Company NameClarkson Port Services Limited
Company StatusActive
Company Number04513470
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Previous NameClarkson Brothers Limited

Business Activity

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

Directors

Director NameMr David William Rumsey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2002(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(3 years, 11 months after company formation)
Appointment Duration17 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Innes Murdo Cameron
Date of BirthAugust 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed30 November 2011(9 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Stephen Carl Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(10 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Mark Joseph Ewings
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed22 February 2017(14 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address27-45 Lincoln Building Ground Floor
Great Victoria Street
Belfast
BT2 7SL
Northern Ireland
Director NameMr Paul Hutchinson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusCurrent
Appointed01 December 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Gurjeet Charlie Singh Lovlee
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Alexander Mackenzie Geddes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 53 Crown Reach
145 Grosvenor Road
London
SW1V 3JU
Secretary NameMr David William Rumsey
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brambles
Sorrell Green, Wyverstone
Stowmarket
Suffolk
IP14 4TS
Director NameBarry James Stokes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(2 months after company formation)
Appointment Duration17 years, 4 months (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
102 Mill Hill Road
Kirby
Wirral
L61 4XG
Director NameMr Andrew Robert Rham
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(2 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 October 2020)
RoleShips Agent
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameRichard Sean Middleton Coulter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(3 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 17 October 2022)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Richard Brian Whittet
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(3 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlebrook
Pankridge Street, Crondall
Farnham
Surrey
GU10 5RA
Director NameRobert Dennis Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(3 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 December 2006)
RoleChartered Accountant
Correspondence Address29 Myddelton Park
Whetstone
London
N20 0JH
Director NameMr Richard John Fulford Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2008)
RoleShipbroker
Correspondence Address13 Edenhurst Avenue
London
SW6 3PD
Secretary NameMr Stephen Gregory Deasey
NationalityBritish
StatusResigned
Appointed09 August 2006(3 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 King Edward Road
Barnet
Hertfordshire
EN5 5AU
Director NameMr Jeffrey David Woyda
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartingdale Manor
Partingdale Lane Mill Hill
London
NW7 1NS
Director NameMr Guy McGregor Campbell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2013)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HE
Director NameMr Donald Alexander Grant
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HE
Director NameMr James Robert Buchannan Braid
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed30 November 2011(9 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr Nicholas Richard Bucksey
StatusResigned
Appointed31 March 2013(10 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 November 2013)
RoleCompany Director
Correspondence AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HE
Secretary NameMs Penny Watson
StatusResigned
Appointed11 November 2013(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2017)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Michael Patrick Ewings
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed11 June 2014(11 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr Michael John Christopher Cahill
StatusResigned
Appointed21 December 2017(15 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 April 2018)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Rachel Louise Spencer
StatusResigned
Appointed09 April 2018(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Terence Keith Max Simmons
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address441 Unthank Road
Norwich
NR4 7QN

Contact

Websiteclarksons.com
Email address[email protected]
Telephone020 73340000
Telephone regionLondon

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

54.5k at £1Genchem Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,520,000
Gross Profit£7,866,000
Net Worth£5,258,000
Cash£4,308,000
Current Liabilities£10,623,000

Accounts

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

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

9 January 2015Delivered on: 27 January 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

1 December 2020Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page)
1 December 2020Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages)
30 October 2020Termination of appointment of Andrew Robert Rham as a director on 30 October 2020 (1 page)
30 October 2020Appointment of Mr Paul Hutchinson as a director on 30 October 2020 (2 pages)
8 September 2020Full accounts made up to 31 December 2019 (30 pages)
30 July 2020Termination of appointment of James Robert Buchannan Braid as a director on 28 July 2020 (1 page)
3 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
25 March 2020Director's details changed for Mr Innes Murdo Cameron on 1 July 2015 (2 pages)
17 February 2020Termination of appointment of Barry James Stokes as a director on 17 February 2020 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (28 pages)
17 September 2019Appointment of Mr Terence Keith Max Simmons as a director on 17 September 2019 (2 pages)
25 July 2019Director's details changed for Mr David William Rumsey on 24 July 2019 (2 pages)
3 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (27 pages)
27 September 2018Termination of appointment of Richard Brian Whittet as a director on 20 September 2018 (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
19 April 2018Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages)
19 April 2018Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page)
3 January 2018Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page)
3 January 2018Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of Genchem Holdings Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of Genchem Holdings Limited as a person with significant control on 6 April 2016 (1 page)
6 March 2017Appointment of Mr Mark Joseph Ewings as a director on 22 February 2017 (2 pages)
6 March 2017Appointment of Mr Mark Joseph Ewings as a director on 22 February 2017 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (31 pages)
7 October 2016Full accounts made up to 31 December 2015 (31 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 54,500
(9 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 54,500
(9 pages)
1 April 2016Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (24 pages)
30 September 2015Full accounts made up to 31 December 2014 (24 pages)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 54,500
(9 pages)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 54,500
(9 pages)
22 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
22 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
27 January 2015Registration of charge 045134700001, created on 9 January 2015 (12 pages)
27 January 2015Registration of charge 045134700001, created on 9 January 2015 (12 pages)
27 January 2015Registration of charge 045134700001, created on 9 January 2015 (12 pages)
15 September 2014Full accounts made up to 31 December 2013 (21 pages)
15 September 2014Full accounts made up to 31 December 2013 (21 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 54,500
(9 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 54,500
(9 pages)
29 August 2014Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr David William Rumsey on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr David William Rumsey on 29 August 2014 (2 pages)
17 June 2014Appointment of Mr Michael Patrick Ewings as a director (2 pages)
17 June 2014Appointment of Mr Michael Patrick Ewings as a director (2 pages)
4 December 2013Director's details changed for Andrew Robert Rham on 7 September 2013 (2 pages)
4 December 2013Director's details changed for Andrew Robert Rham on 7 September 2013 (2 pages)
4 December 2013Director's details changed for Andrew Robert Rham on 7 September 2013 (2 pages)
14 November 2013Appointment of Ms Penny Watson as a secretary (1 page)
14 November 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
14 November 2013Appointment of Ms Penny Watson as a secretary (1 page)
14 November 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
16 September 2013Full accounts made up to 31 December 2012 (20 pages)
16 September 2013Full accounts made up to 31 December 2012 (20 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 54,500
(12 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 54,500
(12 pages)
28 June 2013Termination of appointment of Donald Grant as a director (1 page)
28 June 2013Termination of appointment of Donald Grant as a director (1 page)
7 June 2013Appointment of Mr Stephen Carl Smith as a director (2 pages)
7 June 2013Appointment of Mr Stephen Carl Smith as a director (2 pages)
5 June 2013Termination of appointment of Guy Campbell as a director (1 page)
5 June 2013Termination of appointment of Guy Campbell as a director (1 page)
8 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
8 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
8 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
8 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (12 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (12 pages)
1 June 2012Full accounts made up to 31 December 2011 (20 pages)
1 June 2012Full accounts made up to 31 December 2011 (20 pages)
5 December 2011Appointment of Mr Donald Alexander Grant as a director (2 pages)
5 December 2011Appointment of Mr James Robert Buchannan Braid as a director (2 pages)
5 December 2011Appointment of Mr Donald Alexander Grant as a director (2 pages)
5 December 2011Appointment of Mr James Robert Buchannan Braid as a director (2 pages)
2 December 2011Appointment of Mr Innes Murdo Cameron as a director (2 pages)
2 December 2011Appointment of Mr Innes Murdo Cameron as a director (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (18 pages)
29 September 2011Full accounts made up to 31 December 2010 (18 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (11 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (11 pages)
20 August 2010Director's details changed for Barry James Stokes on 16 August 2010 (2 pages)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Director's details changed for Barry James Stokes on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Andrew Robert Rham on 16 August 2010 (2 pages)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Director's details changed for Mr Guy Mcgregor Campbell on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Andrew Robert Rham on 16 August 2010 (2 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (11 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (11 pages)
20 August 2010Director's details changed for Mr Guy Mcgregor Campbell on 16 August 2010 (2 pages)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Register inspection address has been changed (1 page)
21 June 2010Appointment of Mr Guy Mcgregor Campbell as a director (2 pages)
21 June 2010Appointment of Mr Guy Mcgregor Campbell as a director (2 pages)
3 June 2010Termination of appointment of Alexander Geddes as a director (1 page)
3 June 2010Termination of appointment of Alexander Geddes as a director (1 page)
21 May 2010Full accounts made up to 31 December 2009 (18 pages)
21 May 2010Full accounts made up to 31 December 2009 (18 pages)
17 August 2009Return made up to 16/08/09; full list of members (5 pages)
17 August 2009Return made up to 16/08/09; full list of members (5 pages)
17 June 2009Full accounts made up to 31 December 2008 (18 pages)
17 June 2009Full accounts made up to 31 December 2008 (18 pages)
13 January 2009Auditor's resignation (1 page)
13 January 2009Auditor's resignation (1 page)
4 November 2008Appointment terminated director richard fulford smith (1 page)
4 November 2008Appointment terminated director richard fulford smith (1 page)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
28 October 2008Appointment terminated director jeffrey woyda (1 page)
28 October 2008Appointment terminated director jeffrey woyda (1 page)
2 September 2008Return made up to 16/08/08; full list of members (6 pages)
2 September 2008Return made up to 16/08/08; full list of members (6 pages)
25 February 2008Director's change of particulars / richard fulford smith / 22/02/2008 (1 page)
25 February 2008Director's change of particulars / richard fulford smith / 22/02/2008 (1 page)
4 January 2008Company name changed clarkson brothers LIMITED\certificate issued on 04/01/08 (2 pages)
4 January 2008Company name changed clarkson brothers LIMITED\certificate issued on 04/01/08 (2 pages)
14 September 2007Full accounts made up to 31 December 2006 (13 pages)
14 September 2007Full accounts made up to 31 December 2006 (13 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Return made up to 16/08/07; full list of members (3 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Return made up to 16/08/07; full list of members (3 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 September 2006Return made up to 16/08/06; full list of members (9 pages)
8 September 2006Return made up to 16/08/06; full list of members (9 pages)
31 August 2006New director appointed (3 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (3 pages)
31 August 2006New director appointed (4 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006Registered office changed on 31/08/06 from: maritime house 19A st helens street ipswich suffolk IP4 1HE (1 page)
31 August 2006New director appointed (3 pages)
31 August 2006Registered office changed on 31/08/06 from: maritime house 19A st helens street ipswich suffolk IP4 1HE (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006New director appointed (4 pages)
31 August 2006New director appointed (3 pages)
31 August 2006New director appointed (2 pages)
30 August 2006New director appointed (3 pages)
30 August 2006New director appointed (3 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
2 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
2 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 August 2005Return made up to 01/08/05; full list of members (3 pages)
5 August 2005Return made up to 01/08/05; full list of members (3 pages)
29 April 2005Full accounts made up to 31 December 2004 (12 pages)
29 April 2005Full accounts made up to 31 December 2004 (12 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
10 August 2004Return made up to 01/08/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2004Return made up to 01/08/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Full accounts made up to 31 December 2003 (13 pages)
6 July 2004Full accounts made up to 31 December 2003 (13 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
1 September 2003Return made up to 01/08/03; full list of members (7 pages)
1 September 2003Return made up to 01/08/03; full list of members (7 pages)
27 October 2002Ad 10/10/02--------- £ si 54499@1=54499 £ ic 1/54500 (2 pages)
27 October 2002Registered office changed on 27/10/02 from: 8-10 new fetter lane london EC4A 1RS (1 page)
27 October 2002Statement of affairs (4 pages)
27 October 2002Statement of affairs (4 pages)
27 October 2002Ad 10/10/02--------- £ si 54499@1=54499 £ ic 1/54500 (2 pages)
27 October 2002Registered office changed on 27/10/02 from: 8-10 new fetter lane london EC4A 1RS (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
24 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2002Company name changed genchem agency LIMITED\certificate issued on 17/10/02 (2 pages)
17 October 2002Company name changed genchem agency LIMITED\certificate issued on 17/10/02 (2 pages)
23 August 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
23 August 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
16 August 2002Incorporation (22 pages)
16 August 2002Incorporation (22 pages)