London
EC3M 4AD
Director Name | Mr Michael Omar Walker |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(99 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Global Head Of Finance And Tax |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Andrew Paul Hogg |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2024(100 years, 1 month after company formation) |
Appointment Duration | 5 days |
Role | Marine Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Keith Ronald Studer |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(68 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 August 1992) |
Role | Company Director |
Correspondence Address | The Old Rectory Buckland Green Betchworth Surrey RH3 7BH |
Director Name | Eric Peter Read |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(68 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 May 1993) |
Role | Secretary |
Correspondence Address | 4 Brighton Road Redhill Salfords Surrey RH1 5BU |
Secretary Name | Eric Peter Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(68 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | 4 Brighton Road Redhill Salfords Surrey RH1 5BU |
Director Name | Graham Taylor Bog |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(68 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waldweg Priory Road Forest Row East Sussex R18 5JD |
Director Name | James Patrick Devine |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(68 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 3 Old Priory Close Hamble Southampton Hampshire SO31 4QP |
Director Name | Charles Michael Morse |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(68 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 1993) |
Role | Company Director |
Correspondence Address | Flat 1 64 St Georges Square London SW1V 3QT |
Secretary Name | Mr Adrian Michael Delaney |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 May 1993(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wittersham Manor Wittersham Kent TN30 7PN |
Director Name | Mr Rodney Charles Lunn |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashdown Lodge Rannoch Road Crowborough East Sussex TN6 1RB |
Director Name | John Stewart Hollett |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1995(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 241 Kensington High Street London W8 6SA |
Secretary Name | Mr William Allan Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Pembridge Villas Notting Hill London W11 3EG |
Director Name | Mr William Allan Donaldson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(72 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 46 Pembridge Villas Notting Hill London W11 3EG |
Director Name | Neil Edward Wolstenholme |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(72 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 April 2000) |
Role | Finance Director |
Correspondence Address | 9 The Chine Muswell Hill London N10 3PX |
Director Name | Mr Bernard Clinton Todd |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(72 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 27 August 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Forest Approach Woodford Green Essex IG8 9BW |
Secretary Name | Mr Bernard Clinton Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(73 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 November 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Forest Approach Woodford Green Essex IG8 9BW |
Director Name | Hans Axel Schumann |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 November 2000(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2002) |
Role | Managing Director |
Correspondence Address | 88 High Street Brentwood Essex CM14 4AP |
Director Name | Gary Boyd Carpenter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(78 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 34 Alwyne Road London SW19 7AB |
Director Name | Claus Hyldager |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 April 2002(78 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wylke Lane Tollesbury Essex CM9 8ST |
Secretary Name | Simon Edward John Tory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(78 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Kristiansand Way Letchworth Hertfordshire SG6 1TY |
Director Name | John Horrocks |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(82 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dunedin Drive Caterham Surrey CR3 6BA |
Director Name | Mr Eric Karl Moe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2013(89 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2017) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Eric Karl Moe |
---|---|
Status | Resigned |
Appointed | 15 October 2013(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Christopher Mark Whiteside |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(91 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | Mrs Amanda Jayne Champion |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(92 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | Mr Simon Arthur Davidson Morse |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(93 years after company formation) |
Appointment Duration | 3 months (resigned 03 July 2017) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | Mr Tom De Clerck |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(93 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Frank Georg Opsahl Olsen |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 July 2017(93 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 November 2022) |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mrs Beenadevi Mahabeer |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(93 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 16 October 2017) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Mrs Beenadevi Mahabeer |
---|---|
Status | Resigned |
Appointed | 25 September 2017(93 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2022) |
Role | Company Director |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Kenneth Henriks |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 February 2019(94 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 April 2022) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Christopher Guy Crookall |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2022(98 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 February 2024) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Website | iss-shipping.com |
---|
Registered Address | 60 Fenchurch Street London EC3M 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £1 | Iss Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,975,000 |
Gross Profit | £6,692,000 |
Net Worth | £2,418,000 |
Cash | £18,156,000 |
Current Liabilities | £93,956,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
21 July 2022 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 |
1 December 2023 | Appointment of Mr Michael Omar Walker as a director on 30 November 2023 (2 pages) |
---|---|
31 May 2023 | Change of details for Iss Group Holdings Limited as a person with significant control on 13 October 2022 (2 pages) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
7 December 2022 | Termination of appointment of Frank Georg Opsahl Olsen as a director on 24 November 2022 (1 page) |
10 November 2022 | Appointment of Mr Benjamin Harmstorf as a director on 9 November 2022 (2 pages) |
13 October 2022 | Registered 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 2022 | Full accounts made up to 31 December 2021 (32 pages) |
29 July 2022 | Memorandum and Articles of Association (26 pages) |
25 July 2022 | Registration of charge 001966540008, created on 21 July 2022 (21 pages) |
21 July 2022 | Satisfaction of charge 001966540007 in full (1 page) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
26 April 2022 | Termination of appointment of Kenneth Henriks as a director on 8 April 2022 (1 page) |
17 March 2022 | Appointment of Mr Christopher Guy Crookall as a director on 16 March 2022 (2 pages) |
2 March 2022 | Termination of appointment of Beenadevi Mahabeer as a secretary on 11 February 2022 (1 page) |
28 January 2022 | Full accounts made up to 31 December 2020 (31 pages) |
30 November 2021 | Change of details for Iss Group Holdings Limited as a person with significant control on 12 September 2017 (2 pages) |
3 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
19 December 2020 | Resolutions
|
11 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
12 June 2020 | Director's details changed for Mr. Kenneth Henriks on 12 June 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 March 2020 | Director's details changed for Mr Frank Georg Opsahl Olsen on 27 July 2018 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
5 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
11 February 2019 | Appointment of Mr Kenneth Henriks as a director on 4 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Tom De Clerck as a director on 4 February 2019 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
25 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
16 October 2017 | Termination of appointment of Beenadevi Mahabeer as a director on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Beenadevi Mahabeer as a director on 16 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 September 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages) |
22 August 2017 | Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Simon Arthur Davidson Morse as a director on 3 July 2017 (1 page) |
5 July 2017 | Appointment of Mr Frank Georg Opsahl Olsen as a director on 3 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Simon Arthur Davidson Morse as a director on 3 July 2017 (1 page) |
5 July 2017 | Appointment of Mr Frank Georg Opsahl Olsen as a director on 3 July 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 April 2017 | Appointment of Mr Simon Arthur Davidson Morse as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Simon Arthur Davidson Morse as a director on 31 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 July 2016 | Termination of appointment of Amanda Jayne Champion as a director on 4 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Amanda Jayne Champion as a director on 4 July 2016 (1 page) |
7 June 2016 | Appointment of Mrs Amanda Jayne Champion as a director on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Mrs Amanda Jayne Champion as a director on 7 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 September 2015 | Appointment of Mr Christopher Mark Whiteside as a director on 27 August 2015 (2 pages) |
4 September 2015 | Appointment of Mr Christopher Mark Whiteside as a director on 27 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Bernard Clinton Todd as a director on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Bernard Clinton Todd as a director on 27 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page) |
17 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
2 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
4 March 2014 | Termination of appointment of Simon Tory as a secretary (1 page) |
4 March 2014 | Appointment of Eric Karl Moe as a secretary (2 pages) |
4 March 2014 | Appointment of Eric Karl Moe as a secretary (2 pages) |
4 March 2014 | Termination of appointment of Simon Tory as a secretary (1 page) |
15 November 2013 | Satisfaction of charge 3 in full (8 pages) |
15 November 2013 | Satisfaction of charge 3 in full (8 pages) |
12 November 2013 | Memorandum and Articles of Association (4 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Memorandum and Articles of Association (4 pages) |
12 November 2013 | Resolutions
|
11 November 2013 | Registration of charge 001966540007 (47 pages) |
11 November 2013 | Registration of charge 001966540007 (47 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Appointment of Mr Eric Karl Moe as a director (2 pages) |
24 May 2013 | Termination of appointment of John Horrocks as a director (1 page) |
24 May 2013 | Appointment of Mr Eric Karl Moe as a director (2 pages) |
24 May 2013 | Termination of appointment of John Horrocks as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 August 2011 | Auditor's resignation (1 page) |
23 August 2011 | Auditor's resignation (1 page) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
21 June 2010 | Statement of capital on 21 June 2010
|
21 June 2010 | Resolutions
|
21 June 2010 | Solvency statement dated 15/06/10 (1 page) |
21 June 2010 | Statement by directors (1 page) |
21 June 2010 | Solvency statement dated 15/06/10 (1 page) |
21 June 2010 | Resolutions
|
21 June 2010 | Statement by directors (1 page) |
21 June 2010 | Statement of capital on 21 June 2010
|
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (26 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (26 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | New director appointed (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (23 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (23 pages) |
11 April 2006 | Particulars of mortgage/charge (22 pages) |
11 April 2006 | Particulars of mortgage/charge (22 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
16 February 2006 | Declaration of assistance for shares acquisition (17 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (17 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
8 February 2006 | £ nc 20025000/29325000 02/02/06 (1 page) |
8 February 2006 | Resolutions
|
8 February 2006 | £ nc 20025000/29325000 02/02/06 (1 page) |
8 February 2006 | Resolutions
|
8 February 2006 | Ad 02/02/06--------- £ si 9300000@1=9300000 £ ic 20025000/29325000 (3 pages) |
8 February 2006 | Ad 02/02/06--------- £ si 9300000@1=9300000 £ ic 20025000/29325000 (3 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (21 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (21 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: northfleet hope house tilbury docks tilbury essex RM18 7HX (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: northfleet hope house tilbury docks tilbury essex RM18 7HX (1 page) |
14 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (3 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (3 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (19 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (19 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
6 July 2000 | Return made up to 31/05/00; full list of members
|
6 July 2000 | Ad 19/04/00--------- £ si 5000000@1=5000000 £ ic 15025000/20025000 (2 pages) |
6 July 2000 | Return made up to 31/05/00; full list of members
|
6 July 2000 | Ad 19/04/00--------- £ si 5000000@1=5000000 £ ic 15025000/20025000 (2 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
16 June 2000 | Nc inc already adjusted 13/04/00 (1 page) |
16 June 2000 | Resolutions
|
16 June 2000 | Nc inc already adjusted 13/04/00 (1 page) |
8 May 2000 | Particulars of mortgage/charge (9 pages) |
8 May 2000 | Particulars of mortgage/charge (9 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Resolutions
|
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
7 February 2000 | Auditor's resignation (1 page) |
7 February 2000 | Auditor's resignation (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: northfleet hope house tilbury docks tilbury essex RM18 7HX (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: northfleet hope house tilbury docks tilbury essex RM18 7HX (1 page) |
14 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
8 June 1999 | Return made up to 31/05/99; full list of members
|
8 June 1999 | Return made up to 31/05/99; full list of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (20 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (20 pages) |
24 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
3 June 1998 | Return made up to 31/05/98; full list of members
|
3 June 1998 | Ad 06/05/98--------- £ si 15000000@1=15000000 £ ic 25000/15025000 (2 pages) |
3 June 1998 | Return made up to 31/05/98; full list of members
|
3 June 1998 | £ nc 25000/15025000 06/05/98 (1 page) |
3 June 1998 | £ nc 25000/15025000 06/05/98 (1 page) |
3 June 1998 | Ad 06/05/98--------- £ si 15000000@1=15000000 £ ic 25000/15025000 (2 pages) |
18 May 1998 | Full accounts made up to 31 December 1996 (21 pages) |
18 May 1998 | Full accounts made up to 31 December 1995 (19 pages) |
18 May 1998 | Full accounts made up to 31 December 1996 (21 pages) |
18 May 1998 | Full accounts made up to 31 December 1995 (19 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
28 June 1997 | Return made up to 31/05/97; full list of members
|
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Return made up to 31/05/97; full list of members
|
28 January 1997 | New director appointed (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
28 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
18 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (20 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (20 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | New director appointed (4 pages) |
12 September 1995 | Director resigned (4 pages) |
12 September 1995 | Director resigned (4 pages) |
12 July 1995 | Return made up to 22/06/95; no change of members (5 pages) |
12 July 1995 | Return made up to 22/06/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
2 July 1992 | Company name changed "mogul"steamship company,LIMITED (the)\certificate issued on 03/07/92 (2 pages) |
2 July 1992 | Company name changed "mogul"steamship company,LIMITED (the)\certificate issued on 03/07/92 (2 pages) |
24 March 1924 | Incorporation (35 pages) |
24 March 1924 | Incorporation (35 pages) |
24 March 1924 | Certificate of incorporation (1 page) |
24 March 1924 | Certificate of incorporation (1 page) |