Company NameISS Group Holdings Limited
Company StatusActive
Company Number03650395
CategoryPrivate Limited Company
Incorporation Date15 October 1998(25 years, 5 months ago)
Previous NamesPlacechart Limited and Inchcape Shipping Services Holdings Limited

Business Activity

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

Directors

Director NameMr Benjamin Harmstorf
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed09 November 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Philippe Richard Maezelle
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed20 December 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Michael Omar Walker
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(25 years, 1 month after company formation)
Appointment Duration4 months
RoleGlobal Head Of Finance And Tax
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameIan Warner
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(1 week, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 07 December 1998)
RoleTrainee Solicitor
Correspondence Address18 Waterman Way
London
E1W 2QN
Director NameDuncan Robert Stiles
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(1 week, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 07 December 1998)
RoleSolicitor
Correspondence Address60 Elms Crescent
London
SW4 8QY
Secretary NameIan Warner
NationalityBritish
StatusResigned
Appointed26 October 1998(1 week, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 07 December 1998)
RoleTrainee Solicitor
Correspondence Address18 Waterman Way
London
E1W 2QN
Director NameDavid Sprot
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Candleford Close
Bracknell
Berkshire
RG12 2JZ
Director NameSimon Arthur Davidson Morse
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(1 month, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 26 April 2006)
RoleCompany Director
Correspondence Address21 Howard Building
Chelsea Bridge Wharf
368 Queenstown Road
London
SW8 4NN
Secretary NameDavid Sprot
NationalityBritish
StatusResigned
Appointed07 December 1998(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Candleford Close
Bracknell
Berkshire
RG12 2JZ
Director NameRobert Nigel McConnell
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(5 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 25 March 2004)
RoleCompany Director
Correspondence AddressAspen Lodge Apartment 8
61-63 Wimbledon Hill Road
London
SW19 7QP
Director NameJonathan Mussellwhite
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(5 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 25 March 2004)
RoleCompany Director
Correspondence AddressThe Garden Flat
28 Colville Road
London
W11 2BS
Director NameGraham Taylor Bog
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaldweg
Priory Road
Forest Row
East Sussex
R18 5JD
Director NameGary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(6 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 29 September 2006)
RoleFinance Director
Correspondence Address34 Alwyne Road
London
SW19 7AB
Secretary NameSimon Edward John Tory
NationalityBritish
StatusResigned
Appointed28 October 1999(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Kristiansand Way
Letchworth
Hertfordshire
SG6 1TY
Director NameMr George Eryl Morris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Oak
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NamePeter Simonis
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 February 2000)
RoleCompany Director
Correspondence Address39 Upper Brook Street
London
W1Y 1PE
Director NameMr Ralph Thomas Ludwig Kanter
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
17 Upper Park Road
London
NW3 2UN
Director NameKurt W Werth
Date of BirthMay 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2001(2 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 December 2001)
RoleCompany Director
Correspondence Address105 Chalfont Road
Kennett Square
Pennsylvania 19348
United States
Director NameMr Christopher Masters
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(2 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 January 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Braid Avenue
Edinburgh
Midlothian
EH10 6EE
Scotland
Director NameClaus Hyldager
Date of BirthAugust 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed09 May 2006(7 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42
Wylke Lane
Tollesbury
Essex
CM9 8ST
Director NameMr Christopher Mark Whiteside
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(7 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW
Director NameJohn Horrocks
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(7 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 6-7
Lakeside Business Village
Fleming Road Chafford Hundred
Essex
RM16 6YA
Director NameMr Eric Karl Moe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2013(14 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2017)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Secretary NameEric Karl Moe
StatusResigned
Appointed15 October 2013(15 years after company formation)
Appointment Duration3 years, 11 months (resigned 25 September 2017)
RoleCompany Director
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Ivaylo Alexandrov Vesselinov
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(17 years, 6 months after company formation)
Appointment Duration10 months (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW
Director NameMr Simon Arthur Davidson Morse
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(18 years, 5 months after company formation)
Appointment Duration3 months (resigned 03 July 2017)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW
Director NameMr Tom De Clerck
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMrs Beenadevi Mahabeer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(18 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 16 October 2017)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Secretary NameMrs Beenadevi Mahabeer
StatusResigned
Appointed25 September 2017(18 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 2022)
RoleCompany Director
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Frank Georg Opsahl Olsen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed16 October 2017(19 years after company formation)
Appointment Duration5 years, 1 month (resigned 24 November 2022)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Kenneth Henriks
Date of BirthApril 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed04 February 2019(20 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 2022)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteiss-shipping.com

Location

Registered Address60 Fenchurch Street
London
EC3M 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25.9m at £0.1Inchcape Shipping Services Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£65,130
Net Worth£131,454,995
Cash£9,465,286
Current Liabilities£56,331,900

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

Charges

25 June 2001Delivered on: 29 June 2001
Satisfied on: 23 August 2006
Persons entitled: The Royal Bank of Scotland PLC(As Agent and Security Trustee for and on Behalf of the Senior Lenders)

Classification: Share charge
Secured details: All moneys interests costs fees expenses charges and other amounts present and future payable by the obligors to the agent or the senior lenders pursuant to the financing documents.
Particulars: All shares (being 150 shares of hk$1,000 each in the issued share capital of the company together with all related rights accruing therefrom (inclusive of all monies dividends and bonuses). See the mortgage charge document for full details.
Fully Satisfied
29 December 2000Delivered on: 17 January 2001
Satisfied on: 8 January 2007
Persons entitled: The Royal Bank of Scotland PLC for Itself and as Agent and Security Trustee for and on Behalfof the Banks and the Hedging Bank Named in Schedule a of the Agreement and Such Persons as are or May from Time to Time Become a Bank or a Hedging Bank Under the Loan Agreement (As Defined)

Classification: Agreement of hypothec on shares
Secured details: All monies due or to become due from the company to the chargee on account of or arising from or in connection with the loan agreement,the loan (as defined in the agreement of hypothec on shares) and/or the financing documents (as defined in the loan agreement) and all other obligations,covenants and agreements under the loan agreement and the agreement of hypothec on shares.
Particulars: All of the right title and interest present and future in and to all of the shares in the capital stock of inchcape canada,together with all fruits and revenues therefrom including without limitation the 100 common shares of inchcape canada,all securities or other property after the date of the agreement,and all monies,securities or other property distributed thereon by way of return of capital. See the mortgage charge document for full details.
Fully Satisfied
13 July 2000Delivered on: 18 July 2000
Satisfied on: 8 January 2007
Persons entitled: The Royal Bank of Scotland Plcin Its Capacity as Security Trustee for Itself and the Syndicate of Banks

Classification: Trust beneficial interest pledge agreement
Secured details: Any and all moneys liabilities and obligations due or to become due from any each obligor (as defined) to the chargee as agent for itself and the other secured parties (as defined) under or in connection with any of the facility agreement and financing documents (as defined).
Particulars: The beneficial interest (including social capital, interests, securities, voting and dividend rights) in respect of the trust for the shares of inchape shipping services S.A.(panama). See the mortgage charge document for full details.
Fully Satisfied
25 April 2000Delivered on: 10 May 2000
Satisfied on: 8 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the deed of pledge and the financing documents (both as defined therein).
Particulars: All of the present and future shares together with all the cash dividends, rights, monies and other assets ("related assets" as defined therein). See the mortgage charge document for full details.
Fully Satisfied
25 April 2000Delivered on: 4 May 2000
Satisfied on: 15 November 2013
Persons entitled: The Royal Bank of Scotland Plcas Agent and Trustee for Itself and for Each Ofthe Senior Lenders (As Defined)

Classification: Pledge of shares
Secured details: All present and future obligations and liabilities of each obligor to the security trustee and the senior lenders under the terms of the deed.
Particulars: All right title or interest in and to the shares together with all rights dividends and other distributions.
Fully Satisfied
25 April 2000Delivered on: 4 May 2000
Satisfied on: 8 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Share pledge agreement
Secured details: All money and liabilities due or to become due from the company to the chargee acting on its own behalf and as agent on behalf of the banks (as defined) under the financing documents (as defined).
Particulars: 3,994 registered shares (including all present or future rights relating thereto or arising therefrom) of the company.
Fully Satisfied
25 April 2000Delivered on: 4 May 2000
Satisfied on: 23 August 2006
Persons entitled: The Royal Bank of Scotland Plcas Agent and Trustee for Itself and for Each Ofthe Senior Lenders (As Defined)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the financing documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 2007Delivered on: 10 April 2007
Satisfied on: 26 November 2013
Persons entitled: The Royal Bank of Scotland,as Security Agent

Classification: Share mortgage
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 mortgaged securities,rights and proceeds and any certificate or other evidence of ownership and all other rights thereon. See the mortgage charge document for full details.
Fully Satisfied
30 March 2006Delivered on: 11 April 2006
Satisfied on: 15 November 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Security interest agreement
Secured details: All monies due or to become due from any debtor to any senior creditor and mezzanine creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor assigns, transfers and otherwise makes over to the security agent or its nominee title to the shares and the share rights. See the mortgage charge document for full details.
Fully Satisfied
30 March 2006Delivered on: 11 April 2006
Satisfied on: 15 November 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Share pledge
Secured details: All monies due or to become due from any debtor to any senior creditor and mezzanine creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor grants a first ranking commercial pledge on the security shares. See the mortgage charge document for full details.
Fully Satisfied
25 April 2000Delivered on: 4 May 2000
Satisfied on: 8 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Share pledge agreement
Secured details: Any and all moneys liabilities and obligations due or to become due from any group obligor (as defined) to the chargee as agent for itself and the other secured parties (as defined) under or in connection with any of the financing documents (as defined).
Particulars: 200 ordinary shares of %50,000 each in inchcape shipping services (japan) holding kk and all other shares stocks securities grants and all rights monies and property including without limitation all dividends or other distributions. See the mortgage charge document for full details.
Fully Satisfied
30 March 2006Delivered on: 11 April 2006
Satisfied on: 15 November 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Share pledge
Secured details: All monies due or to become due from any debtor to any senior creditor and mezzanine creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assets pledged under the share pledge include, the present shares, any future shares; and all related assets. See the mortgage charge document for full details.
Fully Satisfied
30 March 2006Delivered on: 11 April 2006
Satisfied on: 15 November 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Share pledge
Secured details: All monies due or to become due from any debtor to any senior creditor and mezzanine creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the present and future rights, title and interest in, to and over the pledged property, being the existing securities, all other shares, stocks, securities and all rights, monies and property. See the mortgage charge document for full details.
Fully Satisfied
30 March 2006Delivered on: 11 April 2006
Satisfied on: 15 November 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Share charge
Secured details: All monies due or to become due from any debtor to any senior creditor and mezzanine creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 150 shares of hong kong dollars, 1,000 inchcape shipping services (hong kong) limited, (ordinary shares), all and any cash dividends and other distributions. See the mortgage charge document for full details.
Fully Satisfied
30 March 2006Delivered on: 11 April 2006
Satisfied on: 15 November 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Share charge
Secured details: All of the right title and interest in, to and under the following property, the initial pledged equity and the certificates, all cash, securities or other property representing a dividend or other distribution out of income or earned surplus on any of the pledged equity under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all shares held now or in the future and all share rights. See the mortgage charge document for full details.
Fully Satisfied
30 March 2006Delivered on: 11 April 2006
Satisfied on: 15 November 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Share charge
Secured details: All monies due or to become due from any debtor to any senior creditor and mezzanine creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all shares held now or in the future and all share rights. See the mortgage charge document for full details.
Fully Satisfied
30 March 2006Delivered on: 11 April 2006
Satisfied on: 15 November 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Share pledge
Secured details: All monies due or to become due from any debtor to any senior creditor and mezzanine creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest in, to and under the following property, the initial pledged equity and the certificates, all cash, securities or other property representing a dividend or other distribution out of income or earned surplus on any of the pledged equity. See the mortgage charge document for full details.
Fully Satisfied
30 March 2006Delivered on: 11 April 2006
Satisfied on: 15 November 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any debtor to any senior creditor and mezzanine creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 September 2004Delivered on: 24 September 2004
Satisfied on: 23 August 2006
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee and as Agent for and Onbehalf of the Banks

Classification: Agreement and instrument of pledge
Secured details: All monies due or to become due from each obligor to the agent and the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares by way of redemption repurchase dividend bonus pre-emption conversion substitution exchange option right or otherwise in respect of any of the shares. See the mortgage charge document for full details.
Fully Satisfied
8 April 2004Delivered on: 20 April 2004
Satisfied on: 8 January 2007
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for and on Behalf of the Seniorlenders

Classification: Supplemental share charge
Secured details: All monies due or to become due from the obligors to the chargee or the senior lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the charged securities being all shares together with all money dividends distributions interest allotments offers benefits privileges rights. See the mortgage charge document for full details.
Fully Satisfied
21 December 2001Delivered on: 10 January 2002
Satisfied on: 8 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Stock pledge agreement
Secured details: All obligations due or to become due from the obligors (as defined) and the company to the chargee as arranger, clearing bank, issuing bank and agent for itself and the banks (as defined) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's right title and interest in and to all of the pledged shares. See the mortgage charge document for full details.
Fully Satisfied
25 April 2000Delivered on: 4 May 2000
Satisfied on: 8 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Stock pledge agreement
Secured details: The payment and performance of all obligations of the obligors (as defined) to the chargee (as agent for itself and the ratable benefit of the banks including without limitation the hedging banks named in the facility agreement (as defined)) whether arising under the facility agreement or any other financing document (as defined) the performance by the pledgor (the company) of its obligations and agreements set forth in the stock pledge agreement and in each other financing document to which it is a party and all monies due from the pledgor under the stock pledge agreement.
Particulars: All of the pledgors right title and interest in and to the 1000 shares of common stock in inchcape shipping services usa holdings inc and all dividends cash instruments and other property from time to time received. See the mortgage charge document for full details.
Fully Satisfied
16 September 2022Delivered on: 4 October 2022
Persons entitled:
Ares Management Limited as Security Agent To
The Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
16 September 2022Delivered on: 3 October 2022
Persons entitled:
Ares Management Limited as Security Agent To
The Secured Parties (As Defined in the Instrument)
Ares Management Limited as Security Agent
(As Defined in the Instrument)

Classification: A registered charge
Outstanding
16 September 2022Delivered on: 27 September 2022
Persons entitled:
Ares Management Limited as Security Agent To
The Secured Parties (As Defined in the Instrument)
Ares Management Limited as Security Agent
(As Defined in the Instrument)
Ares Management Limited as Security Trustee for, the Secured Parties (As
Defined in the Instrument)

Classification: A registered charge
Outstanding
16 September 2022Delivered on: 22 September 2022
Persons entitled: Ares Management Limited as Pledgee (As Defined in the Instrument)

Classification: A registered charge
Outstanding
20 July 2022Delivered on: 28 July 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 July 2022Delivered on: 25 July 2022
Persons entitled:
Ares Management Limited as Security Agent To
The Secured Parties (As Defined in the Instrument)
Ares Management Limited as Security Agent
(As Defined in the Instrument)
Ares Management Limited as Security Trustee for, the Secured Parties (As
Defined in the Instrument)
Ares Management Limited as Security Agent for the Secured
Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: The intellectual property as described against the name of the company at part 4 of schedule 2 to the instrument including, but not limited to, the trademarks with tm numbers 3069122, 3069124, 3069125. for more information, please refer to the instrument.
Outstanding
31 October 2013Delivered on: 11 November 2013
Persons entitled: Ing Bank N.V., London Branch, as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 October 2013Delivered on: 11 November 2013
Persons entitled: Ing Bank N.V., London Branch, as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 October 2013Delivered on: 11 November 2013
Persons entitled: Ing Bank N.V., London Branch, as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 October 2013Delivered on: 11 November 2013
Persons entitled: Ing Bank N.V., London Branch, as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 December 2020Resolutions
  • RES13 ‐ Approval of accounts 26/11/2020
(1 page)
11 December 2020Full accounts made up to 31 December 2019 (30 pages)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
12 June 2020Director's details changed for Mr. Kenneth Henriks on 12 June 2020 (2 pages)
19 March 2020Director's details changed for Mr Frank Georg Opsahl Olsen on 27 July 2018 (2 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (31 pages)
6 February 2019Termination of appointment of Tom De Clerck as a director on 4 February 2019 (1 page)
6 February 2019Appointment of Mr Kenneth Henriks as a director on 4 February 2019 (2 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (32 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
16 October 2017Termination of appointment of Beenadevi Mahabeer as a director on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Beenadevi Mahabeer as a director on 16 October 2017 (1 page)
16 October 2017Appointment of Mr Frank Georg Opsahl Olsen as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Mr Frank Georg Opsahl Olsen as a director on 16 October 2017 (2 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
2 October 2017Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page)
2 October 2017Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (31 pages)
25 September 2017Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (31 pages)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages)
12 September 2017Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages)
12 September 2017Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page)
5 July 2017Termination of appointment of Simon Arthur Davidson Morse as a director on 3 July 2017 (1 page)
5 July 2017Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of Simon Arthur Davidson Morse as a director on 3 July 2017 (1 page)
5 July 2017Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages)
5 April 2017Appointment of Mr Simon Arthur Davidson Morse as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr Simon Arthur Davidson Morse as a director on 31 March 2017 (2 pages)
16 March 2017Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page)
16 March 2017Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page)
16 March 2017Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page)
16 March 2017Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (26 pages)
3 October 2016Full accounts made up to 31 December 2015 (26 pages)
6 May 2016Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 6 May 2016 (2 pages)
6 May 2016Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 6 May 2016 (2 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,593,342.7
(4 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,593,342.7
(4 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,593,342.7
(4 pages)
6 September 2015Full accounts made up to 31 December 2014 (20 pages)
6 September 2015Full accounts made up to 31 December 2014 (20 pages)
5 August 2015Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page)
5 August 2015Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page)
5 August 2015Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2,593,342.7
(4 pages)
6 November 2014Registered office address changed from Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA to 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW on 6 November 2014 (1 page)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2,593,342.7
(4 pages)
6 November 2014Registered office address changed from Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA to 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA to 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW on 6 November 2014 (1 page)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2,593,342.7
(4 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 March 2014Appointment of Eric Karl Moe as a secretary on 15 October 2013 (2 pages)
6 March 2014Termination of appointment of Simon Edward John Tory as a secretary on 15 October 2013 (1 page)
6 March 2014Appointment of Eric Karl Moe as a secretary on 15 October 2013 (2 pages)
6 March 2014Termination of appointment of Simon Edward John Tory as a secretary on 15 October 2013 (1 page)
6 March 2014Appointment of Eric Karl Moe as a secretary (2 pages)
6 March 2014Termination of appointment of Simon Tory as a secretary (1 page)
26 November 2013Satisfaction of charge 22 in full (4 pages)
26 November 2013Satisfaction of charge 22 in full (4 pages)
15 November 2013Satisfaction of charge 20 in full (4 pages)
15 November 2013Satisfaction of charge 16 in full (4 pages)
15 November 2013Satisfaction of charge 16 in full (4 pages)
15 November 2013Satisfaction of charge 14 in full (5 pages)
15 November 2013Satisfaction of charge 17 in full (4 pages)
15 November 2013Satisfaction of charge 13 in full (8 pages)
15 November 2013Satisfaction of charge 20 in full (4 pages)
15 November 2013Satisfaction of charge 15 in full (4 pages)
15 November 2013Satisfaction of charge 17 in full (4 pages)
15 November 2013Satisfaction of charge 21 in full (4 pages)
15 November 2013Satisfaction of charge 21 in full (4 pages)
15 November 2013Satisfaction of charge 5 in full (4 pages)
15 November 2013Satisfaction of charge 15 in full (4 pages)
15 November 2013Satisfaction of charge 14 in full (5 pages)
15 November 2013Satisfaction of charge 19 in full (4 pages)
15 November 2013Satisfaction of charge 19 in full (4 pages)
15 November 2013Satisfaction of charge 18 in full (4 pages)
15 November 2013Satisfaction of charge 13 in full (8 pages)
15 November 2013Satisfaction of charge 18 in full (4 pages)
15 November 2013Satisfaction of charge 5 in full (4 pages)
12 November 2013Resolutions
  • RES13 ‐ Transactions contemplated 25/10/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 November 2013Resolutions
  • RES13 ‐ Transactions contemplated 25/10/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 November 2013Resolutions
  • RES13 ‐ Transactions contemplated 25/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 November 2013Memorandum and Articles of Association (5 pages)
12 November 2013Memorandum and Articles of Association (5 pages)
11 November 2013Registration of charge 036503950023 (42 pages)
11 November 2013Registration of charge 036503950023, created on 31 October 2013 (42 pages)
11 November 2013Registration of charge 036503950026, created on 31 October 2013 (47 pages)
11 November 2013Registration of charge 036503950023, created on 31 October 2013 (42 pages)
11 November 2013Registration of charge 036503950026 (47 pages)
11 November 2013Registration of charge 036503950024, created on 31 October 2013 (32 pages)
11 November 2013Registration of charge 036503950025 (23 pages)
11 November 2013Registration of charge 036503950024 (32 pages)
11 November 2013Registration of charge 036503950025, created on 31 October 2013 (23 pages)
11 November 2013Registration of charge 036503950026, created on 31 October 2013 (47 pages)
11 November 2013Registration of charge 036503950025, created on 31 October 2013 (23 pages)
11 November 2013Registration of charge 036503950024, created on 31 October 2013 (32 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (5 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (5 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (5 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,593,342.7
(5 pages)
4 July 2013Full accounts made up to 31 December 2012 (18 pages)
4 July 2013Full accounts made up to 31 December 2012 (18 pages)
24 May 2013Termination of appointment of John Horrocks as a director on 21 December 2012 (1 page)
24 May 2013Termination of appointment of John Horrocks as a director on 21 December 2012 (1 page)
24 May 2013Appointment of Mr Eric Karl Moe as a director (2 pages)
24 May 2013Appointment of Mr Eric Karl Moe as a director on 24 May 2013 (2 pages)
24 May 2013Termination of appointment of John Horrocks as a director (1 page)
24 May 2013Appointment of Mr Eric Karl Moe as a director on 24 May 2013 (2 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
29 October 2012Director's details changed for Christopher Mark Whiteside on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Christopher Mark Whiteside on 29 October 2012 (2 pages)
18 July 2012Full accounts made up to 31 December 2011 (18 pages)
18 July 2012Full accounts made up to 31 December 2011 (18 pages)
25 October 2011Director's details changed for John Horrocks on 25 October 2011 (2 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
25 October 2011Director's details changed for John Horrocks on 25 October 2011 (2 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
23 August 2011Auditor's resignation (1 page)
23 August 2011Auditor's resignation (1 page)
3 May 2011Full accounts made up to 31 December 2010 (19 pages)
3 May 2011Full accounts made up to 31 December 2010 (19 pages)
29 October 2010Director's details changed for Christopher Mark Whiteside on 29 October 2010 (2 pages)
29 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
29 October 2010Director's details changed for Christopher Mark Whiteside on 29 October 2010 (2 pages)
21 May 2010Full accounts made up to 31 December 2009 (17 pages)
21 May 2010Full accounts made up to 31 December 2009 (17 pages)
15 October 2009Full accounts made up to 31 December 2008 (17 pages)
15 October 2009Full accounts made up to 31 December 2008 (17 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for John Horrocks on 8 October 2009 (2 pages)
13 October 2009Director's details changed for John Horrocks on 8 October 2009 (2 pages)
13 October 2009Director's details changed for John Horrocks on 8 October 2009 (2 pages)
13 October 2009Director's details changed for Claus Hyldager on 8 October 2009 (2 pages)
13 October 2009Director's details changed for Christopher Mark Whiteside on 8 October 2009 (2 pages)
13 October 2009Director's details changed for Christopher Mark Whiteside on 8 October 2009 (2 pages)
13 October 2009Director's details changed for Claus Hyldager on 8 October 2009 (2 pages)
13 October 2009Director's details changed for Claus Hyldager on 8 October 2009 (2 pages)
13 October 2009Director's details changed for Christopher Mark Whiteside on 8 October 2009 (2 pages)
8 July 2009Resolutions
  • RES13 ‐ Section 175 07/07/2009
(2 pages)
8 July 2009Resolutions
  • RES13 ‐ Section 175 07/07/2009
(2 pages)
10 October 2008Return made up to 08/10/08; full list of members (4 pages)
10 October 2008Return made up to 08/10/08; full list of members (4 pages)
12 September 2008Full accounts made up to 31 December 2007 (17 pages)
12 September 2008Full accounts made up to 31 December 2007 (17 pages)
22 October 2007Return made up to 08/10/07; no change of members (7 pages)
22 October 2007Return made up to 08/10/07; no change of members (7 pages)
26 June 2007Full accounts made up to 31 December 2006 (18 pages)
26 June 2007Full accounts made up to 31 December 2006 (18 pages)
10 April 2007Particulars of mortgage/charge (5 pages)
10 April 2007Particulars of mortgage/charge (5 pages)
8 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 October 2006Return made up to 08/10/06; full list of members (8 pages)
19 October 2006Return made up to 08/10/06; full list of members (8 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
20 September 2006Registered office changed on 20/09/06 from: suite 504 the chambers chelsea harbour london SW10 0XF (1 page)
20 September 2006Registered office changed on 20/09/06 from: suite 504 the chambers chelsea harbour london SW10 0XF (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Full accounts made up to 31 December 2005 (19 pages)
28 June 2006Full accounts made up to 31 December 2005 (19 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 May 2006Director resigned (1 page)
11 April 2006Particulars of mortgage/charge (13 pages)
11 April 2006Particulars of mortgage/charge (13 pages)
11 April 2006Particulars of mortgage/charge (12 pages)
11 April 2006Particulars of mortgage/charge (13 pages)
11 April 2006Particulars of mortgage/charge (13 pages)
11 April 2006Particulars of mortgage/charge (14 pages)
11 April 2006Particulars of mortgage/charge (13 pages)
11 April 2006Particulars of mortgage/charge (13 pages)
11 April 2006Particulars of mortgage/charge (13 pages)
11 April 2006Particulars of mortgage/charge (13 pages)
11 April 2006Particulars of mortgage/charge (13 pages)
11 April 2006Particulars of mortgage/charge (13 pages)
11 April 2006Particulars of mortgage/charge (21 pages)
11 April 2006Particulars of mortgage/charge (21 pages)
11 April 2006Particulars of mortgage/charge (14 pages)
11 April 2006Particulars of mortgage/charge (13 pages)
11 April 2006Particulars of mortgage/charge (13 pages)
11 April 2006Particulars of mortgage/charge (12 pages)
2 March 2006Resolutions
  • RES13 ‐ Executing agreements 02/02/06
(3 pages)
2 March 2006Resolutions
  • RES13 ‐ Executing agreements 02/02/06
(3 pages)
16 February 2006Declaration of assistance for shares acquisition (17 pages)
16 February 2006Declaration of assistance for shares acquisition (17 pages)
16 February 2006Declaration of assistance for shares acquisition (17 pages)
16 February 2006Declaration of assistance for shares acquisition (17 pages)
26 October 2005Return made up to 08/10/05; full list of members (11 pages)
26 October 2005Return made up to 08/10/05; full list of members (11 pages)
16 June 2005Full accounts made up to 31 December 2004 (20 pages)
16 June 2005Full accounts made up to 31 December 2004 (20 pages)
19 October 2004Return made up to 08/10/04; change of members (12 pages)
19 October 2004Return made up to 08/10/04; change of members (12 pages)
24 September 2004Particulars of mortgage/charge (6 pages)
24 September 2004Particulars of mortgage/charge (6 pages)
6 May 2004£ ic 22738665/2593342 25/03/04 £ sr 20145323@1=20145323 (1 page)
6 May 2004£ ic 22738665/2593342 25/03/04 £ sr 20145323@1=20145323 (1 page)
6 May 2004Us$ ic 7000000/0 25/03/04 us$ sr 7000000@1=7000000 (1 page)
6 May 2004Us$ ic 7000000/0 25/03/04 us$ sr 7000000@1=7000000 (1 page)
28 April 2004Ad 25/03/04--------- £ si [email protected]=2393422 £ ic 20345243/22738665 (2 pages)
28 April 2004Ad 25/03/04--------- £ si [email protected]=2393422 £ ic 20345243/22738665 (2 pages)
28 April 2004Nc inc already adjusted 25/03/04 (1 page)
28 April 2004Nc inc already adjusted 25/03/04 (1 page)
27 April 2004Group of companies' accounts made up to 31 December 2003 (43 pages)
27 April 2004Group of companies' accounts made up to 31 December 2003 (43 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 April 2004Particulars of mortgage/charge (6 pages)
20 April 2004Particulars of mortgage/charge (6 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Company name changed inchcape shipping services holdi ngs LIMITED\certificate issued on 15/04/04 (3 pages)
15 April 2004Company name changed inchcape shipping services holdi ngs LIMITED\certificate issued on 15/04/04 (3 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Declaration of assistance for shares acquisition (4 pages)
15 April 2004Declaration of assistance for shares acquisition (4 pages)
25 February 2004Ad 30/01/04--------- £ si [email protected]=16830 £ ic 20328413/20345243 (3 pages)
25 February 2004Ad 30/01/04--------- £ si [email protected]=16830 £ ic 20328413/20345243 (3 pages)
15 December 2003Ad 28/10/03--------- £ si [email protected]=510 £ ic 20327903/20328413 (2 pages)
15 December 2003Ad 28/10/03--------- £ si [email protected]=510 £ ic 20327903/20328413 (2 pages)
15 October 2003Return made up to 08/10/03; full list of members (9 pages)
15 October 2003Return made up to 08/10/03; full list of members (9 pages)
6 April 2003Group of companies' accounts made up to 31 December 2002 (39 pages)
6 April 2003Group of companies' accounts made up to 31 December 2002 (39 pages)
18 March 2003Director's particulars changed (1 page)
18 March 2003Director's particulars changed (1 page)
14 March 2003Nc inc already adjusted 21/12/01 (1 page)
14 March 2003Ad 21/12/01-21/12/01 us$ si 7000000@1 (2 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
14 March 2003Nc inc already adjusted 21/12/01 (1 page)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
14 March 2003Ad 21/12/01-21/12/01 us$ si 7000000@1 (2 pages)
26 October 2002Return made up to 08/10/02; full list of members (11 pages)
26 October 2002Ad 23/10/01--------- £ si [email protected] (2 pages)
26 October 2002Ad 23/10/01--------- £ si [email protected] (2 pages)
26 October 2002Return made up to 08/10/02; full list of members (11 pages)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
8 April 2002Group of companies' accounts made up to 31 December 2001 (39 pages)
8 April 2002Group of companies' accounts made up to 31 December 2001 (39 pages)
31 January 2002Group of companies' accounts made up to 31 December 2000 (40 pages)
31 January 2002Group of companies' accounts made up to 31 December 2000 (40 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
22 January 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 January 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 January 2002Particulars of mortgage/charge (6 pages)
10 January 2002Particulars of mortgage/charge (6 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
12 October 2001Return made up to 08/10/01; full list of members (10 pages)
12 October 2001Return made up to 08/10/01; full list of members (10 pages)
29 June 2001Particulars of mortgage/charge (5 pages)
29 June 2001Particulars of mortgage/charge (5 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
19 March 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 March 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 February 2001Declaration of mortgage charge released/ceased (3 pages)
27 February 2001Declaration of mortgage charge released/ceased (3 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
17 January 2001Particulars of mortgage/charge (6 pages)
17 January 2001Particulars of mortgage/charge (6 pages)
10 January 2001Director's particulars changed (2 pages)
10 January 2001Director's particulars changed (2 pages)
5 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
5 January 2001Ad 29/12/00--------- £ si 20145323@1=20145323 £ ic 181560/20326883 (2 pages)
5 January 2001Nc inc already adjusted 29/12/00 (1 page)
5 January 2001Ad 29/12/00--------- £ si 20145323@1=20145323 £ ic 181560/20326883 (2 pages)
5 January 2001Nc inc already adjusted 29/12/00 (1 page)
5 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
10 November 2000Full group accounts made up to 31 December 1999 (34 pages)
10 November 2000Full group accounts made up to 31 December 1999 (34 pages)
12 October 2000Return made up to 08/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 October 2000Return made up to 08/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
18 July 2000Particulars of mortgage/charge (5 pages)
18 July 2000Particulars of mortgage/charge (5 pages)
19 May 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
19 May 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
10 May 2000Particulars of mortgage/charge (7 pages)
10 May 2000Particulars of mortgage/charge (7 pages)
4 May 2000Particulars of mortgage/charge (6 pages)
4 May 2000Particulars of mortgage/charge (9 pages)
4 May 2000Particulars of mortgage/charge (9 pages)
4 May 2000Particulars of mortgage/charge (13 pages)
4 May 2000Particulars of mortgage/charge (7 pages)
4 May 2000Particulars of mortgage/charge (9 pages)
4 May 2000Particulars of mortgage/charge (7 pages)
4 May 2000Particulars of mortgage/charge (6 pages)
4 May 2000Particulars of mortgage/charge (9 pages)
4 May 2000Particulars of mortgage/charge (13 pages)
14 April 2000Director's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned;director resigned (1 page)
3 November 1999Secretary resigned;director resigned (1 page)
3 November 1999New secretary appointed (2 pages)
12 October 1999Return made up to 08/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
(9 pages)
12 October 1999Return made up to 08/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
(9 pages)
5 October 1999Registered office changed on 05/10/99 from: 43 worship street london EC2A 2LB (1 page)
5 October 1999Registered office changed on 05/10/99 from: 43 worship street london EC2A 2LB (1 page)
30 July 1999Registered office changed on 30/07/99 from: 33 cavendish square london W1M 9HF (1 page)
30 July 1999Registered office changed on 30/07/99 from: 33 cavendish square london W1M 9HF (1 page)
20 May 1999Ad 22/04/99--------- £ si [email protected]=5100 £ ic 176460/181560 (2 pages)
20 May 1999Ad 22/04/99--------- £ si [email protected]=5100 £ ic 176460/181560 (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
20 April 1999Ad 31/03/99--------- £ si [email protected]=176437 £ ic 23/176460 (2 pages)
20 April 1999S-div 31/03/99 (1 page)
20 April 1999£ nc 1000/204000 31/03/99 (1 page)
20 April 1999S-div 31/03/99 (1 page)
20 April 1999£ nc 1000/204000 31/03/99 (1 page)
20 April 1999Ad 31/03/99--------- £ si [email protected]=176437 £ ic 23/176460 (2 pages)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
11 March 1999Memorandum and Articles of Association (11 pages)
11 March 1999Memorandum and Articles of Association (11 pages)
8 March 1999Registered office changed on 08/03/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
8 March 1999Registered office changed on 08/03/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
4 March 1999Company name changed placechart LIMITED\certificate issued on 04/03/99 (2 pages)
4 March 1999Company name changed placechart LIMITED\certificate issued on 04/03/99 (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998New secretary appointed;new director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Ad 07/12/98--------- £ si 21@1=21 £ ic 2/23 (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Ad 07/12/98--------- £ si 21@1=21 £ ic 2/23 (2 pages)
23 December 1998New secretary appointed;new director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Secretary resigned;director resigned (1 page)
23 December 1998Secretary resigned;director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Registered office changed on 04/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 November 1998New secretary appointed;new director appointed (2 pages)
4 November 1998New secretary appointed;new director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998Registered office changed on 04/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 November 1998Secretary resigned (1 page)
4 November 1998Secretary resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
15 October 1998Incorporation (13 pages)
15 October 1998Incorporation (13 pages)