Company NameAnglo Red Shipping Limited
Company StatusActive
Company Number11015974
CategoryPrivate Limited Company
Incorporation Date17 October 2017(6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Darren John Maupin
Date of BirthAugust 1976 (Born 47 years ago)
NationalitySwiss
StatusCurrent
Appointed17 October 2017(same day as company formation)
RolePartner
Country of ResidenceSwitzerland
Correspondence Address15th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Steven John Davies
Date of BirthJune 1983 (Born 40 years ago)
NationalityWelsh
StatusCurrent
Appointed17 October 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address15th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Anthony Granville Mallin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address15th Floor 33 Cavendish Square
London
W1G 0PW

Location

Registered Address15th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

14 May 2020Delivered 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 2020Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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

Filing History

16 August 2023Satisfaction of charge 110159740001 in full (1 page)
16 August 2023Satisfaction of charge 110159740002 in full (1 page)
4 May 2023Full accounts made up to 31 December 2022 (30 pages)
13 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
3 May 2022Full accounts made up to 31 December 2021 (32 pages)
17 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
23 December 2021Satisfaction of charge 110159740005 in full (1 page)
23 December 2021Satisfaction of charge 110159740004 in full (1 page)
23 December 2021Satisfaction of charge 110159740006 in full (1 page)
23 December 2021Satisfaction of charge 110159740003 in full (1 page)
23 April 2021Full accounts made up to 31 December 2020 (32 pages)
18 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (33 pages)
29 May 2020Registration of charge 110159740006, created on 14 May 2020 (17 pages)
29 May 2020Registration of charge 110159740005, created on 14 May 2020 (16 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
27 February 2020Change of details for Mr Anthony Granville Mallin as a person with significant control on 26 February 2020 (2 pages)
27 February 2020Change of details for Mr Steven John Davies as a person with significant control on 24 February 2020 (2 pages)
27 February 2020Director's details changed for Mr Anthony Granville Mallin on 26 February 2020 (2 pages)
27 February 2020Director's details changed for Mr Steven John Davies on 24 February 2020 (2 pages)
11 April 2019Full accounts made up to 31 December 2018 (30 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
29 May 2018Registration of charge 110159740001, created on 16 May 2018 (22 pages)
29 May 2018Registration of charge 110159740002, created on 16 May 2018 (21 pages)
29 May 2018Registration of charge 110159740004, created on 17 May 2018 (9 pages)
29 May 2018Registration of charge 110159740003, created on 17 May 2018 (30 pages)
17 May 2018Resolutions
  • RES13 ‐ Reduction of share premium account 17/05/2018
(3 pages)
17 May 2018Statement by Directors (2 pages)
17 May 2018Statement of capital on 17 May 2018
  • USD 16,600
(3 pages)
17 May 2018Solvency Statement dated 17/05/18 (2 pages)
1 May 2018Change of details for Mr Anthony Granville Mallin as a person with significant control on 30 April 2018 (2 pages)
1 May 2018Change of details for Mr Steven John Davies as a person with significant control on 29 March 2018 (2 pages)
20 March 2018Cessation of Anglo International Shipping Group Limited as a person with significant control on 20 March 2018 (1 page)
19 March 2018Notification of Darren John Maupin as a person with significant control on 17 October 2017 (2 pages)
19 March 2018Notification of Anthony Granville Mallin as a person with significant control on 17 October 2017 (2 pages)
19 March 2018Notification of Steven John Davies as a person with significant control on 17 October 2017 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
15 March 2018Statement of capital following an allotment of shares on 7 February 2018
  • USD 16,600
(3 pages)
15 March 2018Statement of capital following an allotment of shares on 6 February 2018
  • USD 13,473,100
(3 pages)
27 November 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
27 November 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Notification of Anglo International Shipping Operations Limited as a person with significant control on 17 October 2017 (2 pages)
24 October 2017Notification of Anglo International Shipping Operations Limited as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)