Company NameSalisbury Shipping Limited
DirectorAnthony Foster
Company StatusActive
Company Number08892394
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Anthony Foster
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marine Capital Limited 222 Regent Street
Liberty House
London
W1B 5TR
Secretary NameMr Shaun Nolan
StatusCurrent
Appointed23 January 2024(9 years, 11 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressC/O Marine Capital Limited 222 Regent Street
Liberty House
London
W1B 5TR
Director NameMr Alvaro Pernas Garcia
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Marine Capital Limited 222 Regent Street
Liberty House
London
W1B 5TR
Secretary NameMiss Ke Chen
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address3/F Sackville House
40 Piccadilly
London
W1J 0DR
Secretary NameMr Prakash Panikker
StatusResigned
Appointed11 August 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 January 2024)
RoleCompany Director
Correspondence AddressC/O Marine Capital Limited 222 Regent Street
Liberty House
London
W1B 5TR

Location

Registered AddressC/O Marine Capital Limited 222 Regent Street
Liberty House
London
W1B 5TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

15 February 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
29 May 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
14 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
16 July 2019Registered office address changed from 70 C/O Marine Capital Limited, 70 Pall Mall St.James's London SW1Y 5ES United Kingdom to C/O Marine Capital Limited, 70 Pall Mall St.James's London SW1Y 5ES on 16 July 2019 (1 page)
15 July 2019Registered office address changed from C/O Marine Capital Limited 3/F Sackville House 40 Piccadilly London W1J 0DR to 70 C/O Marine Capital Limited, 70 Pall Mall St.James's London SW1Y 5ES on 15 July 2019 (1 page)
14 May 2019Director's details changed for Mr Alvaro Pernas Garcia on 24 April 2019 (2 pages)
5 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
23 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 February 2018Change of details for Eclipse Ii Shipping Limited as a person with significant control on 18 January 2018 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
24 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
14 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • USD 1
(4 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • USD 1
(4 pages)
7 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 August 2015Termination of appointment of Ke Chen as a secretary on 11 August 2015 (1 page)
11 August 2015Appointment of Mr Prakash Panikker as a secretary on 11 August 2015 (2 pages)
11 August 2015Termination of appointment of Ke Chen as a secretary on 11 August 2015 (1 page)
11 August 2015Appointment of Mr Prakash Panikker as a secretary on 11 August 2015 (2 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • USD 1
(4 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • USD 1
(4 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)