Company NameWestminster Shipping Limited
Company StatusDissolved
Company Number06358101
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 7 months ago)
Dissolution Date12 January 2023 (1 year, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Guido Santi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed01 April 2019(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 12 January 2023)
RoleChief Legal Officer
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Secretary NameMr Guido Santi
StatusClosed
Appointed01 April 2019(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 12 January 2023)
RoleCompany Director
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Director NameMr Satoshi Matsuura
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityJapanese
StatusClosed
Appointed03 June 2019(11 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 12 January 2023)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Director NameMr BrÃœN Philipp BÃœSsenschÃœTt
Date of BirthMay 1970 (Born 54 years ago)
NationalityAustrian
StatusClosed
Appointed03 February 2020(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 12 January 2023)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Director NameMr Takafumi Oka
Date of BirthNovember 1969 (Born 54 years ago)
NationalityJapanese
StatusClosed
Appointed01 April 2021(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 12 January 2023)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Director NameHidemoto Mizuhara
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleGeneral Manager
Correspondence Address3-7-21 Miyamaedaira
Miyamae-Ku, Kawasaki -City
Kanagawa Prefecture
Japan
Director NameMichael Thomas Nagler
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleHead Of Freight Trading
Country of ResidenceSingapore
Correspondence Address97 Sloane Street
Flat 3
London
SW1X 9PE
Director NameToshinara Tanaka
Date of BirthApril 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleDeputy General Manager
Correspondence Address917-2-303 Manedocho
Kouhoku-Ku, Yokohama-City
Kanagawa Prefecture
Japan
Director NameJohn Hunter Rittenhouse
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address80 Victoria Street
Cardinal Place 3rd Floor
London
SW1E 5JL
Secretary NameRobert William Quick
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Faroe Road
London
W14 0EL
Director NameTakashi Miyazaki
Date of BirthMay 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed24 October 2008(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 2012)
RoleGeneral Manager
Correspondence Address4-19-11 Hamadayama Suginami0-Ku
Tokyo
168-0065
Director NameKeiichi Matsunaga
Date of BirthAugust 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed21 May 2009(1 year, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 2010)
RoleDeputy General Manager
Correspondence Address2-16-1-1804 Higashigot
Shinagawa-Ku
Tokyo
141-0022
Japan
Director NameTakafumi Oka
Date of BirthNovember 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2010(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address80 Victoria Street
Cardinal Place 3rd Floor
London
SW1E 5JL
Director NameMotoki Ishii
Date of BirthNovember 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed24 January 2012(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 June 2019)
RoleDeputy General Manager
Country of ResidenceJapan
Correspondence Address80 Victoria Street
Cardinal Place 3rd Floor
London
SW1E 5JL
Director NameYakeshi Yasui
Date of BirthJuly 1973 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed17 April 2014(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2015)
RoleAssistant General Manager
Country of ResidenceJapan
Correspondence Address80 Victoria Street
Cardinal Place 3rd Floor
London
SW1E 5JL
Director NameHirotoshi Oharu
Date of BirthMay 1974 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2015(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 June 2017)
RoleAssistant General Manager
Country of ResidenceJapan
Correspondence Address80 Victoria Street
Cardinal Place 3rd Floor
London
SW1E 5JL
Director NameRobert William Quick
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Victoria Street
Cardinal Place 3rd Floor
London
SW1E 5JL
Director NameMr Toshinari Tanaka
Date of BirthApril 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 2017(9 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 March 2018)
RoleDeputy General Manager
Country of ResidenceJapan
Correspondence Address80 Victoria Street
Cardinal Place 3rd Floor
London
SW1E 5JL
Director NameMr Yasuhiro Katsuyama
Date of BirthAugust 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed20 March 2018(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 April 2021)
RoleActing General Manager
Country of ResidenceJapan
Correspondence Address80 Victoria Street
Cardinal Place 3rd Floor
London
SW1E 5JL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 76301782
Telephone regionLondon

Location

Registered AddressErnst & Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2012
Turnover£5,444,418
Gross Profit£4,345,189
Net Worth-£58,194
Cash£821,189
Current Liabilities£4,196,470

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 December 2010Delivered on: 22 December 2010
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj,LTD

Classification: A first preferred panamanian ship mortgage executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The motor vessel "cape agnes" registered under the laws of the republic of panama registration no 41359-tj call letters 3FCK8 tonnage gross 92752.00 tone net 60504.00 tons dimensions length 284.28 metres breadth 45.00 metres depth 24.70 metres together with all boilers engines machinery spares riggings boats anchors cables tackle equipment and all other appurtenances see image for full details.
Outstanding
1 December 2010Delivered on: 20 December 2010
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj,LTD

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the owner's rights title and interst in and to all policies and contracts of insurance see image for full details.
Outstanding
30 November 2010Delivered on: 20 December 2010
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj,LTD

Classification: Assignment of time charterparty
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights interests and benefits of the owner in and under the time charter see image for full details.
Outstanding

Filing History

20 January 2021Full accounts made up to 31 December 2019 (23 pages)
2 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
28 February 2020Appointment of Mr Brün Philipp Büssenschütt as a director on 3 February 2020 (2 pages)
2 January 2020Termination of appointment of John Hunter Rittenhouse as a director on 31 December 2019 (1 page)
4 November 2019Full accounts made up to 31 December 2018 (22 pages)
30 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
27 June 2019Termination of appointment of Motoki Ishii as a director on 3 June 2019 (1 page)
27 June 2019Appointment of Mr Satoshi Matsuura as a director on 3 June 2019 (2 pages)
1 April 2019Appointment of Mr Guido Santi as a director on 1 April 2019 (2 pages)
1 April 2019Appointment of Mr Guido Santi as a secretary on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Robert William Quick as a director on 1 April 2019 (1 page)
1 April 2019Termination of appointment of Robert William Quick as a secretary on 1 April 2019 (1 page)
6 September 2018Full accounts made up to 31 December 2017 (22 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
22 March 2018Appointment of Mr Yasuhiro Katsuyama as a director on 20 March 2018 (2 pages)
22 March 2018Termination of appointment of Toshinari Tanaka as a director on 20 March 2018 (1 page)
15 September 2017Full accounts made up to 31 December 2016 (21 pages)
15 September 2017Full accounts made up to 31 December 2016 (21 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 June 2017Termination of appointment of Hirotoshi Oharu as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mr Toshinari Tanaka as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Hirotoshi Oharu as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mr Toshinari Tanaka as a director on 30 June 2017 (2 pages)
31 January 2017Director's details changed for John Hunter Rittenhouse on 27 January 2017 (2 pages)
31 January 2017Director's details changed for John Hunter Rittenhouse on 27 January 2017 (2 pages)
19 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
15 September 2016Full accounts made up to 31 December 2015 (25 pages)
15 September 2016Full accounts made up to 31 December 2015 (25 pages)
8 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(16 pages)
8 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(16 pages)
21 September 2015Full accounts made up to 31 December 2014 (23 pages)
21 September 2015Full accounts made up to 31 December 2014 (23 pages)
21 July 2015Appointment of Robert William Quick as a director on 9 July 2015 (3 pages)
21 July 2015Appointment of Robert William Quick as a director on 9 July 2015 (3 pages)
21 July 2015Appointment of Robert William Quick as a director on 9 July 2015 (3 pages)
17 July 2015Termination of appointment of Yakeshi Yasui as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Hirotoshi Oharu as a director on 1 July 2015 (3 pages)
17 July 2015Termination of appointment of Yakeshi Yasui as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Hirotoshi Oharu as a director on 1 July 2015 (3 pages)
17 July 2015Appointment of Hirotoshi Oharu as a director on 1 July 2015 (3 pages)
17 July 2015Termination of appointment of Yakeshi Yasui as a director on 1 July 2015 (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (23 pages)
16 September 2014Annual return made up to 31 August 2014
Statement of capital on 2014-09-16
  • GBP 1,000

Statement of capital on 2014-09-16
  • GBP 1,000
(15 pages)
16 September 2014Full accounts made up to 31 December 2013 (23 pages)
16 September 2014Annual return made up to 31 August 2014
Statement of capital on 2014-09-16
  • GBP 1,000

Statement of capital on 2014-09-16
  • GBP 1,000
(15 pages)
29 April 2014Appointment of Yakeshi Yasui as a director (3 pages)
29 April 2014Termination of appointment of Michael Nagler as a director (2 pages)
29 April 2014Appointment of Yakeshi Yasui as a director (3 pages)
29 April 2014Termination of appointment of Michael Nagler as a director (2 pages)
29 April 2014Termination of appointment of Takafumi Oka as a director (2 pages)
29 April 2014Termination of appointment of Takafumi Oka as a director (2 pages)
1 October 2013Annual return made up to 31 August 2013
Statement of capital on 2013-10-01
  • GBP 1,000
(16 pages)
1 October 2013Annual return made up to 31 August 2013
Statement of capital on 2013-10-01
  • GBP 1,000
(16 pages)
24 September 2013Full accounts made up to 31 December 2012 (21 pages)
24 September 2013Full accounts made up to 31 December 2012 (21 pages)
20 September 2013Director's details changed for Michael Thomas Nagler on 5 September 2013 (3 pages)
20 September 2013Director's details changed for Michael Thomas Nagler on 5 September 2013 (3 pages)
20 September 2013Director's details changed for John Hunter Rittenhouse on 5 September 2013 (3 pages)
20 September 2013Director's details changed for John Hunter Rittenhouse on 5 September 2013 (3 pages)
18 October 2012Annual return made up to 31 August 2012 (16 pages)
18 October 2012Annual return made up to 31 August 2012 (16 pages)
21 September 2012Full accounts made up to 31 December 2011 (20 pages)
21 September 2012Full accounts made up to 31 December 2011 (20 pages)
2 February 2012Termination of appointment of Takashi Miyazaki as a director (2 pages)
2 February 2012Termination of appointment of Takashi Miyazaki as a director (2 pages)
2 February 2012Appointment of Motoki Ishii as a director (3 pages)
2 February 2012Appointment of Motoki Ishii as a director (3 pages)
20 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (16 pages)
20 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (16 pages)
26 September 2011Full accounts made up to 31 December 2010 (20 pages)
26 September 2011Full accounts made up to 31 December 2010 (20 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (16 pages)
13 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (16 pages)
9 September 2010Full accounts made up to 31 December 2009 (19 pages)
9 September 2010Full accounts made up to 31 December 2009 (19 pages)
13 April 2010Termination of appointment of Keiichi Matsunaga as a director (2 pages)
13 April 2010Appointment of Takafumi Oka as a director (3 pages)
13 April 2010Termination of appointment of Keiichi Matsunaga as a director (2 pages)
13 April 2010Appointment of Takafumi Oka as a director (3 pages)
17 September 2009Return made up to 31/08/09; full list of members (6 pages)
17 September 2009Return made up to 31/08/09; full list of members (6 pages)
17 July 2009Full accounts made up to 31 December 2008 (18 pages)
17 July 2009Full accounts made up to 31 December 2008 (18 pages)
3 June 2009Appointment terminated director toshinara tanaka (1 page)
3 June 2009Director appointed keiichi matsunaga (2 pages)
3 June 2009Appointment terminated director toshinara tanaka (1 page)
3 June 2009Director appointed keiichi matsunaga (2 pages)
9 December 2008Director appointed takashi miyazaki (2 pages)
9 December 2008Director appointed takashi miyazaki (2 pages)
9 December 2008Appointment terminated director hidemoto mizuhara (1 page)
9 December 2008Appointment terminated director hidemoto mizuhara (1 page)
5 November 2008Return made up to 31/08/08; full list of members (8 pages)
5 November 2008Secretary appointed robert william quick logged form (2 pages)
5 November 2008Director appointed john hunter rittenhouse logged form (2 pages)
5 November 2008Secretary appointed robert william quick logged form (2 pages)
5 November 2008Director appointed toshinara tanaka logged form (2 pages)
5 November 2008Return made up to 31/08/08; full list of members (8 pages)
5 November 2008Director appointed john hunter rittenhouse logged form (2 pages)
5 November 2008Director appointed toshinara tanaka logged form (2 pages)
8 November 2007Registered office changed on 08/11/07 from: 71 high holborn london WC1V 6ED (1 page)
8 November 2007Registered office changed on 08/11/07 from: 71 high holborn london WC1V 6ED (1 page)
19 September 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
19 September 2007Ad 12/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 September 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
19 September 2007Ad 12/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 August 2007Incorporation (18 pages)
31 August 2007Incorporation (18 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)