Company NameInchcape Shipping Services Ltd.
DirectorsBenjamin Harmstorf and Michael Omar Walker
Company StatusActive
Company Number01465019
CategoryPrivate Limited Company
Incorporation Date5 December 1979(44 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Benjamin Harmstorf
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed09 November 2022(42 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Michael Omar Walker
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(44 years after company formation)
Appointment Duration4 months, 4 weeks
RoleGlobal Head Of Finance And Tax
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Charles Anthony Haldane Wood
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(11 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 August 1992)
RoleCompany Director
Correspondence AddressGables End
Kings Gap Hoylake
Wirral
L47 1HG
Director NameEric Peter Read
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 1993)
RoleCompany Director
Correspondence Address4 Brighton Road
Redhill Salfords
Surrey
RH1 5BU
Director NameMr Stuart George Franks
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(11 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address9 Drovers Court
Trimley
Ipswich
Suffolk
IP10 0YH
Secretary NameEric Peter Read
NationalityBritish
StatusResigned
Appointed18 September 1991(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 1993)
RoleCompany Director
Correspondence Address4 Brighton Road
Redhill Salfords
Surrey
RH1 5BU
Director NameMr Keith Ronald Studer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(12 years, 5 months after company formation)
Appointment Duration3 months (resigned 26 August 1992)
RoleCompany Director
Correspondence AddressThe Old Rectory
Buckland Green
Betchworth
Surrey
RH3 7BH
Director NameGraham Taylor Bog
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaldweg
Priory Road
Forest Row
East Sussex
R18 5JD
Director NameMr Alan William Scanes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(13 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 August 1993)
RoleFinance Director
Correspondence AddressWhite Acres
Castle Road Morsall
Woking
Surrey
GU21 4ES
Secretary NameMr Adrian Michael Delaney
NationalityEnglish
StatusResigned
Appointed24 May 1993(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 March 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWittersham Manor
Wittersham
Kent
TN30 7PN
Director NameSimon Arthur Davidson Morse
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(13 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address21 Howard Building
Chelsea Bridge Wharf
368 Queenstown Road
London
SW8 4NN
Director NameDavid Sprot
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(13 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Candleford Close
Bracknell
Berkshire
RG12 2JZ
Director NameMr Paul Sears Viita
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1993(13 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Glebe Road
London
SW13 0EB
Director NameNeil Edward Wolstenholme
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(16 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 2000)
RoleAccountant
Correspondence Address26b Broomwood Road
Battersea
London
SW11 6HT
Secretary NameBernard Clinton Todd
NationalityBritish
StatusResigned
Appointed01 April 1999(19 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 October 1999)
RoleCompany Director
Correspondence Address195 Buckhurst Way
Buckhurst Hill
Essex
IG9 6JB
Secretary NameSimon Edward John Tory
NationalityBritish
StatusResigned
Appointed25 October 1999(19 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Kristiansand Way
Letchworth
Hertfordshire
SG6 1TY
Director NameGary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(20 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Alwyne Road
London
SW19 7AB
Director NameClaus Hyldager
Date of BirthAugust 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed07 September 2006(26 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42
Wylke Lane
Tollesbury
Essex
CM9 8ST
Director NameJohn Horrocks
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(26 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dunedin Drive
Caterham
Surrey
CR3 6BA
Director NameMr Eric Karl Moe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2013(33 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2017)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Secretary NameEric Karl Moe
StatusResigned
Appointed15 October 2013(33 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 September 2017)
RoleCompany Director
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Christopher Mark Whiteside
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(35 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW
Director NameMr Ivaylo Alexandrov Vesselinov
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(35 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW
Director NameMr Tom De Clerck
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(37 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMrs Beenadevi Mahabeer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(37 years, 10 months after company formation)
Appointment Duration3 weeks (resigned 16 October 2017)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Secretary NameMrs Beenadevi Mahabeer
StatusResigned
Appointed25 September 2017(37 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 2022)
RoleCompany Director
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Frank Georg Opsahl Olsen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed16 October 2017(37 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 November 2022)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Kenneth Henriks
Date of BirthApril 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed04 February 2019(39 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 2022)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Christopher Guy Crookall
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2022(42 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 09 November 2022)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusResigned
Appointed19 March 1996(16 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 April 1999)
Correspondence Address22a St James's Square
London
SW1Y 5LP

Contact

Websiteiss-shipping.com

Location

Registered Address60 Fenchurch Street
London
EC3M 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.7m at £1Iss Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,204,898
Current Liabilities£70,340

Accounts

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

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

21 July 2022Delivered on: 25 July 2022
Persons entitled:
Ares Management Limited as Security Agent for the Secured
Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
31 October 2013Delivered on: 11 November 2013
Persons entitled: Ing Bank N.V., London Branch, as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 April 2000Delivered on: 6 May 2000
Satisfied on: 23 August 2006
Persons entitled: The Royal Bank of Scotland PLC(As Agent and Trustee for Itself and for Each of the Senior Lenders)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor (as defined) to the chargee and the senior lenders (as defined) on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 December 2023Appointment of Mr Michael Omar Walker as a director on 30 November 2023 (2 pages)
28 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
28 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (67 pages)
28 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
30 August 2023Statement by Directors (1 page)
30 August 2023Resolutions
  • RES13 ‐ Amount resulting from reduction credited to the reserves 22/08/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 August 2023Solvency Statement dated 22/08/23 (1 page)
30 August 2023Statement of capital on 30 August 2023
  • GBP 0.76575
(3 pages)
31 May 2023Change of details for Iss Group Holdings Limited as a person with significant control on 13 October 2022 (2 pages)
30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
7 December 2022Termination of appointment of Frank Georg Opsahl Olsen as a director on 24 November 2022 (1 page)
22 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (72 pages)
22 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
22 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
10 November 2022Appointment of Mr Benjamin Harmstorf as a director on 9 November 2022 (2 pages)
10 November 2022Termination of appointment of Christopher Guy Crookall as a director on 9 November 2022 (1 page)
8 November 2022Full accounts made up to 31 December 2020 (21 pages)
14 October 2022Registered office address changed from 8th Floor, 60 Fenchurch Street London EC3M 4AD England to 60 Fenchurch Street London EC3M 4AD on 14 October 2022 (1 page)
7 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
7 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
28 July 2022Memorandum and Articles of Association (26 pages)
25 July 2022Registration of charge 014650190003, created on 21 July 2022 (21 pages)
21 July 2022Satisfaction of charge 014650190002 in full (1 page)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
26 April 2022Termination of appointment of Kenneth Henriks as a director on 8 April 2022 (1 page)
17 March 2022Appointment of Mr Christopher Guy Crookall as a director on 16 March 2022 (2 pages)
2 March 2022Termination of appointment of Beenadevi Mahabeer as a secretary on 11 February 2022 (1 page)
30 November 2021Change of details for Iss Group Holdings Limited as a person with significant control on 12 September 2017 (2 pages)
28 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
19 December 2020Resolutions
  • RES13 ‐ Approval of accounts 26/11/2020
(1 page)
11 December 2020Full accounts made up to 31 December 2019 (18 pages)
12 June 2020Director's details changed for Mr. Kenneth Henriks on 12 June 2020 (2 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
19 March 2020Director's details changed for Mr Frank Georg Opsahl Olsen on 27 July 2018 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (19 pages)
5 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
11 February 2019Appointment of Mr Kenneth Henriks as a director on 4 February 2019 (2 pages)
11 February 2019Termination of appointment of Tom De Clerck as a director on 4 February 2019 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
30 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
16 October 2017Appointment of Mr Frank Georg Opsahl Olsen as a director on 16 October 2017 (2 pages)
16 October 2017Termination of appointment of Beenadevi Mahabeer as a director on 16 October 2017 (1 page)
16 October 2017Appointment of Mr Frank Georg Opsahl Olsen as a director on 16 October 2017 (2 pages)
16 October 2017Termination of appointment of Beenadevi Mahabeer as a director on 16 October 2017 (1 page)
2 October 2017Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page)
2 October 2017Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page)
12 September 2017Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages)
12 September 2017Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page)
12 September 2017Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages)
22 August 2017Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
22 August 2017Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
22 August 2017Withdrawal of a person with significant control statement on 22 August 2017 (2 pages)
22 August 2017Withdrawal of a person with significant control statement on 22 August 2017 (2 pages)
17 July 2017Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages)
17 July 2017Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
16 March 2017Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page)
16 March 2017Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page)
16 March 2017Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page)
16 March 2017Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page)
21 June 2016Full accounts made up to 31 December 2015 (19 pages)
21 June 2016Full accounts made up to 31 December 2015 (19 pages)
8 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 7,657,500
(4 pages)
8 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 7,657,500
(4 pages)
6 September 2015Full accounts made up to 31 December 2014 (13 pages)
6 September 2015Full accounts made up to 31 December 2014 (13 pages)
27 August 2015Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Christopher Mark Whiteside as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Christopher Mark Whiteside as a director on 27 August 2015 (2 pages)
5 August 2015Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page)
5 August 2015Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page)
5 August 2015Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page)
17 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 7,657,500
(4 pages)
17 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 7,657,500
(4 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 7,657,500
(4 pages)
3 June 2014Registered office address changed from Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 3 June 2014 (1 page)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 7,657,500
(4 pages)
3 June 2014Registered office address changed from Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 3 June 2014 (1 page)
4 March 2014Termination of appointment of Simon Tory as a secretary (1 page)
4 March 2014Termination of appointment of Simon Tory as a secretary (1 page)
4 March 2014Appointment of Eric Karl Moe as a secretary (2 pages)
4 March 2014Appointment of Eric Karl Moe as a secretary (2 pages)
7 January 2014Section 519 (1 page)
7 January 2014Section 519 (1 page)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transactions contemplated 29/10/2013
(3 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transactions contemplated 29/10/2013
(3 pages)
12 November 2013Memorandum and Articles of Association (5 pages)
12 November 2013Memorandum and Articles of Association (5 pages)
11 November 2013Registration of charge 014650190002 (47 pages)
11 November 2013Registration of charge 014650190002 (47 pages)
4 July 2013Full accounts made up to 31 December 2012 (13 pages)
4 July 2013Full accounts made up to 31 December 2012 (13 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
24 May 2013Appointment of Mr Eric Karl Moe as a director (2 pages)
24 May 2013Termination of appointment of John Horrocks as a director (1 page)
24 May 2013Termination of appointment of John Horrocks as a director (1 page)
24 May 2013Appointment of Mr Eric Karl Moe as a director (2 pages)
18 July 2012Full accounts made up to 31 December 2011 (13 pages)
18 July 2012Full accounts made up to 31 December 2011 (13 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
23 August 2011Auditor's resignation (1 page)
23 August 2011Auditor's resignation (1 page)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
3 May 2011Full accounts made up to 31 December 2010 (14 pages)
3 May 2011Full accounts made up to 31 December 2010 (14 pages)
3 September 2010Full accounts made up to 31 December 2009 (14 pages)
3 September 2010Full accounts made up to 31 December 2009 (14 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
15 October 2009Full accounts made up to 31 December 2008 (15 pages)
15 October 2009Full accounts made up to 31 December 2008 (15 pages)
28 May 2009Return made up to 27/05/09; full list of members (3 pages)
28 May 2009Return made up to 27/05/09; full list of members (3 pages)
27 May 2008Return made up to 27/05/08; full list of members (3 pages)
27 May 2008Return made up to 27/05/08; full list of members (3 pages)
3 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
26 June 2007Return made up to 27/05/07; full list of members (7 pages)
26 June 2007Return made up to 27/05/07; full list of members (7 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
19 September 2006Registered office changed on 19/09/06 from: suite 504 the chambers chelsea harbour london SW10 0XF (1 page)
19 September 2006Registered office changed on 19/09/06 from: suite 504 the chambers chelsea harbour london SW10 0XF (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2006Return made up to 27/05/06; full list of members (7 pages)
8 June 2006Return made up to 27/05/06; full list of members (7 pages)
2 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 June 2005Return made up to 27/05/05; full list of members (7 pages)
8 June 2005Return made up to 27/05/05; full list of members (7 pages)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 October 2004Full accounts made up to 31 December 2003 (13 pages)
22 October 2004Full accounts made up to 31 December 2003 (13 pages)
15 June 2004Return made up to 27/05/04; full list of members (7 pages)
15 June 2004Return made up to 27/05/04; full list of members (7 pages)
16 June 2003Return made up to 27/05/03; full list of members (7 pages)
16 June 2003Return made up to 27/05/03; full list of members (7 pages)
6 April 2003Full accounts made up to 31 December 2002 (13 pages)
6 April 2003Full accounts made up to 31 December 2002 (13 pages)
18 March 2003Director's particulars changed (1 page)
18 March 2003Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
5 June 2002Return made up to 27/05/02; full list of members (7 pages)
5 June 2002Return made up to 27/05/02; full list of members (7 pages)
8 April 2002Full accounts made up to 31 December 2001 (14 pages)
8 April 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
25 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2001£ nc 6557500/7657500 20/06/01 (1 page)
25 June 2001£ nc 6557500/7657500 20/06/01 (1 page)
5 June 2001Return made up to 27/05/01; full list of members (7 pages)
5 June 2001Return made up to 27/05/01; full list of members (7 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
10 January 2001Director's particulars changed (2 pages)
10 January 2001Director's particulars changed (2 pages)
10 November 2000Full accounts made up to 31 December 1999 (14 pages)
10 November 2000Full accounts made up to 31 December 1999 (14 pages)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
15 June 2000Return made up to 27/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 June 2000Return made up to 27/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 May 2000Particulars of mortgage/charge (9 pages)
6 May 2000Particulars of mortgage/charge (9 pages)
3 May 2000Declaration of assistance for shares acquisition (10 pages)
3 May 2000Declaration of assistance for shares acquisition (10 pages)
3 May 2000Declaration of assistance for shares acquisition (10 pages)
3 May 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
3 May 2000Declaration of assistance for shares acquisition (10 pages)
3 May 2000Declaration of assistance for shares acquisition (10 pages)
3 May 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
3 May 2000Declaration of assistance for shares acquisition (10 pages)
3 May 2000Declaration of assistance for shares acquisition (11 pages)
3 May 2000Declaration of assistance for shares acquisition (10 pages)
3 May 2000Declaration of assistance for shares acquisition (10 pages)
3 May 2000Declaration of assistance for shares acquisition (11 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
10 February 2000Auditor's resignation (1 page)
10 February 2000Auditor's resignation (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
28 October 1999Return made up to 27/05/98; change of members (8 pages)
28 October 1999Return made up to 27/05/98; change of members (8 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Registered office changed on 27/10/99 from: 43 worship street london EC2A 2LB (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Registered office changed on 27/10/99 from: 43 worship street london EC2A 2LB (1 page)
27 October 1999Secretary resigned (1 page)
14 October 1999Full accounts made up to 31 December 1998 (14 pages)
14 October 1999Full accounts made up to 31 December 1998 (14 pages)
26 July 1999Return made up to 27/05/99; full list of members (6 pages)
26 July 1999Return made up to 27/05/99; full list of members (6 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999New secretary appointed (2 pages)
23 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 1998Ad 08/09/98--------- £ si 4636000@1=4636000 £ ic 1921500/6557500 (2 pages)
23 November 1998Nc inc already adjusted 08/09/98 (1 page)
23 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 1998Ad 08/09/98--------- £ si 4636000@1=4636000 £ ic 1921500/6557500 (2 pages)
23 November 1998Nc inc already adjusted 08/09/98 (1 page)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
27 August 1998Auditor's resignation (1 page)
27 August 1998Auditor's resignation (1 page)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
9 June 1997Return made up to 27/05/97; full list of members (7 pages)
9 June 1997Return made up to 27/05/97; full list of members (7 pages)
23 May 1997Full accounts made up to 31 December 1995 (11 pages)
23 May 1997Full accounts made up to 31 December 1995 (11 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 January 1997Secretary's particulars changed (1 page)
2 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
2 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1997Secretary's particulars changed (1 page)
2 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
2 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1997New director appointed (2 pages)
2 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1996Resolution passed on (13 pages)
27 December 1996Resolution passed on (13 pages)
3 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
3 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
31 July 1996Location of register of directors' interests (1 page)
31 July 1996Location of register of members (1 page)
31 July 1996Location of register of members (1 page)
31 July 1996Location of debenture register (1 page)
31 July 1996Location of debenture register (1 page)
31 July 1996Location of register of directors' interests (1 page)
7 June 1996Return made up to 30/05/96; no change of members (5 pages)
7 June 1996Director's particulars changed (1 page)
7 June 1996Director's particulars changed (1 page)
7 June 1996Return made up to 30/05/96; no change of members (5 pages)
24 March 1996Secretary resigned;new secretary appointed (2 pages)
24 March 1996Secretary resigned;new secretary appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
26 June 1995Return made up to 22/06/95; no change of members (4 pages)
26 June 1995Return made up to 22/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
16 September 1992Nc inc already adjusted 26/08/92 (1 page)
16 September 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 September 1992Nc inc already adjusted 26/08/92 (1 page)
16 September 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 February 1992Company name changed consolidation and distribution s ervices (uk) LIMITED\certificate issued on 20/02/92 (2 pages)
20 February 1992Company name changed consolidation and distribution s ervices (uk) LIMITED\certificate issued on 20/02/92 (2 pages)
29 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
29 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
31 October 1990Company name changed\certificate issued on 31/10/90 (2 pages)
31 October 1990Company name changed\certificate issued on 31/10/90 (2 pages)
29 August 1990Company name changed\certificate issued on 29/08/90 (2 pages)
29 August 1990Company name changed\certificate issued on 29/08/90 (2 pages)
5 December 1979Incorporation (13 pages)
5 December 1979Incorporation (13 pages)