Company NameLondon Shipbrokers UK Ltd
DirectorsTimothy John Jacobs and Lyne Jane Jacobs
Company StatusActive
Company Number06263612
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 11 months ago)
Previous NameLorentzen & Stemoco UK Ltd

Business Activity

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

Directors

Director NameMr Timothy John Jacobs
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2007(same day as company formation)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address3rd Floor 65 Petty France
London
SW1H 9EU
Secretary NameTimothy John Jacobs
NationalityBritish
StatusCurrent
Appointed30 May 2007(same day as company formation)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address3rd Floor 65 Petty France
London
SW1H 9EU
Director NameMrs Lyne Jane Jacobs
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(11 years, 10 months after company formation)
Appointment Duration5 years
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address3rd Floor 65 Petty France
London
SW1H 9EU
Director NameFinn Louis Engelsen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleShipbroker
Correspondence AddressCharlotte Andersens Vei 33
0375
Oslo
Foreign
Director NameLars Arne Rinde
Date of BirthJune 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleShipbroker
Correspondence AddressStorengveien 37 D
Stabekk
1368
Norway
Director NameAxel Stove Lorentzen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed21 February 2011(3 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2011)
RoleChairman
Country of ResidenceNorway
Correspondence AddressJerpefaret 10
0788 Oslo
Norway
Director NameKristen Stein Jakobsen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed31 October 2011(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLilleakerveien 4
PO Box 7
Lilleaker
Oslo
N-0216
Director NameThomas Kaas Christiansen
Date of BirthMarch 1975 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2013(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2017)
RoleChief Executive At A Private Firm
Country of ResidenceOslo, Norway
Correspondence AddressMunkedamsveien 45
PO Box 2029
Oslo
0125
Norway
Director NameMs Marthe Lamp Sandvik
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityNorwegian
StatusResigned
Appointed01 March 2017(9 years, 9 months after company formation)
Appointment Duration12 months (resigned 28 February 2018)
RoleCOO
Country of ResidenceNorway
Correspondence AddressTjuvholmen AllÉ 21 Tjuvholmen AllÉ 21
Oslo
Norway
Director NameMr Stuart Duncan Morrision
Date of BirthApril 1987 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2018(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 2019)
RoleShipbroker
Country of ResidenceIreland
Correspondence AddressCarrig Ui Bhaoill Doiri Beaga
Leitir Cennaib
Co. Donegal
Ireland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 77994430
Telephone regionLondon

Location

Registered Address3rd Floor 65 Petty France
London
SW1H 9EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

80 at £1Timothy John Jacobs
80.00%
Ordinary
20 at £1Lorentzen & Stemoco As
20.00%
Ordinary

Financials

Year2014
Net Worth£371,577
Cash£425,516
Current Liabilities£429,287

Accounts

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

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

16 February 2015Delivered on: 17 February 2015
Persons entitled: Nordea Bank Ab, London Branch

Classification: A registered charge
Outstanding
13 January 2015Delivered on: 22 January 2015
Satisfied on: 18 February 2015
Persons entitled: Nordea Bank Ab, London Branch

Classification: A registered charge
Fully Satisfied
24 July 2007Delivered on: 9 August 2007
Satisfied on: 4 February 2015
Persons entitled: Nordea Bank Finland PLC

Classification: Charge over deposit
Secured details: GBP74,128 due or to become due from the company to.
Particulars: Fixed charge the deposit and all the entitlements to the interest.
Fully Satisfied

Filing History

4 July 2017Notification of Timothy Jacobs as a person with significant control on 1 July 2016 (2 pages)
4 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
26 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
1 March 2017Termination of appointment of Thomas Kaas Christiansen as a director on 1 March 2017 (1 page)
1 March 2017Appointment of Ms Marthe Lamp Sandvik as a director on 1 March 2017 (2 pages)
17 August 2016Registered office address changed from Dacre House Dacre Street London SW1H 0DH to Dacre House Dacre Street London SW1H 0DJ on 17 August 2016 (1 page)
22 June 2016Secretary's details changed for Timothy John Jacobs on 22 June 2016 (1 page)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
22 June 2016Director's details changed for Timothy John Jacobs on 22 June 2016 (2 pages)
22 June 2016Register inspection address has been changed from C/O E-Volve Accounts 27 Baker Avenue Potton Sandy Bedfordshire SG19 2PJ England to C/O E-Volve Accounts Ltd Unit 1, Manor Farm Great North Road Lower Caldecote Biggleswade Bedfordshire SG18 9BB (1 page)
8 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
23 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
26 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
18 February 2015Satisfaction of charge 062636120002 in full (1 page)
17 February 2015Registration of charge 062636120003, created on 16 February 2015 (20 pages)
4 February 2015Satisfaction of charge 1 in full (1 page)
22 January 2015Registration of charge 062636120002, created on 13 January 2015 (20 pages)
13 July 2014Register inspection address has been changed from C/O Shenmio Enterprises Bedford I-Lab Priory Business Park Stannard Way Bedford Bedfordshire MK44 3RZ England to 27 Baker Avenue Potton Sandy Bedfordshire SG19 2PJ (1 page)
13 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(6 pages)
15 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 July 2013Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
5 July 2013Director's details changed for Timothy John Jacobs on 30 May 2013 (2 pages)
5 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
11 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 March 2013Auditor's resignation (1 page)
19 March 2013Auditor's resignation (1 page)
11 January 2013Appointment of Thomas Kaas Christiansen as a director (3 pages)
11 January 2013Termination of appointment of Kristen Jakobsen as a director (2 pages)
12 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
20 June 2012Full accounts made up to 31 December 2011 (14 pages)
18 May 2012Termination of appointment of Axel Lorentzen as a director (1 page)
18 May 2012Appointment of Kristen Stein Jakobsen as a director (2 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 September 2011Full accounts made up to 31 December 2010 (13 pages)
18 July 2011Appointment of Axel Stove Lorentzen as a director (2 pages)
18 July 2011Termination of appointment of Lars Rinde as a director (1 page)
18 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (11 pages)
5 August 2010Register(s) moved to registered inspection location (2 pages)
5 August 2010Register inspection address has been changed (2 pages)
21 May 2010Full accounts made up to 31 December 2009 (12 pages)
22 June 2009Return made up to 30/05/09; full list of members (7 pages)
12 June 2009Appointment terminate, director finn louis engelsen jr logged form (1 page)
12 June 2009Appointment terminated director finn engelsen (1 page)
29 April 2009Full accounts made up to 31 December 2008 (12 pages)
8 October 2008Return made up to 30/05/08; full list of members (12 pages)
21 July 2008Full accounts made up to 31 December 2007 (13 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)
10 September 2007New secretary appointed;new director appointed (2 pages)
29 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Location of register of members (1 page)
15 August 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
15 August 2007Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
30 May 2007Incorporation (21 pages)