Jung-Gu
Seoul
04637
Director Name | Mr Changhun Lee |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 19 November 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | Hill Dickenson Llp The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Martin John Bridge |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Shipping Manager |
Correspondence Address | Kilkerran Cottage Gorsewood Road Hartley Longfield Kent DA3 7DF |
Director Name | Young Rak Park |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Shipping Agent |
Correspondence Address | 15 Belmont Avenue New Malden Surrey KT3 6QE |
Secretary Name | Martin John Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Shipping Manager |
Correspondence Address | Kilkerran Cottage Gorsewood Road Hartley Longfield Kent DA3 7DF |
Director Name | Heesung Yun |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 25 October 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 April 2005) |
Role | Shipping Manager |
Correspondence Address | 11 Cleveland Gardens Worcester Park Surrey KT4 7JJ |
Director Name | Yun-Sung Hong |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 25 October 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 May 2002) |
Role | Shipping Manager |
Correspondence Address | Gang-Sun 205-804 Juyup Il-San Kyumg-Gi Korea |
Director Name | Jeong Hwa Lee |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 04 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 114-2001 Doosan Apt Seok-Gwan Dong Seong-Buk Gu Seoul 136-150 Foreign |
Director Name | Heung Keun Yoon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 05 April 2005(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2007) |
Role | Shipping Manager |
Correspondence Address | 11 Cleveland Gardens Worcester Park Surrey KT4 7JJ |
Director Name | Jae Yuk Kim |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 17 November 2006(7 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 18 June 2007) |
Role | Director Of Shipping Company |
Correspondence Address | 102 Dong-501 Ho,Seocho Dong Lotte Castle Liberty, 1620-20 Seocho Dong Seocho Gu Seoul Foreign |
Director Name | Jacob Fentz |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 November 2006(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 May 2008) |
Role | Shipping |
Correspondence Address | 2 Pike's End Pinner Middlesex HA5 2EX |
Director Name | Mr Heesung Yun |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 18 June 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2008) |
Role | Shipping Manager |
Correspondence Address | 23 Edenfield Gardens Worcester Park Surrey KT4 7DU |
Director Name | Shin Hwang |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 18 June 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2008) |
Role | Shipping Manager |
Correspondence Address | Suite 102-1203, 53, Jamwon-Dong Seoch-Gu Seoul Foreign |
Director Name | Mr Kyu-Bong Lee |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 19 September 2008(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 February 2013) |
Role | Head Of Global Strategy |
Country of Residence | South Korea |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Director Name | Mr Jae-Yuk Kim |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 19 September 2008(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 April 2017) |
Role | Chief Operating Officer |
Country of Residence | South Korea |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Young Jin Kim |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 21 November 2008(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 2011) |
Role | Company Director |
Correspondence Address | 24 Brunswick Road Kingston Upon Thames Surrey KT2 6SA |
Director Name | Mr Kyuho Whang |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 30 June 2009(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Director Name | Mr Ja-Hong Koo |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 14 January 2011(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Director Name | Mr Shin Hwang |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 07 February 2013(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Republic Of Korea |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Sokhyon Paek |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 07 February 2013(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | Republic Of Korea |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Seong Hun Son |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 01 October 2013(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 December 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Byeung Song Han |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 01 October 2013(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 February 2018) |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Young Hak Bae |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 29 December 2014(15 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Myong Oh Kang |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 13 July 2015(16 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Hyungi Cho |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 01 January 2016(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Eui Kyun Hwang |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 01 January 2017(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | 19th Fl Sk Namsan Bldg. 24, Toegye-Ro, Jung-Gu Seoul 04637 |
Director Name | Sung Hyun Kim |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 10 April 2017(17 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 March 2018) |
Role | Executive Director |
Country of Residence | Korea, Republic Of |
Correspondence Address | Sk Namsan Green Bldg. 24 Toegye-Ro Jung-Gu Seoul Korea, Republic Of |
Director Name | Mr Sung Ick Kim |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 15 March 2018(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | 21st Fl 416, Hangang-Daero Jung-Gu Seoul 04637 |
Director Name | Mr Jang Ho Suh |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 15 March 2018(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 December 2021) |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | 21st Fl. 416, Hangang-Daero Jung-Gu Seoul 04637 |
Director Name | Mr Namho Kim |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 15 March 2018(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | 19th Fl Sk Namsan Bldg. 24, Toegye-Ro, Jung-Gu Seoul 04637 |
Director Name | Mr Se Bin Im |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 15 March 2018(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | 19th Fl Sk Namsan Bldg. 24, Toegye-Ro, Jung-Gu Seoul 04637 |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Macrae Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 November 2021) |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Registered Address | Hill Dickenson Llp The Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
22.5m at £1 | Sk Shipping Co LTD 100.00% Ordinary |
---|---|
1 at £1 | Young Hak Bae 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £73,347,292 |
Gross Profit | £8,491,828 |
Net Worth | £29,092,935 |
Cash | £7,018,101 |
Current Liabilities | £49,688,640 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
19 March 2004 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 2017 | Delivered on: 24 July 2017 Persons entitled: Kdb Capital Corporation Classification: A registered charge Outstanding |
18 July 2017 | Delivered on: 24 July 2017 Persons entitled: Abn Amro Bank N.V., Singapore Branch Classification: A registered charge Outstanding |
6 July 2017 | Delivered on: 18 July 2017 Persons entitled: Abn Amro Bank N.V., Singapore Branch Classification: A registered charge Outstanding |
6 July 2017 | Delivered on: 18 July 2017 Persons entitled: Kdb Capital Corporation Classification: A registered charge Outstanding |
1 February 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
14 November 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
22 August 2023 | Termination of appointment of Changhun Lee as a director on 21 August 2023 (1 page) |
9 August 2023 | Confirmation statement made on 12 July 2023 with updates (4 pages) |
18 May 2023 | Resolutions
|
18 May 2023 | Statement by Directors (1 page) |
18 May 2023 | Solvency Statement dated 18/05/23 (1 page) |
18 May 2023 | Statement of capital on 18 May 2023
|
4 January 2023 | Full accounts made up to 31 December 2021 (28 pages) |
20 September 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
14 December 2021 | Termination of appointment of Jang Ho Suh as a director on 13 December 2021 (1 page) |
22 November 2021 | Appointment of Mr Changhun Lee as a director on 19 November 2021 (2 pages) |
22 November 2021 | Termination of appointment of Sung Ick Kim as a director on 19 November 2021 (1 page) |
22 November 2021 | Termination of appointment of Macrae Secretaries Limited as a secretary on 19 November 2021 (1 page) |
5 September 2021 | Full accounts made up to 31 December 2020 (39 pages) |
19 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
20 July 2020 | Confirmation statement made on 12 July 2020 with updates (5 pages) |
26 May 2020 | Full accounts made up to 31 December 2019 (46 pages) |
13 February 2020 | Satisfaction of charge 038080720028 in full (1 page) |
13 February 2020 | Satisfaction of charge 038080720025 in full (1 page) |
13 February 2020 | Satisfaction of charge 038080720027 in full (1 page) |
13 February 2020 | Satisfaction of charge 038080720026 in full (1 page) |
6 January 2020 | Satisfaction of charge 24 in full (4 pages) |
4 December 2019 | Director's details changed for Mr Sung Ick Kim on 4 December 2019 (2 pages) |
4 December 2019 | Registered 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 2019 | Director's details changed for Mr Jang Ho Suh on 4 December 2019 (2 pages) |
4 December 2019 | Director's details changed for Mr Changho Lee on 4 December 2019 (2 pages) |
15 November 2019 | Statement by Directors (1 page) |
15 November 2019 | Resolutions
|
15 November 2019 | Statement of capital on 15 November 2019
|
15 November 2019 | Solvency Statement dated 14/11/19 (1 page) |
3 October 2019 | Re-registration of Memorandum and Articles (19 pages) |
3 October 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 October 2019 | Resolutions
|
3 October 2019 | Re-registration from a public company to a private limited company (2 pages) |
30 September 2019 | Termination of appointment of Se Bin Im as a director on 30 September 2019 (1 page) |
16 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
8 May 2019 | Satisfaction of charge 23 in full (1 page) |
8 May 2019 | Satisfaction of charge 20 in full (1 page) |
8 May 2019 | Satisfaction of charge 22 in full (1 page) |
8 May 2019 | Satisfaction of charge 21 in full (1 page) |
1 April 2019 | Full accounts made up to 31 December 2018 (49 pages) |
20 March 2019 | Termination of appointment of Namho Kim as a director on 20 March 2019 (1 page) |
3 January 2019 | Statement of capital following an allotment of shares on 28 December 2018
|
12 November 2018 | Resolutions
|
25 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
10 May 2018 | Full accounts made up to 31 December 2017 (41 pages) |
20 March 2018 | Termination of appointment of Sung Hyun Kim as a director on 15 March 2018 (1 page) |
20 March 2018 | Termination of appointment of Eui Kyun Hwang as a director on 15 March 2018 (1 page) |
20 March 2018 | Termination of appointment of Hyungi Cho as a director on 15 March 2018 (1 page) |
20 March 2018 | Appointment of Mr Se Bin Im as a director on 15 March 2018 (2 pages) |
20 March 2018 | Appointment of Mr Namho Kim as a director on 15 March 2018 (2 pages) |
20 March 2018 | Appointment of Mr Jang Ho Suh as a director on 15 March 2018 (2 pages) |
20 March 2018 | Appointment of Mr Sung Ick Kim as a director on 15 March 2018 (2 pages) |
19 February 2018 | Termination of appointment of Byeung Song Han as a director on 7 February 2018 (1 page) |
4 August 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
4 August 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
24 July 2017 | Registration of charge 038080720027, created on 18 July 2017 (18 pages) |
24 July 2017 | Registration of charge 038080720028, created on 18 July 2017 (20 pages) |
24 July 2017 | Registration of charge 038080720027, created on 18 July 2017 (18 pages) |
24 July 2017 | Registration of charge 038080720028, created on 18 July 2017 (20 pages) |
18 July 2017 | Registration of charge 038080720026, created on 6 July 2017 (17 pages) |
18 July 2017 | Registration of charge 038080720025, created on 6 July 2017 (20 pages) |
18 July 2017 | Registration of charge 038080720025, created on 6 July 2017 (20 pages) |
18 July 2017 | Registration of charge 038080720026, created on 6 July 2017 (17 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (38 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (38 pages) |
13 April 2017 | Appointment of Sung Hyun Kim as a director on 10 April 2017 (2 pages) |
13 April 2017 | Appointment of Sung Hyun Kim as a director on 10 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Jae-Yuk Kim as a director on 10 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Jae-Yuk Kim as a director on 10 April 2017 (1 page) |
22 February 2017 | Second filing for the appointment of Eui Kyun Hwang as a director (6 pages) |
22 February 2017 | Second filing for the appointment of Eui Kyun Hwang as a director (6 pages) |
20 January 2017 | Secretary's details changed for Macrae Secretaries Limited on 1 August 2016 (1 page) |
20 January 2017 | Secretary's details changed for Macrae Secretaries Limited on 1 August 2016 (1 page) |
12 January 2017 | Appointment of Hwang Eui Kyun as a director on 1 January 2017
|
12 January 2017 | Appointment of Hwang Eui Kyun as a director on 1 January 2017
|
11 January 2017 | Termination of appointment of Sokhyon Paek as a director on 1 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Sokhyon Paek as a director on 1 January 2017 (1 page) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
22 June 2016 | Termination of appointment of Myong Oh Kang as a director on 18 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Myong Oh Kang as a director on 18 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Changho Lee as a director on 18 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Changho Lee as a director on 18 June 2016 (2 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (39 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (39 pages) |
18 February 2016 | Appointment of Mr Hyungi Cho as a director on 1 January 2016 (2 pages) |
18 February 2016 | Appointment of Mr Hyungi Cho as a director on 1 January 2016 (2 pages) |
15 February 2016 | Termination of appointment of Shin Hwang as a director on 31 December 2015 (2 pages) |
15 February 2016 | Termination of appointment of Shin Hwang as a director on 31 December 2015 (2 pages) |
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
13 July 2015 | Appointment of Mr Myong Oh Kang as a director on 13 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Young Hak Bae as a director on 13 July 2015 (1 page) |
13 July 2015 | Appointment of Mr Myong Oh Kang as a director on 13 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Young Hak Bae as a director on 13 July 2015 (1 page) |
27 April 2015 | Full accounts made up to 31 December 2014 (42 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (42 pages) |
5 January 2015 | Appointment of Mr Young Hak Bae as a director on 29 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Seong Hun Son as a director on 29 December 2014 (1 page) |
5 January 2015 | Appointment of Mr Young Hak Bae as a director on 29 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Seong Hun Son as a director on 29 December 2014 (1 page) |
21 July 2014 | Secretary's details changed for Macrae Secretaries Limited on 1 July 2013 (1 page) |
21 July 2014 | Secretary's details changed for Macrae Secretaries Limited on 1 July 2013 (1 page) |
21 July 2014 | Secretary's details changed for Macrae Secretaries Limited on 1 July 2013 (1 page) |
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Secretary's details changed for Macrae Secretaries Limited on 1 July 2013 (1 page) |
21 July 2014 | Secretary's details changed for Macrae Secretaries Limited on 1 July 2013 (1 page) |
21 July 2014 | Secretary's details changed for Macrae Secretaries Limited on 1 July 2013 (1 page) |
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
14 May 2014 | Full accounts made up to 31 December 2013 (43 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (43 pages) |
13 December 2013 | Registered office address changed from 24 Cornhill London EC3V 3ND on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from 24 Cornhill London EC3V 3ND on 13 December 2013 (1 page) |
14 October 2013 | Appointment of Mr Byeung Song Han as a director (2 pages) |
14 October 2013 | Appointment of Mr Byeung Song Han as a director (2 pages) |
11 October 2013 | Termination of appointment of Ja-Hong Koo as a director (1 page) |
11 October 2013 | Termination of appointment of Ja-Hong Koo as a director (1 page) |
9 October 2013 | Director's details changed for Mr Seong Hun Son on 1 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Seong Hun Son on 1 October 2013 (2 pages) |
9 October 2013 | Appointment of Mr Seong Hun Son as a director (2 pages) |
9 October 2013 | Appointment of Mr Seong Hun Son as a director (2 pages) |
19 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
14 May 2013 | Full accounts made up to 31 December 2012 (41 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (41 pages) |
26 February 2013 | Termination of appointment of Kyu-Bong Lee as a director (1 page) |
26 February 2013 | Termination of appointment of Kyuho Whang as a director (1 page) |
26 February 2013 | Termination of appointment of Kyu-Bong Lee as a director (1 page) |
26 February 2013 | Termination of appointment of Kyuho Whang as a director (1 page) |
25 February 2013 | Appointment of Mr Shin Hwang as a director (2 pages) |
25 February 2013 | Appointment of Mr Sokhyon Paek as a director (2 pages) |
25 February 2013 | Appointment of Mr Sokhyon Paek as a director (2 pages) |
25 February 2013 | Appointment of Mr Shin Hwang as a director (2 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
28 January 2013 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
28 January 2013 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (5 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (5 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (7 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (6 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (7 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (5 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (5 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (6 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
8 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
23 July 2012 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
23 July 2012 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
23 July 2012 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
23 July 2012 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
23 July 2012 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (41 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (41 pages) |
21 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Director's details changed for Mr Jae-Yuk Kim on 1 October 2009 (2 pages) |
21 July 2011 | Director's details changed for Mr Kyuho Whang on 1 October 2009 (2 pages) |
21 July 2011 | Director's details changed for Mr Kyuho Whang on 1 October 2009 (2 pages) |
21 July 2011 | Director's details changed for Mr Kyu-Bong Lee on 1 October 2009 (2 pages) |
21 July 2011 | Director's details changed for Mr Kyu-Bong Lee on 1 October 2009 (2 pages) |
21 July 2011 | Director's details changed for Mr Kyuho Whang on 1 October 2009 (2 pages) |
21 July 2011 | Secretary's details changed for Macrae Secretaries Limited on 1 October 2009 (2 pages) |
21 July 2011 | Director's details changed for Mr Kyu-Bong Lee on 1 October 2009 (2 pages) |
21 July 2011 | Director's details changed for Mr Jae-Yuk Kim on 1 October 2009 (2 pages) |
21 July 2011 | Director's details changed for Mr Jae-Yuk Kim on 1 October 2009 (2 pages) |
21 July 2011 | Secretary's details changed for Macrae Secretaries Limited on 1 October 2009 (2 pages) |
21 July 2011 | Secretary's details changed for Macrae Secretaries Limited on 1 October 2009 (2 pages) |
14 July 2011 | Consolidation of shares on 8 June 2011 (6 pages) |
14 July 2011 | Sub-division of shares on 8 June 2011 (6 pages) |
14 July 2011 | Consolidation of shares on 8 June 2011 (6 pages) |
14 July 2011 | Sub-division of shares on 8 June 2011 (6 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
14 July 2011 | Sub-division of shares on 8 June 2011 (6 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
14 July 2011 | Consolidation of shares on 8 June 2011 (6 pages) |
7 July 2011 | Statement of capital on 7 July 2011
|
7 July 2011 | Certificate of reduction of issued capital (1 page) |
7 July 2011 | Statement of capital on 7 July 2011
|
7 July 2011 | Certificate of reduction of issued capital (1 page) |
7 July 2011 | Statement of capital on 7 July 2011
|
7 July 2011 | Reduction of iss capital and minute (oc) (7 pages) |
7 July 2011 | Reduction of iss capital and minute (oc) (7 pages) |
1 July 2011 | Auditor's resignation (1 page) |
1 July 2011 | Auditor's resignation (1 page) |
14 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
30 March 2011 | Full accounts made up to 31 December 2010 (24 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (24 pages) |
18 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
1 February 2011 | Termination of appointment of Young Kim as a director (1 page) |
1 February 2011 | Appointment of Mr Ja-Hong Koo as a director (2 pages) |
1 February 2011 | Director's details changed for Mr Ja-Hong Koo on 14 January 2011 (2 pages) |
1 February 2011 | Termination of appointment of Young Kim as a director (1 page) |
1 February 2011 | Appointment of Mr Ja-Hong Koo as a director (2 pages) |
1 February 2011 | Director's details changed for Mr Ja-Hong Koo on 14 January 2011 (2 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (16 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (16 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
15 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
9 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
9 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
15 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
15 July 2009 | Director's change of particulars / kyu whang / 30/06/2009 (1 page) |
15 July 2009 | Director's change of particulars / young kim / 23/12/2008 (1 page) |
15 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
15 July 2009 | Director's change of particulars / kyu whang / 30/06/2009 (1 page) |
15 July 2009 | Director's change of particulars / young kim / 23/12/2008 (1 page) |
9 July 2009 | Director's change of particulars / kyo whang / 30/06/2009 (1 page) |
9 July 2009 | Director's change of particulars / kyo whang / 30/06/2009 (1 page) |
8 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
8 July 2009 | Director appointed mr kyo ho whang (1 page) |
8 July 2009 | Director appointed mr kyo ho whang (1 page) |
8 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
30 June 2009 | Appointment terminated director jeong lee (1 page) |
30 June 2009 | Appointment terminated director jeong lee (1 page) |
30 June 2009 | Appointment terminated director martin bridge (1 page) |
30 June 2009 | Appointment terminated director martin bridge (1 page) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
6 January 2009 | Ad 04/12/08-29/12/09\gbp si 51992000@1=51992000\gbp ic 15000000/66992000\ (2 pages) |
6 January 2009 | Ad 04/12/08-29/12/09\gbp si 51992000@1=51992000\gbp ic 15000000/66992000\ (2 pages) |
8 December 2008 | Nc inc already adjusted 28/11/08 (1 page) |
8 December 2008 | Resolutions
|
8 December 2008 | Nc inc already adjusted 28/11/08 (1 page) |
8 December 2008 | Resolutions
|
25 November 2008 | Director appointed mr young jin kim (1 page) |
25 November 2008 | Director appointed mr young jin kim (1 page) |
24 November 2008 | Appointment terminated director heesung yun (1 page) |
24 November 2008 | Appointment terminated director heesung yun (1 page) |
23 September 2008 | Director appointed mr kyu-bong lee (1 page) |
23 September 2008 | Director appointed mr jae-yuk kim (1 page) |
23 September 2008 | Director appointed mr kyu-bong lee (1 page) |
23 September 2008 | Director appointed mr jae-yuk kim (1 page) |
18 September 2008 | Appointment terminated director shin hwang (1 page) |
18 September 2008 | Appointment terminated director shin hwang (1 page) |
18 September 2008 | Return made up to 12/07/08; full list of members (4 pages) |
18 September 2008 | Return made up to 12/07/08; full list of members (4 pages) |
15 September 2008 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
15 September 2008 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
15 September 2008 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
15 September 2008 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
9 June 2008 | Appointment terminated secretary martin bridge (1 page) |
9 June 2008 | Appointment terminated secretary martin bridge (1 page) |
9 June 2008 | Appointment terminated director jacob fentz (1 page) |
9 June 2008 | Appointment terminated director jacob fentz (1 page) |
10 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
18 October 2007 | Return made up to 12/07/07; no change of members (8 pages) |
18 October 2007 | Return made up to 12/07/07; no change of members (8 pages) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | New secretary appointed (2 pages) |
7 September 2007 | Ad 28/08/07--------- £ si 14000000@1=14000000 £ ic 1000000/15000000 (2 pages) |
7 September 2007 | Resolutions
|
7 September 2007 | Ad 28/08/07--------- £ si 14000000@1=14000000 £ ic 1000000/15000000 (2 pages) |
7 September 2007 | Nc inc already adjusted 28/08/07 (1 page) |
7 September 2007 | Resolutions
|
7 September 2007 | Nc inc already adjusted 28/08/07 (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
31 July 2007 | Declaration on reregistration from private to PLC (1 page) |
31 July 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 July 2007 | Auditor's report (2 pages) |
31 July 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 July 2007 | Re-registration of Memorandum and Articles (9 pages) |
31 July 2007 | Declaration on reregistration from private to PLC (1 page) |
31 July 2007 | Auditor's statement (1 page) |
31 July 2007 | Application for reregistration from private to PLC (1 page) |
31 July 2007 | Auditor's statement (1 page) |
31 July 2007 | Auditor's report (2 pages) |
31 July 2007 | Balance Sheet (21 pages) |
31 July 2007 | Balance Sheet (21 pages) |
31 July 2007 | Application for reregistration from private to PLC (1 page) |
31 July 2007 | Re-registration of Memorandum and Articles (9 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
22 May 2007 | Accounts made up to 31 December 2006 (23 pages) |
22 May 2007 | Accounts made up to 31 December 2006 (23 pages) |
25 January 2007 | Particulars of mortgage/charge (5 pages) |
25 January 2007 | Particulars of mortgage/charge (5 pages) |
25 January 2007 | Particulars of mortgage/charge (5 pages) |
25 January 2007 | Particulars of mortgage/charge (5 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
29 September 2006 | Particulars of mortgage/charge (7 pages) |
29 September 2006 | Particulars of mortgage/charge (7 pages) |
29 September 2006 | Particulars of mortgage/charge (7 pages) |
29 September 2006 | Particulars of mortgage/charge (7 pages) |
1 September 2006 | Particulars of mortgage/charge (6 pages) |
1 September 2006 | Particulars of mortgage/charge (6 pages) |
1 September 2006 | Particulars of mortgage/charge (7 pages) |
1 September 2006 | Particulars of mortgage/charge (7 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 13 basinghall street london EC2V 5BQ (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 13 basinghall street london EC2V 5BQ (1 page) |
22 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
22 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
24 June 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
24 June 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Director's particulars changed (1 page) |
21 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
21 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
26 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
15 June 2004 | Particulars of mortgage/charge (6 pages) |
15 June 2004 | Particulars of mortgage/charge (6 pages) |
5 April 2004 | Particulars of mortgage/charge (7 pages) |
5 April 2004 | Particulars of mortgage/charge (7 pages) |
16 December 2003 | Particulars of mortgage/charge (7 pages) |
16 December 2003 | Particulars of mortgage/charge (7 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
8 September 2003 | Return made up to 12/07/03; full list of members (7 pages) |
8 September 2003 | Return made up to 12/07/03; full list of members (7 pages) |
14 January 2003 | Resolutions
|
14 January 2003 | Ad 12/12/02--------- £ si 750000@1=750000 £ ic 250000/1000000 (1 page) |
14 January 2003 | Resolutions
|
14 January 2003 | Ad 12/12/02--------- £ si 750000@1=750000 £ ic 250000/1000000 (1 page) |
22 December 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
22 December 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Return made up to 12/07/02; full list of members
|
19 August 2002 | Return made up to 12/07/02; full list of members
|
10 May 2002 | Registered office changed on 10/05/02 from: crystal gate 30 worship street london EC2A 2AH (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: crystal gate 30 worship street london EC2A 2AH (1 page) |
27 December 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
27 December 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
7 September 2001 | Return made up to 12/07/01; full list of members (7 pages) |
7 September 2001 | Return made up to 12/07/01; full list of members (7 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (14 pages) |
24 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
24 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
13 April 2000 | Particulars of mortgage/charge (11 pages) |
13 April 2000 | Particulars of mortgage/charge (11 pages) |
18 January 2000 | Particulars of mortgage/charge (6 pages) |
18 January 2000 | Particulars of mortgage/charge (6 pages) |
18 January 2000 | Particulars of mortgage/charge (9 pages) |
18 January 2000 | Particulars of mortgage/charge (9 pages) |
23 December 1999 | Nc inc already adjusted 26/11/99 (1 page) |
23 December 1999 | Ad 29/11/99--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Resolutions
|
23 December 1999 | Nc inc already adjusted 26/11/99 (1 page) |
23 December 1999 | Ad 29/11/99--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
11 November 1999 | Particulars of mortgage/charge (8 pages) |
11 November 1999 | Particulars of mortgage/charge (8 pages) |
11 November 1999 | Particulars of mortgage/charge (8 pages) |
11 November 1999 | Particulars of mortgage/charge (8 pages) |
9 November 1999 | Particulars of mortgage/charge (7 pages) |
9 November 1999 | Particulars of mortgage/charge (7 pages) |
9 November 1999 | Particulars of mortgage/charge (7 pages) |
9 November 1999 | Particulars of mortgage/charge (7 pages) |
26 July 1999 | Ad 12/07/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
26 July 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
26 July 1999 | Ad 12/07/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
26 July 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Incorporation (20 pages) |
12 July 1999 | Incorporation (20 pages) |