Company NameShipserv Limited
DirectorsHenrik Hyldahn and Mark Wingham
Company StatusActive
Company Number03982107
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Previous NameSeavantage Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Henrik Hyldahn
Date of BirthMay 1971 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed01 January 2020(19 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceDenmark
Correspondence Address92 Albert Embankment 92 Albert Embankment
7th Floor, Tintagel House, Office 709
London
SE1 7TY
Director NameMr Mark Wingham
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address92 Albert Embankment 92 Albert Embankment
7th Floor, Tintagel House, Office 709
London
SE1 7TY
Secretary NameMr Mark Wingham
StatusCurrent
Appointed11 October 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address92 Albert Embankment 92 Albert Embankment
7th Floor, Tintagel House, Office 709
London
SE1 7TY
Director NameJonathan Edward Myott Lane
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Tobe
9 Wilson Road
Bingley
West Yorkshire
BD16 4BS
Secretary NameAnn Margaret Lewin
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Hawthorn Road
Ripley
Woking
Surrey
GU23 6LH
Director NameJohn Drew Burnett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 2001)
RoleCompany Director
Correspondence Address3b Lonsdale Place
London
N1 1EL
Director NameDina Matta
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 2001)
RoleCompany Director
Correspondence AddressForest Cottage
Shophouse Lane
Winterfold Albury
Surrey
GU5 9EL
Director NameMarco Brenner
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed19 May 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 2001)
RoleCompany Director
Correspondence AddressIm Tiergarten 46
Zurich
8055
Foreign
Director NameReto Wangler
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed19 May 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 2001)
RoleCompany Director
Correspondence AddressRoeseliweg 4
Zofingen
4800
Switzerland
Secretary NameJohn Drew Burnett
NationalityBritish
StatusResigned
Appointed21 August 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2001)
RoleCompany Director
Correspondence Address3b Lonsdale Place
London
N1 1EL
Director NamePaul Henrik Ostergaard
Date of BirthMay 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed25 October 2001(1 year, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressBuilding 3
Chiswick Park
566 Chiswick High Road
Chiswick
W4 5YA
Director NameCarl Rubin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2001(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 April 2002)
RoleAttorney
Correspondence AddressGranville House
2a Pond Place Flat 2
London
SW3 6QJ
Secretary NameCarl Rubin
NationalityAmerican
StatusResigned
Appointed25 October 2001(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 April 2002)
RoleAttorney
Correspondence AddressGranville House
2a Pond Place Flat 2
London
SW3 6QJ
Director NameKim Skaarup
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed19 April 2002(1 year, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2015)
RoleChief Operating Officer
Country of ResidenceDenmark
Correspondence Address35 Damgaardsvej
3460 Birkeroed
Denmark
Secretary NameKim Skaarup
NationalityDanish
StatusResigned
Appointed19 April 2002(1 year, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2015)
RoleChief Operating Officer
Country of ResidenceDenmark
Correspondence Address35 Damgaardsvej
3460 Birkeroed
Denmark
Director NameMrs Kulvinder Kaur Sangha
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 December 2011)
RoleVice President Finance
Country of ResidenceUnited Kingdom
Correspondence Address4 Barn Close
Farnham Common
Slough
Berkshire
SL2 3JB
Director NameMr Stephen Michael Coxhead
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3
Chiswick Park
566 Chiswick High Road
Chiswick
W4 5YA
Director NameMr Paul Henrik Ostergaard
Date of BirthMay 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed25 November 2015(15 years, 7 months after company formation)
Appointment Duration5 months (resigned 30 April 2016)
RoleChief Executive
Country of ResidenceSingapore
Correspondence AddressBuilding 3
Chiswick Park
566 Chiswick High Road
Chiswick
W4 5YA
Secretary NameMr Stephen Michael Coxhead
StatusResigned
Appointed31 December 2015(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 January 2017)
RoleCompany Director
Correspondence AddressBuilding 3
Chiswick Park
566 Chiswick High Road
Chiswick
W4 5YA
Director NameMr Kim Skaarup
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed01 May 2016(16 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2019)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressClockwork Building 45 Beavor Lane
Ravenscourt Park
London
W6 9AR
Director NameMr Stuart Laurence May
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2018)
RoleChief Product Officer
Country of ResidenceEngland
Correspondence AddressClockwork Building 45 Beavor Lane
Ravenscourt Park
London
W6 9AR
Secretary NameMr Stuart Laurence May
StatusResigned
Appointed23 January 2017(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressClockwork Building 45 Beavor Lane
Ravenscourt Park
London
W6 9AR
Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(18 years after company formation)
Appointment Duration4 years, 5 months (resigned 11 October 2022)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressClockwork Building 45 Beavor Lane
Ravenscourt Park
London
W6 9AR
Secretary NameMr Bryan Park
StatusResigned
Appointed04 May 2018(18 years after company formation)
Appointment Duration4 years, 5 months (resigned 11 October 2022)
RoleCompany Director
Correspondence AddressClockwork Building 45 Beavor Lane
Ravenscourt Park
London
W6 9AR
Secretary NameRobinson Services Limited (Corporation)
StatusResigned
Appointed16 May 2000(2 weeks, 5 days after company formation)
Appointment Duration3 months, 1 week (resigned 21 August 2000)
Correspondence AddressHoward House 70 Baker Street
Weybridge
Surrey
KT13 8AL

Contact

Websitewww.shipserv.com/search
Telephone020 30510250
Telephone regionLondon

Location

Registered Address92 Albert Embankment 92 Albert Embankment
7th Floor, Tintagel House, Office 709
London
SE1 7TY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2013
Turnover£3,265,657
Gross Profit£2,587,510
Net Worth-£22,454,850
Cash£495,443
Current Liabilities£23,770,144

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

20 February 2018Delivered on: 20 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 January 2010Delivered 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 2004Delivered 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 2003Delivered 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 2000Delivered 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

Filing History

30 October 2020Amended accounts for a small company made up to 31 December 2019 (19 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Kim Skaarup as a director on 31 December 2019 (1 page)
8 January 2020Appointment of Mr Henrik Hyldahn as a director on 1 January 2020 (2 pages)
19 November 2019Satisfaction of charge 4 in full (4 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
19 February 2019Satisfaction of charge 3 in full (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (18 pages)
8 May 2018Director's details changed for Mr Kim Skaarup on 8 May 2018 (2 pages)
8 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
4 May 2018Appointment of Mr Bryan Park as a director on 4 May 2018 (2 pages)
4 May 2018Appointment of Mr Bryan Park as a secretary on 4 May 2018 (2 pages)
4 May 2018Termination of appointment of Stuart Laurence May as a director on 4 May 2018 (1 page)
4 May 2018Termination of appointment of Stuart Laurence May as a secretary on 4 May 2018 (1 page)
23 March 2018Registered 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 2018Registered 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 2018Registration of charge 039821070005, created on 20 February 2018 (18 pages)
9 June 2017Accounts for a small company made up to 31 December 2016 (18 pages)
9 June 2017Accounts for a small company made up to 31 December 2016 (18 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
15 February 2017Termination of appointment of Stephen Michael Coxhead as a secretary on 23 January 2017 (1 page)
15 February 2017Termination of appointment of Stephen Michael Coxhead as a secretary on 23 January 2017 (1 page)
15 February 2017Appointment of Mr Stuart Laurence May as a director on 23 January 2017 (2 pages)
15 February 2017Termination of appointment of Stephen Michael Coxhead as a director on 23 January 2017 (1 page)
15 February 2017Appointment of Mr Stuart Laurence May as a director on 23 January 2017 (2 pages)
15 February 2017Appointment of Mr Stuart Laurence May as a secretary on 23 January 2017 (2 pages)
15 February 2017Termination of appointment of Stephen Michael Coxhead as a director on 23 January 2017 (1 page)
15 February 2017Appointment of Mr Stuart Laurence May as a secretary on 23 January 2017 (2 pages)
10 June 2016Full accounts made up to 31 December 2015 (17 pages)
10 June 2016Full accounts made up to 31 December 2015 (17 pages)
26 May 2016Appointment of Mr Kim Skaarup as a director on 1 May 2016 (2 pages)
26 May 2016Appointment of Mr Kim Skaarup as a director on 1 May 2016 (2 pages)
26 May 2016Termination of appointment of Paul Henrik Ostergaard as a director on 30 April 2016 (1 page)
26 May 2016Termination of appointment of Paul Henrik Ostergaard as a director on 30 April 2016 (1 page)
12 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • USD 749,037
(4 pages)
12 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • USD 749,037
(4 pages)
22 January 2016Termination of appointment of Kim Skaarup as a director on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Kim Skaarup as a director on 31 December 2015 (1 page)
22 January 2016Appointment of Mr Stephen Michael Coxhead as a secretary on 31 December 2015 (2 pages)
22 January 2016Termination of appointment of Kim Skaarup as a secretary on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Kim Skaarup as a secretary on 31 December 2015 (1 page)
22 January 2016Appointment of Mr Stephen Michael Coxhead as a secretary on 31 December 2015 (2 pages)
25 November 2015Appointment of Mr Paul Henrik Ostergaard as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Mr Stephen Michael Coxhead as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Mr Paul Henrik Ostergaard as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Mr Stephen Michael Coxhead as a director on 25 November 2015 (2 pages)
18 June 2015Full accounts made up to 31 December 2014 (17 pages)
18 June 2015Full accounts made up to 31 December 2014 (17 pages)
14 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • USD 749,037
(4 pages)
14 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • USD 749,037
(4 pages)
5 June 2014Full accounts made up to 31 December 2013 (16 pages)
5 June 2014Full accounts made up to 31 December 2013 (16 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • USD 749,037
(4 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • USD 749,037
(4 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
23 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
29 May 2012Full accounts made up to 31 December 2011 (13 pages)
29 May 2012Full accounts made up to 31 December 2011 (13 pages)
1 May 2012Termination of appointment of Kulvinder Sangha as a director (1 page)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
1 May 2012Termination of appointment of Kulvinder Sangha as a director (1 page)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
18 March 2011Full accounts made up to 31 December 2010 (13 pages)
18 March 2011Termination of appointment of Paul Ostergaard as a director (2 pages)
18 March 2011Termination of appointment of Paul Ostergaard as a director (2 pages)
18 March 2011Full accounts made up to 31 December 2010 (13 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Kulvinder Sangha on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Kim Skaarup on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Kim Skaarup on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Kulvinder Sangha on 27 April 2010 (2 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Paul Henrik Ostergaard on 15 March 2010 (2 pages)
27 April 2010Director's details changed for Paul Henrik Ostergaard on 15 March 2010 (2 pages)
12 April 2010Full accounts made up to 31 December 2009 (13 pages)
12 April 2010Full accounts made up to 31 December 2009 (13 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 June 2009Full accounts made up to 31 December 2008 (13 pages)
18 June 2009Full accounts made up to 31 December 2008 (13 pages)
13 May 2009Return made up to 27/04/09; full list of members (4 pages)
13 May 2009Return made up to 27/04/09; full list of members (4 pages)
13 May 2009Director's change of particulars / paul ostergaard / 01/02/2009 (1 page)
13 May 2009Director's change of particulars / paul ostergaard / 01/02/2009 (1 page)
10 October 2008Full accounts made up to 31 December 2007 (13 pages)
10 October 2008Full accounts made up to 31 December 2007 (13 pages)
22 May 2008Return made up to 27/04/08; full list of members (4 pages)
22 May 2008Return made up to 27/04/08; full list of members (4 pages)
26 February 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
26 February 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
27 September 2007Registered office changed on 27/09/07 from: international house 26 creechurch lane london EC3A 5BA (1 page)
27 September 2007Registered office changed on 27/09/07 from: international house 26 creechurch lane london EC3A 5BA (1 page)
24 May 2007Return made up to 27/04/07; full list of members (2 pages)
24 May 2007Return made up to 27/04/07; full list of members (2 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
15 May 2006Return made up to 27/04/06; full list of members (2 pages)
15 May 2006Return made up to 27/04/06; full list of members (2 pages)
10 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
10 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
6 May 2005Director's particulars changed (1 page)
6 May 2005Director's particulars changed (1 page)
27 April 2005Return made up to 27/04/05; full list of members (3 pages)
27 April 2005Return made up to 27/04/05; full list of members (3 pages)
5 October 2004Registered office changed on 05/10/04 from: holland house 1/4 bury street london EC3A 5AE (1 page)
5 October 2004Registered office changed on 05/10/04 from: holland house 1/4 bury street london EC3A 5AE (1 page)
26 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
26 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
17 August 2004Particulars of mortgage/charge (6 pages)
17 August 2004Particulars of mortgage/charge (6 pages)
28 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2004Memorandum and Articles of Association (10 pages)
8 March 2004Memorandum and Articles of Association (10 pages)
4 March 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
4 March 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
21 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2003Particulars of mortgage/charge (7 pages)
6 March 2003Particulars of mortgage/charge (7 pages)
23 January 2003Total exemption full accounts made up to 31 December 2001 (13 pages)
23 January 2003Total exemption full accounts made up to 31 December 2001 (13 pages)
26 July 2002Return made up to 27/04/02; full list of members (7 pages)
26 July 2002Return made up to 27/04/02; full list of members (7 pages)
26 July 2002New secretary appointed;new director appointed (2 pages)
26 July 2002Secretary resigned;director resigned (1 page)
26 July 2002Secretary resigned;director resigned (1 page)
26 July 2002New secretary appointed;new director appointed (2 pages)
21 December 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
21 December 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
21 December 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
21 December 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
9 November 2001Company name changed seavantage LIMITED\certificate issued on 09/11/01 (2 pages)
9 November 2001Company name changed seavantage LIMITED\certificate issued on 09/11/01 (2 pages)
6 November 2001Ad 18/10/01--------- us$ si 156118@1=156118 us$ ic 592919/749037 (2 pages)
6 November 2001Statement of affairs (14 pages)
6 November 2001Statement of affairs (14 pages)
6 November 2001Ad 18/10/01--------- us$ si 156118@1=156118 us$ ic 592919/749037 (2 pages)
1 November 2001Registered office changed on 01/11/01 from: 3B lonsdale place london N1 1EL (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001Registered office changed on 01/11/01 from: 3B lonsdale place london N1 1EL (1 page)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed;new director appointed (2 pages)
12 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2001Ad 07/08/01--------- us$ si 4000@1=4000 us$ ic 588919/592919 (2 pages)
24 August 2001Ad 07/08/01--------- us$ si 4000@1=4000 us$ ic 588919/592919 (2 pages)
10 July 2001Ad 31/05/01--------- us$ si 25228@1=25228 us$ ic 563691/588919 (3 pages)
10 July 2001Ad 20/06/01--------- us$ si 7691@1=7691 us$ ic 556000/563691 (2 pages)
10 July 2001Ad 31/05/01--------- us$ si 25228@1=25228 us$ ic 563691/588919 (3 pages)
10 July 2001Ad 20/06/01--------- us$ si 7691@1=7691 us$ ic 556000/563691 (2 pages)
25 June 2001Ad 14/05/01--------- us$ si 4000@1=4000 us$ ic 552000/556000 (2 pages)
25 June 2001Ad 14/05/01--------- us$ si 4000@1=4000 us$ ic 552000/556000 (2 pages)
29 May 2001Return made up to 27/04/01; full list of members (12 pages)
29 May 2001Return made up to 27/04/01; full list of members (12 pages)
24 April 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
24 April 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
26 March 2001Ad 16/03/01--------- us$ si 7000@1=7000 us$ ic 545000/552000 (2 pages)
26 March 2001Ad 16/03/01--------- us$ si 7000@1=7000 us$ ic 545000/552000 (2 pages)
27 February 2001Ad 25/01/01-08/02/01 us$ si 30000@1=30000 us$ ic 515000/545000 (2 pages)
27 February 2001Ad 25/01/01-08/02/01 us$ si 30000@1=30000 us$ ic 515000/545000 (2 pages)
16 February 2001Ad 12/01/01--------- us$ si 13000@1=13000 us$ ic 502000/515000 (2 pages)
16 February 2001Ad 03/01/01--------- us$ si 54000@1=54000 us$ ic 448000/502000 (2 pages)
16 February 2001Ad 12/01/01--------- us$ si 13000@1=13000 us$ ic 502000/515000 (2 pages)
16 February 2001Ad 03/01/01--------- us$ si 54000@1=54000 us$ ic 448000/502000 (2 pages)
27 December 2000Ad 12/12/00--------- us$ si 5000@1=5000 us$ ic 443000/448000 (2 pages)
27 December 2000Ad 12/12/00--------- us$ si 5000@1=5000 us$ ic 443000/448000 (2 pages)
14 December 2000Ad 24/10/00--------- us$ si 6000@1=6000 us$ ic 437000/443000 (2 pages)
14 December 2000Ad 24/10/00--------- us$ si 6000@1=6000 us$ ic 437000/443000 (2 pages)
7 December 2000Ad 16/11/00--------- us$ si 23000@1=23000 us$ ic 414000/437000 (2 pages)
7 December 2000Ad 16/11/00--------- us$ si 23000@1=23000 us$ ic 414000/437000 (2 pages)
4 December 2000Ad 24/10/00--------- us$ si 18000@1=18000 us$ ic 396000/414000 (2 pages)
4 December 2000Ad 24/10/00--------- us$ si 18000@1=18000 us$ ic 396000/414000 (2 pages)
16 November 2000Amended 882R/270900/60000 us$1 (2 pages)
16 November 2000Amended 882R/270900/60000 us$1 (2 pages)
9 November 2000Amended 882R/235999 us$/120600 (2 pages)
9 November 2000Amended 882R/250900/15000 us$1 (2 pages)
9 November 2000Amended 882R/235999 us$/120600 (2 pages)
9 November 2000Amended 882R/250900/15000 us$1 (2 pages)
9 November 2000Amended 882R/120600/70000 us$1 (2 pages)
9 November 2000Amended 882R/120600/70000 us$1 (2 pages)
8 November 2000Ad 20/10/00--------- us$ si 15000@1=15000 us$ ic 381000/396000 (2 pages)
8 November 2000Ad 20/10/00--------- us$ si 15000@1=15000 us$ ic 381000/396000 (2 pages)
5 October 2000Ad 27/09/00--------- us$ si 60000@1=60000 us$ ic 321000/381000 (2 pages)
5 October 2000Ad 27/09/00--------- us$ si 60000@1=60000 us$ ic 321000/381000 (2 pages)
2 October 2000Ad 25/09/00--------- us$ si 15000@1=15000 us$ ic 306000/321000 (2 pages)
2 October 2000Ad 25/09/00--------- us$ si 15000@1=15000 us$ ic 306000/321000 (2 pages)
1 September 2000Director's particulars changed (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000Director's particulars changed (1 page)
18 July 2000Memorandum and Articles of Association (7 pages)
18 July 2000Memorandum and Articles of Association (7 pages)
13 July 2000Ad 12/06/00--------- us$ si 235999@1 (2 pages)
13 July 2000Ad 19/05/00--------- us$ si 1@1 (2 pages)
13 July 2000Ad 12/06/00--------- us$ si 70000@1 (2 pages)
13 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 2000Ad 19/05/00--------- us$ si 1@1 (2 pages)
13 July 2000£ nc 1000000/0 09/06/00 (2 pages)
13 July 2000Us$ nc 0/10000000 09/06/00 (1 page)
13 July 2000Ad 12/06/00--------- us$ si 235999@1 (2 pages)
13 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 2000Us$ nc 0/10000000 09/06/00 (1 page)
13 July 2000£ nc 1000000/0 09/06/00 (2 pages)
13 July 2000Ad 12/06/00--------- us$ si 70000@1 (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
27 April 2000Incorporation (21 pages)
27 April 2000Incorporation (21 pages)