Company NameStena Ropax Limited
Company StatusActive
Company Number01390769
CategoryPrivate Limited Company
Incorporation Date25 September 1978(45 years, 7 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr Michael Hugh Percy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(24 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameMr Mikael Fredrik Stenvaller
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed23 April 2015(36 years, 7 months after company formation)
Appointment Duration9 years
RoleGroup Chief Accountant
Country of ResidenceSweden
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameMr Ian Hampton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed13 September 2016(37 years, 12 months after company formation)
Appointment Duration7 years, 7 months
RoleHR Manager
Country of ResidenceScotland
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameMr Mauro Mattiuzzo
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed08 December 2017(39 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameMs Annika Hult
Date of BirthApril 1973 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed05 January 2021(42 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleDeputy Ceo Stena Ab
Country of ResidenceSweden
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameMr Sindo Dominic Fernandez-Ares
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(42 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameMr Dominic Fernandez
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(42 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Secretary NameJenny Kate Carter
StatusCurrent
Appointed09 February 2022(43 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameHarry Stephen Assiter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 1995)
RoleCompany Director
Correspondence AddressThe Dell
Blairdaff
Inverurie
Aberdeenshire
AB51 9LT
Scotland
Director NameMr Svante Wilhelm Carlsson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed06 December 1991(13 years, 2 months after company formation)
Appointment Duration18 years (resigned 21 December 2009)
RoleFinance Director
Country of ResidenceSweden
Correspondence AddressTerassgatan 5
Gothenburg
Sweden
41133
Secretary NameHarry Stephen Assiter
NationalityBritish
StatusResigned
Appointed06 December 1991(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 1995)
RoleCompany Director
Correspondence AddressThe Dell
Blairdaff
Inverurie
Aberdeenshire
AB51 9LT
Scotland
Director NameCarl Joseph Burnett
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1992(14 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressBeech Coppice
Woodland Way
Kingswood
Surrey
KT20 6NW
Secretary NameMauro Mattiuzzo
NationalityItalian
StatusResigned
Appointed27 April 1995(16 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 November 2002)
RoleCompany Director
Correspondence Address125 Home Park Road
Wimbledon
London
SW19 7HT
Director NameMr Andrew John Pouteaux
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(24 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 20 January 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Charles Esmond Hill Drury
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(24 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence Address45 Albemarle Street
London
W1S 4JL
Secretary NameColette Schagerlind
NationalityFrench
StatusResigned
Appointed04 November 2002(24 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 20 May 2014)
RoleAccountant
Correspondence Address7 Alice Gilliatt Court
Star Road
London
W14 9QG
Director NameMr Petrus Franciscus De Wekker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2007(29 years, 2 months after company formation)
Appointment Duration10 years (resigned 08 December 2017)
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameStaffan Werner Hultgren
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed03 April 2008(29 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 January 2021)
RoleChief Financial Cont
Country of ResidenceSweden
Correspondence AddressStegerholmsv. 10
Gothenburg
42167
Foreign
Director NameMr Kenneth Macleod
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(31 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMrs Marica Anna Derenstrand
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed18 April 2013(34 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2014)
RoleChief Accountant
Country of ResidenceSweden
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Hans Erik Noren
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed19 December 2013(35 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Secretary NameMr Thomas Sven Andersson
StatusResigned
Appointed12 September 2014(35 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 February 2022)
RoleCompany Director
Correspondence Address45 Albemarle Street
London
W1S 4JL

Contact

Websitestenaline.co.uk
Telephone0845 0704000
Telephone regionUnknown

Location

Registered AddressFirst Floor
6 Arlington Street
London
SW1A 1RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25.5m at £0.1Stena (Uk) LTD
102.00%
Ordinary

Financials

Year2014
Turnover£55,510,000
Net Worth£103,935,000
Cash£8,142,000
Current Liabilities£18,696,000

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

6 March 2008Delivered 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 2008Delivered 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 2008Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2007Delivered 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 2011Delivered 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 2011Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2008Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2008Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2013Delivered 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 2008Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2008Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2003Delivered 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

Filing History

6 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
20 July 2023Satisfaction of charge 013907690058 in full (1 page)
20 July 2023Satisfaction of charge 013907690059 in full (1 page)
20 July 2023Satisfaction of charge 013907690063 in full (1 page)
14 June 2023Full accounts made up to 31 December 2022 (29 pages)
28 February 2023Director's details changed for Mr Ian Hampton on 28 February 2023 (2 pages)
28 February 2023Director's details changed for Mr Sindo Dominic Fernandez-Ares on 28 February 2023 (2 pages)
3 January 2023Satisfaction of charge 013907690048 in full (1 page)
3 January 2023Satisfaction of charge 013907690045 in full (1 page)
3 January 2023Satisfaction of charge 013907690054 in full (1 page)
3 January 2023Satisfaction of charge 013907690055 in full (1 page)
3 January 2023Satisfaction of charge 013907690053 in full (1 page)
3 January 2023Satisfaction of charge 013907690046 in full (1 page)
3 January 2023Satisfaction of charge 013907690051 in full (1 page)
3 January 2023Satisfaction of charge 013907690050 in full (1 page)
3 January 2023Satisfaction of charge 013907690052 in full (1 page)
3 January 2023Satisfaction of charge 013907690044 in full (1 page)
3 January 2023Satisfaction of charge 013907690047 in full (1 page)
3 January 2023Satisfaction of charge 013907690049 in full (1 page)
20 December 2022Registration of charge 013907690057, created on 15 December 2022 (17 pages)
20 December 2022Registration of charge 013907690065, created on 15 December 2022 (17 pages)
20 December 2022Registration of charge 013907690064, created on 15 December 2022 (15 pages)
20 December 2022Registration of charge 013907690056, created on 15 December 2022 (17 pages)
20 December 2022Registration of charge 013907690062, created on 15 December 2022 (17 pages)
20 December 2022Registration of charge 013907690060, created on 15 December 2022 (15 pages)
20 December 2022Registration of charge 013907690067, created on 15 December 2022 (4 pages)
20 December 2022Registration of charge 013907690063, created on 15 December 2022 (15 pages)
20 December 2022Registration of charge 013907690058, created on 15 December 2022 (17 pages)
20 December 2022Registration of charge 013907690066, created on 15 December 2022 (17 pages)
20 December 2022Registration of charge 013907690059, created on 15 December 2022 (17 pages)
20 December 2022Registration of charge 013907690061, created on 15 December 2022 (15 pages)
12 December 2022Confirmation statement made on 5 December 2022 with updates (5 pages)
20 October 2022Statement of capital on 20 October 2022
  • GBP 1,000,000
(3 pages)
18 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 October 2022Solvency Statement dated 14/10/22 (1 page)
18 October 2022Statement by Directors (1 page)
27 June 2022Full accounts made up to 31 December 2021 (27 pages)
8 June 2022Termination of appointment of Hans Erik Noren as a director on 27 May 2022 (1 page)
10 February 2022Director's details changed for Mr Dominic Fernandez on 9 February 2022 (2 pages)
9 February 2022Appointment of Jenny Kate Carter as a secretary on 9 February 2022 (2 pages)
9 February 2022Termination of appointment of Thomas Sven Andersson as a secretary on 9 February 2022 (1 page)
4 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
28 October 2021Registered 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 2021Full accounts made up to 31 December 2020 (26 pages)
20 May 2021Appointment of Mr Domininc Fernandez as a director on 19 May 2021 (2 pages)
8 January 2021Termination of appointment of Staffan Werner Hultgren as a director on 5 January 2021 (1 page)
8 January 2021Appointment of Ms Annika Hult as a director on 5 January 2021 (2 pages)
21 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
12 June 2020Full accounts made up to 31 December 2019 (26 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
13 June 2019Full accounts made up to 31 December 2018 (26 pages)
28 May 2019Satisfaction of charge 24 in full (1 page)
28 May 2019Satisfaction of charge 26 in full (1 page)
28 May 2019Satisfaction of charge 25 in full (1 page)
28 May 2019Satisfaction of charge 28 in full (1 page)
28 May 2019Satisfaction of charge 27 in full (1 page)
28 May 2019Satisfaction of charge 29 in full (1 page)
11 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
28 November 2018Registration of charge 013907690052, created on 16 November 2018 (17 pages)
28 November 2018Registration of charge 013907690053, created on 16 November 2018 (17 pages)
28 November 2018Registration of charge 013907690054, created on 16 November 2018 (17 pages)
28 November 2018Registration of charge 013907690055, created on 16 November 2018 (17 pages)
26 November 2018Registration of charge 013907690051, created on 16 November 2018 (16 pages)
26 November 2018Registration of charge 013907690048, created on 16 November 2018 (16 pages)
26 November 2018Registration of charge 013907690049, created on 16 November 2018 (16 pages)
26 November 2018Registration of charge 013907690050, created on 16 November 2018 (16 pages)
23 November 2018Satisfaction of charge 013907690040 in full (1 page)
23 November 2018Satisfaction of charge 013907690041 in full (1 page)
23 November 2018Registration of charge 013907690045, created on 16 November 2018 (17 pages)
23 November 2018Satisfaction of charge 33 in full (2 pages)
23 November 2018Satisfaction of charge 36 in full (1 page)
23 November 2018Registration of charge 013907690044, created on 16 November 2018 (17 pages)
23 November 2018Satisfaction of charge 35 in full (1 page)
23 November 2018Satisfaction of charge 013907690039 in full (1 page)
23 November 2018Satisfaction of charge 32 in full (1 page)
23 November 2018Satisfaction of charge 34 in full (2 pages)
23 November 2018Registration of charge 013907690047, created on 16 November 2018 (17 pages)
23 November 2018Satisfaction of charge 30 in full (1 page)
23 November 2018Satisfaction of charge 31 in full (2 pages)
23 November 2018Satisfaction of charge 013907690042 in full (1 page)
23 November 2018Registration of charge 013907690046, created on 16 November 2018 (4 pages)
27 September 2018Registration of charge 013907690043, created on 27 September 2018 (15 pages)
4 September 2018Registration of charge 013907690041, created on 3 September 2018 (4 pages)
4 September 2018Registration of charge 013907690042, created on 3 September 2018 (18 pages)
4 September 2018Satisfaction of charge 38 in full (1 page)
12 July 2018Full accounts made up to 31 December 2017 (26 pages)
21 December 2017Appointment of Mr Mauro Mattiuzzo as a director on 8 December 2017 (2 pages)
21 December 2017Appointment of Mr Mauro Mattiuzzo as a director on 8 December 2017 (2 pages)
20 December 2017Termination of appointment of Petrus Franciscus De Wekker as a director on 8 December 2017 (1 page)
20 December 2017Termination of appointment of Petrus Franciscus De Wekker as a director on 8 December 2017 (1 page)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 31 December 2016 (24 pages)
29 June 2017Full accounts made up to 31 December 2016 (24 pages)
3 April 2017Termination of appointment of Kenneth Macleod as a director on 8 December 2016 (1 page)
3 April 2017Termination of appointment of Kenneth Macleod as a director on 8 December 2016 (1 page)
22 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
19 October 2016Appointment of Ian Hampton as a director on 13 September 2016 (2 pages)
19 October 2016Appointment of Ian Hampton as a director on 13 September 2016 (2 pages)
12 August 2016Full accounts made up to 31 December 2015 (25 pages)
12 August 2016Full accounts made up to 31 December 2015 (25 pages)
30 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2,499,994.5
(7 pages)
30 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2,499,994.5
(7 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
21 May 2015Appointment of Mr Mikael Fredrik Stenvaller as a director on 23 April 2015 (2 pages)
21 May 2015Appointment of Mr Mikael Fredrik Stenvaller as a director on 23 April 2015 (2 pages)
4 March 2015Termination of appointment of Marica Anna Derenstrand as a director on 3 December 2014 (1 page)
4 March 2015Termination of appointment of Marica Anna Derenstrand as a director on 3 December 2014 (1 page)
4 March 2015Termination of appointment of Marica Anna Derenstrand as a director on 3 December 2014 (1 page)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2,499,994.5
(7 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2,499,994.5
(7 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2,499,994.5
(7 pages)
31 October 2014Appointment of Mr Thomas Sven Andersson as a secretary on 12 September 2014 (2 pages)
31 October 2014Appointment of Mr Thomas Sven Andersson as a secretary on 12 September 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
23 June 2014Termination of appointment of Colette Schagerlind as a secretary (1 page)
23 June 2014Termination of appointment of Colette Schagerlind as a secretary (1 page)
27 January 2014Statement of capital following an allotment of shares on 30 December 2010
  • GBP 42,500,000
(3 pages)
27 January 2014Statement of capital following an allotment of shares on 30 December 2010
  • GBP 42,500,000
(3 pages)
23 December 2013Appointment of Mr Hans Erik Noren as a director (2 pages)
23 December 2013Appointment of Mr Hans Erik Noren as a director (2 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,499,994.5
(7 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,499,994.5
(7 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,499,994.5
(7 pages)
6 November 2013Registration of charge 013907690039 (14 pages)
6 November 2013Satisfaction of charge 37 in full (4 pages)
6 November 2013Registration of charge 013907690040 (20 pages)
6 November 2013Satisfaction of charge 37 in full (4 pages)
6 November 2013Registration of charge 013907690040 (20 pages)
6 November 2013Registration of charge 013907690039 (14 pages)
22 May 2013Full accounts made up to 31 December 2012 (17 pages)
22 May 2013Full accounts made up to 31 December 2012 (17 pages)
24 April 2013Appointment of Mrs Marica Anna Derenstrand as a director (2 pages)
24 April 2013Appointment of Mrs Marica Anna Derenstrand as a director (2 pages)
11 February 2013Statement of capital following an allotment of shares on 30 December 2010
  • GBP 42,500,000
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 30 December 2010
  • GBP 42,500,000
(3 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (5 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (5 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (5 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (5 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (5 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (5 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 35 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 37 (8 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 38 (8 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 38 (8 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 31 (13 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 37 (8 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 31 (13 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 32 (13 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 35 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 32 (13 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 30 (13 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 36 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 33 (12 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 30 (13 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 36 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 34 (12 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 33 (12 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 34 (12 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
16 May 2012Termination of appointment of Charles Drury as a director (1 page)
16 May 2012Termination of appointment of Charles Drury as a director (1 page)
9 May 2012Particulars of a mortgage or charge / charge no: 29 (10 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 26 (11 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 25 (13 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 29 (10 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 25 (13 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 26 (11 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 28 (10 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 28 (10 pages)
1 May 2012Full accounts made up to 31 December 2011 (17 pages)
1 May 2012Full accounts made up to 31 December 2011 (17 pages)
15 March 2012Statement of capital following an allotment of shares on 30 December 2010
  • GBP 42,500,000
(3 pages)
15 March 2012Statement of capital following an allotment of shares on 30 December 2010
  • GBP 42,500,000
(3 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 23 (12 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 23 (12 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 19 (11 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 18 (11 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 20 (7 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 19 (11 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 20 (7 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 18 (11 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
18 May 2011Full accounts made up to 31 December 2010 (17 pages)
18 May 2011Full accounts made up to 31 December 2010 (17 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
31 January 2011Capitals not rolled up (2 pages)
31 January 2011Capitals not rolled up (2 pages)
20 January 2011Statement of company's objects (2 pages)
20 January 2011Statement of company's objects (2 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 2,500,000
(4 pages)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital revoked 29/12/2010
(1 page)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital revoked 29/12/2010
(1 page)
17 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 2,500,000
(4 pages)
8 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 16
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 16
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
14 June 2010Full accounts made up to 31 December 2009 (17 pages)
14 June 2010Full accounts made up to 31 December 2009 (17 pages)
11 May 2010Appointment of Kenneth Macleod as a director (3 pages)
11 May 2010Appointment of Kenneth Macleod as a director (3 pages)
25 January 2010Termination of appointment of Andrew Pouteaux as a director (1 page)
25 January 2010Termination of appointment of Andrew Pouteaux as a director (1 page)
8 January 2010Termination of appointment of Svante Carlsson as a director (1 page)
8 January 2010Termination of appointment of Svante Carlsson as a director (1 page)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (7 pages)
8 December 2009Director's details changed for Mr. Petrus Franciscus De Wekker on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr. Petrus Franciscus De Wekker on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Andrew John Pouteaux on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Charles Esmond Hill Drury on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Michael Hugh Percy on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Andrew John Pouteaux on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Charles Esmond Hill Drury on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Michael Hugh Percy on 8 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Svante Wilhelm Carlsson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Svante Wilhelm Carlsson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Svante Wilhelm Carlsson on 3 December 2009 (2 pages)
6 July 2009Full accounts made up to 31 December 2008 (17 pages)
6 July 2009Full accounts made up to 31 December 2008 (17 pages)
9 January 2009Ad 18/12/08\gbp si 17000000@1=17000000\gbp ic 500000/17500000\ (2 pages)
9 January 2009Ad 18/12/08\gbp si 17000000@1=17000000\gbp ic 500000/17500000\ (2 pages)
9 January 2009Statement of affairs (4 pages)
9 January 2009Statement of affairs (4 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 10 (19 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 10 (19 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2009Nc inc already adjusted 18/12/08 (1 page)
6 January 2009Nc inc already adjusted 18/12/08 (1 page)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2008Return made up to 06/12/08; full list of members (5 pages)
23 December 2008Return made up to 06/12/08; full list of members (5 pages)
22 December 2008Director's change of particulars / andrew pouteaux / 06/04/2008 (1 page)
22 December 2008Director's change of particulars / andrew pouteaux / 06/04/2008 (1 page)
18 June 2008Full accounts made up to 31 December 2007 (17 pages)
18 June 2008Full accounts made up to 31 December 2007 (17 pages)
8 April 2008Director appointed staffan werner hultgren (2 pages)
8 April 2008Director appointed staffan werner hultgren (2 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 5 (10 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 5 (10 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 December 2007New director appointed (2 pages)
22 December 2007New director appointed (2 pages)
14 December 2007Return made up to 06/12/07; full list of members (2 pages)
14 December 2007Return made up to 06/12/07; full list of members (2 pages)
26 June 2007Full accounts made up to 31 December 2006 (17 pages)
26 June 2007Full accounts made up to 31 December 2006 (17 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
29 May 2007Registered office changed on 29/05/07 from: 4/5 arlington street london SW1A 1RA (1 page)
29 May 2007Registered office changed on 29/05/07 from: 4/5 arlington street london SW1A 1RA (1 page)
20 December 2006Return made up to 06/12/06; full list of members (8 pages)
20 December 2006Return made up to 06/12/06; full list of members (8 pages)
3 July 2006Full accounts made up to 31 December 2005 (16 pages)
3 July 2006Full accounts made up to 31 December 2005 (16 pages)
29 December 2005Return made up to 06/12/05; full list of members (8 pages)
29 December 2005Return made up to 06/12/05; full list of members (8 pages)
9 May 2005Full accounts made up to 31 December 2004 (15 pages)
9 May 2005Full accounts made up to 31 December 2004 (15 pages)
13 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2004Full accounts made up to 31 December 2003 (14 pages)
28 June 2004Full accounts made up to 31 December 2003 (14 pages)
23 December 2003Return made up to 06/12/03; full list of members (8 pages)
23 December 2003Return made up to 06/12/03; full list of members (8 pages)
18 June 2003Full accounts made up to 31 December 2002 (13 pages)
18 June 2003Full accounts made up to 31 December 2002 (13 pages)
6 June 2003Particulars of mortgage/charge (10 pages)
6 June 2003Particulars of mortgage/charge (10 pages)
23 December 2002Return made up to 06/12/02; full list of members (8 pages)
23 December 2002Return made up to 06/12/02; full list of members (8 pages)
6 December 2002Ad 04/11/02--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 December 2002Ad 04/11/02--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Secretary resigned (1 page)
28 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2002New secretary appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2002Nc inc already adjusted 04/11/02 (1 page)
20 November 2002Nc inc already adjusted 04/11/02 (1 page)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
14 November 2002Company name changed stena subsea LIMITED\certificate issued on 14/11/02 (2 pages)
14 November 2002Company name changed stena subsea LIMITED\certificate issued on 14/11/02 (2 pages)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
7 December 2001Return made up to 06/12/01; full list of members (6 pages)
7 December 2001Return made up to 06/12/01; full list of members (6 pages)
4 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
4 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
8 December 2000Return made up to 06/12/00; full list of members (6 pages)
8 December 2000Return made up to 06/12/00; full list of members (6 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
8 December 1999Return made up to 06/12/99; full list of members (6 pages)
8 December 1999Return made up to 06/12/99; full list of members (6 pages)
11 June 1999Registered office changed on 11/06/99 from: greybrook house 28 brook street london W1Y 1AG (1 page)
11 June 1999Registered office changed on 11/06/99 from: greybrook house 28 brook street london W1Y 1AG (1 page)
4 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
4 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
7 December 1998Return made up to 06/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/98
(6 pages)
7 December 1998Return made up to 06/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/98
(6 pages)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
19 December 1997Return made up to 06/12/97; full list of members (8 pages)
19 December 1997Return made up to 06/12/97; full list of members (8 pages)
19 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
19 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
10 December 1996Return made up to 06/12/96; full list of members (8 pages)
10 December 1996Return made up to 06/12/96; full list of members (8 pages)
24 May 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
24 May 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
30 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Accounts for a dormant company made up to 31 December 1994 (7 pages)
30 January 1996Accounts for a dormant company made up to 31 December 1994 (7 pages)
30 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/12/90
(2 pages)
23 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/12/90
(2 pages)
23 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/12/90
(2 pages)
23 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/12/90
(2 pages)
23 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/12/90
(2 pages)
23 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/12/90
(2 pages)
30 November 1995Return made up to 06/12/95; no change of members (10 pages)
30 November 1995Return made up to 06/12/95; no change of members (10 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
6 March 1989Memorandum and Articles of Association (27 pages)
6 March 1989Memorandum and Articles of Association (27 pages)
25 November 1988Company name changed stena (U.K.) LIMITED\certificate issued on 28/11/88 (2 pages)
25 November 1988Company name changed stena (U.K.) LIMITED\certificate issued on 28/11/88 (2 pages)
11 December 1986Full accounts made up to 28 February 1986 (11 pages)
11 December 1986Full accounts made up to 28 February 1986 (11 pages)
27 September 1979Company name changed\certificate issued on 27/09/79 (3 pages)
27 September 1979Company name changed\certificate issued on 27/09/79 (3 pages)
25 September 1978Certificate of incorporation (2 pages)
25 September 1978Certificate of incorporation (2 pages)