Company NameGlobal Ship Lease Services Limited
Company StatusActive
Company Number06285694
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Ian James Webber
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrchard House Bakers Lane
Westleton
Saxmundham
Suffolk
IP17 3AZ
Director NameMr Georgios Giouroukos
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGreek
StatusCurrent
Appointed15 November 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleShipping Activities
Country of ResidenceGreece
Correspondence AddressC/- Technomar Shipping Inc 3-5 Menandrou Street
14561 Kifisia
Athens
Greece
Director NameMr Anastasios Psaropoulos
Date of BirthMay 1970 (Born 54 years ago)
NationalityGreek
StatusCurrent
Appointed15 November 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleEconomist
Country of ResidenceGreece
Correspondence AddressC/- Technomar Shipping Inc 3-5 Menandrou Street
14561 Kifisia
Athens
Greece
Director NameMr Per Troen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed02 October 2007(3 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 09 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Hertford Avenue
London
SW14 8EH
Director NameSusan Jillian Cook
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(1 year, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tudor Avenue
Hampton
Middlesex
TW12 2ND
Director NameThomas Arthur Lister
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(10 years, 12 months after company formation)
Appointment Duration5 months (resigned 15 November 2018)
RoleShip Finance
Country of ResidenceUnited Kingdom
Correspondence Address49 Devonshire Road
Chiswick
London
W4 2HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteglobalshiplease.com

Location

Registered Address55 Baker Street
Marylebone
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Global Ship Lease Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£2,882,341
Net Worth£920,182
Cash£795,826
Current Liabilities£765,493

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

14 December 2007Delivered 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

Filing History

17 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (28 pages)
21 June 2022Director's details changed for Mr Ian James Webber on 1 June 2022 (2 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
9 August 2021Registered 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 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (29 pages)
12 September 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
6 August 2019Full accounts made up to 31 December 2018 (28 pages)
2 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
13 December 2018Appointment of Mr Georgios Giouroukos as a director on 15 November 2018 (2 pages)
12 December 2018Appointment of Mr Anastasios Psaropoulos as a director on 15 November 2018 (2 pages)
12 December 2018Termination of appointment of Thomas Arthur Lister as a director on 15 November 2018 (1 page)
11 September 2018Full accounts made up to 31 December 2017 (27 pages)
29 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
15 June 2018Appointment of Thomas Arthur Lister as a director on 14 June 2018 (2 pages)
15 June 2018Termination of appointment of Susan Jillian Cook as a director on 14 June 2018 (1 page)
13 November 2017Satisfaction of charge 1 in full (1 page)
13 November 2017Satisfaction of charge 1 in full (1 page)
12 September 2017Full accounts made up to 31 December 2016 (26 pages)
12 September 2017Full accounts made up to 31 December 2016 (26 pages)
29 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 June 2017Notification of Global Ship Lease, Inc. as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Global Ship Lease, Inc. as a person with significant control on 6 April 2016 (1 page)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
16 June 2016Full accounts made up to 31 December 2015 (27 pages)
16 June 2016Full accounts made up to 31 December 2015 (27 pages)
24 August 2015Director's details changed for Ian James Webber on 16 August 2014 (2 pages)
24 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Director's details changed for Ian James Webber on 16 August 2014 (2 pages)
24 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
28 July 2015Full accounts made up to 31 December 2014 (26 pages)
28 July 2015Full accounts made up to 31 December 2014 (26 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
12 June 2014Full accounts made up to 31 December 2013 (28 pages)
12 June 2014Full accounts made up to 31 December 2013 (28 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
31 May 2013Full accounts made up to 31 December 2012 (28 pages)
31 May 2013Full accounts made up to 31 December 2012 (28 pages)
14 September 2012Full accounts made up to 31 December 2011 (26 pages)
14 September 2012Full accounts made up to 31 December 2011 (26 pages)
11 July 2012Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
11 July 2012Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
11 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
10 October 2011Registered office address changed from 788/790 Finchley Road London NW11 7TJ on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 788/790 Finchley Road London NW11 7TJ on 10 October 2011 (1 page)
15 July 2011Full accounts made up to 31 December 2010 (25 pages)
15 July 2011Full accounts made up to 31 December 2010 (25 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Susan Jillian Cook on 19 June 2010 (2 pages)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Temple Secretaries Limited on 19 June 2010 (2 pages)
14 July 2010Secretary's details changed for Temple Secretaries Limited on 19 June 2010 (2 pages)
14 July 2010Director's details changed for Ian James Webber on 19 June 2010 (2 pages)
14 July 2010Director's details changed for Ian James Webber on 19 June 2010 (2 pages)
14 July 2010Director's details changed for Susan Jillian Cook on 19 June 2010 (2 pages)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
17 May 2010Full accounts made up to 31 December 2009 (26 pages)
17 May 2010Full accounts made up to 31 December 2009 (26 pages)
10 October 2009Full accounts made up to 31 December 2008 (23 pages)
10 October 2009Full accounts made up to 31 December 2008 (23 pages)
26 June 2009Return made up to 19/06/09; full list of members (3 pages)
26 June 2009Return made up to 19/06/09; full list of members (3 pages)
17 October 2008Full accounts made up to 31 December 2007 (18 pages)
17 October 2008Full accounts made up to 31 December 2007 (18 pages)
18 September 2008Director appointed susan jillian cook (2 pages)
18 September 2008Appointment terminated director per troen (1 page)
18 September 2008Director appointed susan jillian cook (2 pages)
18 September 2008Appointment terminated director per troen (1 page)
14 July 2008Return made up to 19/06/08; full list of members (7 pages)
14 July 2008Return made up to 19/06/08; full list of members (7 pages)
11 July 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
11 July 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
14 January 2008New director appointed (5 pages)
14 January 2008New director appointed (5 pages)
31 December 2007Particulars of mortgage/charge (6 pages)
31 December 2007Particulars of mortgage/charge (6 pages)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (3 pages)
20 July 2007New director appointed (3 pages)
20 July 2007Director resigned (1 page)
19 June 2007Incorporation (20 pages)
19 June 2007Incorporation (20 pages)