Company NameMacandrews & Company Limited
DirectorSarah Jane Melville
Company StatusActive
Company Number00334790
CategoryPrivate Limited Company
Incorporation Date17 December 1937(86 years, 5 months ago)
Previous NamesAnglo-Latvian Shipping Company Limited and Anglo-Finnish Shipping Company Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Sarah Jane Melville
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(85 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameHolger Castenskiold
Date of BirthApril 1931 (Born 93 years ago)
NationalityDanish
StatusResigned
Appointed29 May 1991(53 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 1992)
RoleCompany Director
Correspondence Address1 The Broad Walk
Northwood
Middlesex
HA6 2XF
Director NameRobert George Simmonds
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(53 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 High Street
Linton
Cambridge
Cambridgeshire
CB1 6JT
Secretary NameMr John Alexander Cove
NationalityBritish
StatusResigned
Appointed29 May 1991(53 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Shooters Hill Road
London
SE3 7BG
Director NameAlan John Ash
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(54 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Downsbridge Road
Beckenham
Kent
BR3 5HX
Director NameMr John Alexander Cove
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(58 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address38a Shooters Hill Road
London
SE3 7BG
Director NameGraham Hamilton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(59 years, 11 months after company formation)
Appointment Duration5 years (resigned 27 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Epsom Close
Billericay
Essex
CM11 1SJ
Secretary NameGraham Hamilton
NationalityBritish
StatusResigned
Appointed01 November 1997(59 years, 11 months after company formation)
Appointment Duration5 years (resigned 27 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Epsom Close
Billericay
Essex
CM11 1SJ
Director NameMr Raja Sarkis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed21 November 2002(64 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2004)
RoleFinancial Directot
Country of ResidenceFrance
Correspondence Address54 La Marie Louise
13109 Simiane Collongue
France
Director NameMr Geoffrey Stephen Smith
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(64 years, 12 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMr Farid Toufic Salem
Date of BirthJune 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed27 November 2002(64 years, 12 months after company formation)
Appointment Duration15 years, 11 months (resigned 22 October 2018)
RoleManaging Director Cma Cgm
Country of ResidenceFrance
Correspondence Address4 Quai D'Arenc
Marseille
Bouches Du Rhone
13002
Director NameGaelle Gauche
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed27 November 2002(64 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2004)
RoleLawyer
Correspondence Address3 Qaui De Rive Neuve
Marseille
13001
Foreign
Director NameMr Rodolphe Saade
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed27 November 2002(64 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2004)
RoleShipping
Country of ResidenceFrance
Correspondence AddressMarseille
France
Director NameMr Keith Santiago Scott Sessions
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(64 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2010)
RoleShipping
Country of ResidenceSpain
Correspondence Address4,2 Bertendona 4
Bilbao
Vizcaya
48008
Director NameMr Michael St. John Finn
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(64 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Tree Cottage
Fishers Green, Utkinton
Tarporley
Cheshire
CW6 0JG
Director NameMr Michael George Parker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(65 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 31 October 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMr Hugh David Burnage
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(65 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 21 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75 King William Street
London
EC4N 7BE
Secretary NameMr Malcolm Cranfield
NationalityBritish
StatusResigned
Appointed01 April 2003(65 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 25 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Princes Parade
Princes Dock
Liverpool
Merseyside
L3 1BG
Director NameMr David Jonathan Halliday
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(65 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2007)
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence Address17 Heathfield Road
Holbrook
Ipswich
IP9 2QB
Director NameMr Stuart Edward Watt Sutherland
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(67 years after company formation)
Appointment Duration3 months (resigned 24 March 2005)
RoleGeneral Manager
Country of ResidenceUnited KIngdom
Correspondence Address19 Gorsefield Close
Bromborough
Wirral
Merseyside
CH62 6BU
Wales
Director NameMr Raja Sarkis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2005(67 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 28 April 2018)
RoleVice President Cma Cgm
Country of ResidenceFrance
Correspondence Address4 Quai D'Arenc
Marseille
13235
Foreign
Director NameMr Yves Gosuin
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed14 July 2006(68 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2013)
RoleSenior Manager Cma Cgm
Country of ResidenceFrance
Correspondence Address4 Quai D'Arenc
Marseille
Bouches Du Rhone
13002
Director NameMr Thomas Stephen Boardley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2007(70 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post House
Middle Street Clavering
Saffron Walden
Essex
CB11 4QL
Director NameIan Dennis Cull
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(72 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2016)
RoleVice Presedent Cma Cgm
Country of ResidenceFrance
Correspondence Address4 Quai D'Arenc
Marseille
13002
France
Director NameJulio Menor
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed24 October 2011(73 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 April 2012)
RoleManaging Director Spain
Country of ResidenceSpain
Correspondence AddressMacandrews,S.A. Plaza De Las Cortes, 4, 5 Izda
Madrid
28014
Spain
Director NameLuc Pierre Jacques Adrien Portier
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2013(75 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2020)
RoleStudies Projects Development Director
Country of ResidenceFrance
Correspondence Address4 Quai D Arenc
13235 Marseille Cedex 2
France
Director NameSr Julio Menor
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed20 February 2014(76 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 January 2018)
RoleGeneral Manager Macandrews Spain Sau
Country of ResidenceSpain
Correspondence AddressPlaza De Las Cortes 4 5' Izquierda
Madrid
28014
Director NameMr Till Ole Barrelet
Date of BirthNovember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed28 July 2015(77 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 June 2018)
RoleChief Operational Officer
Country of ResidenceGermany
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMr Mark Stephen Copsey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(77 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 July 2021)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address75 King William Street
London
EC4N 7BE
Secretary NameMiss Cristina Arribillaga
StatusResigned
Appointed25 October 2016(78 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2019)
RoleCompany Director
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMrs Heather Louise Stamford
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2017(79 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 June 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameClaude Sever Lebel
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2018(80 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 2020)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence AddressChilehaus A Fischertwiete 2
Hamburg
Germany
Director NameSenior Vice President Lars Christian Kastrup
Date of BirthMay 1959 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2018(80 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 August 2019)
RoleVice President
Country of ResidenceFrance
Correspondence Address4 Quai D'Arenc
Marseille
13002
Director NameMr Jonathan Richard Rayton
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2021(83 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 2023)
RoleShort Sea Director
Country of ResidenceEngland
Correspondence Address12 Princes Parade
Liverpool
L3 1BG

Contact

Websitemacandrews.com
Email address[email protected]
Telephone020 72206100
Telephone regionLondon

Location

Registered Address75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6.9m at £1Cma Cgm (Uk) Holdings LTD
98.29%
Redeemable
120k at £1Cma Cgm (Uk) Holdings LTD
1.71%
Ordinary

Financials

Year2014
Turnover£167,942,000
Gross Profit£12,726,000
Net Worth£42,283,000
Cash£594,000
Current Liabilities£19,807,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

5 July 2016Delivered 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 2016Delivered 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 2016Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

13 October 2023Termination of appointment of Jonathan Richard Rayton as a director on 10 October 2023 (1 page)
13 October 2023Appointment of Mrs Sarah Jane Melville as a director on 10 October 2023 (2 pages)
13 October 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
17 January 2023Compulsory strike-off action has been suspended (1 page)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
17 June 2022Compulsory strike-off action has been discontinued (1 page)
16 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
12 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
6 August 2021Appointment of Mr Jonathan Richard Rayton as a director on 28 July 2021 (2 pages)
5 August 2021Satisfaction of charge 003347900008 in full (1 page)
5 August 2021Satisfaction of charge 003347900006 in full (1 page)
5 August 2021Termination of appointment of Mark Stephen Copsey as a director on 31 July 2021 (1 page)
5 August 2021Satisfaction of charge 003347900007 in full (1 page)
15 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
18 January 2021Termination of appointment of Luc Pierre Jacques Adrien Portier as a director on 31 December 2020 (1 page)
5 January 2021Full accounts made up to 31 December 2019 (18 pages)
1 July 2020Termination of appointment of Claude Sever Lebel as a director on 26 June 2020 (1 page)
10 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (23 pages)
22 August 2019Termination of appointment of Lars Christian Kastrup as a director on 15 August 2019 (1 page)
13 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
13 June 2019Termination of appointment of Cristina Arribillaga as a secretary on 19 January 2019 (1 page)
13 June 2019Termination of appointment of Geoffrey Stephen Smith as a director on 31 December 2018 (1 page)
19 November 2018Appointment of Mr Lars Kastrup as a director on 1 November 2018 (2 pages)
31 October 2018Termination of appointment of Farid Toufic Salem as a director on 22 October 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (24 pages)
9 July 2018Appointment of Claude Sever Lebel as a director on 9 July 2018 (2 pages)
29 June 2018Termination of appointment of Till Ole Barrelet as a director on 19 June 2018 (1 page)
15 June 2018Termination of appointment of Heather Louise Stamford as a director on 15 June 2018 (1 page)
31 May 2018Confirmation statement made on 29 May 2018 with updates (3 pages)
9 May 2018Termination of appointment of Raja Sarkis as a director on 28 April 2018 (1 page)
22 January 2018Termination of appointment of Julio Menor as a director on 12 January 2018 (2 pages)
9 August 2017Appointment of Ms Heather Louise Stamford as a director on 22 July 2017 (2 pages)
9 August 2017Appointment of Ms Heather Louise Stamford as a director on 22 July 2017 (2 pages)
31 July 2017Termination of appointment of Hugh David Burnage as a director on 21 July 2017 (1 page)
31 July 2017Termination of appointment of Hugh David Burnage as a director on 21 July 2017 (1 page)
31 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
3 April 2017Full accounts made up to 31 December 2016 (24 pages)
3 April 2017Full accounts made up to 31 December 2016 (24 pages)
31 October 2016Termination of appointment of Ian Dennis Cull as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Ian Dennis Cull as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Michael George Parker as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Michael George Parker as a director on 31 October 2016 (1 page)
25 October 2016Termination of appointment of Malcolm Cranfield as a secretary on 25 October 2016 (1 page)
25 October 2016Appointment of Miss Cristina Arribillaga as a secretary on 25 October 2016 (2 pages)
25 October 2016Appointment of Miss Cristina Arribillaga as a secretary on 25 October 2016 (2 pages)
25 October 2016Termination of appointment of Malcolm Cranfield as a secretary on 25 October 2016 (1 page)
25 July 2016Registration of charge 003347900007, created on 5 July 2016 (24 pages)
25 July 2016Registration of charge 003347900008, created on 5 July 2016 (20 pages)
25 July 2016Registration of charge 003347900008, created on 5 July 2016 (20 pages)
25 July 2016Registration of charge 003347900007, created on 5 July 2016 (24 pages)
20 July 2016Registration of charge 003347900006, created on 5 July 2016 (4 pages)
20 July 2016Registration of charge 003347900006, created on 5 July 2016 (4 pages)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 7,023,000
(14 pages)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 7,023,000
(14 pages)
27 April 2016Full accounts made up to 31 December 2015 (22 pages)
27 April 2016Full accounts made up to 31 December 2015 (22 pages)
10 August 2015Appointment of Mr Till Ole Barrelett as a director on 28 July 2015 (2 pages)
10 August 2015Appointment of Mr Till Ole Barrelett as a director on 28 July 2015 (2 pages)
10 August 2015Director's details changed for Mr Till Ole Barrelett on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Till Ole Barrelett on 10 August 2015 (2 pages)
6 August 2015Appointment of Mr Mark Stephen Copsey as a director on 28 July 2015 (2 pages)
6 August 2015Appointment of Mr Mark Stephen Copsey as a director on 28 July 2015 (2 pages)
16 June 2015Full accounts made up to 31 December 2014 (19 pages)
16 June 2015Full accounts made up to 31 December 2014 (19 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 7,023,000
(13 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 7,023,000
(13 pages)
2 September 2014Resolutions
  • RES13 ‐ Removal of auditors, company business 22/08/2014
(1 page)
30 August 2014Section 519 (1 page)
30 August 2014Section 519 (1 page)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 7,023,000
(13 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 7,023,000
(13 pages)
23 April 2014Full accounts made up to 31 December 2013 (18 pages)
23 April 2014Full accounts made up to 31 December 2013 (18 pages)
27 February 2014Appointment of Sr Julio Menor as a director (2 pages)
27 February 2014Appointment of Sr Julio Menor as a director (2 pages)
7 August 2013Appointment of Luc Pierre Jacques Adrien Portier as a director (3 pages)
7 August 2013Appointment of Luc Pierre Jacques Adrien Portier as a director (3 pages)
8 July 2013Full accounts made up to 31 December 2012 (17 pages)
8 July 2013Full accounts made up to 31 December 2012 (17 pages)
5 June 2013Termination of appointment of Yves Gosuin as a director (1 page)
5 June 2013Termination of appointment of Yves Gosuin as a director (1 page)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (12 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (12 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2013Memorandum and Articles of Association (20 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2013Memorandum and Articles of Association (20 pages)
8 January 2013Full accounts made up to 31 December 2011 (17 pages)
8 January 2013Full accounts made up to 31 December 2011 (17 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (12 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (12 pages)
12 April 2012Termination of appointment of Julio Menor as a director (1 page)
12 April 2012Termination of appointment of Julio Menor as a director (1 page)
8 November 2011Appointment of Julio Menor as a director (3 pages)
8 November 2011Appointment of Julio Menor as a director (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (12 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (12 pages)
2 March 2011Director's details changed for Mr Michael George Parker on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Farid Toufic Salem on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Geoffrey Stephen Smith on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Geoffrey Stephen Smith on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Hugh David Burnage on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Michael George Parker on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Michael George Parker on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Farid Toufic Salem on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Hugh David Burnage on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Raja Sarkis on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Raja Sarkis on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Hugh David Burnage on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Raja Sarkis on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Geoffrey Stephen Smith on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Farid Toufic Salem on 1 March 2011 (2 pages)
10 February 2011Termination of appointment of Keith Sessions as a director (1 page)
10 February 2011Termination of appointment of Keith Sessions as a director (1 page)
15 December 2010Full accounts made up to 31 December 2009 (17 pages)
15 December 2010Full accounts made up to 31 December 2009 (17 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (8 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (8 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Director's details changed for Raja Sarkis on 29 May 2010 (2 pages)
7 June 2010Director's details changed for Raja Sarkis on 29 May 2010 (2 pages)
2 March 2010Appointment of Ian Dennis Cull as a director (3 pages)
2 March 2010Appointment of Ian Dennis Cull as a director (3 pages)
11 January 2010Full accounts made up to 31 December 2008 (17 pages)
11 January 2010Full accounts made up to 31 December 2008 (17 pages)
7 October 2009Director's details changed for Mr Geoffrey Stephen Smith on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Farid Toufic Salem on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Geoffrey Stephen Smith on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Malcolm Cranfield on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Malcolm Cranfield on 1 October 2009 (1 page)
7 October 2009Director's details changed for Keith Santiago Scott Sessions on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael George Parker on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Yves Gosuin on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Keith Santiago Scott Sessions on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Hugh David Burnage on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Malcolm Cranfield on 1 October 2009 (1 page)
7 October 2009Director's details changed for Yves Gosuin on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Hugh David Burnage on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Farid Toufic Salem on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Keith Santiago Scott Sessions on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael George Parker on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Farid Toufic Salem on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Geoffrey Stephen Smith on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Malcolm Cranfield on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Hugh David Burnage on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Malcolm Cranfield on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Malcolm Cranfield on 1 October 2009 (1 page)
7 October 2009Director's details changed for Yves Gosuin on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Michael George Parker on 1 October 2009 (2 pages)
1 June 2009Return made up to 29/05/09; full list of members (5 pages)
1 June 2009Return made up to 29/05/09; full list of members (5 pages)
2 April 2009Appointment terminated director thomas boardley (1 page)
2 April 2009Appointment terminated director thomas boardley (1 page)
11 November 2008Full accounts made up to 31 December 2007 (17 pages)
11 November 2008Full accounts made up to 31 December 2007 (17 pages)
31 July 2008Return made up to 29/05/08; full list of members (6 pages)
31 July 2008Return made up to 29/05/08; full list of members (6 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
2 January 2008Full accounts made up to 31 December 2006 (18 pages)
2 January 2008Full accounts made up to 31 December 2006 (18 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 29/05/07; full list of members (4 pages)
4 June 2007Return made up to 29/05/07; full list of members (4 pages)
4 June 2007Director's particulars changed (1 page)
24 May 2007Declaration of satisfaction of mortgage/charge (1 page)
24 May 2007Declaration of satisfaction of mortgage/charge (1 page)
24 May 2007Declaration of satisfaction of mortgage/charge (1 page)
24 May 2007Declaration of satisfaction of mortgage/charge (1 page)
24 May 2007Declaration of satisfaction of mortgage/charge (1 page)
24 May 2007Declaration of satisfaction of mortgage/charge (1 page)
24 May 2007Declaration of satisfaction of mortgage/charge (1 page)
24 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2007Memorandum and Articles of Association (15 pages)
30 January 2007Memorandum and Articles of Association (15 pages)
10 October 2006Registered office changed on 10/10/06 from: one warwick row london SW1E 5ER (1 page)
10 October 2006Registered office changed on 10/10/06 from: one warwick row london SW1E 5ER (1 page)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
15 June 2006Full accounts made up to 31 December 2005 (18 pages)
15 June 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2006Full accounts made up to 31 December 2005 (18 pages)
15 June 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2005Full accounts made up to 31 December 2004 (17 pages)
12 July 2005Full accounts made up to 31 December 2004 (17 pages)
24 June 2005Return made up to 29/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
24 June 2005Return made up to 29/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Location of register of members (1 page)
31 March 2005Location of register of members (1 page)
23 February 2005Memorandum and Articles of Association (22 pages)
23 February 2005Memorandum and Articles of Association (22 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
11 January 2005Ad 20/12/04--------- £ si 6903000@1=6903000 £ ic 120000/7023000 (2 pages)
11 January 2005Ad 20/12/04--------- £ si 6903000@1=6903000 £ ic 120000/7023000 (2 pages)
6 January 2005Memorandum and Articles of Association (7 pages)
6 January 2005Memorandum and Articles of Association (7 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 December 2004Nc inc already adjusted 20/12/04 (1 page)
24 December 2004Nc inc already adjusted 20/12/04 (1 page)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
8 October 2004Full accounts made up to 31 December 2003 (16 pages)
8 October 2004Full accounts made up to 31 December 2003 (16 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
4 June 2004Return made up to 29/05/04; full list of members (11 pages)
4 June 2004Return made up to 29/05/04; full list of members (11 pages)
21 May 2004Full accounts made up to 31 December 2002 (22 pages)
21 May 2004Full accounts made up to 31 December 2002 (22 pages)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
29 September 2003Registered office changed on 29/09/03 from: 1 warwick row london SW1E 5ER (1 page)
29 September 2003Registered office changed on 29/09/03 from: 1 warwick row london SW1E 5ER (1 page)
18 August 2003Registered office changed on 18/08/03 from: 4TH floor 1 warwick row london SW1E 5ER (1 page)
18 August 2003Registered office changed on 18/08/03 from: 4TH floor 1 warwick row london SW1E 5ER (1 page)
16 June 2003Return made up to 29/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 June 2003Return made up to 29/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 April 2003Particulars of mortgage/charge (4 pages)
29 April 2003Particulars of mortgage/charge (7 pages)
29 April 2003Particulars of mortgage/charge (7 pages)
29 April 2003Particulars of mortgage/charge (7 pages)
29 April 2003Particulars of mortgage/charge (4 pages)
29 April 2003Particulars of mortgage/charge (7 pages)
29 April 2003Particulars of mortgage/charge (7 pages)
29 April 2003Particulars of mortgage/charge (7 pages)
29 April 2003Particulars of mortgage/charge (4 pages)
29 April 2003Particulars of mortgage/charge (4 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Registered office changed on 11/12/02 from: dexter house 2 royal mint court london EC3N 4XX (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002Registered office changed on 11/12/02 from: dexter house 2 royal mint court london EC3N 4XX (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
4 December 2002Secretary resigned;director resigned (1 page)
4 December 2002Secretary resigned;director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
31 May 2002Return made up to 29/05/02; full list of members (7 pages)
31 May 2002Return made up to 29/05/02; full list of members (7 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 June 2001Return made up to 29/05/01; full list of members (6 pages)
28 June 2001Return made up to 29/05/01; full list of members (6 pages)
5 February 2001Company name changed anglo-finnish shipping company l imited\certificate issued on 05/02/01 (2 pages)
5 February 2001Company name changed anglo-finnish shipping company l imited\certificate issued on 05/02/01 (2 pages)
21 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
29 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 June 1999Return made up to 29/05/99; full list of members (6 pages)
15 June 1999Return made up to 29/05/99; full list of members (6 pages)
3 August 1998Return made up to 29/05/98; full list of members; amend (6 pages)
3 August 1998Return made up to 29/05/98; full list of members; amend (6 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 June 1998Return made up to 29/05/98; full list of members (6 pages)
22 June 1998Return made up to 29/05/98; full list of members (6 pages)
18 December 1997Secretary resigned;director resigned (1 page)
18 December 1997New secretary appointed;new director appointed (2 pages)
18 December 1997New secretary appointed;new director appointed (2 pages)
18 December 1997Secretary resigned;director resigned (1 page)
24 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
24 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 June 1997Return made up to 29/05/97; no change of members (4 pages)
10 June 1997Return made up to 29/05/97; no change of members (4 pages)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
9 June 1996Return made up to 29/05/96; no change of members (4 pages)
9 June 1996Return made up to 29/05/96; no change of members (4 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
18 May 1983Accounts made up to 31 December 1982 (3 pages)
18 May 1983Accounts made up to 31 December 1982 (3 pages)
20 May 1982Accounts made up to 31 December 1981 (3 pages)
20 May 1982Accounts made up to 31 December 1981 (3 pages)
18 August 1976Company name changed\certificate issued on 18/08/76 (2 pages)
18 August 1976Company name changed\certificate issued on 18/08/76 (2 pages)
17 December 1937Certificate of incorporation (1 page)
17 December 1937Certificate of incorporation (1 page)