London
EC3M 4AD
Director Name | Mr Philippe Richard Maezelle |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 20 December 2022(19 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Michael Omar Walker |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(20 years after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Global Head Of Finance And Tax |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | David John Sheldon |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 March 2004) |
Role | Solicitor |
Correspondence Address | Basement Flat 26 Talbot Road London W2 5LJ |
Secretary Name | Gavin James Gordon |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 20 February 2004) |
Role | Solicitor |
Correspondence Address | Flat 8 The Design Works 93-99 Goswell Road London EC1V 7ER |
Secretary Name | Gavin James Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 20 February 2004) |
Role | Solicitor |
Correspondence Address | Flat 8 The Design Works 93-99 Goswell Road London EC1V 7ER |
Director Name | James Lindsay Carnac Buckland |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 22 March 2004) |
Role | Solicitor |
Correspondence Address | Ashurst 5 Appold Street London EC2A 2HA |
Secretary Name | James Lindsay Carnac Buckland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 22 March 2004) |
Role | Solicitor |
Correspondence Address | Ashurst 5 Appold Street London EC2A 2HA |
Director Name | Gavin James Gordon |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 25 March 2004) |
Role | Solicitor |
Correspondence Address | Flat 8 The Design Works 93-99 Goswell Road London EC1V 7ER |
Director Name | Mr Ralph Thomas Ludwig Kanter |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 17 Upper Park Road London NW3 2UN |
Director Name | Jonathan Mussellwhite |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 2006) |
Role | Company Director |
Correspondence Address | The Garden Flat 28 Colville Road London W11 2BS |
Director Name | Simon Arthur Davidson Morse |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2006) |
Role | Company Director |
Correspondence Address | 21 Howard Building Chelsea Bridge Wharf 368 Queenstown Road London SW8 4NN |
Director Name | Robert Nigel McConnell |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 2006) |
Role | Company Director |
Correspondence Address | Good Hope 2 Highbury Road Wimbledon Village London SW19 7PR |
Director Name | Gary Boyd Carpenter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2006) |
Role | Finance Director |
Correspondence Address | 34 Alwyne Road London SW19 7AB |
Secretary Name | Simon Edward John Tory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Kristiansand Way Letchworth Hertfordshire SG6 1TY |
Director Name | Claus Hyldager |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 January 2006(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wylke Lane Tollesbury Essex CM9 8ST |
Director Name | John Horrocks |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA |
Director Name | Mr Christopher Mark Whiteside |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | Mr David Shutts |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA |
Director Name | Mr Eric Karl Moe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2011(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Eric Karl Moe |
---|---|
Status | Resigned |
Appointed | 12 December 2013(10 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Ivaylo Vesslinov |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(12 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | Mr Simon Arthur Davidson Morse |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 July 2017) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | Mr Tom De Clerck |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mrs Beenadevi Mahabeer |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(13 years, 10 months after company formation) |
Appointment Duration | 3 weeks (resigned 16 October 2017) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Mrs Beenadevi Mahabeer |
---|---|
Status | Resigned |
Appointed | 25 September 2017(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2022) |
Role | Company Director |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Frank Georg Opsahl Olsen |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 October 2017(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 November 2022) |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Kenneth Henriks |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 February 2019(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 April 2022) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | iss-shipping.com |
---|
Registered Address | 60 Fenchurch Street London EC3M 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30.5m at $1 | Inchcape Shipping Services World LTD 99.34% Ordinary |
---|---|
2m at £0.1 | Inchcape Shipping Services World LTD 0.66% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £457,815,480 |
Gross Profit | £198,592,753 |
Net Worth | £108,042,349 |
Cash | £109,817,847 |
Current Liabilities | £344,380,877 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (8 months from now) |
2 January 2020 | Delivered on: 7 January 2020 Persons entitled: Abu Dhabi Commercial Bank Pjsc (As the Uae Onshore Security Agent) Classification: A registered charge Outstanding |
---|---|
25 May 2018 | Delivered on: 8 June 2018 Persons entitled: United States of America, Acting Through the United States Department of Justice Classification: A registered charge Outstanding |
16 July 2015 | Delivered on: 20 July 2015 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Outstanding |
31 October 2013 | Delivered on: 11 November 2013 Persons entitled: Ing Bank N.V., London Branch, as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 October 2013 | Delivered on: 11 November 2013 Persons entitled: Ing Bank N.V., London Branch, as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 July 2022 | Delivered on: 25 July 2022 Persons entitled: Ares Management Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Satisfied on: 15 November 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: The pledge agreement Secured details: All monies due or to become due from any debtor to any senior creditor and mezzanine creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged shares. See the mortgage charge document for full details. Fully Satisfied |
30 March 2006 | Delivered on: 11 April 2006 Satisfied on: 15 November 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Security interest agreement Secured details: All monies due or to become due from any debtor to any senior creditor and mezzanine creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor assigns, transfers and otherwise makes over to the security agent or its nominee title to the shares and the share rights. See the mortgage charge document for full details. Fully Satisfied |
30 March 2006 | Delivered on: 11 April 2006 Satisfied on: 15 November 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any debtor to any senior creditor and mezzanine creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 March 2004 | Delivered on: 6 April 2004 Satisfied on: 23 August 2006 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Seniorlenders Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the chargee and the senior lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 December 2023 | Appointment of Mr Michael Omar Walker as a director on 30 November 2023 (2 pages) |
---|---|
16 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
13 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
20 June 2023 | Director's details changed for Mr. Philippe Richard Maezelle on 29 April 2023 (2 pages) |
23 December 2022 | Notification of Draken Bidco Limited as a person with significant control on 20 July 2022 (2 pages) |
23 December 2022 | Cessation of Inchcape Shipping Services World Limited as a person with significant control on 20 July 2022 (1 page) |
22 December 2022 | Appointment of Mr. Philippe Richard Maezelle as a director on 20 December 2022 (2 pages) |
7 December 2022 | Termination of appointment of Frank Georg Opsahl Olsen as a director on 24 November 2022 (1 page) |
28 November 2022 | Confirmation statement made on 16 November 2022 with updates (6 pages) |
22 November 2022 | Amended group of companies' accounts made up to 31 December 2021 (72 pages) |
10 November 2022 | Appointment of Mr Benjamin Harmstorf as a director on 9 November 2022 (2 pages) |
13 October 2022 | Registered office address changed from 8th Floor, 60 Fenchurch Street London EC3M 4AD England to 60 Fenchurch Street London EC3M 4AD on 13 October 2022 (1 page) |
10 October 2022 | Group of companies' accounts made up to 31 December 2021 (71 pages) |
28 July 2022 | Memorandum and Articles of Association (26 pages) |
25 July 2022 | Registration of charge 049809580010, created on 21 July 2022 (21 pages) |
21 July 2022 | Satisfaction of charge 049809580005 in full (1 page) |
15 June 2022 | Statement by Directors (2 pages) |
15 June 2022 | Solvency Statement dated 14/06/22 (2 pages) |
15 June 2022 | Resolutions
|
15 June 2022 | Statement of capital on 15 June 2022
|
14 June 2022 | Memorandum and Articles of Association (18 pages) |
14 June 2022 | Resolutions
|
6 June 2022 | Change of share class name or designation (2 pages) |
1 June 2022 | Statement of capital following an allotment of shares on 1 June 2022
|
26 April 2022 | Termination of appointment of Kenneth Henriks as a director on 8 April 2022 (1 page) |
2 March 2022 | Termination of appointment of Beenadevi Mahabeer as a secretary on 11 February 2022 (1 page) |
15 February 2022 | Second filing of Confirmation Statement dated 16 November 2021 (3 pages) |
28 January 2022 | Group of companies' accounts made up to 31 December 2020 (72 pages) |
22 November 2021 | Confirmation statement made on 16 November 2021 with no updates
|
10 February 2021 | Group of companies' accounts made up to 31 December 2019 (73 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
12 June 2020 | Director's details changed for Mr. Kenneth Henriks on 12 June 2020 (2 pages) |
19 March 2020 | Director's details changed for Mr Frank Georg Opsahl Olsen on 27 July 2018 (2 pages) |
13 January 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
7 January 2020 | Registration of charge 049809580009, created on 2 January 2020 (31 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (66 pages) |
6 February 2019 | Termination of appointment of Tom De Clerck as a director on 4 February 2019 (1 page) |
6 February 2019 | Appointment of Mr Kenneth Henriks as a director on 4 February 2019 (2 pages) |
6 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
5 October 2018 | Satisfaction of charge 049809580008 in full (4 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (65 pages) |
8 June 2018 | Registration of charge 049809580008, created on 25 May 2018 (15 pages) |
3 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
3 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
16 October 2017 | Appointment of Mr Frank Georg Opsahl Olsen as a director on 16 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Beenadevi Mahabeer as a director on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Beenadevi Mahabeer as a director on 16 October 2017 (1 page) |
16 October 2017 | Appointment of Mr Frank Georg Opsahl Olsen as a director on 16 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages) |
22 September 2017 | Group of companies' accounts made up to 31 December 2016 (65 pages) |
22 September 2017 | Group of companies' accounts made up to 31 December 2016 (65 pages) |
12 September 2017 | Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages) |
12 September 2017 | Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page) |
12 September 2017 | Secretary's details changed for Eric Karl Moe on 12 September 2017 (1 page) |
12 September 2017 | Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages) |
12 September 2017 | Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page) |
12 September 2017 | Secretary's details changed for Eric Karl Moe on 12 September 2017 (1 page) |
20 July 2017 | Appointment of Mr Tom De Clerck as a director on 20 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Simon Arthur Davidson Morse as a director on 20 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Simon Arthur Davidson Morse as a director on 20 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Tom De Clerck as a director on 20 July 2017 (2 pages) |
5 April 2017 | Appointment of Mr Simon Arthur Davidson Morse as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Simon Arthur Davidson Morse as a director on 31 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Ivaylo Vesslinov as a director on 8 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Ivaylo Vesslinov as a director on 8 March 2017 (1 page) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
12 December 2016 | 01/12/16 Statement of Capital usd 30493484 01/12/16 Statement of Capital gbp 204000.1 (5 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (61 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (61 pages) |
6 May 2016 | Appointment of Mr Ivaylo Vesslinov as a director on 6 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Ivaylo Vesslinov as a director on 6 May 2016 (2 pages) |
14 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
5 August 2015 | Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page) |
20 July 2015 | Registration of charge 049809580007, created on 16 July 2015 (35 pages) |
20 July 2015 | Registration of charge 049809580007, created on 16 July 2015 (35 pages) |
16 June 2015 | Group of companies' accounts made up to 31 December 2014 (56 pages) |
16 June 2015 | Group of companies' accounts made up to 31 December 2014 (56 pages) |
12 January 2015 | Secretary's details changed for Eric Karl Moe on 1 November 2014 (1 page) |
12 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6YA to 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW on 12 January 2015 (1 page) |
12 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6YA to 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW on 12 January 2015 (1 page) |
12 January 2015 | Secretary's details changed for Eric Karl Moe on 1 November 2014 (1 page) |
12 January 2015 | Secretary's details changed for Eric Karl Moe on 1 November 2014 (1 page) |
12 January 2015 | Director's details changed for Mr Eric Karl Moe on 1 November 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Eric Karl Moe on 1 November 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Eric Karl Moe on 1 November 2014 (2 pages) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (59 pages) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (59 pages) |
12 August 2014 | Termination of appointment of David Shutts as a director on 11 August 2014 (1 page) |
12 August 2014 | Termination of appointment of David Shutts as a director on 11 August 2014 (1 page) |
12 December 2013 | Director's details changed for Mr David Shutts on 12 December 2013 (2 pages) |
12 December 2013 | Appointment of Eric Karl Moe as a secretary (2 pages) |
12 December 2013 | Director's details changed for Christopher Mark Whiteside on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 12 December 2013 (1 page) |
12 December 2013 | Termination of appointment of Simon Tory as a secretary (1 page) |
12 December 2013 | Director's details changed for Mr Eric Karl Moe on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 12 December 2013 (1 page) |
12 December 2013 | Director's details changed for Mr David Shutts on 12 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Christopher Mark Whiteside on 12 December 2013 (2 pages) |
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Appointment of Eric Karl Moe as a secretary (2 pages) |
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Termination of appointment of Simon Tory as a secretary (1 page) |
12 December 2013 | Director's details changed for Mr Eric Karl Moe on 12 December 2013 (2 pages) |
15 November 2013 | Satisfaction of charge 4 in full (4 pages) |
15 November 2013 | Satisfaction of charge 2 in full (8 pages) |
15 November 2013 | Satisfaction of charge 2 in full (8 pages) |
15 November 2013 | Satisfaction of charge 3 in full (4 pages) |
15 November 2013 | Satisfaction of charge 3 in full (4 pages) |
15 November 2013 | Satisfaction of charge 4 in full (4 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
11 November 2013 | Registration of charge 049809580006 (32 pages) |
11 November 2013 | Registration of charge 049809580005 (47 pages) |
11 November 2013 | Registration of charge 049809580005 (47 pages) |
11 November 2013 | Registration of charge 049809580006 (32 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (53 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (53 pages) |
24 May 2013 | Termination of appointment of John Horrocks as a director (1 page) |
24 May 2013 | Termination of appointment of John Horrocks as a director (1 page) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Group of companies' accounts made up to 31 December 2011 (50 pages) |
18 July 2012 | Group of companies' accounts made up to 31 December 2011 (50 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
22 December 2011 | Director's details changed for John Horrocks on 22 December 2011 (2 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
22 December 2011 | Director's details changed for John Horrocks on 22 December 2011 (2 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Appointment of Eric Karl Moe as a director (3 pages) |
30 September 2011 | Appointment of David Shutts as a director (3 pages) |
30 September 2011 | Appointment of Eric Karl Moe as a director (3 pages) |
30 September 2011 | Appointment of David Shutts as a director (3 pages) |
23 August 2011 | Auditor's resignation (1 page) |
23 August 2011 | Auditor's resignation (1 page) |
3 May 2011 | Group of companies' accounts made up to 31 December 2010 (49 pages) |
3 May 2011 | Group of companies' accounts made up to 31 December 2010 (49 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Director's details changed for Christopher Mark Whiteside on 20 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Christopher Mark Whiteside on 20 December 2010 (2 pages) |
21 May 2010 | Group of companies' accounts made up to 31 December 2009 (47 pages) |
21 May 2010 | Group of companies' accounts made up to 31 December 2009 (47 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
5 June 2009 | Group of companies' accounts made up to 31 December 2008 (46 pages) |
5 June 2009 | Group of companies' accounts made up to 31 December 2008 (46 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
14 October 2008 | Group of companies' accounts made up to 31 December 2007 (48 pages) |
14 October 2008 | Group of companies' accounts made up to 31 December 2007 (48 pages) |
10 January 2008 | Memorandum and Articles of Association (7 pages) |
10 January 2008 | Memorandum and Articles of Association (7 pages) |
21 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
13 September 2007 | Particulars of mortgage/charge (5 pages) |
13 September 2007 | Particulars of mortgage/charge (5 pages) |
26 June 2007 | Group of companies' accounts made up to 31 December 2006 (42 pages) |
26 June 2007 | Group of companies' accounts made up to 31 December 2006 (42 pages) |
21 December 2006 | Return made up to 01/12/06; full list of members
|
21 December 2006 | Return made up to 01/12/06; full list of members
|
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | New director appointed (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: suite 504 the chambers chelsea harbour london SW10 0XF (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: suite 504 the chambers chelsea harbour london SW10 0XF (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Group of companies' accounts made up to 31 December 2005 (46 pages) |
28 June 2006 | Group of companies' accounts made up to 31 December 2005 (46 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
11 April 2006 | Particulars of mortgage/charge (21 pages) |
11 April 2006 | Particulars of mortgage/charge (13 pages) |
11 April 2006 | Particulars of mortgage/charge (13 pages) |
11 April 2006 | Particulars of mortgage/charge (21 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
16 February 2006 | Declaration of assistance for shares acquisition (19 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (17 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (17 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (17 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (19 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (17 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
31 January 2006 | Ad 20/01/06-20/01/06 £ si [email protected]=77520 £ ic 126480/204000 (2 pages) |
31 January 2006 | Ad 20/01/06-20/01/06 £ si [email protected]=77520 £ ic 126480/204000 (2 pages) |
4 January 2006 | Return made up to 01/12/05; no change of members (8 pages) |
4 January 2006 | Return made up to 01/12/05; no change of members (8 pages) |
16 June 2005 | Group of companies' accounts made up to 31 December 2004 (49 pages) |
16 June 2005 | Group of companies' accounts made up to 31 December 2004 (49 pages) |
23 December 2004 | Return made up to 01/12/04; full list of members (12 pages) |
23 December 2004 | Return made up to 01/12/04; full list of members (12 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Nc inc already adjusted 25/03/04 (1 page) |
7 May 2004 | Nc inc already adjusted 25/03/04 (1 page) |
7 May 2004 | Resolutions
|
28 April 2004 | Ad 25/03/04--------- £ si [email protected]=4079 £ ic 1/4080 (2 pages) |
28 April 2004 | Ad 25/03/04--------- £ si [email protected]=4079 £ ic 1/4080 (2 pages) |
23 April 2004 | Nc inc already adjusted 25/03/04 (1 page) |
23 April 2004 | Resolutions
|
23 April 2004 | Nc inc already adjusted 25/03/04 (1 page) |
23 April 2004 | Ad 25/03/04--------- us$ si 30493484@1=30493484 us$ ic 0/30493484 (2 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
23 April 2004 | Ad 25/03/04--------- us$ si 30493484@1=30493484 us$ ic 0/30493484 (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Company name changed vocalframe LIMITED\certificate issued on 15/04/04 (3 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Ad 25/03/04--------- £ si [email protected] £ ic 1/1 (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
15 April 2004 | Company name changed vocalframe LIMITED\certificate issued on 15/04/04 (3 pages) |
15 April 2004 | Ad 25/03/04--------- £ si [email protected] £ ic 1/1 (2 pages) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
6 April 2004 | Particulars of mortgage/charge (9 pages) |
6 April 2004 | Particulars of mortgage/charge (9 pages) |
3 April 2004 | New secretary appointed;new director appointed (2 pages) |
3 April 2004 | New secretary appointed;new director appointed (2 pages) |
3 April 2004 | Secretary resigned;director resigned (1 page) |
3 April 2004 | Secretary resigned;director resigned (1 page) |
27 February 2004 | New secretary appointed;new director appointed (2 pages) |
27 February 2004 | Secretary resigned;director resigned (1 page) |
27 February 2004 | New secretary appointed;new director appointed (2 pages) |
27 February 2004 | Secretary resigned;director resigned (1 page) |
15 January 2004 | New director appointed (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New director appointed (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New secretary appointed;new director appointed (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New secretary appointed;new director appointed (1 page) |
1 December 2003 | Incorporation (17 pages) |
1 December 2003 | Incorporation (17 pages) |