Company NameRiptun Shipping (UK) Limited
Company StatusActive
Company Number08562247
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 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
Appointed10 June 2013(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
Appointed10 June 2013(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(1 year, 4 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
Appointed25 June 2017(4 years after company formation)
Appointment Duration6 years, 9 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 after company formation)
Appointment Duration1 year, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5th Floor Portman House
2 Portman Street
London
W1H 6DU
Director NameMr Chaim Klein
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Thurlow Road
London
NW3 5PL
Director NameMr David Mark Ofer
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5th Floor Portman House
2 Portman Street
London
W1H 6DU
Secretary NameMr Chaim Klein
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address13 Thurlow Road
London
NW3 5PL
Director NameMr Ariel Samuel Klein
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(1 year, 4 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

Shareholders

1 at £1Marina Blue Shipping Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£11,427

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 1 week ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

21 October 2020Director's details changed for Mr Daniel Guy Ofer on 23 September 2020 (2 pages)
7 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
19 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
13 January 2020Director's details changed for Mr David Mark Ofer on 1 June 2015 (2 pages)
13 January 2020Director's details changed for Mr Luca Dessy on 11 November 2019 (2 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
24 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
10 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
19 June 2018Confirmation statement made on 10 June 2018 with no updates (3 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 2017Accounts for a small company made up to 31 December 2016 (6 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
4 July 2017Appointment of Mr Luca Dessy as a director on 25 June 2017 (2 pages)
4 July 2017Appointment of Mr Luca Dessy as a director on 25 June 2017 (2 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
22 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
22 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
18 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(7 pages)
18 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(7 pages)
22 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
22 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
1 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
1 July 2015Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page)
1 July 2015Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages)
1 July 2015Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page)
1 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
1 July 2015Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages)
1 July 2015Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page)
1 July 2015Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages)
13 January 2015Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages)
13 January 2015Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages)
13 January 2015Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages)
12 January 2015Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page)
12 January 2015Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages)
12 January 2015Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page)
12 January 2015Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages)
12 January 2015Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page)
12 January 2015Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page)
12 January 2015Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page)
12 January 2015Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages)
12 January 2015Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page)
23 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
8 September 2014Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ 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 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 to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 8 September 2014 (1 page)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(6 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(6 pages)
25 October 2013Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages)
25 October 2013Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages)
25 October 2013Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages)
24 October 2013Director's details changed for Mr David Mark Ofer on 10 June 2013 (2 pages)
24 October 2013Director's details changed for Mr David Mark Ofer on 10 June 2013 (2 pages)
24 October 2013Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages)
24 October 2013Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 June 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
26 June 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)