Company NameFleet Management Europe Limited
DirectorKishore Swaroop Rajvanshy
Company StatusActive
Company Number04409087
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameKishore Swaroop Rajvanshy
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityChinese
StatusCurrent
Appointed03 May 2005(3 years, 1 month after company formation)
Appointment Duration19 years
RoleManaging Director
Correspondence Address27/F South Island Place, 8
Wong Chuk Hang Road
Wong Chuk Hang
Hong Kong
Director NameMr Ralph Charles Louis Napolitano
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Nursery Rise
Great Dunmow
Essex
CM6 1XW
Director NameDavid Sullivan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2003)
RoleGroup Treasurer
Correspondence Address20 Kadoorie Avenue
Kowloon
Hong Kong
Director NameMr Mark Andrew West
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2004)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Flimwell
East Sussex
TN5 7QP
Director NameStephen Jeffrey Marzo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2005)
RoleGlobal Chief Financial Officer
Correspondence AddressFlat 63 High West
142 Pokfulam Road
Hong Kong
Secretary NameMs Lisa Wai Yin Yim
NationalityBritish
StatusResigned
Appointed11 October 2004(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 June 2011)
RoleCompany Director
Correspondence AddressFlat F, 27th Floor, La Place De Victoria
632 King's Road
North Point
Hong Kong
Director NameMr Harindarpal Singh Banga
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed03 May 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 13 June 2008)
RoleVice Chairman
Country of ResidenceHong Kong
Correspondence AddressHouse B1
Villa Cecil 200, Victoria Road
Pokfulam
Hong Kong
Director NameMr Nigel Alexander Herdman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 19 June 2008)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address159 West End Lane
London
NW6 2LG
Director NameElliot Spitz
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 19 June 2008)
RoleIndustrialist
Correspondence Address14 Green Lane
London
NW4 2NN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2002(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 11 October 2004)
Correspondence Address28/F No. 3 Lockhart Road
Hong Kong
Foreign
Director NameChowlai Limited (Corporation)
StatusResigned
Appointed25 July 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2011)
Correspondence Address16-F Wing Lung Bank Building
No 45 Des Voeux Road
Central
Hong Kong
Secretary NameSecreco Limited (Corporation)
StatusResigned
Appointed24 June 2011(9 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2017)
Correspondence Address36/F., Tower Two, Times Square, 1 Matheson Street
Causeway Bay
Hong Kong
People's Republic Of China

Contact

Websitewww.fleetship.com

Location

Registered Address4/4a Bloomsbury Square
London
WC1A 2RP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ansella LTD
100.00%
Ordinary

Financials

Year2014
Turnover£729,677
Net Worth-£1,100,288
Cash£267,101
Current Liabilities£1,738,366

Accounts

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

Returns

Latest Return4 April 2024 (3 weeks, 3 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

24 June 2005Delivered on: 5 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Approved sub-manager's undertaking letter
Secured details: All monies due or to become due from the company the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest of the company in the insurances on the vessel (and all benefits of such insurances including all claims of whatsoever nature and return of premiums). See the mortgage charge document for full details.
Outstanding
8 June 2005Delivered on: 23 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Sub-manager's undertaking
Secured details: All monies due or to become due from the company, the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the insurances. See the mortgage charge document for full details.
Outstanding

Filing History

5 June 2020Accounts for a small company made up to 31 December 2019 (11 pages)
16 April 2020Director's details changed for Kishore Swaroop Rajvanshy on 3 April 2020 (2 pages)
16 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
16 April 2020Director's details changed for Kishore Swaroop Rajvanshy on 3 April 2020 (2 pages)
17 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
3 September 2019Register inspection address has been changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD (1 page)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
12 September 2018Satisfaction of charge 2 in full (4 pages)
12 September 2018Satisfaction of charge 1 in full (4 pages)
10 September 2018Director's details changed for Kishore Swaroop Rajvanshy on 3 September 2018 (2 pages)
11 April 2018Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
11 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
10 March 2017Termination of appointment of Secreco Limited as a secretary on 1 March 2017 (1 page)
10 March 2017Termination of appointment of Secreco Limited as a secretary on 1 March 2017 (1 page)
9 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 February 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 2,001,501
(3 pages)
21 February 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 2,001,501
(3 pages)
14 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 06/09/2016
(14 pages)
14 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 06/09/2016
(14 pages)
14 October 2016Statement of company's objects (2 pages)
14 October 2016Statement of company's objects (2 pages)
5 August 2016Full accounts made up to 31 December 2015 (15 pages)
5 August 2016Full accounts made up to 31 December 2015 (15 pages)
25 July 2016Registered office address changed from 5th Floor 37-39 Lime Street London EC3M 7AY to 3rd Floor 105 -109 Bishopsgate London EC2M 3UE on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 5th Floor 37-39 Lime Street London EC3M 7AY to 3rd Floor 105 -109 Bishopsgate London EC2M 3UE on 25 July 2016 (1 page)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
7 October 2015Full accounts made up to 31 December 2014 (15 pages)
7 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 September 2015Secretary's details changed for Secreco Limited on 1 August 2015 (1 page)
4 September 2015Secretary's details changed for Secreco Limited on 1 August 2015 (1 page)
4 September 2015Secretary's details changed for Secreco Limited on 1 August 2015 (1 page)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
6 December 2013Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page)
6 December 2013Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
9 November 2011Full accounts made up to 31 December 2010 (13 pages)
9 November 2011Full accounts made up to 31 December 2010 (13 pages)
22 September 2011Registered office address changed from 33 Cavendish Square London W1G 0PW on 22 September 2011 (2 pages)
22 September 2011Registered office address changed from 33 Cavendish Square London W1G 0PW on 22 September 2011 (2 pages)
11 July 2011Appointment of Secreco Limited as a secretary (3 pages)
11 July 2011Termination of appointment of Lisa Yim as a secretary (2 pages)
11 July 2011Termination of appointment of Lisa Yim as a secretary (2 pages)
11 July 2011Appointment of Secreco Limited as a secretary (3 pages)
6 June 2011Termination of appointment of Chowlai Limited as a director (2 pages)
6 June 2011Termination of appointment of Chowlai Limited as a director (2 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
18 August 2009Location of register of members (1 page)
18 August 2009Registered office changed on 18/08/2009 from c/o littlejohn 2ND floor 1 westferry circus canary wharf london E14 4HD (1 page)
18 August 2009Registered office changed on 18/08/2009 from c/o littlejohn 2ND floor 1 westferry circus canary wharf london E14 4HD (1 page)
18 August 2009Location of register of members (1 page)
6 May 2009Return made up to 04/04/09; full list of members (3 pages)
6 May 2009Return made up to 04/04/09; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
27 October 2008Registered office changed on 27/10/2008 from 1 park place canary wharf london E14 4HJ (1 page)
27 October 2008Registered office changed on 27/10/2008 from 1 park place canary wharf london E14 4HJ (1 page)
13 August 2008Director appointed chowlai LIMITED (3 pages)
13 August 2008Director appointed chowlai LIMITED (3 pages)
22 July 2008Appointment terminated director nigel herdman (1 page)
22 July 2008Appointment terminated director elliot spitz (1 page)
22 July 2008Appointment terminated director elliot spitz (1 page)
22 July 2008Appointment terminated director nigel herdman (1 page)
30 June 2008Appointment terminated director harindarpal banga (1 page)
30 June 2008Appointment terminated director harindarpal banga (1 page)
13 May 2008Return made up to 04/04/08; full list of members (6 pages)
13 May 2008Return made up to 04/04/08; full list of members (6 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Return made up to 04/04/07; full list of members (6 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Return made up to 04/04/07; full list of members (6 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
9 May 2006Return made up to 04/04/06; full list of members (6 pages)
9 May 2006Return made up to 04/04/06; full list of members (6 pages)
21 October 2005Full accounts made up to 31 December 2004 (11 pages)
21 October 2005Full accounts made up to 31 December 2004 (11 pages)
5 July 2005Particulars of mortgage/charge (5 pages)
5 July 2005Particulars of mortgage/charge (5 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
23 June 2005Particulars of mortgage/charge (5 pages)
23 June 2005Particulars of mortgage/charge (5 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
19 May 2005Company name changed fleet management (europe) limite d\certificate issued on 19/05/05 (2 pages)
19 May 2005Company name changed fleet management (europe) limite d\certificate issued on 19/05/05 (2 pages)
17 May 2005Company name changed noble trade finance services lim ited\certificate issued on 17/05/05 (2 pages)
17 May 2005Company name changed noble trade finance services lim ited\certificate issued on 17/05/05 (2 pages)
11 April 2005Return made up to 04/04/05; full list of members (5 pages)
11 April 2005Return made up to 04/04/05; full list of members (5 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005New secretary appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
3 August 2004Full accounts made up to 31 December 2003 (12 pages)
3 August 2004Full accounts made up to 31 December 2003 (12 pages)
14 April 2004Return made up to 04/04/04; full list of members (10 pages)
14 April 2004Return made up to 04/04/04; full list of members (10 pages)
26 January 2004Director resigned (2 pages)
26 January 2004Director resigned (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
3 October 2003Full accounts made up to 31 December 2002 (12 pages)
3 October 2003Full accounts made up to 31 December 2002 (12 pages)
26 April 2003Secretary's particulars changed (1 page)
26 April 2003Return made up to 04/04/03; full list of members (6 pages)
26 April 2003Return made up to 04/04/03; full list of members (6 pages)
26 April 2003Secretary's particulars changed (1 page)
28 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
28 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (3 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002New director appointed (3 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Secretary resigned (1 page)
10 May 2002Memorandum and Articles of Association (12 pages)
10 May 2002Memorandum and Articles of Association (12 pages)
2 May 2002Memorandum and Articles of Association (10 pages)
2 May 2002Memorandum and Articles of Association (10 pages)
25 April 2002Registered office changed on 25/04/02 from: 788-790 finchley road london NW11 7TJ (1 page)
25 April 2002Registered office changed on 25/04/02 from: 788-790 finchley road london NW11 7TJ (1 page)
24 April 2002Company name changed kirex LIMITED\certificate issued on 24/04/02 (2 pages)
24 April 2002Company name changed kirex LIMITED\certificate issued on 24/04/02 (2 pages)
4 April 2002Incorporation (18 pages)
4 April 2002Incorporation (18 pages)