Company NameRb Shipping (UK) Limited
Company StatusActive
Company Number08761433
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)
Previous NameRb Shipping Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Benjamin Luke Webb
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2015(1 year, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed29 March 2016(2 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed02 October 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Joseph Samuel Israel
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Millbank Tower Millbank
London
SW1P 4QP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
Millbank Tower Millbank
London
SW1P 4QP
Director NameMr Mehmet Ozgur Saydam
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed04 November 2015(1 year, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP

Location

Registered Address4th Floor
Millbank Tower Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

11 January 2021Accounts for a small company made up to 31 December 2019 (18 pages)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
5 February 2019Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
2 October 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 2 October 2018 (2 pages)
2 October 2018Termination of appointment of Patrick Colin O'driscoll as a director on 2 October 2018 (1 page)
30 November 2017Full accounts made up to 31 December 2016 (15 pages)
30 November 2017Full accounts made up to 31 December 2016 (15 pages)
6 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 April 2016Appointment of Ms Megan Joy Langridge as a secretary on 29 March 2016 (2 pages)
13 April 2016Appointment of Ms Megan Joy Langridge as a secretary on 29 March 2016 (2 pages)
16 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
16 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
15 November 2015Appointment of Mr Mehmet Ozgur Saydam as a director on 4 November 2015 (3 pages)
15 November 2015Appointment of Mr Mehmet Ozgur Saydam as a director on 4 November 2015 (3 pages)
15 November 2015Appointment of Benjamin Webb as a director on 4 November 2015 (3 pages)
15 November 2015Appointment of Benjamin Webb as a director on 4 November 2015 (3 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(5 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(5 pages)
31 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 November 2014Company name changed rb shipping LIMITED\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2014Company name changed rb shipping LIMITED\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
(3 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
13 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
13 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)