Edgen Murray Europe Limited LONDON


Edgen Murray Europe started in year 1976 as Private Limited Company with registration number 01241058. The Edgen Murray Europe company has been functioning successfully for 48 years now and its status is active. The firm's office is based in London at Vintners Place. Postal code: EC4V 3BJ. Since January 19, 2007 Edgen Murray Europe Limited is no longer carrying the name Murray International Metals.

There is a single director in the company at the moment - Masaki N., appointed on 20 December 2022. In addition, a secretary was appointed - Yushi S., appointed on 1 December 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the EH28 8PJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0016815 . It is located at Murray Works, Newbridge Industrial Estate, Newbridge with a total of 6 carsand 10 trailers.

Edgen Murray Europe Limited Address / Contact

Office Address Vintners Place
Office Address2 Upper Thames Street
Town London
Post code EC4V 3BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01241058
Date of Incorporation Tue, 20th Jan 1976
Industry Wholesale of metals and metal ores
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Masaki N.

Position: Director

Appointed: 20 December 2022

Yushi S.

Position: Secretary

Appointed: 01 December 2022

James M.

Position: Secretary

Resigned: 27 May 1992

Paul R.

Position: Director

Appointed: 02 July 2020

Resigned: 20 December 2022

Anthony B.

Position: Director

Appointed: 24 April 2018

Resigned: 30 June 2022

Susan H.

Position: Secretary

Appointed: 29 March 2018

Resigned: 30 November 2022

Ordella R.

Position: Director

Appointed: 13 February 2018

Resigned: 20 December 2022

Michael M.

Position: Secretary

Appointed: 16 June 2017

Resigned: 02 March 2018

Michael M.

Position: Director

Appointed: 29 October 2015

Resigned: 02 March 2018

Craig D.

Position: Director

Appointed: 01 June 2015

Resigned: 30 June 2020

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 21 May 2015

Resigned: 16 June 2017

Andrew R.

Position: Director

Appointed: 08 February 2013

Resigned: 30 November 2014

Lynne G.

Position: Director

Appointed: 24 May 2012

Resigned: 06 October 2017

Thomas H.

Position: Director

Appointed: 29 May 2009

Resigned: 23 February 2015

David K.

Position: Director

Appointed: 16 December 2005

Resigned: 22 September 2015

Michael C.

Position: Director

Appointed: 16 December 2005

Resigned: 24 August 2011

David K.

Position: Secretary

Appointed: 16 December 2005

Resigned: 20 May 2015

David H.

Position: Secretary

Appointed: 01 May 2002

Resigned: 15 December 2005

Sarah T.

Position: Secretary

Appointed: 08 October 1999

Resigned: 01 May 2002

Robert L.

Position: Director

Appointed: 27 May 1999

Resigned: 31 May 2012

Gordon G.

Position: Director

Appointed: 27 May 1999

Resigned: 15 December 2005

David H.

Position: Director

Appointed: 14 January 1999

Resigned: 18 February 1999

Gordon G.

Position: Secretary

Appointed: 27 February 1995

Resigned: 08 October 1999

Ian T.

Position: Secretary

Appointed: 27 May 1992

Resigned: 27 February 1995

William H.

Position: Director

Appointed: 14 July 1991

Resigned: 23 June 2009

Patrick B.

Position: Director

Appointed: 14 July 1991

Resigned: 15 December 2005

David M.

Position: Director

Appointed: 14 July 1991

Resigned: 15 December 2005

James M.

Position: Director

Appointed: 14 July 1991

Resigned: 31 January 2000

Kenneth C.

Position: Director

Appointed: 14 July 1991

Resigned: 30 June 2011

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Pipe Acquisition Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second one in the PSC register is Sumitomo Corporation that put Tokyo, Japan as the official address. This PSC has a legal form of "a public listed corporation", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Pipe Acquisition Limited

Vintners Place Upper Thames Street, London, EC4V 3BJ, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05501083
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Sumitomo Corporation

East Tower 3-2 Otemachi 2-Chrome, Chiyoda-Ku, Tokyo, 100-8601, Japan

Legal authority Japanese
Legal form Public Listed Corporation
Country registered Japan
Place registered Japan
Registration number 8053:Jp
Notified on 30 August 2022
Nature of control: 75,01-100% shares

Company previous names

Murray International Metals January 19, 2007

Transport Operator Data

Murray Works
Address Newbridge Industrial Estate
City Newbridge
Post code EH28 8PJ
Vehicles 6
Trailers 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 23rd, December 2023
Free Download (29 pages)

Company search

Advertisements