Company NamePrecious Shipping (UK) Limited
Company StatusActive
Company Number03069731
CategoryPrivate Limited Company
Incorporation Date19 June 1995(28 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameKhalid Moinuddin Hashim
Date of BirthOctober 1953 (Born 70 years ago)
NationalitySingaporean
StatusCurrent
Appointed19 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameGautam Khurana
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed11 February 2019(23 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceThailand
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameChandrasekhar Sivaraman Venkatraman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIndian
StatusCurrent
Appointed17 October 2022(27 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceThailand
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameSanjay Ambani
Date of BirthMay 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressCathay House
8/30 North Sathorn Road
Bangkok 10500
Director NameShah Kiritkumar Chimanlal
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityThai
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleTrading
Correspondence AddressCathay House
8/30 North Sathorn Road
Bangkok
10500
Director NameAnwar Hassan Karmali
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleCommodity Trader
Correspondence AddressPullyvar
250 Swakeleys Road
Ickenham
Middlesex
UB10 8AU
Director NameMunir Moinuddin Hashim
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address7th Floor, Cathay House
8/30 North Sathorn Road
Bangkok
10500
Secretary NameDavid John Scott Nightingale
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address43 Dudley Close
Whitehill
Bordon
Hampshire
GU35 9PY
Secretary NameNas Ameen
NationalityBritish
StatusResigned
Appointed18 April 1996(10 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 February 2000)
RoleCompany Director
Correspondence Address62 Chandos Way
Wellgarth Road
London
NW11 7HF
Director NameKhushroo Kali Wadia
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed07 June 1999(3 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address168/94 Soi Sukhumvit 23 (Prasanmitr) Klongtoy Nua
Wattana District
Bangkok
10110
Secretary NamePhiroze Mogrella
NationalityBritish
StatusResigned
Appointed04 February 2000(4 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 September 2000)
RoleCompany Director
Correspondence Address40b Marine Mansion
Sea Avenue
Singapore
424 257
Secretary NameSridhar Amudhan
NationalityBritish
StatusResigned
Appointed25 September 2000(5 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 June 2001)
RoleCompany Director
Correspondence Address7th Floor Cathy House
8-30 North Sathorn Road
Bangkok
10500
Foreign
Secretary NameKiran Vaidya
NationalityIndian
StatusResigned
Appointed06 June 2001(5 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 May 2015)
RoleCompany Director
Correspondence Address7th Floor, Cathay House
8-30 North Sathorn Road
Bangkok
10500
Thailand
Director NameJaipal Mansukhani
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed25 August 2014(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address168/108 Oi Sukhumvit 23 Kwaeng Klongtoey Nua
Wattana District
Bangkok 10110
Thailand
Director NameMr Kodakaraveettil Murali Menon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed30 November 2016(21 years, 5 months after company formation)
Appointment Duration4 years (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address8 Cathay House 7th Floor, North Sathorn Road
, Silom Sub-District, Bangrak District
Bangkok 10500
Thailand
Director NamePrashant Mahalingam
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed14 December 2020(25 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2022)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10k at $1Precious Shipping Pcl
100.00%
Ordinary

Financials

Year2014
Turnover£2,255,535
Gross Profit£3,271
Net Worth-£83,516
Cash£40,782
Current Liabilities£168,669

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

12 January 2006Delivered on: 25 January 2006
Satisfied on: 27 May 2009
Persons entitled: Dnb Nor Bank Asa

Classification: Cash deposit security deed
Secured details: All monies due or to become due from the company to dnb nor bank asa, london branch on any account whatsoever.
Particulars: All monies standing to the credit of account number 60593004. see the mortgage charge document for full details.
Fully Satisfied

Filing History

6 January 2021Termination of appointment of Kodakaraveettil Murali Menon as a director on 14 December 2020 (1 page)
6 January 2021Appointment of Prashant Mahalingam as a director on 14 December 2020 (2 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
2 June 2020Director's details changed for Gautam Khurana on 2 June 2020 (2 pages)
18 February 2020Full accounts made up to 31 December 2019 (16 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
20 February 2019Appointment of Gautam Khurana as a director on 11 February 2019 (2 pages)
20 February 2019Termination of appointment of Khushroo Kali Wadia as a director on 11 February 2019 (1 page)
29 January 2019Full accounts made up to 31 December 2018 (16 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
22 January 2018Full accounts made up to 31 December 2017 (18 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
24 January 2017Full accounts made up to 31 December 2016 (14 pages)
24 January 2017Full accounts made up to 31 December 2016 (14 pages)
30 November 2016Appointment of Mr Kodakaraveettil Murali Menon as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Jaipal Mansukhani as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Kodakaraveettil Murali Menon as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Jaipal Mansukhani as a director on 30 November 2016 (1 page)
27 June 2016Director's details changed for Khushroo Kali Wadia on 23 June 2016 (2 pages)
27 June 2016Director's details changed for Khushroo Kali Wadia on 23 June 2016 (2 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • USD 10,000
(5 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • USD 10,000
(5 pages)
27 January 2016Full accounts made up to 31 December 2015 (13 pages)
27 January 2016Full accounts made up to 31 December 2015 (13 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • USD 10,000
(5 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • USD 10,000
(5 pages)
8 July 2015Director's details changed for Khalid Moinuddin Hashim on 19 June 1995 (1 page)
8 July 2015Director's details changed for Khalid Moinuddin Hashim on 19 June 1995 (1 page)
24 June 2015Termination of appointment of Kiran Vaidya as a secretary on 6 May 2015 (1 page)
24 June 2015Termination of appointment of Kiran Vaidya as a secretary on 6 May 2015 (1 page)
24 June 2015Termination of appointment of Kiran Vaidya as a secretary on 6 May 2015 (1 page)
20 January 2015Full accounts made up to 31 December 2014 (14 pages)
20 January 2015Full accounts made up to 31 December 2014 (14 pages)
3 December 2014Director's details changed for Khushroo Kali Wadia on 27 November 2014 (2 pages)
3 December 2014Director's details changed for Khushroo Kali Wadia on 27 November 2014 (2 pages)
1 October 2014Termination of appointment of Munir Moinuddin Hashim as a director on 25 August 2014 (1 page)
1 October 2014Termination of appointment of Munir Moinuddin Hashim as a director on 25 August 2014 (1 page)
1 October 2014Appointment of Jaipal Mansukhani as a director (2 pages)
1 October 2014Appointment of Jaipal Mansukhani as a director (2 pages)
9 September 2014Appointment of Jaipal Mansukhani as a director on 25 August 2014 (3 pages)
9 September 2014Appointment of Jaipal Mansukhani as a director on 25 August 2014 (3 pages)
9 September 2014Termination of appointment of Munir Moinuddin Hashim as a director on 25 August 2014 (2 pages)
9 September 2014Termination of appointment of Munir Moinuddin Hashim as a director on 25 August 2014 (2 pages)
24 July 2014Annual return made up to 19 June 2014 with a full list of shareholders (6 pages)
24 July 2014Annual return made up to 19 June 2014 with a full list of shareholders (6 pages)
17 January 2014Full accounts made up to 31 December 2013 (14 pages)
17 January 2014Full accounts made up to 31 December 2013 (14 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(6 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(6 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
23 January 2013Full accounts made up to 31 December 2012 (14 pages)
23 January 2013Full accounts made up to 31 December 2012 (14 pages)
23 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
23 January 2012Full accounts made up to 31 December 2011 (14 pages)
23 January 2012Full accounts made up to 31 December 2011 (14 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
24 January 2011Full accounts made up to 31 December 2010 (14 pages)
24 January 2011Full accounts made up to 31 December 2010 (14 pages)
10 November 2010Director's details changed for Khalid Moinuddin Hasim on 27 October 2010 (2 pages)
10 November 2010Director's details changed for Khalid Moinuddin Hasim on 27 October 2010 (2 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Khushroo Kali Wadia on 19 June 2010 (2 pages)
8 July 2010Director's details changed for Khalid Moinuddin Hasim on 19 June 2010 (2 pages)
8 July 2010Director's details changed for Khalid Moinuddin Hasim on 19 June 2010 (2 pages)
8 July 2010Director's details changed for Munir Moinuddin Hashim on 19 June 2010 (2 pages)
8 July 2010Director's details changed for Munir Moinuddin Hashim on 19 June 2010 (2 pages)
8 July 2010Director's details changed for Khushroo Kali Wadia on 19 June 2010 (2 pages)
8 February 2010Full accounts made up to 31 December 2009 (14 pages)
8 February 2010Full accounts made up to 31 December 2009 (14 pages)
28 July 2009Return made up to 19/06/09; full list of members (4 pages)
28 July 2009Return made up to 19/06/09; full list of members (4 pages)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2009Full accounts made up to 31 December 2008 (13 pages)
31 January 2009Full accounts made up to 31 December 2008 (13 pages)
10 July 2008Registered office changed on 10/07/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
10 July 2008Return made up to 19/06/08; full list of members (4 pages)
10 July 2008Return made up to 19/06/08; full list of members (4 pages)
10 July 2008Registered office changed on 10/07/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
9 July 2008Director's change of particulars / hashim moinuddin / 13/06/2008 (2 pages)
9 July 2008Director's change of particulars / hashim moinuddin / 13/06/2008 (2 pages)
9 July 2008Director's change of particulars / hashim moinuddin / 13/06/2008 (2 pages)
9 July 2008Director's change of particulars / hashim moinuddin / 13/06/2008 (2 pages)
28 January 2008Full accounts made up to 31 December 2007 (12 pages)
28 January 2008Full accounts made up to 31 December 2007 (12 pages)
17 July 2007Return made up to 19/06/07; full list of members (3 pages)
17 July 2007Return made up to 19/06/07; full list of members (3 pages)
19 February 2007Full accounts made up to 31 December 2006 (14 pages)
19 February 2007Full accounts made up to 31 December 2006 (14 pages)
30 August 2006Return made up to 19/06/06; full list of members (3 pages)
30 August 2006Return made up to 19/06/06; full list of members (3 pages)
13 February 2006Full accounts made up to 31 December 2005 (13 pages)
13 February 2006Full accounts made up to 31 December 2005 (13 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
27 September 2005Return made up to 19/06/05; full list of members (3 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Secretary's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Return made up to 19/06/05; full list of members (3 pages)
27 September 2005Secretary's particulars changed (1 page)
11 February 2005Full accounts made up to 31 December 2004 (11 pages)
11 February 2005Full accounts made up to 31 December 2004 (11 pages)
26 August 2004Return made up to 19/06/04; full list of members (7 pages)
26 August 2004Return made up to 19/06/04; full list of members (7 pages)
25 February 2004Full accounts made up to 31 December 2003 (12 pages)
25 February 2004Full accounts made up to 31 December 2003 (12 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Return made up to 19/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 August 2003Return made up to 19/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 August 2003Return made up to 19/06/03; full list of members (7 pages)
5 August 2003New secretary appointed (2 pages)
19 February 2003Full accounts made up to 31 December 2002 (11 pages)
19 February 2003Full accounts made up to 31 December 2002 (11 pages)
27 February 2002Full accounts made up to 31 December 2001 (11 pages)
27 February 2002Full accounts made up to 31 December 2001 (11 pages)
25 September 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 September 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 February 2001Full accounts made up to 31 December 2000 (11 pages)
21 February 2001Full accounts made up to 31 December 2000 (11 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
19 September 2000Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2000Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
25 February 2000Full accounts made up to 31 December 1999 (11 pages)
25 February 2000Full accounts made up to 31 December 1999 (11 pages)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
18 October 1999Return made up to 19/06/99; full list of members (9 pages)
18 October 1999Return made up to 19/06/99; full list of members (9 pages)
19 May 1999Full accounts made up to 31 December 1998 (11 pages)
19 May 1999Full accounts made up to 31 December 1998 (11 pages)
16 February 1999Return made up to 19/06/98; full list of members (9 pages)
16 February 1999Return made up to 19/06/98; full list of members (9 pages)
15 December 1998Full accounts made up to 31 December 1997 (11 pages)
15 December 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
10 July 1997Return made up to 19/06/97; no change of members
  • 363(287) ‐ Registered office changed on 10/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1997Return made up to 19/06/97; no change of members
  • 363(287) ‐ Registered office changed on 10/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
23 October 1996Return made up to 19/06/96; full list of members (8 pages)
23 October 1996Return made up to 19/06/96; full list of members (8 pages)
22 May 1996New secretary appointed (2 pages)
22 May 1996New secretary appointed (2 pages)
22 May 1996Secretary resigned (1 page)
22 May 1996Secretary resigned (1 page)
12 July 1995Memorandum and Articles of Association (30 pages)
12 July 1995Memorandum and Articles of Association (30 pages)
19 June 1995Incorporation (38 pages)
19 June 1995Incorporation (38 pages)