Company NameInchcape Shipping Services (UK) Ltd
Company StatusActive
Company Number00196654
CategoryPrivate Limited Company
Incorporation Date24 March 1924(100 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Benjamin Harmstorf
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed09 November 2022(98 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Michael Omar Walker
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(99 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleGlobal Head Of Finance And Tax
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Andrew Paul Hogg
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(100 years, 1 month after company formation)
Appointment Duration5 days
RoleMarine Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Keith Ronald Studer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(68 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 August 1992)
RoleCompany Director
Correspondence AddressThe Old Rectory
Buckland Green
Betchworth
Surrey
RH3 7BH
Director NameEric Peter Read
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(68 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 May 1993)
RoleSecretary
Correspondence Address4 Brighton Road
Redhill Salfords
Surrey
RH1 5BU
Secretary NameEric Peter Read
NationalityBritish
StatusResigned
Appointed02 July 1992(68 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 May 1993)
RoleCompany Director
Correspondence Address4 Brighton Road
Redhill Salfords
Surrey
RH1 5BU
Director NameGraham Taylor Bog
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(68 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaldweg
Priory Road
Forest Row
East Sussex
R18 5JD
Director NameJames Patrick Devine
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(68 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address3 Old Priory Close
Hamble
Southampton
Hampshire
SO31 4QP
Director NameCharles Michael Morse
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(68 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 1993)
RoleCompany Director
Correspondence AddressFlat 1 64 St Georges Square
London
SW1V 3QT
Secretary NameMr Adrian Michael Delaney
NationalityEnglish
StatusResigned
Appointed24 May 1993(69 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWittersham Manor
Wittersham
Kent
TN30 7PN
Director NameMr Rodney Charles Lunn
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(69 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshdown Lodge Rannoch Road
Crowborough
East Sussex
TN6 1RB
Director NameJohn Stewart Hollett
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1995(71 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address241 Kensington High Street
London
W8 6SA
Secretary NameMr William Allan Donaldson
NationalityBritish
StatusResigned
Appointed29 December 1995(71 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Pembridge Villas
Notting Hill
London
W11 3EG
Director NameMr William Allan Donaldson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(72 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 May 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address46 Pembridge Villas
Notting Hill
London
W11 3EG
Director NameNeil Edward Wolstenholme
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(72 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 2000)
RoleFinance Director
Correspondence Address9 The Chine
Muswell Hill
London
N10 3PX
Director NameMr Bernard Clinton Todd
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(72 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 27 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Forest Approach
Woodford Green
Essex
IG8 9BW
Secretary NameMr Bernard Clinton Todd
NationalityBritish
StatusResigned
Appointed01 June 1997(73 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 November 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Forest Approach
Woodford Green
Essex
IG8 9BW
Director NameHans Axel Schumann
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed11 November 2000(76 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2002)
RoleManaging Director
Correspondence Address88 High Street
Brentwood
Essex
CM14 4AP
Director NameGary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(78 years after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Alwyne Road
London
SW19 7AB
Director NameClaus Hyldager
Date of BirthAugust 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed10 April 2002(78 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42
Wylke Lane
Tollesbury
Essex
CM9 8ST
Secretary NameSimon Edward John Tory
NationalityBritish
StatusResigned
Appointed05 November 2002(78 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Kristiansand Way
Letchworth
Hertfordshire
SG6 1TY
Director NameJohn Horrocks
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(82 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dunedin Drive
Caterham
Surrey
CR3 6BA
Director NameMr Eric Karl Moe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2013(89 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2017)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Secretary NameEric Karl Moe
StatusResigned
Appointed15 October 2013(89 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 September 2017)
RoleCompany Director
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Christopher Mark Whiteside
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(91 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW
Director NameMrs Amanda Jayne Champion
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(92 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW
Director NameMr Simon Arthur Davidson Morse
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(93 years after company formation)
Appointment Duration3 months (resigned 03 July 2017)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW
Director NameMr Tom De Clerck
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(93 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Frank Georg Opsahl Olsen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed03 July 2017(93 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 November 2022)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMrs Beenadevi Mahabeer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(93 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 16 October 2017)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Secretary NameMrs Beenadevi Mahabeer
StatusResigned
Appointed25 September 2017(93 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 2022)
RoleCompany Director
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Kenneth Henriks
Date of BirthApril 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed04 February 2019(94 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 2022)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Christopher Guy Crookall
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2022(98 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 2024)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD

Contact

Websiteiss-shipping.com

Location

Registered Address60 Fenchurch Street
London
EC3M 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1Iss Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,975,000
Gross Profit£6,692,000
Net Worth£2,418,000
Cash£18,156,000
Current Liabilities£93,956,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

21 July 2022Delivered on: 25 July 2022
Persons entitled:
Ares Management Limited as Security Agent for the Secured
Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
31 October 2013Delivered on: 11 November 2013
Persons entitled: Ing Bank N.V., London Branch, as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 September 2012Delivered on: 20 September 2012
Persons entitled: Lowshire Limited

Classification: Licence to assign
Secured details: £2,140.00 due or to become due.
Particulars: The sum of £2,140.00 and all moneys payable see image for full details.
Outstanding
25 October 2011Delivered on: 28 October 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
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: £3,730 see image for full details.
Outstanding
23 October 2006Delivered on: 27 October 2006
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
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: £3,730 or such other sum as held pursuant to the rent deposit deed.
Outstanding
23 December 2002Delivered on: 31 December 2002
Persons entitled: Chelsea Harbour Limited

Classification: Deed of rent deposit
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: The sum od £31,184.50.
Outstanding
30 March 2006Delivered on: 11 April 2006
Satisfied on: 15 November 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any debtor to any senior creditor and mezzanine creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 April 2000Delivered on: 8 May 2000
Satisfied on: 23 August 2006
Persons entitled: The Royal Bank of Scotland Plcas Agent and Security Trustee for Itself and for Each of the Senior Lenders

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 December 2023Appointment of Mr Michael Omar Walker as a director on 30 November 2023 (2 pages)
31 May 2023Change of details for Iss Group Holdings Limited as a person with significant control on 13 October 2022 (2 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
7 December 2022Termination of appointment of Frank Georg Opsahl Olsen as a director on 24 November 2022 (1 page)
10 November 2022Appointment of Mr Benjamin Harmstorf as a director on 9 November 2022 (2 pages)
13 October 2022Registered office address changed from 8th Floor, 60 Fenchurch Street London EC3M 4AD England to 60 Fenchurch Street London EC3M 4AD on 13 October 2022 (1 page)
10 October 2022Full accounts made up to 31 December 2021 (32 pages)
29 July 2022Memorandum and Articles of Association (26 pages)
25 July 2022Registration of charge 001966540008, created on 21 July 2022 (21 pages)
21 July 2022Satisfaction of charge 001966540007 in full (1 page)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
26 April 2022Termination of appointment of Kenneth Henriks as a director on 8 April 2022 (1 page)
17 March 2022Appointment of Mr Christopher Guy Crookall as a director on 16 March 2022 (2 pages)
2 March 2022Termination of appointment of Beenadevi Mahabeer as a secretary on 11 February 2022 (1 page)
28 January 2022Full accounts made up to 31 December 2020 (31 pages)
30 November 2021Change of details for Iss Group Holdings Limited as a person with significant control on 12 September 2017 (2 pages)
3 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
19 December 2020Resolutions
  • RES13 ‐ Approval of accounts 26/11/2020
(1 page)
11 December 2020Full accounts made up to 31 December 2019 (31 pages)
12 June 2020Director's details changed for Mr. Kenneth Henriks on 12 June 2020 (2 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 March 2020Director's details changed for Mr Frank Georg Opsahl Olsen on 27 July 2018 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (27 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
11 February 2019Appointment of Mr Kenneth Henriks as a director on 4 February 2019 (2 pages)
11 February 2019Termination of appointment of Tom De Clerck as a director on 4 February 2019 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (25 pages)
25 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
16 October 2017Termination of appointment of Beenadevi Mahabeer as a director on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Beenadevi Mahabeer as a director on 16 October 2017 (1 page)
2 October 2017Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page)
2 October 2017Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (25 pages)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (25 pages)
12 September 2017Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page)
12 September 2017Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages)
12 September 2017Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages)
22 August 2017Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
22 August 2017Withdrawal of a person with significant control statement on 22 August 2017 (2 pages)
22 August 2017Withdrawal of a person with significant control statement on 22 August 2017 (2 pages)
22 August 2017Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of Simon Arthur Davidson Morse as a director on 3 July 2017 (1 page)
5 July 2017Appointment of Mr Frank Georg Opsahl Olsen as a director on 3 July 2017 (2 pages)
5 July 2017Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of Simon Arthur Davidson Morse as a director on 3 July 2017 (1 page)
5 July 2017Appointment of Mr Frank Georg Opsahl Olsen as a director on 3 July 2017 (2 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 April 2017Appointment of Mr Simon Arthur Davidson Morse as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr Simon Arthur Davidson Morse as a director on 31 March 2017 (2 pages)
16 March 2017Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page)
16 March 2017Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (26 pages)
3 October 2016Full accounts made up to 31 December 2015 (26 pages)
4 July 2016Termination of appointment of Amanda Jayne Champion as a director on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Amanda Jayne Champion as a director on 4 July 2016 (1 page)
7 June 2016Appointment of Mrs Amanda Jayne Champion as a director on 7 June 2016 (2 pages)
7 June 2016Appointment of Mrs Amanda Jayne Champion as a director on 7 June 2016 (2 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000,000
(4 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000,000
(4 pages)
6 September 2015Full accounts made up to 31 December 2014 (21 pages)
6 September 2015Full accounts made up to 31 December 2014 (21 pages)
4 September 2015Appointment of Mr Christopher Mark Whiteside as a director on 27 August 2015 (2 pages)
4 September 2015Appointment of Mr Christopher Mark Whiteside as a director on 27 August 2015 (2 pages)
27 August 2015Termination of appointment of Bernard Clinton Todd as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Bernard Clinton Todd as a director on 27 August 2015 (1 page)
5 August 2015Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page)
5 August 2015Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page)
5 August 2015Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000,000
(5 pages)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000,000
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (21 pages)
2 October 2014Full accounts made up to 31 December 2013 (21 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000,000
(5 pages)
18 June 2014Registered office address changed from Unit 6/7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Unit 6/7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 18 June 2014 (1 page)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000,000
(5 pages)
4 March 2014Termination of appointment of Simon Tory as a secretary (1 page)
4 March 2014Appointment of Eric Karl Moe as a secretary (2 pages)
4 March 2014Appointment of Eric Karl Moe as a secretary (2 pages)
4 March 2014Termination of appointment of Simon Tory as a secretary (1 page)
15 November 2013Satisfaction of charge 3 in full (8 pages)
15 November 2013Satisfaction of charge 3 in full (8 pages)
12 November 2013Memorandum and Articles of Association (4 pages)
12 November 2013Resolutions
  • RES13 ‐ Transactions contemplated 29/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 November 2013Memorandum and Articles of Association (4 pages)
12 November 2013Resolutions
  • RES13 ‐ Transactions contemplated 29/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 November 2013Registration of charge 001966540007 (47 pages)
11 November 2013Registration of charge 001966540007 (47 pages)
4 July 2013Full accounts made up to 31 December 2012 (20 pages)
4 July 2013Full accounts made up to 31 December 2012 (20 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
24 May 2013Appointment of Mr Eric Karl Moe as a director (2 pages)
24 May 2013Termination of appointment of John Horrocks as a director (1 page)
24 May 2013Appointment of Mr Eric Karl Moe as a director (2 pages)
24 May 2013Termination of appointment of John Horrocks as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 August 2011Auditor's resignation (1 page)
23 August 2011Auditor's resignation (1 page)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
3 May 2011Full accounts made up to 31 December 2010 (25 pages)
3 May 2011Full accounts made up to 31 December 2010 (25 pages)
21 June 2010Statement of capital on 21 June 2010
  • GBP 1,000,000
(4 pages)
21 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2010Solvency statement dated 15/06/10 (1 page)
21 June 2010Statement by directors (1 page)
21 June 2010Solvency statement dated 15/06/10 (1 page)
21 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2010Statement by directors (1 page)
21 June 2010Statement of capital on 21 June 2010
  • GBP 1,000,000
(4 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
21 May 2010Full accounts made up to 31 December 2009 (26 pages)
21 May 2010Full accounts made up to 31 December 2009 (26 pages)
15 October 2009Full accounts made up to 31 December 2008 (24 pages)
15 October 2009Full accounts made up to 31 December 2008 (24 pages)
8 July 2009Resolutions
  • RES13 ‐ Section 175 07/07/2009
(2 pages)
8 July 2009Resolutions
  • RES13 ‐ Section 175 07/07/2009
(2 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
21 August 2008Full accounts made up to 31 December 2007 (25 pages)
21 August 2008Full accounts made up to 31 December 2007 (25 pages)
3 June 2008Return made up to 31/05/08; full list of members (4 pages)
3 June 2008Return made up to 31/05/08; full list of members (4 pages)
26 June 2007Return made up to 31/05/07; full list of members (7 pages)
26 June 2007Full accounts made up to 31 December 2006 (23 pages)
26 June 2007Full accounts made up to 31 December 2006 (23 pages)
26 June 2007Return made up to 31/05/07; full list of members (7 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2006Return made up to 31/05/06; full list of members (7 pages)
8 June 2006Return made up to 31/05/06; full list of members (7 pages)
3 May 2006Full accounts made up to 31 December 2005 (23 pages)
3 May 2006Full accounts made up to 31 December 2005 (23 pages)
11 April 2006Particulars of mortgage/charge (22 pages)
11 April 2006Particulars of mortgage/charge (22 pages)
2 March 2006Resolutions
  • RES13 ‐ Executing agreements 02/02/06
(2 pages)
2 March 2006Resolutions
  • RES13 ‐ Executing agreements 02/02/06
(2 pages)
16 February 2006Declaration of assistance for shares acquisition (17 pages)
16 February 2006Declaration of assistance for shares acquisition (17 pages)
8 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 February 2006£ nc 20025000/29325000 02/02/06 (1 page)
8 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 February 2006£ nc 20025000/29325000 02/02/06 (1 page)
8 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 February 2006Ad 02/02/06--------- £ si 9300000@1=9300000 £ ic 20025000/29325000 (3 pages)
8 February 2006Ad 02/02/06--------- £ si 9300000@1=9300000 £ ic 20025000/29325000 (3 pages)
20 June 2005Full accounts made up to 31 December 2004 (20 pages)
20 June 2005Full accounts made up to 31 December 2004 (20 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
22 October 2004Full accounts made up to 31 December 2003 (21 pages)
22 October 2004Full accounts made up to 31 December 2003 (21 pages)
15 June 2004Return made up to 31/05/04; full list of members (7 pages)
15 June 2004Return made up to 31/05/04; full list of members (7 pages)
16 June 2003Return made up to 31/05/03; full list of members (7 pages)
16 June 2003Return made up to 31/05/03; full list of members (7 pages)
6 April 2003Full accounts made up to 31 December 2002 (21 pages)
6 April 2003Full accounts made up to 31 December 2002 (21 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002New secretary appointed (2 pages)
19 December 2002Registered office changed on 19/12/02 from: northfleet hope house tilbury docks tilbury essex RM18 7HX (1 page)
19 December 2002Registered office changed on 19/12/02 from: northfleet hope house tilbury docks tilbury essex RM18 7HX (1 page)
14 June 2002Return made up to 31/05/02; full list of members (8 pages)
14 June 2002Return made up to 31/05/02; full list of members (8 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
9 May 2002New director appointed (3 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (3 pages)
16 April 2002Full accounts made up to 31 December 2001 (19 pages)
16 April 2002Full accounts made up to 31 December 2001 (19 pages)
2 February 2002Full accounts made up to 31 December 2000 (19 pages)
2 February 2002Full accounts made up to 31 December 2000 (19 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Return made up to 31/05/01; full list of members (6 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Return made up to 31/05/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
6 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 July 2000Ad 19/04/00--------- £ si 5000000@1=5000000 £ ic 15025000/20025000 (2 pages)
6 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 July 2000Ad 19/04/00--------- £ si 5000000@1=5000000 £ ic 15025000/20025000 (2 pages)
16 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 2000Nc inc already adjusted 13/04/00 (1 page)
16 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 June 2000Nc inc already adjusted 13/04/00 (1 page)
8 May 2000Particulars of mortgage/charge (9 pages)
8 May 2000Particulars of mortgage/charge (9 pages)
3 May 2000Declaration of assistance for shares acquisition (10 pages)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 May 2000Declaration of assistance for shares acquisition (10 pages)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
7 February 2000Auditor's resignation (1 page)
7 February 2000Auditor's resignation (1 page)
2 November 1999Registered office changed on 02/11/99 from: northfleet hope house tilbury docks tilbury essex RM18 7HX (1 page)
2 November 1999Registered office changed on 02/11/99 from: northfleet hope house tilbury docks tilbury essex RM18 7HX (1 page)
14 October 1999Full accounts made up to 31 December 1998 (18 pages)
14 October 1999Full accounts made up to 31 December 1998 (18 pages)
8 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Full accounts made up to 31 December 1997 (20 pages)
2 November 1998Full accounts made up to 31 December 1997 (20 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1998Ad 06/05/98--------- £ si 15000000@1=15000000 £ ic 25000/15025000 (2 pages)
3 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1998£ nc 25000/15025000 06/05/98 (1 page)
3 June 1998£ nc 25000/15025000 06/05/98 (1 page)
3 June 1998Ad 06/05/98--------- £ si 15000000@1=15000000 £ ic 25000/15025000 (2 pages)
18 May 1998Full accounts made up to 31 December 1996 (21 pages)
18 May 1998Full accounts made up to 31 December 1995 (19 pages)
18 May 1998Full accounts made up to 31 December 1996 (21 pages)
18 May 1998Full accounts made up to 31 December 1995 (19 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
28 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 June 1997New secretary appointed (2 pages)
28 June 1997New secretary appointed (2 pages)
28 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 January 1997New director appointed (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 June 1996Return made up to 31/05/96; no change of members (6 pages)
28 June 1996Return made up to 31/05/96; no change of members (6 pages)
18 February 1996Secretary resigned;new secretary appointed (2 pages)
18 February 1996Secretary resigned;new secretary appointed (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (20 pages)
3 November 1995Full accounts made up to 31 December 1994 (20 pages)
26 September 1995New director appointed (4 pages)
26 September 1995New director appointed (4 pages)
12 September 1995Director resigned (4 pages)
12 September 1995Director resigned (4 pages)
12 July 1995Return made up to 22/06/95; no change of members (5 pages)
12 July 1995Return made up to 22/06/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
2 July 1992Company name changed "mogul"steamship company,LIMITED (the)\certificate issued on 03/07/92 (2 pages)
2 July 1992Company name changed "mogul"steamship company,LIMITED (the)\certificate issued on 03/07/92 (2 pages)
24 March 1924Incorporation (35 pages)
24 March 1924Incorporation (35 pages)
24 March 1924Certificate of incorporation (1 page)
24 March 1924Certificate of incorporation (1 page)