHARGE OF CASH AMOUNTS 2005-08-20 Outstanding BNP PARIBAS
SECURITY AGREEMENT 2005-08-16 Outstanding ING BELGIUM S.A.
ASSIGNMENT OF RIGHTS DOCUMENT 2005-06-15 Outstanding SOCIETE GENERALE
OIL PLEDGE AGREEMENT 2005-06-15 Outstanding SOCIETE GENERALE
SECURITY AGREEMENT 2005-06-08 Outstanding BNP PARIBAS SINGAPORE BRANCH
DEED OF CHARGE 2005-05-28 Outstanding BNP PARIBAS, LONDON BRANCH
DEED OF PLEDGE AND ASSIGNMENT 2005-03-24 Outstanding ING BELIUM BRUSSELS
DEED OF PLEDGE AND ASSIGNMENT 2005-03-15 Satisfied ING BELGIUM BRUSSELS
DEED OF PLEDGE AND ASSIGNMENT 2005-03-15 Satisfied ING BELGIUM BRUSSELS
ASSIGNMENT 2005-03-15 Satisfied ING BELGIUM
DEED OF PLEDGE AND ASSIGNMENT 2005-03-15 Satisfied ING BELGIUM
SECURITY AGREEMENT 2004-11-04 Outstanding NATEXIS BANQUES POPULAIRES
AGREEMENT INCORPORATING A FLOATING CHARGE 2004-06-03 Outstanding BNP PARIBAS, LONDON BRANCH
A SECURITY AGREEMENT 2003-09-11 Outstanding BNP PARIBAS
SECURITY AGREEMENT 2002-07-02 Outstanding NATEXIS BANQUE POPULAIRES
SECURITY AGREEMENT 2001-05-04 Outstanding CREDIT AGRICOLE INDOSUEZ (SUISSE) SA
SECURITY AGREEMENT 2001-03-02 Outstanding CREDIT AGRICOLE INDOSUEZ (SUISSE)
A DEED OF ASSIGNMENT OF RECEIVABLES 2000-01-28 Satisfied DRESDNER BANK AKTIENGESELLSCHAFT
Intangible Assets
Patents
We have not found any records of TRAFIGURA DERIVATIVES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAFIGURA DERIVATIVES LIMITED
Trademarks
We have not found any records of TRAFIGURA DERIVATIVES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAFIGURA DERIVATIVES 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 TRAFIGURA DERIVATIVES 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 TRAFIGURA DERIVATIVES 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 TRAFIGURA DERIVATIVES 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 TRAFIGURA DERIVATIVES 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.