Company Name"K" Line Bulk Shipping (UK) Limited
DirectorRyo Kato
Company StatusActive
Company Number04830352
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameMr Yadoonandan Beeraj Ramlalsing
NationalityBritish
StatusCurrent
Appointed01 September 2014(11 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address6th Floor 5 Aldermanbury Square
London
EC2V 7BP
Director NameMr Ryo Kato
Date of BirthMarch 1975 (Born 49 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2023(19 years, 8 months after company formation)
Appointment Duration1 year
RoleShipping Executive
Country of ResidenceEngland
Correspondence Address6th Floor 5 Aldermanbury Square
London
EC2V 7BP
Director NameFumito Kawamata
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 16 Balmoral Court
20 Queens Terrace St John's Wood
London
NW8 6DW
Director NameMr Kiyoshi Terashima
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Barrie House
29 Saint Edmunds Terrace
London
NW8 7QH
Secretary NameMr Raymond John Redvers Dowding
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coltsfoot Drive
Royston
Hertfordshire
SG8 9EU
Director NameMr Takatoshi Igarashi
Date of BirthJune 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2008)
RoleShipping Executive
Correspondence Address15 Delamere Road
Ealing
London
W5 3JL
Director NameHiroshi Nagayama
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2008)
RoleShipping Executive
Correspondence Address106 Princes Gardens
London
W3 0LJ
Director NameKenji Sakamoto
Date of BirthAugust 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2006(2 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 December 2006)
RoleShipping Executive
Correspondence Address21 Princess Court
105 Hornsey Lane
London
N6 5XD
Director NameHisashi Yasui
Date of BirthMay 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 2007(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2013)
RoleShipping Executive
Country of ResidenceEngland
Correspondence Address49 Walsingham St Johns Wood
London
NW8 6RJ
Director NameMr Nobuyuki Shiba
Date of BirthNovember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2008(4 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2011)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32 Hepworth Court Grosvenor Water Side
Gatliff Road
London
SW1W 8QN
Director NameMr Masahiro Sugiyama
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleShipping Executive
Correspondence Address37 Foscote Road
London
NW4 3SE
Secretary NameMr Paul Rogers
StatusResigned
Appointed01 August 2008(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Kunio Morimoto
Date of BirthDecember 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2010(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2011)
RoleShipping  Executive
Country of ResidenceEngland
Correspondence Address62 Threadneedle Street
London
EC2R 8HP
Director NameMr Goichi Tsuruta
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2011(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleShipping Executive
Country of ResidenceEngland
Correspondence Address62 Threadneedle Street
London
EC2R 8HP
Director NameMr Michitomo Iwashita
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2012(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2014)
RoleShipping Executive
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Norihiko Fujii
Date of BirthJune 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2013(9 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2018)
RoleShipping Executive
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Secretary NameMr Guy Robert Dixon
StatusResigned
Appointed01 April 2014(10 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Akira Misaki
Date of BirthAugust 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2024)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 5 Aldermanbury Square
London
EC2V 7BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.klinebulkuk.com

Location

Registered Address6th Floor
5 Aldermanbury Square
London
EC2V 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20m at £1K Line Holding (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£154,951,401
Gross Profit-£7,605,219
Net Worth£142,121,490
Cash£47,577,655
Current Liabilities£45,230,160

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

11 June 2009Delivered on: 16 June 2009
Satisfied on: 17 June 2014
Persons entitled: Mizuho Corporate Bank LTD

Classification: General assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights, title and interest present and future in and to all policies and contracts of policies (including all entries of the panamanian registered ship named "cape britannia" with provisional patente of navigation number 38993-pext and international call sign hp-7836 (the ship) in a protection and indemnity or war risks association) taken out or entered into by or for the benefit of the company as owner of the ship or otherwise howsoever in connection with the ship and all benefits thereof (including claims of whatsoever nature and return of premiums) and any compensation payable in respect of the compulsory acquisition or requisition for title of the ship.
Fully Satisfied
28 April 2006Delivered on: 2 May 2006
Satisfied on: 3 May 2016
Persons entitled: The Sumitomo Trust & Banking Co LTD

Classification: General assignment
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: Right title and interest in and to all policies of insurance relating to the panamaniam registered ship "cape med" with patente of navigation number 34351-tj. See the mortgage charge document for full details.
Fully Satisfied
28 April 2006Delivered on: 2 May 2006
Satisfied on: 3 May 2016
Persons entitled: The Sumitomo Trust & Banking Co LTD

Classification: First preferred panamanian ship mortgage
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: Right title and interest in and to all of the panamaniam registered ship "cape med" with patente of navigation number 34351-tj and international call sign 3EFC3 and in her equipment and appurtenances. See the mortgage charge document for full details.
Fully Satisfied
7 January 2005Delivered on: 14 January 2005
Satisfied on: 6 December 2010
Persons entitled: Mizuho Corporate Bank LTD

Classification: A first preferred panamanian ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right titel and interest in and to all of the panamanian registered ship "cape riviera" with provisional patente of navigation number 32727-tj and international call sign houz and in her equipment and appurtenances.
Fully Satisfied
10 November 2009Delivered on: 12 November 2009
Satisfied on: 16 February 2015
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD,Sumitomo Mitsui Banking Corporation Europe LTD and Mitsubishi Ufj Trust & Banking Corporation

Classification: A first preferred panamanian ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's rights title and interest present and future in and to all of the panamanian registered ship M.V. "cape canary" eith provisional patente navigation number 69849-tj and international call sign 3FMW3 and in her equipment and appurtenances.
Fully Satisfied
10 November 2009Delivered on: 12 November 2009
Satisfied on: 16 February 2015
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD,Sumitomo Mitsui Banking Corporation Europe LTD and Mitsubishi Ufj Trust & Banking Corporation

Classification: A general assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's rights title and interest present and future in and to the benfit of all insurances of the panamanian ship M.V. "cape canary" and any compensation payable see image for full details.
Fully Satisfied
11 June 2009Delivered on: 16 June 2009
Satisfied on: 17 June 2014
Persons entitled: Mizuho Corporate Bank LTD

Classification: A first preferred panamanian ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest in and to all of the panamanian registered ship "cape britannia" with provisional patente of navigation number 38993-pext and international call sign hp-7836 and in or to her equipment and appurtenances.
Fully Satisfied
7 January 2005Delivered on: 14 January 2005
Satisfied on: 6 September 2019
Persons entitled: Mizuho Corporate Bank LTD

Classification: General assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest in and to all policies and contracts of insurance which are from time to time during the security period in place or taken out or entered into by or for the benefit of the company and/or "k"line (europe) limited as charterer. See the mortgage charge document for full details.
Fully Satisfied
30 January 2023Delivered on: 30 January 2023
Persons entitled: Sumitomo Mitsui Trust Bank, Limited (London Branch)

Classification: A registered charge
Particulars: A general assignment dated 30 january 2023 created by "k" line bulk shipping (UK) limited (the company) in favour of sumitomo mitsui trust bank, limited (london branch) (the bank) securing all monies due or to become due from the company to the bank.
Outstanding
30 January 2023Delivered on: 30 January 2023
Persons entitled: Sumitomo Mitsui Trust Bank, Limited (London Branch)

Classification: A registered charge
Particulars: Mortgage dated 30 january 2023 over one 81,600 dwt (gross) bulk carrier vessel known as M.V. "primrose atlantic" with imo number 9544097. the charge will create a fixed charge over the vessel.
Outstanding
31 March 2021Delivered on: 1 April 2021
Persons entitled: Mizuho Bank, LTD., London Branch

Classification: A registered charge
Particulars: Mortgage over one 58,000 dwt bulk carrier vessel known as M.V. "europa bay" with imo number 9615767. the charge will create a fixed charge over the vessel.
Outstanding
31 March 2021Delivered on: 1 April 2021
Persons entitled: Mizuho Bank, LTD., London Branch

Classification: A registered charge
Outstanding
7 December 2020Delivered on: 8 December 2020
Persons entitled: Mizuho Bank, LTD., London Branch

Classification: A registered charge
Outstanding
7 December 2020Delivered on: 7 December 2020
Persons entitled: Mizuho Bank, LTD., London Branch

Classification: A registered charge
Particulars: Mortgage over one 78,000 dwt bulk carrier vessel known as M.V. "vittoria" with imo number 9620645. the charge will create a fixed charge over the vessel.
Outstanding
31 July 2020Delivered on: 3 August 2020
Persons entitled: Mizuho Bank, LTD., London Branch

Classification: A registered charge
Particulars: Mortgage over one 58,000 dwt bulk carrier vessel known as M.V. "clifton bay" with imo number 9615743. the charge will create a fixed charge over the vessel.
Outstanding
31 July 2020Delivered on: 3 August 2020
Persons entitled: Mizuho Bank, LTD., London Branch

Classification: A registered charge
Outstanding
19 July 2019Delivered on: 19 July 2019
Persons entitled: Sumitomo Mitsui Trust Bank, Limited

Classification: A registered charge
Particulars: Mortgage over one 92,758 dwt (gross) bulk carrier vessel known as M.V. "cape valencia" with imo number 9578684. the charge will create a fixed charge over the vessel.
Outstanding
31 January 2006Delivered on: 1 February 2006
Persons entitled: Mitsubishi Ufj Trust and Banking Corporation

Classification: A general assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest in and to all policies and contracts of insurance (which expression includes all entries of the panamanian registered ship ''cape dover'' with patente of navigation number 34090-tj (the ship) in a protection and indemnity or war risks association). See the mortgage charge document for full details.
Outstanding
19 July 2019Delivered on: 19 July 2019
Persons entitled: Sumitomo Mitsui Trust Bank, Limited

Classification: A registered charge
Particulars: A general assignment dated 19 july 2019 created by "k" line bulk shipping (UK) limited (the company) in favour of sumitomo mitsui trust bank, limited (london branch) (the bank) securing all monies due or to become due from the company to the bank.
Outstanding
15 July 2019Delivered on: 19 July 2019
Persons entitled: Mufg Bank, LTD.

Classification: A registered charge
Particulars: A second general assignment dated 15 july 2019 relating to M.V. "clifton bay" created by "k" line bulk shipping (UK) limited in favour of mufg bank, LTD. Securing all monies due or to become due from "k" line bulk shipping (UK) limited to mufg bank, LTD.
Outstanding
28 April 2016Delivered on: 3 May 2016
Persons entitled: Sumitomo Mitsui Trust Bank, Limited

Classification: A registered charge
Particulars: One (1) 185827 dwt bulk carrier vessel known as “cape med” with imo number 9316828.. the charge will create a fixed charge over M.V. “cape med”.
Outstanding
28 April 2016Delivered on: 3 May 2016
Persons entitled: Sumitomo Mitsui Trust Bank, Limited

Classification: A registered charge
Outstanding
28 January 2016Delivered on: 2 February 2016
Persons entitled: Sumitomo Mitsui Trust Bank, Limited (Acting Through Its London Branch)

Classification: A registered charge
Outstanding
28 January 2016Delivered on: 2 February 2016
Persons entitled: Sumitomo Mitsui Trust Bank, Limited (Acting Through Its London Branch)

Classification: A registered charge
Particulars: One (1) 81,600 dwt bulk carrier vessel known as “primrose atlantic” with imo number 9544097.. the charge will create a fixed charge over M.V. “primrose atlantic”.
Outstanding
9 June 2014Delivered on: 17 June 2014
Persons entitled: Mizuho Bank, LTD.

Classification: A registered charge
Particulars: One 178,369 dwt bulk carrier vessel known as “cape britannia” with imo number 9409065. the charge will create a fixed charge over M.V. “cape britannia.”.
Outstanding
9 June 2014Delivered on: 17 June 2014
Persons entitled: Mizuho Bank, LTD.

Classification: A registered charge
Outstanding
23 April 2014Delivered on: 25 April 2014
Persons entitled: Sumitomo Mitsui Trust Bank, Limited (Acting Through Its London Branch)

Classification: A registered charge
Particulars: One (1) 58,000 dwt bulk carrier vessel known as “falmouth bay” with imo number 9615779. the charge will create a fixed charge over M.V. “falmouth bay”.
Outstanding
23 April 2014Delivered on: 25 April 2014
Persons entitled: Sumitomo Mitsui Trust Bank, Limited (Acting Through Its London Branch)

Classification: A registered charge
Outstanding
31 January 2006Delivered on: 1 February 2006
Persons entitled: Mitsubishi Ufj Trust and Banking Corporation

Classification: A first preferred panamanian ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest in and to all of the panamanian registered ship ''cape dover'' with patente of navigation number 34090-tj and international call sign 3EES6 and in her equipment and appurtenances.
Outstanding
19 December 2013Delivered on: 9 January 2014
Persons entitled:
Bot Lease Co. LTD. (The Security Agent)
The Bank of Tokyo-Mitsubishi Ufj, LTD. London Branch (The Assignee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 December 2013Delivered on: 10 December 2013
Persons entitled: Mizuho Bank, LTD.

Classification: A registered charge
Particulars: One (1) 78,000 dwt bulk carrier vessel known as M.V. “vittoria” with imo number 9620645.. the charge will create a fixed charge over M.V. “vittoria”.. Notification of addition to or amendment of charge.
Outstanding
6 December 2013Delivered on: 10 December 2013
Persons entitled: Mizuho Bank, LTD.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 July 2013Delivered on: 3 July 2013
Persons entitled: Sumitomo Mitsui Trust Bank, Limited

Classification: A registered charge
Particulars: One (1) 56,000 dwt bulk carrier vessel known as M.V. “devon bay” with imo number 9622849.. the charge will create a fixed charge over M.V. “devon bay”.. Notification of addition to or amendment of charge.
Outstanding
1 July 2013Delivered on: 3 July 2013
Persons entitled: Sumitomo Mitsui Trust Bank, Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 July 2012Delivered on: 20 July 2012
Persons entitled: Sumitomo Mitsui Trust Bank, Limited (Formerly the Sumitomo Trust and Banking Co., LTD.)

Classification: First preferred panamanian ship mortgage
Secured details: All monies due or to become due to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the panamanian registered ship M.v "cape valencia" and her equipment and appurtenances see image for full details.
Outstanding
19 July 2012Delivered on: 20 July 2012
Persons entitled: Sumitomo Mitsui Trust Bank, Limited (Formerly the Sumitomo Trust and Banking Co., LTD.)

Classification: General assignment
Secured details: All monies due or to become due to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the insurances and the requisition compensation in respect of the vessel "cape valencia" see image for full details.
Outstanding
13 July 2012Delivered on: 16 July 2012
Persons entitled: Mitsubishi Ufj Trust and Banking Corporation

Classification: General assignment
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: Right title and interest in and to the insurances and the requisition compensation see image for full details.
Outstanding
13 July 2012Delivered on: 16 July 2012
Persons entitled: Mitsubishi Ufj Trust and Banking Corporation

Classification: First preferred panamanian ship mortgage
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: Right title and interest in and to the ship and in her equipment and appurtenances.
Outstanding
27 January 2012Delivered on: 27 January 2012
Persons entitled: Mizuho Corporate Bank, LTD.

Classification: General assignment
Secured details: All monies due or to become due to the chargee and the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the insurances and the requisition compensation in respect of the vessel "britain bay" see image for full details.
Outstanding
27 January 2012Delivered on: 27 January 2012
Persons entitled: Mizuho Corporate Bank, LTD.

Classification: A first preferred panamanian ship mortgage
Secured details: All monies due or to become due to the chargee and the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest (present and future) in and to the panamanian registered vessel M.V. "britain bay" having international call sign hodo and more particularly described in the patente of navigation number 42708-tj (the ship) and her equipment and appurtenances.
Outstanding
29 September 2011Delivered on: 5 October 2011
Persons entitled: The Sumitomo Trust & Banking Co., LTD

Classification: A first preferred panamanian ship mortgage
Secured details: All monies due or to become due to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the ship being the vessel M.V. "cape celtic" and in her equipment and appurtenances.
Outstanding
30 September 2011Delivered on: 5 October 2011
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: A general assignment
Secured details: All monies due or to become due to the chargee and the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the insurances and the requisition compensation in respect of the vessel "albion bay" see image for full details.
Outstanding
30 September 2011Delivered on: 5 October 2011
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: A first preferred panamanian ship mortgage
Secured details: All monies due or to become due to the chargee and the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the ship being M.V. "albion bay" and in her equipment and appurtenances see image for full details.
Outstanding
29 September 2011Delivered on: 5 October 2011
Persons entitled: The Sumitomo Trust & Banking Co., LTD

Classification: General assignment
Secured details: All monies due or to become due to the chargee and the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the insurances and the requisition compensation in respect of the vessel "cape celtic" see image for full details.
Outstanding
8 April 2011Delivered on: 12 April 2011
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited

Classification: A first preferred panamanian ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the panamanian registered ship M.v "cape riviera" and her equipment and appurtenances see image for full details.
Outstanding
8 April 2011Delivered on: 12 April 2011
Persons entitled:
Bot Lease Co. LTD. (The Security Agent)
The Bank of Tokyo-Mitsubishi Ufj, LTD. London Branch (The Assignee)
Sumitomo Mitsui Banking Corporation Europe Limited
Other

Classification: A general assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right s title benefits and interests in and to the earnings insurances any requisition compensation in respect of "cape riviera" see image for full details.
Outstanding

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
3 April 2023Satisfaction of charge 048303520042 in full (1 page)
3 April 2023Satisfaction of charge 048303520041 in full (1 page)
3 April 2023Satisfaction of charge 048303520030 in full (1 page)
3 April 2023Satisfaction of charge 048303520031 in full (1 page)
3 April 2023Satisfaction of charge 048303520045 in full (1 page)
3 April 2023Satisfaction of charge 048303520046 in full (1 page)
3 April 2023Satisfaction of charge 048303520026 in full (1 page)
3 April 2023Satisfaction of charge 048303520025 in full (1 page)
1 April 2023Appointment of Mr Ryo Kato as a director on 1 April 2023 (2 pages)
20 March 2023Change of details for "K" Line Holding (Europe) Limited as a person with significant control on 16 December 2022 (2 pages)
1 March 2023Secretary's details changed for Mr Yadoonandan Beeraj Ramlalsing on 16 December 2022 (1 page)
30 January 2023Satisfaction of charge 048303520035 in full (1 page)
30 January 2023Satisfaction of charge 048303520034 in full (1 page)
30 January 2023Registration of charge 048303520047, created on 30 January 2023 (78 pages)
30 January 2023Registration of charge 048303520048, created on 30 January 2023 (18 pages)
13 December 2022Full accounts made up to 31 March 2022 (35 pages)
13 December 2022Registered office address changed from 200 Aldersgate Street London EC1A 4HD to 6th Floor 5 Aldermanbury Square London EC2V 7BP on 13 December 2022 (1 page)
1 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
20 April 2022Satisfaction of charge 048303520039 in full (1 page)
19 April 2022Satisfaction of charge 048303520040 in full (1 page)
28 January 2022Satisfaction of charge 20 in full (1 page)
28 January 2022Satisfaction of charge 19 in full (1 page)
3 December 2021Full accounts made up to 31 March 2021 (33 pages)
1 October 2021Satisfaction of charge 17 in full (1 page)
1 October 2021Satisfaction of charge 16 in full (1 page)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
1 April 2021Registration of charge 048303520045, created on 31 March 2021 (32 pages)
1 April 2021Registration of charge 048303520046, created on 31 March 2021 (74 pages)
20 January 2021Full accounts made up to 31 March 2020 (33 pages)
8 December 2020Registration of charge 048303520044, created on 7 December 2020 (32 pages)
7 December 2020Satisfaction of charge 048303520028 in full (1 page)
7 December 2020Registration of charge 048303520043, created on 7 December 2020 (74 pages)
7 December 2020Satisfaction of charge 048303520027 in full (1 page)
3 August 2020Registration of charge 048303520041, created on 31 July 2020 (32 pages)
3 August 2020Registration of charge 048303520042, created on 31 July 2020 (74 pages)
20 July 2020Satisfaction of charge 22 in full (1 page)
20 July 2020Satisfaction of charge 048303520038 in full (1 page)
20 July 2020Satisfaction of charge 21 in full (1 page)
2 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
7 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 65,468,675
(4 pages)
13 November 2019Full accounts made up to 31 March 2019 (29 pages)
6 September 2019Satisfaction of charge 1 in full (2 pages)
19 July 2019Satisfaction of charge 24 in full (1 page)
19 July 2019Satisfaction of charge 19 in full (4 pages)
19 July 2019Registration of charge 048303520038, created on 15 July 2019 (20 pages)
19 July 2019Satisfaction of charge 23 in full (1 page)
19 July 2019Registration of charge 048303520040, created on 19 July 2019 (74 pages)
19 July 2019Registration of charge 048303520039, created on 19 July 2019 (19 pages)
11 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
2 October 2018Termination of appointment of Norihiko Fujii as a director on 30 September 2018 (1 page)
2 October 2018Appointment of Mr Akira Misaki as a director on 1 October 2018 (2 pages)
6 August 2018Full accounts made up to 31 March 2018 (30 pages)
2 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
21 December 2017Satisfaction of charge 048303520037 in full (1 page)
21 December 2017Satisfaction of charge 048303520036 in full (1 page)
13 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
13 July 2017Notification of ''K'' Line Holding (Europe) Limited as a person with significant control on 6 April 2016 (2 pages)
6 June 2017Full accounts made up to 31 March 2017 (29 pages)
6 June 2017Full accounts made up to 31 March 2017 (29 pages)
28 September 2016Satisfaction of charge 18 in full (1 page)
28 September 2016Satisfaction of charge 18 in full (1 page)
1 September 2016Satisfaction of charge 048303520032 in full (1 page)
1 September 2016Satisfaction of charge 048303520032 in full (1 page)
1 September 2016Satisfaction of charge 048303520033 in full (1 page)
1 September 2016Satisfaction of charge 048303520033 in full (1 page)
4 August 2016Full accounts made up to 31 March 2016 (32 pages)
4 August 2016Full accounts made up to 31 March 2016 (32 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 19,989,662
(3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 19,989,662
(3 pages)
3 May 2016Satisfaction of charge 7 in full (1 page)
3 May 2016Satisfaction of charge 8 in full (1 page)
3 May 2016Satisfaction of charge 7 in full (1 page)
3 May 2016Registration of charge 048303520037, created on 28 April 2016 (69 pages)
3 May 2016Registration of charge 048303520037, created on 28 April 2016 (69 pages)
3 May 2016Registration of charge 048303520036, created on 28 April 2016 (17 pages)
3 May 2016Satisfaction of charge 8 in full (1 page)
3 May 2016Registration of charge 048303520036, created on 28 April 2016 (17 pages)
2 February 2016Registration of charge 048303520034, created on 28 January 2016 (72 pages)
2 February 2016Registration of charge 048303520035, created on 28 January 2016 (18 pages)
2 February 2016Registration of charge 048303520034, created on 28 January 2016 (72 pages)
2 February 2016Registration of charge 048303520035, created on 28 January 2016 (18 pages)
10 September 2015Full accounts made up to 31 March 2015 (25 pages)
10 September 2015Full accounts made up to 31 March 2015 (25 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 19,989,662
(3 pages)
22 July 2015Secretary's details changed for Yadoonandan Beeraj Ramsalsing on 17 July 2015 (1 page)
22 July 2015Secretary's details changed for Yadoonandan Beeraj Ramsalsing on 17 July 2015 (1 page)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 19,989,662
(3 pages)
23 February 2015Auditor's resignation (1 page)
23 February 2015Auditor's resignation (1 page)
16 February 2015Satisfaction of charge 12 in full (1 page)
16 February 2015Satisfaction of charge 11 in full (1 page)
16 February 2015Satisfaction of charge 11 in full (1 page)
16 February 2015Satisfaction of charge 12 in full (1 page)
20 November 2014Termination of appointment of Michitomo Iwashita as a director on 30 September 2014 (1 page)
20 November 2014Termination of appointment of Michitomo Iwashita as a director on 30 September 2014 (1 page)
16 September 2014Appointment of Yadoonandan Beeraj Ramsalsing as a secretary on 1 September 2014 (3 pages)
16 September 2014Termination of appointment of Guy Robert Dixon as a secretary on 31 August 2014 (2 pages)
16 September 2014Appointment of Yadoonandan Beeraj Ramsalsing as a secretary on 1 September 2014 (3 pages)
16 September 2014Appointment of Yadoonandan Beeraj Ramsalsing as a secretary on 1 September 2014 (3 pages)
16 September 2014Termination of appointment of Guy Robert Dixon as a secretary on 31 August 2014 (2 pages)
18 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 19,989,662
(4 pages)
18 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 19,989,662
(4 pages)
17 June 2014Satisfaction of charge 10 in full (1 page)
17 June 2014Registration of charge 048303520033 (71 pages)
17 June 2014Registration of charge 048303520032 (18 pages)
17 June 2014Registration of charge 048303520032 (18 pages)
17 June 2014Registration of charge 048303520033 (71 pages)
17 June 2014Satisfaction of charge 10 in full (1 page)
17 June 2014Satisfaction of charge 9 in full (2 pages)
17 June 2014Satisfaction of charge 9 in full (2 pages)
9 June 2014Full accounts made up to 31 March 2014 (22 pages)
9 June 2014Full accounts made up to 31 March 2014 (22 pages)
25 April 2014Registration of charge 048303520030 (18 pages)
25 April 2014Registration of charge 048303520031 (70 pages)
25 April 2014Registration of charge 048303520030 (18 pages)
25 April 2014Registration of charge 048303520031 (70 pages)
17 April 2014Appointment of Mr Guy Robert Dixon as a secretary (2 pages)
17 April 2014Termination of appointment of Paul Rogers as a secretary (1 page)
17 April 2014Appointment of Mr Guy Robert Dixon as a secretary (2 pages)
17 April 2014Termination of appointment of Paul Rogers as a secretary (1 page)
9 January 2014Registration of charge 048303520029 (27 pages)
9 January 2014Registration of charge 048303520029 (27 pages)
10 December 2013Registration of charge 048303520027 (18 pages)
10 December 2013Registration of charge 048303520028 (72 pages)
10 December 2013Registration of charge 048303520028 (72 pages)
10 December 2013Registration of charge 048303520027 (18 pages)
23 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 19,989,662
(4 pages)
23 July 2013Secretary's details changed for Mr. Paul Rogers on 23 July 2013 (1 page)
23 July 2013Secretary's details changed for Mr. Paul Rogers on 23 July 2013 (1 page)
23 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 19,989,662
(4 pages)
3 July 2013Registration of charge 048303520025 (17 pages)
3 July 2013Registration of charge 048303520025 (17 pages)
3 July 2013Registration of charge 048303520026 (68 pages)
3 July 2013Registration of charge 048303520026 (68 pages)
31 May 2013Full accounts made up to 31 March 2013 (22 pages)
31 May 2013Full accounts made up to 31 March 2013 (22 pages)
23 April 2013Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 23 April 2013 (1 page)
23 April 2013Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 23 April 2013 (1 page)
8 April 2013Appointment of Mr. Norihiko Fujii as a director (2 pages)
8 April 2013Termination of appointment of Hisashi Yasui as a director (1 page)
8 April 2013Termination of appointment of Goichi Tsuruta as a director (1 page)
8 April 2013Termination of appointment of Hisashi Yasui as a director (1 page)
8 April 2013Appointment of Mr. Norihiko Fujii as a director (2 pages)
8 April 2013Termination of appointment of Goichi Tsuruta as a director (1 page)
20 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
20 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
20 July 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
10 April 2012Full accounts made up to 31 December 2011 (20 pages)
10 April 2012Full accounts made up to 31 December 2011 (20 pages)
20 March 2012Appointment of Mr. Michitomo Iwashita as a director (2 pages)
20 March 2012Appointment of Mr. Michitomo Iwashita as a director (2 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 19 (4 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 19 (4 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
12 May 2011Full accounts made up to 31 December 2010 (19 pages)
12 May 2011Full accounts made up to 31 December 2010 (19 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
8 April 2011Termination of appointment of Kunio Morimoto as a director (1 page)
8 April 2011Termination of appointment of Nobuyuki Shiba as a director (1 page)
8 April 2011Appointment of Mr. Goichi Tsuruta as a director (2 pages)
8 April 2011Termination of appointment of Kunio Morimoto as a director (1 page)
8 April 2011Appointment of Mr. Goichi Tsuruta as a director (2 pages)
8 April 2011Termination of appointment of Nobuyuki Shiba as a director (1 page)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2010Director's details changed for Hisashi Yasui on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Hisashi Yasui on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Hisashi Yasui on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
30 June 2010Full accounts made up to 31 December 2009 (18 pages)
30 June 2010Full accounts made up to 31 December 2009 (18 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 March 2010Appointment of Mr Kunio Morimoto as a director (2 pages)
30 March 2010Termination of appointment of Masahiro Sugiyama as a director (1 page)
30 March 2010Appointment of Mr Kunio Morimoto as a director (2 pages)
30 March 2010Termination of appointment of Masahiro Sugiyama as a director (1 page)
12 November 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
5 August 2009Director's change of particulars / masahiro sugiyama / 26/07/2009 (1 page)
5 August 2009Director's change of particulars / masahiro sugiyama / 26/07/2009 (1 page)
16 July 2009Return made up to 11/07/09; full list of members (4 pages)
16 July 2009Return made up to 11/07/09; full list of members (4 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
24 April 2009Full accounts made up to 31 December 2008 (19 pages)
24 April 2009Full accounts made up to 31 December 2008 (19 pages)
26 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
26 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
18 August 2008Return made up to 11/07/08; full list of members (4 pages)
18 August 2008Registered office changed on 18/08/2008 from river plate house 7-11 finsbury circus london EC2M 7EA united kingdom (1 page)
18 August 2008Return made up to 11/07/08; full list of members (4 pages)
18 August 2008Registered office changed on 18/08/2008 from river plate house 7-11 finsbury circus london EC2M 7EA united kingdom (1 page)
15 August 2008Registered office changed on 15/08/2008 from 62 threadneedle street london EC2R 8HP (1 page)
15 August 2008Registered office changed on 15/08/2008 from 62 threadneedle street london EC2R 8HP (1 page)
14 August 2008Director appointed mr. Masahiro sugiyama (1 page)
14 August 2008Director appointed mr. Masahiro sugiyama (1 page)
14 August 2008Registered office changed on 14/08/2008 from river plate house 7-11 finsbury circus london london EC2M 7EA (1 page)
14 August 2008Registered office changed on 14/08/2008 from river plate house 7-11 finsbury circus london london EC2M 7EA (1 page)
5 August 2008Appointment terminated director takatoshi igarashi (1 page)
5 August 2008Appointment terminated secretary raymond dowding (1 page)
5 August 2008Secretary appointed mr paul rogers (1 page)
5 August 2008Secretary appointed mr paul rogers (1 page)
5 August 2008Appointment terminated secretary raymond dowding (1 page)
5 August 2008Appointment terminated director takatoshi igarashi (1 page)
25 June 2008Director's change of particulars / hisashi yasui / 03/06/2008 (1 page)
25 June 2008Director's change of particulars / hisashi yasui / 03/06/2008 (1 page)
14 May 2008Appointment terminated director hiroshi nagayama (1 page)
14 May 2008Appointment terminated director hiroshi nagayama (1 page)
8 May 2008Director appointed nobuyuki shiba (2 pages)
8 May 2008Director appointed nobuyuki shiba (2 pages)
17 April 2008Full accounts made up to 31 December 2007 (19 pages)
17 April 2008Full accounts made up to 31 December 2007 (19 pages)
20 July 2007Return made up to 11/07/07; full list of members (7 pages)
20 July 2007Return made up to 11/07/07; full list of members (7 pages)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
22 May 2007Full accounts made up to 31 December 2006 (20 pages)
22 May 2007Full accounts made up to 31 December 2006 (20 pages)
9 August 2006Return made up to 11/07/06; full list of members (7 pages)
9 August 2006Return made up to 11/07/06; full list of members (7 pages)
4 July 2006Ad 23/06/06--------- £ si 5874123@1=5874123 £ ic 14115539/19989662 (2 pages)
4 July 2006Ad 23/06/06--------- £ si 5874123@1=5874123 £ ic 14115539/19989662 (2 pages)
2 May 2006Particulars of mortgage/charge (3 pages)
2 May 2006Particulars of mortgage/charge (3 pages)
2 May 2006Particulars of mortgage/charge (3 pages)
2 May 2006Particulars of mortgage/charge (3 pages)
18 April 2006Full accounts made up to 31 December 2005 (14 pages)
18 April 2006Full accounts made up to 31 December 2005 (14 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
15 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2005Full accounts made up to 31 December 2004 (14 pages)
3 May 2005Full accounts made up to 31 December 2004 (14 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
13 December 2004Nc inc already adjusted 29/10/04 (1 page)
13 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2004Ad 29/10/04--------- £ si 5868448@1=5868448 £ ic 8247091/14115539 (2 pages)
13 December 2004Ad 29/10/04--------- £ si 5868448@1=5868448 £ ic 8247091/14115539 (2 pages)
13 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2004Nc inc already adjusted 29/10/04 (1 page)
27 September 2004Ad 01/09/04--------- £ si 1067447@1=1067447 £ ic 7179644/8247091 (2 pages)
27 September 2004Ad 01/09/04--------- £ si 1067447@1=1067447 £ ic 7179644/8247091 (2 pages)
26 July 2004Return made up to 11/07/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
(7 pages)
26 July 2004Return made up to 11/07/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
(7 pages)
6 July 2004Registered office changed on 06/07/04 from: river plate house 7-11 finsbury circus london EC2A 7EA (1 page)
6 July 2004Registered office changed on 06/07/04 from: river plate house 7-11 finsbury circus london EC2A 7EA (1 page)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 June 2004Ad 19/04/04--------- £ si 5979644@1=5979644 £ ic 2000000/7979644 (2 pages)
3 June 2004£ nc 6000000/12000000 19/04/04 (2 pages)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 June 2004£ nc 6000000/12000000 19/04/04 (2 pages)
3 June 2004Ad 19/04/04--------- £ si 5979644@1=5979644 £ ic 2000000/7979644 (2 pages)
13 May 2004Registered office changed on 13/05/04 from: k line 21-23 buckle street london E1 8EH (1 page)
13 May 2004Registered office changed on 13/05/04 from: k line 21-23 buckle street london E1 8EH (1 page)
5 March 2004Amending 88(2) dated 11/07/2003 (2 pages)
5 March 2004Amending 88(2) dated 11/07/2003 (2 pages)
14 October 2003Ad 11/07/03--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
14 October 2003Ad 11/07/03--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003Secretary resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
19 August 2003New secretary appointed (2 pages)
31 July 2003Company name changed k line bulk shipping (uk) limite d\certificate issued on 31/07/03 (2 pages)
31 July 2003Company name changed k line bulk shipping (uk) limite d\certificate issued on 31/07/03 (2 pages)
11 July 2003Incorporation (19 pages)
11 July 2003Incorporation (19 pages)