Company NameIfchor Galbraiths UK Limited
Company StatusActive
Company Number00924579
CategoryPrivate Limited Company
Incorporation Date13 December 1967(56 years, 4 months ago)
Previous NamesGalbraith Wrightson Limited and Galbraith's Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Edward John Royle
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(44 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr David George Butler
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(46 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 St Thomas Street
London
SE1 9RR
Director NameMr Daniel Matthew Whick
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(48 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr John David Savage
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(48 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Thomas Devenish Morton
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(48 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Michael Francis Gallagher
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(48 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Henri Richard Black
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(48 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Secretary NameMr Jonathan Cook
StatusCurrent
Appointed09 July 2019(51 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr James Alec Hall
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(23 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 June 2006)
RoleShipbroker
Correspondence Address16 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director NameMr Charles Arthur Fowle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(23 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 08 October 2012)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Michael James Hickling
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(23 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 May 2001)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address5 Belfairs Close
Leigh On Sea
Essex
SS9 3AL
Director NameMr Michael Kenneth Drayton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(23 years, 5 months after company formation)
Appointment Duration16 years (resigned 31 May 2007)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressThe Old House
High Street
Odiham
Hampshire
RG29 1LN
Director NameAlan George Burgess
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(23 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 May 2001)
RoleShipbroker
Correspondence Address47 Heathcote
Tadworth
Surrey
KT20 5TH
Director NameMr Nigel Claude Bell
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(23 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address105 Sussex Road
Petersfield
Hampshire
GU31 4LB
Director NameMr Timothy Henry Bees
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(23 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 July 1991)
RoleChartered Accountant
Correspondence AddressKeepers Oak Cottage
Wedds Farm
Ticehurst
East Sussex
TN5 7DP
Director NameMr Martin John Goodall Ashford
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(23 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 December 2005)
RoleShipbroker
Correspondence AddressMayford Lodge Mayford Green
Woking
Surrey
GU22 0NL
Secretary NameMr Timothy Henry Bees
NationalityBritish
StatusResigned
Appointed18 May 1991(23 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 July 1991)
RoleCompany Director
Correspondence AddressKeepers Oak Cottage
Wedds Farm
Ticehurst
East Sussex
TN5 7DP
Secretary NameMr Hamish Ian Whitelaw Wilson
NationalityBritish
StatusResigned
Appointed06 August 1991(23 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 February 1997)
RoleCompany Director
Correspondence Address8 Onslow Avenue
Richmond
Surrey
TW10 6QB
Director NameAlan Arthur Edward Moore
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(29 years after company formation)
Appointment Duration6 years, 3 months (resigned 04 April 2003)
RoleShip Broker
Correspondence Address35 Wheeler Avenue
Oxted
Surrey
RH8 9LF
Director NameFrancis Gallagher
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(29 years after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2008)
RoleShip Broker
Correspondence Address124 Handcross Road
Luton
Bedfordshire
LU2 8JF
Secretary NameJohn Michael Sharpe
NationalityBritish
StatusResigned
Appointed01 April 1997(29 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 June 2006)
RoleCompany Director
Correspondence Address35 Holland Road
Little Clacton
Clacton On Sea
Essex
CO16 9RT
Director NameGrahame Stuart Fleet
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(32 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 February 2002)
RoleShip-Broker
Correspondence Address19 Wexfenne Gardens
Pyrford
Woking
Surrey
GU22 8TX
Director NameMr Jon Norman Deakin
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(32 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Clarewood Court
Seymour Place
London
W1H 2NN
Director NameMr Peter Hiron Bartleet
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(37 years after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 2008)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address7 Holmewood Ridge
Langton Green
Tunbridge Wells
Kent
TN3 0BN
Director NameMr Bjorn Andersen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2005(37 years after company formation)
Appointment Duration14 years, 2 months (resigned 22 March 2019)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Richard James Harmsworth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(37 years after company formation)
Appointment Duration5 years, 5 months (resigned 04 June 2010)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Secretary NameMr Anthony Edward Demby
NationalityBritish
StatusResigned
Appointed27 June 2006(38 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Anthony Edward Demby
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(38 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Secretary NameMr Simon William Romer-Lee
NationalityBritish
StatusResigned
Appointed01 April 2008(40 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2008)
RoleShip Broker
Correspondence AddressRobins Brook Cottage 37 Stoneham Street
Coggeshall
Colchester
CO6 1UH
Director NameMr Sean Martin Miller
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(40 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 September 2013)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Nicholas Brian Fortescue Hubbard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(41 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 May 2010)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Jiulong Huang
Date of BirthJune 1973 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed27 May 2010(42 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 2013)
RoleShip Broker
Country of ResidenceChina
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Halvor Ellefsen
Date of BirthApril 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed28 February 2012(44 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2016)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Keith Anthony Amato
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(44 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2015)
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Secretary NameMr Louis Gonzalez
StatusResigned
Appointed11 July 2017(49 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2019)
RoleCompany Director
Correspondence AddressBridgegate House 124 - 126 Borough High Street
London
SE1 1BL

Contact

Websitegalbraiths.co.uk

Location

Registered AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Galbraiths Overseas Holdings LTD
100.00%
Ordinary
1 at £1Bjorn Andersen
0.00%
Ordinary

Financials

Year2014
Turnover£8,742,000
Net Worth£1,791,000
Cash£909,000
Current Liabilities£2,745,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 2 weeks from now)

Charges

5 July 2022Delivered on: 14 July 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 July 2003Delivered on: 6 August 2003
Persons entitled: Svenska Handelsbanken Ab

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding
18 September 1992Delivered on: 25 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies standing to the credit of account no. 91009471.
Outstanding
18 September 1992Delivered on: 25 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies standing to the credit of account no. 91009498.
Outstanding
23 February 1990Delivered on: 7 March 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Outstanding
5 July 2022Delivered on: 12 July 2022
Satisfied on: 14 July 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
15 March 1985Delivered on: 2 April 1985
Satisfied on: 13 August 1992
Persons entitled: Midland Bank PLC

Classification: Assignment and covenants
Secured details: All monies due or to become due from the company to the chargee under the terms of a charter - party dated 15 march 1985.
Particulars: All the company's right and title to and interest in:- the denise charter including all amounts payable by the owners to the company under the denise charter following the sale or total loss of the vessel. (See doc no m 45 for further details).
Fully Satisfied

Filing History

13 October 2023Full accounts made up to 31 December 2022 (27 pages)
22 August 2023Company name changed galbraith's LIMITED\certificate issued on 22/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-22
(3 pages)
7 June 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
17 January 2023Full accounts made up to 31 December 2021 (30 pages)
14 July 2022Satisfaction of charge 009245790006 in full (1 page)
14 July 2022Registration of charge 009245790007, created on 5 July 2022 (8 pages)
12 July 2022Registration of charge 009245790006, created on 5 July 2022 (8 pages)
25 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
8 February 2022Full accounts made up to 31 December 2020 (30 pages)
8 June 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
23 November 2020Full accounts made up to 31 December 2019 (29 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
20 January 2020Satisfaction of charge 5 in full (1 page)
29 August 2019Full accounts made up to 31 December 2018 (23 pages)
9 July 2019Appointment of Mr Jonathan Cook as a secretary on 9 July 2019 (2 pages)
17 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
13 June 2019Termination of appointment of Bjorn Andersen as a director on 22 March 2019 (1 page)
6 June 2019Termination of appointment of Louis Gonzalez as a secretary on 5 April 2019 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (22 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
19 July 2017Appointment of Mr Louis Gonzalez as a secretary on 11 July 2017 (2 pages)
19 July 2017Appointment of Mr Louis Gonzalez as a secretary on 11 July 2017 (2 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
2 December 2016Appointment of Mr Henri Richard Black as a director on 22 November 2016 (2 pages)
2 December 2016Appointment of Mr John David Savage as a director on 22 November 2016 (2 pages)
2 December 2016Appointment of Mr Michael Francis Gallagher as a director on 22 November 2016 (2 pages)
2 December 2016Appointment of Mr Thomas Devenish Morton as a director on 22 November 2016 (2 pages)
2 December 2016Appointment of Mr Thomas Devenish Morton as a director on 22 November 2016 (2 pages)
2 December 2016Appointment of Mr Daniel Matthew Whick as a director on 22 November 2016 (2 pages)
2 December 2016Appointment of Mr Daniel Matthew Whick as a director on 22 November 2016 (2 pages)
2 December 2016Appointment of Mr Michael Francis Gallagher as a director on 22 November 2016 (2 pages)
2 December 2016Appointment of Mr Henri Richard Black as a director on 22 November 2016 (2 pages)
2 December 2016Appointment of Mr John David Savage as a director on 22 November 2016 (2 pages)
27 September 2016Full accounts made up to 31 December 2015 (22 pages)
27 September 2016Full accounts made up to 31 December 2015 (22 pages)
16 September 2016Termination of appointment of Halvor Ellefsen as a director on 31 August 2016 (1 page)
16 September 2016Termination of appointment of Halvor Ellefsen as a director on 31 August 2016 (1 page)
14 September 2016Satisfaction of charge 2 in full (4 pages)
14 September 2016Satisfaction of charge 2 in full (4 pages)
28 June 2016Director's details changed for Mr Bjorn Andersen on 1 May 2016 (2 pages)
28 June 2016Director's details changed for Mr Bjorn Andersen on 1 May 2016 (2 pages)
28 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(6 pages)
28 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(6 pages)
6 November 2015Director's details changed for Mr Edward John Royle on 26 October 2015 (2 pages)
6 November 2015Director's details changed for Mr Edward John Royle on 26 October 2015 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (22 pages)
12 October 2015Full accounts made up to 31 December 2014 (22 pages)
31 July 2015Termination of appointment of Keith Anthony Amato as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Keith Anthony Amato as a director on 31 July 2015 (1 page)
28 July 2015Second filing of AR01 previously delivered to Companies House made up to 18 May 2015 (19 pages)
28 July 2015Second filing of AR01 previously delivered to Companies House made up to 18 May 2015 (19 pages)
29 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2015
(6 pages)
29 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2015
(6 pages)
3 November 2014Full accounts made up to 31 December 2013 (21 pages)
3 November 2014Full accounts made up to 31 December 2013 (21 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 50,000
(5 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 50,000
(5 pages)
9 May 2014Termination of appointment of Anthony Demby as a director (1 page)
9 May 2014Termination of appointment of Anthony Demby as a director (1 page)
19 March 2014Termination of appointment of Anthony Demby as a secretary (1 page)
19 March 2014Termination of appointment of Anthony Demby as a secretary (1 page)
13 January 2014Appointment of Mr David George Butler as a director (2 pages)
13 January 2014Appointment of Mr David George Butler as a director (2 pages)
20 December 2013Termination of appointment of Jiulong Huang as a director (1 page)
20 December 2013Termination of appointment of Jiulong Huang as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
24 September 2013Termination of appointment of Sean Miller as a director (1 page)
24 September 2013Termination of appointment of Sean Miller as a director (1 page)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
10 October 2012Termination of appointment of Charles Fowle as a director (1 page)
10 October 2012Termination of appointment of Charles Fowle as a director (1 page)
25 September 2012Full accounts made up to 31 December 2011 (21 pages)
25 September 2012Full accounts made up to 31 December 2011 (21 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
16 May 2012Termination of appointment of Neil Rokison as a director (1 page)
16 May 2012Termination of appointment of Neil Rokison as a director (1 page)
16 May 2012Termination of appointment of Neil Rokison as a director (1 page)
16 May 2012Termination of appointment of Neil Rokison as a director (1 page)
16 April 2012Appointment of Mr Keith Anthony Amato as a director (2 pages)
16 April 2012Appointment of Mr Keith Anthony Amato as a director (2 pages)
2 March 2012Director's details changed for Mr Halvor Ellefsen on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Halvor Ellefsen on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Halvor Ellefsen on 2 March 2012 (2 pages)
1 March 2012Appointment of Mr Edward John Royle as a director (2 pages)
1 March 2012Appointment of Mr Edward John Royle as a director (2 pages)
1 March 2012Appointment of Mr Halvor Ellefsen as a director (2 pages)
1 March 2012Appointment of Mr Halvor Ellefsen as a director (2 pages)
4 August 2011Full accounts made up to 31 December 2010 (21 pages)
4 August 2011Full accounts made up to 31 December 2010 (21 pages)
18 May 2011Director's details changed for Mr Bjorn Andersen on 17 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Bjorn Andersen on 17 May 2011 (2 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 31 December 2009 (21 pages)
1 July 2010Full accounts made up to 31 December 2009 (21 pages)
14 June 2010Termination of appointment of Richard Harmsworth as a director (1 page)
14 June 2010Director's details changed for Mr Charles Arthur Fowle on 14 June 2010 (2 pages)
14 June 2010Termination of appointment of Simon Romer-Lee as a director (1 page)
14 June 2010Termination of appointment of Jiulong Huang as a director (1 page)
14 June 2010Termination of appointment of Jiulong Huang as a director (1 page)
14 June 2010Termination of appointment of Simon Romer-Lee as a director (1 page)
14 June 2010Director's details changed for Mr Charles Arthur Fowle on 14 June 2010 (2 pages)
14 June 2010Termination of appointment of Richard Harmsworth as a director (1 page)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
9 June 2010Termination of appointment of Nicholas Hubbard as a director (1 page)
9 June 2010Appointment of Mr Jiulong Huang as a director (2 pages)
9 June 2010Termination of appointment of Nicholas Hubbard as a director (1 page)
9 June 2010Appointment of Mr Jiulong Huang as a director (2 pages)
9 June 2010Appointment of Mr Jiulong Huang as a director (2 pages)
9 June 2010Appointment of Mr Jiulong Huang as a director (2 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
28 May 2010Termination of appointment of Nicholas Hubbard as a director (1 page)
28 May 2010Termination of appointment of Nicholas Hubbard as a director (1 page)
8 January 2010Director's details changed for Mr Richard James Harmsworth on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Richard James Harmsworth on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Richard James Harmsworth on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Nicholas Brain Fortescue Hubbard on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Nicholas Brain Fortescue Hubbard on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Nicholas Brain Fortescue Hubbard on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Simon William Romer-Lee on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Neil Edward Rokison on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Bjorn Andersen on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Simon William Romer-Lee on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Bjorn Andersen on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Anthony Edward Demby on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Anthony Edward Demby on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Anthony Edward Demby on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Neil Edward Rokison on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Neil Edward Rokison on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Bjorn Andersen on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Anthony Edward Demby on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Sean Martin Miller on 7 January 2010 (2 pages)
7 January 2010Termination of appointment of Richard Sayer as a director (1 page)
7 January 2010Director's details changed for Mr Anthony Edward Demby on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Anthony Edward Demby on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Sean Martin Miller on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Simon William Romer-Lee on 7 January 2010 (2 pages)
7 January 2010Termination of appointment of Richard Sayer as a director (1 page)
7 January 2010Director's details changed for Mr Sean Martin Miller on 7 January 2010 (2 pages)
5 October 2009Full accounts made up to 31 December 2008 (21 pages)
5 October 2009Full accounts made up to 31 December 2008 (21 pages)
29 June 2009Director appointed mr nicholas brian fortescue hubbard (1 page)
29 June 2009Director appointed mr nicholas brian fortescue hubbard (1 page)
19 May 2009Return made up to 18/05/09; full list of members (6 pages)
19 May 2009Return made up to 18/05/09; full list of members (6 pages)
19 May 2009Director's change of particulars / simon romer-lee / 18/05/2009 (1 page)
19 May 2009Director's change of particulars / simon romer-lee / 18/05/2009 (1 page)
10 November 2008Director appointed mr sean martin miller (1 page)
10 November 2008Director appointed mr sean martin miller (1 page)
7 November 2008Appointment terminated director francis gallagher (1 page)
7 November 2008Appointment terminated director francis gallagher (1 page)
20 June 2008Full accounts made up to 31 December 2007 (22 pages)
20 June 2008Full accounts made up to 31 December 2007 (22 pages)
3 June 2008Return made up to 18/05/08; full list of members (6 pages)
3 June 2008Return made up to 18/05/08; full list of members (6 pages)
14 April 2008Appointment terminated secretary simon romer-lee (1 page)
14 April 2008Appointment terminated secretary simon romer-lee (1 page)
12 April 2008Director appointed mr simon william romer-lee (1 page)
12 April 2008Director appointed mr simon william romer-lee (1 page)
11 April 2008Secretary appointed mr simon william romer-lee (1 page)
11 April 2008Secretary appointed mr simon william romer-lee (1 page)
2 April 2008Appointment terminated director peter bartleet (1 page)
2 April 2008Appointment terminated director peter bartleet (1 page)
11 March 2008Appointment terminated director james palmer (1 page)
11 March 2008Appointment terminated director james palmer (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
5 June 2007Full accounts made up to 31 December 2006 (21 pages)
5 June 2007Full accounts made up to 31 December 2006 (21 pages)
24 May 2007Return made up to 18/05/07; full list of members (4 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Return made up to 18/05/07; full list of members (4 pages)
24 May 2007Director's particulars changed (1 page)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006New secretary appointed (2 pages)
11 July 2006Full accounts made up to 31 December 2005 (21 pages)
11 July 2006Full accounts made up to 31 December 2005 (21 pages)
16 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
25 August 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 August 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 May 2005Full accounts made up to 31 December 2004 (21 pages)
5 May 2005Full accounts made up to 31 December 2004 (21 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
17 June 2004Return made up to 18/05/04; full list of members (10 pages)
17 June 2004Return made up to 18/05/04; full list of members (10 pages)
28 April 2004Full accounts made up to 31 December 2003 (21 pages)
28 April 2004Full accounts made up to 31 December 2003 (21 pages)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
26 October 2003Registered office changed on 26/10/03 from: shackleton house 4 battle bridge lane london SE1 2HY (1 page)
26 October 2003Registered office changed on 26/10/03 from: shackleton house 4 battle bridge lane london SE1 2HY (1 page)
6 August 2003Particulars of mortgage/charge (4 pages)
6 August 2003Particulars of mortgage/charge (4 pages)
19 June 2003Return made up to 18/05/03; full list of members (10 pages)
19 June 2003Return made up to 18/05/03; full list of members (10 pages)
17 June 2003Full accounts made up to 31 December 2002 (21 pages)
17 June 2003Full accounts made up to 31 December 2002 (21 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
13 November 2002New director appointed (1 page)
13 November 2002New director appointed (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
6 September 2002Director's particulars changed (1 page)
6 September 2002Director's particulars changed (1 page)
11 July 2002Full accounts made up to 31 December 2001 (18 pages)
11 July 2002Full accounts made up to 31 December 2001 (18 pages)
19 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
3 July 2001Return made up to 18/05/01; full list of members (11 pages)
3 July 2001Return made up to 18/05/01; full list of members (11 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
17 April 2001Full accounts made up to 31 December 2000 (16 pages)
17 April 2001Full accounts made up to 31 December 2000 (16 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
15 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2000Full accounts made up to 31 December 1999 (16 pages)
4 April 2000Full accounts made up to 31 December 1999 (16 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
14 June 1999Return made up to 18/05/99; no change of members (6 pages)
14 June 1999Return made up to 18/05/99; no change of members (6 pages)
9 May 1999Full accounts made up to 31 December 1998 (17 pages)
9 May 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
9 June 1998Return made up to 18/05/98; no change of members (6 pages)
9 June 1998Return made up to 18/05/98; no change of members (6 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
5 May 1998Full accounts made up to 31 December 1997 (16 pages)
5 May 1998Full accounts made up to 31 December 1997 (16 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
18 June 1997Return made up to 18/05/97; full list of members (8 pages)
18 June 1997Return made up to 18/05/97; full list of members (8 pages)
27 May 1997Full accounts made up to 31 December 1996 (16 pages)
27 May 1997Full accounts made up to 31 December 1996 (16 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
8 June 1996Full accounts made up to 31 December 1995 (18 pages)
8 June 1996Full accounts made up to 31 December 1995 (18 pages)
29 May 1996Return made up to 18/05/96; full list of members (8 pages)
29 May 1996Return made up to 18/05/96; full list of members (8 pages)
21 June 1995Return made up to 18/05/95; full list of members (8 pages)
21 June 1995Return made up to 18/05/95; full list of members (8 pages)
4 May 1995Full accounts made up to 31 December 1994 (17 pages)
4 May 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
7 March 1990Particulars of mortgage/charge (7 pages)
7 March 1990Particulars of mortgage/charge (7 pages)
7 March 1990Particulars of mortgage/charge (7 pages)
21 July 1969Company name changed\certificate issued on 21/07/69 (4 pages)
21 July 1969Company name changed\certificate issued on 21/07/69 (4 pages)
13 December 1967Incorporation (14 pages)
13 December 1967Incorporation (14 pages)