Company NameInchcape Shipping Services Holdings Limited
Company StatusActive
Company Number04980958
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 4 months ago)
Previous NameVocalframe Limited

Business Activity

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

Directors

Director NameMr Benjamin Harmstorf
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed09 November 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Philippe Richard Maezelle
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed20 December 2022(19 years after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Michael Omar Walker
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(20 years after company formation)
Appointment Duration3 months, 4 weeks
RoleGlobal Head Of Finance And Tax
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameDavid John Sheldon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 25 March 2004)
RoleSolicitor
Correspondence AddressBasement Flat
26 Talbot Road
London
W2 5LJ
Secretary NameGavin James Gordon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 20 February 2004)
RoleSolicitor
Correspondence AddressFlat 8 The Design Works
93-99 Goswell Road
London
EC1V 7ER
Secretary NameGavin James Gordon
NationalityBritish
StatusResigned
Appointed15 January 2004(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 20 February 2004)
RoleSolicitor
Correspondence AddressFlat 8 The Design Works
93-99 Goswell Road
London
EC1V 7ER
Director NameJames Lindsay Carnac Buckland
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(2 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 22 March 2004)
RoleSolicitor
Correspondence AddressAshurst
5 Appold Street
London
EC2A 2HA
Secretary NameJames Lindsay Carnac Buckland
NationalityBritish
StatusResigned
Appointed20 February 2004(2 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 22 March 2004)
RoleSolicitor
Correspondence AddressAshurst
5 Appold Street
London
EC2A 2HA
Director NameGavin James Gordon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(3 months, 3 weeks after company formation)
Appointment Duration3 days (resigned 25 March 2004)
RoleSolicitor
Correspondence AddressFlat 8 The Design Works
93-99 Goswell Road
London
EC1V 7ER
Director NameMr Ralph Thomas Ludwig Kanter
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
17 Upper Park Road
London
NW3 2UN
Director NameJonathan Mussellwhite
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 2006)
RoleCompany Director
Correspondence AddressThe Garden Flat
28 Colville Road
London
W11 2BS
Director NameSimon Arthur Davidson Morse
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2006)
RoleCompany Director
Correspondence Address21 Howard Building
Chelsea Bridge Wharf
368 Queenstown Road
London
SW8 4NN
Director NameRobert Nigel McConnell
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 2006)
RoleCompany Director
Correspondence AddressGood Hope
2 Highbury Road Wimbledon Village
London
SW19 7PR
Director NameGary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2006)
RoleFinance Director
Correspondence Address34 Alwyne Road
London
SW19 7AB
Secretary NameSimon Edward John Tory
NationalityBritish
StatusResigned
Appointed25 March 2004(3 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Kristiansand Way
Letchworth
Hertfordshire
SG6 1TY
Director NameClaus Hyldager
Date of BirthAugust 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed23 January 2006(2 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42
Wylke Lane
Tollesbury
Essex
CM9 8ST
Director NameJohn Horrocks
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(2 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 6-7
Lakeside Business Village
Fleming Road Chafford Hundred
Essex
RM16 6YA
Director NameMr Christopher Mark Whiteside
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(2 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW
Director NameMr David Shutts
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 6-7 Lakeside Business Village Fleming Road
Chafford Hundred
Essex
RM16 6YA
Director NameMr Eric Karl Moe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2011(7 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Secretary NameEric Karl Moe
StatusResigned
Appointed12 December 2013(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 September 2017)
RoleCompany Director
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Ivaylo Vesslinov
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(12 years, 5 months after company formation)
Appointment Duration10 months (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW
Director NameMr Simon Arthur Davidson Morse
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(13 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 July 2017)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW
Director NameMr Tom De Clerck
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMrs Beenadevi Mahabeer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(13 years, 10 months after company formation)
Appointment Duration3 weeks (resigned 16 October 2017)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Secretary NameMrs Beenadevi Mahabeer
StatusResigned
Appointed25 September 2017(13 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 2022)
RoleCompany Director
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Frank Georg Opsahl Olsen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed16 October 2017(13 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 November 2022)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Kenneth Henriks
Date of BirthApril 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed04 February 2019(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 2022)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteiss-shipping.com

Location

Registered Address60 Fenchurch Street
London
EC3M 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30.5m at $1Inchcape Shipping Services World LTD
99.34%
Ordinary
2m at £0.1Inchcape Shipping Services World LTD
0.66%
Ordinary 1

Financials

Year2014
Turnover£457,815,480
Gross Profit£198,592,753
Net Worth£108,042,349
Cash£109,817,847
Current Liabilities£344,380,877

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 November 2023 (4 months, 1 week ago)
Next Return Due30 November 2024 (8 months from now)

Charges

2 January 2020Delivered on: 7 January 2020
Persons entitled: Abu Dhabi Commercial Bank Pjsc (As the Uae Onshore Security Agent)

Classification: A registered charge
Outstanding
25 May 2018Delivered 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 2015Delivered on: 20 July 2015
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding
31 October 2013Delivered 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 2013Delivered 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 2022Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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

Filing History

1 December 2023Appointment of Mr Michael Omar Walker as a director on 30 November 2023 (2 pages)
16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
13 October 2023Full accounts made up to 31 December 2022 (26 pages)
20 June 2023Director's details changed for Mr. Philippe Richard Maezelle on 29 April 2023 (2 pages)
23 December 2022Notification of Draken Bidco Limited as a person with significant control on 20 July 2022 (2 pages)
23 December 2022Cessation of Inchcape Shipping Services World Limited as a person with significant control on 20 July 2022 (1 page)
22 December 2022Appointment of Mr. Philippe Richard Maezelle as a director on 20 December 2022 (2 pages)
7 December 2022Termination of appointment of Frank Georg Opsahl Olsen as a director on 24 November 2022 (1 page)
28 November 2022Confirmation statement made on 16 November 2022 with updates (6 pages)
22 November 2022Amended group of companies' accounts made up to 31 December 2021 (72 pages)
10 November 2022Appointment of Mr Benjamin Harmstorf as a director on 9 November 2022 (2 pages)
13 October 2022Registered 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 2022Group of companies' accounts made up to 31 December 2021 (71 pages)
28 July 2022Memorandum and Articles of Association (26 pages)
25 July 2022Registration of charge 049809580010, created on 21 July 2022 (21 pages)
21 July 2022Satisfaction of charge 049809580005 in full (1 page)
15 June 2022Statement by Directors (2 pages)
15 June 2022Solvency Statement dated 14/06/22 (2 pages)
15 June 2022Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 14/06/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 June 2022Statement of capital on 15 June 2022
  • USD 3.06
  • GBP 0.20
(3 pages)
14 June 2022Memorandum and Articles of Association (18 pages)
14 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 June 2022Change of share class name or designation (2 pages)
1 June 2022Statement of capital following an allotment of shares on 1 June 2022
  • USD 68,924,277
(3 pages)
26 April 2022Termination of appointment of Kenneth Henriks as a director on 8 April 2022 (1 page)
2 March 2022Termination of appointment of Beenadevi Mahabeer as a secretary on 11 February 2022 (1 page)
15 February 2022Second filing of Confirmation Statement dated 16 November 2021 (3 pages)
28 January 2022Group of companies' accounts made up to 31 December 2020 (72 pages)
22 November 2021Confirmation statement made on 16 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 15/02/2022
(4 pages)
10 February 2021Group of companies' accounts made up to 31 December 2019 (73 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
12 June 2020Director's details changed for Mr. Kenneth Henriks on 12 June 2020 (2 pages)
19 March 2020Director's details changed for Mr Frank Georg Opsahl Olsen on 27 July 2018 (2 pages)
13 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
7 January 2020Registration of charge 049809580009, created on 2 January 2020 (31 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (66 pages)
6 February 2019Termination of appointment of Tom De Clerck as a director on 4 February 2019 (1 page)
6 February 2019Appointment of Mr Kenneth Henriks as a director on 4 February 2019 (2 pages)
6 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
5 October 2018Satisfaction of charge 049809580008 in full (4 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (65 pages)
8 June 2018Registration of charge 049809580008, created on 25 May 2018 (15 pages)
3 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
16 October 2017Appointment of Mr Frank Georg Opsahl Olsen as a director on 16 October 2017 (2 pages)
16 October 2017Termination of appointment of Beenadevi Mahabeer as a director on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Beenadevi Mahabeer as a director on 16 October 2017 (1 page)
16 October 2017Appointment of Mr Frank Georg Opsahl Olsen as a director on 16 October 2017 (2 pages)
2 October 2017Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page)
2 October 2017Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages)
22 September 2017Group of companies' accounts made up to 31 December 2016 (65 pages)
22 September 2017Group of companies' accounts made up to 31 December 2016 (65 pages)
12 September 2017Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages)
12 September 2017Registered 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 2017Secretary's details changed for Eric Karl Moe on 12 September 2017 (1 page)
12 September 2017Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages)
12 September 2017Registered 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 2017Secretary's details changed for Eric Karl Moe on 12 September 2017 (1 page)
20 July 2017Appointment of Mr Tom De Clerck as a director on 20 July 2017 (2 pages)
20 July 2017Termination of appointment of Simon Arthur Davidson Morse as a director on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Simon Arthur Davidson Morse as a director on 20 July 2017 (1 page)
20 July 2017Appointment of Mr Tom De Clerck as a director on 20 July 2017 (2 pages)
5 April 2017Appointment of Mr Simon Arthur Davidson Morse as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr Simon Arthur Davidson Morse as a director on 31 March 2017 (2 pages)
16 March 2017Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page)
16 March 2017Termination of appointment of Ivaylo Vesslinov as a director on 8 March 2017 (1 page)
16 March 2017Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page)
16 March 2017Termination of appointment of Ivaylo Vesslinov as a director on 8 March 2017 (1 page)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
12 December 201601/12/16 Statement of Capital usd 30493484 01/12/16 Statement of Capital gbp 204000.1 (5 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (61 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (61 pages)
6 May 2016Appointment of Mr Ivaylo Vesslinov as a director on 6 May 2016 (2 pages)
6 May 2016Appointment of Mr Ivaylo Vesslinov as a director on 6 May 2016 (2 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 204,000
  • USD 30,493,484
(6 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 204,000
  • USD 30,493,484
(6 pages)
5 August 2015Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page)
5 August 2015Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page)
5 August 2015Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page)
20 July 2015Registration of charge 049809580007, created on 16 July 2015 (35 pages)
20 July 2015Registration of charge 049809580007, created on 16 July 2015 (35 pages)
16 June 2015Group of companies' accounts made up to 31 December 2014 (56 pages)
16 June 2015Group of companies' accounts made up to 31 December 2014 (56 pages)
12 January 2015Secretary's details changed for Eric Karl Moe on 1 November 2014 (1 page)
12 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 204,000
  • USD 30,493,484
(7 pages)
12 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 204,000
  • USD 30,493,484
(7 pages)
12 January 2015Registered 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 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 204,000
  • USD 30,493,484
(7 pages)
12 January 2015Registered 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 2015Secretary's details changed for Eric Karl Moe on 1 November 2014 (1 page)
12 January 2015Secretary's details changed for Eric Karl Moe on 1 November 2014 (1 page)
12 January 2015Director's details changed for Mr Eric Karl Moe on 1 November 2014 (2 pages)
12 January 2015Director's details changed for Mr Eric Karl Moe on 1 November 2014 (2 pages)
12 January 2015Director's details changed for Mr Eric Karl Moe on 1 November 2014 (2 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (59 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (59 pages)
12 August 2014Termination of appointment of David Shutts as a director on 11 August 2014 (1 page)
12 August 2014Termination of appointment of David Shutts as a director on 11 August 2014 (1 page)
12 December 2013Director's details changed for Mr David Shutts on 12 December 2013 (2 pages)
12 December 2013Appointment of Eric Karl Moe as a secretary (2 pages)
12 December 2013Director's details changed for Christopher Mark Whiteside on 12 December 2013 (2 pages)
12 December 2013Registered 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 2013Termination of appointment of Simon Tory as a secretary (1 page)
12 December 2013Director's details changed for Mr Eric Karl Moe on 12 December 2013 (2 pages)
12 December 2013Registered 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 2013Director's details changed for Mr David Shutts on 12 December 2013 (2 pages)
12 December 2013Director's details changed for Christopher Mark Whiteside on 12 December 2013 (2 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 204,000
  • USD 30,493,484
(7 pages)
12 December 2013Appointment of Eric Karl Moe as a secretary (2 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 204,000
  • USD 30,493,484
(7 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 204,000
  • USD 30,493,484
(7 pages)
12 December 2013Termination of appointment of Simon Tory as a secretary (1 page)
12 December 2013Director's details changed for Mr Eric Karl Moe on 12 December 2013 (2 pages)
15 November 2013Satisfaction of charge 4 in full (4 pages)
15 November 2013Satisfaction of charge 2 in full (8 pages)
15 November 2013Satisfaction of charge 2 in full (8 pages)
15 November 2013Satisfaction of charge 3 in full (4 pages)
15 November 2013Satisfaction of charge 3 in full (4 pages)
15 November 2013Satisfaction of charge 4 in full (4 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 November 2013Registration of charge 049809580006 (32 pages)
11 November 2013Registration of charge 049809580005 (47 pages)
11 November 2013Registration of charge 049809580005 (47 pages)
11 November 2013Registration of charge 049809580006 (32 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (53 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (53 pages)
24 May 2013Termination of appointment of John Horrocks as a director (1 page)
24 May 2013Termination of appointment of John Horrocks as a director (1 page)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
18 July 2012Group of companies' accounts made up to 31 December 2011 (50 pages)
18 July 2012Group of companies' accounts made up to 31 December 2011 (50 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
22 December 2011Director's details changed for John Horrocks on 22 December 2011 (2 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
22 December 2011Director's details changed for John Horrocks on 22 December 2011 (2 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
30 September 2011Appointment of Eric Karl Moe as a director (3 pages)
30 September 2011Appointment of David Shutts as a director (3 pages)
30 September 2011Appointment of Eric Karl Moe as a director (3 pages)
30 September 2011Appointment of David Shutts as a director (3 pages)
23 August 2011Auditor's resignation (1 page)
23 August 2011Auditor's resignation (1 page)
3 May 2011Group of companies' accounts made up to 31 December 2010 (49 pages)
3 May 2011Group of companies' accounts made up to 31 December 2010 (49 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
20 December 2010Director's details changed for Christopher Mark Whiteside on 20 December 2010 (2 pages)
20 December 2010Director's details changed for Christopher Mark Whiteside on 20 December 2010 (2 pages)
21 May 2010Group of companies' accounts made up to 31 December 2009 (47 pages)
21 May 2010Group of companies' accounts made up to 31 December 2009 (47 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
8 July 2009Resolutions
  • RES13 ‐ Section 175 12/06/2009
(2 pages)
8 July 2009Resolutions
  • RES13 ‐ Section 175 12/06/2009
(2 pages)
5 June 2009Group of companies' accounts made up to 31 December 2008 (46 pages)
5 June 2009Group of companies' accounts made up to 31 December 2008 (46 pages)
10 December 2008Return made up to 01/12/08; full list of members (4 pages)
10 December 2008Return made up to 01/12/08; full list of members (4 pages)
14 October 2008Group of companies' accounts made up to 31 December 2007 (48 pages)
14 October 2008Group of companies' accounts made up to 31 December 2007 (48 pages)
10 January 2008Memorandum and Articles of Association (7 pages)
10 January 2008Memorandum and Articles of Association (7 pages)
21 December 2007Return made up to 01/12/07; full list of members (3 pages)
21 December 2007Return made up to 01/12/07; full list of members (3 pages)
13 September 2007Particulars of mortgage/charge (5 pages)
13 September 2007Particulars of mortgage/charge (5 pages)
26 June 2007Group of companies' accounts made up to 31 December 2006 (42 pages)
26 June 2007Group of companies' accounts made up to 31 December 2006 (42 pages)
21 December 2006Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2006Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
20 September 2006Registered office changed on 20/09/06 from: suite 504 the chambers chelsea harbour london SW10 0XF (1 page)
20 September 2006Registered office changed on 20/09/06 from: suite 504 the chambers chelsea harbour london SW10 0XF (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Group of companies' accounts made up to 31 December 2005 (46 pages)
28 June 2006Group of companies' accounts made up to 31 December 2005 (46 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
11 April 2006Particulars of mortgage/charge (21 pages)
11 April 2006Particulars of mortgage/charge (13 pages)
11 April 2006Particulars of mortgage/charge (13 pages)
11 April 2006Particulars of mortgage/charge (21 pages)
2 March 2006Resolutions
  • RES13 ‐ Executing agreements 02/02/06
(2 pages)
2 March 2006Resolutions
  • RES13 ‐ Executing agreements 02/02/06
(2 pages)
16 February 2006Declaration of assistance for shares acquisition (19 pages)
16 February 2006Declaration of assistance for shares acquisition (17 pages)
16 February 2006Declaration of assistance for shares acquisition (17 pages)
16 February 2006Declaration of assistance for shares acquisition (17 pages)
16 February 2006Declaration of assistance for shares acquisition (19 pages)
16 February 2006Declaration of assistance for shares acquisition (17 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
31 January 2006Ad 20/01/06-20/01/06 £ si [email protected]=77520 £ ic 126480/204000 (2 pages)
31 January 2006Ad 20/01/06-20/01/06 £ si [email protected]=77520 £ ic 126480/204000 (2 pages)
4 January 2006Return made up to 01/12/05; no change of members (8 pages)
4 January 2006Return made up to 01/12/05; no change of members (8 pages)
16 June 2005Group of companies' accounts made up to 31 December 2004 (49 pages)
16 June 2005Group of companies' accounts made up to 31 December 2004 (49 pages)
23 December 2004Return made up to 01/12/04; full list of members (12 pages)
23 December 2004Return made up to 01/12/04; full list of members (12 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 May 2004Nc inc already adjusted 25/03/04 (1 page)
7 May 2004Nc inc already adjusted 25/03/04 (1 page)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 April 2004Ad 25/03/04--------- £ si [email protected]=4079 £ ic 1/4080 (2 pages)
28 April 2004Ad 25/03/04--------- £ si [email protected]=4079 £ ic 1/4080 (2 pages)
23 April 2004Nc inc already adjusted 25/03/04 (1 page)
23 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 April 2004Nc inc already adjusted 25/03/04 (1 page)
23 April 2004Ad 25/03/04--------- us$ si 30493484@1=30493484 us$ ic 0/30493484 (2 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 April 2004Ad 25/03/04--------- us$ si 30493484@1=30493484 us$ ic 0/30493484 (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Registered office changed on 15/04/04 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Company name changed vocalframe LIMITED\certificate issued on 15/04/04 (3 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Ad 25/03/04--------- £ si [email protected] £ ic 1/1 (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Registered office changed on 15/04/04 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
15 April 2004Secretary resigned;director resigned (1 page)
15 April 2004Company name changed vocalframe LIMITED\certificate issued on 15/04/04 (3 pages)
15 April 2004Ad 25/03/04--------- £ si [email protected] £ ic 1/1 (2 pages)
15 April 2004Secretary resigned;director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
6 April 2004Particulars of mortgage/charge (9 pages)
6 April 2004Particulars of mortgage/charge (9 pages)
3 April 2004New secretary appointed;new director appointed (2 pages)
3 April 2004New secretary appointed;new director appointed (2 pages)
3 April 2004Secretary resigned;director resigned (1 page)
3 April 2004Secretary resigned;director resigned (1 page)
27 February 2004New secretary appointed;new director appointed (2 pages)
27 February 2004Secretary resigned;director resigned (1 page)
27 February 2004New secretary appointed;new director appointed (2 pages)
27 February 2004Secretary resigned;director resigned (1 page)
15 January 2004New director appointed (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004New director appointed (1 page)
15 January 2004Registered office changed on 15/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed;new director appointed (1 page)
15 January 2004Registered office changed on 15/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New secretary appointed;new director appointed (1 page)
1 December 2003Incorporation (17 pages)
1 December 2003Incorporation (17 pages)