Company NameShipowners Management Limited
DirectorsSimon John Swallow and Simon Peacock
Company StatusActive
Company Number09386139
CategoryPrivate Limited Company
Incorporation Date13 January 2015(9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Simon John Swallow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1BP
Director NameMr Simon Peacock
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWhite Chapel Building. 2nd Floor 10 Whitechapel Hi
London
E1 8QS
Director NameMr Nigel Rodger Hall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleInsurance Executice
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1BP
Director NameMr Lawrence Aspinall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1BP

Contact

Websitewww.shipowners.co.uk
Telephone020 38295858
Telephone regionLondon

Location

Registered AddressWhite Chapel Building. 2nd Floor
10 Whitechapel High Street
London
E1 8QS
Address Matches2 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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

19 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
16 September 2019Full accounts made up to 31 December 2018 (12 pages)
16 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (11 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (11 pages)
28 September 2017Full accounts made up to 31 December 2016 (11 pages)
4 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
31 October 2016Termination of appointment of Lawrence Aspinall as a director on 16 September 2016 (1 page)
31 October 2016Termination of appointment of Lawrence Aspinall as a director on 16 September 2016 (1 page)
31 October 2016Appointment of Mr Simon Peacock as a director on 18 May 2016 (2 pages)
31 October 2016Appointment of Mr Simon Peacock as a director on 18 May 2016 (2 pages)
6 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
6 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
29 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(4 pages)
29 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(4 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
24 August 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
24 August 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
27 February 2015Termination of appointment of Nigel Rodger Hall as a director on 23 February 2015 (1 page)
27 February 2015Appointment of Mr Simon John Swallow as a director on 23 February 2015 (2 pages)
27 February 2015Appointment of Mr Simon John Swallow as a director on 23 February 2015 (2 pages)
27 February 2015Termination of appointment of Nigel Rodger Hall as a director on 23 February 2015 (1 page)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)