Company NameV.Ships UK Limited
Company StatusActive
Company Number02268506
CategoryPrivate Limited Company
Incorporation Date16 June 1988(35 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Edward Anthony McDermott
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(27 years, 9 months after company formation)
Appointment Duration8 years
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSkypark 8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Graeme Lindsay
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed30 September 2021(33 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Human Resources Officer
Country of ResidenceUnited Arab Emirates
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Benjamin Thomas Hall
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed17 December 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleDirector Of Group Finance
Country of ResidenceEngland
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Allan Falkenberg Christensen
Date of BirthNovember 1979 (Born 44 years ago)
NationalityDanish
StatusCurrent
Appointed17 December 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCOO
Country of ResidenceEngland
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMrs David Clark
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(4 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Winton Drive
Glasgow
Lanarkshire
G12 0QA
Scotland
Director NameGiorgio Sulser
Date of BirthOctober 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed20 June 1992(4 years after company formation)
Appointment Duration10 years, 10 months (resigned 14 April 2003)
RoleCompany Director
Correspondence Address56 Chemin Des Hauts-Crets
1223 Cologny
Switzerland
Director NameGeorges Semboglou
Date of BirthApril 1942 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed20 June 1992(4 years after company formation)
Appointment Duration7 years (resigned 06 July 1999)
RoleCompany Director
Correspondence Address309 Route D'Hermance
Anieres 1247
Switzerland
Director NameMr Georges Alexandre Rouge
Date of BirthNovember 1924 (Born 99 years ago)
NationalitySwiss
StatusResigned
Appointed20 June 1992(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleCommercial Consultant
Correspondence AddressAvenue De Lavaux 64b
1009 Pully
Foreign
Director NameMr Joel Leonard Pupkin
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican (Usa)
StatusResigned
Appointed20 June 1992(4 years after company formation)
Appointment Duration5 years, 1 month (resigned 22 July 1997)
RoleCompany Director
Correspondence Address16 Rue Michel Servet
1206 Geneva
Switzerland
Director NameMr Peter Martin Cooney
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(4 years after company formation)
Appointment Duration10 years, 10 months (resigned 14 April 2003)
RoleMaster Mariner
Country of ResidenceScotland
Correspondence Address75 Schaw Drive
Bearsden
Glasgow
G61 3AT
Scotland
Director NameEric Alexander Macleod Henderson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(4 years after company formation)
Appointment Duration7 years (resigned 06 July 1999)
RoleCompany Director
Correspondence AddressAllfreys Farm
Allfreys Lane Sweethaws
Crowborough
East Sussex
TN6 3SS
Secretary NameCameron Webster Rae
NationalityBritish
StatusResigned
Appointed20 June 1992(4 years after company formation)
Appointment Duration7 months, 1 week (resigned 27 January 1993)
RoleCompany Director
Correspondence Address21 Wellshot Drive
Cambuslang
Glasgow
Lanarkshire
G72 8BT
Scotland
Secretary NameJames Fairfield
NationalityBritish
StatusResigned
Appointed27 January 1993(4 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Overtoun Drive
Rutherglen
South Lanarkshire
G73 2QE
Scotland
Director NameLock Nicholson Parker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 1999)
RoleTechnical Executive
Correspondence Address120 Route De Frontenex
1208 Geneva
Switzerland
Foreign
Director NamePatrick Rosselet
Date of BirthJune 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed22 July 1997(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 1999)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLes Ravieres
Burtigny
Vaud
1268
Director NameAlberto Gavarone
Date of BirthJuly 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed06 July 1999(11 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 April 2003)
RoleCompany Director
Correspondence Address151 Route De La Capite
Vesenaz / Geneva
Switzerland 1222
Foreign
Director NameJohn Hogarth Brechin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(12 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 04 April 2016)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address25 Riverside Road
Glasgow
G43 2EG
Scotland
Director NameRoberto Molinari Giorgi
Date of BirthApril 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed14 April 2003(14 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 April 2003)
RoleCompany Director
Correspondence Address17 Boulevard Albert 1er
Monaco
Mc-98000
Foreign
Director NameMr Robert Macnair Bishop
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(14 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 20 February 2018)
RoleShip Manager
Country of ResidenceScotland
Correspondence AddressStrathview
Tandlehill Road
Kilbarchan
Renfrewshire
PA10 2DD
Scotland
Director NameRoberto Molinari Giorgi
Date of BirthApril 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed14 April 2003(14 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 April 2003)
RoleCompany Director
Correspondence Address17 Boulevard Albert 1er
Monaco
Mc-98000
Foreign
Director NameGiles Stephen Francis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 2005)
RoleAccountant
Correspondence AddressWelling House
Skippetts Lane East
Basingstoke
Hampshire
RG21 3AT
Director NameAntony Stuart Crawford
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2005)
RoleManager
Correspondence Address14 Campions
Goldings Manor
Loughton
Essex
IG10 2SG
Director NamePhilip Naylor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(17 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 September 2005)
RoleSecretary
Correspondence AddressFlat 12 Sycamore House
175 Merton Road
London
SW19 1EE
Director NameMr Philip Naylor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(17 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 February 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Wimbourne Court
Christchurch Close
London
SW19 2NZ
Director NameChristopher Digby Korman Edwards
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2007)
RoleLegal Exec
Country of ResidenceUnited Kingdom
Correspondence AddressApple Tree Farm Waterley Bottom
North Nibley
Dursley
Gloucestershire
GL8 8UN
Wales
Director NameChristopher Digby Korman Edwards
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2007)
RoleLegal Exec
Country of ResidenceUnited Kingdom
Correspondence AddressApple Tree Farm Waterley Bottom
North Nibley
Dursley
Gloucestershire
GL8 8UN
Wales
Director NameMr Ian Vallance
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(26 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 August 2019)
RoleDirector, Group Finance
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Secretary NameMr Ian Vallance
StatusResigned
Appointed01 May 2015(26 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 2018)
RoleCompany Director
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMs Deborah Grimason
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(30 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMr James Leverage McHugh
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(30 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 2021)
RoleHR Director
Country of ResidenceEngland
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Secretary NameMrs Deborah Grimason
StatusResigned
Appointed25 September 2018(30 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Jan Petter Traaholt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed17 December 2021(33 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 07 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA

Contact

Websitewww.vships.com
Email address[email protected]
Telephone0141 2432435
Telephone regionGlasgow

Location

Registered Address1st Floor
63 Queen Victoria Street
London
EC4N 4UA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£65,314,390
Net Worth£8,084,925
Cash£10,745,723
Current Liabilities£43,331,946

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 Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

19 June 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2003Delivered 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 2014Delivered on: 7 July 2014
Satisfied on: 27 August 2015
Persons entitled: Royal Bank of Canada

Classification: A registered charge
Fully Satisfied
6 January 2014Delivered 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 2013Delivered 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 2013Delivered 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 2011Delivered 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 1999Delivered 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 2023Delivered on: 20 February 2023
Persons entitled: Royal Bank of Canada as Collateral Agent

Classification: A registered charge
Outstanding
4 August 2022Delivered on: 16 August 2022
Persons entitled: Nibc Bank N.V.

Classification: A registered charge
Outstanding
10 February 2022Delivered on: 24 February 2022
Persons entitled: Ing Bank, a Branch of Ing - Diba Ag

Classification: A registered charge
Outstanding
20 January 2022Delivered 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 2020Delivered 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 2020Delivered on: 21 July 2020
Persons entitled: National Bank of Greece S.A.

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 21 July 2020
Persons entitled: National Bank of Greece S.A.

Classification: A registered charge
Outstanding
14 May 2020Delivered on: 29 May 2020
Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent

Classification: A registered charge
Outstanding
14 May 2020Delivered on: 29 May 2020
Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent

Classification: A registered charge
Outstanding
23 July 2019Delivered on: 30 July 2019
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
24 June 2019Delivered on: 25 June 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
25 January 2019Delivered on: 31 January 2019
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
25 January 2019Delivered on: 31 January 2019
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
26 July 2018Delivered on: 31 July 2018
Persons entitled: National Bank of Greece Sa

Classification: A registered charge
Outstanding
26 July 2018Delivered on: 31 July 2018
Persons entitled: National Bank of Greece Sa

Classification: A registered charge
Outstanding
20 July 2018Delivered 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 2018Delivered 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 2018Delivered on: 20 July 2018
Persons entitled: Hs OCEAN12I LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
25 May 2018Delivered on: 5 June 2018
Persons entitled: Meridian Funding Ls 2018-1 Sàrl

Classification: A registered charge
Outstanding
18 April 2018Delivered on: 20 April 2018
Persons entitled: Hs OCEAN12I LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
5 April 2018Delivered on: 10 April 2018
Persons entitled: Credit Europe Bank N.V.

Classification: A registered charge
Outstanding
30 January 2018Delivered on: 31 January 2018
Persons entitled: Credit Europe Bank N.V.

Classification: A registered charge
Outstanding
9 January 2018Delivered on: 19 January 2018
Persons entitled: Credit Europe Bank N.V.

Classification: A registered charge
Outstanding
15 January 2018Delivered on: 19 January 2018
Persons entitled: Credit Europe Bank N.V

Classification: A registered charge
Outstanding
20 June 2017Delivered 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 2017Delivered on: 28 June 2017
Persons entitled: Royal Bank of Canada as Collateral Agent

Classification: A registered charge
Outstanding
7 February 2017Delivered 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 2017Delivered 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 2016Delivered on: 14 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
13 July 2016Delivered on: 25 July 2016
Persons entitled: National Bank of Greece S.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
29 February 2016Delivered 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 2015Delivered on: 25 September 2015
Persons entitled: Nordea Bank Finland PLC, Singapore Branch

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 25 September 2015
Persons entitled: Nordea Bank Finland PLC, Singapore Branch

Classification: A registered charge
Outstanding
21 July 2014Delivered on: 4 August 2014
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
21 July 2014Delivered on: 4 August 2014
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
21 July 2014Delivered on: 4 August 2014
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
21 July 2014Delivered on: 4 August 2014
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
3 July 2014Delivered on: 17 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 July 2014Delivered on: 17 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 June 2014Delivered on: 7 July 2014
Persons entitled: Royal Bank of Canada

Classification: A registered charge
Outstanding

Filing History

28 December 2023Satisfaction of charge 022685060056 in full (4 pages)
28 December 2023Satisfaction of charge 022685060055 in full (4 pages)
28 December 2023Satisfaction of charge 022685060057 in full (4 pages)
28 December 2023Satisfaction of charge 022685060059 in full (4 pages)
28 December 2023Satisfaction of charge 022685060058 in full (4 pages)
17 October 2023Full accounts made up to 31 December 2022 (46 pages)
1 October 2023Termination of appointment of Edward Anthony Mcdermott as a director on 30 September 2023 (1 page)
31 August 2023Registration of charge 022685060056, created on 23 August 2023 (13 pages)
31 August 2023Registration of charge 022685060059, created on 23 August 2023 (13 pages)
31 August 2023Registration of charge 022685060057, created on 23 August 2023 (13 pages)
31 August 2023Registration of charge 022685060058, created on 24 August 2023 (13 pages)
31 August 2023Registration of charge 022685060055, created on 23 August 2023 (13 pages)
21 August 2023Appointment of Mr Gurjeet Singh as a director on 21 August 2023 (2 pages)
21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
20 February 2023Registration of charge 022685060054, created on 13 February 2023 (62 pages)
5 October 2022Full accounts made up to 31 December 2021 (44 pages)
16 August 2022Registration of charge 022685060053, created on 4 August 2022 (42 pages)
30 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
24 February 2022Registration of charge 022685060052, created on 10 February 2022 (16 pages)
24 January 2022Registration of charge 022685060051, created on 20 January 2022 (13 pages)
7 January 2022Termination of appointment of Jan Petter Traaholt as a director on 7 January 2022 (1 page)
4 January 2022Termination of appointment of Deborah Grimason as a secretary on 17 December 2021 (1 page)
4 January 2022Termination of appointment of Deborah Grimason as a director on 17 December 2021 (1 page)
4 January 2022Appointment of Mr Benjamin Thomas Hall as a director on 17 December 2021 (2 pages)
4 January 2022Appointment of Mr Allan Falkenberg Christensen as a director on 17 December 2021 (2 pages)
4 January 2022Appointment of Mr Jan Petter Traaholt as a director on 17 December 2021 (2 pages)
23 December 2021Satisfaction of charge 022685060046 in full (1 page)
6 October 2021Termination of appointment of James Leverage Mchugh as a director on 30 September 2021 (1 page)
6 October 2021Appointment of Mr Graeme Lindsay as a director on 30 September 2021 (2 pages)
6 October 2021Full accounts made up to 31 December 2020 (44 pages)
20 September 2021Satisfaction of charge 022685060026 in full (1 page)
23 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
15 May 2021Satisfaction of charge 022685060030 in full (4 pages)
18 December 2020Full accounts made up to 31 December 2019 (40 pages)
30 September 2020Registration of charge 022685060050, created on 29 September 2020 (5 pages)
21 July 2020Registration of charge 022685060049, created on 30 June 2020 (34 pages)
21 July 2020Registration of charge 022685060048, created on 30 June 2020 (34 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
29 May 2020Registration of charge 022685060046, created on 14 May 2020 (16 pages)
29 May 2020Registration of charge 022685060047, created on 14 May 2020 (16 pages)
2 October 2019Full accounts made up to 31 December 2018 (35 pages)
27 August 2019Termination of appointment of Ian Vallance as a director on 16 August 2019 (1 page)
30 July 2019Registration of charge 022685060045, created on 23 July 2019 (29 pages)
25 June 2019Registration of charge 022685060044, created on 24 June 2019 (5 pages)
24 June 2019Cessation of V Ships Uk Group Limited as a person with significant control on 6 April 2016 (1 page)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
31 January 2019Registration of charge 022685060042, created on 25 January 2019 (7 pages)
31 January 2019Registration of charge 022685060043, created on 25 January 2019 (7 pages)
26 September 2018Termination of appointment of Ian Vallance as a secretary on 25 September 2018 (1 page)
26 September 2018Appointment of Mrs Deborah Grimason as a secretary on 25 September 2018 (2 pages)
26 September 2018Appointment of Mr James Leverage Mchugh as a director on 25 September 2018 (2 pages)
26 September 2018Appointment of Mrs Deborah Grimason as a director on 25 September 2018 (2 pages)
31 July 2018Registration of charge 022685060040, created on 26 July 2018 (14 pages)
31 July 2018Registration of charge 022685060041, created on 26 July 2018 (14 pages)
24 July 2018Registration of charge 022685060039, created on 20 July 2018 (9 pages)
24 July 2018Registration of charge 022685060038, created on 20 July 2018 (8 pages)
20 July 2018Registration of charge 022685060037, created on 13 July 2018 (40 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
5 June 2018Registration of charge 022685060036, created on 25 May 2018 (7 pages)
15 May 2018Full accounts made up to 31 December 2017 (36 pages)
20 April 2018Registration of charge 022685060035, created on 18 April 2018 (40 pages)
10 April 2018Registration of charge 022685060034, created on 5 April 2018 (9 pages)
22 February 2018Termination of appointment of Robert Macnair Bishop as a director on 20 February 2018 (1 page)
31 January 2018Registration of charge 022685060033, created on 30 January 2018 (9 pages)
19 January 2018Registration of charge 022685060032, created on 9 January 2018 (9 pages)
19 January 2018Registration of charge 022685060031, created on 15 January 2018 (9 pages)
16 January 2018Notification of Vouvray Acquisition Limited as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Notification of Vouvray Acquisition Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Registration of charge 022685060030, created on 20 June 2017 (13 pages)
30 June 2017Registration of charge 022685060030, created on 20 June 2017 (13 pages)
28 June 2017Registration of charge 022685060029, created on 20 June 2017 (13 pages)
28 June 2017Registration of charge 022685060029, created on 20 June 2017 (13 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
19 April 2017Full accounts made up to 31 December 2016 (35 pages)
19 April 2017Full accounts made up to 31 December 2016 (35 pages)
14 March 2017Satisfaction of charge 022685060014 in full (4 pages)
14 March 2017Satisfaction of charge 022685060014 in full (4 pages)
9 February 2017Registration of charge 022685060028, created on 7 February 2017 (8 pages)
9 February 2017Registration of charge 022685060027, created on 7 February 2017 (8 pages)
9 February 2017Registration of charge 022685060027, created on 7 February 2017 (8 pages)
9 February 2017Registration of charge 022685060028, created on 7 February 2017 (8 pages)
14 November 2016Registration of charge 022685060026, created on 4 November 2016 (7 pages)
14 November 2016Registration of charge 022685060026, created on 4 November 2016 (7 pages)
4 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(7 pages)
4 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(7 pages)
25 July 2016Registration of charge 022685060025, created on 13 July 2016 (5 pages)
25 July 2016Registration of charge 022685060025, created on 13 July 2016 (5 pages)
7 June 2016Full accounts made up to 31 December 2015 (34 pages)
7 June 2016Full accounts made up to 31 December 2015 (34 pages)
6 June 2016Satisfaction of charge 022685060023 in full (1 page)
6 June 2016Satisfaction of charge 022685060023 in full (1 page)
2 June 2016Satisfaction of charge 022685060022 in full (1 page)
2 June 2016Satisfaction of charge 022685060022 in full (1 page)
11 April 2016Termination of appointment of John Hogarth Brechin as a director on 4 April 2016 (1 page)
11 April 2016Termination of appointment of John Hogarth Brechin as a director on 4 April 2016 (1 page)
11 April 2016Appointment of Mr Edward Mcdermott as a director on 4 April 2016 (2 pages)
11 April 2016Appointment of Mr Edward Mcdermott as a director on 4 April 2016 (2 pages)
3 March 2016Registration of charge 022685060024, created on 29 February 2016 (5 pages)
3 March 2016Registration of charge 022685060024, created on 29 February 2016 (5 pages)
25 September 2015Registration of charge 022685060022, created on 25 September 2015 (6 pages)
25 September 2015Registration of charge 022685060022, created on 25 September 2015 (6 pages)
25 September 2015Registration of charge 022685060023, created on 25 September 2015 (6 pages)
25 September 2015Registration of charge 022685060023, created on 25 September 2015 (6 pages)
4 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
27 August 2015Satisfaction of charge 022685060015 in full (4 pages)
27 August 2015Satisfaction of charge 022685060015 in full (4 pages)
1 May 2015Appointment of Mr Ian Vallance as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Ian Vallance as a secretary on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of James Fairfield as a secretary on 1 May 2015 (1 page)
1 May 2015Appointment of Mr Ian Vallance as a secretary on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of James Fairfield as a secretary on 1 May 2015 (1 page)
1 May 2015Termination of appointment of James Fairfield as a secretary on 1 May 2015 (1 page)
28 April 2015Full accounts made up to 31 December 2014 (23 pages)
28 April 2015Full accounts made up to 31 December 2014 (23 pages)
25 March 2015Appointment of Mr Ian Vallance as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Mr Ian Vallance as a director on 25 March 2015 (2 pages)
20 February 2015Termination of appointment of Philip Naylor as a director on 13 February 2015 (1 page)
20 February 2015Termination of appointment of Philip Naylor as a director on 13 February 2015 (1 page)
4 October 2014Satisfaction of charge 10 in full (4 pages)
4 October 2014Satisfaction of charge 10 in full (4 pages)
4 August 2014Registration of charge 022685060021, created on 21 July 2014 (10 pages)
4 August 2014Registration of charge 022685060020, created on 21 July 2014 (10 pages)
4 August 2014Registration of charge 022685060021, created on 21 July 2014 (10 pages)
4 August 2014Registration of charge 022685060020, created on 21 July 2014 (10 pages)
4 August 2014Registration of charge 022685060019, created on 21 July 2014 (10 pages)
4 August 2014Registration of charge 022685060018, created on 21 July 2014 (10 pages)
4 August 2014Registration of charge 022685060018, created on 21 July 2014 (10 pages)
4 August 2014Registration of charge 022685060019, created on 21 July 2014 (10 pages)
17 July 2014Registration of charge 022685060017, created on 3 July 2014 (8 pages)
17 July 2014Registration of charge 022685060016, created on 3 July 2014 (8 pages)
17 July 2014Registration of charge 022685060016, created on 3 July 2014 (8 pages)
17 July 2014Registration of charge 022685060016, created on 3 July 2014 (8 pages)
17 July 2014Registration of charge 022685060017, created on 3 July 2014 (8 pages)
17 July 2014Registration of charge 022685060017, created on 3 July 2014 (8 pages)
14 July 2014Satisfaction of charge 022685060012 in full (7 pages)
14 July 2014Satisfaction of charge 022685060013 in full (6 pages)
14 July 2014Satisfaction of charge 022685060012 in full (7 pages)
14 July 2014Satisfaction of charge 022685060013 in full (6 pages)
14 July 2014Satisfaction of charge 022685060011 in full (6 pages)
14 July 2014Satisfaction of charge 022685060011 in full (6 pages)
7 July 2014Registration of charge 022685060014, created on 27 June 2014 (52 pages)
7 July 2014Registration of charge 022685060015, created on 27 June 2014 (51 pages)
7 July 2014Registration of charge 022685060015, created on 27 June 2014 (51 pages)
7 July 2014Registration of charge 022685060014, created on 27 June 2014 (52 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
14 April 2014Full accounts made up to 31 December 2013 (23 pages)
14 April 2014Full accounts made up to 31 December 2013 (23 pages)
7 January 2014Registration of charge 022685060013 (33 pages)
7 January 2014Registration of charge 022685060013 (33 pages)
19 December 2013Registration of charge 022685060012 (34 pages)
19 December 2013Registration of charge 022685060011 (34 pages)
19 December 2013Registration of charge 022685060012 (34 pages)
19 December 2013Registration of charge 022685060011 (34 pages)
17 July 2013Full accounts made up to 31 December 2012 (22 pages)
17 July 2013Full accounts made up to 31 December 2012 (22 pages)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
31 May 2012Full accounts made up to 31 December 2011 (21 pages)
31 May 2012Full accounts made up to 31 December 2011 (21 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 10 (15 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 10 (15 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
16 May 2011Full accounts made up to 31 December 2010 (22 pages)
16 May 2011Full accounts made up to 31 December 2010 (22 pages)
5 July 2010Full accounts made up to 31 December 2009 (22 pages)
5 July 2010Full accounts made up to 31 December 2009 (22 pages)
29 June 2010Director's details changed for Robert Macnair Bishop on 20 June 2010 (2 pages)
29 June 2010Director's details changed for John Hogarth Brechin on 20 June 2010 (2 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for John Hogarth Brechin on 20 June 2010 (2 pages)
29 June 2010Director's details changed for Robert Macnair Bishop on 20 June 2010 (2 pages)
8 June 2010Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages)
21 July 2009Full accounts made up to 31 December 2008 (25 pages)
21 July 2009Full accounts made up to 31 December 2008 (25 pages)
16 July 2009Return made up to 20/06/09; full list of members (4 pages)
16 July 2009Return made up to 20/06/09; full list of members (4 pages)
2 December 2008Section 519 (1 page)
2 December 2008Section 519 (1 page)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth dirs re sect 175 of ca 01/10/2008
(4 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth dirs re sect 175 of ca 01/10/2008
(4 pages)
2 July 2008Director's change of particulars / philip naylor / 12/07/2007 (1 page)
2 July 2008Director's change of particulars / philip naylor / 12/07/2007 (1 page)
2 July 2008Return made up to 20/06/08; full list of members (4 pages)
2 July 2008Return made up to 20/06/08; full list of members (4 pages)
1 May 2008Full accounts made up to 31 December 2007 (21 pages)
1 May 2008Full accounts made up to 31 December 2007 (21 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 20/06/07; full list of members (2 pages)
23 July 2007Return made up to 20/06/07; full list of members (2 pages)
23 July 2007Director's particulars changed (1 page)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2007Particulars of mortgage/charge (16 pages)
28 June 2007Particulars of mortgage/charge (13 pages)
28 June 2007Particulars of mortgage/charge (16 pages)
28 June 2007Particulars of mortgage/charge (13 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Return made up to 20/06/06; full list of members (2 pages)
5 July 2006Return made up to 20/06/06; full list of members (2 pages)
26 April 2006Full accounts made up to 31 December 2005 (17 pages)
26 April 2006Full accounts made up to 31 December 2005 (17 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
14 July 2005Return made up to 20/06/05; full list of members (7 pages)
14 July 2005Return made up to 20/06/05; full list of members (7 pages)
7 May 2005Particulars of mortgage/charge (12 pages)
7 May 2005Particulars of mortgage/charge (12 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (17 pages)
26 October 2004Full accounts made up to 31 December 2003 (17 pages)
6 July 2004Return made up to 20/06/04; full list of members (8 pages)
6 July 2004Return made up to 20/06/04; full list of members (8 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
26 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
20 May 2003Particulars of mortgage/charge (19 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Particulars of mortgage/charge (19 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: beaufort house, tenth floor, 15 st.botolph street, london, EC3A 7EE (1 page)
7 November 2002Registered office changed on 07/11/02 from: beaufort house, tenth floor, 15 st.botolph street, london, EC3A 7EE (1 page)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
6 August 2002Return made up to 20/06/02; full list of members (8 pages)
6 August 2002Return made up to 20/06/02; full list of members (8 pages)
14 September 2001Full accounts made up to 31 December 2000 (12 pages)
14 September 2001Full accounts made up to 31 December 2000 (12 pages)
23 July 2001Return made up to 20/06/01; full list of members (7 pages)
23 July 2001Return made up to 20/06/01; full list of members (7 pages)
20 June 2001Company name changed acomarit (U.K.) LIMITED\certificate issued on 20/06/01 (3 pages)
20 June 2001Company name changed acomarit (U.K.) LIMITED\certificate issued on 20/06/01 (3 pages)
26 March 2001Auditor's resignation (1 page)
26 March 2001Auditor's resignation (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
10 July 2000Return made up to 20/06/00; full list of members (7 pages)
10 July 2000Return made up to 20/06/00; full list of members (7 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
4 January 2000Particulars of mortgage/charge (5 pages)
4 January 2000Particulars of mortgage/charge (5 pages)
13 October 1999Full accounts made up to 31 December 1998 (12 pages)
13 October 1999Full accounts made up to 31 December 1998 (12 pages)
29 July 1999Return made up to 20/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 July 1999Return made up to 20/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
21 July 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1998Full accounts made up to 31 December 1997 (12 pages)
2 June 1998Full accounts made up to 31 December 1997 (12 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
27 June 1997Full accounts made up to 31 December 1996 (13 pages)
27 June 1997Full accounts made up to 31 December 1996 (13 pages)
27 June 1997Return made up to 20/06/97; no change of members (8 pages)
27 June 1997Return made up to 20/06/97; no change of members (8 pages)
15 August 1996Return made up to 20/06/96; full list of members (10 pages)
15 August 1996Return made up to 20/06/96; full list of members (10 pages)
20 June 1996Full accounts made up to 31 December 1995 (13 pages)
20 June 1996Full accounts made up to 31 December 1995 (13 pages)
21 June 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1995Director resigned (2 pages)
12 May 1995Director resigned (2 pages)
17 March 1995Full accounts made up to 31 December 1994 (13 pages)
17 March 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
16 June 1988Incorporation (23 pages)
16 June 1988Incorporation (23 pages)