London
EC4R 9AN
Director Name | Ms Shin-Chyi Lan |
---|---|
Date of Birth | February 1976 (Born 44 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 22 October 2013(111 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Vice President |
Country of Residence | Taiwan |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Bruce Thomas Nielsen |
---|---|
Date of Birth | May 1962 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 January 2014(112 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Anthony James Firmin |
---|---|
Date of Birth | December 1953 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2014(112 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chief Operating Officer |
Country of Residence | Germany |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Jonathan Paul Rodgers |
---|---|
Date of Birth | February 1965 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2016(114 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Louis Martel |
---|---|
Date of Birth | March 1965 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 09 May 2017(115 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | President |
Country of Residence | Canada |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Secretary Name | Mr James Andrew Young |
---|---|
Status | Current |
Appointed | 09 May 2017(115 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr James Walter Fitzgerald Warwick |
---|---|
Date of Birth | June 1966 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(116 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Niall Joseph Nolan |
---|---|
Date of Birth | June 1963 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 May 2018(116 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Egied Octavius Ludovicus Verbeeck |
---|---|
Date of Birth | July 1974 (Born 46 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 May 2018(116 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | General Counsel |
Country of Residence | Belgium |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Dimitri Frank Saracakis |
---|---|
Date of Birth | August 1976 (Born 44 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 09 May 2019(117 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Xavier Nicholas Chwoles Villers |
---|---|
Date of Birth | January 1959 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2019(117 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr James Io Alcock |
---|---|
Date of Birth | March 1943 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Executive Director Esso Uk Plc |
Correspondence Address | 60 Eaton Terrace London SW1W 8TZ |
Director Name | Sr Salvador Garcea Reboredo Buhigas |
---|---|
Date of Birth | January 1935 (Born 86 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 October 1997) |
Role | Chairman Maritima Albatros Sa |
Correspondence Address | Pena Sirio No 1 Madrid 28034 Foreign |
Director Name | Dr Ching Chih Chen |
---|---|
Date of Birth | February 1938 (Born 83 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 07 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 October 2002) |
Role | Vice Chairman Wan Hai Steamship Co Inc |
Country of Residence | Taiwan |
Correspondence Address | 210 Fu-Shing 4th Road Pei-Tou Taipei Foreign Taiwan |
Director Name | Mr Sastrohadiwirjo Boedihardjo |
---|---|
Date of Birth | September 1928 (Born 92 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 07 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 June 2002) |
Role | President |
Correspondence Address | J1 Taman Tanah Abang Iii No 6 Jakarta Pusat Jakpus 10160 Foreign |
Secretary Name | Mr Ian David Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 May 2000) |
Role | Company Director |
Correspondence Address | Rest Harrow Hall Road South Wallington Surrey SM6 0RT |
Director Name | Mr Alvin Anthony Da Costa |
---|---|
Date of Birth | April 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 January 2000) |
Role | Vice-President Mobil Shippings Transport |
Correspondence Address | 5956 Innisvale Drive Fairfax Station Virginia 22039 Foreign |
Director Name | Yoshio Banno |
---|---|
Date of Birth | February 1933 (Born 88 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 July 1995) |
Role | Executive Vice President |
Correspondence Address | 678-28 Ozenji Asao-Ku Kanagawa-Prefecture 215 Japan Foreign |
Director Name | Mr Anthony Roderick Chichester Bancroft Cooke |
---|---|
Date of Birth | July 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 May 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Poland Court Odiham Hampshire RG29 1JL |
Director Name | Ting Huei Chen |
---|---|
Date of Birth | December 1936 (Born 84 years ago) |
Nationality | Republic Of China |
Status | Resigned |
Appointed | 16 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 January 2005) |
Role | Chairman |
Correspondence Address | 271 Ming De 1st Road Chidu Keelung 206 Taiwan Republic Of China |
Director Name | Fernando Bouthelier |
---|---|
Date of Birth | April 1944 (Born 76 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 January 2003) |
Role | Director Cia Trasmediterranea |
Correspondence Address | Alcala 115 Madrid 28009 Madrid Spain Foreign |
Director Name | Vicente Boluda Fos |
---|---|
Date of Birth | March 1955 (Born 65 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 May 2000(98 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 18 October 2016) |
Role | Shipowner |
Country of Residence | Spain |
Correspondence Address | Calle Serge 4 Madrid 28002 Foreign |
Secretary Name | Mr Anthony Frank Gosden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(98 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 June 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House 29 High Street Botley Southampton SO30 2EA |
Director Name | Donald Kuo Liang Chao |
---|---|
Date of Birth | January 1949 (Born 72 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 January 2003(101 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 May 2013) |
Role | Shipping Person |
Country of Residence | Republic Of China |
Correspondence Address | 11-F 61 Chung-Guang Road Kaohsiung Taiwan Republic Of China |
Director Name | Michael John Blakely |
---|---|
Date of Birth | May 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 May 2006) |
Role | Co Director |
Correspondence Address | 1 Norfolk Wing Tortington Manor Arundel BN18 0FD |
Director Name | Kenji Akiyama |
---|---|
Date of Birth | August 1945 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 May 2007) |
Role | Managing Director |
Correspondence Address | 11-13 2chome Tonomachi Kawasaki-Ku Kawasaki City Kanagawa Pre' 210-0821 Japan |
Director Name | Mr Grantley William Andrew Berkeley |
---|---|
Date of Birth | October 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 October 2016) |
Role | Insurance Dealer |
Country of Residence | England |
Correspondence Address | Theodore House High Cross Road Ivy Hatch Sevenoaks Kent TN15 0NN |
Director Name | Arthur James Bensler |
---|---|
Date of Birth | October 1957 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 January 2005(103 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 April 2010) |
Role | Vice President & General Couns |
Correspondence Address | 3192 West 18th Avenue Vancouver Britsih Columbia V6l 1b9 |
Director Name | Juan Manuel Cordeiro |
---|---|
Date of Birth | May 1964 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 January 2005(103 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 June 2012) |
Role | Corporate Md & Ceo |
Country of Residence | Spain |
Correspondence Address | C/Cabo De Palos, 17 Las Rozas Madrid 28290 Foreign |
Director Name | Sabrina Chao |
---|---|
Date of Birth | May 1974 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 October 2016) |
Role | Director Chief Financial Officer |
Country of Residence | Hong Kong |
Correspondence Address | 302 Block B Villa Verde 12-14 Guildford Road Hong Kong |
Director Name | Mr Billy Chiu |
---|---|
Date of Birth | November 1962 (Born 58 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 13 October 2009(107 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 February 2014) |
Role | Shipping Director |
Country of Residence | Singapore |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Andrzej Cieslinski |
---|---|
Date of Birth | August 1959 (Born 61 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 23 October 2012(110 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2017) |
Role | Finance Director |
Country of Residence | Poland |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Secretary Name | Mr Jonathan Paul Rodgers |
---|---|
Status | Resigned |
Appointed | 01 July 2013(111 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 May 2017) |
Role | Company Director |
Correspondence Address | 65 Gordian Way Stevenage Hertfordshire SG2 7QH |
Director Name | Mr Naser Mohammad Al-Abdulkareem |
---|---|
Date of Birth | July 1966 (Born 54 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 10 May 2016(114 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 October 2016) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Website | britanniapandi.com |
---|---|
Email address | [email protected] |
Telephone | 020 74073588 |
Telephone region | London |
Registered Address | Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £127,462,870 |
Net Worth | £240,785,395 |
Cash | £39,794,409 |
Current Liabilities | £17,621,765 |
Latest Accounts | 20 February 2020 (11 months ago) |
---|---|
Next Accounts Due | 20 November 2021 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 20 February |
Latest Return | 7 August 2020 (5 months, 1 week ago) |
---|---|
Next Return Due | 21 August 2021 (7 months from now) |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 October 2018 | Delivered on: 8 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 August 2007 | Delivered on: 12 September 2007 Persons entitled: Barclays Bank PLC Classification: A security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to all securities credited to the securities account with number 843690 in the name of the charging company. See the mortgage charge document for full details. Outstanding |
23 January 2007 | Delivered on: 26 January 2007 Persons entitled: Peek Private Trustee Co Limited Classification: Deed of assignment by way of security Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future right title and interest in the proceeds of the contracts. See the mortgage charge document for full details. Outstanding |
10 February 1993 | Delivered on: 18 February 1993 Persons entitled: Fennoscandia Bank Limited Classification: Memorandum of charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cash deposit of swedish krona sek 2,875,800. Outstanding |
21 May 1996 | Delivered on: 5 June 1996 Satisfied on: 29 January 2014 Persons entitled: The First National Bank of Chicago Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the principal agreement dated 21ST may 1996 and this charge. Particulars: All "securities" (as defined in form 395). see the mortgage charge document for full details. Fully Satisfied |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
---|---|
8 August 2017 | Appointment of Mr Paul Hunt as a director on 11 July 2017 (2 pages) |
2 August 2017 | Group of companies' accounts made up to 20 February 2017 (54 pages) |
21 June 2017 | Termination of appointment of Andrzej Cieslinski as a director on 31 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Louis Martel as a director on 9 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr James Andrew Young as a secretary on 9 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Jonathan Paul Rodgers as a secretary on 9 May 2017 (1 page) |
8 December 2016 | Termination of appointment of John Alistair Trew as a director on 18 October 2016 (1 page) |
25 November 2016 | Appointment of Mr Jonathan Paul Rodgers as a director on 18 October 2016 (2 pages) |
25 November 2016 | Termination of appointment of Cedric Chee Keng Foo as a director on 18 October 2016 (1 page) |
25 November 2016 | Termination of appointment of Toyohiko Yokomizo as a director on 18 October 2016 (1 page) |
25 November 2016 | Termination of appointment of James Walter Fitzgerald Warwick as a director on 18 October 2016 (1 page) |
25 November 2016 | Termination of appointment of Dag Von Appen as a director on 18 October 2016 (1 page) |
25 November 2016 | Termination of appointment of Kazuo Takigawa as a director on 18 October 2016 (1 page) |
25 November 2016 | Termination of appointment of Kanaiyalal Maneklal Sheth as a director on 18 October 2016 (1 page) |
25 November 2016 | Termination of appointment of Sokhyon Paek as a director on 18 October 2016 (1 page) |
25 November 2016 | Termination of appointment of Paik Hoon Lee as a director on 18 October 2016 (1 page) |
25 November 2016 | Termination of appointment of Louis Martel as a director on 18 October 2016 (1 page) |
25 November 2016 | Termination of appointment of Kenneth Chee Kong Koo as a director on 18 October 2016 (1 page) |
25 November 2016 | Termination of appointment of Jack Chi Kao Hsu as a director on 18 October 2016 (1 page) |
25 November 2016 | Termination of appointment of Thomas Kuo Yuen Hsu as a director on 18 October 2016 (1 page) |
25 November 2016 | Termination of appointment of Sabrina Chao as a director on 18 October 2016 (1 page) |
25 November 2016 | Termination of appointment of Vicente Boluda Fos as a director on 18 October 2016 (1 page) |
25 November 2016 | Termination of appointment of Naser Mohammad Al-Abdulkareem as a director on 18 October 2016 (1 page) |
23 November 2016 | Termination of appointment of Fadzillah Binti Kamaruddin as a director on 18 October 2016 (1 page) |
23 November 2016 | Appointment of Ms Fadzillah Binti Kamaruddin as a director on 18 October 2016 (2 pages) |
23 November 2016 | Termination of appointment of Carmelo De Las Morenas as a director on 18 October 2016 (1 page) |
23 November 2016 | Termination of appointment of Frank Feng-Hai Lu as a director on 18 October 2016 (1 page) |
23 November 2016 | Termination of appointment of Grantley William Andrew Berkeley as a director on 18 October 2016 (1 page) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
10 August 2016 | Appointment of Mr Naser Mohammad Al-Abdulkareem as a director on 10 May 2016 (2 pages) |
10 August 2016 | Termination of appointment of Mario Mattioli as a director on 5 July 2016 (1 page) |
29 June 2016 | Group of companies' accounts made up to 20 February 2016 (54 pages) |
18 April 2016 | Appointment of Mr Paik Hoon Lee as a director on 19 January 2016 (2 pages) |
18 April 2016 | Appointment of Mr John Alistair Trew as a director on 1 March 2016 (2 pages) |
5 February 2016 | Appointment of Mrs Susan Leslie Dio as a director on 20 October 2015 (2 pages) |
4 February 2016 | Termination of appointment of Nordin Mat Yusoff as a director on 19 January 2016 (1 page) |
12 August 2015 | Annual return made up to 7 August 2015 no member list (27 pages) |
12 August 2015 | Appointment of Mr Dag Von Appen as a director on 20 April 2015 (2 pages) |
12 August 2015 | Termination of appointment of Seock-Dong Lee as a director on 8 July 2015 (1 page) |
12 August 2015 | Annual return made up to 7 August 2015 no member list (27 pages) |
12 August 2015 | Termination of appointment of Seock-Dong Lee as a director on 8 July 2015 (1 page) |
14 July 2015 | Group of companies' accounts made up to 20 February 2015 (48 pages) |
19 June 2015 | Termination of appointment of Donald John Ridgway as a director on 12 May 2015 (1 page) |
20 January 2015 | Appointment of Mr Seock-Dong Lee as a director on 21 October 2014 (2 pages) |
20 January 2015 | Appointment of Mr Anthony James Firmin as a director on 21 October 2014 (2 pages) |
19 August 2014 | Annual return made up to 7 August 2014 no member list (26 pages) |
19 August 2014 | Annual return made up to 7 August 2014 no member list (26 pages) |
6 June 2014 | Group of companies' accounts made up to 20 February 2014 (43 pages) |
20 May 2014 | Termination of appointment of Suk-Hui Lee as a director (1 page) |
20 May 2014 | Termination of appointment of Ulrich Kranich as a director (1 page) |
3 March 2014 | Termination of appointment of Bidyut Mandal as a director (1 page) |
13 February 2014 | Termination of appointment of Billy Chiu as a director (1 page) |
30 January 2014 | Appointment of Mr Bruce Thomas Nielsen as a director (2 pages) |
29 January 2014 | Satisfaction of charge 2 in full (1 page) |
26 November 2013 | Appointment of Mr James Walter Fitzgerald Warwick as a director (2 pages) |
7 November 2013 | Appointment of Mr Sokhyon Paek as a director (2 pages) |
30 October 2013 | Appointment of Mr Louis Martel as a director (2 pages) |
24 October 2013 | Appointment of Ms Shin-Chyi Lan as a director (2 pages) |
10 October 2013 | Group of companies' accounts made up to 20 February 2013 (50 pages) |
9 August 2013 | Annual return made up to 7 August 2013 no member list (26 pages) |
9 August 2013 | Annual return made up to 7 August 2013 no member list (26 pages) |
1 July 2013 | Appointment of Mr Jonathan Paul Rodgers as a secretary (2 pages) |
1 July 2013 | Termination of appointment of Anthony Gosden as a secretary (1 page) |
26 June 2013 | Termination of appointment of Arthur Lowry as a director (1 page) |
26 June 2013 | Termination of appointment of Donald Chao as a director (1 page) |
11 April 2013 | Termination of appointment of Kyuho Whang as a director (1 page) |
22 November 2012 | Appointment of Mr Andrzej Cieslinski as a director (2 pages) |
22 November 2012 | Termination of appointment of Per Lund as a director (1 page) |
14 August 2012 | Annual return made up to 7 August 2012 no member list (29 pages) |
14 August 2012 | Annual return made up to 7 August 2012 no member list (29 pages) |
13 August 2012 | Termination of appointment of Colin Johnston as a director (1 page) |
9 July 2012 | Appointment of Mr Andrew John Cutler as a director (2 pages) |
9 July 2012 | Termination of appointment of Garup Meidell as a director (1 page) |
9 July 2012 | Termination of appointment of Juan Cordeiro as a director (1 page) |
21 June 2012 | Group of companies' accounts made up to 20 February 2012 (43 pages) |
9 December 2011 | Appointment of Mr Jan Bjorn Kjaervik as a director (2 pages) |
31 October 2011 | Termination of appointment of Flemming Ipsen as a director (1 page) |
31 October 2011 | Appointment of Mr Toyohiko Yokomizo as a director (2 pages) |
31 October 2011 | Appointment of Mr Suk-Hui Lee as a director (2 pages) |
15 August 2011 | Group of companies' accounts made up to 20 February 2011 (47 pages) |
10 August 2011 | Annual return made up to 7 August 2011 no member list (31 pages) |
10 August 2011 | Registered office address changed from Regis House 45 King William Street London EC4R 9AN England on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from Regis House King William Street London EC4R 9AS England on 10 August 2011 (1 page) |
10 August 2011 | Termination of appointment of Seong Kim as a director (1 page) |
10 August 2011 | Termination of appointment of Kimio Ohama as a director (1 page) |
10 August 2011 | Annual return made up to 7 August 2011 no member list (31 pages) |
12 May 2011 | Register(s) moved to registered inspection location (1 page) |
12 May 2011 | Register inspection address has been changed (1 page) |
12 May 2011 | Registered office address changed from New City Court 20 St Thomas Street London SE1 9RR on 12 May 2011 (1 page) |
7 April 2011 | Appointment of Mr Yasushi Yamawaki as a director (2 pages) |
19 August 2010 | Annual return made up to 7 August 2010 no member list (31 pages) |
19 August 2010 | Director's details changed for Donald Kuo Liang Chao on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Juan Manuel Cordeiro on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Garup Meidell on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Bidyut Kanti Mandal on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Kimio Ohama on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Kanaiyalal Maneklal Sheth on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Ulrich Kranich on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Frank Feng-Hai Lu on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Flemming Edvard Ipsen on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Dr Mario Mattioli on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Thomas Kuo Yuen Hsu on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Kenneth Chee Kong Koo on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Jack Chi Kao Hsu on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Carmelo De Las Morenas on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Sabrina Chao on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Cedric Chee Keng Foo on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Kyuho Whang on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Nordin Mat Yusoff on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Vicente Boluda Fos on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Grantley William Andrew Berkeley on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Kazuo Takigawa on 7 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 7 August 2010 no member list (31 pages) |
19 August 2010 | Director's details changed for Donald Kuo Liang Chao on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Juan Manuel Cordeiro on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Garup Meidell on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Bidyut Kanti Mandal on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Kimio Ohama on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Kanaiyalal Maneklal Sheth on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Ulrich Kranich on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Frank Feng-Hai Lu on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Flemming Edvard Ipsen on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Dr Mario Mattioli on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Thomas Kuo Yuen Hsu on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Kenneth Chee Kong Koo on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Jack Chi Kao Hsu on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Carmelo De Las Morenas on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Sabrina Chao on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Cedric Chee Keng Foo on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Kyuho Whang on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Nordin Mat Yusoff on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Vicente Boluda Fos on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Grantley William Andrew Berkeley on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Kazuo Takigawa on 7 August 2010 (2 pages) |
15 July 2010 | Group of companies' accounts made up to 20 February 2010 (40 pages) |
20 April 2010 | Termination of appointment of Arthur Bensler as a director (1 page) |
23 February 2010 | Appointment of Mr Billy Chiu as a director (2 pages) |
14 December 2009 | Appointment of Mr Seong Man Kim as a director (2 pages) |
7 October 2009 | Group of companies' accounts made up to 20 February 2009 (42 pages) |
20 August 2009 | Director's change of particulars / colin johnson / 20/08/2009 (1 page) |
20 August 2009 | Annual return made up to 07/08/09 (11 pages) |
19 March 2009 | Director appointed sabrina chao (2 pages) |
5 March 2009 | Director appointed kyuho whang (2 pages) |
14 January 2009 | Appointment terminated director jeong lee (1 page) |
2 December 2008 | Director appointed frank feng-hai lu (2 pages) |
16 October 2008 | Director appointed bidyut kanti mandal (2 pages) |
16 October 2008 | Appointment terminated director wong huang (1 page) |
29 September 2008 | Group of companies' accounts made up to 20 February 2008 (38 pages) |
13 August 2008 | Annual return made up to 07/08/08 (10 pages) |
29 July 2008 | Appointment terminated director frederick thomson (1 page) |
9 April 2008 | Director appointed kimio ohama (2 pages) |
14 January 2008 | Director resigned (1 page) |
7 January 2008 | Group of companies' accounts made up to 20 February 2007 (37 pages) |
12 September 2007 | Particulars of mortgage/charge (4 pages) |
11 September 2007 | Annual return made up to 07/08/07 (16 pages) |
3 July 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
2 May 2007 | Resolutions
|
26 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Director resigned (1 page) |
9 October 2006 | Group of companies' accounts made up to 20 February 2006 (37 pages) |
20 September 2006 | Annual return made up to 07/08/06 (17 pages) |
30 August 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (1 page) |
26 April 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (2 pages) |
25 January 2006 | Resolutions
|
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
9 December 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
11 October 2005 | Group of companies' accounts made up to 20 February 2005 (40 pages) |
30 August 2005 | Annual return made up to 07/08/05
|
26 July 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (3 pages) |
27 April 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
31 January 2005 | Group of companies' accounts made up to 20 February 2004 (20 pages) |
20 August 2004 | Annual return made up to 07/08/04
|
5 August 2004 | Director resigned (1 page) |
24 March 2004 | Resolutions
|
15 March 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
29 September 2003 | Group of companies' accounts made up to 20 February 2003 (43 pages) |
17 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
15 August 2003 | Annual return made up to 07/08/03
|
13 August 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
6 July 2003 | New director appointed (5 pages) |
7 June 2003 | New director appointed (1 page) |
2 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (3 pages) |
8 March 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
19 November 2002 | Group of companies' accounts made up to 20 February 2002 (20 pages) |
19 November 2002 | Director resigned (1 page) |
21 August 2002 | Annual return made up to 07/08/02 (13 pages) |
17 August 2002 | New director appointed (2 pages) |
14 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (3 pages) |
26 February 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
18 December 2001 | Group of companies' accounts made up to 20 February 2001 (39 pages) |
12 November 2001 | Director resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
11 September 2001 | Annual return made up to 07/08/01
|
10 July 2001 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
2 October 2000 | Director's particulars changed (1 page) |
1 September 2000 | Annual return made up to 07/08/00
|
24 August 2000 | Full group accounts made up to 20 February 2000 (38 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
13 September 1999 | Full group accounts made up to 20 February 1999 (36 pages) |
6 September 1999 | Annual return made up to 07/08/99
|
16 July 1999 | New director appointed (5 pages) |
20 August 1998 | Annual return made up to 07/08/98
|
20 August 1998 | Full group accounts made up to 20 February 1998 (36 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
15 October 1997 | Full group accounts made up to 20 February 1997 (33 pages) |
29 August 1997 | Annual return made up to 07/08/97 (11 pages) |
4 August 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
3 December 1996 | New director appointed (2 pages) |
10 November 1996 | Full group accounts made up to 20 February 1996 (36 pages) |
2 November 1996 | Resolutions
|
6 September 1996 | Annual return made up to 07/08/96
|
2 August 1996 | Director resigned (1 page) |
5 June 1996 | Particulars of mortgage/charge (5 pages) |
21 December 1995 | New director appointed (2 pages) |
7 September 1995 | Resolutions
|
1 September 1995 | Director resigned (2 pages) |
3 July 1995 | Director's particulars changed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
22 May 1995 | Director resigned (2 pages) |
21 April 1995 | Director's particulars changed (2 pages) |
19 August 1994 | Full group accounts made up to 20 February 1994 (32 pages) |
18 February 1993 | Particulars of mortgage/charge (4 pages) |
21 August 1990 | Resolutions
|
15 August 1989 | Resolutions
|
15 August 1989 | Memorandum and Articles of Association (19 pages) |
13 December 1901 | Incorporation (23 pages) |
13 December 1901 | Certificate of incorporation (1 page) |