Company NameStena Line (UK) Limited
Company StatusActive
Company Number02454575
CategoryPrivate Limited Company
Incorporation Date21 December 1989(34 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ulf Niklas Martensson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed13 October 2014(24 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleChief Executive
Country of ResidenceSweden
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameMs Anna Marica Derenstrand
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed13 October 2014(24 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameMr Ian James Hampton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(28 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleChief Operating Officer Fleet & Government Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Secretary NameMr Douglas Alexander Gray
StatusCurrent
Appointed22 October 2019(29 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameMr Sindo Dominic Fernandez-Ares
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameMr Douglas Alexander Gray
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameSir Rudolph Joseph Ion Agnew
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Eaton Terrace
London
SW1W 8TZ
Director NameMaurice Storey
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1998)
RoleOperations Director
Correspondence AddressEatons
Collier Street
Tonbridge
Kent
TN12 9RR
Director NameClaes Goran Stigne
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed21 December 1992(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1997)
RoleDirector On Board Services
Correspondence AddressThe New Bungalow
Kake Street Waltham
Canterbury
Kent
CT4 5SB
Director NameRobert Ewan Park
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 1995)
RoleHuman Resources Director
Correspondence AddressBrickwall Barn
Susan's Hill
Woodchurch
Kent
TN26 3RE
Director NameFrancis William Olohan
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 25 November 1997)
RoleCommercial Director
Correspondence AddressGreenways Ox Lane
St Michaels
Tenterden
Kent
TN30 6NQ
Director NameBo Ake Lerenius
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed21 December 1992(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 05 August 1998)
RoleChief Executive Officer
Correspondence AddressGilbraltargatan 4 5tr
Gothenburg
411 32
Director NameLars Einar Roland Johansson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalitySwedish
StatusResigned
Appointed21 December 1992(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressKnut Peters Vag 2
S-302 41
Halmstad
Sweden
Director NameMr Svante Wilhelm Carlsson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed21 December 1992(3 years after company formation)
Appointment Duration17 years (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressTerassgatan 5
Gothenburg
Sweden
41133
Director NameMr Robert Alan Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 1996)
RoleFinance Director
Correspondence AddressWallett Court Barn
Southernden Road
Headcorn
Kent
TN27 9LN
Director NameWilliam Gareth Cooper
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(3 years after company formation)
Appointment Duration14 years (resigned 31 December 2006)
RoleChairman
Correspondence Address1 Lady Place
High Street
Sutton Courtenay
Oxfordshire
OX14 4FB
Director NameJohn Robert Govett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 1996)
RoleSales And Marketing Director
Correspondence AddressVine Hall Oast Brissenden Court
Brissenden Green Bethersden
Ashford
Kent
TN26 3BJ
Director NameMr Lars Anders Hedberg
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed21 December 1992(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1998)
RoleSenior Vice President Finance
Correspondence AddressDalvagen 10
511 96 Skene
Sweden
Secretary NameJohn Barton Higgs
NationalityBritish
StatusResigned
Appointed21 December 1992(3 years after company formation)
Appointment Duration6 years (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dutch House
Pilgrims Way Harrietsham
Maidstone
Kent
ME17 1BU
Director NameRoger Stephen Thomas
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(6 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 October 1996)
RoleHuman Resources Director
Correspondence Address43 Melrose Avenue
Pedmore
Stourbridge
West Midlands
DY8 2LE
Director NameHelen Deeble
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 1998)
RoleFinance Director
Correspondence AddressOrchard Cottage
Pilgrims Way East Brabourne
Ashford
Kent
TN25 5LU
Director NameJohn Barton Higgs
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(8 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 October 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dutch House
Pilgrims Way Harrietsham
Maidstone
Kent
ME17 1BU
Director NameHakan Olof Siewers
Date of BirthFebruary 1941 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed03 June 1998(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2002)
RoleCompany Director
Correspondence AddressBoarevagen 23 S-262 61
Angelholm
Sweden
Director NameBo Ingemar Severed
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed06 August 1998(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 January 2003)
RolePresident & Ceo Stena Line
Correspondence AddressBergsbogatan 14
S431 38
Molndal
Sweden
Director NameMr Jan Ake Christer Olsson
Date of BirthMarch 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed09 October 1998(8 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 June 2011)
RoleFinance Director
Country of ResidenceSweden
Correspondence AddressHjortronvagen 5
S441 40 Alingsas
Foreign
Secretary NameMr Leslie David Stracey
NationalityBritish
StatusResigned
Appointed01 January 1999(9 years after company formation)
Appointment Duration20 years, 9 months (resigned 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, First Floor Pluto House
Station Road
Ashford
Kent
TN23 1PP
Director NameJohn Robert Akerlund
Date of BirthMay 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2002(12 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 September 2011)
RoleDirector Technical & Human Res
Country of ResidenceSweden
Correspondence AddressLinnegatan 45
Goteborg
413 08
Sweden
Director NamePer Gunnar Blomdahl
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed13 January 2003(13 years after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2012)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressBangsbovagen 56
429 32 Kullavik
Sweden
Director NameCarl Frederik Bertil Lantz
Date of BirthApril 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed09 September 2004(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2006)
RoleArea Director
Correspondence Address21 Sandycove Road
Sandycove
Co Dublin
Irish
Director NameMichael Andre McGrath
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2006(16 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 March 2014)
RoleArea Director
Country of ResidenceNorthern Ireland
Correspondence AddressS-405 19
Gothenburg
Sweden
Director NameMr Leslie David Stracey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(18 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameMr Kenneth Macleod
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(20 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlba House 2 Central Avenue
Clydebank
G81 2QR
Scotland
Director NameOla Helgesson
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2011(21 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressS-405 19
Gothenburg
Sweden
Director NameTechnical Operation Director Bjarne Erik Koitrand
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed14 November 2011(21 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 2014)
RoleTechnical Operations Director
Country of ResidenceSweden
Correspondence AddressS-405 19
Gothenburg
Sweden
Director NameMr Hans Erik Noren
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2016(26 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address45 Albemarle Street Stena (Uk) Limited
London
W15 4JL

Contact

Websitestenaline.co.uk
Telephone0845 0704000
Telephone regionUnknown

Location

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

Shareholders

324m at £1Stena Line Holding Bv
83.57%
Ordinary
63.7m at £1Stena Line Holding Bv
16.43%
Redeemable

Financials

Year2014
Net Worth£78,500,000
Current Liabilities£39,100,000

Accounts

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

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

3 June 1998Delivered on: 24 June 1998
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of charge
Secured details: In favour of svenska handelsbanken ab (publ) (as security agent) all monies due or to become due from stena line ab(publ) to the banks (as defined) or any of them under the loan agreement or any other of the security documents.
Particulars: All the 5,625,000 ordinary shares in the capital of p&o stena and the 30,000,000 units of the £150,000,000 nominal amount of zero per cent second unsecured loan stock 2017 issued by p&o stena and all dividends or other distributions. See the mortgage charge document for full details.
Outstanding
6 July 1990Delivered on: 12 July 1990
Persons entitled:
Svenska Handelsbanken
Nordbanken

Classification: Debenture
Secured details: $110,000,000 all monies due or to become due from the company to the chargee under the terms of a loan facility agreement of even date.
Particulars: All interest dividends & bonuses and all rights & benefits attached or arising out of the shares described in the debenture (see form 395 for full details). 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.
Outstanding
6 July 1990Delivered on: 12 July 1990
Persons entitled:
Svenska Handelsbanken
Nordbanken
Svenska Handelsbanken
Nordbanken

Classification: Assignment
Secured details: $110,000,000 all monies due or to become due from the company to the chargee under the terms of a loan facility agreement of even date.
Particulars: All the company's right & title to and interest in but not its obligations under the stock purchase agreement dated 15/3/90 relating to all the issued and outstanding shares in sealink british ferries limited (see form 395 for full details).
Outstanding
9 March 1998Delivered on: 11 March 1998
Satisfied on: 30 June 1998
Persons entitled: Chase Manhattan International Limited

Classification: Legal charge over shares
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under a loan and guarantee facility agreement dated 8 june 1994 and any other of the security documents.
Particulars: £5,625,000 ordinary b shares in holdings and all interest dividends and bouses in respect of the charged shares and all rights and benefits.
Fully Satisfied
19 December 1996Delivered on: 23 December 1996
Satisfied on: 29 May 1998
Persons entitled: Chase Manhattan International Limited

Classification: Legal charge over shares
Secured details: All monies due or to become due from the company and "the borrowers" (as defined) to the chargee under a loan and guarantee facility agreement dated 8 june 1994 as amended and restated on 4 august 1995 "the facility agreement" or under any other documents executed at any time as security for the obligations of the borrowers.
Particulars: All interest dividends and bonuses thereon and rights and benefits attached or arising out of the entire issued share capital of stena line (ships) limited and stena line (short sea) limited being one ordinary share of £1 in respect of each.
Fully Satisfied
30 June 1994Delivered on: 14 July 1994
Satisfied on: 30 June 1998
Persons entitled: Chemical Investment Bank Limited (As Security Trustee)

Classification: Second priority deed of debenture
Secured details: The payment of the outsanding indebtedness as defined in the facility agreement dated 8 june 1994.
Particulars: By way of first fixed charge all and singular the charged shares in respect of stena fantasia (fl) limited and by way of second fixed charge all the singular the other charged shares; by way of first fixed charge all and singualr of the debts; by way of second specific equitable charge all the present and future uncalled capital of the company. By way of second floating charge all the undertaking and goodwill of the company, the intellectual property and all the other property,assets and rights. All the goodwill and connections of the business.
Fully Satisfied
8 June 1994Delivered on: 29 June 1994
Satisfied on: 30 June 1998
Persons entitled: Chemical Investment Bank LTD,as Security Trustee,and the Other Banks (As Defined)

Classification: Loan and guarantee facility agreement
Secured details: All monies due or to become due from the company and/or the other borrowers (as defined) to the chargee under the terms of this loan and guarantee facility agreement (as defined) or any other security documents (as defined).
Particulars: The right of set-off pursuant to clause 36 of the loan agreement.
Fully Satisfied
9 April 1990Delivered on: 24 April 1990
Satisfied on: 11 July 1990
Persons entitled:
Svenska Handelsbanken
Nordbanken
Svenska Handelsbanken
Nordbanken
Pk English Trust Company Limited
Svenska Handelsbanken

Classification: First priority assignment
Secured details: $350,000,000 and all other monies due or to become due from the company to the chargees under the terms of a loan agreement dated 4/4/90.
Particulars: All the company's right & title to & interest in (but not its obligations) under a stock purchase agreement dated 15/3/90 (see form 395 for full details).
Fully Satisfied
9 April 1990Delivered on: 24 April 1990
Satisfied on: 11 July 1990
Persons entitled:
Svenska Handelsbanken
Nordbanken
Svenska Handelsbanken
Nordbanken
Pk English Trust Company Limited
Svenska Handelsbanken
Svenska Handelsbanken
Pk English Trust Company Limited

Classification: Debenture
Secured details: $350,000,000 and all other monies due or to become due from the company to the chargees under the terms of a loan agreement dated 4/4/90.
Particulars: All rights interest dividends & bonuses in 20,000,000 ordinary shares of £1 each in the issued share capital of sealink british ferries limited (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 September 2023Full accounts made up to 31 December 2022 (24 pages)
12 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 September 2023Memorandum and Articles of Association (27 pages)
12 September 2023Memorandum and Articles of Association (28 pages)
26 January 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
9 December 2022Director's details changed for Mr Ian James Hampton on 1 December 2022 (2 pages)
9 December 2022Director's details changed for Mr Dougals Gray on 2 December 2022 (2 pages)
9 December 2022Director's details changed for Ms Anna Marica Derenstrand on 1 December 2022 (2 pages)
9 December 2022Secretary's details changed for Mr Douglas Gray on 1 December 2022 (1 page)
8 December 2022Appointment of Mr Dougals Gray as a director on 1 December 2022 (2 pages)
28 November 2022Full accounts made up to 31 December 2021 (25 pages)
23 November 2022Director's details changed for Mr Ulf Niklas Martensson on 21 November 2022 (2 pages)
23 November 2022Director's details changed for Ms Anna Marica Derenstrand on 21 November 2022 (2 pages)
16 September 2022Statement of capital on 16 September 2022
  • GBP 50,000,000
  • ANNOTATION Clarification This is a second filing of an SH19 that was originally registered on 12/12/2019
(3 pages)
27 May 2022Termination of appointment of Hans Erik Noren as a director on 25 May 2022 (1 page)
24 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
1 December 2021Termination of appointment of Leslie David Stracey as a director on 30 November 2021 (1 page)
30 November 2021Appointment of Mr Sindo Dominic Fernandez-Ares as a director on 30 November 2021 (2 pages)
1 November 2021Registered office address changed from 78 Buckingham Gate Buckingham Court London SW1E 6PE England to First Floor 6 Arlington Street London SW1A 1RE on 1 November 2021 (1 page)
1 November 2021Director's details changed for Mr Hans Erik Noren on 1 November 2021 (2 pages)
5 August 2021Full accounts made up to 31 December 2020 (24 pages)
25 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
9 November 2020Director's details changed for Mr Ian James Hampton on 1 January 2020 (2 pages)
26 August 2020Full accounts made up to 31 December 2019 (23 pages)
22 January 2020Confirmation statement made on 18 January 2020 with updates (5 pages)
3 January 2020Registered office address changed from Suite 4, First Floor Pluto House Station Road Ashford Kent TN23 1PP to 78 Buckingham Gate Buckingham Court London SW1E 6PE on 3 January 2020 (1 page)
12 December 2019Statement of capital on 12 December 2019
  • GBP 337,708,000
(3 pages)
12 December 2019Statement of capital on 12 December 2019
  • GBP 337,708,000
  • ANNOTATION Clarification a second filed SH19 was registered on 16/09/2022.
(3 pages)
12 December 2019Solvency Statement dated 21/11/19 (1 page)
12 December 2019Resolutions
  • RES13 ‐ Company be reduced by £337,708,000 and such reduction be effected by cancelling 63,708,000 redeemable ordinary shares of £1 each and 274,000,000 ordinary shares of £1 each 05/12/2019
(1 page)
12 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2019Statement by Directors (1 page)
22 October 2019Termination of appointment of Leslie David Stracey as a secretary on 22 October 2019 (1 page)
22 October 2019Appointment of Mr Douglas Gray as a secretary on 22 October 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (26 pages)
24 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
23 October 2018Full accounts made up to 31 December 2017 (26 pages)
4 September 2018Appointment of Mr Ian James Hampton as a director on 21 August 2018 (2 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
12 January 2018Satisfaction of charge 9 in full (1 page)
12 January 2018Satisfaction of charge 4 in full (2 pages)
12 January 2018Satisfaction of charge 4 in full (2 pages)
12 January 2018Satisfaction of charge 3 in full (1 page)
12 January 2018Satisfaction of charge 3 in full (1 page)
12 January 2018Satisfaction of charge 9 in full (1 page)
27 September 2017Full accounts made up to 31 December 2016 (26 pages)
27 September 2017Full accounts made up to 31 December 2016 (26 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (26 pages)
9 October 2016Full accounts made up to 31 December 2015 (26 pages)
23 February 2016Appointment of Mr Hans Erik Noren as a director on 1 February 2016 (2 pages)
23 February 2016Appointment of Mr Hans Erik Noren as a director on 1 February 2016 (2 pages)
9 February 2016Termination of appointment of Kenneth Macleod as a director on 1 February 2016 (1 page)
9 February 2016Termination of appointment of Kenneth Macleod as a director on 1 February 2016 (1 page)
1 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 387,708,000
(6 pages)
1 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 387,708,000
(6 pages)
6 October 2015Full accounts made up to 31 December 2014 (19 pages)
6 October 2015Full accounts made up to 31 December 2014 (19 pages)
10 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 324,000,000
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 324,000,000
(4 pages)
10 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 362,708,000
(6 pages)
12 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 362,708,000
(6 pages)
15 October 2014Termination of appointment of Bjarne Erik Koitrand as a director on 13 October 2014 (1 page)
15 October 2014Appointment of Ms Anna Marica Derenstrand as a director on 13 October 2014 (2 pages)
15 October 2014Termination of appointment of Ola Helgesson as a director on 13 October 2014 (1 page)
15 October 2014Appointment of Mr Ulf Niklas Martensson as a director on 13 October 2014 (2 pages)
15 October 2014Termination of appointment of Bjarne Erik Koitrand as a director on 13 October 2014 (1 page)
15 October 2014Termination of appointment of Ola Helgesson as a director on 13 October 2014 (1 page)
15 October 2014Appointment of Mr Ulf Niklas Martensson as a director on 13 October 2014 (2 pages)
15 October 2014Appointment of Ms Anna Marica Derenstrand as a director on 13 October 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
22 August 2014Director's details changed for Leslie David Stracey on 1 August 2014 (2 pages)
22 August 2014Secretary's details changed for Leslie David Stracey on 1 August 2014 (1 page)
22 August 2014Director's details changed for Leslie David Stracey on 1 August 2014 (2 pages)
22 August 2014Secretary's details changed for Leslie David Stracey on 1 August 2014 (1 page)
22 August 2014Secretary's details changed for Leslie David Stracey on 1 August 2014 (1 page)
22 August 2014Director's details changed for Leslie David Stracey on 1 August 2014 (2 pages)
31 March 2014Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL on 31 March 2014 (1 page)
4 March 2014Termination of appointment of Michael Mcgrath as a director (1 page)
4 March 2014Termination of appointment of Michael Mcgrath as a director (1 page)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 362,708,000
(9 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 362,708,000
(9 pages)
20 November 2013Director's details changed for Technical Operation Director Bjarne Erik Koitrand on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Ola Helgesson on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Leslie David Stracey on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Leslie David Stracey on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Michael Andre Mcgrath on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Ola Helgesson on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Technical Operation Director Bjarne Erik Koitrand on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Mr Kenneth Macleod on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Mr Kenneth Macleod on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Michael Andre Mcgrath on 22 October 2013 (3 pages)
17 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 362,708,000
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 362,708,000
(4 pages)
23 August 2013Full accounts made up to 31 December 2012 (18 pages)
23 August 2013Full accounts made up to 31 December 2012 (18 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (9 pages)
18 December 2012Termination of appointment of Per Blomdahl as a director (2 pages)
18 December 2012Termination of appointment of Per Blomdahl as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
10 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 337,708,000
(4 pages)
10 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 337,708,000
(4 pages)
10 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (10 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (10 pages)
23 November 2011Appointment of Bjarne Erik Koitrand as a director (1 page)
23 November 2011Appointment of Bjarne Erik Koitrand as a director (1 page)
18 October 2011Termination of appointment of John Akerlund as a director (2 pages)
18 October 2011Termination of appointment of John Akerlund as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
9 June 2011Termination of appointment of Jan Olsson as a director (2 pages)
9 June 2011Termination of appointment of Jan Olsson as a director (2 pages)
6 June 2011Appointment of Ola Helgesson as a director (3 pages)
6 June 2011Appointment of Ola Helgesson as a director (3 pages)
27 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (17 pages)
27 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
21 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 277,708,000
(4 pages)
21 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 277,708,000
(4 pages)
21 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 277,708,000
(4 pages)
8 March 2010Duplicate termination (2 pages)
8 March 2010Duplicate termination (2 pages)
9 February 2010Director's details changed for John Robert Akerlund on 21 December 2009 (2 pages)
9 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for John Robert Akerlund on 21 December 2009 (2 pages)
9 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Michael Andre Mcgrath on 21 December 2009 (2 pages)
9 February 2010Director's details changed for Michael Andre Mcgrath on 21 December 2009 (2 pages)
25 January 2010Appointment of Kenneth Macleod as a director (3 pages)
25 January 2010Appointment of Kenneth Macleod as a director (3 pages)
18 January 2010Termination of appointment of Svante Carlsson as a director (2 pages)
18 January 2010Termination of appointment of Svante Carlsson as a director (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
18 September 2009Ad 01/09/09\gbp si 43000000@1=43000000\gbp ic 174708000/217708000\ (2 pages)
18 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 September 2009Ad 01/09/09\gbp si 43000000@1=43000000\gbp ic 174708000/217708000\ (2 pages)
18 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 September 2009Nc inc already adjusted 01/09/09 (1 page)
18 September 2009Nc inc already adjusted 01/09/09 (1 page)
27 January 2009Return made up to 21/12/08; full list of members (10 pages)
27 January 2009Return made up to 21/12/08; full list of members (10 pages)
23 October 2008Full accounts made up to 31 December 2007 (17 pages)
23 October 2008Full accounts made up to 31 December 2007 (17 pages)
30 April 2008Director appointed leslie david stracey (2 pages)
30 April 2008Director appointed leslie david stracey (2 pages)
4 March 2008Return made up to 21/12/07; full list of members (8 pages)
4 March 2008Return made up to 21/12/07; full list of members (8 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
23 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006New director appointed (4 pages)
7 December 2006New director appointed (4 pages)
7 December 2006Director resigned (1 page)
31 October 2006Full accounts made up to 31 December 2005 (18 pages)
31 October 2006Full accounts made up to 31 December 2005 (18 pages)
9 January 2006Return made up to 21/12/05; full list of members (9 pages)
9 January 2006Return made up to 21/12/05; full list of members (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (17 pages)
3 November 2005Full accounts made up to 31 December 2004 (17 pages)
24 January 2005Return made up to 21/12/04; full list of members (9 pages)
24 January 2005Return made up to 21/12/04; full list of members (9 pages)
14 December 2004Registered office changed on 14/12/04 from: charter house park street ashford kent TN24 8EX (1 page)
14 December 2004Registered office changed on 14/12/04 from: charter house park street ashford kent TN24 8EX (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004Full accounts made up to 31 December 2003 (18 pages)
14 October 2004Full accounts made up to 31 December 2003 (18 pages)
14 October 2004New director appointed (2 pages)
6 January 2004Return made up to 21/12/03; full list of members (8 pages)
6 January 2004Return made up to 21/12/03; full list of members (8 pages)
25 October 2003Full accounts made up to 31 December 2002 (20 pages)
25 October 2003Full accounts made up to 31 December 2002 (20 pages)
20 September 2003Director's particulars changed (1 page)
20 September 2003Director's particulars changed (1 page)
19 February 2003New director appointed (1 page)
19 February 2003New director appointed (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
2 January 2003Return made up to 21/12/02; full list of members (8 pages)
2 January 2003Return made up to 21/12/02; full list of members (8 pages)
25 October 2002Full accounts made up to 31 December 2001 (18 pages)
25 October 2002Full accounts made up to 31 December 2001 (18 pages)
24 September 2002New director appointed (1 page)
24 September 2002New director appointed (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
2 June 2002Re-aud stat (1 page)
2 June 2002Auditor's resignation (1 page)
2 June 2002Re-aud stat (1 page)
2 June 2002Auditor's resignation (1 page)
9 January 2002Return made up to 21/12/01; full list of members (7 pages)
9 January 2002Return made up to 21/12/01; full list of members (7 pages)
14 November 2001Full accounts made up to 31 December 2000 (15 pages)
14 November 2001Full accounts made up to 31 December 2000 (15 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
15 January 2001Return made up to 21/12/00; full list of members (7 pages)
15 January 2001Return made up to 21/12/00; full list of members (7 pages)
8 November 2000Full group accounts made up to 31 December 1999 (36 pages)
8 November 2000Full group accounts made up to 31 December 1999 (36 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
17 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 October 1999Full group accounts made up to 31 December 1998 (38 pages)
26 October 1999Full group accounts made up to 31 December 1998 (38 pages)
23 September 1999Director's particulars changed (1 page)
23 September 1999Director's particulars changed (1 page)
22 January 1999Return made up to 21/12/98; no change of members (8 pages)
22 January 1999Return made up to 21/12/98; no change of members (8 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
19 August 1998Full group accounts made up to 31 December 1997 (37 pages)
19 August 1998Full group accounts made up to 31 December 1997 (37 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Particulars of mortgage/charge (6 pages)
24 June 1998Particulars of mortgage/charge (6 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Particulars of mortgage/charge (5 pages)
11 March 1998Particulars of mortgage/charge (5 pages)
25 February 1998Director's particulars changed (1 page)
25 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
11 January 1998Return made up to 21/12/97; full list of members (9 pages)
11 January 1998Return made up to 21/12/97; full list of members (9 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
28 October 1997Full group accounts made up to 31 December 1996 (37 pages)
28 October 1997Full group accounts made up to 31 December 1996 (37 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
15 January 1997Return made up to 21/12/96; no change of members (10 pages)
15 January 1997Return made up to 21/12/96; no change of members (10 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
28 October 1996Full group accounts made up to 31 December 1995 (37 pages)
28 October 1996Full group accounts made up to 31 December 1995 (37 pages)
26 October 1996New director appointed (2 pages)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
26 October 1996New director appointed (2 pages)
26 October 1996Director resigned (1 page)
22 May 1996New director appointed (3 pages)
22 May 1996New director appointed (3 pages)
9 January 1996Return made up to 21/12/95; no change of members (10 pages)
9 January 1996Return made up to 21/12/95; no change of members (10 pages)
6 December 1995Director resigned (4 pages)
6 December 1995Director resigned (4 pages)
25 October 1995Full group accounts made up to 31 December 1994 (36 pages)
25 October 1995Full group accounts made up to 31 December 1994 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
16 July 1990Memorandum and Articles of Association (29 pages)
16 July 1990Memorandum and Articles of Association (29 pages)
9 March 1990Company name changed\certificate issued on 09/03/90 (3 pages)
9 March 1990Company name changed\certificate issued on 09/03/90 (3 pages)
21 December 1989Incorporation (24 pages)
21 December 1989Incorporation (24 pages)