London
SW1A 1RE
Director Name | Mr Mikael Fredrik Stenvaller |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 23 April 2015(36 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Group Chief Accountant |
Country of Residence | Sweden |
Correspondence Address | First Floor 6 Arlington Street London SW1A 1RE |
Director Name | Mr Ian Hampton |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 September 2016(37 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | First Floor 6 Arlington Street London SW1A 1RE |
Director Name | Mr Mauro Mattiuzzo |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 December 2017(39 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | First Floor 6 Arlington Street London SW1A 1RE |
Director Name | Ms Annika Hult |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 05 January 2021(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Deputy Ceo Stena Ab |
Country of Residence | Sweden |
Correspondence Address | First Floor 6 Arlington Street London SW1A 1RE |
Director Name | Mr Sindo Dominic Fernandez-Ares |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | First Floor 6 Arlington Street London SW1A 1RE |
Director Name | Mr Dominic Fernandez |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | First Floor 6 Arlington Street London SW1A 1RE |
Secretary Name | Jenny Kate Carter |
---|---|
Status | Current |
Appointed | 09 February 2022(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | First Floor 6 Arlington Street London SW1A 1RE |
Director Name | Harry Stephen Assiter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 April 1995) |
Role | Company Director |
Correspondence Address | The Dell Blairdaff Inverurie Aberdeenshire AB51 9LT Scotland |
Director Name | Mr Svante Wilhelm Carlsson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 21 December 2009) |
Role | Finance Director |
Country of Residence | Sweden |
Correspondence Address | Terassgatan 5 Gothenburg Sweden 41133 |
Secretary Name | Harry Stephen Assiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 April 1995) |
Role | Company Director |
Correspondence Address | The Dell Blairdaff Inverurie Aberdeenshire AB51 9LT Scotland |
Director Name | Carl Joseph Burnett |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 1992(14 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Beech Coppice Woodland Way Kingswood Surrey KT20 6NW |
Secretary Name | Mauro Mattiuzzo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 27 April 1995(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 125 Home Park Road Wimbledon London SW19 7HT |
Director Name | Mr Andrew John Pouteaux |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 January 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Mr Charles Esmond Hill Drury |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Secretary Name | Colette Schagerlind |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 04 November 2002(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 May 2014) |
Role | Accountant |
Correspondence Address | 7 Alice Gilliatt Court Star Road London W14 9QG |
Director Name | Mr Petrus Franciscus De Wekker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2007(29 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 08 December 2017) |
Role | Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Staffan Werner Hultgren |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 April 2008(29 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 January 2021) |
Role | Chief Financial Cont |
Country of Residence | Sweden |
Correspondence Address | Stegerholmsv. 10 Gothenburg 42167 Foreign |
Director Name | Mr Kenneth Macleod |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Mrs Marica Anna Derenstrand |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 April 2013(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2014) |
Role | Chief Accountant |
Country of Residence | Sweden |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Mr Hans Erik Noren |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 December 2013(35 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 May 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 Arlington Street London SW1A 1RE |
Secretary Name | Mr Thomas Sven Andersson |
---|---|
Status | Resigned |
Appointed | 12 September 2014(35 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 February 2022) |
Role | Company Director |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Website | stenaline.co.uk |
---|---|
Telephone | 0845 0704000 |
Telephone region | Unknown |
Registered Address | First Floor 6 Arlington Street London SW1A 1RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25.5m at £0.1 | Stena (Uk) LTD 102.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £55,510,000 |
Net Worth | £103,935,000 |
Cash | £8,142,000 |
Current Liabilities | £18,696,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
6 March 2008 | Delivered on: 20 March 2008 Satisfied on: 9 November 2010 Persons entitled: Bank of Scotland Structured Asset Finance Limited Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in the ship ("stena trader"). Fully Satisfied |
---|---|
6 March 2008 | Delivered on: 20 March 2008 Satisfied on: 9 November 2010 Persons entitled: Bank of Scotland Structured Asset Finance Limited Classification: Second priority deed of assignment of master agreement re M.V. "stena trader" Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest into the assigned property; see image for full details. Fully Satisfied |
6 March 2008 | Delivered on: 20 March 2008 Satisfied on: 9 November 2010 Persons entitled: Bank of Scotland Structured Asset Finance Limited Classification: Deed of covenant relating to M.V. "stena trader" Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the ship ("stena trader"); see image for full details. Fully Satisfied |
30 November 2012 | Delivered on: 14 December 2012 Satisfied on: 6 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ.) Classification: A deed of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The ship being "stena hibernia" and the related movable assets see image for full details. Fully Satisfied |
15 December 2011 | Delivered on: 23 December 2011 Satisfied on: 4 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ.) Classification: Deed of covenants Secured details: All monies due or to become due from the borrowers and each other security party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and itnerest present and future in and to the insurances of the ship all requisition compensation of the ship and any proceeds of the foregoing see image for full details. Fully Satisfied |
15 December 2011 | Delivered on: 23 December 2011 Satisfied on: 4 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ.) Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All 64/64TH shares in the motor vessel "stena europe" which vessel has been registered in the UK ship register in the name of the mortgagor under official number 905449 and its appurtenances. Fully Satisfied |
10 October 2011 | Delivered on: 28 October 2011 Satisfied on: 4 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ.) Classification: Mortgage Secured details: $28,000,000 due or to become due from the borrowers or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Vessel means the dutch motor vessel "stena hibernia" register of ships of the public registers in rotterdam the netherlands in the name of the shipowner under official number 20380 z r 2004 see image for full details. Fully Satisfied |
10 October 2011 | Delivered on: 28 October 2011 Satisfied on: 4 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ.) Classification: Mortgage Secured details: $28,000,000 due or to become due from the borrowers or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Vessel means the dutch motor vessel "stena scotia" register of ships of the public registers in rotterdam the netherlands in the name of the shipowner under official number 20381 z r 2004 see image for full details. Fully Satisfied |
7 June 2007 | Delivered on: 12 June 2007 Satisfied on: 28 April 2011 Persons entitled: Commerzbank Ag and Kfw Classification: Assignment of charter increase Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's rights, title and interest present and future in and to the increase in the charter earnings agreed under addendum number 3 dated 7 june 2007 to the bareboat charterparty dated 30 december 2002 in respect of mv stena britannica. Fully Satisfied |
11 October 2011 | Delivered on: 28 October 2011 Satisfied on: 4 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ.) Classification: Deed of assignment Secured details: All monies due or to become due from the borrowers or any of them to the banks, the issuing banks, the standby lender, the co-arrangers the agent, the security agent or any of them on any account whatsoever and all monies due or to become due from the borrowers and each other security party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee assigned and agreed to assign to the security agent absolutely all of its right tite and interest present and future in and to the assigned property. The insurances of the ship. All requistion compensation of the ship and any proceeds of the foregoing see image for full details. Fully Satisfied |
11 October 2011 | Delivered on: 28 October 2011 Satisfied on: 4 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ.) Classification: Deed of assignment Secured details: All monies due or to become due from the borrowers or any of them to the banks, the issuing banks, the standby lender, the co-arrangers the agent, the security agent or any of them on any account whatsoever and all monies due or to become due from the borrowers and each other security party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee assigned and agreed to assign to the security agent absolutely all of its right tite and interest present and future in and to the assigned property. The insurances of the ship. All requistion compensation of the ship and any proceeds of the foregoing see image for full details. Fully Satisfied |
15 December 2022 | Delivered on: 20 December 2022 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Finance Parties Classification: A registered charge Particulars: The isle of man flagged ship M.V. "stena scotia" with imo number 9121625. Outstanding |
15 December 2022 | Delivered on: 20 December 2022 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Finance Parties Classification: A registered charge Particulars: All of the company's rights, title and interest, present and future, in and to the insurances, requisition compensation and proceeds thereof in respect of the UK flagged ship M.V. "stena hibernia" with imo number 9121637 and official number 919532. Outstanding |
15 December 2022 | Delivered on: 20 December 2022 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Finance Parties Classification: A registered charge Particulars: All of the company's rights, title and interest, present and future, in and to the insurances, requisition compensation and proceeds thereof in respect of the isle of man flagged ship M.V. "stena scotia" with imo number 9121625. Outstanding |
15 December 2022 | Delivered on: 20 December 2022 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Finance Parties Classification: A registered charge Particulars: All of the company's right, title and interest, present and future, in and to the UK flagged ship M.V. "stena hibernia" with imo number 9121637 and official number 919532. Outstanding |
15 December 2022 | Delivered on: 20 December 2022 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Finance Parties Classification: A registered charge Particulars: All of the company's right, title and interest, present and future, in and to the UK flagged ship M.V. "stena europe " with imo number 7901760 and official number 905449. Outstanding |
15 December 2022 | Delivered on: 20 December 2022 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Finance Parties Classification: A registered charge Particulars: The UK flagged ship M.V. "stena hibernia" with imo number 9121637 and official number 919532. Outstanding |
15 December 2022 | Delivered on: 20 December 2022 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Finance Parties Classification: A registered charge Particulars: All of the company's right, title and interest, present and future, in and to the isle of man flagged ship M.V. "stena scotia" with imo number 9121625. Outstanding |
15 December 2022 | Delivered on: 20 December 2022 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Finance Parties Classification: A registered charge Particulars: All of the company's right, title and interest, present and future, in and to the UK flagged ship M.V. "stena adventurer" with imo number 9235529 and official number 906976. Outstanding |
6 March 2008 | Delivered on: 15 March 2008 Persons entitled: Dnb Nor Bank Asa Classification: A first priority bermuda mortgage Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64 shares in the ship being the ropax vessel of 3,100 lane metres named stena trader official number 737906 and in its appurtenances. Outstanding |
15 December 2022 | Delivered on: 20 December 2022 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Finance Parties Classification: A registered charge Particulars: The UK flagged ship M.V. "stena europe" with imo number 7901760 and official number 905449. Outstanding |
15 December 2022 | Delivered on: 20 December 2022 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Finance Parties Classification: A registered charge Particulars: All of the company's rights, title and interest, present and future, in and to the insurances, requisition compensation and proceeds thereof in respect of the UK flagged ship M.V. "stena europe" with imo number 7901760 and official number 905449. Outstanding |
15 December 2022 | Delivered on: 20 December 2022 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Finance Parties Classification: A registered charge Particulars: All of the company's rights, title and interest, present and future, in and to the insurances, requisition compensation and proceeds thereof in respect of the UK flagged ship M.V. "stena adventurer" with imo number 9235529 and official number 906976. Outstanding |
15 December 2022 | Delivered on: 20 December 2022 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Finance Parties Classification: A registered charge Particulars: The UK flagged ship M.V. "stena adventurer" with imo number 9235529 and official number 906976. Outstanding |
16 November 2018 | Delivered on: 28 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Rcf Lenders Classification: A registered charge Particulars: Assignment of all of the rights, title and interest in the insurances, requisition compensation and proceeds thereof in respect of M.V. "stena scotia" (imo number 9121625). Outstanding |
16 November 2018 | Delivered on: 28 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Rcf Lenders Classification: A registered charge Particulars: Assignment of all of the rights, title and interest in the insurances, requisition compensation and proceeds thereof in respect of M.V. "stena hibernia" (imo number 9121637). Outstanding |
16 November 2018 | Delivered on: 28 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Rcf Lenders Classification: A registered charge Particulars: Assignment of all of the rights, title and interest in the insurances, requisition compensation and proceeds thereof in respect of M.V. "stena europe" (imo number 7901760). Outstanding |
16 November 2018 | Delivered on: 28 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Rcf Lenders Classification: A registered charge Particulars: Assignment of all of the rights, title and interest in the insurances, requisition compensation and proceeds thereof in respect of M.V. "stena adventurer" (imo number 9235529). Outstanding |
16 November 2018 | Delivered on: 26 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Rcf Lenders Classification: A registered charge Particulars: A deed of covenants as collateral to first priority isle of man statutory mortgage over M.V. "stena scotia" (imo number 9121625). Outstanding |
16 November 2018 | Delivered on: 26 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Rcf Lenders Classification: A registered charge Particulars: A deed of covenants as collateral to first priority UK statutory mortgage over M.V. "stena hibernia" (imo number 9121637). Outstanding |
6 March 2008 | Delivered on: 15 March 2008 Persons entitled: Dnb Nor Bank Asa (The Security Agent) Classification: A master agreement assignment Secured details: All monies due or to become due from the company to the banks or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the companys right title and interest present and future in and to all the assigned property see image for full details. Outstanding |
16 November 2018 | Delivered on: 26 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Rcf Lenders Classification: A registered charge Particulars: A deed of covenants as collateral to first priority UK statutory mortgage over M.V. "stena europe" (imo number 7901760). Outstanding |
16 November 2018 | Delivered on: 26 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Rcf Lenders Classification: A registered charge Particulars: A deed of covenants as collateral to first priority UK statutory mortgage over M.V. "stena adventurer" (imo number 9235529). Outstanding |
16 November 2018 | Delivered on: 23 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Rcf Lenders Classification: A registered charge Particulars: First priority ship mortgage against the vessel M.V. "stena hibernia" (imo number 9121637). Outstanding |
16 November 2018 | Delivered on: 23 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Rcf Lenders Classification: A registered charge Particulars: First priority isle of man ship mortgage against the vessel M.V. "stena scotia" (imo number 9121625). Outstanding |
16 November 2018 | Delivered on: 23 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Rcf Lenders Classification: A registered charge Particulars: First priority UK ship mortgage against the vessel M.V. "stena europe" (imo number 7901760). Outstanding |
16 November 2018 | Delivered on: 23 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Rcf Lenders Classification: A registered charge Particulars: First priority UK ship mortgage against the vessel M.V. "stena adventurer" (imo number 9235529). Outstanding |
27 September 2018 | Delivered on: 27 September 2018 Persons entitled: Ship No. 128 Co., LTD. Ship No. 129 Co., LTD. Ship No. 130 Co., LTD. Classification: A registered charge Outstanding |
3 September 2018 | Delivered on: 4 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The ship "stena scotia" registered under the isle of man flag at the port of douglas with official number 747564 and imo number 9121625. Outstanding |
3 September 2018 | Delivered on: 4 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The ship "stena scotia" registered under the isle of man flag at the port of douglas with official number 747564 and imo number 9121625. Outstanding |
30 October 2013 | Delivered on: 6 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for and on Behalf of the Finance Parties Classification: A registered charge Particulars: Sixty four sixty fourth (64/64TH) shares of which the mortgagor is the owner in the motor vessel 'stena hibernia' (the ship) which is registered in the name of the mortgagor in the register of ships under british flag a the port of london with official number 919532. notification of addition to or amendment of charge. Outstanding |
6 March 2008 | Delivered on: 15 March 2008 Persons entitled: Dnb Nor Bank Asa (The Security Agent) Classification: A general assignment Secured details: All monies due or to become due from the company to the banks or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All companys right title and interest present and future in and to the insurances any requisition and any proceeds of the foregoing see image for full details. Outstanding |
30 October 2013 | Delivered on: 6 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ)as Security Agent for and on Behalf of the Finance Parties Classification: A registered charge Particulars: Sixty four sixty fourth (64/64TH) shares of which the mortgagor is the owner in the motor vessel stena hibernia (the ship) and in its appurtenances which is registered in the name of the mortgagor in the register of ships uner british flag at the port of london with official number 919532. Outstanding |
30 November 2012 | Delivered on: 14 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ.) Classification: A deed of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The ship being "stena scotia" and the related movable assets see image for full details. Outstanding |
30 November 2012 | Delivered on: 14 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ.) Classification: A british statutory ship mortgage of the ship Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All 64/64TH shares in the motor vessel "stena adventurer" which vessel has been registered in the UK ship register in the name of the mortgagor under official number 906976 and its appurtenances. Outstanding |
30 November 2012 | Delivered on: 14 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ.) Classification: A british statutory ship mortgage of a ship Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All 64/64TH shares in the motor vessel "stena europe" which vessel has been registered in the UK ship register in the name of the mortgagor under official number 905449 and its appurtenances. Outstanding |
30 November 2012 | Delivered on: 14 December 2012 Persons entitled: Deed of Assignment Classification: Deed of assignment Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee assigned and agreed to assign to the security agent absolutely all of its right tite and interest present and future in and to the assigned property. The insurances of the ship. All requistion compensation of the ship and any proceeds of the foregoing see image for full details. Outstanding |
30 November 2012 | Delivered on: 14 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ.) Classification: Deed of assignment Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee assigned and agreed to assign to the security agent absolutely all of its right tite and interest present and future in and to the assigned property. The insurances of the ship. All requistion compensation of the ship and any proceeds of the foregoing see image for full details. Outstanding |
30 November 2012 | Delivered on: 14 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ.) Classification: Deed of covenants Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest present and future in and to the insurances of the ship all requisition compensation of the ship and any proceeds of the foregoing see image for full details. Outstanding |
30 November 2012 | Delivered on: 14 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ.) Classification: Deed of assignment Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee assigned and agreed to assign to the security agent absolutely all of its right title and interest present and future in and to the assigned property. The insurances of the ship. All requistion compensation of the ship and any proceeds of the foregoing see image for full details. Outstanding |
30 November 2012 | Delivered on: 14 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ.) Classification: Deed of covenants Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest present and future in and to the insurances of the ship all requisition compensation of the ship and any proceeds of the foregoing see image for full details. Outstanding |
6 March 2008 | Delivered on: 15 March 2008 Persons entitled: Dnb Nor Bank Asa (The Security Agent) Classification: A deed of covenants Secured details: All monies due or to become due from the company to the banks or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the companys interest both present and future in and to the ship being stena trader official number 737906 see image for full details. Outstanding |
19 April 2012 | Delivered on: 9 May 2012 Persons entitled: Dvb Bank S.E., Nordic Branch Classification: Assignment of insurances and all requisition compensation of the ship Secured details: All monies due or to become due from the borrowers to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the insurances of the ship, all requisition compensation of the ship being roro cargo and passenger ship "stena lagan" with official number 9329849 and any proceeds of the foregoing see image for full details. Outstanding |
19 April 2012 | Delivered on: 9 May 2012 Persons entitled: Dvb Bank S.E., Nordic Branch Classification: Deed of covenants Secured details: All monies due or to become due from borrowers to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the ship being the motor vessel "stena lagan" with imo number 9329849 see image for full details. Outstanding |
19 April 2012 | Delivered on: 9 May 2012 Persons entitled: Dvb Bank S.E., Nordic Branch Classification: Mortgage of a ship Secured details: All monies due or to become due to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sixty four sixty fourth (64/64TH) shares in the motor vessel "stena lagan" under official number 9329849 see image for full details. Outstanding |
19 April 2012 | Delivered on: 9 May 2012 Persons entitled: Dvb Bank S.E., Nordic Branch Classification: Assignment of insurances and all requisition compensation of the ship Secured details: All monies due or to become due from the borrowers to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the insurances of the ship, all requisition compensation of the ship being roro cargo and passenger ship "stena mersey" with official number 915280 and any proceeds of the foregoing see image for full details. Outstanding |
19 April 2012 | Delivered on: 9 May 2012 Persons entitled: Dvb Bank S.E., Nordic Branch Classification: Deed of covenants Secured details: All monies due or to become due from borrowers to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the ship being the motor vessel "stena mersey" with official number 915280 and imo number 9329851 see image for full details. Outstanding |
19 April 2012 | Delivered on: 9 May 2012 Persons entitled: Dvb Bank S.E., Nordic Branch Classification: Mortgage of a ship Secured details: All monies due or to become due to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sixty four sixty fourth (64/64TH) shares in the motor vessel "stena mersey" under official number 915280 see image for full details. Outstanding |
12 April 2011 | Delivered on: 15 April 2011 Persons entitled: Commerzbank Ag and Kfw Ipex-Bank Gmbh Classification: Deed of assignment of b charter hire Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's rights title and interest present and future in and to the portion of the charter hire of gbp 3,115,162.00 per annum see image for full details. Outstanding |
30 September 2010 | Delivered on: 13 October 2010 Persons entitled: Kfw Ipex-Bank Gmbh Classification: A deed of covenant Secured details: All monies due or to become due from the company,the security parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company mortgages the ship see image for full details. Outstanding |
30 September 2010 | Delivered on: 13 October 2010 Persons entitled: Kfw Ipex-Bank Gmbh Classification: A first preferred britsih ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sixty four sixty fourth shares held by the company in the vessel "stena britannica" official number 917031 and all of the ship's appurtenances. Outstanding |
29 September 2010 | Delivered on: 13 October 2010 Persons entitled: Kfw Ipex-Bank Gmbh Classification: A shipbuilding contract warranty assignment Secured details: All monies due or to become due from the company to the creditor parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the security see image for full details. Outstanding |
29 September 2010 | Delivered on: 13 October 2010 Persons entitled: Kfw Ipex-Bank Gmbh Classification: A general assignment Secured details: All monies due or to become due from the company,the security parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interests in connection with the earnings,any charter out,any charter guarantee see image for full details. Outstanding |
22 December 2008 | Delivered on: 7 January 2009 Persons entitled: Bank of Scotland PLC Classification: A deposit agreement and deposit charge relating to a letter of credit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sterling account and the initial deposit £3,890,625.00 see image for full details. Outstanding |
22 December 2008 | Delivered on: 7 January 2009 Persons entitled: Nevis Leasing Limited Classification: Lessee insurance assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights, title and interest in the insurances and any requisition compensation in respect of the ship see image for full details. Outstanding |
3 June 2003 | Delivered on: 6 June 2003 Persons entitled: Seaspray Leasing Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights title and interest present and future in and to: the insurances of the ship ; all requisition compensation of the ship; and any proceeds of sale of the foregoing the ship means the M.V. "stena britannica" official no 906573. Outstanding |
6 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Satisfaction of charge 013907690058 in full (1 page) |
20 July 2023 | Satisfaction of charge 013907690059 in full (1 page) |
20 July 2023 | Satisfaction of charge 013907690063 in full (1 page) |
14 June 2023 | Full accounts made up to 31 December 2022 (29 pages) |
28 February 2023 | Director's details changed for Mr Ian Hampton on 28 February 2023 (2 pages) |
28 February 2023 | Director's details changed for Mr Sindo Dominic Fernandez-Ares on 28 February 2023 (2 pages) |
3 January 2023 | Satisfaction of charge 013907690048 in full (1 page) |
3 January 2023 | Satisfaction of charge 013907690045 in full (1 page) |
3 January 2023 | Satisfaction of charge 013907690054 in full (1 page) |
3 January 2023 | Satisfaction of charge 013907690055 in full (1 page) |
3 January 2023 | Satisfaction of charge 013907690053 in full (1 page) |
3 January 2023 | Satisfaction of charge 013907690046 in full (1 page) |
3 January 2023 | Satisfaction of charge 013907690051 in full (1 page) |
3 January 2023 | Satisfaction of charge 013907690050 in full (1 page) |
3 January 2023 | Satisfaction of charge 013907690052 in full (1 page) |
3 January 2023 | Satisfaction of charge 013907690044 in full (1 page) |
3 January 2023 | Satisfaction of charge 013907690047 in full (1 page) |
3 January 2023 | Satisfaction of charge 013907690049 in full (1 page) |
20 December 2022 | Registration of charge 013907690057, created on 15 December 2022 (17 pages) |
20 December 2022 | Registration of charge 013907690065, created on 15 December 2022 (17 pages) |
20 December 2022 | Registration of charge 013907690064, created on 15 December 2022 (15 pages) |
20 December 2022 | Registration of charge 013907690056, created on 15 December 2022 (17 pages) |
20 December 2022 | Registration of charge 013907690062, created on 15 December 2022 (17 pages) |
20 December 2022 | Registration of charge 013907690060, created on 15 December 2022 (15 pages) |
20 December 2022 | Registration of charge 013907690067, created on 15 December 2022 (4 pages) |
20 December 2022 | Registration of charge 013907690063, created on 15 December 2022 (15 pages) |
20 December 2022 | Registration of charge 013907690058, created on 15 December 2022 (17 pages) |
20 December 2022 | Registration of charge 013907690066, created on 15 December 2022 (17 pages) |
20 December 2022 | Registration of charge 013907690059, created on 15 December 2022 (17 pages) |
20 December 2022 | Registration of charge 013907690061, created on 15 December 2022 (15 pages) |
12 December 2022 | Confirmation statement made on 5 December 2022 with updates (5 pages) |
20 October 2022 | Statement of capital on 20 October 2022
|
18 October 2022 | Resolutions
|
18 October 2022 | Solvency Statement dated 14/10/22 (1 page) |
18 October 2022 | Statement by Directors (1 page) |
27 June 2022 | Full accounts made up to 31 December 2021 (27 pages) |
8 June 2022 | Termination of appointment of Hans Erik Noren as a director on 27 May 2022 (1 page) |
10 February 2022 | Director's details changed for Mr Dominic Fernandez on 9 February 2022 (2 pages) |
9 February 2022 | Appointment of Jenny Kate Carter as a secretary on 9 February 2022 (2 pages) |
9 February 2022 | Termination of appointment of Thomas Sven Andersson as a secretary on 9 February 2022 (1 page) |
4 January 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
28 October 2021 | Registered office address changed from 45 Albemarle Street London W1S 4JL to First Floor 6 Arlington Street London SW1A 1RE on 28 October 2021 (1 page) |
8 June 2021 | Full accounts made up to 31 December 2020 (26 pages) |
20 May 2021 | Appointment of Mr Domininc Fernandez as a director on 19 May 2021 (2 pages) |
8 January 2021 | Termination of appointment of Staffan Werner Hultgren as a director on 5 January 2021 (1 page) |
8 January 2021 | Appointment of Ms Annika Hult as a director on 5 January 2021 (2 pages) |
21 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
12 June 2020 | Full accounts made up to 31 December 2019 (26 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
13 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
28 May 2019 | Satisfaction of charge 24 in full (1 page) |
28 May 2019 | Satisfaction of charge 26 in full (1 page) |
28 May 2019 | Satisfaction of charge 25 in full (1 page) |
28 May 2019 | Satisfaction of charge 28 in full (1 page) |
28 May 2019 | Satisfaction of charge 27 in full (1 page) |
28 May 2019 | Satisfaction of charge 29 in full (1 page) |
11 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
28 November 2018 | Registration of charge 013907690052, created on 16 November 2018 (17 pages) |
28 November 2018 | Registration of charge 013907690053, created on 16 November 2018 (17 pages) |
28 November 2018 | Registration of charge 013907690054, created on 16 November 2018 (17 pages) |
28 November 2018 | Registration of charge 013907690055, created on 16 November 2018 (17 pages) |
26 November 2018 | Registration of charge 013907690051, created on 16 November 2018 (16 pages) |
26 November 2018 | Registration of charge 013907690048, created on 16 November 2018 (16 pages) |
26 November 2018 | Registration of charge 013907690049, created on 16 November 2018 (16 pages) |
26 November 2018 | Registration of charge 013907690050, created on 16 November 2018 (16 pages) |
23 November 2018 | Satisfaction of charge 013907690040 in full (1 page) |
23 November 2018 | Satisfaction of charge 013907690041 in full (1 page) |
23 November 2018 | Registration of charge 013907690045, created on 16 November 2018 (17 pages) |
23 November 2018 | Satisfaction of charge 33 in full (2 pages) |
23 November 2018 | Satisfaction of charge 36 in full (1 page) |
23 November 2018 | Registration of charge 013907690044, created on 16 November 2018 (17 pages) |
23 November 2018 | Satisfaction of charge 35 in full (1 page) |
23 November 2018 | Satisfaction of charge 013907690039 in full (1 page) |
23 November 2018 | Satisfaction of charge 32 in full (1 page) |
23 November 2018 | Satisfaction of charge 34 in full (2 pages) |
23 November 2018 | Registration of charge 013907690047, created on 16 November 2018 (17 pages) |
23 November 2018 | Satisfaction of charge 30 in full (1 page) |
23 November 2018 | Satisfaction of charge 31 in full (2 pages) |
23 November 2018 | Satisfaction of charge 013907690042 in full (1 page) |
23 November 2018 | Registration of charge 013907690046, created on 16 November 2018 (4 pages) |
27 September 2018 | Registration of charge 013907690043, created on 27 September 2018 (15 pages) |
4 September 2018 | Registration of charge 013907690041, created on 3 September 2018 (4 pages) |
4 September 2018 | Registration of charge 013907690042, created on 3 September 2018 (18 pages) |
4 September 2018 | Satisfaction of charge 38 in full (1 page) |
12 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
21 December 2017 | Appointment of Mr Mauro Mattiuzzo as a director on 8 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Mauro Mattiuzzo as a director on 8 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Petrus Franciscus De Wekker as a director on 8 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Petrus Franciscus De Wekker as a director on 8 December 2017 (1 page) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 April 2017 | Termination of appointment of Kenneth Macleod as a director on 8 December 2016 (1 page) |
3 April 2017 | Termination of appointment of Kenneth Macleod as a director on 8 December 2016 (1 page) |
22 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
19 October 2016 | Appointment of Ian Hampton as a director on 13 September 2016 (2 pages) |
19 October 2016 | Appointment of Ian Hampton as a director on 13 September 2016 (2 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
30 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
21 May 2015 | Appointment of Mr Mikael Fredrik Stenvaller as a director on 23 April 2015 (2 pages) |
21 May 2015 | Appointment of Mr Mikael Fredrik Stenvaller as a director on 23 April 2015 (2 pages) |
4 March 2015 | Termination of appointment of Marica Anna Derenstrand as a director on 3 December 2014 (1 page) |
4 March 2015 | Termination of appointment of Marica Anna Derenstrand as a director on 3 December 2014 (1 page) |
4 March 2015 | Termination of appointment of Marica Anna Derenstrand as a director on 3 December 2014 (1 page) |
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
31 October 2014 | Appointment of Mr Thomas Sven Andersson as a secretary on 12 September 2014 (2 pages) |
31 October 2014 | Appointment of Mr Thomas Sven Andersson as a secretary on 12 September 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 June 2014 | Termination of appointment of Colette Schagerlind as a secretary (1 page) |
23 June 2014 | Termination of appointment of Colette Schagerlind as a secretary (1 page) |
27 January 2014 | Statement of capital following an allotment of shares on 30 December 2010
|
27 January 2014 | Statement of capital following an allotment of shares on 30 December 2010
|
23 December 2013 | Appointment of Mr Hans Erik Noren as a director (2 pages) |
23 December 2013 | Appointment of Mr Hans Erik Noren as a director (2 pages) |
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
6 November 2013 | Registration of charge 013907690039 (14 pages) |
6 November 2013 | Satisfaction of charge 37 in full (4 pages) |
6 November 2013 | Registration of charge 013907690040 (20 pages) |
6 November 2013 | Satisfaction of charge 37 in full (4 pages) |
6 November 2013 | Registration of charge 013907690040 (20 pages) |
6 November 2013 | Registration of charge 013907690039 (14 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 April 2013 | Appointment of Mrs Marica Anna Derenstrand as a director (2 pages) |
24 April 2013 | Appointment of Mrs Marica Anna Derenstrand as a director (2 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 30 December 2010
|
11 February 2013 | Statement of capital following an allotment of shares on 30 December 2010
|
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (5 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (5 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (5 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (5 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (5 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (5 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 35 (6 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 37 (8 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 38 (8 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 38 (8 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 31 (13 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 37 (8 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 31 (13 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 32 (13 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 35 (6 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 32 (13 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 30 (13 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 33 (12 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 30 (13 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 34 (12 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 33 (12 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 34 (12 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Termination of appointment of Charles Drury as a director (1 page) |
16 May 2012 | Termination of appointment of Charles Drury as a director (1 page) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 29 (10 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 26 (11 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 25 (13 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 29 (10 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 25 (13 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 26 (11 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 28 (10 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 28 (10 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 30 December 2010
|
15 March 2012 | Statement of capital following an allotment of shares on 30 December 2010
|
23 December 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 23 (12 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 23 (12 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
31 January 2011 | Capitals not rolled up (2 pages) |
31 January 2011 | Capitals not rolled up (2 pages) |
20 January 2011 | Statement of company's objects (2 pages) |
20 January 2011 | Statement of company's objects (2 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
17 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
17 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
8 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 16
|
13 October 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 16
|
13 October 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 May 2010 | Appointment of Kenneth Macleod as a director (3 pages) |
11 May 2010 | Appointment of Kenneth Macleod as a director (3 pages) |
25 January 2010 | Termination of appointment of Andrew Pouteaux as a director (1 page) |
25 January 2010 | Termination of appointment of Andrew Pouteaux as a director (1 page) |
8 January 2010 | Termination of appointment of Svante Carlsson as a director (1 page) |
8 January 2010 | Termination of appointment of Svante Carlsson as a director (1 page) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Director's details changed for Mr. Petrus Franciscus De Wekker on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr. Petrus Franciscus De Wekker on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Andrew John Pouteaux on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Charles Esmond Hill Drury on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael Hugh Percy on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Andrew John Pouteaux on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Charles Esmond Hill Drury on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael Hugh Percy on 8 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Svante Wilhelm Carlsson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Svante Wilhelm Carlsson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Svante Wilhelm Carlsson on 3 December 2009 (2 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
9 January 2009 | Ad 18/12/08\gbp si 17000000@1=17000000\gbp ic 500000/17500000\ (2 pages) |
9 January 2009 | Ad 18/12/08\gbp si 17000000@1=17000000\gbp ic 500000/17500000\ (2 pages) |
9 January 2009 | Statement of affairs (4 pages) |
9 January 2009 | Statement of affairs (4 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Nc inc already adjusted 18/12/08 (1 page) |
6 January 2009 | Nc inc already adjusted 18/12/08 (1 page) |
6 January 2009 | Resolutions
|
23 December 2008 | Return made up to 06/12/08; full list of members (5 pages) |
23 December 2008 | Return made up to 06/12/08; full list of members (5 pages) |
22 December 2008 | Director's change of particulars / andrew pouteaux / 06/04/2008 (1 page) |
22 December 2008 | Director's change of particulars / andrew pouteaux / 06/04/2008 (1 page) |
18 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 April 2008 | Director appointed staffan werner hultgren (2 pages) |
8 April 2008 | Director appointed staffan werner hultgren (2 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | New director appointed (2 pages) |
14 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 4/5 arlington street london SW1A 1RA (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 4/5 arlington street london SW1A 1RA (1 page) |
20 December 2006 | Return made up to 06/12/06; full list of members (8 pages) |
20 December 2006 | Return made up to 06/12/06; full list of members (8 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
29 December 2005 | Return made up to 06/12/05; full list of members (8 pages) |
29 December 2005 | Return made up to 06/12/05; full list of members (8 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 December 2004 | Return made up to 06/12/04; full list of members
|
13 December 2004 | Return made up to 06/12/04; full list of members
|
28 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 December 2003 | Return made up to 06/12/03; full list of members (8 pages) |
23 December 2003 | Return made up to 06/12/03; full list of members (8 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 June 2003 | Particulars of mortgage/charge (10 pages) |
6 June 2003 | Particulars of mortgage/charge (10 pages) |
23 December 2002 | Return made up to 06/12/02; full list of members (8 pages) |
23 December 2002 | Return made up to 06/12/02; full list of members (8 pages) |
6 December 2002 | Ad 04/11/02--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages) |
6 December 2002 | Resolutions
|
6 December 2002 | Ad 04/11/02--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages) |
6 December 2002 | Resolutions
|
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Resolutions
|
28 November 2002 | Resolutions
|
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Nc inc already adjusted 04/11/02 (1 page) |
20 November 2002 | Nc inc already adjusted 04/11/02 (1 page) |
20 November 2002 | Resolutions
|
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
14 November 2002 | Company name changed stena subsea LIMITED\certificate issued on 14/11/02 (2 pages) |
14 November 2002 | Company name changed stena subsea LIMITED\certificate issued on 14/11/02 (2 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
7 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
7 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
8 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
8 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
8 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
8 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: greybrook house 28 brook street london W1Y 1AG (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: greybrook house 28 brook street london W1Y 1AG (1 page) |
4 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
4 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
7 December 1998 | Return made up to 06/12/98; full list of members
|
7 December 1998 | Return made up to 06/12/98; full list of members
|
13 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
19 December 1997 | Return made up to 06/12/97; full list of members (8 pages) |
19 December 1997 | Return made up to 06/12/97; full list of members (8 pages) |
19 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
19 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
10 December 1996 | Return made up to 06/12/96; full list of members (8 pages) |
10 December 1996 | Return made up to 06/12/96; full list of members (8 pages) |
24 May 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
24 May 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
30 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
30 November 1995 | Return made up to 06/12/95; no change of members (10 pages) |
30 November 1995 | Return made up to 06/12/95; no change of members (10 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
6 March 1989 | Memorandum and Articles of Association (27 pages) |
6 March 1989 | Memorandum and Articles of Association (27 pages) |
25 November 1988 | Company name changed stena (U.K.) LIMITED\certificate issued on 28/11/88 (2 pages) |
25 November 1988 | Company name changed stena (U.K.) LIMITED\certificate issued on 28/11/88 (2 pages) |
11 December 1986 | Full accounts made up to 28 February 1986 (11 pages) |
11 December 1986 | Full accounts made up to 28 February 1986 (11 pages) |
27 September 1979 | Company name changed\certificate issued on 27/09/79 (3 pages) |
27 September 1979 | Company name changed\certificate issued on 27/09/79 (3 pages) |
25 September 1978 | Certificate of incorporation (2 pages) |
25 September 1978 | Certificate of incorporation (2 pages) |