London
E1W 1BQ
Secretary Name | Mr Andrew Paul Carlyle Williams |
---|---|
Status | Current |
Appointed | 22 January 2020(12 years, 5 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 Toby John Richard English |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1BQ |
Director Name | Mr Stanko Georgiev Jekov |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 31 December 2022(15 years, 4 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 | Martin John Lusher |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Micawber Way Chelmsford Essex CM1 4UG |
Secretary Name | Mr David John Mark Soutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heron House Durford Road Petersfield Hampshire GU31 4EW |
Director Name | David Robert Walter Cross |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 September 2013) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 81 Upminster Road Hornchurch Essex RM11 3XA |
Director Name | Mr Mark Charles Speirs |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 2011) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 71 Cottenham Park Road London SW20 0DR |
Director Name | Lars Waaler |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 January 2009(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 October 2015) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Tower Lodge Ruxley Towers Claygate Surrey KT10 0HA |
Director Name | Mr Simon David Guy Hobbs |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 March 2017) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Mayes Green Cottage Mayes Green Ockley Dorking Surrey RH5 5PN |
Secretary Name | Stephen Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(1 year, 5 months after company formation) |
Appointment Duration | 11 years (resigned 22 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St. Katharine's Way London E1W 1BQ |
Director Name | Stephen Boniface |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 February 2016) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 68 Augustine Way Bicknacre Essex CM3 4ET |
Director Name | Mr John Alfred Welham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 April 2018) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chamber 1 Portsoken Street London E1 8PH |
Director Name | Mr John Huram Daniel Bamford |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 2017) |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Lloyds Chamber 1 Portsoken Street London E1 8PH |
Director Name | Mr Dominic Lewellin Parker |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2021) |
Role | Ship Broker |
Country of Residence | England |
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 | 21 March 2017(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 January 2024) |
Role | Ship Broker |
Country of Residence | England |
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 | 04 April 2018(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 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 |
Website | www.ssy.co.uk |
---|
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 from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
31 January 2024 | Termination of appointment of Rupert Christopher David Lawson as a director on 22 January 2024 (1 page) |
---|---|
31 January 2024 | Director's details changed for Mr Stanko Georgiev Jekov on 31 January 2024 (2 pages) |
21 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
17 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
6 January 2023 | Termination of appointment of Mark James Richardson as a director on 31 December 2022 (1 page) |
6 January 2023 | Appointment of Mr Stanko Georgiev Jekov as a director on 31 December 2022 (2 pages) |
26 October 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
8 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
10 January 2022 | Appointment of Mr Toby John Richard English as a director on 1 January 2022 (2 pages) |
1 October 2021 | Termination of appointment of Dominic Lewellin Parker as a director on 1 October 2021 (1 page) |
24 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
28 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
5 May 2021 | Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
14 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
1 June 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
5 February 2020 | Appointment of Mr Andrew Paul Carlyle Williams as a secretary on 22 January 2020 (2 pages) |
4 February 2020 | Termination of appointment of Stephen Crane as a secretary on 22 January 2020 (1 page) |
3 January 2020 | Appointment of Mr Andrew Paul Carlyle Williams as a director on 1 January 2020 (2 pages) |
24 September 2019 | Change of details for Simpson Spence Young Limited as a person with significant control on 24 September 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
20 June 2019 | Accounts for a dormant company made up to 31 August 2018 (1 page) |
2 November 2018 | Director's details changed for Mr Mark James Richardson on 1 November 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
13 June 2018 | Director's details changed for Mr Mark James Richardson on 4 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Mr Dominic Lewellin Parker on 4 June 2018 (2 pages) |
13 June 2018 | Secretary's details changed for Stephen Crane on 4 June 2018 (1 page) |
13 June 2018 | Registered office address changed from Lloyds Chamber 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) |
4 April 2018 | Appointment of Mr Mark James Richardson as a director on 4 April 2018 (2 pages) |
4 April 2018 | Termination of appointment of John Alfred Welham as a director on 4 April 2018 (1 page) |
26 September 2017 | Accounts for a dormant company made up to 31 August 2017 (1 page) |
26 September 2017 | Accounts for a dormant company made up to 31 August 2017 (1 page) |
18 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
21 March 2017 | Termination of appointment of Simon David Guy Hobbs as a director on 21 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Rupert Christopher David Lawson as a director on 21 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of John Huram Daniel Bamford as a director on 21 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Dominic Lewellin Parker as a director on 21 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Simon David Guy Hobbs as a director on 21 March 2017 (1 page) |
21 March 2017 | Termination of appointment of John Huram Daniel Bamford as a director on 21 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Dominic Lewellin Parker as a director on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Rupert Christopher David Lawson as a director on 21 March 2017 (2 pages) |
27 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
1 March 2016 | Termination of appointment of Stephen Boniface as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Stephen Boniface as a director on 29 February 2016 (1 page) |
7 January 2016 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
7 January 2016 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
8 October 2015 | Termination of appointment of Lars Waaler as a director on 8 October 2015 (1 page) |
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Termination of appointment of Lars Waaler as a director on 8 October 2015 (1 page) |
8 April 2015 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
8 April 2015 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
21 January 2015 | Appointment of Mr John Huram Daniel Bamford as a director on 20 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr John Huram Daniel Bamford as a director on 20 January 2015 (2 pages) |
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 September 2014 | Appointment of Mr John Alfred Welham as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr John Alfred Welham as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr John Alfred Welham as a director on 1 September 2014 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
12 September 2013 | Termination of appointment of David Cross as a director (1 page) |
12 September 2013 | Termination of appointment of David Cross as a director (1 page) |
12 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
14 May 2013 | Full accounts made up to 31 August 2012 (1 page) |
14 May 2013 | Full accounts made up to 31 August 2012 (1 page) |
19 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
1 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
19 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
13 January 2011 | Termination of appointment of Mark Speirs as a director (1 page) |
13 January 2011 | Termination of appointment of Mark Speirs as a director (1 page) |
13 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
13 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
18 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
9 March 2009 | Director appointed stephen boniface (2 pages) |
9 March 2009 | Director appointed stephen boniface (2 pages) |
27 January 2009 | Director appointed david robert walter cross (2 pages) |
27 January 2009 | Director appointed lars waaler (2 pages) |
27 January 2009 | Director appointed simon david guy hobbs (2 pages) |
27 January 2009 | Director appointed mark charles speirs (2 pages) |
27 January 2009 | Director appointed lars waaler (2 pages) |
27 January 2009 | Director appointed david robert walter cross (2 pages) |
27 January 2009 | Secretary appointed stephen crane (2 pages) |
27 January 2009 | Director appointed simon david guy hobbs (2 pages) |
27 January 2009 | Director appointed mark charles speirs (2 pages) |
27 January 2009 | Secretary appointed stephen crane (2 pages) |
19 January 2009 | Appointment terminated director martin lusher (1 page) |
19 January 2009 | Appointment terminated secretary david soutter (1 page) |
19 January 2009 | Appointment terminated director martin lusher (1 page) |
19 January 2009 | Appointment terminated secretary david soutter (1 page) |
16 January 2009 | Company name changed global cargo management LIMITED\certificate issued on 20/01/09 (2 pages) |
16 January 2009 | Company name changed global cargo management LIMITED\certificate issued on 20/01/09 (2 pages) |
30 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
30 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
16 August 2007 | Incorporation (18 pages) |
16 August 2007 | Incorporation (18 pages) |