Company NameSIEM Shipping UK Limited
DirectorsKenneth Reid Ross and Charles Bondi
Company StatusActive
Company Number02857005
CategoryPrivate Limited Company
Incorporation Date27 September 1993(30 years, 7 months ago)
Previous NameStar Reefers UK Limited

Business Activity

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

Directors

Secretary NameMr Charles Bondi
NationalityNorwegian
StatusCurrent
Appointed24 January 2003(9 years, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address40 Brighton Road
Sutton
SM2 5BN
Director NameMr Kenneth Reid Ross
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(21 years after company formation)
Appointment Duration9 years, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address40 Brighton Road
Sutton
SM2 5BN
Director NameMr Charles Bondi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(21 years after company formation)
Appointment Duration9 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Brighton Road
Sutton
SM2 5BN
Director NameLord Samuel George Armstrong Vestey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressStowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Director NameEdmund Hoyle Vestey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleMerchant
Correspondence AddressLittle Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Secretary NameDonald George Rhynas Macgregor
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paradise Walk
London
SW3 4JL
Director NameMr Timothy Ronald Geoffry Vestey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 September 1994)
RoleManager
Country of ResidenceEngland
Correspondence AddressWaltons
Ashdon
Saffron Walden
Essex
CB10 2JD
Director NameMr Mark William Vestey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 10 December 1993)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFoxcote Manor
Andoversford
Cheltenham
Gloucestershire
GL54 4LP
Wales
Director NameSir John Alexander Collins
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1995)
RoleCompany Executive
Correspondence AddressFlat 4
63 Millbank Terraces
London
SW1P 4RW
Director NameRobert Hamilton Cooper
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Yews
Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameMr Robert Hamilton Cooper
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreat Yews
Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameMr David John Cecil Habgood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(2 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 31 December 2001)
RoleChief Executive - Shipping
Country of ResidenceEngland
Correspondence AddressRichmond Cottage
21 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ER
Director NameJoseph Purgly
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 1995)
RoleAgronomist Director
Correspondence AddressSitio Mundo Novo Br
153 53.5
Sao Jose Do Rio Preto
Sp
Director NameMr Scott Morris Benton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 1995)
RoleGeneral Manager
Correspondence Address52d Murdoch Street
Turramurra
New South Wales
Foreign
Director NameMr Christopher John Cornthwaite
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 The Drive
Sevenoaks
Kent
TN13 3AE
Secretary NameChristopher McGeoch
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 1998)
RoleSecretary
Correspondence AddressLongfield House
Longfield Hill
Kent
DA3 7AS
Director NameMr Kevin John Harding
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(4 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51a Dunbar Wharf
Narrow Street
London
E14 8BB
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed30 March 1998(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 2001)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Secretary NameMr John Richard Cuthbert
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 2001)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Secretary NameMr David Stuart Simpkins
NationalityBritish
StatusResigned
Appointed15 August 2001(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford House
41 Coastal Road
East Preston
West Sussex
BN16 1SN
Director NameAage Thoen
Date of BirthMay 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed17 October 2001(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 2004)
RoleCompany Director
Correspondence AddressUtsiktsvn 15
1369 Stabekk
Norway
Director NameTerje Aschim
Date of BirthNovember 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed17 October 2001(8 years after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2014)
RoleFinance Director
Country of ResidenceNorway
Correspondence AddressBorgenveien 22 B
0370 Oslo
Foreign
Director NameMr Simon Charles Grist Stevens
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(10 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 January 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFlat 1 72 Philbeach Gardens
London
SW5 9EY

Contact

Websitewww.star-reefers.com
Telephone020 77470513
Telephone regionLondon

Location

Registered Address40 Brighton Road
Sutton
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£8,904,884
Gross Profit£4,439,745
Net Worth£1,047,062
Cash£36,485
Current Liabilities£947,609

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

30 December 1998Delivered on: 10 January 1999
Satisfied on: 1 October 2001
Persons entitled: Credit Agricole Indosuez

Classification: A general assignment
Secured details: The aggregate of (a) the principal sum of us$10,821,435 advanced by the chargee to the company pursuant to a loan agreement dated 23RD december 1998 or as the context may require the principal amount of such sum outstanding at the relevant time and interest thereon (and interest on any unpaid interest thereon and on any other sums of money on which interest stated in the loan agreement to be payable) and (b) all such expenses, claims, liabilities, losses, costs, duties, fees, charges or other monies as are stated in the deed of covenant (the "deed") dated 30TH december 1998 pursuant to the loan agreement to be payable by the company to or recoverable from the company by the chargee or in respect of which the company agrees in the deed to indemnify the chargee.
Particulars: "Assigned property" and "earnings".. See the mortgage charge document for full details.
Fully Satisfied
30 December 1998Delivered on: 10 January 1999
Satisfied on: 1 October 2001
Persons entitled: Credit Agricole Indosuez

Classification: An account security
Secured details: The aggregate of (a) the principal sum of us$10,821,435 advanced by the chargee to the company pursuant to a loan agreement dated 23RD december 1998 or as the context may require the principal amount of such sum outstanding at the relevant time and interest thereon (and interest on any unpaid interest thereon and on any other sums of money on which interest stated in the loan agreement to be payable) and (b) all such expenses, claims, liabilities, losses, costs, duties, fees, charges or other monies as are stated in the loan agreement to by payable by the company to or recoverable from the company by the chargee or in respect of which the company agrees in the loan agreement to indemnify the chargee whether actually or contingently, presently or in the future together with interest thereon as provided in the loan agreement;.
Particulars: Credit balance of the account, account no. 0037675 215 0000 gbp.. See the mortgage charge document for full details.
Fully Satisfied
30 December 1998Delivered on: 10 January 1999
Satisfied on: 1 October 2001
Persons entitled: Credit Agricole Indosuez

Classification: A first priority deed of covenant
Secured details: The aggregate of (a) the principal sum of us$10,821,435 advanced by the chargee to the company pursuant to a loan agreement dated 23RD december 1998 or as the context may require the principal amount of such sum outstanding at the relevant time and interest thereon (and interest on any unpaid interest thereon and on any other sums of money on which interest stated in the loan agreement to be payable) and (b) all such expenses, claims, liabilities, losses, costs, duties, fees, charges or other monies as are stated in the deed to be payable by the company to or recoverable from the company by the chargee or in respect of which the company agrees in this deed to indemnify the chargee whether actually or contingently, presently or in the future together with interest thereon as provided in the loan agreement and the deed without prejudice to the generality of the forgoing such sums include (a) all sums payable by the company to the chargee under and in respect of the loan agreement and interest thereon as provided for in the loan agreement, and (b) each and every other sum which may be or become owing to the chargee under the security documents.
Particulars: M.V. "trojan star" registered at the port of nassau in the name of the company under official number 728105.. see the mortgage charge document for full details.
Fully Satisfied
30 December 1998Delivered on: 8 January 1999
Satisfied on: 1 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Rebate security assignment
Secured details: Any and all monies, debts, liabilities and obligations due or to become due from the company to the chargee under and pursuant to the loan agreement dated 29TH december 1998 and the security documents.
Particulars: All amounts from time to time falling to be paid by lombard leasing metropolitan limited (the "owner") to the assignor under or pursuant to the provisions of clause 12(d) of the charterparty and all rights remedies and benefits arising or accruing therewith.
Fully Satisfied
30 December 1998Delivered on: 8 January 1999
Satisfied on: 1 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Assignment of insurances of M.V.tudor star"
Secured details: (A) the aggregate of all moneys from time to time actually or contingently due or owing by the company to the chargee under the agreement, this assignment and the other security documents to which the company is a party; and (b) the aggregate of all moneys from time to time due or owing to the chargee under or pursuant to the other security documents.
Particulars: All of the right title and interst of the assignor in and to the insurances.. See the mortgage charge document for full details.
Fully Satisfied
30 December 1998Delivered on: 8 January 1999
Satisfied on: 1 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Assignment of earnings of M.V. "tudor star"
Secured details: (A) the aggregate of all moneys from time to time actually or contingently due or owing by the company to the chargee under the agreement, this assignment and the other security documents to which the company is a party; and (b) the aggregate of all moneys from time to time due or owing to the chargee under or pursuant to the other security documents.
Particulars: All of the right title and interest in and to: (a) any charter, (b) all other freights hire passage moneys demurrage detention moneys requisition for hire compensation and any other monyes of whatsoever nature no being earned or due or accruing or at any time during the existence of this assignment earned and to be earned,. See the mortgage charge document for full details.
Fully Satisfied
30 December 1998Delivered on: 8 January 1999
Satisfied on: 1 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee in respect of interest, principal or otherwise in the manner set forth in a loan agreement dated 29TH december 1998 and in a deed of covenants dated 30TH december 1998 and the performance of all obligations of the company thereunder.
Particulars: All 64/64TH shares of the mortgagor in the vessel "tudor star" of which the port of registry is nassau and the official number is 728106.
Fully Satisfied
30 January 2001Delivered on: 7 February 2001
Satisfied on: 1 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Assignment of insurances of M.V."english star"
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement (as defined).
Particulars: The assignor with full title guarantee assigns and agrees to assign absolutely to the assignee its successors and assigns all of the assignors right title and interest in and to the insurances all freights charterhire and other earnings of whatsoever nature which may at any time be or become owing or due and payable to the assignor arising out of or as a result of the ownership or out of or as a result of the employment and operation all moneys claims for moneys causes of action or damages arising out of the breach of any charterparty. See the mortgage charge document for full details.
Fully Satisfied
26 February 1998Delivered on: 2 March 1998
Satisfied on: 1 October 2001
Persons entitled: The Royal Bank of Scotland PLC(As Agent and Trustee for Itself and Each of the Other Finance Parties

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company and/or all or any other companies named therein (each as "obligor") to the chargees under the terms of each or any of the "finance documents" (as defined in the deed).
Particulars: All the company's right title and interest in and to all shares present and gfuture and/or any nominee on it's behalf and all related rights thereto and thereof inclusive of dividends and other distributions stocks securities rights money or property. See the mortgage charge document for full details.
Fully Satisfied
30 January 2001Delivered on: 7 February 2001
Satisfied on: 1 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Assignment of earnings of M.V."english star"
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement (as defined).
Particulars: The assignor with full title guarantee assigns and agrees to assign absolutely to the assignee all of the assignors right title and interest in and to any any charter including without limitation any moneys whatsoever all freights chartershire and other earnings of whatsoever nature all moneys claims any proceeds of the foregoing. See the mortgage charge document for full details.
Fully Satisfied
30 January 2001Delivered on: 7 February 2001
Satisfied on: 1 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenants M.V."english star"
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the mortgage and the deed (as defined).
Particulars: The company with full title guarantee thereby mortgages and charges all its right title and interest present and future the premises all freights charterhire and other earnings of whatsoever all moneys claims for moneys causes of action or damages arising out of the breach of any charterparty or any contract of offreightment or arising out of or in connection with use employment management or reguisition of or general average associated with the vessel. See the mortgage charge document for full details.
Fully Satisfied
30 January 2001Delivered on: 7 February 2001
Satisfied on: 1 October 2001
Persons entitled: National Westminster Bank PLC

Classification: First priority statutory
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement and the deed (as defined).
Particulars: All sixty-four shares in the ship "english star" registered on the bahamian register with official number 709738 and her boats guns ammunition small arms and appurtenances. See the mortgage charge document for full details.
Fully Satisfied
6 September 2000Delivered on: 12 September 2000
Satisfied on: 9 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Rebate security assignment
Secured details: All monies due or to become due from the company to the chargee under and pursuant to the loan agreement and the security documents (as defined therein).
Particulars: Rebate amounts and all rights and remedies in respect thereof (as defined therein). See the mortgage charge document for full details.
Fully Satisfied
8 August 2000Delivered on: 15 August 2000
Satisfied on: 1 October 2001
Persons entitled: Credit Agricole Indosuez

Classification: A deed of covenants
Secured details: The "secured indebtedness" being the aggregate of a) the total principal amount of us$10,821,435 advanced by the mortgagee to the company pursuant to a loan agreement dated 23 december 1998 made between the company as borrower and the mortgagee as lender (as amended and supplemented by an agreement dated 8 august 2000, the "loan agreement") and interest thereon and interest on any unpaid interest thereon and on any other sums of money on which interest is stated in theloan agreement to be payable) and b) all such expenses, claims, liabilities, losses, costs, duties, fees, charges or other moneys as are stated in the deed of covenants dated 2 august 2000 made between the company and the mortgagee (the"deed") to be payable by the company to or recoverable from the company by the mortgagee or in respect of which the company agrees in the deed to indemnify the mortgagee whether actually contingently, presently or in the future together with interest thereon as provided in the loan agreement and the deed.
Particulars: All right title and interest present and future in and to the vessel "scottish star" registered in the port of nassau official number 705941. see the mortgage charge document for full details.
Fully Satisfied
8 August 2000Delivered on: 15 August 2000
Satisfied on: 1 October 2001
Persons entitled: Credit Agricole Indosuez

Classification: A general assignment
Secured details: The "secured indebtedness" being the aggregate of a) the total principal amount of us$10,821,435 advanced by the mortgagee to the company pursuant to a loan agreement dated 23 december 1998 made between the company as borrower and the mortgagee as lender (as amended and supplemented by an agreement dated 8 august 2000, the "loan agreement") and interest thereon and interest on any unpaid interest thereon and on any other sums of money on which interest is stated in theloan agreement to be payable) and b) all such expenses, claims, liabilities, losses, costs, duties, fees, charges or other moneys as are stated in the deed of covenants dated 2 august 2000 made between the company and the mortgagee (the"deed") to be payable by the company to or recoverable from the company by the mortgagee or in respect of which the company agrees in the deed to indemnify the mortgagee whether actually contingently, presently or in the future together with interest thereon as provided in the loan agreement and the deed.
Particulars: All right title and interest, present and future in and to the assigned property (as defined therein). See the mortgage charge document for full details.
Fully Satisfied
8 August 2000Delivered on: 15 August 2000
Satisfied on: 1 October 2001
Persons entitled: Credit Agricole Indosuez

Classification: A first priority bahamian mortgage
Secured details: The "secured indebtedness" being the aggregate of a) the total principal amount of us$10,821,435 advanced by the mortgagee to the company pursuant to a loan agreement dated 23 december 1998 made between the company as borrower and the mortgagee as lender (as amended and supplemented by an agreement dated 8 august 2000, the "loan agreement") and interest thereon and interest on any unpaid interest thereon and on any other sums of money on which interest is stated in theloan agreement to be payable) and b) all such expenses, claims, liabilities, losses, costs, duties, fees, charges or other moneys as are stated in the deed of covenants dated 2 august 2000 made between the company and the mortgagee (the"deed") to be payable by the company to or recoverable from the company by the mortgagee or in respect of which the company agrees in the deed to indemnify the mortgagee whether actually contingently, presently or in the future together with interest thereon as provided in the loan agreement and the deed.
Particulars: All right title and interest present and future in and to the vessel "scottish star" registered in the port of nassau official number 705941. see the mortgage charge document for full details.
Fully Satisfied
19 January 1999Delivered on: 6 February 1999
Satisfied on: 1 October 2001
Persons entitled: Vestey Group Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a loan agreement dated 19TH january 1999.
Particulars: Fixed and floating charges ober all undertaking property and assets including goodwill book debts uncalled capital and intellectual property rights.
Fully Satisfied
19 January 1999Delivered on: 28 January 1999
Satisfied on: 1 October 2001
Persons entitled: The Royal Bank of Scotland PLC(The "Security Trustee")

Classification: Security assignment between albion reefers limited and the royal bank of scotland PLC as security trustee (the "assignment")
Secured details: All present and future obligations (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to the finance parties (or any of them) under each or any of the finance documents (as defined).
Particulars: All its rights title and interest in and to the assigned assets (as defined). See the mortgage charge document for full details.
Fully Satisfied
30 December 1998Delivered on: 10 January 1999
Satisfied on: 1 October 2001
Persons entitled: Credit Agricole Indosuez

Classification: First priority bahamas ship mortgage
Secured details: All sums for the time being owing to the chargee on an account current, including all sums due or to become due to the chargee under a loan agreement (the "loan agreement") dated 23RD december 1998 concerning the loan of us$10,821,435 and a deed of covenant (the "deed") dated 30TH december 1998 pursuant to the loan agreement whether by way of principal, interest or otherwise and costs, charges, expenses or other monies connected with or for the purpose of creating, preserving, maintaining, administering, protecting, enforcing or attampting to enforce the mortgage, in the manner and at the times set forth in the loan agreement and/or deed of covenant and whereas the amount of principal and interest and any other monies due at any given time can be ascertained by reference to the loan agreement and deed of covenant and/or the books of account (or other accounting records) of the chagree.
Particulars: All sixty-four sixty-four shares in the ship "trojan star" registered under the bahamas flag at the port of nassau with official number 728106.. see the mortgage charge document for full details.
Fully Satisfied
20 February 1997Delivered on: 7 March 1997
Satisfied on: 1 October 2001
Persons entitled: The Royal Bank of Scotland PLC(As Agent and Trustee for Itself and the Seniorcreditors)

Classification: Subordination agreement
Secured details: All monies due or owing by the company and/or any of the other companies named therein to the senior creditors (as defined therein) under or in connection with the senior finance documents (as defined).
Particulars: All payments in cash or in kind in respect of the subordinated debt (as defined therein), and any payment in respect of any security interest or under any guarantee thereunder and payments on account of the purchase or other acquisition thereof. See the mortgage charge document for full details.
Fully Satisfied
30 September 2021Delivered on: 6 October 2021
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
30 September 2021Delivered on: 6 October 2021
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding

Filing History

5 February 2021Change of details for Mr Kristian Siem as a person with significant control on 30 June 2020 (2 pages)
15 December 2020Full accounts made up to 31 December 2019 (18 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
30 September 2019Full accounts made up to 31 December 2018 (19 pages)
20 May 2019Director's details changed for Mr Kenneth Reid Ross on 9 May 2019 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
15 June 2018Secretary's details changed for Mr Charles Bondi on 15 June 2018 (1 page)
1 December 2017Registered office address changed from 30 Charles Ii Street London SW1Y 4AE to 40 Brighton Road Sutton SM2 5BN on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 30 Charles Ii Street London SW1Y 4AE to 40 Brighton Road Sutton SM2 5BN on 1 December 2017 (1 page)
27 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-24
(3 pages)
27 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-24
(3 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
6 October 2017Notification of Kristian Siem as a person with significant control on 15 December 2016 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
6 October 2017Cessation of Siem Shipping Inc. as a person with significant control on 14 December 2016 (1 page)
6 October 2017Notification of Kristian Siem as a person with significant control on 15 December 2016 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
6 October 2017Cessation of Siem Shipping Inc. as a person with significant control on 14 December 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
3 March 2016Termination of appointment of Simon Charles Grist Stevens as a director on 12 January 2016 (1 page)
3 March 2016Termination of appointment of Simon Charles Grist Stevens as a director on 12 January 2016 (1 page)
13 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,000,002
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,000,002
(5 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2,000,002
(5 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2,000,002
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 October 2014Appointment of Mr Kenneth Ross as a director on 30 September 2014 (2 pages)
2 October 2014Appointment of Mr Charles Bondi as a director on 30 September 2014 (2 pages)
2 October 2014Appointment of Mr Charles Bondi as a director on 30 September 2014 (2 pages)
2 October 2014Appointment of Mr Kenneth Ross as a director on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Terje Aschim as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Terje Aschim as a director on 30 September 2014 (1 page)
11 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2,000,002
(5 pages)
11 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2,000,002
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
27 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
21 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
4 June 2010Full accounts made up to 31 December 2009 (17 pages)
4 June 2010Full accounts made up to 31 December 2009 (17 pages)
28 September 2009Registered office changed on 28/09/2009 from 30 charles ii street london SW1Y 4AE (1 page)
28 September 2009Location of debenture register (1 page)
28 September 2009Location of register of members (1 page)
28 September 2009Location of register of members (1 page)
28 September 2009Registered office changed on 28/09/2009 from 30 charles ii street london SW1Y 4AE (1 page)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
28 September 2009Location of debenture register (1 page)
13 May 2009Full accounts made up to 31 December 2008 (16 pages)
13 May 2009Full accounts made up to 31 December 2008 (16 pages)
14 October 2008Director's change of particulars / simon stevens / 01/08/2008 (1 page)
14 October 2008Return made up to 27/09/08; full list of members (3 pages)
14 October 2008Director's change of particulars / simon stevens / 01/08/2008 (1 page)
14 October 2008Secretary's change of particulars / charles bondi / 29/10/2007 (1 page)
14 October 2008Return made up to 27/09/08; full list of members (3 pages)
14 October 2008Secretary's change of particulars / charles bondi / 29/10/2007 (1 page)
1 July 2008Full accounts made up to 31 December 2007 (16 pages)
1 July 2008Full accounts made up to 31 December 2007 (16 pages)
2 October 2007Return made up to 27/09/07; full list of members (2 pages)
2 October 2007Registered office changed on 02/10/07 from: 30 charles ii street london SW1Y 4AE (1 page)
2 October 2007Return made up to 27/09/07; full list of members (2 pages)
2 October 2007Registered office changed on 02/10/07 from: 30 charles ii street london SW1Y 4AE (1 page)
28 June 2007Full accounts made up to 31 December 2006 (15 pages)
28 June 2007Full accounts made up to 31 December 2006 (15 pages)
12 October 2006Return made up to 27/09/06; full list of members
  • 363(287) ‐ Registered office changed on 12/10/06
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 October 2006Return made up to 27/09/06; full list of members
  • 363(287) ‐ Registered office changed on 12/10/06
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 July 2006Full accounts made up to 31 December 2005 (15 pages)
5 July 2006Full accounts made up to 31 December 2005 (15 pages)
13 October 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 June 2005Full accounts made up to 31 December 2004 (14 pages)
17 June 2005Full accounts made up to 31 December 2004 (14 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2004Full accounts made up to 31 December 2003 (14 pages)
5 October 2004Full accounts made up to 31 December 2003 (14 pages)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
22 April 2004Registered office changed on 22/04/04 from: 16 saint johns lane london EC1M 4BS (1 page)
22 April 2004Registered office changed on 22/04/04 from: 16 saint johns lane london EC1M 4BS (1 page)
5 November 2003Company name changed albion reefers LIMITED\certificate issued on 05/11/03 (2 pages)
5 November 2003Company name changed albion reefers LIMITED\certificate issued on 05/11/03 (2 pages)
29 October 2003Return made up to 27/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2003Return made up to 27/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Full accounts made up to 31 December 2002 (14 pages)
30 July 2003Full accounts made up to 31 December 2002 (14 pages)
2 July 2003Full accounts made up to 31 December 2001 (14 pages)
2 July 2003Full accounts made up to 31 December 2001 (14 pages)
2 May 2003Auditor's resignation (1 page)
2 May 2003Auditor's resignation (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: 16 theberton street islington london N1 0QX (1 page)
29 January 2003Registered office changed on 29/01/03 from: 16 theberton street islington london N1 0QX (1 page)
29 January 2003Secretary resigned (1 page)
25 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
27 January 2002Registered office changed on 27/01/02 from: 16 st johns lane london EC1M 4AF (1 page)
27 January 2002Registered office changed on 27/01/02 from: 16 st johns lane london EC1M 4AF (1 page)
27 November 2001Return made up to 27/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 2001Return made up to 27/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001Secretary resigned (1 page)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Particulars of mortgage/charge (5 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (8 pages)
7 February 2001Particulars of mortgage/charge (5 pages)
7 February 2001Particulars of mortgage/charge (8 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
10 October 2000Return made up to 27/09/00; full list of members (7 pages)
10 October 2000Return made up to 27/09/00; full list of members (7 pages)
12 September 2000Particulars of mortgage/charge (4 pages)
12 September 2000Particulars of mortgage/charge (4 pages)
15 August 2000Particulars of mortgage/charge (7 pages)
15 August 2000Particulars of mortgage/charge (7 pages)
15 August 2000Particulars of mortgage/charge (7 pages)
15 August 2000Particulars of mortgage/charge (7 pages)
15 August 2000Particulars of mortgage/charge (7 pages)
15 August 2000Particulars of mortgage/charge (7 pages)
6 June 2000Full group accounts made up to 31 December 1999 (24 pages)
6 June 2000Full group accounts made up to 31 December 1999 (24 pages)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
26 November 1999Return made up to 27/09/99; full list of members (6 pages)
26 November 1999Return made up to 27/09/99; full list of members (6 pages)
26 November 1999Location of register of members (1 page)
26 November 1999Location of debenture register (1 page)
26 November 1999Location of register of members (1 page)
26 November 1999Location of debenture register (1 page)
21 May 1999Full accounts made up to 31 December 1998 (19 pages)
21 May 1999Full accounts made up to 31 December 1998 (19 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (7 pages)
28 January 1999Particulars of mortgage/charge (7 pages)
25 January 1999Particulars of contract relating to shares (4 pages)
25 January 1999Ad 23/12/98--------- £ si 1000000@1=1000000 £ ic 1000002/2000002 (2 pages)
25 January 1999Particulars of contract relating to shares (4 pages)
25 January 1999Ad 23/12/98--------- £ si 1000000@1=1000000 £ ic 1000002/2000002 (2 pages)
10 January 1999Particulars of mortgage/charge (5 pages)
10 January 1999Particulars of mortgage/charge (4 pages)
10 January 1999Particulars of mortgage/charge (3 pages)
10 January 1999Particulars of mortgage/charge (3 pages)
10 January 1999Particulars of mortgage/charge (4 pages)
10 January 1999Particulars of mortgage/charge (4 pages)
10 January 1999Particulars of mortgage/charge (5 pages)
10 January 1999Particulars of mortgage/charge (4 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (9 pages)
8 January 1999Particulars of mortgage/charge (9 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (9 pages)
8 January 1999Particulars of mortgage/charge (9 pages)
8 January 1999Particulars of mortgage/charge (9 pages)
8 January 1999Particulars of mortgage/charge (9 pages)
4 November 1998Return made up to 27/09/98; no change of members (4 pages)
4 November 1998Return made up to 27/09/98; no change of members (4 pages)
26 June 1998Registered office changed on 26/06/98 from: albion house 20 queen elizabeth street london SE1 2LS (1 page)
26 June 1998Registered office changed on 26/06/98 from: albion house 20 queen elizabeth street london SE1 2LS (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Secretary resigned (1 page)
19 March 1998Ad 20/02/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
19 March 1998Statement of affairs (35 pages)
19 March 1998Ad 20/02/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
19 March 1998Statement of affairs (35 pages)
4 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 March 1998Particulars of mortgage/charge (7 pages)
2 March 1998Particulars of mortgage/charge (7 pages)
27 February 1998Company name changed blue star reefer trading LIMITED\certificate issued on 27/02/98 (2 pages)
27 February 1998Company name changed blue star reefer trading LIMITED\certificate issued on 27/02/98 (2 pages)
25 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
25 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
30 December 1997Company name changed frederick leyland & company limi ted\certificate issued on 30/12/97 (2 pages)
30 December 1997Company name changed frederick leyland & company limi ted\certificate issued on 30/12/97 (2 pages)
8 October 1997Return made up to 27/09/97; full list of members (7 pages)
8 October 1997Return made up to 27/09/97; full list of members (7 pages)
7 March 1997Particulars of mortgage/charge (7 pages)
7 March 1997Particulars of mortgage/charge (7 pages)
5 March 1997Memorandum and Articles of Association (9 pages)
5 March 1997Memorandum and Articles of Association (9 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 March 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 March 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
27 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 October 1996Return made up to 27/09/96; full list of members (7 pages)
10 October 1996Return made up to 27/09/96; full list of members (7 pages)
20 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 October 1995Return made up to 27/09/95; full list of members (12 pages)
24 October 1995Return made up to 27/09/95; full list of members (12 pages)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 August 1995Full accounts made up to 31 December 1994 (6 pages)
15 August 1995Full accounts made up to 31 December 1994 (6 pages)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995New secretary appointed;director resigned (2 pages)
12 July 1995Director resigned (3 pages)
12 July 1995Director resigned (3 pages)
12 July 1995New secretary appointed;director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Registered office changed on 12/07/95 from: 16 st johns lane london EC1M 4AG (1 page)
12 July 1995Secretary resigned (2 pages)
12 July 1995Registered office changed on 12/07/95 from: 16 st johns lane london EC1M 4AG (1 page)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Secretary resigned (2 pages)
12 July 1995Director resigned (2 pages)
30 June 1995Company name changed vestey group LIMITED\certificate issued on 30/06/95 (4 pages)
30 June 1995Company name changed vestey group LIMITED\certificate issued on 30/06/95 (4 pages)
27 September 1993Incorporation (23 pages)
27 September 1993Incorporation (23 pages)