Company NameAllocean Limited
Company StatusDissolved
Company Number02823223
CategoryPrivate Limited Company
Incorporation Date2 June 1993(30 years, 11 months ago)
Dissolution Date13 February 2024 (2 months, 2 weeks ago)
Previous NamesIntercede 1037 Limited and U.B. Shipping Limited

Business Activity

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

Directors

Director NameMr George Nicholas Georgiou
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(19 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 13 February 2024)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Hobart Place
London
SW1W 0HH
Secretary NameGeorge Nicholas Georgiou
StatusClosed
Appointed08 October 2012(19 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 13 February 2024)
RoleCompany Director
Correspondence Address12 Hobart Place
London
SW1W 0HH
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameJonathan David D`Urban Palmer
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed11 October 1993(4 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 28 May 1998)
RoleChief Executive
Correspondence AddressPO Box 31884 Smb
Grand Cayman
Cayman Islands
Foreign
Secretary NameJohn Bertram Woodhead
NationalityBritish
StatusResigned
Appointed11 October 1993(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 1997)
RoleCompany Director
Correspondence Address12 Bavant Road
Preston
Brighton
East Sussex
BN1 6RD
Director NameKenneth James Griffin
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(4 months, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 15 November 1993)
RoleCompany Director
Correspondence Address214 Cyncoed Road
Cyncoed
Cardiff
CF2 6RS
Wales
Director NameMr Eivind Askheim Eriksen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed08 November 1993(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1996)
RoleManaging Director
Correspondence AddressRidgeway 28 Wildernesse Mount
Sevenoaks
Kent
TN13 3QS
Director NameBruce John Middleton Pugsley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(5 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House Clarendon Gardens
Tunbridge Wells
Kent
TN2 5LA
Director NameDavid Hunter Tongue
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1997)
RoleMarine Engineer
Correspondence AddressPippen Watersplash Lane
Cheapside
Ascot
Berkshire
SL5 7QR
Director NameCraig Patrick Neenan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1998)
RoleFinancial Director
Correspondence AddressTanglewood 36 Mill Lane
Yateley
Camberley
Surrey
GU17 7TN
Director NameRoland Anthony Swain
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 1997)
RoleCommercial Director
Correspondence Address25 Beaufort Avenue
Leamington Spa
Warwickshire
CV32 7TB
Director NameGoksen Mehmet
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years after company formation)
Appointment Duration14 years, 3 months (resigned 02 October 2009)
RoleChartering Sale & Purchase Dir
Correspondence Address99 Southview Drive
South Woodford
London
E18 1NR
Director NameMr Roger Charles Holt
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1997)
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence AddressRussets
Ridgeway Pyrford
Woking
Surrey
GU22 8PN
Secretary NameLawrence David Black
NationalityBritish
StatusResigned
Appointed20 February 1997(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 March 1998)
RoleCompany Director
Correspondence Address4 Birch Grove
Banchory
Kincardineshire
AB31 5RG
Scotland
Director NameMr John Patrick Love
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed27 August 1997(4 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walled Garden
Church Path
Ipplepen
Devon
TQ12 5RZ
Director NameStephen Bruce Gilbert
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2000)
RoleInsurance Executive
Correspondence Address32 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMiles Douglas Holland Martin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(4 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1998)
RolePersonnel Director
Correspondence Address14 Somerset Road
Brentford
Middlesex
TW8 8BX
Secretary NameLisbeth Petterson
NationalityNorwegian
StatusResigned
Appointed16 March 1998(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2000)
RoleCompany Director
Correspondence Address18 South Square
Hampstead Garden Suburb
London
NW11 7AL
Director NameMarc Jeremy Thomas
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(4 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2001)
RoleAccountant
Correspondence AddressPO Box 30130 Smb
Grand Cayman
Foreign
Cayman Islands
Director NameKnut Magnus Mathiassen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed26 April 1999(5 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 January 2000)
RoleCompany Director
Correspondence Address67 Queens Gate Mews
London
SW7 5QN
Director NameMr David Hunter Tongue
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(6 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 2000)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressBiferton
Four Elms Road
Edenbridge
Kent
TN8 6AG
Secretary NameAdrian Frank Watcham
NationalityBritish
StatusResigned
Appointed23 October 2000(7 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Wardsdown
Flimwell
Wadhurst
East Sussex
TN5 7NN
Secretary NameMichael Alan Balfour
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressPenryn
High Street, Flimwell
Wadhurst
East Sussex
TN5 7PB
Secretary NameMichael Alan Balfour
NationalityBritish
StatusResigned
Appointed01 March 2001(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressPenryn
High Street, Flimwell
Wadhurst
East Sussex
TN5 7PB
Director NamePeter Alfred Holding
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(8 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 May 2009)
RoleShipping Manager
Correspondence Address17 St Georges Close
Heybridge Basin
Maldon
Essex
CM9 4RZ
Director NameMr Braden Harris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2005)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
41 Lancaster Grove
London
NW3 4HB
Secretary NameAlastair Giles Lewin
NationalityBritish
StatusResigned
Appointed31 December 2002(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2004)
RoleAccountant
Correspondence Address19 Severnake Close
Isle Of Dogs
London
E14 9WE
Director NameMr Christoph Egon Ludolf Toepfer
Date of BirthApril 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed17 June 2007(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
56 Elm Park Road
London
SW3 6AU
Secretary NameMr Owen Paul McHugh
NationalityIrish
StatusResigned
Appointed05 September 2008(15 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 October 2009)
RoleSolicitor
Correspondence Address120 Tivoli Court
Rotherhithe Street
London
SE16 5UD
Director NameMr Martin Peter Berger Benny
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(16 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 October 2012)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address13-14 Hobart Place
London
SW1W 0HH
Director NameMr Adamantios Tomazos
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(16 years, 4 months after company formation)
Appointment Duration2 months (resigned 03 December 2009)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address13-14 Hobart Place
London
SW1W 0HH
Secretary NameMr Martin Benny
StatusResigned
Appointed02 October 2009(16 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 October 2012)
RoleCompany Director
Correspondence Address13-14 Hobart Place
London
SW1W 0HH
Director NameMr Constantine Michael Logothetis
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(16 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13/14 Hobart Place
Hobart Place
London
SW1W 0HH
Director NameAchim Boehme
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed08 October 2012(19 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 July 2020)
RoleManager
Country of ResidenceGermany
Correspondence Address12 Hobart Place
London
SW1W 0HH
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address13/14 Hobart Place
Hobart Place
London
SW1W 0HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

620.3k at £1Pacific Wave International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,949,825
Cash£3,961
Current Liabilities£60,039,612

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

15 December 2008Delivered on: 29 December 2008
Satisfied on: 22 October 2013
Persons entitled: Hsh Nordbank Ag

Classification: Second priority shares charge
Secured details: All monies due or to become due from the company, the guarantors and the other security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the original shares being the shares in allocean shipping (UK) limited, any shares and any derivative assets, see image for full details.
Fully Satisfied
15 December 2008Delivered on: 29 December 2008
Satisfied on: 22 October 2013
Persons entitled: Hsh Nordbank Ag

Classification: Second priority shares charge
Secured details: All monies due or to become due from the company, the guarantors and the other security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the original shares being the shares in sino offshore limited, any shares and any derivative assets, see image for full details.
Fully Satisfied
15 December 2008Delivered on: 29 December 2008
Satisfied on: 22 October 2013
Persons entitled: Hsh Nordbank Ag

Classification: Share charge
Secured details: All monies due or to become due from the company and the other security parties or any of them to the creditor parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the original shares being the shares in sino offshore limited, any shares and any derivative assets, see image for full details.
Fully Satisfied
16 December 2008Delivered on: 23 December 2008
Satisfied on: 22 October 2013
Persons entitled: Hsh Nordbank Ag

Classification: Second priority tripartite assignment
Secured details: All monies due or to become due from allocean shipping (UK) limited and the other security parties or any of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The owner’s assigned property being the assigned contracts rights, the earnings, the insurances and any requisition compensation in relation to the british flag vessel msc acapulco official no 913115, see image for full details.
Fully Satisfied
28 July 2008Delivered on: 5 August 2008
Satisfied on: 22 October 2013
Persons entitled: Hsh Nordland Ag

Classification: A shares charge
Secured details: All monies due or to become due from the company and the other security parties to the creditor parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights, title, benefit and interest in and to the original shares and any derivative assets see image for full details.
Fully Satisfied
20 June 2008Delivered on: 1 July 2008
Satisfied on: 22 October 2013
Persons entitled: Hsh Nordbank Ag

Classification: A tripartite assignment
Secured details: All monies due or to become due from the owner the security parties or any of them have to the security trustee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interests to the owner's assigned property.
Fully Satisfied
22 February 2008Delivered on: 6 March 2008
Satisfied on: 22 October 2013
Persons entitled: Hsh Nordbank Ag (The Security Trustee)

Classification: Insurance policy assignment
Secured details: All monies due or to become due from the assignors and the other security parties or any of them to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interests of every kind in or in connection with the insurance rights or in relation or in connection with the policy being the purchasers interests insurance policy in respect of the ships with cover note number LHO849856 dated 15/02/2008 see image for full details.
Fully Satisfied
2 July 2007Delivered on: 20 July 2007
Satisfied on: 22 October 2013
Persons entitled: Hsh Nordbank Ag

Classification: Shares charge
Secured details: All monies due or to become due from allocean finance UK limited, the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original shared neing all issued shares in allocean finance (UK) limited and derivative assets. See the mortgage charge document for full details.
Fully Satisfied
3 July 2007Delivered on: 20 July 2007
Satisfied on: 22 October 2013
Persons entitled: Hsh Nordbank Ag

Classification: Shares charge
Secured details: All monies due or to become due from the company, the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original shares being all issued shares in allocean shipping (UK) limited and derivative assets. See the mortgage charge document for full details.
Fully Satisfied
5 January 2007Delivered on: 22 January 2007
Satisfied on: 22 October 2013
Persons entitled: Hsh Nordbank Ag

Classification: A second priority tripartite assignment
Secured details: All monies due or to become due from allocean charters 3 limited to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property. See the mortgage charge document for full details.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Andreas Ugland & Sons a/S

Classification: Deed of covenant
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21/10/93.
Particulars: All the companys interests in the insurances and all benefits relating to safiye sultan.
Fully Satisfied
5 January 2007Delivered on: 22 January 2007
Satisfied on: 22 October 2013
Persons entitled: Hsh Nordbank Ag

Classification: A first priority charterer's earnings account assignment
Secured details: All monies due or to become due from allocean charters 3 limited or the charterer under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The credit balance on the account. See the mortgage charge document for full details.
Fully Satisfied
5 January 2007Delivered on: 22 January 2007
Satisfied on: 22 October 2013
Persons entitled: Hsh Nordbank Ag

Classification: A second priority chaterer's earnings account assignment
Secured details: All monies due or to become due from allocean charters 3 limited or the charterer under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The credit balance on the account. See the mortgage charge document for full details.
Fully Satisfied
5 January 2007Delivered on: 22 January 2007
Satisfied on: 22 October 2013
Persons entitled: Hsh Nordbank Ag

Classification: A first priority tripartite assignment
Secured details: All monies due or to become due from allocean charters 3 limited to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property. See the mortgage charge document for full details.
Fully Satisfied
28 November 2006Delivered on: 14 December 2006
Satisfied on: 22 October 2013
Persons entitled: Hsh Nordbank Ag (Security Trustee)

Classification: A second priority shares charge
Secured details: All monies due or to become due from the company to the creditor parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefit and interest in and to the original shares and any shares and any derivative assets. See the mortgage charge document for full details.
Fully Satisfied
28 November 2006Delivered on: 14 December 2006
Satisfied on: 22 October 2013
Persons entitled: Hsh Nordbank Ag (Security Trustee)

Classification: A shares charge
Secured details: All monies due or to become due from the company to the creditor parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefit and interest in and to the original shares and any shares and any derivative assets. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 November 2006Delivered on: 14 December 2006
Satisfied on: 22 October 2013
Persons entitled: Hsh Nordbank Ag (Security Trustee)

Classification: A shares charge
Secured details: All monies due or to become due from the company to the creditor parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefit and interest in and to the original shares and any shares and any derivative assets. See the mortgage charge document for full details.
Fully Satisfied
28 November 2006Delivered on: 14 December 2006
Satisfied on: 22 October 2013
Persons entitled: Hsh Nordbank Ag (Security Trustee)

Classification: A shares charge
Secured details: All monies due or to become due from the company to the creditor parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefit and interest in and to the original shares and any shares and any derivative assets. See the mortgage charge document for full details.
Fully Satisfied
28 November 2006Delivered on: 14 December 2006
Satisfied on: 22 October 2013
Persons entitled: Hsh Nordbank Ag (The Security Trustee)

Classification: A second priority shares charge
Secured details: All monies due or to become due from the company to the creditor parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefit and interest in and to the original shares and any shares and any derivative assets. See the mortgage charge document for full details.
Fully Satisfied
28 November 2006Delivered on: 14 December 2006
Satisfied on: 22 October 2013
Persons entitled: Hsh Nordbank Ag (The Security Trustee)

Classification: A second priority shares charge
Secured details: All monies due or to become due from the company to the creditor parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefit and interest in and to the original shares and any shares and any derivative assets. See the mortgage charge document for full details.
Fully Satisfied
22 June 2006Delivered on: 11 July 2006
Satisfied on: 17 May 2007
Persons entitled: Lloyds Tsb Bank PLC in Its Capacity as Security Trustee

Classification: Manager's undertaking letter
Secured details: All monies due or to become due from allocean charters 2 limited the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interst in the insurances on the ship mv ocean primus, registration number 734747,. see the mortgage charge document for full details.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Andreas Ugland & Sons a/S

Classification: Deed of covenant
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21/10/93.
Particulars: All the companys interest in the insurances and all benefits relating to ub prestige.
Fully Satisfied
22 June 2006Delivered on: 6 July 2006
Satisfied on: 17 May 2007
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)

Classification: Assignment agreement
Secured details: All monies due or to become due from the company and allocean charters 2 limited, the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All freight hire and other amounts relating to m v ocean primus, all damages and all other rights,. See the mortgage charge document for full details.
Fully Satisfied
24 June 2005Delivered on: 5 July 2005
Satisfied on: 17 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Approved manager's undertaking letter
Secured details: All monies due or to become due from the company the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest of the company in the insurances on the vessel (and all benefits of such insurances including all claims of whatsoever nature and return of premiums). See the mortgage charge document for full details.
Fully Satisfied
8 June 2005Delivered on: 23 June 2005
Satisfied on: 17 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Manager's undertaking
Secured details: All monies due or to become due from the company, the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the insurances on the vessel. See the mortgage charge document for full details.
Fully Satisfied
14 June 2005Delivered on: 24 June 2005
Satisfied on: 17 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Manager's undertaking
Secured details: All monies due or to become due from the borrower, the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the insurances on the vessel. See the mortgage charge document for full details.
Fully Satisfied
21 July 2004Delivered on: 29 July 2004
Satisfied on: 17 May 2007
Persons entitled: Nordea Bank Finland PLC

Classification: A shares charge
Secured details: All monies due or to become due from the company to the creditor parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original shares, any shares (other than the original shares) and any derivative assets and all rights, title, benefit and interests in or in connection with the derivative assets. See the mortgage charge document for full details.
Fully Satisfied
1 December 2003Delivered on: 5 December 2003
Satisfied on: 15 August 2008
Persons entitled: Carolita Shipping Limited

Classification: Supplemental deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest present and future in to and under the time in respect of M.V. haul treasure. See the mortgage charge document for full details.
Fully Satisfied
1 December 2003Delivered on: 5 December 2003
Satisfied on: 15 August 2008
Persons entitled: Maritita Shipping Limited

Classification: Supplemental deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest present and future in to and under the the time charter in respect of M.V. haul trove. See the mortgage charge document for full details.
Fully Satisfied
14 October 2003Delivered on: 31 October 2003
Satisfied on: 15 August 2008
Persons entitled: J.P. Morgan Institutional Services Australia Limited

Classification: A shares charge
Secured details: All moneys due or to become due from the company to the chargee or a bridge lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and derivative assets. See the mortgage charge document for full details.
Fully Satisfied
20 March 2000Delivered on: 4 April 2000
Satisfied on: 15 August 2008
Persons entitled: Carolita Shipping Limited

Classification: Deed of general assignment
Secured details: All monies due or to become due from the company to the chargee under a bareboat charter agreement dated 4 september 1998 (as amended by an addendum no. 1 dated 5 may 1999 and as further amended by an addendum no. 2 dated 20 march 2000); the said general assignment; and the notices of assignment and aknowledgements thereof.
Particulars: All right title and interest ina nd to a time charter dated 20 march 2000 in respect of the vessel names "haul carolita". See the mortgage charge document for full details.
Fully Satisfied
20 March 2000Delivered on: 4 April 2000
Satisfied on: 15 August 2008
Persons entitled: Martita Shipping Limited

Classification: Deed of general assignment
Secured details: All monies due or to become due from the company to the chargee under a bareboat charter agreement dated 15 december 1998 (as amended by an addendum no. 1 dated 26 march 1999 and as further amended by an addendum no. 2 dated 20 march 2000); the said general assignment; and the notices of assignment and aknowledgements thereof.
Particulars: All right title and interest in and to a time charter dated 20 march 2000 in respect of the vessel to be named "haul martita". See the mortgage charge document for full details.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Andreas Ugland & Sons a/S

Classification: Second statutory mortgage
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21ST october 1993.
Particulars: All 64/64 shares in the bahamian flag vessel"ub prestige".
Fully Satisfied
4 November 1997Delivered on: 5 November 1997
Satisfied on: 11 October 2001
Persons entitled: Burford Investment Company Limited

Classification: Rent deposit deed
Secured details: The performance of the covenants due from the company to the chargee under the warranty on the part of the company under the lease or this deed.
Particulars: The deposit sum being £16,445.
Fully Satisfied
13 July 1995Delivered on: 26 July 1995
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: First priority norwegian international ship register mortgage
Secured details: 25,300,000 united states dollars and all other monies due or to become due from the company to the chargee under or pursuant to a loan facility agreement dated 5TH july 1994 as amended by a first supplement dated 27TH september 1994 and a second supplement thereto dated 10TH may 1995 and any of the security documents.
Particulars: All of the company's 100/100 shares in the M.V. "ub prince" (the "vessel"). See the mortgage charge document for full details.
Fully Satisfied
13 July 1995Delivered on: 19 July 1995
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: General assignment
Secured details: The maximum principal amount of up to us$ 15,000,000 and a further discretianary facility of up to us$ 8,000,000 and all monies due or to become due from the company to the chargee under or pursuant to a loan agreement dated 5TH july 1994 and any of the security documents (as defined).
Particulars: The earnings; the insurances; the requisition compensation; and any proceeds of the foregoing. See the mortgage charge document for full details.
Fully Satisfied
12 May 1995Delivered on: 6 June 1995
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: First priority norwegian international ship register mortgage executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: The maximum principal amount of up to us$25,300,000 and all other sums due or to become due from the company to the chargee under a loan facility agreement dated 5 july 1994 as amended by a first supplement dated 27 september 1994 and second supplement thereto dated 10 may 1995 and any of the security documents (as defined).
Particulars: All of the companys 100/100 shares in the mv duke. See the mortgage charge document for full details.
Fully Satisfied
12 May 1995Delivered on: 1 June 1995
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: Deed of covenants
Secured details: The maximum principal amount of up to us$ 15,000,000 and a further discretionary facility of up to us$ 8,000,000 and all other sums due and owing from the company to the chargee under or pursuant to a loan facility agreement dated 5 july 1994 and any of the security documents (as defined).
Particulars: The company assigns and agrees to assign absolutely to the bank all of its right, title and interest in, to and all the benefit of :- the ship being the M.V. "ub pride" registered in the company's name under bahamian flag at the port of nassau with official number 715412 and all requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
12 May 1995Delivered on: 1 June 1995
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: Deed of covenants
Secured details: The maximum principal amount of up to us$ 15,000,000 and a further discretionary facility of up to us$ 8,000,000 and all further sums due and owing from the company to the chargee under or pursuant to a loan facility dated 5 july 1994 and any of the security documents (as defined).
Particulars: The company assigns and agrees to assign absolutely to the bank all of its right, title and interest in, to and all the benefit of :- the ship being the M.V. "prelude" registered in the company's name under bahamian flag at the port of nassau with the official number 715275 and all requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
12 May 1995Delivered on: 1 June 1995
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: Deed of covenants
Secured details: The maximum principal amount of up to us$ 15,000,000 and a further discretionary facility of up to us$ 8,000,000 and all other sums due and owing from the company to the chargee under or pursuant to a loan facility agreement dated 5 july 1994 and any of the security documents (as defined).
Particulars: The company assigns and agrees absolutely to the bank all of its right, title and interest in, to and all the benefit of :- the ship being the M.V. "parade" registered in the company's name under bahamian flag at the port of nassau with official number 711183 and all requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
12 May 1995Delivered on: 1 June 1995
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: General assignment
Secured details: The maximum principal amount of up to us$ 15,000,000 and a further discretionary facility of up to us$ 8,000,000 and all other sums due and owing from the company to the chargee under or pursuant to a loan agreement dated 5 july 1994 and any of the security documents (as defined).
Particulars: The company assigns and agrees to assign absolutely to the bank all of its right, title and interest in, to and all the benefit of the earnings, the insurances, all requisition compensation and any proceeds of the foregoing. See the mortgage charge document for full details.
Fully Satisfied
12 May 1995Delivered on: 1 June 1995
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: General assignment
Secured details: The maximum principal amount of up to us$ 15,000,000 and a further discretionary facility of up to us$ 8,000,000 and all other sums due and owing from the company to the chargee under or pursuant to a loan facility agreement dated 5 july 1994 and any of the security documents (as defined).
Particulars: The company assigns and agrees to assign absolutely to the bank all of its right, title and interest in, to and all the benefit of ;- the earnings, the insurances, the requisition compensation and any proceeds of the foregoing. See the mortgage charge document for full details.
Fully Satisfied
12 May 1995Delivered on: 1 June 1995
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: General assignment
Secured details: The maximum principal amount of up to us$ 15,000,000 and a further discretionary facility of up to us$ 8,000,000 and all other sums due and owing from the company to the chargee under or pursuant to a loan facility agreement dated 5 july 1994 and any of the security documents (as defined).
Particulars: The company assigns and agrees to assign absolutely to the bank all of its right, title and interest in, to and all the benefit of ;- the earnings, the insurances, all requisition compensation and any proceeds of the foregoing. See the mortgage charge document for full details.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Andreas Ugland & Sons a/S

Classification: Second statutory mortgage
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21ST october 1993.
Particulars: All 64/64 shares in the bahamian flag vessel "ub pioneer".
Fully Satisfied
12 May 1995Delivered on: 1 June 1995
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: General assignment
Secured details: The maximum principal amount of up to us$ 15,000,000 and a further discretionary facility of up to us$ 8,000,000 and all other sums due and owing from the company to the chargee under or pursuant to a loan facility agreement dated 5 july 1994 and any of the security documents (as defined).
Particulars: The company assigns and agrees to assign absolutely to the bank all of its right, title and interest in, to and all the benefit of ;- the earnings, the insurances, all requisition compensation and any proceeds of the forgoing. See the mortgage charge document for full details.
Fully Satisfied
12 May 1995Delivered on: 1 June 1995
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: First priority bahamian statutory mortgage
Secured details: The maximum principal amount of up to us$ 15,000,000 and a further discretionary facility of up to us$ 8,000,000 and all other sums due and owing from the company to the chargee under or pursuant to a loan facility agreement dated 5 july 1994 and any of the security documents (as defined).
Particulars: All of the company's 64/64TH shares in the M.V. "ub parade" registered in the company's name under bahamian flag at the port of nassau with official number 711183 and in her boats, guns, ammunition, small arms and appurtenances. See the mortgage charge document for full details.
Fully Satisfied
12 May 1995Delivered on: 1 June 1995
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: First priority bahamian statutory mortgage
Secured details: The maximum principal amount of up to us$ 15,000,000 and a further discretionary facility of up to us$ 8,000,000 and all other sums due and owing from the company to the chargee under or pursuant to a loan facility agreement dated 5 july 1994 and any of the security documents.
Particulars: All of the company's 64/64TH shares in the M.V. "ub pride" registered in the company's name under bahamian flag at the port of nassau with official number 715412 and in her boats, guns, ammunition, small arms and appurtenances.
Fully Satisfied
12 May 1995Delivered on: 1 June 1995
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: First priority bahamian statutory mortgage
Secured details: The maximum principal amount of up to us$ 15,000,000 and a further discretionary facility of up to us$ 8,000,000 and all other sums due and owing from the company to the chargee under or pursuant to a loan facility agreement dated 5 july 1994 and any of the security documents (as defined).
Particulars: All the company's 64/64TH shares in the M.V. "ub prelude" registered in the company's name under bahamian flag at the port of nassau with official number 715275 and in her boats, guns, ammunition, small arms and appurtenances. See the mortgage charge document for full details.
Fully Satisfied
9 March 1995Delivered on: 17 March 1995
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: Debenture
Secured details: Us$1,500,000 due from ugland finance limited to the chargee under an overdraft facility agreement dated 9TH february 1995 together with all sums due from the company pursuant to a guarantee dated 9TH march 1995 and all other monies due on any account whatsoever.
Particulars: Floating charge over all undertaking property and assets present and future including goodwill.
Fully Satisfied
1 December 1994Delivered on: 23 December 1994
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: First norwegian international ship registry mortgage which was executed outside the united kingdom over property situated outside the united kingdom
Secured details: The maximum principal amount of us $25,300,000 and all other monies due or to become due from the company to the chargee under the loan facility agreement, the supplemental agreement and any of the security documents (as defined).
Particulars: Mv ub polaris signal letters LAVK4 and all insurances. See the mortgage charge document for full details.
Fully Satisfied
1 December 1994Delivered on: 23 December 1994
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: First norwegian international ship registry mortgage which was executed outside the united kingdom over property situated outside the united kingdom
Secured details: The maximum principal amount of us $25,300,000 and all other monies due or to become due from the company to the chargee pursuant to the loan facility agreement, the supplemental agreement and any of the security documents (as defined).
Particulars: M.V. ub panther signal letters LAP Z2 and all insurances. See the mortgage charge document for full details.
Fully Satisfied
1 December 1994Delivered on: 9 December 1994
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: General assignment
Secured details: The maximum principal amount of up to us $23,000,000 and all other sums due or to become due from the company to the chargee under or pursuant to the loan facility agreement dated 5TH july 1994 as supplemented by an agreement dated 27TH september 1994 and any of the security documents (as defined).
Particulars: All of its right, title and interest in to and all the benfits of:- the earnings, the insurances. See the mortgage charge document for full details.
Fully Satisfied
1 December 1994Delivered on: 9 December 1994
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: General assignment
Secured details: The maximum principal amount of up to us $23,000,000 and all other sums due or to become due from the company to the chargee under or pursuant to the loan facility agreement dated 5TH july 1994 as supplemented by an agreement dated 27TH september 1994 and any of the security documents (as defined).
Particulars: All right, title and interest in, to and all the benefit of:- the earnings, insurances. See the mortgage charge document for full details.
Fully Satisfied
22 July 1994Delivered on: 4 August 1994
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: First priority deed of covenants
Secured details: The maximum principal amount of up to us $23,000,000 and other monies due from the company to the chargee under the terms of a loan agreement dated 5TH july 1994 and any of the security documents (as defined).
Particulars: All the company`s right titlw and interest in the ship M.V. "ub pioneer"reg: in the port of nassau. See the mortgage charge document for full details.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Andreas Ugland & Sons a/S-

Classification: Deed of covenant
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping to the chargee on an account current and under a loan agreement dated 21ST october 1993.
Particulars: All present and future interest in the insurances and all benefits relating to "ub pioneer".
Fully Satisfied
22 July 1994Delivered on: 4 August 1994
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: First priority deed of covenants
Secured details: The maximum principal amount of up to us $23,000,000 and other monies due from the company to the chargee under the terms of the loan facility agreement dated 5TH july 1994 and any of the security documents (as defined).
Particulars: All the company`s right title and interest in the ship M.V. "ub prestige" reg: in the port of nassau official no: "715233". see the mortgage charge document for full details.
Fully Satisfied
22 July 1994Delivered on: 4 August 1994
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: First bahamian mortgage
Secured details: The maximum principal amount of up to us $23,000,000 and other monies duefrom the company to the chargee on an account current under the terms of the loan agreement dated 5TH july 94 and any of the security documents (as defined).
Particulars: All the company`s right title and interest in the M.V. "ub prestige" reg; at the port of nassau official no; "715233". see the mortgage charge document for full details.
Fully Satisfied
22 July 1994Delivered on: 4 August 1994
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: General assignment
Secured details: The maximum principal amount of up to us$ 23,000,000 and all other monies due or to become due from the company to the chargee under the terms of the loan facility agreement dated 5 july 1994 and any of the security documents (as defined).
Particulars: Ub prestige official no. 715233 and the earnings, insurances, any requisition compensation and any proceeds of the foregoing. See the mortgage charge document for full details.
Fully Satisfied
22 July 1994Delivered on: 4 August 1994
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: General assignment
Secured details: The maximum principal amount of up to us$23,000,000 and all other monies due or to become due from the company to the chargee under the terms of the loan facility agreement dated 5 july 1994 and any of the security documents (as defined).
Particulars: Ub premier official no 399857 and the earnings, the insurances, all requisition compensation and any proceeds of the foregoing.
Fully Satisfied
22 July 1994Delivered on: 4 August 1994
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: First priority deed of covenants
Secured details: The maximum principal amount of up to us$ 23,000,000 and all other monies due or to become due from the company to the chargee under the terms of the loan facility agreement dated 5 july 1994 and any of the security documents (as defined).
Particulars: The ub premier official no. 399857 and any owners requisition compensation.
Fully Satisfied
22 July 1994Delivered on: 4 August 1994
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: First bahamian mortgage
Secured details: The maximum principal amount of up to us$ 23,000,000 and all other monies due or to become due from the company to the chargee on an account current under the terms of the loan facility agreement dated 5 july 1994 and any of the security documents (as defined).
Particulars: All right title and interest in ub premier official no.399857. See the mortgage charge document for full details.
Fully Satisfied
22 July 1994Delivered on: 4 August 1994
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: General assignment
Secured details: The maximum principal amount of up to us$ 23,000,000 and all other monies due or to become due from the company to the chargee under the terms of the loan agreement dated 5 july 1994 and any of the security documents (as defined).
Particulars: Ub prosper official no 715226 and all earnings, insurances, requisition compensation and any proceeds of the foregoing. See the mortgage charge document for full details.
Fully Satisfied
22 July 1994Delivered on: 4 August 1994
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: First priority deed of covenants
Secured details: The maximum principal amount of up to us$ 23,000,000 and all other monies due or to become due from the company to the chargee under the terms of the loan facility agreement dated 5 july 1994 and any of the security documents (as defined).
Particulars: Ub prosper official no 715226 and any owners requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
22 July 1994Delivered on: 4 August 1994
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: First bahamian mortgage
Secured details: The maximum principal amount of up to us$ 23,000,000 and all other monies due or to become due from the company to the chargee on an account current under the terms of the loan facility agreement dated 5 july 1994 and any of the security documents (as defined).
Particulars: All right title and interest in the mv ub prosper official no. 715226. see the mortgage charge document for full details.
Fully Satisfied
22 July 1994Delivered on: 4 August 1994
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: General assignment
Secured details: The maximum principal amount of up to us$ 23,000,000 and all other monies due or to become due from the company to the chargee under the terms of the loan facility agreement dated 5 july 1994 and any of the security documents (as defined).
Particulars: Ub pioneer official no. 711172 and the earnings, the insurances, all requisition compensation and any proceeds of the foregoing. See the mortgage charge document for full details.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Andreas Ugland & Sons a/S

Classification: Second statutory mortgage
Secured details: All monies due from interced 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21ST october 1993.
Particulars: All 64/64 shares in the bahamian flag vessel "ub propsper".
Fully Satisfied
22 July 1994Delivered on: 4 August 1994
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: First bahamian mortgage
Secured details: The maximun principal amount of up to us$ 23,000,000 and all other monies due or to become due from the company to the chargee on an account current under the the terms of the loan agreement dated 5 july 1994 and any of the security documents (as defined).
Particulars: All right title and interest in the mv ub pioneer official NO711172.
Fully Satisfied
5 July 1994Delivered on: 22 July 1994
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: Loan facility agreement
Secured details: All monies due or to become due from ugland finance limited to the chargee not exceeding usd 23,000,000 under the terms of the agreement and any of the security documents (as defined).
Particulars: All right title and interest present and future in the respective operating accounts anfd the earnings account. See the mortgage charge document for full details.
Fully Satisfied
5 July 1994Delivered on: 22 July 1994
Satisfied on: 8 June 2001
Persons entitled: Den Norske Bank As

Classification: Loan facility agreement
Secured details: All monies due or to become due from ugland finance limited not exceeding usd 23,000,000 under the terms of the agreement and any of the security documents (as defined).
Particulars: All right title and interest present and future in the respective operating accounts and the earnings account. See the mortgage charge document for full details.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Aou Trading Limited.

Classification: First statutory mortgage.
Secured details: All moneys due or to become due from the company to aou trading limited under or pursuant to the terms of a purchase agreement dated 21ST october 1993 and/or this charge.
Particulars: All the company's 64/64 shares in the bahamian flag vessel "ub prosper".
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Aou Trading Limited,

Classification: First statutory mortgage.
Secured details: All moneys due or to become due from the company to aou trading limited under or pursuant to the terms of a purchase agreement dated 21ST october 1993,and/or this charge.
Particulars: All the company's 64/64TH share in the bahamian flag vessel "ub pioneer".
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Aou Trading Limited

Classification: Deed of covenants
Secured details: All monies dur from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current under an acquistion agreement dated 21/10/93.
Particulars: All the companys interest and all benefits relating to ub prelude.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Aou Trading Limited

Classification: Deed of covenants
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under an acqusition agreement dated 21/10/93.
Particulars: All the companys interests and all benefits relating to ub parade.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Aou Trading Limited

Classification: Deed of covenants
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current under an acquisition agreement dated 21/10/93.
Particulars: All the companys interests and all benefits relating to ub premier.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Aou Trading Limited

Classification: Deed of covenants
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current under an acquisition agreement dated 21/10/93.
Particulars: All the companys interest and all benefits relating to ub progress.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Aou Trading Limited

Classification: Deed of covenants
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current under an acquisition agreement dated 21/10/93.
Particulars: All the company interests and all benefits relating to safiye sultan.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Andreas Ugland & Sons a/S

Classification: Deed of covenant
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21ST october 1993.
Particulars: All present and future interest in the insurances and all benefits relating to "ub prosper".
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Aou Trading Limited

Classification: Deed of covenants
Secured details: All monies due from intercede 1037 limited now known as U.B. shipping limited to the chargee on an account current and under an acquisition agreement dated 21/10/93.
Particulars: All the companys interests and all benefits relating to ub prestige.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Aou Trading Limited

Classification: Deed of covenants
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current under an acquisition agreement dated 21/10/93.
Particulars: All the companys interests in the insurances and all benefits relating to ub pioneeer.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Aou Trading Limited

Classification: Deed of covenant
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under an agreement dated 21/10/93.
Particulars: All present and future interest in the insurances and all benefits.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Aou Trading Limited

Classification: Deed of covenant
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under an agreement dated 21/10/93.
Particulars: All present and future interest in the insurances and all benefits.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Aou Trading Limited

Classification: First statutory mortgage
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under an agreement dated 21/10/93.
Particulars: 64/64 shares in the bahamian flag vessel "safiye sultan".
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Aou Trading Limited

Classification: First statutory mortgage
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under an agreement dated 21/10/93.
Particulars: 64/64 shares in the bahamian flag vessel "ub premier".
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Aou Trading Limited

Classification: First statutory mortgage
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under an agreement dated 21/10/93.
Particulars: 64/64 shares in the bahamian flag vessel "ub parade".
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Aou Trading Limited

Classification: First statutory mortgage
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under an agreement dated 21/10/93.
Particulars: 64/64 shares in the bahamian flag vessel "ub prestige".
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Aou Trading Limited

Classification: First statutory mortgage
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under an agreement dated 21/10/93.
Particulars: 64/64 shares in the bahamian flag vessel "ub progress".
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Aou Trading Limited

Classification: First statutory mortgage
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under an agreement dated 21/10/93.
Particulars: 64/64 shares in the bahamian flag vessel "ub prelude".
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Andreas Ugland & Sons a/S

Classification: Second statutory mortgage
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21ST october 1993.
Particulars: All 64/64 shares in the bahamian flag vessel "ub pride".
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Aou Trading Limited

Classification: First statutory mortgage
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under an agreement dated 21/10/93.
Particulars: 64/64 shares in the bahamian flag vessel "ub pride".
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Andreas Ugland & Sons a/S

Classification: Second statutory mortgage
Secured details: All monies due from intercede 1037 limited now known as U.b shipping limited to the chargee on an account current and under the loan agreement dated 21/10/93.
Particulars: All the companys 64/64TH shares in the bahamian flag vessel ub prelude.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Andreas Ugland & Sons a/S

Classification: Deed of covenants
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under the loan agreement dated 21/10/93.
Particulars: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under the loan agreement dated 21/10/93.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Andreas Ugland & Sons a/S

Classification: Deed of covenants
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under the loan agreement dated 21/10/93.
Particulars: All the companys interest in the insurances and all the benefit relating to ub premier.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Andreas Ugland & Sons a/S

Classification: Second statutory mortgage
Secured details: All monies due from U.B.shipping limited formerly known as intercede 1037 limited to the chargee on an account current and under the loan agreement DATED21/10/93.
Particulars: All the companys 64/64TH shares in the bahamian flag vessel ub progress.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Andreas Ugland & Sons a/S

Classification: Second statutory mortgage
Secured details: All monies due from intercede 1037 limited now known as U.b shipping limited to the chargee on an account current and under the loan agreement dated 21/10/93.
Particulars: All the companys 64/64TH shares in the bahamian flag vessel ub premier.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Andreas Ugland & Sons a/S

Classification: Deed of covenants
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21/10/93.
Particulars: All the companys interests in the insurances and all benefits relating to ub progress.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Andreas Ugland & Sons a/S

Classification: Second statutory mortgage
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21/10/93.
Particulars: All the companys 64/64TH shares in the bahamian flag vessel ub parade.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Andreas Ugland & Sons a/S

Classification: Deed of covenants
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21/10/93.
Particulars: All the companys interest and all benefits relating to ub parade.
Fully Satisfied
5 February 2010Delivered on: 18 February 2010
Satisfied on: 29 October 2013
Persons entitled: Hsh Nordbank Ag

Classification: Shares charge
Secured details: All monies due or to become due from the company, the borrower and the other secured parties or any of them to the creditor parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original shares and any derivative assets see image for full details.
Fully Satisfied
9 June 2009Delivered on: 17 June 2009
Satisfied on: 25 October 2013
Persons entitled: A M Nomikos & Son (UK) Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £47098.54 deposited see image for full details.
Fully Satisfied
16 December 2008Delivered on: 6 January 2009
Satisfied on: 22 October 2013
Persons entitled: Hsh Nordbank Ag

Classification: A second priority tripartite assignment
Secured details: All monies due or to become due from the owner and the other security parties or any of them to the benficiary on any account whatsoever.
Particulars: All rights and interests the charterer has to,in or in connection with the chaterer's assigned property see image for full details.
Fully Satisfied
15 December 2008Delivered on: 29 December 2008
Satisfied on: 22 October 2013
Persons entitled: Hsh Nordbank Ag

Classification: First priority accounts assignment
Secured details: All monies due or to become due from the company and the other security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in relation to the accounts being the 2 accounts numbered 44872001 and 44872003 and in particular to the credit balances on the accounts, see image for full details.
Fully Satisfied
15 December 2008Delivered on: 29 December 2008
Satisfied on: 22 October 2013
Persons entitled: Hsh Nordbank Ag

Classification: Second priority shares charge
Secured details: All monies due or to become due from the company, the guarantors and the other security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the original shares being the shares in allocean finance (UK) limited, any shares and any derivative assets, see image for full details.
Fully Satisfied
15 December 2008Delivered on: 29 December 2008
Satisfied on: 29 October 2013
Persons entitled: Hsh Nordbank Ag

Classification: Second priority shares charge
Secured details: All monies due or to become due from the company, the guarantors and the other security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the original shares being the shares in allocean shipping (singapore) pte. LTD, any shares and any derivative assets, see image for full details.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Andreas Ugland & Sons a/S

Classification: Second statutory mortgage
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21/10/93.
Particulars: All the companys 64/64TH shares in the bahamian flag vessel safiye sultan.
Fully Satisfied
16 November 1993Delivered on: 27 November 1993
Satisfied on: 8 June 2001
Persons entitled: Andreas Ugland & Sons a/S

Classification: Deed of covenant
Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21ST october 1993.
Particulars: All present and future interest in the insurances and all benefits relating to "ub pride".
Fully Satisfied

Filing History

13 February 2024Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
26 May 2023Notification of Lomar Twilight Limited as a person with significant control on 31 December 2022 (2 pages)
26 May 2023Withdrawal of a person with significant control statement on 26 May 2023 (2 pages)
26 May 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
29 December 2022Group of companies' accounts made up to 31 December 2021 (23 pages)
23 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
10 January 2022Group of companies' accounts made up to 31 December 2020 (23 pages)
14 June 2021Group of companies' accounts made up to 31 December 2019 (24 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
4 May 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
28 July 2020Termination of appointment of Achim Boehme as a director on 25 July 2020 (1 page)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
5 November 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
3 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
5 October 2018Group of companies' accounts made up to 31 December 2017 (20 pages)
19 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (19 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (19 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
4 October 2016Termination of appointment of Constantine Michael Logothetis as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Constantine Michael Logothetis as a director on 3 October 2016 (1 page)
22 July 2016Group of companies' accounts made up to 31 December 2015 (17 pages)
22 July 2016Group of companies' accounts made up to 31 December 2015 (17 pages)
21 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 620,348
(6 pages)
21 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 620,348
(6 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
2 September 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 620,348
(6 pages)
2 September 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 620,348
(6 pages)
18 June 2015Director's details changed for Mr Constantine Michael Logothetis on 17 October 2014 (2 pages)
18 June 2015Director's details changed for Mr Constantine Michael Logothetis on 17 October 2014 (2 pages)
28 July 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
28 July 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 620,348
(6 pages)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 620,348
(6 pages)
29 October 2013Satisfaction of charge 100 in full (6 pages)
29 October 2013Satisfaction of charge 100 in full (6 pages)
29 October 2013Satisfaction of charge 105 in full (6 pages)
29 October 2013Satisfaction of charge 105 in full (6 pages)
25 October 2013Satisfaction of charge 104 in full (3 pages)
25 October 2013Satisfaction of charge 104 in full (3 pages)
22 October 2013Satisfaction of charge 101 in full (6 pages)
22 October 2013Satisfaction of charge 82 in full (6 pages)
22 October 2013Satisfaction of charge 98 in full (6 pages)
22 October 2013Satisfaction of charge 99 in full (6 pages)
22 October 2013Satisfaction of charge 95 in full (6 pages)
22 October 2013Satisfaction of charge 90 in full (6 pages)
22 October 2013Satisfaction of charge 94 in full (6 pages)
22 October 2013Satisfaction of charge 86 in full (6 pages)
22 October 2013Satisfaction of charge 94 in full (6 pages)
22 October 2013Satisfaction of charge 95 in full (6 pages)
22 October 2013Satisfaction of charge 83 in full (6 pages)
22 October 2013Satisfaction of charge 87 in full (6 pages)
22 October 2013Satisfaction of charge 93 in full (6 pages)
22 October 2013Satisfaction of charge 99 in full (6 pages)
22 October 2013Satisfaction of charge 97 in full (6 pages)
22 October 2013Satisfaction of charge 93 in full (6 pages)
22 October 2013Satisfaction of charge 82 in full (6 pages)
22 October 2013Satisfaction of charge 96 in full (6 pages)
22 October 2013Satisfaction of charge 91 in full (6 pages)
22 October 2013Satisfaction of charge 92 in full (6 pages)
22 October 2013Satisfaction of charge 97 in full (6 pages)
22 October 2013Satisfaction of charge 98 in full (6 pages)
22 October 2013Satisfaction of charge 85 in full (6 pages)
22 October 2013Satisfaction of charge 89 in full (6 pages)
22 October 2013Satisfaction of charge 103 in full (6 pages)
22 October 2013Satisfaction of charge 83 in full (6 pages)
22 October 2013Satisfaction of charge 84 in full (6 pages)
22 October 2013Satisfaction of charge 89 in full (6 pages)
22 October 2013Satisfaction of charge 88 in full (6 pages)
22 October 2013Satisfaction of charge 91 in full (6 pages)
22 October 2013Satisfaction of charge 103 in full (6 pages)
22 October 2013Satisfaction of charge 85 in full (6 pages)
22 October 2013Satisfaction of charge 92 in full (6 pages)
22 October 2013Satisfaction of charge 81 in full (6 pages)
22 October 2013Satisfaction of charge 86 in full (6 pages)
22 October 2013Satisfaction of charge 96 in full (6 pages)
22 October 2013Satisfaction of charge 102 in full (6 pages)
22 October 2013Satisfaction of charge 90 in full (6 pages)
22 October 2013Satisfaction of charge 87 in full (6 pages)
22 October 2013Satisfaction of charge 102 in full (6 pages)
22 October 2013Satisfaction of charge 101 in full (6 pages)
22 October 2013Satisfaction of charge 81 in full (6 pages)
22 October 2013Satisfaction of charge 84 in full (6 pages)
22 October 2013Satisfaction of charge 88 in full (6 pages)
24 July 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
24 July 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
9 October 2012Appointment of George Nicholas Georgiou as a director (2 pages)
9 October 2012Appointment of George Nicholas Georgiou as a director (2 pages)
8 October 2012Appointment of George Nicholas Georgiou as a secretary (2 pages)
8 October 2012Termination of appointment of Martin Benny as a director (1 page)
8 October 2012Termination of appointment of Martin Benny as a director (1 page)
8 October 2012Termination of appointment of Martin Benny as a secretary (1 page)
8 October 2012Appointment of Achim Boehme as a director (2 pages)
8 October 2012Termination of appointment of Martin Benny as a secretary (1 page)
8 October 2012Appointment of George Nicholas Georgiou as a secretary (2 pages)
8 October 2012Appointment of Achim Boehme as a director (2 pages)
20 July 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
20 July 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
12 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
1 July 2011Full accounts made up to 31 December 2010 (28 pages)
1 July 2011Full accounts made up to 31 December 2010 (28 pages)
16 November 2010Full accounts made up to 31 December 2009 (30 pages)
16 November 2010Full accounts made up to 31 December 2009 (30 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
16 March 2010Auditor's resignation (2 pages)
16 March 2010Auditor's resignation (2 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 105 (11 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 105 (11 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 December 2009Appointment of Mr Constantine Michael Logothetis as a director (2 pages)
9 December 2009Appointment of Mr Constantine Michael Logothetis as a director (2 pages)
8 December 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
8 December 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
8 December 2009Termination of appointment of Adamantios Tomazos as a director (1 page)
8 December 2009Registered office address changed from 12-18 Grosvenor Gardens London SW1W 0DH United Kingdom on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 12-18 Grosvenor Gardens London SW1W 0DH United Kingdom on 8 December 2009 (1 page)
8 December 2009Termination of appointment of Adamantios Tomazos as a director (1 page)
8 December 2009Registered office address changed from 12-18 Grosvenor Gardens London SW1W 0DH United Kingdom on 8 December 2009 (1 page)
23 October 2009Appointment of Mr Adamantios Tomazos as a director (2 pages)
23 October 2009Appointment of Mr Adamantios Tomazos as a director (2 pages)
22 October 2009Termination of appointment of John Love as a director (1 page)
22 October 2009Appointment of Mr Martin Peter Berger Benny as a director (2 pages)
22 October 2009Appointment of Mr Martin Benny as a secretary (1 page)
22 October 2009Termination of appointment of Christoph Toepfer as a director (1 page)
22 October 2009Termination of appointment of Owen Mchugh as a secretary (1 page)
22 October 2009Termination of appointment of Christoph Toepfer as a director (1 page)
22 October 2009Termination of appointment of Goksen Mehmet as a director (1 page)
22 October 2009Termination of appointment of Owen Mchugh as a secretary (1 page)
22 October 2009Appointment of Mr Martin Benny as a secretary (1 page)
22 October 2009Termination of appointment of Goksen Mehmet as a director (1 page)
22 October 2009Appointment of Mr Martin Peter Berger Benny as a director (2 pages)
22 October 2009Termination of appointment of John Love as a director (1 page)
17 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 August 2009Director's change of particulars / john love / 13/08/2009 (1 page)
14 August 2009Director's change of particulars / john love / 13/08/2009 (1 page)
22 June 2009Registered office changed on 22/06/2009 from 7TH floor 45 king william street london EC4R 9AN (1 page)
22 June 2009Registered office changed on 22/06/2009 from 7TH floor 45 king william street london EC4R 9AN (1 page)
17 June 2009Full accounts made up to 30 June 2008 (20 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 104 (3 pages)
17 June 2009Full accounts made up to 30 June 2008 (20 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 104 (3 pages)
11 June 2009Return made up to 26/05/09; full list of members (4 pages)
11 June 2009Return made up to 26/05/09; full list of members (4 pages)
26 May 2009Appointment terminated director peter holding (1 page)
26 May 2009Appointment terminated director peter holding (1 page)
6 January 2009Particulars of a mortgage or charge / charge no: 103 (27 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 103 (27 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 101 (11 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 98 (19 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 99 (19 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 97 (23 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 100 (15 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 97 (23 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 102 (13 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 102 (13 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 98 (19 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 100 (15 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 99 (19 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 101 (11 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 96 (27 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 96 (27 pages)
29 October 2008Secretary's change of particulars / owen mchugh / 29/10/2008 (1 page)
29 October 2008Secretary's change of particulars / owen mchugh / 29/10/2008 (1 page)
5 September 2008Appointment terminated secretary michael balfour (1 page)
5 September 2008Secretary appointed mr owen mchugh (1 page)
5 September 2008Appointment terminated secretary michael balfour (1 page)
5 September 2008Secretary appointed mr owen mchugh (1 page)
3 September 2008Memorandum and Articles of Association (12 pages)
3 September 2008Memorandum and Articles of Association (12 pages)
27 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
13 August 2008Full accounts made up to 30 June 2007 (17 pages)
13 August 2008Full accounts made up to 30 June 2007 (17 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 95 (23 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 95 (23 pages)
22 July 2008Return made up to 26/05/08; full list of members (4 pages)
22 July 2008Return made up to 26/05/08; full list of members (4 pages)
3 July 2008Duplicate mortgage certificatecharge no:94 (15 pages)
3 July 2008Duplicate mortgage certificatecharge no:94 (15 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 94 (15 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 94 (15 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 93 (15 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 93 (15 pages)
20 July 2007Particulars of mortgage/charge (23 pages)
20 July 2007Particulars of mortgage/charge (23 pages)
20 July 2007Particulars of mortgage/charge (23 pages)
20 July 2007Particulars of mortgage/charge (23 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Return made up to 26/05/07; full list of members (7 pages)
3 July 2007Return made up to 26/05/07; full list of members (7 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Full accounts made up to 30 June 2006 (18 pages)
15 March 2007Full accounts made up to 30 June 2006 (18 pages)
2 March 2007Registered office changed on 02/03/07 from: 40 queen street london EC4R 1DD (1 page)
2 March 2007Registered office changed on 02/03/07 from: 40 queen street london EC4R 1DD (1 page)
22 January 2007Particulars of mortgage/charge (11 pages)
22 January 2007Particulars of mortgage/charge (11 pages)
22 January 2007Particulars of mortgage/charge (11 pages)
22 January 2007Particulars of mortgage/charge (11 pages)
22 January 2007Particulars of mortgage/charge (11 pages)
22 January 2007Particulars of mortgage/charge (11 pages)
22 January 2007Particulars of mortgage/charge (11 pages)
22 January 2007Particulars of mortgage/charge (11 pages)
14 December 2006Particulars of mortgage/charge (11 pages)
14 December 2006Particulars of mortgage/charge (15 pages)
14 December 2006Particulars of mortgage/charge (15 pages)
14 December 2006Particulars of mortgage/charge (11 pages)
14 December 2006Particulars of mortgage/charge (11 pages)
14 December 2006Particulars of mortgage/charge (15 pages)
14 December 2006Particulars of mortgage/charge (11 pages)
14 December 2006Particulars of mortgage/charge (15 pages)
14 December 2006Particulars of mortgage/charge (15 pages)
14 December 2006Particulars of mortgage/charge (11 pages)
14 December 2006Particulars of mortgage/charge (15 pages)
14 December 2006Particulars of mortgage/charge (11 pages)
11 July 2006Particulars of mortgage/charge (4 pages)
11 July 2006Particulars of mortgage/charge (4 pages)
6 July 2006Particulars of mortgage/charge (7 pages)
6 July 2006Particulars of mortgage/charge (7 pages)
27 June 2006Return made up to 26/05/06; full list of members (7 pages)
27 June 2006Return made up to 26/05/06; full list of members (7 pages)
6 April 2006Full accounts made up to 30 June 2005 (18 pages)
6 April 2006Full accounts made up to 30 June 2005 (18 pages)
9 July 2005Return made up to 26/05/05; full list of members (7 pages)
9 July 2005Return made up to 26/05/05; full list of members (7 pages)
5 July 2005Particulars of mortgage/charge (5 pages)
5 July 2005Particulars of mortgage/charge (5 pages)
24 June 2005Particulars of mortgage/charge (5 pages)
24 June 2005Particulars of mortgage/charge (5 pages)
23 June 2005Particulars of mortgage/charge (5 pages)
23 June 2005Particulars of mortgage/charge (5 pages)
26 May 2005Registered office changed on 26/05/05 from: 5TH floor 40 queen street london EC4R 1DD (1 page)
26 May 2005Registered office changed on 26/05/05 from: 5TH floor 40 queen street london EC4R 1DD (1 page)
10 May 2005Full accounts made up to 30 June 2004 (17 pages)
10 May 2005Full accounts made up to 30 June 2004 (17 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
29 July 2004Particulars of mortgage/charge (11 pages)
29 July 2004Particulars of mortgage/charge (11 pages)
18 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2004Full accounts made up to 30 June 2003 (17 pages)
17 May 2004Full accounts made up to 30 June 2003 (17 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Secretary resigned (1 page)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
24 November 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
24 November 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
31 October 2003Particulars of mortgage/charge (19 pages)
31 October 2003Particulars of mortgage/charge (19 pages)
1 July 2003Return made up to 26/05/03; full list of members (8 pages)
1 July 2003Return made up to 26/05/03; full list of members (8 pages)
20 June 2003Full accounts made up to 31 December 2002 (24 pages)
20 June 2003Full accounts made up to 31 December 2002 (24 pages)
9 January 2003Company name changed U.B. shipping LIMITED\certificate issued on 09/01/03 (2 pages)
9 January 2003Company name changed U.B. shipping LIMITED\certificate issued on 09/01/03 (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Declaration of assistance for shares acquisition (4 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2003New director appointed (10 pages)
8 January 2003Memorandum and Articles of Association (7 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003Memorandum and Articles of Association (7 pages)
8 January 2003Registered office changed on 08/01/03 from: 5TH floor russell chambers the piazza london WC2E 8AA (1 page)
8 January 2003New director appointed (10 pages)
8 January 2003Declaration of assistance for shares acquisition (4 pages)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2003Declaration of assistance for shares acquisition (4 pages)
8 January 2003Declaration of assistance for shares acquisition (4 pages)
8 January 2003Registered office changed on 08/01/03 from: 5TH floor russell chambers the piazza london WC2E 8AA (1 page)
14 August 2002Full accounts made up to 31 December 2001 (19 pages)
14 August 2002Full accounts made up to 31 December 2001 (19 pages)
21 June 2002Return made up to 26/05/02; full list of members (8 pages)
21 June 2002Return made up to 26/05/02; full list of members (8 pages)
21 December 2001Certificate of reduction of issued capital (1 page)
21 December 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2001Reduction of iss capital and minute (oc) £ ic 6615000/ 620348 (3 pages)
21 December 2001Certificate of reduction of issued capital (1 page)
21 December 2001Reduction of iss capital and minute (oc) £ ic 6615000/ 620348 (3 pages)
11 October 2001Declaration of satisfaction of mortgage/charge (1 page)
11 October 2001Declaration of satisfaction of mortgage/charge (1 page)
8 October 2001Full accounts made up to 31 December 2000 (19 pages)
8 October 2001Full accounts made up to 31 December 2000 (19 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
15 June 2001Return made up to 26/05/01; full list of members (7 pages)
15 June 2001Return made up to 26/05/01; full list of members (7 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (9 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (9 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (17 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (9 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (17 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (9 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
21 September 2000Return made up to 26/05/00; full list of members; amend (7 pages)
21 September 2000Return made up to 26/05/00; full list of members; amend (7 pages)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
26 July 2000Full accounts made up to 31 December 1999 (19 pages)
26 July 2000Full accounts made up to 31 December 1999 (19 pages)
2 June 2000Return made up to 26/05/00; full list of members (8 pages)
2 June 2000Return made up to 26/05/00; full list of members (8 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
4 April 2000Particulars of mortgage/charge (4 pages)
4 April 2000Particulars of mortgage/charge (4 pages)
4 April 2000Particulars of mortgage/charge (4 pages)
4 April 2000Particulars of mortgage/charge (4 pages)
9 March 2000Registered office changed on 09/03/00 from: royal victoria house 2ND floor the pantiles royal tunbridge wells kent TN2 5TD (1 page)
9 March 2000Registered office changed on 09/03/00 from: royal victoria house 2ND floor the pantiles royal tunbridge wells kent TN2 5TD (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
7 September 1999Full accounts made up to 31 December 1998 (19 pages)
7 September 1999Full accounts made up to 31 December 1998 (19 pages)
27 July 1999Secretary's particulars changed (1 page)
27 July 1999Secretary's particulars changed (1 page)
8 June 1999Return made up to 26/05/99; full list of members (8 pages)
8 June 1999Return made up to 26/05/99; full list of members (8 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
5 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
12 June 1998Full accounts made up to 31 December 1997 (16 pages)
12 June 1998Full accounts made up to 31 December 1997 (16 pages)
31 May 1998Return made up to 26/05/98; full list of members (8 pages)
31 May 1998Return made up to 26/05/98; full list of members (8 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998New secretary appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
24 October 1997Full accounts made up to 31 December 1996 (15 pages)
24 October 1997Full accounts made up to 31 December 1996 (15 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
4 June 1997Return made up to 26/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1997Return made up to 26/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 1997£ nc 100/7000000 12/02/97 (1 page)
12 March 1997Ad 18/02/97--------- £ si 6614998@1=6614998 £ ic 2/6615000 (2 pages)
12 March 1997Ad 18/02/97--------- £ si 6614998@1=6614998 £ ic 2/6615000 (2 pages)
12 March 1997£ nc 100/7000000 12/02/97 (1 page)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Secretary resigned (1 page)
23 January 1997Full accounts made up to 31 December 1995 (17 pages)
23 January 1997Full accounts made up to 31 December 1995 (17 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
11 June 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 1996Director resigned (2 pages)
11 February 1996Director resigned (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
19 January 1996Full accounts made up to 31 March 1995 (17 pages)
19 January 1996Director's particulars changed (1 page)
19 January 1996Director's particulars changed (1 page)
19 January 1996Full accounts made up to 31 March 1995 (17 pages)
8 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
8 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 July 1995Particulars of mortgage/charge (8 pages)
26 July 1995Particulars of mortgage/charge (8 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
19 July 1995Particulars of mortgage/charge (12 pages)
19 July 1995Particulars of mortgage/charge (12 pages)
12 June 1995Return made up to 26/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1995Return made up to 26/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1995Particulars of mortgage/charge (12 pages)
6 June 1995Particulars of mortgage/charge (12 pages)
1 June 1995Particulars of mortgage/charge (12 pages)
1 June 1995Particulars of mortgage/charge (12 pages)
1 June 1995Particulars of mortgage/charge (12 pages)
1 June 1995Particulars of mortgage/charge (12 pages)
1 June 1995Particulars of mortgage/charge (12 pages)
1 June 1995Particulars of mortgage/charge (12 pages)
1 June 1995Particulars of mortgage/charge (12 pages)
1 June 1995Particulars of mortgage/charge (12 pages)
1 June 1995Particulars of mortgage/charge (12 pages)
1 June 1995Particulars of mortgage/charge (12 pages)
1 June 1995Particulars of mortgage/charge (12 pages)
1 June 1995Particulars of mortgage/charge (12 pages)
1 June 1995Particulars of mortgage/charge (12 pages)
1 June 1995Particulars of mortgage/charge (12 pages)
1 June 1995Particulars of mortgage/charge (12 pages)
1 June 1995Particulars of mortgage/charge (12 pages)
1 June 1995Particulars of mortgage/charge (12 pages)
1 June 1995Particulars of mortgage/charge (12 pages)
1 June 1995Particulars of mortgage/charge (12 pages)
1 June 1995Particulars of mortgage/charge (12 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (201 pages)
6 June 1994Return made up to 26/05/94; full list of members (6 pages)
6 June 1994Return made up to 26/05/94; full list of members (6 pages)
2 December 1993Memorandum and Articles of Association (19 pages)
2 December 1993Memorandum and Articles of Association (19 pages)
17 November 1993Company name changed intercede 1037 LIMITED\certificate issued on 17/11/93 (2 pages)
17 November 1993Company name changed intercede 1037 LIMITED\certificate issued on 17/11/93 (2 pages)
8 November 1993Memorandum and Articles of Association (19 pages)
8 November 1993Memorandum and Articles of Association (19 pages)
18 October 1993Secretary resigned;new secretary appointed (2 pages)
18 October 1993Secretary resigned;new secretary appointed (2 pages)
2 June 1993Incorporation (24 pages)
2 June 1993Incorporation (24 pages)