6th Floor
London
W1B 5DG
Director Name | Mr Kasper Friis Nilaus |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Allen Todd Busch |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Sr. V.P. & Gm |
Country of Residence | United States |
Correspondence Address | 18 King William Street London EC4N 7BP |
Director Name | Mr Thomas Bannon Crowley, Jr |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Chairman & CEO |
Country of Residence | United States |
Correspondence Address | 18 King William Street London EC4N 7BP |
Director Name | Mr Daniel Longfellow Warner |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Sr. V.P. & Treasurer |
Country of Residence | United States |
Correspondence Address | 18 King William Street London EC4N 7BP |
Director Name | Mr Knud Lind Winkler |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 18 King William Street London EC4N 7BP |
Secretary Name | Mr John Kilby |
---|---|
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | The Maersk Company Ltd Maersk House, Braham Street London E1 8EP |
Director Name | Mr John Kilby |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 18 King William Street London EC4N 7BP |
Secretary Name | Jason Richard Harris |
---|---|
Status | Resigned |
Appointed | 19 August 2015(3 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | Michael Thomas Stockwell |
---|---|
Status | Resigned |
Appointed | 01 June 2016(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 October 2019) |
Role | Company Director |
Correspondence Address | 18 King William Street London EC4N 7BP |
Director Name | Jacob Sune Ulrik |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 April 2018(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 2019) |
Role | Chief Legal Counsel |
Country of Residence | Denmark |
Correspondence Address | 18 King William Street London EC4N 7BP |
Director Name | Mr David Jeffrey Harris |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(3 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 King William Street London EC4N 7BP |
Director Name | Kerri Ann McClellan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2019(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 18 King William Street London EC4N 7BP |
Registered Address | 33 Glasshouse Street 6th Floor London W1B 5DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 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, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 5 days from now) |
7 October 2019 | Delivered on: 16 October 2019 Persons entitled: Svitzer Salvage Holding a/S Classification: A registered charge Outstanding |
---|---|
7 October 2019 | Delivered on: 16 October 2019 Persons entitled: Aurelius Finance Company Limited Classification: A registered charge Outstanding |
7 October 2019 | Delivered on: 16 October 2019 Persons entitled: Svitzer Salvage Holding a/S Classification: A registered charge Outstanding |
7 October 2019 | Delivered on: 16 October 2019 Persons entitled: Aurelius Finance Company Limited Classification: A registered charge Outstanding |
7 October 2019 | Delivered on: 16 October 2019 Persons entitled: Aurelius Finance Company Limited Classification: A registered charge Outstanding |
7 October 2019 | Delivered on: 16 October 2019 Persons entitled: Svitzer Salvage Holding a/S Classification: A registered charge Outstanding |
19 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
30 September 2020 | Notification of Athena Holdings B.V. as a person with significant control on 26 May 2020 (2 pages) |
30 September 2020 | Cessation of Ardent Holdings Limited as a person with significant control on 26 May 2020 (1 page) |
10 May 2020 | Registered office address changed from 18 King William Street London EC4N 7BP United Kingdom to 33 Glasshouse Street 6th Floor London W1B 5DG on 10 May 2020 (1 page) |
2 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
5 February 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages) |
26 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages) |
26 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
26 October 2019 | Memorandum and Articles of Association (8 pages) |
26 October 2019 | Resolutions
|
16 October 2019 | Registration of charge 095578320004, created on 7 October 2019 (15 pages) |
16 October 2019 | Registration of charge 095578320003, created on 7 October 2019 (17 pages) |
16 October 2019 | Registration of charge 095578320001, created on 7 October 2019 (18 pages) |
16 October 2019 | Registration of charge 095578320006, created on 7 October 2019 (53 pages) |
16 October 2019 | Registration of charge 095578320002, created on 7 October 2019 (18 pages) |
16 October 2019 | Registration of charge 095578320005, created on 7 October 2019 (54 pages) |
15 October 2019 | Appointment of Dr Caspaar Friedrich Trautwein as a director on 7 October 2019 (2 pages) |
11 October 2019 | Termination of appointment of Michael Thomas Stockwell as a secretary on 7 October 2019 (1 page) |
11 October 2019 | Termination of appointment of David Jeffrey Harris as a director on 7 October 2019 (1 page) |
11 October 2019 | Termination of appointment of Kerri Ann Mcclellan as a director on 7 October 2019 (1 page) |
11 October 2019 | Termination of appointment of Knud Lind Winkler as a director on 7 October 2019 (1 page) |
11 October 2019 | Termination of appointment of Daniel Longfellow Warner as a director on 7 October 2019 (1 page) |
5 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
9 July 2019 | Termination of appointment of Thomas Bannon Crowley, Jr as a director on 2 July 2019 (1 page) |
9 July 2019 | Appointment of Kerri Ann Mcclellan as a director on 2 July 2019 (2 pages) |
9 July 2019 | Termination of appointment of Allen Todd Busch as a director on 2 July 2019 (1 page) |
9 July 2019 | Termination of appointment of Jacob Sune Ulrik as a director on 2 July 2019 (1 page) |
2 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
13 November 2018 | Full accounts made up to 31 December 2017 (27 pages) |
16 October 2018 | Termination of appointment of John Kilby as a director on 11 October 2018 (1 page) |
16 October 2018 | Change of details for Ardent Holdings Limited as a person with significant control on 11 October 2018 (2 pages) |
16 October 2018 | Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 18 King William Street London EC4N 7BP on 16 October 2018 (1 page) |
16 October 2018 | Appointment of Mr David Jeffrey Harris as a director on 11 October 2018 (2 pages) |
29 May 2018 | Full accounts made up to 31 December 2016 (25 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
20 April 2018 | Termination of appointment of Kasper Friis Nilaus as a director on 9 April 2018 (1 page) |
20 April 2018 | Appointment of Director Jacob Sune Ulrik as a director on 9 April 2018 (2 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
17 January 2017 | Full accounts made up to 31 December 2015 (24 pages) |
17 January 2017 | Full accounts made up to 31 December 2015 (24 pages) |
14 July 2016 | Termination of appointment of Jason Richard Harris as a secretary on 1 June 2016 (2 pages) |
14 July 2016 | Appointment of Michael Thomas Stockwell as a secretary on 1 June 2016 (3 pages) |
14 July 2016 | Termination of appointment of Jason Richard Harris as a secretary on 1 June 2016 (2 pages) |
14 July 2016 | Appointment of Michael Thomas Stockwell as a secretary on 1 June 2016 (3 pages) |
13 July 2016 | Director's details changed for Mr Thomas Bannon Crowley, Jr on 6 April 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Thomas Bannon Crowley, Jr on 6 April 2016 (2 pages) |
27 May 2016 | Registered office address changed from The Maersk Company Ltd Maersk House, Braham Street London E1 8EP England to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from The Maersk Company Ltd Maersk House, Braham Street London E1 8EP England to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
22 January 2016 | Director's details changed for Mr Allen Todd Busch on 23 April 2015 (2 pages) |
22 January 2016 | Director's details changed for Mr Daniel Longfellow Warner on 23 April 2015 (2 pages) |
22 January 2016 | Director's details changed for Mr Kasper Friis Nilaus on 23 April 2015 (2 pages) |
22 January 2016 | Director's details changed for Mr Thomas Bannon Crowley, Jr on 23 April 2015 (2 pages) |
22 January 2016 | Director's details changed for Mr Knud Lind Winkler on 23 April 2015 (2 pages) |
22 January 2016 | Director's details changed for Mr Allen Todd Busch on 23 April 2015 (2 pages) |
22 January 2016 | Director's details changed for Mr Daniel Longfellow Warner on 23 April 2015 (2 pages) |
22 January 2016 | Director's details changed for Mr Knud Lind Winkler on 23 April 2015 (2 pages) |
22 January 2016 | Director's details changed for Mr Thomas Bannon Crowley, Jr on 23 April 2015 (2 pages) |
22 January 2016 | Director's details changed for Mr Kasper Friis Nilaus on 23 April 2015 (2 pages) |
18 September 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
3 September 2015 | Termination of appointment of John Kilby as a secretary on 19 August 2015 (2 pages) |
3 September 2015 | Appointment of Jason Richard Harris as a secretary on 19 August 2015 (3 pages) |
3 September 2015 | Appointment of Mr John Kilby as a director on 12 August 2015 (3 pages) |
3 September 2015 | Termination of appointment of John Kilby as a secretary on 19 August 2015 (2 pages) |
3 September 2015 | Appointment of Mr John Kilby as a director on 12 August 2015 (3 pages) |
3 September 2015 | Appointment of Jason Richard Harris as a secretary on 19 August 2015 (3 pages) |
2 June 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
2 June 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|