London
EC4N 4UA
Secretary Name | Mr Ian Vallance |
---|---|
Status | Closed |
Appointed | 05 March 2016(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 January 2019) |
Role | Company Director |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Mr Ian Vallance |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2016(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 63 Queen Victoria Street London EC4N 4UA |
Director Name | Mr Sean Thomas Golding |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Jonathan Osborne |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Barry Anthony Hughes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man Uk |
Correspondence Address | 1 Pinehurst Glen Saddlestone Douglas Isle Of Man IM2 1PP |
Director Name | Martin Cranston Kent |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 August 2012) |
Role | Technical Director |
Country of Residence | Singapore |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Ian Mathison |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | John Howard Hughes |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Edward John Rimmer |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hough Green Chester CH4 8JQ Wales |
Director Name | Mr Simon David Barham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretarial Dept 105 Duke Street Liverpool L1 5JQ |
Director Name | Michael Ian Coward |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretarial Dept 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Christopher John Stone |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretarial Dept 105 Duke Street Liverpool L1 5JQ |
Director Name | Andrew Rodden |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nord Centre York Place Aberdeen AB11 5DN Scotland |
Director Name | Mr Simon John Pressly |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2016(7 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 May 2016) |
Role | Group Director, Crew Operations |
Country of Residence | Isle Of Man |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Secretary Name | Bibby Bros. & Co. (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Secretary Name | Bibby Bros. & Co. (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Website | bibbyshipmanagement.com |
---|
Registered Address | 1st Floor, 63 Queen Victoria Street London EC4N 4UA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
100 at £1 | Bibby Ship Management Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,299,654 |
Gross Profit | £899,158 |
Net Worth | £516,377 |
Cash | £46,112 |
Current Liabilities | £410,101 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 June 2014 | Delivered on: 27 June 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
---|---|
19 June 2014 | Delivered on: 27 June 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
28 November 2012 | Delivered on: 3 December 2012 Satisfied on: 22 January 2016 Persons entitled: Bnp Paribas S.A. (The Agent) Classification: A manager's undertaking 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: Right title and interest in and to all the benefit of all insurances of the barbados registered ships "bibby bergen" (official number 725466), "bibby challenge" (official number 733488), "bibby progress" (official number 733490) for details of further ships charged please see form MG01 see image for full details. Fully Satisfied |
31 October 2012 | Delivered on: 9 November 2012 Satisfied on: 20 June 2014 Persons entitled: Standard Chartered Bank Classification: Manager's undertaking Secured details: All monies due or to become due from the borrowers, the security parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the manager's rights, title and interest in and to all the benefit of the insurances relating to the ship being "bibby polaris". Fully Satisfied |
11 March 2011 | Delivered on: 23 March 2011 Satisfied on: 22 January 2016 Persons entitled: Bnp Paribas S.A. Classification: A manager's undertaking Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the benefit of all insurances of each of the barbadian registered ships M.V.s bibby challenge, bibby kalmar, bibby progress, bibby bergen, bibby stockholm and bibby renaissance and of the british registered ship bibby portsmouth. Fully Satisfied |
2 November 2017 | Full accounts made up to 31 December 2016 (23 pages) |
---|---|
17 July 2017 | Amended full accounts made up to 31 December 2015 (18 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
23 March 2017 | Termination of appointment of Barry Anthony Hughes as a director on 10 March 2017 (1 page) |
9 August 2016 | Company name changed bibby ship management LIMITED\certificate issued on 09/08/16
|
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 May 2016 | Termination of appointment of Simon John Pressly as a director on 2 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Ian Vallance as a director on 2 May 2016 (2 pages) |
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
21 March 2016 | Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 1st Floor, 63 Queen Victoria Street London EC4N 4UA on 21 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Matthew Archibald Dunlop as a director on 5 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Simon John Pressly as a director on 5 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Ian Vallance as a secretary on 5 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Edward John Rimmer as a director on 5 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Christopher John Stone as a director on 5 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Andrew Rodden as a director on 5 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on 5 March 2016 (1 page) |
22 January 2016 | Satisfaction of charge 1 in full (1 page) |
22 January 2016 | Satisfaction of charge 3 in full (2 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
21 January 2015 | Appointment of Andrew Rodden as a director on 1 January 2015 (3 pages) |
21 January 2015 | Appointment of Andrew Rodden as a director on 1 January 2015 (3 pages) |
2 January 2015 | Termination of appointment of Michael Ian Coward as a director on 31 December 2014 (1 page) |
11 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 June 2014 | Registration of charge 066732290004 (11 pages) |
27 June 2014 | Registration of charge 066732290005 (11 pages) |
20 June 2014 | Satisfaction of charge 2 in full (1 page) |
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 April 2014 | Director's details changed for Christopher John Stone on 25 January 2014 (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
20 September 2013 | Appointment of Christopher John Stone as a director (3 pages) |
31 July 2013 | Termination of appointment of Simon Barham as a director (1 page) |
12 June 2013 | Appointment of Michael Ian Coward as a director (3 pages) |
29 May 2013 | Termination of appointment of John Hughes as a director (1 page) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Termination of appointment of Ian Mathison as a director (1 page) |
3 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
22 August 2012 | Termination of appointment of Martin Kent as a director (1 page) |
6 August 2012 | Appointment of Simon David Barham as a director (3 pages) |
12 June 2012 | Director's details changed for Martin Cranston Kent on 1 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Martin Cranston Kent on 1 June 2012 (2 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Appointment of Mr Edward John Rimmer as a director (3 pages) |
13 February 2012 | Appointment of Barry Anthony Hughes as a director (3 pages) |
8 February 2012 | Termination of appointment of Sean Golding as a director (1 page) |
3 February 2012 | Termination of appointment of Jonathan Osborne as a director (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Martin Cranston Kent on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Martin Cranston Kent on 1 May 2010 (2 pages) |
30 April 2010 | Director's details changed for John Howard Hughes on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Captain Ian Mathison on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Jonathan Osborne on 28 April 2010 (2 pages) |
1 February 2010 | Director's details changed for Sean Thomas Golding on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Sean Thomas Golding on 1 January 2010 (2 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
9 October 2008 | Director appointed john howard hughes (2 pages) |
23 September 2008 | Director appointed martin cranston kent (2 pages) |
19 September 2008 | Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page) |
18 September 2008 | Director appointed ian mathison (3 pages) |
18 September 2008 | Appointment terminated director barry hughes (1 page) |
14 August 2008 | Incorporation (26 pages) |