Company NameFive Oceans Shipping Limited
DirectorsMarc Philippe Angst and Manel Limited
Company StatusActive
Company Number07659403
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marc Philippe Angst
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySwiss
StatusCurrent
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMonomark House 27 Old Gloucester Street
London
WC1N 3AX
Director NameManel Limited (Corporation)
StatusCurrent
Appointed06 June 2011(same day as company formation)
Correspondence AddressFourth Floor 20 Margaret Street
London
W1W 8RS
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed06 June 2011(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered AddressMonomark House
27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Manel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£931,324
Current Liabilities£5,825

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

19 June 2023Confirmation statement made on 6 June 2023 with updates (7 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 November 2021Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Monomark House 27 Old Gloucester Street London WC1N 3AX on 29 November 2021 (1 page)
18 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 March 2018Cessation of Obeid Wahib Said Binzagr as a person with significant control on 8 January 2018 (1 page)
1 March 2018Notification of Eduardo Bundyra as a person with significant control on 8 January 2018 (2 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 June 2014Director's details changed for Mr. Marc Philippe Angst on 23 December 2013 (2 pages)
24 June 2014Director's details changed for Manel Limited on 31 May 2014 (1 page)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders (4 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders (4 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders (4 pages)
24 June 2014Director's details changed for Mr. Marc Philippe Angst on 23 December 2013 (2 pages)
24 June 2014Director's details changed for Manel Limited on 31 May 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 November 2013Registered office address changed from 6th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 6th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 6th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 7 November 2013 (1 page)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
20 June 2013Director's details changed for Manel Limited on 5 November 2012 (2 pages)
20 June 2013Director's details changed for Manel Limited on 5 November 2012 (2 pages)
20 June 2013Director's details changed for Manel Limited on 5 November 2012 (2 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
6 October 2011Termination of appointment of Alan Cable as a director on 6 June 2011 (2 pages)
6 October 2011Termination of appointment of Cornhill Directors Limited as a director on 6 June 2011 (2 pages)
6 October 2011Termination of appointment of Cornhill Directors Limited as a director on 6 June 2011 (2 pages)
6 October 2011Termination of appointment of Cornhill Directors Limited as a director on 6 June 2011 (2 pages)
6 October 2011Termination of appointment of Alan Cable as a director on 6 June 2011 (2 pages)
6 October 2011Termination of appointment of Alan Cable as a director on 6 June 2011 (2 pages)
8 September 2011Appointment of Marc Angst as a director on 6 June 2011 (3 pages)
8 September 2011Appointment of Manel Limited as a director on 6 June 2011 (3 pages)
8 September 2011Appointment of Manel Limited as a director on 6 June 2011 (3 pages)
8 September 2011Appointment of Manel Limited as a director on 6 June 2011 (3 pages)
8 September 2011Appointment of Marc Angst as a director on 6 June 2011 (3 pages)
8 September 2011Appointment of Marc Angst as a director on 6 June 2011 (3 pages)
6 June 2011Incorporation (27 pages)
6 June 2011Incorporation (27 pages)