London
WC2B 4HN
Director Name | Mr Marcus Gerardus Dalmeijer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 September 2015(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Jens Frederik GrÜNer-Hegge |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 20 November 2023(11 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr John Gregson Wakely |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Executive Vice President |
Country of Residence | Bermuda |
Correspondence Address | Stolt-Nielsen Ltd Xl Building One Bermudiana Road Hamilton Hm11 |
Director Name | Mr Walter Erwin Vivienne Maria Wattenbergh |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | President |
Country of Residence | The Netherlands |
Correspondence Address | 5 Westerlaan Rotterdam 3016 Ck |
Director Name | Mr Nigel Edward Pritchard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Global Manager Business Development |
Country of Residence | The Netherlands |
Correspondence Address | 5 Westerlaan Rotterdam 3016 Ck |
Secretary Name | Mr Rolf Althen |
---|---|
Status | Resigned |
Appointed | 16 October 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 February 2015) |
Role | Company Director |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Paul Pascal Creytens |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 January 2015(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Secretary Name | Ms Bapsy Dastur |
---|---|
Status | Resigned |
Appointed | 03 February 2016(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Telephone | 020 76118960 |
---|---|
Telephone region | London |
Registered Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9.1m at £1.55 | Stolthaven Terminals B.v. 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £8,319,994 |
Gross Profit | £3,386,288 |
Net Worth | £13,782,963 |
Cash | £206,017 |
Current Liabilities | £4,984,460 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
16 September 2021 | Delivered on: 24 September 2021 Persons entitled: Kfw Ipex-Bank Gmbh Classification: A registered charge Outstanding |
---|---|
3 December 2020 | Delivered on: 4 December 2020 Persons entitled: Kfw Ipex-Bank Gmbh Classification: A registered charge Particulars: By way of first legal mortgage, the land registered at the land registry with title numbers:. 1. TGL405049. 2. TGL429865. 3. EGL126592. 4. EGL180283. 5. EGL264866. 6. EGL459896. 7. EGL448031. 8. TGL514243. 9. TGL499908. By way of fixed charge, any land from time to time owned by the company and rights in relation to such land.. For more details please refer to the instrument. Outstanding |
3 December 2020 | Delivered on: 4 December 2020 Persons entitled: Kfw Ipex-Bank Gmbh Classification: A registered charge Outstanding |
9 December 2023 | Full accounts made up to 30 November 2022 (32 pages) |
---|---|
24 November 2023 | Appointment of Mr Jens Frederik GrĂ¼ner-Hegge as a director on 20 November 2023 (2 pages) |
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
5 September 2022 | Full accounts made up to 30 November 2021 (32 pages) |
1 July 2022 | Change of details for Stolt-Nielsen M. S. Ltd as a person with significant control on 25 November 2021 (2 pages) |
30 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
23 May 2022 | Cessation of Stolt-Nielsen Limited as a person with significant control on 25 November 2021 (1 page) |
23 May 2022 | Change of details for Stolt-Nielsen M. S. Ltd as a person with significant control on 25 November 2021 (2 pages) |
23 May 2022 | Notification of Stolt-Nielsen M. S. Ltd as a person with significant control on 25 November 2021 (2 pages) |
9 December 2021 | Auditor's resignation (1 page) |
24 September 2021 | Registration of charge 081199090003, created on 16 September 2021 (34 pages) |
9 September 2021 | Satisfaction of charge 081199090001 in full (1 page) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
14 June 2021 | Full accounts made up to 30 November 2020 (30 pages) |
4 December 2020 | Registration of charge 081199090001, created on 3 December 2020 (37 pages) |
4 December 2020 | Registration of charge 081199090002, created on 3 December 2020 (36 pages) |
9 September 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
1 September 2020 | Termination of appointment of Bapsy Dastur as a secretary on 31 March 2020 (2 pages) |
20 August 2020 | Full accounts made up to 30 November 2019 (30 pages) |
22 August 2019 | Full accounts made up to 30 November 2018 (28 pages) |
27 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 30 November 2017 (27 pages) |
9 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
27 April 2018 | Notification of Stolt-Nielsen Limited as a person with significant control on 6 April 2016 (2 pages) |
26 April 2018 | Withdrawal of a person with significant control statement on 26 April 2018 (2 pages) |
5 December 2017 | Registered office address changed from 65 Kingsway London WC2B 6TD to Aldwych House 71-91 Aldwych London WC2B 4HN on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from 65 Kingsway London WC2B 6TD to Aldwych House 71-91 Aldwych London WC2B 4HN on 5 December 2017 (1 page) |
6 September 2017 | Full accounts made up to 30 November 2016 (26 pages) |
6 September 2017 | Full accounts made up to 30 November 2016 (26 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
7 September 2016 | Full accounts made up to 30 November 2015 (24 pages) |
7 September 2016 | Full accounts made up to 30 November 2015 (24 pages) |
6 July 2016 | Termination of appointment of Paul Pascal Creytens as a director on 22 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Paul Pascal Creytens as a director on 22 June 2016 (1 page) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
4 February 2016 | Appointment of Ms Bapsy Dastur as a secretary on 3 February 2016 (2 pages) |
4 February 2016 | Appointment of Ms Bapsy Dastur as a secretary on 3 February 2016 (2 pages) |
21 October 2015 | Appointment of Mr Guy Alexander Bessant as a director on 1 September 2015 (2 pages) |
21 October 2015 | Appointment of Mr Marcus Gerardus Dalmeijer as a director on 1 September 2015 (2 pages) |
21 October 2015 | Appointment of Mr Marcus Gerardus Dalmeijer as a director on 1 September 2015 (2 pages) |
21 October 2015 | Appointment of Mr Guy Alexander Bessant as a director on 1 September 2015 (2 pages) |
13 August 2015 | Full accounts made up to 30 November 2014 (26 pages) |
13 August 2015 | Full accounts made up to 30 November 2014 (26 pages) |
3 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Termination of appointment of Nigel Edward Pritchard as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Nigel Edward Pritchard as a director on 31 July 2015 (1 page) |
3 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
22 April 2015 | Termination of appointment of Rolf Althen as a secretary on 16 February 2015 (1 page) |
22 April 2015 | Appointment of Mr Paul Pascal Creytens as a director on 16 January 2015 (2 pages) |
22 April 2015 | Appointment of Mr Paul Pascal Creytens as a director on 16 January 2015 (2 pages) |
22 April 2015 | Termination of appointment of Rolf Althen as a secretary on 16 February 2015 (1 page) |
7 January 2015 | Second filing of SH01 previously delivered to Companies House
|
7 January 2015 | Second filing of SH01 previously delivered to Companies House
|
12 December 2014 | Termination of appointment of Walter Erwin Vivienne Maria Wattenbergh as a director on 4 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Walter Erwin Vivienne Maria Wattenbergh as a director on 4 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Walter Erwin Vivienne Maria Wattenbergh as a director on 4 December 2014 (1 page) |
2 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
4 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
10 July 2014 | Termination of appointment of John Wakely as a director (1 page) |
10 July 2014 | Termination of appointment of John Wakely as a director (1 page) |
22 May 2014 | Full accounts made up to 30 November 2013 (24 pages) |
22 May 2014 | Full accounts made up to 30 November 2013 (24 pages) |
4 December 2013 | Appointment of Mr Rolf Althen as a secretary (1 page) |
4 December 2013 | Appointment of Mr Rolf Althen as a secretary (1 page) |
23 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
9 October 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
9 July 2012 | Registered office address changed from 30 Kingsway London WC2B 6TD United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 30 Kingsway London WC2B 6TD United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 30 Kingsway London WC2B 6TD United Kingdom on 9 July 2012 (1 page) |
27 June 2012 | Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
27 June 2012 | Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
26 June 2012 | Incorporation (15 pages) |
26 June 2012 | Incorporation (15 pages) |