7th Floor, Tintagel House, Office 709
London
SE1 7TY
Director Name | Mr Mark Wingham |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 92 Albert Embankment 92 Albert Embankment 7th Floor, Tintagel House, Office 709 London SE1 7TY |
Secretary Name | Mr Mark Wingham |
---|---|
Status | Current |
Appointed | 11 October 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 92 Albert Embankment 92 Albert Embankment 7th Floor, Tintagel House, Office 709 London SE1 7TY |
Director Name | Jonathan Edward Myott Lane |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Tobe 9 Wilson Road Bingley West Yorkshire BD16 4BS |
Secretary Name | Ann Margaret Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hawthorn Road Ripley Woking Surrey GU23 6LH |
Director Name | John Drew Burnett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 3b Lonsdale Place London N1 1EL |
Director Name | Dina Matta |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | Forest Cottage Shophouse Lane Winterfold Albury Surrey GU5 9EL |
Director Name | Marco Brenner |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 May 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | Im Tiergarten 46 Zurich 8055 Foreign |
Director Name | Reto Wangler |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 May 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | Roeseliweg 4 Zofingen 4800 Switzerland |
Secretary Name | John Drew Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 3b Lonsdale Place London N1 1EL |
Director Name | Paul Henrik Ostergaard |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road Chiswick W4 5YA |
Director Name | Carl Rubin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 April 2002) |
Role | Attorney |
Correspondence Address | Granville House 2a Pond Place Flat 2 London SW3 6QJ |
Secretary Name | Carl Rubin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 April 2002) |
Role | Attorney |
Correspondence Address | Granville House 2a Pond Place Flat 2 London SW3 6QJ |
Director Name | Kim Skaarup |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2015) |
Role | Chief Operating Officer |
Country of Residence | Denmark |
Correspondence Address | 35 Damgaardsvej 3460 Birkeroed Denmark |
Secretary Name | Kim Skaarup |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 19 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2015) |
Role | Chief Operating Officer |
Country of Residence | Denmark |
Correspondence Address | 35 Damgaardsvej 3460 Birkeroed Denmark |
Director Name | Mrs Kulvinder Kaur Sangha |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 December 2011) |
Role | Vice President Finance |
Country of Residence | United Kingdom |
Correspondence Address | 4 Barn Close Farnham Common Slough Berkshire SL2 3JB |
Director Name | Mr Stephen Michael Coxhead |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road Chiswick W4 5YA |
Director Name | Mr Paul Henrik Ostergaard |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 November 2015(15 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 2016) |
Role | Chief Executive |
Country of Residence | Singapore |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road Chiswick W4 5YA |
Secretary Name | Mr Stephen Michael Coxhead |
---|---|
Status | Resigned |
Appointed | 31 December 2015(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 2017) |
Role | Company Director |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road Chiswick W4 5YA |
Director Name | Mr Kim Skaarup |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 2016(16 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2019) |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | Clockwork Building 45 Beavor Lane Ravenscourt Park London W6 9AR |
Director Name | Mr Stuart Laurence May |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2018) |
Role | Chief Product Officer |
Country of Residence | England |
Correspondence Address | Clockwork Building 45 Beavor Lane Ravenscourt Park London W6 9AR |
Secretary Name | Mr Stuart Laurence May |
---|---|
Status | Resigned |
Appointed | 23 January 2017(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | Clockwork Building 45 Beavor Lane Ravenscourt Park London W6 9AR |
Director Name | Mr Bryan Park |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(18 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 October 2022) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Clockwork Building 45 Beavor Lane Ravenscourt Park London W6 9AR |
Secretary Name | Mr Bryan Park |
---|---|
Status | Resigned |
Appointed | 04 May 2018(18 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 October 2022) |
Role | Company Director |
Correspondence Address | Clockwork Building 45 Beavor Lane Ravenscourt Park London W6 9AR |
Secretary Name | Robinson Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 August 2000) |
Correspondence Address | Howard House 70 Baker Street Weybridge Surrey KT13 8AL |
Website | www.shipserv.com/search |
---|---|
Telephone | 020 30510250 |
Telephone region | London |
Registered Address | 92 Albert Embankment 92 Albert Embankment 7th Floor, Tintagel House, Office 709 London SE1 7TY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £3,265,657 |
Gross Profit | £2,587,510 |
Net Worth | -£22,454,850 |
Cash | £495,443 |
Current Liabilities | £23,770,144 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
20 February 2018 | Delivered on: 20 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
29 January 2010 | Delivered on: 4 February 2010 Persons entitled: Danske Bank a/S Classification: Charge on cash 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 a first fixed charge all the deposit moneys means all moneys (including interest) from time to time standing to the credit of each account. Account means usd account number 22005243. dkk account number 22012347. see image for full details. Outstanding |
10 August 2004 | Delivered on: 17 August 2004 Persons entitled: Danske Bank a/S Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 February 2003 | Delivered on: 6 March 2003 Satisfied on: 26 May 2004 Persons entitled: Thomas Miller Holdings LTD Classification: Debenture Secured details: All monies due or to become due from the company or shipserv, inc. To the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 May 2000 | Delivered on: 1 June 2000 Satisfied on: 12 October 2001 Persons entitled: John Beresford Watton, Stephen Michael Solomons, Nigel Robert Wigin and Iain Duncan Munro Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: Security deposit of eight thousand tree hundred pounds and any additional amounts from time to time. Fully Satisfied |
30 October 2020 | Amended accounts for a small company made up to 31 December 2019 (19 pages) |
---|---|
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Kim Skaarup as a director on 31 December 2019 (1 page) |
8 January 2020 | Appointment of Mr Henrik Hyldahn as a director on 1 January 2020 (2 pages) |
19 November 2019 | Satisfaction of charge 4 in full (4 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
19 February 2019 | Satisfaction of charge 3 in full (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
8 May 2018 | Director's details changed for Mr Kim Skaarup on 8 May 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
4 May 2018 | Appointment of Mr Bryan Park as a director on 4 May 2018 (2 pages) |
4 May 2018 | Appointment of Mr Bryan Park as a secretary on 4 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Stuart Laurence May as a director on 4 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Stuart Laurence May as a secretary on 4 May 2018 (1 page) |
23 March 2018 | Registered office address changed from Clockwork House 45 Beavor Lane Ravenscourt Park London W6 9AR to Clockwork Building 45 Beavor Lane Ravenscourt Park London W6 9AR on 23 March 2018 (1 page) |
22 March 2018 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road Chiswick W4 5YA to Clockwork House 45 Beavor Lane Ravenscourt Park London W6 9AR on 22 March 2018 (2 pages) |
20 February 2018 | Registration of charge 039821070005, created on 20 February 2018 (18 pages) |
9 June 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
9 June 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
15 February 2017 | Termination of appointment of Stephen Michael Coxhead as a secretary on 23 January 2017 (1 page) |
15 February 2017 | Termination of appointment of Stephen Michael Coxhead as a secretary on 23 January 2017 (1 page) |
15 February 2017 | Appointment of Mr Stuart Laurence May as a director on 23 January 2017 (2 pages) |
15 February 2017 | Termination of appointment of Stephen Michael Coxhead as a director on 23 January 2017 (1 page) |
15 February 2017 | Appointment of Mr Stuart Laurence May as a director on 23 January 2017 (2 pages) |
15 February 2017 | Appointment of Mr Stuart Laurence May as a secretary on 23 January 2017 (2 pages) |
15 February 2017 | Termination of appointment of Stephen Michael Coxhead as a director on 23 January 2017 (1 page) |
15 February 2017 | Appointment of Mr Stuart Laurence May as a secretary on 23 January 2017 (2 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 May 2016 | Appointment of Mr Kim Skaarup as a director on 1 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Kim Skaarup as a director on 1 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Paul Henrik Ostergaard as a director on 30 April 2016 (1 page) |
26 May 2016 | Termination of appointment of Paul Henrik Ostergaard as a director on 30 April 2016 (1 page) |
12 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
22 January 2016 | Termination of appointment of Kim Skaarup as a director on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Kim Skaarup as a director on 31 December 2015 (1 page) |
22 January 2016 | Appointment of Mr Stephen Michael Coxhead as a secretary on 31 December 2015 (2 pages) |
22 January 2016 | Termination of appointment of Kim Skaarup as a secretary on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Kim Skaarup as a secretary on 31 December 2015 (1 page) |
22 January 2016 | Appointment of Mr Stephen Michael Coxhead as a secretary on 31 December 2015 (2 pages) |
25 November 2015 | Appointment of Mr Paul Henrik Ostergaard as a director on 25 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Stephen Michael Coxhead as a director on 25 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Paul Henrik Ostergaard as a director on 25 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Stephen Michael Coxhead as a director on 25 November 2015 (2 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
5 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
17 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 May 2012 | Termination of appointment of Kulvinder Sangha as a director (1 page) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Termination of appointment of Kulvinder Sangha as a director (1 page) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 March 2011 | Termination of appointment of Paul Ostergaard as a director (2 pages) |
18 March 2011 | Termination of appointment of Paul Ostergaard as a director (2 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Kulvinder Sangha on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Kim Skaarup on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Kim Skaarup on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Kulvinder Sangha on 27 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Paul Henrik Ostergaard on 15 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Paul Henrik Ostergaard on 15 March 2010 (2 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
13 May 2009 | Director's change of particulars / paul ostergaard / 01/02/2009 (1 page) |
13 May 2009 | Director's change of particulars / paul ostergaard / 01/02/2009 (1 page) |
10 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
26 February 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
26 February 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: international house 26 creechurch lane london EC3A 5BA (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: international house 26 creechurch lane london EC3A 5BA (1 page) |
24 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
15 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
10 July 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
10 July 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
6 May 2005 | Director's particulars changed (1 page) |
6 May 2005 | Director's particulars changed (1 page) |
27 April 2005 | Return made up to 27/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 27/04/05; full list of members (3 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: holland house 1/4 bury street london EC3A 5AE (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: holland house 1/4 bury street london EC3A 5AE (1 page) |
26 August 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
26 August 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
17 August 2004 | Particulars of mortgage/charge (6 pages) |
17 August 2004 | Particulars of mortgage/charge (6 pages) |
28 May 2004 | Return made up to 27/04/04; full list of members
|
28 May 2004 | Return made up to 27/04/04; full list of members
|
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2004 | Memorandum and Articles of Association (10 pages) |
8 March 2004 | Memorandum and Articles of Association (10 pages) |
4 March 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
4 March 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
21 May 2003 | Return made up to 27/04/03; full list of members
|
21 May 2003 | Return made up to 27/04/03; full list of members
|
6 March 2003 | Particulars of mortgage/charge (7 pages) |
6 March 2003 | Particulars of mortgage/charge (7 pages) |
23 January 2003 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
23 January 2003 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
26 July 2002 | Return made up to 27/04/02; full list of members (7 pages) |
26 July 2002 | Return made up to 27/04/02; full list of members (7 pages) |
26 July 2002 | New secretary appointed;new director appointed (2 pages) |
26 July 2002 | Secretary resigned;director resigned (1 page) |
26 July 2002 | Secretary resigned;director resigned (1 page) |
26 July 2002 | New secretary appointed;new director appointed (2 pages) |
21 December 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
21 December 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
21 December 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
21 December 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
9 November 2001 | Company name changed seavantage LIMITED\certificate issued on 09/11/01 (2 pages) |
9 November 2001 | Company name changed seavantage LIMITED\certificate issued on 09/11/01 (2 pages) |
6 November 2001 | Ad 18/10/01--------- us$ si 156118@1=156118 us$ ic 592919/749037 (2 pages) |
6 November 2001 | Statement of affairs (14 pages) |
6 November 2001 | Statement of affairs (14 pages) |
6 November 2001 | Ad 18/10/01--------- us$ si 156118@1=156118 us$ ic 592919/749037 (2 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: 3B lonsdale place london N1 1EL (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: 3B lonsdale place london N1 1EL (1 page) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2001 | Ad 07/08/01--------- us$ si 4000@1=4000 us$ ic 588919/592919 (2 pages) |
24 August 2001 | Ad 07/08/01--------- us$ si 4000@1=4000 us$ ic 588919/592919 (2 pages) |
10 July 2001 | Ad 31/05/01--------- us$ si 25228@1=25228 us$ ic 563691/588919 (3 pages) |
10 July 2001 | Ad 20/06/01--------- us$ si 7691@1=7691 us$ ic 556000/563691 (2 pages) |
10 July 2001 | Ad 31/05/01--------- us$ si 25228@1=25228 us$ ic 563691/588919 (3 pages) |
10 July 2001 | Ad 20/06/01--------- us$ si 7691@1=7691 us$ ic 556000/563691 (2 pages) |
25 June 2001 | Ad 14/05/01--------- us$ si 4000@1=4000 us$ ic 552000/556000 (2 pages) |
25 June 2001 | Ad 14/05/01--------- us$ si 4000@1=4000 us$ ic 552000/556000 (2 pages) |
29 May 2001 | Return made up to 27/04/01; full list of members (12 pages) |
29 May 2001 | Return made up to 27/04/01; full list of members (12 pages) |
24 April 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
24 April 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
26 March 2001 | Ad 16/03/01--------- us$ si 7000@1=7000 us$ ic 545000/552000 (2 pages) |
26 March 2001 | Ad 16/03/01--------- us$ si 7000@1=7000 us$ ic 545000/552000 (2 pages) |
27 February 2001 | Ad 25/01/01-08/02/01 us$ si 30000@1=30000 us$ ic 515000/545000 (2 pages) |
27 February 2001 | Ad 25/01/01-08/02/01 us$ si 30000@1=30000 us$ ic 515000/545000 (2 pages) |
16 February 2001 | Ad 12/01/01--------- us$ si 13000@1=13000 us$ ic 502000/515000 (2 pages) |
16 February 2001 | Ad 03/01/01--------- us$ si 54000@1=54000 us$ ic 448000/502000 (2 pages) |
16 February 2001 | Ad 12/01/01--------- us$ si 13000@1=13000 us$ ic 502000/515000 (2 pages) |
16 February 2001 | Ad 03/01/01--------- us$ si 54000@1=54000 us$ ic 448000/502000 (2 pages) |
27 December 2000 | Ad 12/12/00--------- us$ si 5000@1=5000 us$ ic 443000/448000 (2 pages) |
27 December 2000 | Ad 12/12/00--------- us$ si 5000@1=5000 us$ ic 443000/448000 (2 pages) |
14 December 2000 | Ad 24/10/00--------- us$ si 6000@1=6000 us$ ic 437000/443000 (2 pages) |
14 December 2000 | Ad 24/10/00--------- us$ si 6000@1=6000 us$ ic 437000/443000 (2 pages) |
7 December 2000 | Ad 16/11/00--------- us$ si 23000@1=23000 us$ ic 414000/437000 (2 pages) |
7 December 2000 | Ad 16/11/00--------- us$ si 23000@1=23000 us$ ic 414000/437000 (2 pages) |
4 December 2000 | Ad 24/10/00--------- us$ si 18000@1=18000 us$ ic 396000/414000 (2 pages) |
4 December 2000 | Ad 24/10/00--------- us$ si 18000@1=18000 us$ ic 396000/414000 (2 pages) |
16 November 2000 | Amended 882R/270900/60000 us$1 (2 pages) |
16 November 2000 | Amended 882R/270900/60000 us$1 (2 pages) |
9 November 2000 | Amended 882R/235999 us$/120600 (2 pages) |
9 November 2000 | Amended 882R/250900/15000 us$1 (2 pages) |
9 November 2000 | Amended 882R/235999 us$/120600 (2 pages) |
9 November 2000 | Amended 882R/250900/15000 us$1 (2 pages) |
9 November 2000 | Amended 882R/120600/70000 us$1 (2 pages) |
9 November 2000 | Amended 882R/120600/70000 us$1 (2 pages) |
8 November 2000 | Ad 20/10/00--------- us$ si 15000@1=15000 us$ ic 381000/396000 (2 pages) |
8 November 2000 | Ad 20/10/00--------- us$ si 15000@1=15000 us$ ic 381000/396000 (2 pages) |
5 October 2000 | Ad 27/09/00--------- us$ si 60000@1=60000 us$ ic 321000/381000 (2 pages) |
5 October 2000 | Ad 27/09/00--------- us$ si 60000@1=60000 us$ ic 321000/381000 (2 pages) |
2 October 2000 | Ad 25/09/00--------- us$ si 15000@1=15000 us$ ic 306000/321000 (2 pages) |
2 October 2000 | Ad 25/09/00--------- us$ si 15000@1=15000 us$ ic 306000/321000 (2 pages) |
1 September 2000 | Director's particulars changed (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Director's particulars changed (1 page) |
18 July 2000 | Memorandum and Articles of Association (7 pages) |
18 July 2000 | Memorandum and Articles of Association (7 pages) |
13 July 2000 | Ad 12/06/00--------- us$ si 235999@1 (2 pages) |
13 July 2000 | Ad 19/05/00--------- us$ si 1@1 (2 pages) |
13 July 2000 | Ad 12/06/00--------- us$ si 70000@1 (2 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Ad 19/05/00--------- us$ si 1@1 (2 pages) |
13 July 2000 | £ nc 1000000/0 09/06/00 (2 pages) |
13 July 2000 | Us$ nc 0/10000000 09/06/00 (1 page) |
13 July 2000 | Ad 12/06/00--------- us$ si 235999@1 (2 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Us$ nc 0/10000000 09/06/00 (1 page) |
13 July 2000 | £ nc 1000000/0 09/06/00 (2 pages) |
13 July 2000 | Ad 12/06/00--------- us$ si 70000@1 (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
27 April 2000 | Incorporation (21 pages) |
27 April 2000 | Incorporation (21 pages) |