ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

E D & F Man Sugar Overseas Holdings Limited

E D & F Man Sugar Overseas Holdings Limited is an active company incorporated on 14 July 1998 with the registered office located in London, Greater London. E D & F Man Sugar Overseas Holdings Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03600498
Private limited company
Age
27 years
Incorporated 14 July 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 May 2025 (8 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (4 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
3rd Floor, 86-90 Paul Street
London
EC2A 4NE
England
Address changed on 20 Jan 2026 (6 days ago)
Previous address was Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Australian • Lives in UK • Born in Mar 1979
Director • Danish • Lives in England • Born in Jul 1974
Secretary • British
Agman Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Global Holdings S.A. Limited
Gaynor Antigha Bassey and Jade Louise Moore are mutual people.
Active
E D & F Man Services Limited
Phillip Anthony Murnane and Gaynor Antigha Bassey are mutual people.
Active
E D & F Man Chile Limited
Phillip Anthony Murnane and Gaynor Antigha Bassey are mutual people.
Active
E D & F Man Coffee Limited
Phillip Anthony Murnane and Gaynor Antigha Bassey are mutual people.
Active
Agman Investments Limited
Gaynor Antigha Bassey and Jade Louise Moore are mutual people.
Active
Femis Limited
Gaynor Antigha Bassey is a mutual person.
Active
E D & F Man Sugar Limited
Gaynor Antigha Bassey is a mutual person.
Active
Moorgate Industries UK Limited
Jade Louise Moore is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.63M
Decreased by £302.57K (-8%)
Total Liabilities
£0
Decreased by £12.51K (-100%)
Net Assets
£3.63M
Decreased by £290.07K (-7%)
Debt Ratio (%)
0%
Decreased by 0.32% (-100%)
Latest Activity
Inspection Address Changed
6 Days Ago on 20 Jan 2026
Inspection Address Changed
6 Days Ago on 20 Jan 2026
Registers Moved To Inspection Address
7 Days Ago on 19 Jan 2026
Registered Address Changed
7 Days Ago on 19 Jan 2026
Confirmation Submitted
7 Months Ago on 2 Jun 2025
Registers Moved To Registered Address
8 Months Ago on 15 May 2025
Full Accounts Submitted
9 Months Ago on 8 Apr 2025
Agman Holdings Limited (PSC) Details Changed
1 Year 2 Months Ago on 4 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 4 Nov 2024
Confirmation Submitted
1 Year 8 Months Ago on 31 May 2024
Get Credit Report
Discover E D & F Man Sugar Overseas Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ United Kingdom to Level 8, 123 Buckingham Palace Road London SW1W 9SH
Submitted on 20 Jan 2026
Register inspection address has been changed from Level 8, 123 Buckingham Palace Road London SW1W 9SH England to Level 8, 123 Buckingham Palace Road London SW1W 9SH
Submitted on 20 Jan 2026
Register(s) moved to registered inspection location Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ
Submitted on 19 Jan 2026
Registered office address changed from Chadwick Court 15 Hatfields London SE1 8DJ England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 19 January 2026
Submitted on 19 Jan 2026
Confirmation statement made on 31 May 2025 with no updates
Submitted on 2 Jun 2025
Register(s) moved to registered office address Chadwick Court 15 Hatfields London SE1 8DJ
Submitted on 15 May 2025
Full accounts made up to 30 September 2024
Submitted on 8 Apr 2025
Change of details for Agman Holdings Limited as a person with significant control on 4 November 2024
Submitted on 30 Jan 2025
Registered office address changed from 3 London Bridge Street London SE1 9SG England to Chadwick Court 15 Hatfields London SE1 8DJ on 4 November 2024
Submitted on 4 Nov 2024
Confirmation statement made on 31 May 2024 with no updates
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year