London
EC3N 1BP
Director Name | Mr Simon Peacock |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2016(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | White Chapel Building. 2nd Floor 10 Whitechapel Hi London E1 8QS |
Director Name | Mr Nigel Rodger Hall |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(same day as company formation) |
Role | Insurance Executice |
Country of Residence | United Kingdom |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1BP |
Director Name | Mr Lawrence Aspinall |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(same day as company formation) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1BP |
Website | www.shipowners.co.uk |
---|---|
Telephone | 020 38295858 |
Telephone region | London |
Registered Address | White Chapel Building. 2nd Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
19 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (12 pages) |
16 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (11 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
4 April 2017 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1BP to White Chapel Building. 2nd Floor 10 Whitechapel High Street London E1 8QS on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1BP to White Chapel Building. 2nd Floor 10 Whitechapel High Street London E1 8QS on 4 April 2017 (1 page) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
31 October 2016 | Termination of appointment of Lawrence Aspinall as a director on 16 September 2016 (1 page) |
31 October 2016 | Termination of appointment of Lawrence Aspinall as a director on 16 September 2016 (1 page) |
31 October 2016 | Appointment of Mr Simon Peacock as a director on 18 May 2016 (2 pages) |
31 October 2016 | Appointment of Mr Simon Peacock as a director on 18 May 2016 (2 pages) |
6 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
6 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
29 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
24 August 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
24 August 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
27 February 2015 | Termination of appointment of Nigel Rodger Hall as a director on 23 February 2015 (1 page) |
27 February 2015 | Appointment of Mr Simon John Swallow as a director on 23 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Simon John Swallow as a director on 23 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Nigel Rodger Hall as a director on 23 February 2015 (1 page) |
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|