Company NameSk Shipping Europe Ltd
DirectorsChangho Lee and Changhun Lee
Company StatusActive
Company Number03808072
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Previous NamesSk Shipping Europe Ltd. and Sk Shipping Europe Plc

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Changho Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySouth Korean
StatusCurrent
Appointed18 June 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21st Fl. 416, Hangang-Daero
Jung-Gu
Seoul
04637
Director NameMr Changhun Lee
Date of BirthApril 1968 (Born 56 years ago)
NationalitySouth Korean
StatusCurrent
Appointed19 November 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence AddressHill Dickenson Llp The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMartin John Bridge
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleShipping Manager
Correspondence AddressKilkerran Cottage Gorsewood Road
Hartley
Longfield
Kent
DA3 7DF
Director NameYoung Rak Park
Date of BirthDecember 1956 (Born 67 years ago)
NationalityKorean
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleShipping Agent
Correspondence Address15 Belmont Avenue
New Malden
Surrey
KT3 6QE
Secretary NameMartin John Bridge
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleShipping Manager
Correspondence AddressKilkerran Cottage Gorsewood Road
Hartley
Longfield
Kent
DA3 7DF
Director NameHeesung Yun
Date of BirthOctober 1964 (Born 59 years ago)
NationalityKorean
StatusResigned
Appointed25 October 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 05 April 2005)
RoleShipping Manager
Correspondence Address11 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ
Director NameYun-Sung Hong
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityKorean
StatusResigned
Appointed25 October 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 2002)
RoleShipping Manager
Correspondence AddressGang-Sun 205-804 Juyup Il-San
Kyumg-Gi
Korea
Director NameJeong Hwa Lee
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySouth Korean
StatusResigned
Appointed04 July 2002(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address114-2001 Doosan Apt Seok-Gwan Dong
Seong-Buk Gu
Seoul
136-150
Foreign
Director NameHeung Keun Yoon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityKorean
StatusResigned
Appointed05 April 2005(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2007)
RoleShipping Manager
Correspondence Address11 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ
Director NameJae Yuk Kim
Date of BirthDecember 1957 (Born 66 years ago)
NationalityKorean
StatusResigned
Appointed17 November 2006(7 years, 4 months after company formation)
Appointment Duration7 months (resigned 18 June 2007)
RoleDirector Of Shipping Company
Correspondence Address102 Dong-501 Ho,Seocho Dong Lotte
Castle Liberty, 1620-20 Seocho Dong
Seocho Gu
Seoul
Foreign
Director NameJacob Fentz
Date of BirthMarch 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed17 November 2006(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 2008)
RoleShipping
Correspondence Address2 Pike's End
Pinner
Middlesex
HA5 2EX
Director NameMr Heesung Yun
Date of BirthOctober 1964 (Born 59 years ago)
NationalityKorean
StatusResigned
Appointed18 June 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2008)
RoleShipping Manager
Correspondence Address23 Edenfield Gardens
Worcester Park
Surrey
KT4 7DU
Director NameShin Hwang
Date of BirthJuly 1963 (Born 60 years ago)
NationalityKorean
StatusResigned
Appointed18 June 2007(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 July 2008)
RoleShipping Manager
Correspondence AddressSuite 102-1203, 53, Jamwon-Dong
Seoch-Gu
Seoul
Foreign
Director NameMr Kyu-Bong Lee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySouth Korean
StatusResigned
Appointed19 September 2008(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 February 2013)
RoleHead Of Global Strategy
Country of ResidenceSouth Korea
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameMr Jae-Yuk Kim
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySouth Korean
StatusResigned
Appointed19 September 2008(9 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 April 2017)
RoleChief Operating Officer
Country of ResidenceSouth Korea
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Young Jin Kim
Date of BirthJune 1962 (Born 61 years ago)
NationalitySouth Korean
StatusResigned
Appointed21 November 2008(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 2011)
RoleCompany Director
Correspondence Address24 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SA
Director NameMr Kyuho Whang
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityKorean
StatusResigned
Appointed30 June 2009(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameMr Ja-Hong Koo
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySouth Korean
StatusResigned
Appointed14 January 2011(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameMr Shin Hwang
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySouth Korean
StatusResigned
Appointed07 February 2013(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceRepublic Of Korea
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Sokhyon Paek
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySouth Korean
StatusResigned
Appointed07 February 2013(13 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceRepublic Of Korea
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Seong Hun Son
Date of BirthSeptember 1976 (Born 47 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 October 2013(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Byeung Song Han
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 October 2013(14 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 February 2018)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Young Hak Bae
Date of BirthApril 1970 (Born 54 years ago)
NationalitySouth Korean
StatusResigned
Appointed29 December 2014(15 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Myong Oh Kang
Date of BirthJuly 1981 (Born 42 years ago)
NationalitySouth Korean
StatusResigned
Appointed13 July 2015(16 years after company formation)
Appointment Duration11 months, 1 week (resigned 18 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Hyungi Cho
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 January 2016(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameEui Kyun Hwang
Date of BirthMay 1959 (Born 65 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 January 2017(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address19th Fl Sk Namsan Bldg.
24, Toegye-Ro, Jung-Gu
Seoul
04637
Director NameSung Hyun Kim
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySouth Korean
StatusResigned
Appointed10 April 2017(17 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 March 2018)
RoleExecutive Director
Country of ResidenceKorea, Republic Of
Correspondence AddressSk Namsan Green Bldg. 24 Toegye-Ro
Jung-Gu
Seoul
Korea, Republic Of
Director NameMr Sung Ick Kim
Date of BirthApril 1968 (Born 56 years ago)
NationalitySouth Korean
StatusResigned
Appointed15 March 2018(18 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address21st Fl 416, Hangang-Daero
Jung-Gu
Seoul
04637
Director NameMr Jang Ho Suh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth Korean
StatusResigned
Appointed15 March 2018(18 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 December 2021)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address21st Fl. 416, Hangang-Daero
Jung-Gu
Seoul
04637
Director NameMr Namho Kim
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySouth Korean
StatusResigned
Appointed15 March 2018(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address19th Fl Sk Namsan Bldg.
24, Toegye-Ro, Jung-Gu
Seoul
04637
Director NameMr Se Bin Im
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth Korean
StatusResigned
Appointed15 March 2018(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address19th Fl Sk Namsan Bldg.
24, Toegye-Ro, Jung-Gu
Seoul
04637
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameMacrae Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2007(8 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 November 2021)
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR

Location

Registered AddressHill Dickenson Llp The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

22.5m at £1Sk Shipping Co LTD
100.00%
Ordinary
1 at £1Young Hak Bae
0.00%
Ordinary

Financials

Year2014
Turnover£73,347,292
Gross Profit£8,491,828
Net Worth£29,092,935
Cash£7,018,101
Current Liabilities£49,688,640

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Charges

19 March 2004Delivered on: 5 April 2004
Satisfied on: 5 December 2012
Persons entitled: Barclays Leasing (No 24) Limited

Classification: Third insurance assignment deed
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: The assigned property being the sks assigned property, the owner's assigned property and the lessee's assigned property. See the mortgage charge document for full details.
Fully Satisfied
28 November 2003Delivered on: 16 December 2003
Satisfied on: 5 December 2012
Persons entitled: Barclays Leasing (No.12) Limited (the Assignee)

Classification: Third insurance assignment deed between the assignor, sk shipping co LTD; champion shipholding S.A. and barclays leasing (no.12) limited (on its own behalf and as trustee for itself and the credit guarantor)
Secured details: The sks secured obligations, the owner secured obligations and the lessee secured obligations under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor with full title guarantee assigned and by way of a second fixed charge charged and agreed to assign and charge to the assignee the lessee's assigned property free of any security interest other than as contemplated by the subordination deed.. See the mortgage charge document for full details.
Fully Satisfied
27 March 2000Delivered on: 13 April 2000
Satisfied on: 5 December 2012
Persons entitled: National Australia Finance (Equipment Leasing) Limited

Classification: Second insurance assignment deed
Secured details: All moneys and liabilities due or to become due from the company to the chargee in respect of the payment of charter hire and any other sum under the lease or any other lessor agreements (defined therein).
Particulars: All right title interests and benefits whatsoever in the hull and machinery insurance, the war risk insurance and the p & I club insurance including all benefits thereof. All claims and other moneys in respect of the insurances and any proceeds of the foregoing. See the mortgage charge document for full details.
Fully Satisfied
28 December 1999Delivered on: 18 January 2000
Satisfied on: 5 December 2012
Persons entitled: Celeste Maritime S.A.

Classification: Insurance assignment agreement between (1) sk shipping co., LTD. ("Sks"), (2) sk shipping europe LTD (the "assignor"), (3) celeste maritime S.A. (the "owner") and (4) kdb asia limited (the "agent" which expression shall include its successors, transferees
Secured details: The aggregate of: (a) obligations to pay to the owner the charter hire (and default interest on any unpaid amount of money); (b) all such fees, expenses, claims, liabilities, losses, duties, charges, imposts and other moneys as are stated in the assignment be payable by sks to or recoverable from sks by the owner (or in respect of which sks therein agreed to indemnity the owner) whether actually or contingently, presently or in the future together with interest or default interest thereon as provided in the bbchp and this agreement; and (c) all other amounts of money from time to time owned by sks to the owner under the bbchp and any other document or instrument executed in connection with the bbchp or any of them, whether actually or contingently, presently or in the future (the "sks secured obligations").
Particulars: For good and valuable consideration (receipt of which is acknowledged by sks and skel) and in order to secure the payment and discharge of the sks secured obligations by sks, sks assigned by way of first fixed charge charged and agreed to assign and charge to the owner the sks assigned property which sks thereby warranted to be free of any security interest,. See the mortgage charge document for full details.
Fully Satisfied
28 December 1999Delivered on: 18 January 2000
Satisfied on: 5 December 2012
Persons entitled: National Australia Finance (Equipment Leasing) Limited

Classification: Second insurance assignment deed
Secured details: All monies and liabilities due or to become due from the company to the chargee subject to clause 20 of the return guarantee agreement in respect of charter hire and any other sum under the lease or any other lessor agreements to which the chargee is a party.
Particulars: All rights title interest and benefits whatsoever of the company arising from 1) the hull and machinery insurance the war risk insurance and the p&i club insurance including all benefits thereof 2). all; claims and moneys under the insurances 3). all other rights of the company under or in respect in espect o the insurances and 4). any proceeds of the foregoing. See the mortgage charge document for full details.
Fully Satisfied
28 October 1999Delivered on: 11 November 1999
Satisfied on: 5 December 2012
Persons entitled: National Australia Finance (Equipment Leasing) Limited

Classification: Charterhire deposit agreement and charge on cash deposit (the "agreement")
Secured details: All monies due or to become due from the company to the chargee in respect of the payment of charterhire and any other sum under the charterparty by way of demise of even date.
Particulars: By way of first fixed charge the sum of £1 standing to the credit of the interest bearing sterling deposit account number 3200-115096-513 at the date of the agreement and all further sums from time to time standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
28 October 1999Delivered on: 11 November 1999
Satisfied on: 5 December 2012
Persons entitled: National Australia Finance (Equipment Leasing) Limited

Classification: Charterhire deposit agreement and charge on cash deposit (the "agreement")
Secured details: All monies due or to become due from the company to the chargee in respect of the payment of charterhire and any other sum under the charterparty by way of demise of even date.
Particulars: By way of first fixed charge the sum of £1 standing to the credit of the interest bearing sterling deposit account number 3200-115096-512 at the date of the agreement and all further sums from time to time standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
28 October 1999Delivered on: 9 November 1999
Satisfied on: 5 December 2012
Persons entitled: Celeste Maritime S.A.

Classification: Debenture
Secured details: All monies due or to become due from sk shipping co., LTD to the chargee pursuant to the bareboat charter hire purchase agreement dated 4 april 1997 as from time to time amended and supplemented.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
24 March 2009Delivered on: 1 April 2009
Satisfied on: 5 December 2012
Persons entitled: Kookmin Bank International Limited

Classification: A charge over bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account held with the lender with a/no TMSKSHIP003KBI together with all additions to or renewals or replacements of such account and all investments see image for full details.
Fully Satisfied
29 August 2008Delivered on: 15 September 2008
Satisfied on: 5 December 2012
Persons entitled: Mizuho Corporate Bank LTD

Classification: Sales contract assignment relating to one (1) 180,000 mtdw single screw diesel driven bulk carrier bearing builder's hull number S776 (the vessel)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the assignor's rights,title interest and benefit in and to the assigned property see image for full details.
Fully Satisfied
29 August 2008Delivered on: 15 September 2008
Satisfied on: 5 December 2012
Persons entitled: Mizuho Corporate Bank LTD

Classification: Sales contract assignment relating to one(1)180,000 mtdw single screw diesel driven bulk carrier bearing builder's hull number S777 (the vessel)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the assignor's rights,title,interest and benefit in and to the assigned property see image for full details.
Fully Satisfied
9 January 2007Delivered on: 25 January 2007
Satisfied on: 5 December 2012
Persons entitled: Standard Chartered First Bank Korea LTD

Classification: Receivables yangdo dambo agreement
Secured details: All monies due or to become due from bulkbiz LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A yangdo dambo being the provision of the receivables as security. See the mortgage charge document for full details.
Fully Satisfied
9 January 2007Delivered on: 25 January 2007
Satisfied on: 5 December 2012
Persons entitled: Standard Chartered First Bank Korea LTD

Classification: Account pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All money to be deposited into a specified charter fee collection account being account number 141-85-018983. see the mortgage charge document for full details.
Fully Satisfied
18 September 2006Delivered on: 29 September 2006
Satisfied on: 5 December 2012
Persons entitled: The Leasing Acquisitions General Partnership

Classification: Charterhire deposit agreement and charge on cash deposit
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: By way of first fixed charge the sum of £1 and all further sums from time to time standing to the credit of the account (the deposit). See the mortgage charge document for full details.
Fully Satisfied
18 September 2006Delivered on: 29 September 2006
Satisfied on: 5 December 2012
Persons entitled: The Leasing Acquisitions General Partnership

Classification: Charterhire agreement and charge on cash deposit
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: By way of first fixed charge the sum of £1 and all further sums from time to time standing to the credit of the account (the deposit)95.
Fully Satisfied
17 August 2006Delivered on: 1 September 2006
Satisfied on: 5 December 2012
Persons entitled: Pea Leasing Limited

Classification: Charterhire deposit agreement and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the sum of £1 which is standing to the credit of the interest bearing sterling deposit account number 3200-115096-512. see the mortgage charge document for full details.
Fully Satisfied
17 August 2006Delivered on: 1 September 2006
Satisfied on: 22 January 2013
Persons entitled: Pea Leasing Limited

Classification: Charterhire deposit agreement and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the sum of £1 which is standing to the credit of the interest bearing sterling deposit account number 3200-115096-513. see the mortgage charge document for full details.
Fully Satisfied
8 June 2004Delivered on: 15 June 2004
Satisfied on: 5 December 2012
Persons entitled: Barclays Industrial Leasing Limited (On Its Own Behalf and as Trustee for Itself and the Creditguarantor)

Classification: Third insurance assignment
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The lessee's assigned property being all rights, title, interest and benefits whatsoever of the lessee whether present or arising in the future to and in (I) the insurances including benefits thereof (ii) all claims, returns of premium and other monies and claims for money due and to become due under the insurances (iii) all other rights of the lessee under or in respect of the insurances and (iv) any proceeds of any of the foregoing.. See the mortgage charge document for full details.
Fully Satisfied
28 October 1999Delivered on: 9 November 1999
Satisfied on: 5 December 2012
Persons entitled: Optima Leasing S.A.

Classification: Debenture
Secured details: All monies due or to become due from sk shipping co., LTD to the chargee pursuant to the bareboat charter hire purchase agreement dated 30 october 1997 as from time to time amended and supplemented.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
18 July 2017Delivered on: 24 July 2017
Persons entitled: Kdb Capital Corporation

Classification: A registered charge
Outstanding
18 July 2017Delivered on: 24 July 2017
Persons entitled: Abn Amro Bank N.V., Singapore Branch

Classification: A registered charge
Outstanding
6 July 2017Delivered on: 18 July 2017
Persons entitled: Abn Amro Bank N.V., Singapore Branch

Classification: A registered charge
Outstanding
6 July 2017Delivered on: 18 July 2017
Persons entitled: Kdb Capital Corporation

Classification: A registered charge
Outstanding
1 February 2013Delivered on: 9 February 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re sk shipping europe PLC. Business premium account. Account number 83535894.
Outstanding
18 January 2013Delivered on: 28 January 2013
Persons entitled: Kdb Asia Limited

Classification: General assignment
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interests which now or at any later time it has to, in or in connection with, the bareboat charterer's assigned property meaning the bareboat charterer's earnings, insurances the assigned contract rights and any requisition compensation see image for full details.
Outstanding
5 July 2012Delivered on: 23 July 2012
Persons entitled: Kdb Asia Limited

Classification: Bareboat charterer account security deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights of every kind which the bareboat charterer now has or at any later time or times it may have in relation to the account and, in particular, to the credit balances on the account.
Outstanding
10 July 2012Delivered on: 23 July 2012
Persons entitled: Kdb Asia Limited

Classification: General assignment
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interests which now or at any later time it has to, in or in connection with, the bareboat charterer's assigned property meaning the bareboat charterer's earnings, insurances the assigned contract rights and any requisition compensation see image for full details.
Outstanding
5 July 2012Delivered on: 23 July 2012
Persons entitled: Kdb Asia Limited

Classification: Bareboat charterer account security deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights of every kind which the bareboat charterer now has or at any later time or times it may hace in relation to the account and in particular, to the credit balances on the account.
Outstanding

Filing History

14 November 2023Full accounts made up to 31 December 2022 (27 pages)
22 August 2023Termination of appointment of Changhun Lee as a director on 21 August 2023 (1 page)
9 August 2023Confirmation statement made on 12 July 2023 with updates (4 pages)
18 May 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 May 2023Statement by Directors (1 page)
18 May 2023Solvency Statement dated 18/05/23 (1 page)
18 May 2023Statement of capital on 18 May 2023
  • GBP 87,033
(3 pages)
4 January 2023Full accounts made up to 31 December 2021 (28 pages)
20 September 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
14 December 2021Termination of appointment of Jang Ho Suh as a director on 13 December 2021 (1 page)
22 November 2021Appointment of Mr Changhun Lee as a director on 19 November 2021 (2 pages)
22 November 2021Termination of appointment of Sung Ick Kim as a director on 19 November 2021 (1 page)
22 November 2021Termination of appointment of Macrae Secretaries Limited as a secretary on 19 November 2021 (1 page)
5 September 2021Full accounts made up to 31 December 2020 (39 pages)
19 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
20 July 2020Confirmation statement made on 12 July 2020 with updates (5 pages)
26 May 2020Full accounts made up to 31 December 2019 (46 pages)
13 February 2020Satisfaction of charge 038080720028 in full (1 page)
13 February 2020Satisfaction of charge 038080720025 in full (1 page)
13 February 2020Satisfaction of charge 038080720027 in full (1 page)
13 February 2020Satisfaction of charge 038080720026 in full (1 page)
6 January 2020Satisfaction of charge 24 in full (4 pages)
4 December 2019Director's details changed for Mr Sung Ick Kim on 4 December 2019 (2 pages)
4 December 2019Registered office address changed from 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT to Hill Dickenson Llp the Broadgate Tower 20 Primrose Street London EC2A 2EW on 4 December 2019 (1 page)
4 December 2019Director's details changed for Mr Jang Ho Suh on 4 December 2019 (2 pages)
4 December 2019Director's details changed for Mr Changho Lee on 4 December 2019 (2 pages)
15 November 2019Statement by Directors (1 page)
15 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 November 2019Statement of capital on 15 November 2019
  • GBP 7,458,446
(3 pages)
15 November 2019Solvency Statement dated 14/11/19 (1 page)
3 October 2019Re-registration of Memorandum and Articles (19 pages)
3 October 2019Certificate of re-registration from Public Limited Company to Private (1 page)
3 October 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
3 October 2019Re-registration from a public company to a private limited company (2 pages)
30 September 2019Termination of appointment of Se Bin Im as a director on 30 September 2019 (1 page)
16 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
8 May 2019Satisfaction of charge 23 in full (1 page)
8 May 2019Satisfaction of charge 20 in full (1 page)
8 May 2019Satisfaction of charge 22 in full (1 page)
8 May 2019Satisfaction of charge 21 in full (1 page)
1 April 2019Full accounts made up to 31 December 2018 (49 pages)
20 March 2019Termination of appointment of Namho Kim as a director on 20 March 2019 (1 page)
3 January 2019Statement of capital following an allotment of shares on 28 December 2018
  • GBP 115,959,246
(3 pages)
12 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
25 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
10 May 2018Full accounts made up to 31 December 2017 (41 pages)
20 March 2018Termination of appointment of Sung Hyun Kim as a director on 15 March 2018 (1 page)
20 March 2018Termination of appointment of Eui Kyun Hwang as a director on 15 March 2018 (1 page)
20 March 2018Termination of appointment of Hyungi Cho as a director on 15 March 2018 (1 page)
20 March 2018Appointment of Mr Se Bin Im as a director on 15 March 2018 (2 pages)
20 March 2018Appointment of Mr Namho Kim as a director on 15 March 2018 (2 pages)
20 March 2018Appointment of Mr Jang Ho Suh as a director on 15 March 2018 (2 pages)
20 March 2018Appointment of Mr Sung Ick Kim as a director on 15 March 2018 (2 pages)
19 February 2018Termination of appointment of Byeung Song Han as a director on 7 February 2018 (1 page)
4 August 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
24 July 2017Registration of charge 038080720027, created on 18 July 2017 (18 pages)
24 July 2017Registration of charge 038080720028, created on 18 July 2017 (20 pages)
24 July 2017Registration of charge 038080720027, created on 18 July 2017 (18 pages)
24 July 2017Registration of charge 038080720028, created on 18 July 2017 (20 pages)
18 July 2017Registration of charge 038080720026, created on 6 July 2017 (17 pages)
18 July 2017Registration of charge 038080720025, created on 6 July 2017 (20 pages)
18 July 2017Registration of charge 038080720025, created on 6 July 2017 (20 pages)
18 July 2017Registration of charge 038080720026, created on 6 July 2017 (17 pages)
4 May 2017Full accounts made up to 31 December 2016 (38 pages)
4 May 2017Full accounts made up to 31 December 2016 (38 pages)
13 April 2017Appointment of Sung Hyun Kim as a director on 10 April 2017 (2 pages)
13 April 2017Appointment of Sung Hyun Kim as a director on 10 April 2017 (2 pages)
12 April 2017Termination of appointment of Jae-Yuk Kim as a director on 10 April 2017 (1 page)
12 April 2017Termination of appointment of Jae-Yuk Kim as a director on 10 April 2017 (1 page)
22 February 2017Second filing for the appointment of Eui Kyun Hwang as a director (6 pages)
22 February 2017Second filing for the appointment of Eui Kyun Hwang as a director (6 pages)
20 January 2017Secretary's details changed for Macrae Secretaries Limited on 1 August 2016 (1 page)
20 January 2017Secretary's details changed for Macrae Secretaries Limited on 1 August 2016 (1 page)
12 January 2017Appointment of Hwang Eui Kyun as a director on 1 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 22/02/2017.
(3 pages)
12 January 2017Appointment of Hwang Eui Kyun as a director on 1 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 22/02/2017.
(3 pages)
11 January 2017Termination of appointment of Sokhyon Paek as a director on 1 January 2017 (1 page)
11 January 2017Termination of appointment of Sokhyon Paek as a director on 1 January 2017 (1 page)
18 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
22 June 2016Termination of appointment of Myong Oh Kang as a director on 18 June 2016 (1 page)
22 June 2016Termination of appointment of Myong Oh Kang as a director on 18 June 2016 (1 page)
21 June 2016Appointment of Mr Changho Lee as a director on 18 June 2016 (2 pages)
21 June 2016Appointment of Mr Changho Lee as a director on 18 June 2016 (2 pages)
28 April 2016Full accounts made up to 31 December 2015 (39 pages)
28 April 2016Full accounts made up to 31 December 2015 (39 pages)
18 February 2016Appointment of Mr Hyungi Cho as a director on 1 January 2016 (2 pages)
18 February 2016Appointment of Mr Hyungi Cho as a director on 1 January 2016 (2 pages)
15 February 2016Termination of appointment of Shin Hwang as a director on 31 December 2015 (2 pages)
15 February 2016Termination of appointment of Shin Hwang as a director on 31 December 2015 (2 pages)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 22,512,385
(6 pages)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 22,512,385
(6 pages)
13 July 2015Appointment of Mr Myong Oh Kang as a director on 13 July 2015 (2 pages)
13 July 2015Termination of appointment of Young Hak Bae as a director on 13 July 2015 (1 page)
13 July 2015Appointment of Mr Myong Oh Kang as a director on 13 July 2015 (2 pages)
13 July 2015Termination of appointment of Young Hak Bae as a director on 13 July 2015 (1 page)
27 April 2015Full accounts made up to 31 December 2014 (42 pages)
27 April 2015Full accounts made up to 31 December 2014 (42 pages)
5 January 2015Appointment of Mr Young Hak Bae as a director on 29 December 2014 (2 pages)
5 January 2015Termination of appointment of Seong Hun Son as a director on 29 December 2014 (1 page)
5 January 2015Appointment of Mr Young Hak Bae as a director on 29 December 2014 (2 pages)
5 January 2015Termination of appointment of Seong Hun Son as a director on 29 December 2014 (1 page)
21 July 2014Secretary's details changed for Macrae Secretaries Limited on 1 July 2013 (1 page)
21 July 2014Secretary's details changed for Macrae Secretaries Limited on 1 July 2013 (1 page)
21 July 2014Secretary's details changed for Macrae Secretaries Limited on 1 July 2013 (1 page)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 22,512,385
(6 pages)
21 July 2014Secretary's details changed for Macrae Secretaries Limited on 1 July 2013 (1 page)
21 July 2014Secretary's details changed for Macrae Secretaries Limited on 1 July 2013 (1 page)
21 July 2014Secretary's details changed for Macrae Secretaries Limited on 1 July 2013 (1 page)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 22,512,385
(6 pages)
14 May 2014Full accounts made up to 31 December 2013 (43 pages)
14 May 2014Full accounts made up to 31 December 2013 (43 pages)
13 December 2013Registered office address changed from 24 Cornhill London EC3V 3ND on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 24 Cornhill London EC3V 3ND on 13 December 2013 (1 page)
14 October 2013Appointment of Mr Byeung Song Han as a director (2 pages)
14 October 2013Appointment of Mr Byeung Song Han as a director (2 pages)
11 October 2013Termination of appointment of Ja-Hong Koo as a director (1 page)
11 October 2013Termination of appointment of Ja-Hong Koo as a director (1 page)
9 October 2013Director's details changed for Mr Seong Hun Son on 1 October 2013 (2 pages)
9 October 2013Director's details changed for Mr Seong Hun Son on 1 October 2013 (2 pages)
9 October 2013Appointment of Mr Seong Hun Son as a director (2 pages)
9 October 2013Appointment of Mr Seong Hun Son as a director (2 pages)
19 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
14 May 2013Full accounts made up to 31 December 2012 (41 pages)
14 May 2013Full accounts made up to 31 December 2012 (41 pages)
26 February 2013Termination of appointment of Kyu-Bong Lee as a director (1 page)
26 February 2013Termination of appointment of Kyuho Whang as a director (1 page)
26 February 2013Termination of appointment of Kyu-Bong Lee as a director (1 page)
26 February 2013Termination of appointment of Kyuho Whang as a director (1 page)
25 February 2013Appointment of Mr Shin Hwang as a director (2 pages)
25 February 2013Appointment of Mr Sokhyon Paek as a director (2 pages)
25 February 2013Appointment of Mr Sokhyon Paek as a director (2 pages)
25 February 2013Appointment of Mr Shin Hwang as a director (2 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 24 (6 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 24 (6 pages)
28 January 2013Particulars of a mortgage or charge / charge no: 23 (9 pages)
28 January 2013Particulars of a mortgage or charge / charge no: 23 (9 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (5 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (5 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (7 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (6 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (7 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (5 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (5 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (6 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
23 July 2012Particulars of a mortgage or charge / charge no: 20 (9 pages)
23 July 2012Particulars of a mortgage or charge / charge no: 22 (9 pages)
23 July 2012Particulars of a mortgage or charge / charge no: 22 (9 pages)
23 July 2012Particulars of a mortgage or charge / charge no: 20 (9 pages)
23 July 2012Particulars of a mortgage or charge / charge no: 21 (9 pages)
23 July 2012Particulars of a mortgage or charge / charge no: 21 (9 pages)
7 June 2012Full accounts made up to 31 December 2011 (41 pages)
7 June 2012Full accounts made up to 31 December 2011 (41 pages)
21 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
21 July 2011Director's details changed for Mr Jae-Yuk Kim on 1 October 2009 (2 pages)
21 July 2011Director's details changed for Mr Kyuho Whang on 1 October 2009 (2 pages)
21 July 2011Director's details changed for Mr Kyuho Whang on 1 October 2009 (2 pages)
21 July 2011Director's details changed for Mr Kyu-Bong Lee on 1 October 2009 (2 pages)
21 July 2011Director's details changed for Mr Kyu-Bong Lee on 1 October 2009 (2 pages)
21 July 2011Director's details changed for Mr Kyuho Whang on 1 October 2009 (2 pages)
21 July 2011Secretary's details changed for Macrae Secretaries Limited on 1 October 2009 (2 pages)
21 July 2011Director's details changed for Mr Kyu-Bong Lee on 1 October 2009 (2 pages)
21 July 2011Director's details changed for Mr Jae-Yuk Kim on 1 October 2009 (2 pages)
21 July 2011Director's details changed for Mr Jae-Yuk Kim on 1 October 2009 (2 pages)
21 July 2011Secretary's details changed for Macrae Secretaries Limited on 1 October 2009 (2 pages)
21 July 2011Secretary's details changed for Macrae Secretaries Limited on 1 October 2009 (2 pages)
14 July 2011Consolidation of shares on 8 June 2011 (6 pages)
14 July 2011Sub-division of shares on 8 June 2011 (6 pages)
14 July 2011Consolidation of shares on 8 June 2011 (6 pages)
14 July 2011Sub-division of shares on 8 June 2011 (6 pages)
14 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 22,512,385
(4 pages)
14 July 2011Sub-division of shares on 8 June 2011 (6 pages)
14 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 22,512,385
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 22,512,385
(4 pages)
14 July 2011Consolidation of shares on 8 June 2011 (6 pages)
7 July 2011Statement of capital on 7 July 2011
  • GBP 22,512,383.73
(4 pages)
7 July 2011Certificate of reduction of issued capital (1 page)
7 July 2011Statement of capital on 7 July 2011
  • GBP 22,512,383.73
(4 pages)
7 July 2011Certificate of reduction of issued capital (1 page)
7 July 2011Statement of capital on 7 July 2011
  • GBP 22,512,383.73
(4 pages)
7 July 2011Reduction of iss capital and minute (oc) (7 pages)
7 July 2011Reduction of iss capital and minute (oc) (7 pages)
1 July 2011Auditor's resignation (1 page)
1 July 2011Auditor's resignation (1 page)
14 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sdiv/ consolidation/ allotment/ re undertaking to high court of justice. 08/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sdiv/ consolidation/ allotment/ re undertaking to high court of justice. 08/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 March 2011Full accounts made up to 31 December 2010 (24 pages)
30 March 2011Full accounts made up to 31 December 2010 (24 pages)
18 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 250,137,597
(4 pages)
18 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 250,137,597
(4 pages)
1 February 2011Termination of appointment of Young Kim as a director (1 page)
1 February 2011Appointment of Mr Ja-Hong Koo as a director (2 pages)
1 February 2011Director's details changed for Mr Ja-Hong Koo on 14 January 2011 (2 pages)
1 February 2011Termination of appointment of Young Kim as a director (1 page)
1 February 2011Appointment of Mr Ja-Hong Koo as a director (2 pages)
1 February 2011Director's details changed for Mr Ja-Hong Koo on 14 January 2011 (2 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (16 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (16 pages)
22 June 2010Full accounts made up to 31 December 2009 (24 pages)
22 June 2010Full accounts made up to 31 December 2009 (24 pages)
15 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 194,059,317
(4 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
15 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 194,059,317
(4 pages)
9 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 129,305,060
(4 pages)
9 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 129,305,060
(4 pages)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
15 July 2009Director's change of particulars / kyu whang / 30/06/2009 (1 page)
15 July 2009Director's change of particulars / young kim / 23/12/2008 (1 page)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
15 July 2009Director's change of particulars / kyu whang / 30/06/2009 (1 page)
15 July 2009Director's change of particulars / young kim / 23/12/2008 (1 page)
9 July 2009Director's change of particulars / kyo whang / 30/06/2009 (1 page)
9 July 2009Director's change of particulars / kyo whang / 30/06/2009 (1 page)
8 July 2009Full accounts made up to 31 December 2008 (25 pages)
8 July 2009Director appointed mr kyo ho whang (1 page)
8 July 2009Director appointed mr kyo ho whang (1 page)
8 July 2009Full accounts made up to 31 December 2008 (25 pages)
30 June 2009Appointment terminated director jeong lee (1 page)
30 June 2009Appointment terminated director jeong lee (1 page)
30 June 2009Appointment terminated director martin bridge (1 page)
30 June 2009Appointment terminated director martin bridge (1 page)
1 April 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
6 January 2009Ad 04/12/08-29/12/09\gbp si 51992000@1=51992000\gbp ic 15000000/66992000\ (2 pages)
6 January 2009Ad 04/12/08-29/12/09\gbp si 51992000@1=51992000\gbp ic 15000000/66992000\ (2 pages)
8 December 2008Nc inc already adjusted 28/11/08 (1 page)
8 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2008Nc inc already adjusted 28/11/08 (1 page)
8 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 November 2008Director appointed mr young jin kim (1 page)
25 November 2008Director appointed mr young jin kim (1 page)
24 November 2008Appointment terminated director heesung yun (1 page)
24 November 2008Appointment terminated director heesung yun (1 page)
23 September 2008Director appointed mr kyu-bong lee (1 page)
23 September 2008Director appointed mr jae-yuk kim (1 page)
23 September 2008Director appointed mr kyu-bong lee (1 page)
23 September 2008Director appointed mr jae-yuk kim (1 page)
18 September 2008Appointment terminated director shin hwang (1 page)
18 September 2008Appointment terminated director shin hwang (1 page)
18 September 2008Return made up to 12/07/08; full list of members (4 pages)
18 September 2008Return made up to 12/07/08; full list of members (4 pages)
15 September 2008Particulars of a mortgage or charge / charge no: 17 (7 pages)
15 September 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
15 September 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
15 September 2008Particulars of a mortgage or charge / charge no: 17 (7 pages)
9 June 2008Appointment terminated secretary martin bridge (1 page)
9 June 2008Appointment terminated secretary martin bridge (1 page)
9 June 2008Appointment terminated director jacob fentz (1 page)
9 June 2008Appointment terminated director jacob fentz (1 page)
10 April 2008Full accounts made up to 31 December 2007 (24 pages)
10 April 2008Full accounts made up to 31 December 2007 (24 pages)
18 October 2007Return made up to 12/07/07; no change of members (8 pages)
18 October 2007Return made up to 12/07/07; no change of members (8 pages)
1 October 2007New secretary appointed (2 pages)
1 October 2007New secretary appointed (2 pages)
7 September 2007Ad 28/08/07--------- £ si 14000000@1=14000000 £ ic 1000000/15000000 (2 pages)
7 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2007Ad 28/08/07--------- £ si 14000000@1=14000000 £ ic 1000000/15000000 (2 pages)
7 September 2007Nc inc already adjusted 28/08/07 (1 page)
7 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2007Nc inc already adjusted 28/08/07 (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 July 2007Declaration on reregistration from private to PLC (1 page)
31 July 2007Certificate of re-registration from Private to Public Limited Company (1 page)
31 July 2007Auditor's report (2 pages)
31 July 2007Certificate of re-registration from Private to Public Limited Company (1 page)
31 July 2007Re-registration of Memorandum and Articles (9 pages)
31 July 2007Declaration on reregistration from private to PLC (1 page)
31 July 2007Auditor's statement (1 page)
31 July 2007Application for reregistration from private to PLC (1 page)
31 July 2007Auditor's statement (1 page)
31 July 2007Auditor's report (2 pages)
31 July 2007Balance Sheet (21 pages)
31 July 2007Balance Sheet (21 pages)
31 July 2007Application for reregistration from private to PLC (1 page)
31 July 2007Re-registration of Memorandum and Articles (9 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
22 May 2007Accounts made up to 31 December 2006 (23 pages)
22 May 2007Accounts made up to 31 December 2006 (23 pages)
25 January 2007Particulars of mortgage/charge (5 pages)
25 January 2007Particulars of mortgage/charge (5 pages)
25 January 2007Particulars of mortgage/charge (5 pages)
25 January 2007Particulars of mortgage/charge (5 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
29 September 2006Particulars of mortgage/charge (7 pages)
29 September 2006Particulars of mortgage/charge (7 pages)
29 September 2006Particulars of mortgage/charge (7 pages)
29 September 2006Particulars of mortgage/charge (7 pages)
1 September 2006Particulars of mortgage/charge (6 pages)
1 September 2006Particulars of mortgage/charge (6 pages)
1 September 2006Particulars of mortgage/charge (7 pages)
1 September 2006Particulars of mortgage/charge (7 pages)
8 August 2006Return made up to 12/07/06; full list of members (7 pages)
8 August 2006Return made up to 12/07/06; full list of members (7 pages)
15 November 2005Registered office changed on 15/11/05 from: 13 basinghall street london EC2V 5BQ (1 page)
15 November 2005Registered office changed on 15/11/05 from: 13 basinghall street london EC2V 5BQ (1 page)
22 July 2005Return made up to 12/07/05; full list of members (7 pages)
22 July 2005Return made up to 12/07/05; full list of members (7 pages)
24 June 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
24 June 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
21 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
21 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
26 July 2004Return made up to 12/07/04; full list of members (7 pages)
26 July 2004Return made up to 12/07/04; full list of members (7 pages)
15 June 2004Particulars of mortgage/charge (6 pages)
15 June 2004Particulars of mortgage/charge (6 pages)
5 April 2004Particulars of mortgage/charge (7 pages)
5 April 2004Particulars of mortgage/charge (7 pages)
16 December 2003Particulars of mortgage/charge (7 pages)
16 December 2003Particulars of mortgage/charge (7 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
8 September 2003Return made up to 12/07/03; full list of members (7 pages)
8 September 2003Return made up to 12/07/03; full list of members (7 pages)
14 January 2003Resolutions
  • RES13 ‐ Auth to allot shares 12/12/02
(1 page)
14 January 2003Ad 12/12/02--------- £ si 750000@1=750000 £ ic 250000/1000000 (1 page)
14 January 2003Resolutions
  • RES13 ‐ Auth to allot shares 12/12/02
(1 page)
14 January 2003Ad 12/12/02--------- £ si 750000@1=750000 £ ic 250000/1000000 (1 page)
22 December 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
22 December 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 May 2002Registered office changed on 10/05/02 from: crystal gate 30 worship street london EC2A 2AH (1 page)
10 May 2002Registered office changed on 10/05/02 from: crystal gate 30 worship street london EC2A 2AH (1 page)
27 December 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
27 December 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
7 September 2001Return made up to 12/07/01; full list of members (7 pages)
7 September 2001Return made up to 12/07/01; full list of members (7 pages)
2 November 2000Accounts made up to 31 December 1999 (14 pages)
2 November 2000Accounts made up to 31 December 1999 (14 pages)
24 July 2000Return made up to 12/07/00; full list of members (7 pages)
24 July 2000Return made up to 12/07/00; full list of members (7 pages)
13 April 2000Particulars of mortgage/charge (11 pages)
13 April 2000Particulars of mortgage/charge (11 pages)
18 January 2000Particulars of mortgage/charge (6 pages)
18 January 2000Particulars of mortgage/charge (6 pages)
18 January 2000Particulars of mortgage/charge (9 pages)
18 January 2000Particulars of mortgage/charge (9 pages)
23 December 1999Nc inc already adjusted 26/11/99 (1 page)
23 December 1999Ad 29/11/99--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
23 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1999Nc inc already adjusted 26/11/99 (1 page)
23 December 1999Ad 29/11/99--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
11 November 1999Particulars of mortgage/charge (8 pages)
11 November 1999Particulars of mortgage/charge (8 pages)
11 November 1999Particulars of mortgage/charge (8 pages)
11 November 1999Particulars of mortgage/charge (8 pages)
9 November 1999Particulars of mortgage/charge (7 pages)
9 November 1999Particulars of mortgage/charge (7 pages)
9 November 1999Particulars of mortgage/charge (7 pages)
9 November 1999Particulars of mortgage/charge (7 pages)
26 July 1999Ad 12/07/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
26 July 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
26 July 1999Ad 12/07/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
26 July 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
12 July 1999Incorporation (20 pages)
12 July 1999Incorporation (20 pages)