London
SW1H 9EU
Secretary Name | Timothy John Jacobs |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2007(same day as company formation) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 3rd Floor 65 Petty France London SW1H 9EU |
Director Name | Mrs Lyne Jane Jacobs |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(11 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 3rd Floor 65 Petty France London SW1H 9EU |
Director Name | Finn Louis Engelsen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Shipbroker |
Correspondence Address | Charlotte Andersens Vei 33 0375 Oslo Foreign |
Director Name | Lars Arne Rinde |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Shipbroker |
Correspondence Address | Storengveien 37 D Stabekk 1368 Norway |
Director Name | Axel Stove Lorentzen |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 February 2011(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 2011) |
Role | Chairman |
Country of Residence | Norway |
Correspondence Address | Jerpefaret 10 0788 Oslo Norway |
Director Name | Kristen Stein Jakobsen |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 October 2011(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Lilleakerveien 4 PO Box 7 Lilleaker Oslo N-0216 |
Director Name | Thomas Kaas Christiansen |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 2013(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2017) |
Role | Chief Executive At A Private Firm |
Country of Residence | Oslo, Norway |
Correspondence Address | Munkedamsveien 45 PO Box 2029 Oslo 0125 Norway |
Director Name | Ms Marthe Lamp Sandvik |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 March 2017(9 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 28 February 2018) |
Role | COO |
Country of Residence | Norway |
Correspondence Address | Tjuvholmen AllÉ 21 Tjuvholmen AllÉ 21 Oslo Norway |
Director Name | Mr Stuart Duncan Morrision |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 2018(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 2019) |
Role | Shipbroker |
Country of Residence | Ireland |
Correspondence Address | Carrig Ui Bhaoill Doiri Beaga Leitir Cennaib Co. Donegal Ireland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 77994430 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor 65 Petty France London SW1H 9EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
80 at £1 | Timothy John Jacobs 80.00% Ordinary |
---|---|
20 at £1 | Lorentzen & Stemoco As 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £371,577 |
Cash | £425,516 |
Current Liabilities | £429,287 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
16 February 2015 | Delivered on: 17 February 2015 Persons entitled: Nordea Bank Ab, London Branch Classification: A registered charge Outstanding |
---|---|
13 January 2015 | Delivered on: 22 January 2015 Satisfied on: 18 February 2015 Persons entitled: Nordea Bank Ab, London Branch Classification: A registered charge Fully Satisfied |
24 July 2007 | Delivered 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 |
4 July 2017 | Notification of Timothy Jacobs as a person with significant control on 1 July 2016 (2 pages) |
---|---|
4 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
26 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
1 March 2017 | Termination of appointment of Thomas Kaas Christiansen as a director on 1 March 2017 (1 page) |
1 March 2017 | Appointment of Ms Marthe Lamp Sandvik as a director on 1 March 2017 (2 pages) |
17 August 2016 | Registered 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 2016 | Secretary's details changed for Timothy John Jacobs on 22 June 2016 (1 page) |
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Timothy John Jacobs on 22 June 2016 (2 pages) |
22 June 2016 | Register 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 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
23 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
26 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
18 February 2015 | Satisfaction of charge 062636120002 in full (1 page) |
17 February 2015 | Registration of charge 062636120003, created on 16 February 2015 (20 pages) |
4 February 2015 | Satisfaction of charge 1 in full (1 page) |
22 January 2015 | Registration of charge 062636120002, created on 13 January 2015 (20 pages) |
13 July 2014 | Register 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 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
15 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 July 2013 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE (1 page) |
5 July 2013 | Director's details changed for Timothy John Jacobs on 30 May 2013 (2 pages) |
5 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
11 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 March 2013 | Auditor's resignation (1 page) |
19 March 2013 | Auditor's resignation (1 page) |
11 January 2013 | Appointment of Thomas Kaas Christiansen as a director (3 pages) |
11 January 2013 | Termination of appointment of Kristen Jakobsen as a director (2 pages) |
12 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 May 2012 | Termination of appointment of Axel Lorentzen as a director (1 page) |
18 May 2012 | Appointment of Kristen Stein Jakobsen as a director (2 pages) |
4 May 2012 | Resolutions
|
26 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 July 2011 | Appointment of Axel Stove Lorentzen as a director (2 pages) |
18 July 2011 | Termination of appointment of Lars Rinde as a director (1 page) |
18 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (11 pages) |
5 August 2010 | Register(s) moved to registered inspection location (2 pages) |
5 August 2010 | Register inspection address has been changed (2 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 June 2009 | Return made up to 30/05/09; full list of members (7 pages) |
12 June 2009 | Appointment terminate, director finn louis engelsen jr logged form (1 page) |
12 June 2009 | Appointment terminated director finn engelsen (1 page) |
29 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 October 2008 | Return made up to 30/05/08; full list of members (12 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 September 2007 | New secretary appointed;new director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
15 August 2007 | Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Incorporation (21 pages) |