Company NameNidas Shipping Service Agency (UK) Limited
Company StatusActive
Company Number06880017
CategoryPrivate Limited Company
Incorporation Date17 April 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Efe Uzezi Azaino
StatusCurrent
Appointed02 January 2019(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS
Director NameMr Aba-Hurayrata Idris Sallau
Date of BirthMay 1965 (Born 58 years ago)
NationalityNigerian
StatusCurrent
Appointed15 February 2023(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RolePublic Officer
Country of ResidenceNigeria
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS
Director NameMr Lawal Sade
Date of BirthMarch 1969 (Born 55 years ago)
NationalityNigerian
StatusCurrent
Appointed15 February 2023(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RolePublic Officer
Country of ResidenceNigeria
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS
Director NameMr Umar Isa Ajiya
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNigerian
StatusCurrent
Appointed15 February 2023(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RolePublic Officer
Country of ResidenceNigeria
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS
Director NameCapt Panagiotis Gliatis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityGreek,British
StatusCurrent
Appointed08 January 2024(14 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS
Director NameMr Akinjorin Kehinde Shada
Date of BirthNovember 1975 (Born 48 years ago)
NationalityNigerian
StatusCurrent
Appointed08 January 2024(14 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RolePublic Servant
Country of ResidenceNigeria
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS
Director NameMrs Hafsatu Mohammed
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityNigerian
StatusCurrent
Appointed08 January 2024(14 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RolePublic Servant
Country of ResidenceNigeria
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS
Director NameMrs Huseina Tukur Modibbo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityNigerian
StatusCurrent
Appointed08 January 2024(14 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RolePublic Servant
Country of ResidenceNigeria
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS
Director NameMr Auwalu Abubakar
Date of BirthJune 1954 (Born 69 years ago)
NationalityNigerian
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5, Block M5, Nnpc Estate
Garki Area 11
Abuja
Nigeria
Director NameMr Henry Kim
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityKorean
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS
Secretary NameEsther Nnamdi-Ogbue
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBlock F, Flat 606, Lily Court Estate, Area 11
Abuja
Secretary NameMrs Evelyn Aimua Orumwense
StatusResigned
Appointed09 March 2010(10 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS
Director NameMr Jong Ik Lee
Date of BirthDecember 1971 (Born 52 years ago)
NationalityKorean
StatusResigned
Appointed01 June 2012(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS
Director NameMr Farouk Ahmed
Date of BirthJuly 1957 (Born 66 years ago)
NationalityNigerian
StatusResigned
Appointed09 May 2013(4 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 February 2014)
RolePublic Servant
Country of ResidenceNigeria
Correspondence AddressNidas Marine Ltd Abia House, Plot 979, 1st Avenue
Off Ahmadu Bello Way, Cbd
Abuja
Nigeria
Director NameMr Ahmadu Hamman Sambo
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityNigerian
StatusResigned
Appointed19 March 2014(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 2017)
RoleCivil Servant
Country of ResidenceNigeria
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS
Director NameMr Lawal Sade
Date of BirthMarch 1969 (Born 55 years ago)
NationalityNigerian
StatusResigned
Appointed13 June 2017(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 12 March 2020)
RolePublic Servant, Nnpc
Country of ResidenceNigeria
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS
Director NameMrs Aisha Farida Katagum
Date of BirthAugust 1962 (Born 61 years ago)
NationalityNigerian
StatusResigned
Appointed13 June 2017(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 12 March 2020)
RolePublic Servant, Nnpc
Country of ResidenceNigeria
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS
Director NameMr Henry Ikemefuna Chukwuma Obih
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed13 June 2017(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 July 2019)
RolePublic Servant, Nnpc
Country of ResidenceNigeria
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS
Director NameMr Mallam Mele Kolo Kyari
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityNigerian
StatusResigned
Appointed04 July 2018(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 July 2019)
RolePublic Servant, Nigerian National Petroleum Corpor
Country of ResidenceNigeria
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS
Director NameMr Adokiye Tombomieye
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed25 November 2019(10 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 August 2020)
RolePublic Officer
Country of ResidenceNigeria
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS
Director NameMr Adeyemi Samsideen Adetunji
Date of BirthJuly 1964 (Born 59 years ago)
NationalityNigerian
StatusResigned
Appointed25 November 2019(10 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 March 2020)
RolePublic Officer
Country of ResidenceNigeria
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS
Director NameMs Lawrencia Nwadiobuma Ndupu
Date of BirthJune 1961 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed16 April 2020(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 2021)
RolePublic Officer
Country of ResidenceNigeria
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS
Director NameMrs Christiana Uzochi Onabu
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed16 April 2020(11 years after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 2023)
RolePublic Officer
Country of ResidenceNigeria
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS
Director NameMr Ibrahim Inuwa Waya
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed16 April 2020(11 years after company formation)
Appointment Duration2 years, 6 months (resigned 02 November 2022)
RolePublic Officer
Country of ResidenceNigeria
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS
Director NameSir Billy Okechukwu Okoye
Date of BirthApril 1964 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed22 September 2020(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 October 2021)
RolePublic Officer
Country of ResidenceNigeria
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS
Director NameMr Adeyemi Shamsideen Adetunji
Date of BirthJuly 1964 (Born 59 years ago)
NationalityNigerian
StatusResigned
Appointed02 November 2021(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 November 2022)
RolePublic Officer
Country of ResidenceNigeria
Correspondence AddressNigerian National Petroleum Corporation Herbert Ma
Abuja
Nigeria
Director NameMrs Rose Nat Eshiett
Date of BirthMay 1962 (Born 61 years ago)
NationalityNigerian
StatusResigned
Appointed02 November 2021(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 November 2022)
RolePublic Servant
Country of ResidenceNigeria
Correspondence AddressNnpc Towers Cbd
Abuja
Nigeria
Director NameMr Mahmood Sani Galadanchi
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNigerian
StatusResigned
Appointed15 February 2023(13 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 November 2023)
RolePublic Officer
Country of ResidenceNigeria
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS
Director NameMs Adenike Kolawole
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed15 February 2023(13 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 November 2023)
RolePublic Officer
Country of ResidenceNigeria
Correspondence AddressCapitol House 159 Hammersmith Road
London
W6 8BS

Contact

Websitewww.nidasshipping.com

Location

Registered AddressCapitol House
159 Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£946,726
Net Worth-£142,402
Cash£30,793
Current Liabilities£655,542

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 April 2023 (11 months, 1 week ago)
Next Return Due1 May 2024 (1 month, 1 week from now)

Filing History

5 February 2024Director's details changed for Captain Panagiotis Gliatis on 29 January 2024 (2 pages)
14 January 2024Appointment of Captain Panagiotis Gliatis as a director on 8 January 2024 (2 pages)
12 January 2024Termination of appointment of Christiana Uzochi Onabu as a director on 22 November 2023 (1 page)
12 January 2024Appointment of Mrs Hafsatu Mohammed as a director on 8 January 2024 (2 pages)
12 January 2024Appointment of Mrs Huseina Tukur Modibbo as a director on 8 January 2024 (2 pages)
12 January 2024Termination of appointment of Adenike Kolawole as a director on 22 November 2023 (1 page)
12 January 2024Termination of appointment of Mahmood Sani Galadanchi as a director on 22 November 2023 (1 page)
12 January 2024Appointment of Mr Akinjorin Kehinde Shada as a director on 8 January 2024 (2 pages)
25 August 2023Full accounts made up to 31 December 2022 (23 pages)
28 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
20 February 2023Appointment of Mr Umar Isa Ajiya as a director on 15 February 2023 (2 pages)
20 February 2023Appointment of Mr Lawal Sade as a director on 15 February 2023 (2 pages)
20 February 2023Appointment of Ms Adenike Kolawole as a director on 15 February 2023 (2 pages)
20 February 2023Appointment of Mr Mahmood Sani Galadanchi as a director on 15 February 2023 (2 pages)
20 February 2023Termination of appointment of Rose Nat Eshiett as a director on 2 November 2022 (1 page)
20 February 2023Termination of appointment of Adeyemi Shamsideen Adetunji as a director on 2 November 2022 (1 page)
20 February 2023Termination of appointment of Ibrahim Inuwa Waya as a director on 2 November 2022 (1 page)
20 February 2023Appointment of Mr Aba-Hurayrata Idris Sallau as a director on 15 February 2023 (2 pages)
31 May 2022Full accounts made up to 31 December 2021 (26 pages)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
4 November 2021Termination of appointment of Lawrencia Nwadiobuma Ndupu as a director on 7 October 2021 (1 page)
4 November 2021Appointment of Mrs Rose Nat Eshiett as a director on 2 November 2021 (2 pages)
4 November 2021Appointment of Mr Adeyemi Shamsideen Adetunji as a director on 2 November 2021 (2 pages)
4 November 2021Termination of appointment of Billy Okechukwu Okoye as a director on 7 October 2021 (1 page)
22 June 2021Full accounts made up to 31 December 2020 (24 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
22 September 2020Termination of appointment of Adokiye Tombomieye as a director on 11 August 2020 (1 page)
22 September 2020Appointment of Sir Billy Okechukwu Okoye as a director on 22 September 2020 (2 pages)
22 June 2020Full accounts made up to 31 December 2019 (21 pages)
17 April 2020Termination of appointment of Aisha Farida Katagum as a director on 12 March 2020 (1 page)
17 April 2020Appointment of Ms Lawrencia Nwadiobuma Ndupu as a director on 16 April 2020 (2 pages)
17 April 2020Appointment of Mr Ibrahim Inuwa Waya as a director on 16 April 2020 (2 pages)
17 April 2020Termination of appointment of Adeyemi Samsideen Adetunji as a director on 12 March 2020 (1 page)
17 April 2020Appointment of Mrs Christiana Uzochi Onabu as a director on 16 April 2020 (2 pages)
17 April 2020Termination of appointment of Lawal Sade as a director on 12 March 2020 (1 page)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
26 November 2019Appointment of Mr Adeyemi Samsideen Adetunji as a director on 25 November 2019 (2 pages)
26 November 2019Appointment of Mr Adokiye Tombomieye as a director on 25 November 2019 (2 pages)
25 November 2019Termination of appointment of Mallam Mele Kolo Kyari as a director on 8 July 2019 (1 page)
25 November 2019Termination of appointment of Henry Ikemefuna Chukwuma Obih as a director on 8 July 2019 (1 page)
10 June 2019Full accounts made up to 31 December 2018 (21 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Evelyn Aimua Orumwense as a secretary on 31 December 2018 (1 page)
12 February 2019Appointment of Mr Efe Uzezi Azaino as a secretary on 2 January 2019 (2 pages)
9 July 2018Appointment of Mr Mallam Mele Kolo Kyari as a director on 4 July 2018 (2 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
5 April 2018Full accounts made up to 31 December 2017 (21 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Notification of Federal Ministry of Petroleum Resources as a person with significant control on 14 September 2017 (1 page)
15 September 2017Notification of Federal Ministry of Petroleum Resources as a person with significant control on 14 September 2017 (1 page)
15 September 2017Register(s) moved to registered inspection location 130 Wood Street London EC2V 6DL (1 page)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Register(s) moved to registered inspection location 130 Wood Street London EC2V 6DL (1 page)
8 September 2017Appointment of Mrs Aisha Farida Katagum as a director on 13 June 2017 (2 pages)
8 September 2017Appointment of Mr Henry Ikemefuna Chukwuma Obih as a director on 13 June 2017 (2 pages)
8 September 2017Termination of appointment of Ahmadu Hamman Sambo as a director on 13 June 2017 (1 page)
8 September 2017Appointment of Mr Henry Ikemefuna Chukwuma Obih as a director on 13 June 2017 (2 pages)
8 September 2017Termination of appointment of Jong Ik Lee as a director on 13 June 2017 (1 page)
8 September 2017Termination of appointment of Ahmadu Hamman Sambo as a director on 13 June 2017 (1 page)
8 September 2017Appointment of Mrs Aisha Farida Katagum as a director on 13 June 2017 (2 pages)
8 September 2017Appointment of Mr Lawal Sade as a director on 13 June 2017 (2 pages)
8 September 2017Appointment of Mr Lawal Sade as a director on 13 June 2017 (2 pages)
8 September 2017Termination of appointment of Jong Ik Lee as a director on 13 June 2017 (1 page)
30 August 2017Full accounts made up to 31 December 2016 (20 pages)
30 August 2017Full accounts made up to 31 December 2016 (20 pages)
20 June 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
31 May 2016Full accounts made up to 31 December 2015 (20 pages)
31 May 2016Full accounts made up to 31 December 2015 (20 pages)
17 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
30 September 2015Full accounts made up to 31 December 2014 (19 pages)
30 September 2015Full accounts made up to 31 December 2014 (19 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
22 September 2014Full accounts made up to 31 December 2013 (21 pages)
22 September 2014Full accounts made up to 31 December 2013 (21 pages)
21 July 2014Termination of appointment of Farouk Ahmed as a director on 23 February 2014 (1 page)
21 July 2014Termination of appointment of Farouk Ahmed as a director on 23 February 2014 (1 page)
17 July 2014Appointment of Mr Ahmadu Hamman Sambo as a director on 19 March 2014 (2 pages)
17 July 2014Appointment of Mr Ahmadu Hamman Sambo as a director on 19 March 2014 (2 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
11 July 2013Appointment of Mr Farouk Ahmed as a director (2 pages)
11 July 2013Appointment of Mr Farouk Ahmed as a director (2 pages)
28 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
26 June 2013Termination of appointment of Henry Kim as a director (1 page)
26 June 2013Termination of appointment of Auwalu Abubakar as a director (1 page)
26 June 2013Termination of appointment of Henry Kim as a director (1 page)
26 June 2013Termination of appointment of Auwalu Abubakar as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
26 September 2012Appointment of Mr Jong Ik Lee as a director (2 pages)
26 September 2012Appointment of Mr Jong Ik Lee as a director (2 pages)
17 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
13 October 2011Full accounts made up to 31 December 2010 (16 pages)
13 October 2011Full accounts made up to 31 December 2010 (16 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
12 May 2011Registered office address changed from 159 Hammersmith Road London W6 8BS on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 159 Hammersmith Road London W6 8BS on 12 May 2011 (1 page)
11 May 2011Director's details changed for Mr Henry Kim on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Auwalu Abubaker on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Henry Kim on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Auwalu Abubaker on 11 May 2011 (2 pages)
10 May 2011Register inspection address has been changed from 12 New Fetter Lane London EC4A 1AG United Kingdom (1 page)
10 May 2011Register inspection address has been changed from 12 New Fetter Lane London EC4A 1AG United Kingdom (1 page)
29 September 2010Full accounts made up to 31 December 2009 (14 pages)
29 September 2010Full accounts made up to 31 December 2009 (14 pages)
23 September 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
23 September 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Register inspection address has been changed (1 page)
18 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
17 May 2010Appointment of Mrs Evelyn Aimua Orumwense as a secretary (1 page)
17 May 2010Termination of appointment of Esther Nnamdi-Ogbue as a secretary (1 page)
17 May 2010Termination of appointment of Esther Nnamdi-Ogbue as a secretary (1 page)
17 May 2010Appointment of Mrs Evelyn Aimua Orumwense as a secretary (1 page)
17 April 2009Incorporation (31 pages)
17 April 2009Incorporation (31 pages)