Company NameSimpson Spence Young Ltd
Company StatusActive
Company Number01037999
CategoryPrivate Limited Company
Incorporation Date12 January 1972(52 years, 3 months ago)
Previous NamesSimpson Spence & Young Shipbrokers Limited and Simpson, Spence & Young Limited

Business Activity

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

Directors

Director NameMr Robin Alexender Marc Hudson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(33 years, 12 months after company formation)
Appointment Duration18 years, 3 months
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Director NameMr Richard James Harmsworth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2010(38 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Director NameMr Sean Martin Miller
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(41 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Director NameMr Stanko Georgiev Jekov
Date of BirthApril 1981 (Born 43 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 February 2017(45 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Director NameMr Ole Martin Ulstein
Date of BirthMarch 1988 (Born 36 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 January 2019(47 years after company formation)
Appointment Duration5 years, 3 months
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Director NameMr Toby Charles Richard Dunipace
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(48 years after company formation)
Appointment Duration4 years, 3 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Director NameMr Andrew Paul Carlyle Williams
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(48 years after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Secretary NameMr Andrew Paul Carlyle Williams
StatusCurrent
Appointed01 January 2020(48 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Director NameMr Giles Dominic Havill
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(49 years after company formation)
Appointment Duration3 years, 3 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Director NameMr Toby John Richard English
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(51 years after company formation)
Appointment Duration1 year, 3 months
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Director NameMr Robert Alan Boles
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(51 years after company formation)
Appointment Duration1 year, 3 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Director NameMr Filippos Thomas Tripodakis
Date of BirthJuly 1993 (Born 30 years ago)
NationalityGreek
StatusCurrent
Appointed01 January 2023(51 years after company formation)
Appointment Duration1 year, 3 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Director NameMr Michael John Baxter
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(20 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 January 2010)
RoleShipbroker
Correspondence AddressOakbridge Faygate Lane
Faygate
Horsham
West Sussex
RH12 4SJ
Director NameMr Brian Bond
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(20 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1992)
RoleShipbroker
Correspondence AddressBasketts
Copford
Colchester
Essex
CO6 1DR
Director NameMr Graham Douglas St John Bagnall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(20 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 09 September 2011)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address9 Rusholme Road
Putney
London
SW15 3JX
Director NameMr Michael Phillip Aishford
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(20 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 January 2006)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address27 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMr Warren William Brook
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(20 years, 3 months after company formation)
Appointment Duration19 years (resigned 16 May 2011)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressKings Oast Lees Road
Laddingford
Maidstone
Kent
ME18 6DB
Director NameMr Stephen Michael Ballard
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(20 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 17 February 2016)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressWenlocks Grove Hill
Langham
Colchester
Essex
CO4 5PJ
Secretary NameMr Leslie Hayes
NationalityBritish
StatusResigned
Appointed26 April 1992(20 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage Warren Road
Hayes
Kent
BR2 7AN
Director NameRichard John Barber
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(20 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 May 1997)
RoleShipbroker
Correspondence AddressGreengables
Fenpond Road
Ightham
Kent
TN15 9JE
Director NameMr Stephen Boniface
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(21 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 March 1997)
RoleShipbroker
Correspondence AddressSilverwood
Fir Tree Lane
Little Baddow
Essex
CM3 4SS
Director NameDavid Christopher Beard
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(21 years, 2 months after company formation)
Appointment Duration22 years, 10 months (resigned 17 February 2016)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBanba House
45 North Road
Tollesbury
Essex
CM9 8RQ
Director NameRoy George Arnold
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(23 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 June 2002)
RoleShipbroker
Correspondence Address45 Begonia Close
Chelmsford
Essex
CM1 6NL
Director NameSimon Michael Blayney
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(26 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 November 2006)
RoleShipbroker
Correspondence AddressEgerton House
Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LP
Director NameTimothy William Mansell Brangham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(28 years, 12 months after company formation)
Appointment Duration15 years, 1 month (resigned 17 February 2016)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address5 Montagu Gardens
Beaulieu Park
Chelmsford
Essex
CM1 6EB
Director NameDavid Richard Leslie Barham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(28 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 2001)
RoleShipbroker
Correspondence Address11 Edenvale Road
Tooting
London
CR4 2DP
Director NameLeonard Garth Bousfield
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(33 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 February 2016)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address23 Warwick Road
Chingford
London
E4 8NN
Director NameMr Cam Beaupre Bannenberg
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2006(33 years, 12 months after company formation)
Appointment Duration2 years (resigned 30 January 2008)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address19 Wallgrave Road
London
SW5 0RF
Secretary NameMr David John Mark Soutter
NationalityBritish
StatusResigned
Appointed01 January 2007(34 years, 12 months after company formation)
Appointment Duration12 years (resigned 31 December 2018)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Director NameStephen Boniface
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(35 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 February 2016)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address68 Augustine Way
Bicknacre
Essex
CM3 4ET
Director NameMr George Hedley Bolton
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(39 years after company formation)
Appointment Duration2 years (resigned 13 February 2013)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address145 New Kings Road
Flat 1
London
SW6 4SL
Director NameMr Charles Anthony James Brough
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(40 years after company formation)
Appointment Duration9 months (resigned 29 October 2012)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address31 Atheldene Road
London
SW18 3BN
Director NameMr Robert Alan Boles
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(41 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 February 2016)
RoleShip Broker
Country of ResidenceEngland
Correspondence Address1 Arundel Close
Tonbridge
Kent
TN9 2UG
Director NameMr John Huram Daniel Bamford
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(43 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 March 2017)
RoleShipping Broker
Country of ResidenceEngland
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8PH
Secretary NameMr Mark James Richardson
StatusResigned
Appointed01 January 2019(47 years after company formation)
Appointment Duration1 year (resigned 01 January 2020)
RoleCompany Director
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ

Contact

Websitessyonline.com

Location

Registered AddressTower Bridge House
St. Katharine's Way
London
E1W 1BQ
Address MatchesOver 10 other UK companies use this postal address

Shareholders

17.5k at £1D.j.m. Soutter
50.00%
Ordinary
17.5k at £1Mr J.a. Welham
50.00%
Ordinary

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

26 February 1993Delivered on: 2 March 1993
Satisfied on: 26 January 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 26/02/93.
Particulars: All amounts properly standing to the credit of the account all interest and such further moneys as shall be demanded.
Fully Satisfied

Filing History

6 January 2021Second filing for the appointment of Mr Giles Dominic Havill as a director (3 pages)
5 January 2021Appointment of Mr Giles Dominic Havill as a director on 1 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 06/01/21
(3 pages)
5 January 2021Termination of appointment of Simon William Romer-Lee as a director on 1 January 2021 (1 page)
10 November 2020Accounts for a small company made up to 31 December 2019 (15 pages)
30 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
3 January 2020Appointment of Mr Toby Charles Richard Dunipace as a director on 1 January 2020 (2 pages)
3 January 2020Appointment of Mr Andrew Paul Carlyle Williams as a secretary on 1 January 2020 (2 pages)
3 January 2020Appointment of Mr Andrew Paul Carlyle Williams as a director on 1 January 2020 (2 pages)
3 January 2020Termination of appointment of Mark James Richardson as a secretary on 1 January 2020 (1 page)
7 November 2019Director's details changed for Mr Rupert Christopher David Lawson on 1 November 2019 (2 pages)
7 November 2019Director's details changed for Mr Stanko Georgiev Jekov on 1 November 2019 (2 pages)
7 November 2019Director's details changed for Mr Ole Martin Ulstein on 1 November 2019 (2 pages)
2 September 2019Termination of appointment of William Gordon Leslie Luther as a director on 31 August 2019 (1 page)
29 August 2019Accounts for a small company made up to 31 December 2018 (15 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
9 January 2019Appointment of Mr Mark James Richardson as a secretary on 1 January 2019 (2 pages)
8 January 2019Termination of appointment of David John Mark Soutter as a director on 31 December 2018 (1 page)
8 January 2019Termination of appointment of Mark James Taylor as a director on 31 December 2018 (1 page)
8 January 2019Termination of appointment of John Peter Kearsey as a director on 31 December 2018 (1 page)
8 January 2019Termination of appointment of David John Mark Soutter as a secretary on 31 December 2018 (1 page)
4 January 2019Appointment of Mr Ole Martin Ulstein as a director on 1 January 2019 (2 pages)
19 December 2018Cessation of David John Mark Soutter as a person with significant control on 19 December 2018 (1 page)
19 December 2018Notification of Robin Alexender Marc Hudson as a person with significant control on 19 December 2018 (2 pages)
19 December 2018Director's details changed for Robin Alexender Marc Hudson on 19 December 2018 (2 pages)
2 November 2018Director's details changed for Mr Mark James Richardson on 1 November 2018 (2 pages)
2 November 2018Change of details for Mr Mark James Richardson as a person with significant control on 1 November 2018 (2 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
11 September 2018Full accounts made up to 31 December 2017 (16 pages)
14 June 2018Director's details changed for John Peter Kearsey on 4 June 2018 (2 pages)
13 June 2018Director's details changed for Mr Mark James Richardson on 4 June 2018 (2 pages)
13 June 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8PH to Tower Bridge House St. Katharine's Way London E1W 1BQ on 13 June 2018 (1 page)
13 June 2018Director's details changed for Mark James Taylor on 4 June 2018 (2 pages)
13 June 2018Secretary's details changed for Mr David John Mark Soutter on 1 June 2018 (1 page)
13 June 2018Director's details changed for Robin Alexender Marc Hudson on 4 June 2018 (2 pages)
13 June 2018Director's details changed for Mr Simon William Romer-Lee on 4 June 2018 (2 pages)
13 June 2018Director's details changed for Mr Rupert Christopher David Lawson on 4 June 2018 (2 pages)
13 June 2018Director's details changed for Mr Richard James Harmsworth on 1 June 2018 (2 pages)
13 June 2018Director's details changed for Mr Stanko Georgiev Jekov on 4 June 2018 (2 pages)
13 June 2018Director's details changed for John Peter Kearsey on 4 June 2018 (2 pages)
13 June 2018Director's details changed for Mr Sean Martin Miller on 4 June 2018 (2 pages)
13 June 2018Director's details changed for Mr William Gordon Leslie Luther on 4 June 2018 (2 pages)
13 June 2018Director's details changed for Mr David John Mark Soutter on 4 June 2018 (2 pages)
25 April 2018Notification of Dominic Lewllin Parker as a person with significant control on 25 April 2018 (2 pages)
25 April 2018Notification of Stanko Georgiev Jekov as a person with significant control on 25 April 2018 (2 pages)
25 April 2018Notification of Rupert Christopher David Lawson as a person with significant control on 25 April 2018 (2 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
25 April 2018Cessation of John Alfred Welham as a person with significant control on 25 April 2018 (1 page)
25 April 2018Notification of Mark James Richardson as a person with significant control on 25 April 2018 (2 pages)
19 February 2018Termination of appointment of John Alfred Welham as a director on 19 February 2018 (1 page)
19 February 2018Termination of appointment of James William Palmer as a director on 19 February 2018 (1 page)
19 February 2018Termination of appointment of Martin John Lusher as a director on 19 February 2018 (1 page)
29 September 2017Appointment of Mr William Gordon Leslie Luther as a director on 29 September 2017 (2 pages)
29 September 2017Appointment of Mr William Gordon Leslie Luther as a director on 29 September 2017 (2 pages)
8 August 2017Full accounts made up to 31 December 2016 (19 pages)
8 August 2017Full accounts made up to 31 December 2016 (19 pages)
2 June 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
21 March 2017Termination of appointment of John Huram Daniel Bamford as a director on 21 March 2017 (1 page)
21 March 2017Termination of appointment of John Huram Daniel Bamford as a director on 21 March 2017 (1 page)
23 February 2017Appointment of Mr Rupert Christopher David Lawson as a director on 16 February 2017 (2 pages)
23 February 2017Appointment of Mr Rupert Christopher David Lawson as a director on 16 February 2017 (2 pages)
17 February 2017Appointment of Mr Stanko Georgiev Jekov as a director on 16 February 2017 (2 pages)
17 February 2017Appointment of Mr Stanko Georgiev Jekov as a director on 16 February 2017 (2 pages)
16 February 2017Termination of appointment of Simon David Guy Hobbs as a director on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Simon David Guy Hobbs as a director on 16 February 2017 (1 page)
16 February 2017Appointment of Mr Dominic Lewellin Parker as a director on 16 February 2017 (2 pages)
16 February 2017Termination of appointment of Mark Carlisle as a director on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Christopher John Dahl as a director on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Christopher John Dahl as a director on 16 February 2017 (1 page)
16 February 2017Appointment of Mr Dominic Lewellin Parker as a director on 16 February 2017 (2 pages)
16 February 2017Termination of appointment of Mark Carlisle as a director on 16 February 2017 (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
27 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 35,000
(17 pages)
27 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 35,000
(17 pages)
26 February 2016Termination of appointment of Stephen Crane as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Christopher Mark Underhill as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of James Harold Kitching as a director on 17 January 2016 (1 page)
26 February 2016Termination of appointment of Sonia Suarez Pindelski as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Carl Fitsell as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of David Christopher Beard as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Timothy William Mansell Brangham as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Andrew James Richer as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of David Christopher Beard as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Amanda Jane Gray as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Giles Dominic Havill as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Daisuke Yamagishi as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Opeyemi Olusoji Otudeko as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Robert Alan Boles as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Robert James Lowe as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Daisuke Yamagishi as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Jun Gyue Lee as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Stephen Patrick Kelley as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Barry James Rogers as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Nigel James Whaler as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Christopher Mark Underhill as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Mark Graham Meade as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Athanasios Pasialis as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Steven Michael Ballard as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of John Nadin as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Stephen James Vaughan as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of John Nadin as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of James William Harrington as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Robert Neil Webb Thomas as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Sonia Suarez Pindelski as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Susan Ellen Martin as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Anthony Grenfell as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Michael Victor Peters as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Opeyemi Olusoji Otudeko as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Robert James Lowe as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Dominic Lewellin Parker as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Jun Gyue Lee as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Robert Alan Boles as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Timothy William Mansell Brangham as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Stephen James Vaughan as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Steven Michael Ballard as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Gareth James Woodward as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Nigel James Whaler as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Gareth James Woodward as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Giles Dominic Havill as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Robert Neil Webb Thomas as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Susan Ellen Martin as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Stephen Crane as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of James Harold Kitching as a director on 17 January 2016 (1 page)
26 February 2016Termination of appointment of Stephen Patrick Kelley as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of James William Harrington as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Michael Victor Peters as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Amanda Jane Gray as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Dominic Lewellin Parker as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Mark Graham Meade as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Athanasios Pasialis as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Stephen Boniface as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Andrew James Richer as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Barry James Rogers as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Stephen Boniface as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Carl Fitsell as a director on 17 February 2016 (1 page)
26 February 2016Termination of appointment of Anthony Grenfell as a director on 17 February 2016 (1 page)
8 February 2016Termination of appointment of Leonard Garth Bousfield as a director on 5 February 2016 (1 page)
8 February 2016Termination of appointment of Leonard Garth Bousfield as a director on 5 February 2016 (1 page)
12 October 2015Director's details changed for Mr Sean Martin Miller on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Sean Martin Miller on 12 October 2015 (2 pages)
7 October 2015Appointment of Mr Michael Victor Peters as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr Michael Victor Peters as a director on 7 October 2015 (2 pages)
1 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 35,000
(49 pages)
1 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 35,000
(49 pages)
20 April 2015Appointment of Mr James William Harrington as a director on 20 April 2015 (2 pages)
20 April 2015Appointment of Mr James William Harrington as a director on 20 April 2015 (2 pages)
14 April 2015Termination of appointment of Lars Waaler as a director on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Lars Waaler as a director on 14 April 2015 (1 page)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 March 2015Appointment of Mr John Huram Daniel Bamford as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mr John Huram Daniel Bamford as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mr John Huram Daniel Bamford as a director on 2 March 2015 (2 pages)
16 January 2015Change of name notice (2 pages)
16 January 2015Change of name notice (2 pages)
16 January 2015Company name changed simpson, spence & young LIMITED\certificate issued on 16/01/15
  • RES15 ‐ Change company name resolution on 2015-01-12
(2 pages)
16 January 2015Company name changed simpson, spence & young LIMITED\certificate issued on 16/01/15
  • RES15 ‐ Change company name resolution on 2015-01-12
(2 pages)
30 October 2014Appointment of Mr James Harold Kitching as a director on 30 October 2014 (2 pages)
30 October 2014Appointment of Mr James Harold Kitching as a director on 30 October 2014 (2 pages)
24 September 2014Appointment of Mr Pasialis Athanasios as a director on 24 September 2014 (2 pages)
24 September 2014Termination of appointment of Terence William John Warwick as a director on 17 September 2014 (1 page)
24 September 2014Termination of appointment of Andrew Duncan Hairs as a director on 24 September 2014 (1 page)
24 September 2014Director's details changed for Mr Pasialis Athanasios on 24 September 2014 (2 pages)
24 September 2014Appointment of Mr Pasialis Athanasios as a director on 24 September 2014 (2 pages)
24 September 2014Director's details changed for Mr Pasialis Athanasios on 24 September 2014 (2 pages)
24 September 2014Termination of appointment of Andrew Duncan Hairs as a director on 24 September 2014 (1 page)
24 September 2014Termination of appointment of Terence William John Warwick as a director on 17 September 2014 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 35,000
(49 pages)
23 May 2014Director's details changed for Mr Opeyemi Olusoji Otudeko on 23 May 2014 (2 pages)
23 May 2014Termination of appointment of Andrew Dawson as a director (1 page)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 35,000
(49 pages)
23 May 2014Director's details changed for Mr Opeyemi Olusoji Otudeko on 23 May 2014 (2 pages)
23 May 2014Termination of appointment of Andrew Dawson as a director (1 page)
17 October 2013Appointment of Mr Sean Martin Miller as a director (2 pages)
17 October 2013Appointment of Mr Sean Martin Miller as a director (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
26 July 2013Termination of appointment of Nicholas Horton as a director (1 page)
26 July 2013Termination of appointment of Nicholas Horton as a director (1 page)
24 June 2013Appointment of Mr Robert James Lowe as a director (2 pages)
24 June 2013Appointment of Mr Robert James Lowe as a director (2 pages)
23 May 2013Director's details changed for Miss Amanda Jane Gray on 23 May 2013 (2 pages)
23 May 2013Director's details changed for Dominic Lewellin Parker on 23 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Simon William Romer-Lee on 23 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Andrew Duncan Hairs on 23 May 2013 (2 pages)
23 May 2013Director's details changed for Miss Amanda Jane Gray on 23 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Simon William Romer-Lee on 23 May 2013 (2 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (47 pages)
23 May 2013Director's details changed for Mr Andrew Duncan Hairs on 23 May 2013 (2 pages)
23 May 2013Director's details changed for Andrew James Richer on 23 May 2013 (2 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (47 pages)
23 May 2013Director's details changed for Dominic Lewellin Parker on 23 May 2013 (2 pages)
23 May 2013Director's details changed for Andrew James Richer on 23 May 2013 (2 pages)
10 May 2013Appointment of Mr Robert Alan Boles as a director (2 pages)
10 May 2013Appointment of Mr Robert Alan Boles as a director (2 pages)
13 February 2013Termination of appointment of David Cross as a director (1 page)
13 February 2013Termination of appointment of George Bolton as a director (1 page)
13 February 2013Termination of appointment of George Bolton as a director (1 page)
13 February 2013Termination of appointment of David Cross as a director (1 page)
29 October 2012Termination of appointment of Charles Brough as a director (1 page)
29 October 2012Termination of appointment of David Slater as a director (1 page)
29 October 2012Termination of appointment of Ulrich Kempf as a director (1 page)
29 October 2012Termination of appointment of Ulrich Kempf as a director (1 page)
29 October 2012Termination of appointment of Charles Brough as a director (1 page)
29 October 2012Termination of appointment of David Slater as a director (1 page)
2 July 2012Appointment of Mr Giles Dominic Havill as a director (2 pages)
2 July 2012Appointment of Mr Giles Dominic Havill as a director (2 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 May 2012Director's details changed for Mr George Hedley Bolton on 1 May 2012 (2 pages)
17 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (52 pages)
17 May 2012Director's details changed for Mr Mark Carlisle on 1 May 2012 (2 pages)
17 May 2012Termination of appointment of Claire Rangel as a director (1 page)
17 May 2012Director's details changed for Mr Opeyemi Olusoji Otudeko on 1 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Stephen James Vaughan on 9 May 2012 (2 pages)
17 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (52 pages)
17 May 2012Director's details changed for Mr Mark Carlisle on 1 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Opeyemi Olusoji Otudeko on 1 May 2012 (2 pages)
17 May 2012Director's details changed for Dominic Lewellin Parker on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Stephen James Vaughan on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Opeyemi Olusoji Otudeko on 1 May 2012 (2 pages)
17 May 2012Director's details changed for Dominic Lewellin Parker on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Richard James Harmsworth on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Andrew Dawson on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Mr George Hedley Bolton on 1 May 2012 (2 pages)
17 May 2012Director's details changed for Dominic Lewellin Parker on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Stephen James Vaughan on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Andrew Dawson on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Mr George Hedley Bolton on 1 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Mark Carlisle on 1 May 2012 (2 pages)
17 May 2012Termination of appointment of Claire Rangel as a director (1 page)
17 May 2012Director's details changed for Mr Andrew Dawson on 9 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Richard James Harmsworth on 17 May 2012 (2 pages)
14 February 2012Appointment of Mrs Claire Ellen Rangel as a director (2 pages)
14 February 2012Appointment of Mrs Claire Ellen Rangel as a director (2 pages)
30 January 2012Appointment of Mr Jun Gyue Lee as a director (2 pages)
30 January 2012Appointment of Mr Jun Gyue Lee as a director (2 pages)
27 January 2012Appointment of Mr Daisuke Yamagishi as a director (2 pages)
27 January 2012Appointment of Mr Charles Anthony James Brough as a director (2 pages)
27 January 2012Director's details changed for Mr Andrew Daawson on 27 January 2012 (2 pages)
27 January 2012Appointment of Mr Daisuke Yamagishi as a director (2 pages)
27 January 2012Appointment of Mr George Hedley Bolton as a director (2 pages)
27 January 2012Appointment of Mr Charles Anthony James Brough as a director (2 pages)
27 January 2012Director's details changed for Mr Andrew Daawson on 27 January 2012 (2 pages)
27 January 2012Appointment of Mr George Hedley Bolton as a director (2 pages)
9 September 2011Termination of appointment of Graham Bagnall as a director (1 page)
9 September 2011Termination of appointment of Charles Craft as a director (1 page)
9 September 2011Termination of appointment of Charles Craft as a director (1 page)
9 September 2011Appointment of Mr Andrew Daawson as a director (2 pages)
9 September 2011Termination of appointment of Shaun Lyon as a director (1 page)
9 September 2011Termination of appointment of Shaun Lyon as a director (1 page)
9 September 2011Appointment of Mr Andrew Daawson as a director (2 pages)
9 September 2011Termination of appointment of Graham Bagnall as a director (1 page)
1 July 2011Termination of appointment of Daniel Whick as a director (1 page)
1 July 2011Termination of appointment of Daniel Whick as a director (1 page)
1 July 2011Termination of appointment of Michael Woods as a director (1 page)
1 July 2011Termination of appointment of Michael Woods as a director (1 page)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 May 2011Termination of appointment of Norman Eveleigh as a director (1 page)
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (53 pages)
16 May 2011Termination of appointment of Warren Brook as a director (1 page)
16 May 2011Termination of appointment of Warren Brook as a director (1 page)
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (53 pages)
16 May 2011Termination of appointment of Norman Eveleigh as a director (1 page)
13 January 2011Termination of appointment of Mark Speirs as a director (1 page)
13 January 2011Termination of appointment of Mark Speirs as a director (1 page)
30 September 2010Termination of appointment of Chao Xu as a director (1 page)
30 September 2010Termination of appointment of Chao Xu as a director (1 page)
30 September 2010Termination of appointment of Rupert Lawson as a director (1 page)
30 September 2010Termination of appointment of Rupert Lawson as a director (1 page)
28 September 2010Appointment of Mr Simon William Romer-Lee as a director (2 pages)
28 September 2010Appointment of Mr Richard James Harmsworth as a director (2 pages)
28 September 2010Appointment of Mr Richard James Harmsworth as a director (2 pages)
28 September 2010Appointment of Mr Simon William Romer-Lee as a director (2 pages)
19 July 2010Appointment of Mr John Nadin as a director (2 pages)
19 July 2010Appointment of Mr John Nadin as a director (2 pages)
1 July 2010Appointment of Mr Terence William John Warwick as a director (2 pages)
1 July 2010Appointment of Mr Nicholas John Horton as a director (2 pages)
1 July 2010Appointment of Mr Terence William John Warwick as a director (2 pages)
1 July 2010Appointment of Mr Nicholas John Horton as a director (2 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 May 2010Termination of appointment of Bin Wu as a director (1 page)
25 May 2010Termination of appointment of Bin Wu as a director (1 page)
11 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (28 pages)
11 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (28 pages)
10 May 2010Director's details changed for Bin Wu on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Gareth James Woodward on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Anthony Grenfell on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Timothy William Mansell Brangham on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Martin John Lusher on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Mark James Taylor on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Andrew Duncan Hairs on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Steven Michael Ballard on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Mark Charles Speirs on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Sonia Suarez Pindelski on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Stephen Crane on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Susan Ellen Martin on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Michael Woods on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Mark Charles Speirs on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Christopher Mark Underhill on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Susan Ellen Martin on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Stephen Boniface on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Graham Douglas St John Bagnall on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Bin Wu on 26 April 2010 (2 pages)
10 May 2010Director's details changed for David Christopher Beard on 26 April 2010 (2 pages)
10 May 2010Director's details changed for David Christopher Beard on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Stephen Patrick Kelley on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Shaun Bruce Lyon on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Stephen Boniface on 26 April 2010 (2 pages)
10 May 2010Director's details changed for John Peter Kearsey on 26 April 2010 (2 pages)
10 May 2010Director's details changed for David Robert Walter Cross on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Mark Graham Meade on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Nigel James Whaler on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Michael Woods on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Anthony Grenfell on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Christopher John Dahl on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Stephen Crane on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Stephen Patrick Kelley on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Andrew Duncan Hairs on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Barry James Rogers on 26 April 2010 (2 pages)
10 May 2010Director's details changed for James William Palmer on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Leonard Garth Bousfield on 26 April 2010 (2 pages)
10 May 2010Termination of appointment of Alistair Mcluskie as a director (1 page)
10 May 2010Director's details changed for Rupert Christopher David Lawson on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Ulrich Alexander Roman Kempf on 26 April 2010 (2 pages)
10 May 2010Director's details changed for John Peter Kearsey on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Charles Andrew Craft on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Warren William Brook on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Shaun Bruce Lyon on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Steven Michael Ballard on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Lars Waaler on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Mark James Taylor on 26 April 2010 (2 pages)
10 May 2010Director's details changed for James William Palmer on 26 April 2010 (2 pages)
10 May 2010Director's details changed for David Robert Walter Cross on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Martin John Lusher on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Barry James Rogers on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Mark Graham Meade on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Christopher John Dahl on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Robin Alexender Marc Hudson on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Graham Douglas St John Bagnall on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Dominic Lewellin Parker on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Nigel James Whaler on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Gareth James Woodward on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Robin Alexender Marc Hudson on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Daniel Matthew Whick on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Leonard Garth Bousfield on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Ulrich Alexander Roman Kempf on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Warren William Brook on 26 April 2010 (2 pages)
10 May 2010Director's details changed for David Slater on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Charles Andrew Craft on 26 April 2010 (2 pages)
10 May 2010Director's details changed for David Slater on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Dominic Lewellin Parker on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Lars Waaler on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Andrew James Richer on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Christopher Mark Underhill on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Rupert Christopher David Lawson on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Andrew James Richer on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Daniel Matthew Whick on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Sonia Suarez Pindelski on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Simon David Guy Hobbs on 26 April 2010 (2 pages)
10 May 2010Termination of appointment of Alistair Mcluskie as a director (1 page)
10 May 2010Director's details changed for Timothy William Mansell Brangham on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Simon David Guy Hobbs on 26 April 2010 (2 pages)
16 March 2010Appointment of Mr Stephen James Vaughan as a director (2 pages)
16 March 2010Appointment of Mr Stephen James Vaughan as a director (2 pages)
1 March 2010Appointment of Dr Robert Neil Webb Thomas as a director (2 pages)
1 March 2010Appointment of Dr Robert Neil Webb Thomas as a director (2 pages)
24 February 2010Appointment of Mr Carl Fitsell as a director (2 pages)
24 February 2010Appointment of Mr Chao Xu as a director (2 pages)
24 February 2010Appointment of Mr Opeyemi Olusoji Otudeko as a director (2 pages)
24 February 2010Appointment of Mr Opeyemi Olusoji Otudeko as a director (2 pages)
24 February 2010Appointment of Miss Amanda Jane Gray as a director (2 pages)
24 February 2010Appointment of Mr Chao Xu as a director (2 pages)
24 February 2010Appointment of Mr Norman Charles Eveleigh as a director (2 pages)
24 February 2010Appointment of Miss Amanda Jane Gray as a director (2 pages)
24 February 2010Appointment of Mr Norman Charles Eveleigh as a director (2 pages)
24 February 2010Appointment of Mr Carl Fitsell as a director (2 pages)
27 January 2010Termination of appointment of Michael Baxter as a director (1 page)
27 January 2010Termination of appointment of Michael Dunwell as a director (1 page)
27 January 2010Termination of appointment of Petros Dovas as a director (1 page)
27 January 2010Termination of appointment of Petros Dovas as a director (1 page)
27 January 2010Termination of appointment of Andrew Dawson as a director (1 page)
27 January 2010Termination of appointment of Michael Baxter as a director (1 page)
27 January 2010Termination of appointment of Andrew Dawson as a director (1 page)
27 January 2010Termination of appointment of Michael Dunwell as a director (1 page)
23 September 2009Director appointed charles andrew craft (2 pages)
23 September 2009Director appointed charles andrew craft (2 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 May 2009Director appointed andrew duncan hairs (1 page)
7 May 2009Director appointed andrew duncan hairs (1 page)
1 May 2009Return made up to 26/04/09; full list of members (19 pages)
1 May 2009Return made up to 26/04/09; full list of members (19 pages)
30 April 2009Appointment terminated director simon lester (1 page)
30 April 2009Appointment terminated director christopher cheney (1 page)
30 April 2009Appointment terminated director bernard coughlan (1 page)
30 April 2009Appointment terminated director simon lester (1 page)
30 April 2009Appointment terminated director christopher cheney (1 page)
30 April 2009Appointment terminated director bernard coughlan (1 page)
1 February 2009Director appointed james william palmer (2 pages)
1 February 2009Director appointed james william palmer (2 pages)
1 February 2009Director appointed andrew james richer (2 pages)
1 February 2009Director appointed andrew james richer (2 pages)
26 January 2009Appointment terminated director michael brown (1 page)
26 January 2009Appointment terminated director patrick french (1 page)
26 January 2009Appointment terminated director patrick french (1 page)
26 January 2009Appointment terminated director michael brown (1 page)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 May 2008Director appointed david slater (2 pages)
30 May 2008Director appointed david slater (2 pages)
23 May 2008Appointment terminated director anthony holman (1 page)
23 May 2008Director's change of particulars / warren brook / 01/05/2008 (1 page)
23 May 2008Director's change of particulars / anthony pascoe / 01/05/2008 (1 page)
23 May 2008Appointment terminated director ole daus-petersen (1 page)
23 May 2008Appointment terminated director ole daus-petersen (1 page)
23 May 2008Return made up to 26/04/08; full list of members (19 pages)
23 May 2008Director's change of particulars / anthony pascoe / 01/05/2008 (1 page)
23 May 2008Director's change of particulars / warren brook / 01/05/2008 (1 page)
23 May 2008Appointment terminated director anthony holman (1 page)
23 May 2008Return made up to 26/04/08; full list of members (19 pages)
23 May 2008Director's change of particulars / michael dunwell / 01/05/2008 (1 page)
23 May 2008Director's change of particulars / michael dunwell / 01/05/2008 (1 page)
13 May 2008Director appointed simon james henry lester (1 page)
13 May 2008Director appointed simon james henry lester (1 page)
9 May 2008Director appointed christopher mark underhill (2 pages)
9 May 2008Director appointed christopher mark underhill (2 pages)
2 February 2008Director resigned (1 page)
2 February 2008Director resigned (1 page)
2 February 2008Director resigned (1 page)
2 February 2008Director resigned (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 June 2007Return made up to 26/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
4 June 2007Return made up to 26/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
15 April 2007New director appointed (1 page)
15 April 2007New director appointed (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007Secretary resigned;director resigned (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
8 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(31 pages)
8 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(31 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
17 January 2006New director appointed (4 pages)
17 January 2006New director appointed (4 pages)
17 January 2006Director resigned (2 pages)
17 January 2006New director appointed (4 pages)
17 January 2006New director appointed (4 pages)
17 January 2006New director appointed (4 pages)
17 January 2006New director appointed (4 pages)
17 January 2006New director appointed (4 pages)
17 January 2006New director appointed (4 pages)
17 January 2006New director appointed (4 pages)
17 January 2006New director appointed (4 pages)
17 January 2006New director appointed (4 pages)
17 January 2006Director resigned (2 pages)
17 January 2006New director appointed (4 pages)
17 January 2006New director appointed (4 pages)
17 January 2006New director appointed (4 pages)
17 January 2006New director appointed (4 pages)
17 January 2006New director appointed (4 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
29 April 2005Director resigned (1 page)
29 April 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
21 April 2005Full accounts made up to 31 December 2004 (11 pages)
21 April 2005Full accounts made up to 31 December 2004 (11 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
23 July 2004Full accounts made up to 31 December 2003 (11 pages)
23 July 2004Full accounts made up to 31 December 2003 (11 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
18 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
23 January 2004Auditor's resignation (1 page)
23 January 2004Auditor's resignation (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
5 September 2003Full accounts made up to 31 December 2002 (8 pages)
5 September 2003Full accounts made up to 31 December 2002 (8 pages)
19 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
19 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
25 October 2002New director appointed (1 page)
25 October 2002New director appointed (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
22 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
22 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
16 April 2002Full accounts made up to 31 December 2001 (10 pages)
16 April 2002Full accounts made up to 31 December 2001 (10 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
20 August 2001Full accounts made up to 31 December 2000 (9 pages)
20 August 2001Full accounts made up to 31 December 2000 (9 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
1 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
1 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
14 March 2001Company name changed simpson spence & young shipbroke rs LIMITED\certificate issued on 14/03/01 (2 pages)
14 March 2001Company name changed simpson spence & young shipbroke rs LIMITED\certificate issued on 14/03/01 (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
23 October 2000Registered office changed on 23/10/00 from: 63 st mary axe london EC3A 8DR (1 page)
23 October 2000Registered office changed on 23/10/00 from: 63 st mary axe london EC3A 8DR (1 page)
2 August 2000Full accounts made up to 31 December 1999 (9 pages)
2 August 2000Full accounts made up to 31 December 1999 (9 pages)
11 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
11 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
17 May 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
17 May 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
10 May 1999Full accounts made up to 31 December 1998 (9 pages)
10 May 1999Full accounts made up to 31 December 1998 (9 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
8 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 June 1998Nc inc already adjusted 05/11/96 (1 page)
8 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 June 1998Nc inc already adjusted 05/11/96 (1 page)
18 May 1998Return made up to 26/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
18 May 1998Return made up to 26/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
12 May 1998Full accounts made up to 31 December 1997 (9 pages)
12 May 1998Full accounts made up to 31 December 1997 (9 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
4 June 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 June 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
6 April 1997Full accounts made up to 31 December 1996 (9 pages)
6 April 1997Full accounts made up to 31 December 1996 (9 pages)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
6 September 1996Director's particulars changed (1 page)
6 September 1996Director's particulars changed (1 page)
21 May 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
21 May 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
27 March 1996Full accounts made up to 31 December 1995 (9 pages)
27 March 1996Full accounts made up to 31 December 1995 (9 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
12 June 1995Full accounts made up to 31 December 1994 (9 pages)
12 June 1995Full accounts made up to 31 December 1994 (9 pages)
8 June 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 June 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 June 1987Memorandum and Articles of Association (8 pages)
25 June 1987Memorandum and Articles of Association (8 pages)
12 January 1972Certificate of incorporation (1 page)
12 January 1972Certificate of incorporation (1 page)