Company NameBayzon Shipping (UK) Limited
Company StatusActive
Company Number06508356
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Neil Law Weeks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5th Floor Portman House
2 Portman Street
London
W1H 6DU
Director NameMr Daniel Ofer
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(3 years, 1 month after company formation)
Appointment Duration13 years
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5th Floor Portman House
2 Portman Street
London
W1H 6DU
Secretary NameMr James Nadim Amer
StatusCurrent
Appointed03 November 2014(6 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address5th Floor Portman House
2 Portman Street
London
W1H 6DU
Director NameMr Luca Dessy
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityItalian
StatusCurrent
Appointed26 June 2017(9 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5th Floor Portman House
2 Portman Street
London
W1H 6DU
Director NameMr Samuel Gontha
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySwiss
StatusCurrent
Appointed01 July 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5th Floor Portman House
2 Portman Street
London
W1H 6DU
Director NameMr Amnon Lion
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 71 Westfield
15 Kidderpore Avenue
London
NW3 7SG
Director NameCapt Rami Zingher
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressEast Penthouse St. James Close
Prince Albert Road
London
NW8 7LG
Director NameMr Chaim Klein
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Thurlow Road
London
NW3 5PL
Secretary NameMr Chaim Klein
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Thurlow Road
London
NW3 5PL
Director NameMr David Mark Ofer
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(5 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 July 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5th Floor Portman House
2 Portman Street
London
W1H 6DU
Director NameMr Ariel Samuel Klein
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 December 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Portman House
2 Portman Street
London
W1H 6DU

Location

Registered Address5th Floor Portman House
2 Portman Street
London
W1H 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1First Maritime Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,388

Accounts

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

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

25 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
5 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
24 September 2022Director's details changed for Mr Samuel Ari Gontha on 20 September 2022 (2 pages)
13 July 2022Termination of appointment of David Mark Ofer as a director on 1 July 2022 (1 page)
13 July 2022Appointment of Mr Samuel Ari Gontha as a director on 1 July 2022 (2 pages)
28 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
17 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
7 October 2020Director's details changed for Mr Daniel Guy Ofer on 23 September 2020 (2 pages)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
25 November 2019Director's details changed for Mr Luca Dessy on 11 November 2019 (2 pages)
25 November 2019Director's details changed for Mr David Mark Ofer on 1 June 2015 (2 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
7 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
2 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
1 December 2017Termination of appointment of Ariel Samuel Klein as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Ariel Samuel Klein as a director on 1 December 2017 (1 page)
19 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
26 June 2017Appointment of Mr Luca Dessy as a director on 26 June 2017 (2 pages)
26 June 2017Appointment of Mr Luca Dessy as a director on 26 June 2017 (2 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
22 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
22 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
23 October 2015Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page)
23 October 2015Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages)
23 October 2015Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages)
23 October 2015Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages)
23 October 2015Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page)
23 October 2015Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages)
23 October 2015Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages)
23 October 2015Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages)
23 October 2015Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page)
21 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
21 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(6 pages)
13 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(6 pages)
12 February 2015Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages)
12 February 2015Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page)
12 February 2015Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages)
12 February 2015Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages)
12 February 2015Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page)
12 February 2015Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page)
12 February 2015Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page)
12 February 2015Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page)
12 February 2015Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages)
12 February 2015Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page)
12 February 2015Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages)
12 February 2015Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
2 September 2014Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 2 September 2014 (1 page)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(6 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(6 pages)
6 December 2013Termination of appointment of Rami Zingher as a director on 30 November 2013 (1 page)
6 December 2013Termination of appointment of Rami Zingher as a director on 30 November 2013 (1 page)
6 December 2013Appointment of Mr David Mark Ofer as a director on 30 November 2013 (2 pages)
6 December 2013Appointment of Mr David Mark Ofer as a director on 30 November 2013 (2 pages)
11 October 2013Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages)
11 October 2013Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages)
11 October 2013Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages)
11 October 2013Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
8 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
24 January 2012Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages)
24 January 2012Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages)
24 January 2012Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages)
6 December 2011Registered office address changed from 12Th Floor, Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 12Th Floor, Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 12Th Floor, Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom on 6 December 2011 (1 page)
21 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
18 May 2011Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages)
18 May 2011Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages)
10 April 2011Termination of appointment of Amnon Lion as a director (1 page)
10 April 2011Termination of appointment of Amnon Lion as a director (1 page)
5 April 2011Appointment of Daniel Guy Ofer as a director (3 pages)
5 April 2011Appointment of Daniel Guy Ofer as a director (3 pages)
15 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
5 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
18 September 2009Accounts for a small company made up to 31 December 2008 (4 pages)
18 September 2009Accounts for a small company made up to 31 December 2008 (4 pages)
3 March 2009Return made up to 19/02/09; full list of members (4 pages)
3 March 2009Return made up to 19/02/09; full list of members (4 pages)
2 May 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
17 March 2008Registered office changed on 17/03/2008 from 9TH floor lynton house 7/12 tavistock square london WC1H 9TP (1 page)
17 March 2008Registered office changed on 17/03/2008 from 9TH floor lynton house 7/12 tavistock square london WC1H 9TP (1 page)
29 February 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
29 February 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
19 February 2008Incorporation (38 pages)
19 February 2008Incorporation (38 pages)