Glasgow
G3 8EP
Scotland
Director Name | Mr Graeme Lindsay |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 September 2021(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Human Resources Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Mr Benjamin Thomas Hall |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 17 December 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Director Of Group Finance |
Country of Residence | England |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Mr Allan Falkenberg Christensen |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 17 December 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | COO |
Country of Residence | England |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Mrs David Clark |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(4 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Winton Drive Glasgow Lanarkshire G12 0QA Scotland |
Director Name | Giorgio Sulser |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 June 1992(4 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 April 2003) |
Role | Company Director |
Correspondence Address | 56 Chemin Des Hauts-Crets 1223 Cologny Switzerland |
Director Name | Georges Semboglou |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 June 1992(4 years after company formation) |
Appointment Duration | 7 years (resigned 06 July 1999) |
Role | Company Director |
Correspondence Address | 309 Route D'Hermance Anieres 1247 Switzerland |
Director Name | Mr Georges Alexandre Rouge |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 June 1992(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1995) |
Role | Commercial Consultant |
Correspondence Address | Avenue De Lavaux 64b 1009 Pully Foreign |
Director Name | Mr Joel Leonard Pupkin |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | American (Usa) |
Status | Resigned |
Appointed | 20 June 1992(4 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 July 1997) |
Role | Company Director |
Correspondence Address | 16 Rue Michel Servet 1206 Geneva Switzerland |
Director Name | Mr Peter Martin Cooney |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(4 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 April 2003) |
Role | Master Mariner |
Country of Residence | Scotland |
Correspondence Address | 75 Schaw Drive Bearsden Glasgow G61 3AT Scotland |
Director Name | Eric Alexander Macleod Henderson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(4 years after company formation) |
Appointment Duration | 7 years (resigned 06 July 1999) |
Role | Company Director |
Correspondence Address | Allfreys Farm Allfreys Lane Sweethaws Crowborough East Sussex TN6 3SS |
Secretary Name | Cameron Webster Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(4 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 21 Wellshot Drive Cambuslang Glasgow Lanarkshire G72 8BT Scotland |
Secretary Name | James Fairfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Overtoun Drive Rutherglen South Lanarkshire G73 2QE Scotland |
Director Name | Lock Nicholson Parker |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 1999) |
Role | Technical Executive |
Correspondence Address | 120 Route De Frontenex 1208 Geneva Switzerland Foreign |
Director Name | Patrick Rosselet |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 July 1997(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 1999) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Les Ravieres Burtigny Vaud 1268 |
Director Name | Alberto Gavarone |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 July 1999(11 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 April 2003) |
Role | Company Director |
Correspondence Address | 151 Route De La Capite Vesenaz / Geneva Switzerland 1222 Foreign |
Director Name | John Hogarth Brechin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(12 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 04 April 2016) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 25 Riverside Road Glasgow G43 2EG Scotland |
Director Name | Roberto Molinari Giorgi |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 April 2003(14 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 17 Boulevard Albert 1er Monaco Mc-98000 Foreign |
Director Name | Mr Robert Macnair Bishop |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 20 February 2018) |
Role | Ship Manager |
Country of Residence | Scotland |
Correspondence Address | Strathview Tandlehill Road Kilbarchan Renfrewshire PA10 2DD Scotland |
Director Name | Roberto Molinari Giorgi |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 April 2003(14 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 17 Boulevard Albert 1er Monaco Mc-98000 Foreign |
Director Name | Giles Stephen Francis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 2005) |
Role | Accountant |
Correspondence Address | Welling House Skippetts Lane East Basingstoke Hampshire RG21 3AT |
Director Name | Antony Stuart Crawford |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2005) |
Role | Manager |
Correspondence Address | 14 Campions Goldings Manor Loughton Essex IG10 2SG |
Director Name | Philip Naylor |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(17 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 September 2005) |
Role | Secretary |
Correspondence Address | Flat 12 Sycamore House 175 Merton Road London SW19 1EE |
Director Name | Mr Philip Naylor |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 February 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wimbourne Court Christchurch Close London SW19 2NZ |
Director Name | Christopher Digby Korman Edwards |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2007) |
Role | Legal Exec |
Country of Residence | United Kingdom |
Correspondence Address | Apple Tree Farm Waterley Bottom North Nibley Dursley Gloucestershire GL8 8UN Wales |
Director Name | Christopher Digby Korman Edwards |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2007) |
Role | Legal Exec |
Country of Residence | United Kingdom |
Correspondence Address | Apple Tree Farm Waterley Bottom North Nibley Dursley Gloucestershire GL8 8UN Wales |
Director Name | Mr Ian Vallance |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 August 2019) |
Role | Director, Group Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Secretary Name | Mr Ian Vallance |
---|---|
Status | Resigned |
Appointed | 01 May 2015(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 September 2018) |
Role | Company Director |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Ms Deborah Grimason |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Mr James Leverage McHugh |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(30 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2021) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Secretary Name | Mrs Deborah Grimason |
---|---|
Status | Resigned |
Appointed | 25 September 2018(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2021) |
Role | Company Director |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Mr Jan Petter Traaholt |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 December 2021(33 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 07 January 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Website | www.vships.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2432435 |
Telephone region | Glasgow |
Registered Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £65,314,390 |
Net Worth | £8,084,925 |
Cash | £10,745,723 |
Current Liabilities | £43,331,946 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
19 June 2007 | Delivered on: 28 June 2007 Satisfied on: 6 September 2011 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Accession deed to a debenture dated 29 march 2007 and Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property assets and undertaking including all f/h and l/h real property, the charged securities, all related rights, all intellectual property, the relevant contracts and the insurances. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 June 2007 | Delivered on: 28 June 2007 Satisfied on: 6 September 2011 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Charge over accounts Secured details: All monies due or to become due from the chargors to the chargee (whether on their own account or on behalf of any of the secured parties) or to the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposits being all monies from time to time standing to the credit of the security accounts together with all entitlements to interest and all other rights and benefits accruing to or arising in connection with any of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
1 August 2006 | Delivered on: 4 August 2006 Satisfied on: 5 September 2011 Persons entitled: Hsh Nordbank Ag (The "Agent") Acting as Agent, Security Agent and Trustee on Behalf of Thefinance Parties Hsh Nordbank Ag (The "Agent") Acting as Agent, Security Agent and Trustee on Behalf of Thefinance Parties Classification: A manager's undertaking 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 in and to the benefit of all insurances of the marshall islands registered ship "omega lady miriam" with official number 1893. Fully Satisfied |
3 July 2006 | Delivered on: 6 July 2006 Satisfied on: 5 September 2011 Persons entitled: Hsh Nordbank Ag (The "Agent") Acting as Agent, Security Agent and Trustee on Behalf of Thefinance Parties Classification: A manager's undertaking 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 in and to the benefit of all insurances of the marshall islands registered ship "omega princess" with official number 2523. Fully Satisfied |
30 June 2006 | Delivered on: 6 July 2006 Satisfied on: 5 September 2011 Persons entitled: Hsh Nordbank Ag (The "Agent") Acting as Agent, Security Agent and Trustee on Behalf of Thefinance Parties Classification: A manager's undertaking 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 in and to the benefit of all insurances of the marshall islands registered ship "omega lady sarah" with official number 2648. Fully Satisfied |
27 June 2006 | Delivered on: 6 July 2006 Satisfied on: 5 September 2011 Persons entitled: Hsh Nordbank Ag (The "Agent") Acting as Agent, Security Agent and Trustee on Behalf of Thefinance Parties Classification: A manager's undertaking 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 in and to the benefit of all insurances of the marshall islands registered ship "omega prince" with official number 2554. Fully Satisfied |
22 April 2005 | Delivered on: 7 May 2005 Satisfied on: 5 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent) Classification: Deed amending and restating a charge over accounts originally dated 25 march 2003 as supplemented on 17 june 2003 Secured details: All monies due or to become due from the chargors to the chargee or to the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, the deposits, by way of first floating charge all its present and future rights in the deposits. Fully Satisfied |
12 May 2003 | Delivered on: 20 May 2003 Satisfied on: 28 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Securitybeneficiaries) Classification: Debenture accession deed Secured details: All monies due or to become due from the company to the security agent or to the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
27 June 2014 | Delivered on: 7 July 2014 Satisfied on: 27 August 2015 Persons entitled: Royal Bank of Canada Classification: A registered charge Fully Satisfied |
6 January 2014 | Delivered on: 7 January 2014 Satisfied on: 14 July 2014 Persons entitled: Dvb Group Merchant Bank (Asia) LTD as Agent and Security Trustee Classification: A registered charge Fully Satisfied |
13 December 2013 | Delivered on: 19 December 2013 Satisfied on: 14 July 2014 Persons entitled: Dvb Group Merchant Bank (Asia) as Agent and Security Trustee Classification: A registered charge Particulars: 51,800 dwt medium range imo 11/111 class product oil / chemical tanker with hull number H4085, named; elandra lynx. Fully Satisfied |
13 December 2013 | Delivered on: 19 December 2013 Satisfied on: 14 July 2014 Persons entitled: Dvb Group Merchant Bank (Asia) as Agent and Security Trustee Classification: A registered charge Particulars: 51,800 dwt medium range imo 11/111 class product oil / chemical tanker with hull number H4086, named; elandra puma. Fully Satisfied |
28 October 2011 | Delivered on: 9 November 2011 Satisfied on: 4 October 2014 Persons entitled: Rbc Europe Limited (As Security Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 December 1999 | Delivered on: 4 January 2000 Satisfied on: 5 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 February 2023 | Delivered on: 20 February 2023 Persons entitled: Royal Bank of Canada as Collateral Agent Classification: A registered charge Outstanding |
4 August 2022 | Delivered on: 16 August 2022 Persons entitled: Nibc Bank N.V. Classification: A registered charge Outstanding |
10 February 2022 | Delivered on: 24 February 2022 Persons entitled: Ing Bank, a Branch of Ing - Diba Ag Classification: A registered charge Outstanding |
20 January 2022 | Delivered on: 24 January 2022 Persons entitled: Ing Bank N.V., London Branch as Agent and Security Trustee Classification: A registered charge Particulars: Ship subject to charge: M.T. "siena" registered under liberian flag with official number 18751 and imo number 9833735. Outstanding |
29 September 2020 | Delivered on: 30 September 2020 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) Classification: A registered charge Particulars: All present and future rights, title and interest in, to and under the insurances of the motor vessel "spirit of adventure" registered under the flag of the united kingdom with official number 923921. Outstanding |
30 June 2020 | Delivered on: 21 July 2020 Persons entitled: National Bank of Greece S.A. Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 21 July 2020 Persons entitled: National Bank of Greece S.A. Classification: A registered charge Outstanding |
14 May 2020 | Delivered on: 29 May 2020 Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent Classification: A registered charge Outstanding |
14 May 2020 | Delivered on: 29 May 2020 Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent Classification: A registered charge Outstanding |
23 July 2019 | Delivered on: 30 July 2019 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
24 June 2019 | Delivered on: 25 June 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
25 January 2019 | Delivered on: 31 January 2019 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
25 January 2019 | Delivered on: 31 January 2019 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
26 July 2018 | Delivered on: 31 July 2018 Persons entitled: National Bank of Greece Sa Classification: A registered charge Outstanding |
26 July 2018 | Delivered on: 31 July 2018 Persons entitled: National Bank of Greece Sa Classification: A registered charge Outstanding |
20 July 2018 | Delivered on: 24 July 2018 Persons entitled: Credit Suisse Ag Classification: A registered charge Particulars: Second priority technical manager’s undertaking in respect of the insurances of M.T. “phoenix beauty†registered under panamanian flag with imo number 9455894. Outstanding |
20 July 2018 | Delivered on: 24 July 2018 Persons entitled: Credit Suisse Ag Classification: A registered charge Particulars: First priority technical manager’s undertaking in respect of the insurances of M.T. “phoenix beauty†registered under panamanian flag with imo number 9455894. Outstanding |
13 July 2018 | Delivered on: 20 July 2018 Persons entitled: Hs OCEAN12I LTD. Classification: A registered charge Particulars: N/A. Outstanding |
25 May 2018 | Delivered on: 5 June 2018 Persons entitled: Meridian Funding Ls 2018-1 SÃ rl Classification: A registered charge Outstanding |
18 April 2018 | Delivered on: 20 April 2018 Persons entitled: Hs OCEAN12I LTD. Classification: A registered charge Particulars: N/A. Outstanding |
5 April 2018 | Delivered on: 10 April 2018 Persons entitled: Credit Europe Bank N.V. Classification: A registered charge Outstanding |
30 January 2018 | Delivered on: 31 January 2018 Persons entitled: Credit Europe Bank N.V. Classification: A registered charge Outstanding |
9 January 2018 | Delivered on: 19 January 2018 Persons entitled: Credit Europe Bank N.V. Classification: A registered charge Outstanding |
15 January 2018 | Delivered on: 19 January 2018 Persons entitled: Credit Europe Bank N.V Classification: A registered charge Outstanding |
20 June 2017 | Delivered on: 30 June 2017 Persons entitled: Royal Bank of Canada as Collateral Agent Classification: A registered charge Particulars: Trademark. Marlins registration number 2061403. Outstanding |
20 June 2017 | Delivered on: 28 June 2017 Persons entitled: Royal Bank of Canada as Collateral Agent Classification: A registered charge Outstanding |
7 February 2017 | Delivered on: 9 February 2017 Persons entitled: Credit Suisse Ag Classification: A registered charge Particulars: Second priority technical manager’s undertaking in respect of the insurances of M.T. “phoenix alpha†registered under the panamanian flag with imo number 9242211. Outstanding |
7 February 2017 | Delivered on: 9 February 2017 Persons entitled: Credit Suisse Ag Classification: A registered charge Particulars: First priority technical manager’s undertaking in respect of the insurances of M.T. “phoenix alpha†registered under the panamanian flag with imo number 9242211. Outstanding |
4 November 2016 | Delivered on: 14 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
13 July 2016 | Delivered on: 25 July 2016 Persons entitled: National Bank of Greece S.A. Classification: A registered charge Particulars: N/A. Outstanding |
29 February 2016 | Delivered on: 3 March 2016 Persons entitled: Credit Suisse Ag, St. Alban-Graben 1-3, P.O. Box Ch-4002, Basle, Switzerland Classification: A registered charge Outstanding |
25 September 2015 | Delivered on: 25 September 2015 Persons entitled: Nordea Bank Finland PLC, Singapore Branch Classification: A registered charge Outstanding |
25 September 2015 | Delivered on: 25 September 2015 Persons entitled: Nordea Bank Finland PLC, Singapore Branch Classification: A registered charge Outstanding |
21 July 2014 | Delivered on: 4 August 2014 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
21 July 2014 | Delivered on: 4 August 2014 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
21 July 2014 | Delivered on: 4 August 2014 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
21 July 2014 | Delivered on: 4 August 2014 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
3 July 2014 | Delivered on: 17 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
3 July 2014 | Delivered on: 17 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
27 June 2014 | Delivered on: 7 July 2014 Persons entitled: Royal Bank of Canada Classification: A registered charge Outstanding |
28 December 2023 | Satisfaction of charge 022685060056 in full (4 pages) |
---|---|
28 December 2023 | Satisfaction of charge 022685060055 in full (4 pages) |
28 December 2023 | Satisfaction of charge 022685060057 in full (4 pages) |
28 December 2023 | Satisfaction of charge 022685060059 in full (4 pages) |
28 December 2023 | Satisfaction of charge 022685060058 in full (4 pages) |
17 October 2023 | Full accounts made up to 31 December 2022 (46 pages) |
1 October 2023 | Termination of appointment of Edward Anthony Mcdermott as a director on 30 September 2023 (1 page) |
31 August 2023 | Registration of charge 022685060056, created on 23 August 2023 (13 pages) |
31 August 2023 | Registration of charge 022685060059, created on 23 August 2023 (13 pages) |
31 August 2023 | Registration of charge 022685060057, created on 23 August 2023 (13 pages) |
31 August 2023 | Registration of charge 022685060058, created on 24 August 2023 (13 pages) |
31 August 2023 | Registration of charge 022685060055, created on 23 August 2023 (13 pages) |
21 August 2023 | Appointment of Mr Gurjeet Singh as a director on 21 August 2023 (2 pages) |
21 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
20 February 2023 | Registration of charge 022685060054, created on 13 February 2023 (62 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (44 pages) |
16 August 2022 | Registration of charge 022685060053, created on 4 August 2022 (42 pages) |
30 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
24 February 2022 | Registration of charge 022685060052, created on 10 February 2022 (16 pages) |
24 January 2022 | Registration of charge 022685060051, created on 20 January 2022 (13 pages) |
7 January 2022 | Termination of appointment of Jan Petter Traaholt as a director on 7 January 2022 (1 page) |
4 January 2022 | Termination of appointment of Deborah Grimason as a secretary on 17 December 2021 (1 page) |
4 January 2022 | Termination of appointment of Deborah Grimason as a director on 17 December 2021 (1 page) |
4 January 2022 | Appointment of Mr Benjamin Thomas Hall as a director on 17 December 2021 (2 pages) |
4 January 2022 | Appointment of Mr Allan Falkenberg Christensen as a director on 17 December 2021 (2 pages) |
4 January 2022 | Appointment of Mr Jan Petter Traaholt as a director on 17 December 2021 (2 pages) |
23 December 2021 | Satisfaction of charge 022685060046 in full (1 page) |
6 October 2021 | Termination of appointment of James Leverage Mchugh as a director on 30 September 2021 (1 page) |
6 October 2021 | Appointment of Mr Graeme Lindsay as a director on 30 September 2021 (2 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (44 pages) |
20 September 2021 | Satisfaction of charge 022685060026 in full (1 page) |
23 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
15 May 2021 | Satisfaction of charge 022685060030 in full (4 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (40 pages) |
30 September 2020 | Registration of charge 022685060050, created on 29 September 2020 (5 pages) |
21 July 2020 | Registration of charge 022685060049, created on 30 June 2020 (34 pages) |
21 July 2020 | Registration of charge 022685060048, created on 30 June 2020 (34 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
29 May 2020 | Registration of charge 022685060046, created on 14 May 2020 (16 pages) |
29 May 2020 | Registration of charge 022685060047, created on 14 May 2020 (16 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
27 August 2019 | Termination of appointment of Ian Vallance as a director on 16 August 2019 (1 page) |
30 July 2019 | Registration of charge 022685060045, created on 23 July 2019 (29 pages) |
25 June 2019 | Registration of charge 022685060044, created on 24 June 2019 (5 pages) |
24 June 2019 | Cessation of V Ships Uk Group Limited as a person with significant control on 6 April 2016 (1 page) |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
31 January 2019 | Registration of charge 022685060042, created on 25 January 2019 (7 pages) |
31 January 2019 | Registration of charge 022685060043, created on 25 January 2019 (7 pages) |
26 September 2018 | Termination of appointment of Ian Vallance as a secretary on 25 September 2018 (1 page) |
26 September 2018 | Appointment of Mrs Deborah Grimason as a secretary on 25 September 2018 (2 pages) |
26 September 2018 | Appointment of Mr James Leverage Mchugh as a director on 25 September 2018 (2 pages) |
26 September 2018 | Appointment of Mrs Deborah Grimason as a director on 25 September 2018 (2 pages) |
31 July 2018 | Registration of charge 022685060040, created on 26 July 2018 (14 pages) |
31 July 2018 | Registration of charge 022685060041, created on 26 July 2018 (14 pages) |
24 July 2018 | Registration of charge 022685060039, created on 20 July 2018 (9 pages) |
24 July 2018 | Registration of charge 022685060038, created on 20 July 2018 (8 pages) |
20 July 2018 | Registration of charge 022685060037, created on 13 July 2018 (40 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
5 June 2018 | Registration of charge 022685060036, created on 25 May 2018 (7 pages) |
15 May 2018 | Full accounts made up to 31 December 2017 (36 pages) |
20 April 2018 | Registration of charge 022685060035, created on 18 April 2018 (40 pages) |
10 April 2018 | Registration of charge 022685060034, created on 5 April 2018 (9 pages) |
22 February 2018 | Termination of appointment of Robert Macnair Bishop as a director on 20 February 2018 (1 page) |
31 January 2018 | Registration of charge 022685060033, created on 30 January 2018 (9 pages) |
19 January 2018 | Registration of charge 022685060032, created on 9 January 2018 (9 pages) |
19 January 2018 | Registration of charge 022685060031, created on 15 January 2018 (9 pages) |
16 January 2018 | Notification of Vouvray Acquisition Limited as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Notification of Vouvray Acquisition Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Registration of charge 022685060030, created on 20 June 2017 (13 pages) |
30 June 2017 | Registration of charge 022685060030, created on 20 June 2017 (13 pages) |
28 June 2017 | Registration of charge 022685060029, created on 20 June 2017 (13 pages) |
28 June 2017 | Registration of charge 022685060029, created on 20 June 2017 (13 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (35 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (35 pages) |
14 March 2017 | Satisfaction of charge 022685060014 in full (4 pages) |
14 March 2017 | Satisfaction of charge 022685060014 in full (4 pages) |
9 February 2017 | Registration of charge 022685060028, created on 7 February 2017 (8 pages) |
9 February 2017 | Registration of charge 022685060027, created on 7 February 2017 (8 pages) |
9 February 2017 | Registration of charge 022685060027, created on 7 February 2017 (8 pages) |
9 February 2017 | Registration of charge 022685060028, created on 7 February 2017 (8 pages) |
14 November 2016 | Registration of charge 022685060026, created on 4 November 2016 (7 pages) |
14 November 2016 | Registration of charge 022685060026, created on 4 November 2016 (7 pages) |
4 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
25 July 2016 | Registration of charge 022685060025, created on 13 July 2016 (5 pages) |
25 July 2016 | Registration of charge 022685060025, created on 13 July 2016 (5 pages) |
7 June 2016 | Full accounts made up to 31 December 2015 (34 pages) |
7 June 2016 | Full accounts made up to 31 December 2015 (34 pages) |
6 June 2016 | Satisfaction of charge 022685060023 in full (1 page) |
6 June 2016 | Satisfaction of charge 022685060023 in full (1 page) |
2 June 2016 | Satisfaction of charge 022685060022 in full (1 page) |
2 June 2016 | Satisfaction of charge 022685060022 in full (1 page) |
11 April 2016 | Termination of appointment of John Hogarth Brechin as a director on 4 April 2016 (1 page) |
11 April 2016 | Termination of appointment of John Hogarth Brechin as a director on 4 April 2016 (1 page) |
11 April 2016 | Appointment of Mr Edward Mcdermott as a director on 4 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Edward Mcdermott as a director on 4 April 2016 (2 pages) |
3 March 2016 | Registration of charge 022685060024, created on 29 February 2016 (5 pages) |
3 March 2016 | Registration of charge 022685060024, created on 29 February 2016 (5 pages) |
25 September 2015 | Registration of charge 022685060022, created on 25 September 2015 (6 pages) |
25 September 2015 | Registration of charge 022685060022, created on 25 September 2015 (6 pages) |
25 September 2015 | Registration of charge 022685060023, created on 25 September 2015 (6 pages) |
25 September 2015 | Registration of charge 022685060023, created on 25 September 2015 (6 pages) |
4 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
27 August 2015 | Satisfaction of charge 022685060015 in full (4 pages) |
27 August 2015 | Satisfaction of charge 022685060015 in full (4 pages) |
1 May 2015 | Appointment of Mr Ian Vallance as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Ian Vallance as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of James Fairfield as a secretary on 1 May 2015 (1 page) |
1 May 2015 | Appointment of Mr Ian Vallance as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of James Fairfield as a secretary on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of James Fairfield as a secretary on 1 May 2015 (1 page) |
28 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
25 March 2015 | Appointment of Mr Ian Vallance as a director on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Ian Vallance as a director on 25 March 2015 (2 pages) |
20 February 2015 | Termination of appointment of Philip Naylor as a director on 13 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Philip Naylor as a director on 13 February 2015 (1 page) |
4 October 2014 | Satisfaction of charge 10 in full (4 pages) |
4 October 2014 | Satisfaction of charge 10 in full (4 pages) |
4 August 2014 | Registration of charge 022685060021, created on 21 July 2014 (10 pages) |
4 August 2014 | Registration of charge 022685060020, created on 21 July 2014 (10 pages) |
4 August 2014 | Registration of charge 022685060021, created on 21 July 2014 (10 pages) |
4 August 2014 | Registration of charge 022685060020, created on 21 July 2014 (10 pages) |
4 August 2014 | Registration of charge 022685060019, created on 21 July 2014 (10 pages) |
4 August 2014 | Registration of charge 022685060018, created on 21 July 2014 (10 pages) |
4 August 2014 | Registration of charge 022685060018, created on 21 July 2014 (10 pages) |
4 August 2014 | Registration of charge 022685060019, created on 21 July 2014 (10 pages) |
17 July 2014 | Registration of charge 022685060017, created on 3 July 2014 (8 pages) |
17 July 2014 | Registration of charge 022685060016, created on 3 July 2014 (8 pages) |
17 July 2014 | Registration of charge 022685060016, created on 3 July 2014 (8 pages) |
17 July 2014 | Registration of charge 022685060016, created on 3 July 2014 (8 pages) |
17 July 2014 | Registration of charge 022685060017, created on 3 July 2014 (8 pages) |
17 July 2014 | Registration of charge 022685060017, created on 3 July 2014 (8 pages) |
14 July 2014 | Satisfaction of charge 022685060012 in full (7 pages) |
14 July 2014 | Satisfaction of charge 022685060013 in full (6 pages) |
14 July 2014 | Satisfaction of charge 022685060012 in full (7 pages) |
14 July 2014 | Satisfaction of charge 022685060013 in full (6 pages) |
14 July 2014 | Satisfaction of charge 022685060011 in full (6 pages) |
14 July 2014 | Satisfaction of charge 022685060011 in full (6 pages) |
7 July 2014 | Registration of charge 022685060014, created on 27 June 2014 (52 pages) |
7 July 2014 | Registration of charge 022685060015, created on 27 June 2014 (51 pages) |
7 July 2014 | Registration of charge 022685060015, created on 27 June 2014 (51 pages) |
7 July 2014 | Registration of charge 022685060014, created on 27 June 2014 (52 pages) |
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
14 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 January 2014 | Registration of charge 022685060013 (33 pages) |
7 January 2014 | Registration of charge 022685060013 (33 pages) |
19 December 2013 | Registration of charge 022685060012 (34 pages) |
19 December 2013 | Registration of charge 022685060011 (34 pages) |
19 December 2013 | Registration of charge 022685060012 (34 pages) |
19 December 2013 | Registration of charge 022685060011 (34 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
29 June 2010 | Director's details changed for Robert Macnair Bishop on 20 June 2010 (2 pages) |
29 June 2010 | Director's details changed for John Hogarth Brechin on 20 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for John Hogarth Brechin on 20 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Robert Macnair Bishop on 20 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
16 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
2 December 2008 | Section 519 (1 page) |
2 December 2008 | Section 519 (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
2 July 2008 | Director's change of particulars / philip naylor / 12/07/2007 (1 page) |
2 July 2008 | Director's change of particulars / philip naylor / 12/07/2007 (1 page) |
2 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
23 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
28 June 2007 | Particulars of mortgage/charge (16 pages) |
28 June 2007 | Particulars of mortgage/charge (13 pages) |
28 June 2007 | Particulars of mortgage/charge (16 pages) |
28 June 2007 | Particulars of mortgage/charge (13 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
26 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
14 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
7 May 2005 | Particulars of mortgage/charge (12 pages) |
7 May 2005 | Particulars of mortgage/charge (12 pages) |
20 April 2005 | Resolutions
|
20 April 2005 | Resolutions
|
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
6 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members
|
26 June 2003 | Return made up to 20/06/03; full list of members
|
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
20 May 2003 | Particulars of mortgage/charge (19 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Particulars of mortgage/charge (19 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: beaufort house, tenth floor, 15 st.botolph street, london, EC3A 7EE (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: beaufort house, tenth floor, 15 st.botolph street, london, EC3A 7EE (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 August 2002 | Return made up to 20/06/02; full list of members (8 pages) |
6 August 2002 | Return made up to 20/06/02; full list of members (8 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
23 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
20 June 2001 | Company name changed acomarit (U.K.) LIMITED\certificate issued on 20/06/01 (3 pages) |
20 June 2001 | Company name changed acomarit (U.K.) LIMITED\certificate issued on 20/06/01 (3 pages) |
26 March 2001 | Auditor's resignation (1 page) |
26 March 2001 | Auditor's resignation (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
10 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
4 January 2000 | Particulars of mortgage/charge (5 pages) |
4 January 2000 | Particulars of mortgage/charge (5 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 July 1999 | Return made up to 20/06/99; full list of members
|
29 July 1999 | Return made up to 20/06/99; full list of members
|
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
21 July 1998 | Return made up to 20/06/98; no change of members
|
21 July 1998 | Return made up to 20/06/98; no change of members
|
2 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 June 1997 | Return made up to 20/06/97; no change of members (8 pages) |
27 June 1997 | Return made up to 20/06/97; no change of members (8 pages) |
15 August 1996 | Return made up to 20/06/96; full list of members (10 pages) |
15 August 1996 | Return made up to 20/06/96; full list of members (10 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
21 June 1995 | Return made up to 20/06/95; no change of members
|
21 June 1995 | Return made up to 20/06/95; no change of members
|
12 May 1995 | Director resigned (2 pages) |
12 May 1995 | Director resigned (2 pages) |
17 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
17 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
16 June 1988 | Incorporation (23 pages) |
16 June 1988 | Incorporation (23 pages) |