Company NameEURO Shipping Limited
DirectorSergey Vasiliev
Company StatusActive
Company Number02990588
CategoryPrivate Limited Company
Incorporation Date10 November 1994(29 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Sergey Vasiliev
Date of BirthMay 1961 (Born 63 years ago)
NationalityRussian
StatusCurrent
Appointed10 November 1994(same day as company formation)
RoleManager
Country of ResidenceRussia
Correspondence AddressKings Works Kings Road
Teddington
TW11 0QB
Secretary NameMrs Judi Anne Pollington
NationalityBritish
StatusCurrent
Appointed04 March 2002(7 years, 3 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Works Kings Road
Teddington
TW11 0QB
Director NameSergey Lysanov
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityRussian
StatusResigned
Appointed10 November 1994(same day as company formation)
RoleManager
Correspondence AddressTipanova Str.4-103
St Petersburg
Russia
Secretary NameElena Madorskay
NationalityBritish
StatusResigned
Appointed10 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address110 Dudley Drive
Morden
Surrey
SM4 4RN
Secretary NameJohn Bentley
NationalityBritish
StatusResigned
Appointed09 December 1994(4 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2002)
RoleCompany Director
Correspondence Address110 Dudley Drive
Morden
Surrey
SM4 4RN
Director NameViktor Ziemelis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityLett
StatusResigned
Appointed26 May 1995(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 1996)
RoleManager
Correspondence AddressRussia St Petersburg
Bolshevikov Ave 5 Fl 150
Russia
Director NameSarkis Vaisian
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityRussian
StatusResigned
Appointed10 September 1996(1 year, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 June 2006)
RoleManager
Correspondence AddressLeninsky Pr 95/2-790
St Petersburg 198330
Russia
Director NameIouri Borisovich Mikhailitchenko
Date of BirthMarch 1966 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed21 September 1998(3 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressVo 18l 23-27
St Petersburg
Foreign
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitegrapevinehk.com

Location

Registered AddressKings Works
Kings Road
Teddington
TW11 0QB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Sergey Vasilev
100.00%
Ordinary

Financials

Year2014
Net Worth£47,946
Cash£59,001
Current Liabilities£114,976

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Filing History

20 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
20 November 2019Change of details for Mr Sergey Vasilev as a person with significant control on 10 November 2019 (2 pages)
20 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
20 November 2019Director's details changed for Mr. Sergey Vasilyev on 10 November 2019 (2 pages)
25 July 2019Director's details changed for Sergey Vasilev on 16 April 2019 (2 pages)
16 November 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
12 July 2017Notification of Judi Anne Pollington as a person with significant control on 23 June 2017 (2 pages)
12 July 2017Notification of Judi Anne Pollington as a person with significant control on 23 June 2017 (2 pages)
11 July 2017Change of details for Mr Sergey Vasilev as a person with significant control on 23 June 2017 (2 pages)
11 July 2017Change of details for Mr Sergey Vasilev as a person with significant control on 23 June 2017 (2 pages)
23 June 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 100
(3 pages)
23 June 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 100
(3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 30 May 2012 (4 pages)
21 September 2012Total exemption small company accounts made up to 30 May 2012 (4 pages)
27 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
27 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 30 May 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 30 May 2011 (4 pages)
31 May 2011Termination of appointment of Iouri Mikhailitchenko as a director (1 page)
31 May 2011Termination of appointment of Iouri Mikhailitchenko as a director (1 page)
28 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
28 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 30 May 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 30 May 2010 (4 pages)
10 December 2009Director's details changed for Iouri Borisovich Mikhailitchenko on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Sergey Vasilev on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Sergey Vasilev on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Iouri Borisovich Mikhailitchenko on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 November 2008Return made up to 10/11/08; full list of members (4 pages)
21 November 2008Return made up to 10/11/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 November 2007Return made up to 10/11/07; full list of members (3 pages)
26 November 2007Return made up to 10/11/07; full list of members (3 pages)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 December 2006Return made up to 10/11/06; full list of members (3 pages)
5 December 2006Return made up to 10/11/06; full list of members (3 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 December 2005Return made up to 10/11/05; full list of members (7 pages)
14 December 2005Return made up to 10/11/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 30 May 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 30 May 2004 (5 pages)
2 December 2004Return made up to 10/11/04; full list of members (7 pages)
2 December 2004Return made up to 10/11/04; full list of members (7 pages)
2 June 2004Amended accounts made up to 31 May 2002 (5 pages)
2 June 2004Amended accounts made up to 31 May 2002 (5 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 November 2003Return made up to 10/11/03; full list of members (7 pages)
20 November 2003Return made up to 10/11/03; full list of members (7 pages)
23 May 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
23 May 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
5 December 2002Return made up to 10/11/02; full list of members (7 pages)
5 December 2002Return made up to 10/11/02; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 31 May 2001 (1 page)
13 June 2002Total exemption small company accounts made up to 31 May 2001 (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002Registered office changed on 08/03/02 from: 110 dudley drive morden surrey SM4 4RN (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002Registered office changed on 08/03/02 from: 110 dudley drive morden surrey SM4 4RN (1 page)
8 March 2002Secretary resigned (1 page)
5 December 2001Return made up to 10/11/01; full list of members (7 pages)
5 December 2001Return made up to 10/11/01; full list of members (7 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
29 June 2001Accounts for a small company made up to 31 May 2000 (1 page)
29 June 2001Accounts for a small company made up to 31 May 2000 (1 page)
23 March 2001Delivery ext'd 3 mth 31/05/01 (2 pages)
23 March 2001Delivery ext'd 3 mth 31/05/01 (2 pages)
29 November 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2000Accounts for a small company made up to 31 May 1999 (1 page)
23 June 2000Accounts for a small company made up to 31 May 1999 (1 page)
3 April 2000Delivery ext'd 3 mth 30/05/99 (2 pages)
3 April 2000Delivery ext'd 3 mth 30/05/99 (2 pages)
6 December 1999Return made up to 10/11/99; full list of members (7 pages)
6 December 1999Return made up to 10/11/99; full list of members (7 pages)
30 July 1999Accounts for a small company made up to 31 May 1998 (1 page)
30 July 1999Accounts for a small company made up to 31 May 1998 (1 page)
28 April 1999Delivery ext'd 3 mth 30/05/98 (2 pages)
28 April 1999Delivery ext'd 3 mth 30/05/98 (2 pages)
9 December 1998Return made up to 10/11/98; change of members (6 pages)
9 December 1998Return made up to 10/11/98; change of members (6 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
2 July 1998Accounts for a small company made up to 31 May 1997 (1 page)
2 July 1998Accounts for a small company made up to 31 May 1997 (1 page)
10 December 1997Return made up to 10/11/97; full list of members (6 pages)
10 December 1997Return made up to 10/11/97; full list of members (6 pages)
28 June 1997Accounts for a small company made up to 30 May 1996 (1 page)
28 June 1997Accounts for a small company made up to 30 May 1996 (1 page)
12 December 1996Return made up to 10/11/96; no change of members (4 pages)
12 December 1996Return made up to 10/11/96; no change of members (4 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
9 September 1996Accounts for a dormant company made up to 30 May 1995 (1 page)
9 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1996Accounts for a dormant company made up to 30 May 1995 (1 page)
21 May 1996Delivery ext'd 3 mth 30/05/95 (2 pages)
21 May 1996Delivery ext'd 3 mth 30/05/95 (2 pages)
5 January 1996Return made up to 10/11/95; full list of members (6 pages)
5 January 1996Return made up to 10/11/95; full list of members (6 pages)
8 August 1995Accounting reference date notified as 30/05 (1 page)
8 August 1995Accounting reference date notified as 30/05 (1 page)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
10 November 1994Incorporation (13 pages)
10 November 1994Incorporation (13 pages)