Westleton
Saxmundham
Suffolk
IP17 3AZ
Director Name | Mr Georgios Giouroukos |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 15 November 2018(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Shipping Activities |
Country of Residence | Greece |
Correspondence Address | C/- Technomar Shipping Inc 3-5 Menandrou Street 14561 Kifisia Athens Greece |
Director Name | Mr Anastasios Psaropoulos |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 15 November 2018(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Economist |
Country of Residence | Greece |
Correspondence Address | C/- Technomar Shipping Inc 3-5 Menandrou Street 14561 Kifisia Athens Greece |
Director Name | Mr Per Troen |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 October 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 September 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Hertford Avenue London SW14 8EH |
Director Name | Susan Jillian Cook |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tudor Avenue Hampton Middlesex TW12 2ND |
Director Name | Thomas Arthur Lister |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(10 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 15 November 2018) |
Role | Ship Finance |
Country of Residence | United Kingdom |
Correspondence Address | 49 Devonshire Road Chiswick London W4 2HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | globalshiplease.com |
---|
Registered Address | 55 Baker Street Marylebone London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Global Ship Lease Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,882,341 |
Net Worth | £920,182 |
Cash | £795,826 |
Current Liabilities | £765,493 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
14 December 2007 | Delivered on: 31 December 2007 Persons entitled: Fortis Bank (Nederland) N.V. Classification: A swap agreements assignment Secured details: All monies due or to become due from the assignors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned proeprty being all right title and interest in to and under each swap agreement. See the mortgage charge document for full details. Outstanding |
---|
17 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (28 pages) |
21 June 2022 | Director's details changed for Mr Ian James Webber on 1 June 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
9 August 2021 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street Marylebone London W1U 7EU on 9 August 2021 (1 page) |
22 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
12 September 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
2 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
13 December 2018 | Appointment of Mr Georgios Giouroukos as a director on 15 November 2018 (2 pages) |
12 December 2018 | Appointment of Mr Anastasios Psaropoulos as a director on 15 November 2018 (2 pages) |
12 December 2018 | Termination of appointment of Thomas Arthur Lister as a director on 15 November 2018 (1 page) |
11 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
29 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
15 June 2018 | Appointment of Thomas Arthur Lister as a director on 14 June 2018 (2 pages) |
15 June 2018 | Termination of appointment of Susan Jillian Cook as a director on 14 June 2018 (1 page) |
13 November 2017 | Satisfaction of charge 1 in full (1 page) |
13 November 2017 | Satisfaction of charge 1 in full (1 page) |
12 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Global Ship Lease, Inc. as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Global Ship Lease, Inc. as a person with significant control on 6 April 2016 (1 page) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
24 August 2015 | Director's details changed for Ian James Webber on 16 August 2014 (2 pages) |
24 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Ian James Webber on 16 August 2014 (2 pages) |
24 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
28 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
12 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (28 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (28 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
11 July 2012 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
11 July 2012 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
11 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Registered office address changed from 788/790 Finchley Road London NW11 7TJ on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 788/790 Finchley Road London NW11 7TJ on 10 October 2011 (1 page) |
15 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Susan Jillian Cook on 19 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for Temple Secretaries Limited on 19 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Temple Secretaries Limited on 19 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Ian James Webber on 19 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Ian James Webber on 19 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Susan Jillian Cook on 19 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (26 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (26 pages) |
10 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
10 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
26 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 September 2008 | Director appointed susan jillian cook (2 pages) |
18 September 2008 | Appointment terminated director per troen (1 page) |
18 September 2008 | Director appointed susan jillian cook (2 pages) |
18 September 2008 | Appointment terminated director per troen (1 page) |
14 July 2008 | Return made up to 19/06/08; full list of members (7 pages) |
14 July 2008 | Return made up to 19/06/08; full list of members (7 pages) |
11 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
11 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
14 January 2008 | New director appointed (5 pages) |
14 January 2008 | New director appointed (5 pages) |
31 December 2007 | Particulars of mortgage/charge (6 pages) |
31 December 2007 | Particulars of mortgage/charge (6 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | Director resigned (1 page) |
19 June 2007 | Incorporation (20 pages) |
19 June 2007 | Incorporation (20 pages) |