London
EC4N 7BE
Director Name | Holger Castenskiold |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 May 1991(53 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 1 The Broad Walk Northwood Middlesex HA6 2XF |
Director Name | Robert George Simmonds |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 High Street Linton Cambridge Cambridgeshire CB1 6JT |
Secretary Name | Mr John Alexander Cove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(53 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Shooters Hill Road London SE3 7BG |
Director Name | Alan John Ash |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(54 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Downsbridge Road Beckenham Kent BR3 5HX |
Director Name | Mr John Alexander Cove |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 38a Shooters Hill Road London SE3 7BG |
Director Name | Graham Hamilton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(59 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 27 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Epsom Close Billericay Essex CM11 1SJ |
Secretary Name | Graham Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(59 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 27 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Epsom Close Billericay Essex CM11 1SJ |
Director Name | Mr Raja Sarkis |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 November 2002(64 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2004) |
Role | Financial Directot |
Country of Residence | France |
Correspondence Address | 54 La Marie Louise 13109 Simiane Collongue France |
Director Name | Mr Geoffrey Stephen Smith |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(64 years, 12 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Mr Farid Toufic Salem |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 November 2002(64 years, 12 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 22 October 2018) |
Role | Managing Director Cma Cgm |
Country of Residence | France |
Correspondence Address | 4 Quai D'Arenc Marseille Bouches Du Rhone 13002 |
Director Name | Gaelle Gauche |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 November 2002(64 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2004) |
Role | Lawyer |
Correspondence Address | 3 Qaui De Rive Neuve Marseille 13001 Foreign |
Director Name | Mr Rodolphe Saade |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 November 2002(64 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2004) |
Role | Shipping |
Country of Residence | France |
Correspondence Address | Marseille France |
Director Name | Mr Keith Santiago Scott Sessions |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(64 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2010) |
Role | Shipping |
Country of Residence | Spain |
Correspondence Address | 4,2 Bertendona 4 Bilbao Vizcaya 48008 |
Director Name | Mr Michael St. John Finn |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(64 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Tree Cottage Fishers Green, Utkinton Tarporley Cheshire CW6 0JG |
Director Name | Mr Michael George Parker |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(65 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 October 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Mr Hugh David Burnage |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(65 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 21 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Secretary Name | Mr Malcolm Cranfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(65 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 25 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Princes Parade Princes Dock Liverpool Merseyside L3 1BG |
Director Name | Mr David Jonathan Halliday |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2007) |
Role | Shipping |
Country of Residence | United Kingdom |
Correspondence Address | 17 Heathfield Road Holbrook Ipswich IP9 2QB |
Director Name | Mr Stuart Edward Watt Sutherland |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(67 years after company formation) |
Appointment Duration | 3 months (resigned 24 March 2005) |
Role | General Manager |
Country of Residence | United KIngdom |
Correspondence Address | 19 Gorsefield Close Bromborough Wirral Merseyside CH62 6BU Wales |
Director Name | Mr Raja Sarkis |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2005(67 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 April 2018) |
Role | Vice President Cma Cgm |
Country of Residence | France |
Correspondence Address | 4 Quai D'Arenc Marseille 13235 Foreign |
Director Name | Mr Yves Gosuin |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 July 2006(68 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2013) |
Role | Senior Manager Cma Cgm |
Country of Residence | France |
Correspondence Address | 4 Quai D'Arenc Marseille Bouches Du Rhone 13002 |
Director Name | Mr Thomas Stephen Boardley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2007(70 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post House Middle Street Clavering Saffron Walden Essex CB11 4QL |
Director Name | Ian Dennis Cull |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(72 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2016) |
Role | Vice Presedent Cma Cgm |
Country of Residence | France |
Correspondence Address | 4 Quai D'Arenc Marseille 13002 France |
Director Name | Julio Menor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 October 2011(73 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 April 2012) |
Role | Managing Director Spain |
Country of Residence | Spain |
Correspondence Address | Macandrews,S.A. Plaza De Las Cortes, 4, 5 Izda Madrid 28014 Spain |
Director Name | Luc Pierre Jacques Adrien Portier |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 2013(75 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2020) |
Role | Studies Projects Development Director |
Country of Residence | France |
Correspondence Address | 4 Quai D Arenc 13235 Marseille Cedex 2 France |
Director Name | Sr Julio Menor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 February 2014(76 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 January 2018) |
Role | General Manager Macandrews Spain Sau |
Country of Residence | Spain |
Correspondence Address | Plaza De Las Cortes 4 5' Izquierda Madrid 28014 |
Director Name | Mr Till Ole Barrelet |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 July 2015(77 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 June 2018) |
Role | Chief Operational Officer |
Country of Residence | Germany |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Mr Mark Stephen Copsey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(77 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2021) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Secretary Name | Miss Cristina Arribillaga |
---|---|
Status | Resigned |
Appointed | 25 October 2016(78 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2019) |
Role | Company Director |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Mrs Heather Louise Stamford |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2017(79 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 June 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Claude Sever Lebel |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 2018(80 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 2020) |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | Chilehaus A Fischertwiete 2 Hamburg Germany |
Director Name | Senior Vice President Lars Christian Kastrup |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2018(80 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 August 2019) |
Role | Vice President |
Country of Residence | France |
Correspondence Address | 4 Quai D'Arenc Marseille 13002 |
Director Name | Mr Jonathan Richard Rayton |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2021(83 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 2023) |
Role | Short Sea Director |
Country of Residence | England |
Correspondence Address | 12 Princes Parade Liverpool L3 1BG |
Website | macandrews.com |
---|---|
Email address | [email protected] |
Telephone | 020 72206100 |
Telephone region | London |
Registered Address | 75 King William Street London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
6.9m at £1 | Cma Cgm (Uk) Holdings LTD 98.29% Redeemable |
---|---|
120k at £1 | Cma Cgm (Uk) Holdings LTD 1.71% Ordinary |
Year | 2014 |
---|---|
Turnover | £167,942,000 |
Gross Profit | £12,726,000 |
Net Worth | £42,283,000 |
Cash | £594,000 |
Current Liabilities | £19,807,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
5 July 2016 | Delivered on: 25 July 2016 Persons entitled: Ing Bank N.V., London Branch as Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. "cma cgm goya" registered under the maltese flag with official number 9365972. Outstanding |
---|---|
5 July 2016 | Delivered on: 25 July 2016 Persons entitled: Ing Bank N.V., London Branch as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
5 July 2016 | Delivered on: 20 July 2016 Persons entitled: Ing Bank N.V., London Branch, as Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. cma cgm goya registered under the maltese flag with official number 9365972. Outstanding |
16 April 2003 | Delivered on: 29 April 2003 Satisfied on: 24 May 2007 Persons entitled: Citibank N.A. Classification: Mortgage to secure account current 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 isle of man flag M.V. baltic tern registered in the port of douglas with official number 717029 and all her engines machinery boats tackle etc. see the mortgage charge document for full details. Fully Satisfied |
16 April 2003 | Delivered on: 29 April 2003 Satisfied on: 24 May 2007 Persons entitled: Citibank N.A. Classification: Mortgage to secure account current 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 isle of man flag M.V. pacheco registered in the port of douglas with official number 379751 and all engines machinery boats tackle etc. see the mortgage charge document for full details. Fully Satisfied |
16 April 2003 | Delivered on: 29 April 2003 Satisfied on: 24 May 2007 Persons entitled: Citibank N.A. Classification: Deed of covenants Secured details: All monies due or to become due from the company and the guarantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The isle of man flag M.V. baltic tern registered in the port of douglas with official number 717029 and all her engines machinery boats tackle etc. see the mortgage charge document for full details. Fully Satisfied |
16 April 2003 | Delivered on: 29 April 2003 Satisfied on: 24 May 2007 Persons entitled: Citibank N.A. Classification: Deed of covenants Secured details: All monies due or to become due from the company and the guarantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The isle of man flag M.V. pacheco registered in the port of douglas with official number 379751 and all engines machinery boats tackle etc. see the mortgage charge document for full details. Fully Satisfied |
16 April 2003 | Delivered on: 29 April 2003 Satisfied on: 4 May 2007 Persons entitled: Citibank N.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums standing to the credit of the operating accounts all amounts payable in respect of the earnings the requisition compensation and the obligatory insurances and a floating charge all assets. See the mortgage charge document for full details. Fully Satisfied |
13 October 2023 | Termination of appointment of Jonathan Richard Rayton as a director on 10 October 2023 (1 page) |
---|---|
13 October 2023 | Appointment of Mrs Sarah Jane Melville as a director on 10 October 2023 (2 pages) |
13 October 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
13 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
12 April 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2021 | Appointment of Mr Jonathan Richard Rayton as a director on 28 July 2021 (2 pages) |
5 August 2021 | Satisfaction of charge 003347900008 in full (1 page) |
5 August 2021 | Satisfaction of charge 003347900006 in full (1 page) |
5 August 2021 | Termination of appointment of Mark Stephen Copsey as a director on 31 July 2021 (1 page) |
5 August 2021 | Satisfaction of charge 003347900007 in full (1 page) |
15 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
18 January 2021 | Termination of appointment of Luc Pierre Jacques Adrien Portier as a director on 31 December 2020 (1 page) |
5 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
1 July 2020 | Termination of appointment of Claude Sever Lebel as a director on 26 June 2020 (1 page) |
10 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
22 August 2019 | Termination of appointment of Lars Christian Kastrup as a director on 15 August 2019 (1 page) |
13 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
13 June 2019 | Termination of appointment of Cristina Arribillaga as a secretary on 19 January 2019 (1 page) |
13 June 2019 | Termination of appointment of Geoffrey Stephen Smith as a director on 31 December 2018 (1 page) |
19 November 2018 | Appointment of Mr Lars Kastrup as a director on 1 November 2018 (2 pages) |
31 October 2018 | Termination of appointment of Farid Toufic Salem as a director on 22 October 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
9 July 2018 | Appointment of Claude Sever Lebel as a director on 9 July 2018 (2 pages) |
29 June 2018 | Termination of appointment of Till Ole Barrelet as a director on 19 June 2018 (1 page) |
15 June 2018 | Termination of appointment of Heather Louise Stamford as a director on 15 June 2018 (1 page) |
31 May 2018 | Confirmation statement made on 29 May 2018 with updates (3 pages) |
9 May 2018 | Termination of appointment of Raja Sarkis as a director on 28 April 2018 (1 page) |
22 January 2018 | Termination of appointment of Julio Menor as a director on 12 January 2018 (2 pages) |
9 August 2017 | Appointment of Ms Heather Louise Stamford as a director on 22 July 2017 (2 pages) |
9 August 2017 | Appointment of Ms Heather Louise Stamford as a director on 22 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Hugh David Burnage as a director on 21 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Hugh David Burnage as a director on 21 July 2017 (1 page) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
3 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
31 October 2016 | Termination of appointment of Ian Dennis Cull as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Ian Dennis Cull as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Michael George Parker as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Michael George Parker as a director on 31 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Malcolm Cranfield as a secretary on 25 October 2016 (1 page) |
25 October 2016 | Appointment of Miss Cristina Arribillaga as a secretary on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Miss Cristina Arribillaga as a secretary on 25 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Malcolm Cranfield as a secretary on 25 October 2016 (1 page) |
25 July 2016 | Registration of charge 003347900007, created on 5 July 2016 (24 pages) |
25 July 2016 | Registration of charge 003347900008, created on 5 July 2016 (20 pages) |
25 July 2016 | Registration of charge 003347900008, created on 5 July 2016 (20 pages) |
25 July 2016 | Registration of charge 003347900007, created on 5 July 2016 (24 pages) |
20 July 2016 | Registration of charge 003347900006, created on 5 July 2016 (4 pages) |
20 July 2016 | Registration of charge 003347900006, created on 5 July 2016 (4 pages) |
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
27 April 2016 | Full accounts made up to 31 December 2015 (22 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 August 2015 | Appointment of Mr Till Ole Barrelett as a director on 28 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Till Ole Barrelett as a director on 28 July 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Till Ole Barrelett on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Till Ole Barrelett on 10 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Mark Stephen Copsey as a director on 28 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr Mark Stephen Copsey as a director on 28 July 2015 (2 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 September 2014 | Resolutions
|
30 August 2014 | Section 519 (1 page) |
30 August 2014 | Section 519 (1 page) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
23 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 February 2014 | Appointment of Sr Julio Menor as a director (2 pages) |
27 February 2014 | Appointment of Sr Julio Menor as a director (2 pages) |
7 August 2013 | Appointment of Luc Pierre Jacques Adrien Portier as a director (3 pages) |
7 August 2013 | Appointment of Luc Pierre Jacques Adrien Portier as a director (3 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 June 2013 | Termination of appointment of Yves Gosuin as a director (1 page) |
5 June 2013 | Termination of appointment of Yves Gosuin as a director (1 page) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (12 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (12 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Memorandum and Articles of Association (20 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Memorandum and Articles of Association (20 pages) |
8 January 2013 | Full accounts made up to 31 December 2011 (17 pages) |
8 January 2013 | Full accounts made up to 31 December 2011 (17 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (12 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (12 pages) |
12 April 2012 | Termination of appointment of Julio Menor as a director (1 page) |
12 April 2012 | Termination of appointment of Julio Menor as a director (1 page) |
8 November 2011 | Appointment of Julio Menor as a director (3 pages) |
8 November 2011 | Appointment of Julio Menor as a director (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (12 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (12 pages) |
2 March 2011 | Director's details changed for Mr Michael George Parker on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Farid Toufic Salem on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Geoffrey Stephen Smith on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Geoffrey Stephen Smith on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Hugh David Burnage on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Michael George Parker on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Michael George Parker on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Farid Toufic Salem on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Hugh David Burnage on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Raja Sarkis on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Raja Sarkis on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Hugh David Burnage on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Raja Sarkis on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Geoffrey Stephen Smith on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Farid Toufic Salem on 1 March 2011 (2 pages) |
10 February 2011 | Termination of appointment of Keith Sessions as a director (1 page) |
10 February 2011 | Termination of appointment of Keith Sessions as a director (1 page) |
15 December 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 December 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Director's details changed for Raja Sarkis on 29 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Raja Sarkis on 29 May 2010 (2 pages) |
2 March 2010 | Appointment of Ian Dennis Cull as a director (3 pages) |
2 March 2010 | Appointment of Ian Dennis Cull as a director (3 pages) |
11 January 2010 | Full accounts made up to 31 December 2008 (17 pages) |
11 January 2010 | Full accounts made up to 31 December 2008 (17 pages) |
7 October 2009 | Director's details changed for Mr Geoffrey Stephen Smith on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Farid Toufic Salem on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Geoffrey Stephen Smith on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Malcolm Cranfield on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Malcolm Cranfield on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Keith Santiago Scott Sessions on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael George Parker on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Yves Gosuin on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Keith Santiago Scott Sessions on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Hugh David Burnage on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Malcolm Cranfield on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Yves Gosuin on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Hugh David Burnage on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Farid Toufic Salem on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Keith Santiago Scott Sessions on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael George Parker on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Farid Toufic Salem on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Geoffrey Stephen Smith on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Malcolm Cranfield on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Hugh David Burnage on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Malcolm Cranfield on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Malcolm Cranfield on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Yves Gosuin on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Michael George Parker on 1 October 2009 (2 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
2 April 2009 | Appointment terminated director thomas boardley (1 page) |
2 April 2009 | Appointment terminated director thomas boardley (1 page) |
11 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 July 2008 | Return made up to 29/05/08; full list of members (6 pages) |
31 July 2008 | Return made up to 29/05/08; full list of members (6 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
2 January 2008 | Full accounts made up to 31 December 2006 (18 pages) |
2 January 2008 | Full accounts made up to 31 December 2006 (18 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 29/05/07; full list of members (4 pages) |
4 June 2007 | Return made up to 29/05/07; full list of members (4 pages) |
4 June 2007 | Director's particulars changed (1 page) |
24 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
30 January 2007 | Memorandum and Articles of Association (15 pages) |
30 January 2007 | Memorandum and Articles of Association (15 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: one warwick row london SW1E 5ER (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: one warwick row london SW1E 5ER (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
15 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
15 June 2006 | Return made up to 29/05/06; full list of members
|
15 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
15 June 2006 | Return made up to 29/05/06; full list of members
|
12 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
24 June 2005 | Return made up to 29/05/05; full list of members
|
24 June 2005 | Return made up to 29/05/05; full list of members
|
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Location of register of members (1 page) |
31 March 2005 | Location of register of members (1 page) |
23 February 2005 | Memorandum and Articles of Association (22 pages) |
23 February 2005 | Memorandum and Articles of Association (22 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
11 January 2005 | Ad 20/12/04--------- £ si 6903000@1=6903000 £ ic 120000/7023000 (2 pages) |
11 January 2005 | Ad 20/12/04--------- £ si 6903000@1=6903000 £ ic 120000/7023000 (2 pages) |
6 January 2005 | Memorandum and Articles of Association (7 pages) |
6 January 2005 | Memorandum and Articles of Association (7 pages) |
24 December 2004 | Resolutions
|
24 December 2004 | Nc inc already adjusted 20/12/04 (1 page) |
24 December 2004 | Nc inc already adjusted 20/12/04 (1 page) |
24 December 2004 | Resolutions
|
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
8 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
4 June 2004 | Return made up to 29/05/04; full list of members (11 pages) |
4 June 2004 | Return made up to 29/05/04; full list of members (11 pages) |
21 May 2004 | Full accounts made up to 31 December 2002 (22 pages) |
21 May 2004 | Full accounts made up to 31 December 2002 (22 pages) |
6 November 2003 | Resolutions
|
6 November 2003 | Resolutions
|
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 1 warwick row london SW1E 5ER (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 1 warwick row london SW1E 5ER (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 4TH floor 1 warwick row london SW1E 5ER (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 4TH floor 1 warwick row london SW1E 5ER (1 page) |
16 June 2003 | Return made up to 29/05/03; full list of members
|
16 June 2003 | Return made up to 29/05/03; full list of members
|
29 April 2003 | Particulars of mortgage/charge (4 pages) |
29 April 2003 | Particulars of mortgage/charge (7 pages) |
29 April 2003 | Particulars of mortgage/charge (7 pages) |
29 April 2003 | Particulars of mortgage/charge (7 pages) |
29 April 2003 | Particulars of mortgage/charge (4 pages) |
29 April 2003 | Particulars of mortgage/charge (7 pages) |
29 April 2003 | Particulars of mortgage/charge (7 pages) |
29 April 2003 | Particulars of mortgage/charge (7 pages) |
29 April 2003 | Particulars of mortgage/charge (4 pages) |
29 April 2003 | Particulars of mortgage/charge (4 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: dexter house 2 royal mint court london EC3N 4XX (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: dexter house 2 royal mint court london EC3N 4XX (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
4 December 2002 | Secretary resigned;director resigned (1 page) |
4 December 2002 | Secretary resigned;director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
31 May 2002 | Return made up to 29/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 29/05/02; full list of members (7 pages) |
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
28 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
28 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
5 February 2001 | Company name changed anglo-finnish shipping company l imited\certificate issued on 05/02/01 (2 pages) |
5 February 2001 | Company name changed anglo-finnish shipping company l imited\certificate issued on 05/02/01 (2 pages) |
21 June 2000 | Return made up to 29/05/00; full list of members
|
21 June 2000 | Return made up to 29/05/00; full list of members
|
17 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
3 August 1998 | Return made up to 29/05/98; full list of members; amend (6 pages) |
3 August 1998 | Return made up to 29/05/98; full list of members; amend (6 pages) |
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
22 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
22 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
18 December 1997 | Secretary resigned;director resigned (1 page) |
18 December 1997 | New secretary appointed;new director appointed (2 pages) |
18 December 1997 | New secretary appointed;new director appointed (2 pages) |
18 December 1997 | Secretary resigned;director resigned (1 page) |
24 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
24 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
10 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
10 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
19 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
19 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
9 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
9 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
28 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
28 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
18 May 1983 | Accounts made up to 31 December 1982 (3 pages) |
18 May 1983 | Accounts made up to 31 December 1982 (3 pages) |
20 May 1982 | Accounts made up to 31 December 1981 (3 pages) |
20 May 1982 | Accounts made up to 31 December 1981 (3 pages) |
18 August 1976 | Company name changed\certificate issued on 18/08/76 (2 pages) |
18 August 1976 | Company name changed\certificate issued on 18/08/76 (2 pages) |
17 December 1937 | Certificate of incorporation (1 page) |
17 December 1937 | Certificate of incorporation (1 page) |