London
W1G 0PW
Director Name | Mr Steven John Davies |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 17 October 2017(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 15th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Anthony Granville Mallin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2017(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 15th Floor 33 Cavendish Square London W1G 0PW |
Registered Address | 15th Floor 33 Cavendish Square London W1G 0PW |
---|---|
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 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
14 May 2020 | Delivered on: 29 May 2020 Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent Classification: A registered charge Particulars: Ship subject to a charge: M.V. "anglo red" registered under the flag of the united kingdom with imo number 9660578. Outstanding |
---|---|
14 May 2020 | Delivered on: 29 May 2020 Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent Classification: A registered charge Particulars: Ship subject to a second priority british ship mortgage: M.V. "anglo red" registered under the flag of the united kingdom with imo number 9660578. Outstanding |
17 May 2018 | Delivered on: 29 May 2018 Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent Classification: A registered charge Particulars: Ship subject to a charge: M.V. “anglo red†registered under the UK flag with official number 922930 and imo number 9660578. Outstanding |
17 May 2018 | Delivered on: 29 May 2018 Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent Classification: A registered charge Particulars: Ship subject to a charge: M.V. “anglo red†registered under the UK flag with official number 922930 and imo number 9660578. Outstanding |
16 May 2018 | Delivered on: 29 May 2018 Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent Joh. Berenberg, Gossler & Co. Kg as Original Lenders Joh. Berenberg, Gossler & Co. Kg as Facility Agent Joh. Berenberg, Gossler & Co. Kg as Arranger Classification: A registered charge Outstanding |
16 May 2018 | Delivered on: 29 May 2018 Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent Joh. Berenberg, Gossler & Co. Kg as Original Lenders Joh. Berenberg, Gossler & Co. Kg as Facility Agent Joh. Berenberg, Gossler & Co. Kg as Arranger Joh. Berenberg, Gossler & Co. Kg as Security Agent Joh. Berenberg, Gossler & Co. Kg as Original Lenders Joh. Berenberg, Gossler & Co. Kg as Facility Agent Joh. Berenberg, Gossler & Co. Kg as Arranger Classification: A registered charge Outstanding |
16 August 2023 | Satisfaction of charge 110159740001 in full (1 page) |
---|---|
16 August 2023 | Satisfaction of charge 110159740002 in full (1 page) |
4 May 2023 | Full accounts made up to 31 December 2022 (30 pages) |
13 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
3 May 2022 | Full accounts made up to 31 December 2021 (32 pages) |
17 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
23 December 2021 | Satisfaction of charge 110159740005 in full (1 page) |
23 December 2021 | Satisfaction of charge 110159740004 in full (1 page) |
23 December 2021 | Satisfaction of charge 110159740006 in full (1 page) |
23 December 2021 | Satisfaction of charge 110159740003 in full (1 page) |
23 April 2021 | Full accounts made up to 31 December 2020 (32 pages) |
18 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (33 pages) |
29 May 2020 | Registration of charge 110159740006, created on 14 May 2020 (17 pages) |
29 May 2020 | Registration of charge 110159740005, created on 14 May 2020 (16 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
27 February 2020 | Change of details for Mr Anthony Granville Mallin as a person with significant control on 26 February 2020 (2 pages) |
27 February 2020 | Change of details for Mr Steven John Davies as a person with significant control on 24 February 2020 (2 pages) |
27 February 2020 | Director's details changed for Mr Anthony Granville Mallin on 26 February 2020 (2 pages) |
27 February 2020 | Director's details changed for Mr Steven John Davies on 24 February 2020 (2 pages) |
11 April 2019 | Full accounts made up to 31 December 2018 (30 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
29 May 2018 | Registration of charge 110159740001, created on 16 May 2018 (22 pages) |
29 May 2018 | Registration of charge 110159740002, created on 16 May 2018 (21 pages) |
29 May 2018 | Registration of charge 110159740004, created on 17 May 2018 (9 pages) |
29 May 2018 | Registration of charge 110159740003, created on 17 May 2018 (30 pages) |
17 May 2018 | Resolutions
|
17 May 2018 | Statement by Directors (2 pages) |
17 May 2018 | Statement of capital on 17 May 2018
|
17 May 2018 | Solvency Statement dated 17/05/18 (2 pages) |
1 May 2018 | Change of details for Mr Anthony Granville Mallin as a person with significant control on 30 April 2018 (2 pages) |
1 May 2018 | Change of details for Mr Steven John Davies as a person with significant control on 29 March 2018 (2 pages) |
20 March 2018 | Cessation of Anglo International Shipping Group Limited as a person with significant control on 20 March 2018 (1 page) |
19 March 2018 | Notification of Darren John Maupin as a person with significant control on 17 October 2017 (2 pages) |
19 March 2018 | Notification of Anthony Granville Mallin as a person with significant control on 17 October 2017 (2 pages) |
19 March 2018 | Notification of Steven John Davies as a person with significant control on 17 October 2017 (2 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
15 March 2018 | Statement of capital following an allotment of shares on 7 February 2018
|
15 March 2018 | Statement of capital following an allotment of shares on 6 February 2018
|
27 November 2017 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
27 November 2017 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Notification of Anglo International Shipping Operations Limited as a person with significant control on 17 October 2017 (2 pages) |
24 October 2017 | Notification of Anglo International Shipping Operations Limited as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Incorporation Statement of capital on 2017-10-17
|
17 October 2017 | Incorporation Statement of capital on 2017-10-17
|