London
E1W 1BQ
Director Name | Mr Toby Charles Richard Dunipace |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1BQ |
Secretary Name | Mr Andrew Paul Carlyle Williams |
---|---|
Status | Current |
Appointed | 01 January 2020(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1BQ |
Director Name | Mr Filippos Thomas Tripodakis |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 01 January 2023(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1BQ |
Director Name | Mr John Alfred Welham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Oakmore 7 Forest Lane Chigwell Essex IG7 5AF |
Secretary Name | Mr Leslie Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage Warren Road Hayes Kent BR2 7AN |
Director Name | Jan Fredrik Hammer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 May 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 2006) |
Role | Shipbroker |
Correspondence Address | Sarbuvollveien 44 B Hovik 1363 Norway |
Director Name | Toby Richard Beaumont Owles |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 February 2005) |
Role | Shipbroker |
Correspondence Address | Moat Farm House Burgh Woodbridge IP13 6JW |
Director Name | Lars Waaler |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 April 2015) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Tower Lodge Ruxley Towers Claygate Surrey KT10 0HA |
Director Name | Michael Thomas Richard Brown |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 2009) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Lodge 10 Camden Hill Tunbridge Wells Kent TN2 4TJ |
Secretary Name | Mr David John Mark Soutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2018) |
Role | Chart Accountant |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharine's Way London E1W 1BQ |
Director Name | Djamel Bachir Cherif |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 May 2010) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Clayponds Avenue Brentford Middlesex TW8 9QQ |
Director Name | Mr Thomas Blystad |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Norwegian, |
Status | Resigned |
Appointed | 29 August 2007(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 10 September 2010) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Barn Farm Kingwood Henley On Thames Oxfordshire RG9 5NS |
Director Name | Mr Simon Wragg |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 May 2016) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | 56 Burleigh Park Cobham Surrey KT11 2DU |
Director Name | Mr James William Palmer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 April 2018) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8PH |
Director Name | Mrs Deborah Turner |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2019) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St. Katharine's Way London E1W 1BQ |
Director Name | Mr Mark James Richardson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St. Katharine's Way London E1W 1BQ |
Director Name | Mr Rupert Christopher David Lawson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 January 2024) |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharine's Way London E1W 1BQ |
Secretary Name | Mr Mark James Richardson |
---|---|
Status | Resigned |
Appointed | 31 December 2018(14 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | Tower Bridge House St Katharine's Way Rainham London E1W 1BQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ssyonline.com |
---|---|
Telephone | 020 79777400 |
Telephone region | London |
Registered Address | Tower Bridge House St. Katharine's Way London E1W 1BQ |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
31 January 2024 | Termination of appointment of Rupert Christopher David Lawson as a director on 22 January 2024 (1 page) |
---|---|
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
7 June 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
12 January 2023 | Appointment of Mr Filippos Thomas Tripodakis as a director on 1 January 2023 (2 pages) |
6 January 2023 | Termination of appointment of Mark James Richardson as a director on 31 December 2022 (1 page) |
8 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
14 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
9 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
8 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
3 January 2020 | Appointment of Mr Andrew Paul Carlyle Williams as a director on 1 January 2020 (2 pages) |
3 January 2020 | Appointment of Mr Toby Charles Richard Dunipace as a director on 1 January 2020 (2 pages) |
3 January 2020 | Termination of appointment of Mark James Richardson as a secretary on 1 January 2020 (1 page) |
3 January 2020 | Appointment of Mr Andrew Paul Carlyle Williams as a secretary on 1 January 2020 (2 pages) |
24 September 2019 | Change of details for Simpson Spence Young Ltd as a person with significant control on 24 September 2019 (2 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
12 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
9 January 2019 | Appointment of Mr Mark James Richardson as a secretary on 31 December 2018 (2 pages) |
8 January 2019 | Termination of appointment of David John Mark Soutter as a secretary on 31 December 2018 (1 page) |
8 January 2019 | Termination of appointment of Deborah Turner as a director on 7 January 2019 (1 page) |
2 November 2018 | Director's details changed for Mr Mark James Richardson on 1 November 2018 (2 pages) |
13 June 2018 | Secretary's details changed for Mr David John Mark Soutter on 4 June 2018 (1 page) |
13 June 2018 | Director's details changed for Mrs Deborah Turner on 4 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Mr Mark James Richardson on 4 June 2018 (2 pages) |
13 June 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8PH to Tower Bridge House St. Katharine's Way London E1W 1BQ on 13 June 2018 (1 page) |
13 June 2018 | Director's details changed for Mr Rupert Christopher David Lawson on 4 June 2018 (2 pages) |
8 May 2018 | Appointment of Mr Mark James Richardson as a director on 8 May 2018 (2 pages) |
8 May 2018 | Appointment of Mr Rupert Christopher David Lawson as a director on 8 May 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
4 April 2018 | Termination of appointment of John Alfred Welham as a director on 4 April 2018 (1 page) |
4 April 2018 | Termination of appointment of James William Palmer as a director on 4 April 2018 (1 page) |
19 December 2017 | Director's details changed for Mrs Deborah Stott on 18 December 2017 (2 pages) |
19 December 2017 | Director's details changed for Mrs Deborah Stott on 18 December 2017 (2 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
13 March 2017 | Appointment of Mr James William Palmer as a director on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr James William Palmer as a director on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Mrs Deborah Stott as a director on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Mrs Deborah Stott as a director on 13 March 2017 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
13 May 2016 | Termination of appointment of Simon Wragg as a director on 9 May 2016 (1 page) |
13 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Termination of appointment of Simon Wragg as a director on 9 May 2016 (1 page) |
14 April 2015 | Termination of appointment of Lars Waaler as a director on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Lars Waaler as a director on 14 April 2015 (1 page) |
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
16 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
21 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
29 June 2012 | Appointment of Mr Simon Wragg as a director (2 pages) |
29 June 2012 | Appointment of Mr Simon Wragg as a director (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Termination of appointment of Thomas Blystad as a director (1 page) |
10 September 2010 | Termination of appointment of Thomas Blystad as a director (1 page) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
13 May 2010 | Termination of appointment of Djamel Bachir Cherif as a director (1 page) |
13 May 2010 | Termination of appointment of Djamel Bachir Cherif as a director (1 page) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Thomas Blystad on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Djamel Bachir Cherif on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Lars Waaler on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Lars Waaler on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Djamel Bachir Cherif on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Thomas Blystad on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Thomas Blystad on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Lars Waaler on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Djamel Bachir Cherif on 7 April 2010 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
26 January 2009 | Appointment terminated director michael brown (1 page) |
26 January 2009 | Appointment terminated director michael brown (1 page) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
15 May 2007 | Return made up to 07/04/07; no change of members (7 pages) |
15 May 2007 | Return made up to 07/04/07; no change of members (7 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
27 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
4 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
18 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
18 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
10 May 2005 | Return made up to 07/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 07/04/05; full list of members (7 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | New director appointed (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Incorporation (17 pages) |
7 April 2004 | Incorporation (17 pages) |