Company NameTanker Shipping Europe Limited
Company StatusDissolved
Company Number08188322
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicolas Busch
Date of BirthMay 1975 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed22 August 2012(same day as company formation)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag Building 70, Victoria Stree
London
SW1E 6SQ
Director NameMr Jonathan Charles Keats
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2021(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 27 December 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6th Floor, The Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameMr Jonathan Charles Keats
StatusClosed
Appointed19 July 2021(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 27 December 2022)
RoleCompany Director
Correspondence Address6th Floor, The Zig Zag Building 70, Victoria Stree
London
SW1E 6SQ
Director NameMr Daniel Chung Yan Chu
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag Building 70, Victoria Stree
London
SW1E 6SQ
Secretary NameMr Daniel Chung Yan Chu
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor, The Zig Zag Building 70, Victoria Stree
London
SW1E 6SQ

Location

Registered Address6th Floor, The Zig Zag Building
70, Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Navig8 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,867,604
Gross Profit£34,805
Net Worth£40,441
Cash£46,233
Current Liabilities£15,093

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

26 June 2014Delivered on: 4 July 2014
Persons entitled: Abn Amro Bank N.V., Singapore Branch

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 4 July 2014
Persons entitled: Abn Amro Bank N.V., Singapore Branch

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 4 July 2014
Persons entitled: Abn Amro Bank N.V, Singapore Branch

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 4 July 2014
Persons entitled: Abn Amro Bank N.V., Singapore Branch

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 4 July 2014
Persons entitled: Abn Amro Bank N.V., Singapore Branch

Classification: A registered charge
Outstanding

Filing History

30 November 2020Change of details for Mr Gary Paul Brocklesby as a person with significant control on 3 March 2020 (2 pages)
30 November 2020Change of details for Mr Gary Paul Brocklesby as a person with significant control on 6 April 2016 (2 pages)
2 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (18 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
7 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
31 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
12 February 2018Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU to 6th Floor, the Zig Zag Building 70, Victoria Street London SW1E 6SQ on 12 February 2018 (1 page)
12 October 2017Accounts for a small company made up to 31 March 2017 (18 pages)
12 October 2017Accounts for a small company made up to 31 March 2017 (18 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
27 June 2017Withdrawal of a person with significant control statement on 27 June 2017 (2 pages)
27 June 2017Withdrawal of a person with significant control statement on 27 June 2017 (2 pages)
27 June 2017Notification of Gary Paul Brocklesby as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Gary Paul Brocklesby as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Gary Paul Brocklesby as a person with significant control on 6 April 2016 (2 pages)
24 November 2016Full accounts made up to 31 March 2016 (19 pages)
24 November 2016Full accounts made up to 31 March 2016 (19 pages)
6 September 2016Satisfaction of charge 081883220002 in full (1 page)
6 September 2016Satisfaction of charge 081883220003 in full (1 page)
6 September 2016Satisfaction of charge 081883220004 in full (1 page)
6 September 2016Satisfaction of charge 081883220001 in full (1 page)
6 September 2016Satisfaction of charge 081883220001 in full (1 page)
6 September 2016Satisfaction of charge 081883220003 in full (1 page)
6 September 2016Satisfaction of charge 081883220005 in full (1 page)
6 September 2016Satisfaction of charge 081883220004 in full (1 page)
6 September 2016Satisfaction of charge 081883220002 in full (1 page)
6 September 2016Satisfaction of charge 081883220005 in full (1 page)
2 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 September 2015Full accounts made up to 31 March 2015 (19 pages)
25 September 2015Full accounts made up to 31 March 2015 (19 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
1 September 2014Full accounts made up to 31 March 2014 (18 pages)
1 September 2014Full accounts made up to 31 March 2014 (18 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
4 July 2014Registration of charge 081883220001 (22 pages)
4 July 2014Registration of charge 081883220002 (21 pages)
4 July 2014Registration of charge 081883220002 (21 pages)
4 July 2014Registration of charge 081883220003 (19 pages)
4 July 2014Registration of charge 081883220004 (19 pages)
4 July 2014Registration of charge 081883220001 (22 pages)
4 July 2014Registration of charge 081883220003 (19 pages)
4 July 2014Registration of charge 081883220005 (38 pages)
4 July 2014Registration of charge 081883220005 (38 pages)
4 July 2014Registration of charge 081883220004 (19 pages)
17 October 2013Full accounts made up to 31 March 2013 (17 pages)
17 October 2013Full accounts made up to 31 March 2013 (17 pages)
2 October 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
2 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
2 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
20 March 2013Registered office address changed from 6 New Street Square London EC4A 3BF United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 6 New Street Square London EC4A 3BF United Kingdom on 20 March 2013 (1 page)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)