Company NameVerpol Shipping (UK) Limited
Company StatusActive
Company Number08194110
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Neil Law Weeks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5th Floor Portman House
2 Portman Street
London
W1H 6DU
Director NameMr Daniel Ofer
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5th Floor Portman House
2 Portman Street
London
W1H 6DU
Secretary NameMr James Nadim Amer
StatusCurrent
Appointed03 November 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address5th Floor Portman House
2 Portman Street
London
W1H 6DU
Director NameMr Luca Dessy
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityItalian
StatusCurrent
Appointed26 June 2017(4 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5th Floor Portman House
2 Portman Street
London
W1H 6DU
Director NameMr Samuel Gontha
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySwiss
StatusCurrent
Appointed01 July 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5th Floor Portman House
2 Portman Street
London
W1H 6DU
Director NameCapt Rami Zingher
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressEast Penthouse St James Close
Prince Albert Road
London
NW8 7LG
Director NameMr Chaim Klein
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address13 Thurlow Road
London
NW3 5PL
Secretary NameMr Chaim Klein
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address13 Thurlow Road
London
NW3 5PL
Director NameMr David Mark Ofer
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 July 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5th Floor Portman House
2 Portman Street
London
W1H 6DU
Director NameMr Ariel Samuel Klein
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 December 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Portman House
2 Portman Street
London
W1H 6DU

Location

Registered Address5th Floor Portman House
2 Portman Street
London
W1H 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

31 May 2019Delivered on: 5 June 2019
Persons entitled: Dekabank Deutsche Girozentrale

Classification: A registered charge
Particulars: M.V. "fulham road" official number 16081.
Outstanding
31 May 2019Delivered on: 5 June 2019
Persons entitled: Dekabank Deutsche Girozentrale

Classification: A registered charge
Outstanding
12 November 2013Delivered on: 19 November 2013
Persons entitled: Kfw Ipex-Bank Gmbh (As Agent and Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 November 2013Delivered on: 19 November 2013
Persons entitled: Kfw Ipex-Bank Gmbh (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 October 2012Delivered on: 10 November 2012
Persons entitled: Kfw-Ipex Bank Gmbh

Classification: Pre-delivery deed of assignment
Secured details: All monies not exceeding $66,769,138.70 and all other monies due or to become due from the borrowers to the banks, the agent, the k-sure agent or the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in and to and all benefits accruing to the building contract and the refund guarantee including all the rights in and to the second vessel. Building contract means the building contract in respect of the second vessel dated 24 june 2010. see image for full details.
Outstanding

Filing History

6 October 2023Full accounts made up to 31 December 2022 (17 pages)
12 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
3 October 2022Director's details changed for Mr Samuel Ari Gontha on 20 September 2022 (2 pages)
30 September 2022Full accounts made up to 31 December 2021 (17 pages)
15 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
30 July 2022Appointment of Mr Samuel Ari Gontha as a director on 1 July 2022 (2 pages)
30 July 2022Termination of appointment of David Mark Ofer as a director on 1 July 2022 (1 page)
24 September 2021Full accounts made up to 31 December 2020 (19 pages)
13 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
23 October 2020Director's details changed for Mr Daniel Guy Ofer on 23 September 2020 (2 pages)
7 October 2020Full accounts made up to 31 December 2019 (18 pages)
14 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
16 January 2020Director's details changed for Mr David Mark Ofer on 1 June 2015 (2 pages)
16 January 2020Director's details changed for Mr Luca Dessy on 11 November 2019 (2 pages)
10 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
6 September 2019Full accounts made up to 31 December 2018 (18 pages)
5 June 2019Registration of charge 081941100004, created on 31 May 2019 (15 pages)
5 June 2019Registration of charge 081941100005, created on 31 May 2019 (114 pages)
13 May 2019Satisfaction of charge 081941100002 in full (4 pages)
13 May 2019Satisfaction of charge 1 in full (6 pages)
13 May 2019Satisfaction of charge 081941100003 in full (4 pages)
14 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (18 pages)
6 December 2017Termination of appointment of Ariel Samuel Klein as a director on 1 December 2017 (1 page)
6 December 2017Termination of appointment of Ariel Samuel Klein as a director on 1 December 2017 (1 page)
19 September 2017Full accounts made up to 31 December 2016 (18 pages)
19 September 2017Full accounts made up to 31 December 2016 (18 pages)
13 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
5 July 2017Appointment of Mr Luca Dessy as a director on 26 June 2017 (2 pages)
5 July 2017Appointment of Mr Luca Dessy as a director on 26 June 2017 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (17 pages)
22 September 2016Full accounts made up to 31 December 2015 (17 pages)
31 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
22 September 2015Full accounts made up to 31 December 2014 (17 pages)
22 September 2015Full accounts made up to 31 December 2014 (17 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(5 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(5 pages)
21 August 2015Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages)
21 August 2015Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages)
21 August 2015Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page)
21 August 2015Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page)
21 August 2015Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page)
21 August 2015Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages)
21 August 2015Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages)
21 August 2015Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages)
21 August 2015Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages)
13 February 2015Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page)
13 February 2015Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages)
13 February 2015Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages)
13 February 2015Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page)
13 February 2015Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page)
13 February 2015Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page)
13 February 2015Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page)
13 February 2015Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages)
13 February 2015Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages)
13 February 2015Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages)
13 February 2015Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages)
13 February 2015Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (17 pages)
23 September 2014Full accounts made up to 31 December 2013 (17 pages)
11 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(6 pages)
11 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(6 pages)
8 September 2014Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ United Kingdom to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ United Kingdom to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ United Kingdom to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 8 September 2014 (1 page)
11 December 2013Termination of appointment of Rami Zingher as a director (1 page)
11 December 2013Appointment of Mr David Mark Ofer as a director (2 pages)
11 December 2013Termination of appointment of Rami Zingher as a director (1 page)
11 December 2013Termination of appointment of Rami Zingher as a director (1 page)
11 December 2013Appointment of Mr David Mark Ofer as a director (2 pages)
11 December 2013Termination of appointment of Rami Zingher as a director (1 page)
19 November 2013Registration of charge 081941100003 (113 pages)
19 November 2013Registration of charge 081941100002 (19 pages)
19 November 2013Registration of charge 081941100003 (113 pages)
19 November 2013Registration of charge 081941100002 (19 pages)
29 October 2013Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages)
29 October 2013Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages)
29 October 2013Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages)
29 October 2013Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages)
29 October 2013Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages)
18 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(7 pages)
18 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(7 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 September 2012Current accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
10 September 2012Current accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)