Company NameAnglo Saxon Shipping Limited
Company StatusActive
Company Number11339346
CategoryPrivate Limited Company
Incorporation Date1 May 2018(5 years, 12 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
Appointed01 May 2018(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
Appointed01 May 2018(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
Appointed31 January 2019(9 months after company formation)
Appointment Duration5 years, 2 months
RoleChairman
Country of ResidenceEngland
Correspondence Address15th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Andrew Thomas Brommhead
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
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 Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Charges

19 July 2019Delivered on: 5 August 2019
Persons entitled: Hamburg Commercial Bank Ag

Classification: A registered charge
Outstanding
19 July 2019Delivered on: 2 August 2019
Persons entitled: Hamburg Commercial Bank Ag

Classification: A registered charge
Particulars: All the chargor's rights and interest in the earnings, insurances, charter, charter guarantee and requisition compensation in the M.V. "anglo saxon" imo no: 9448059 official no: 923318.
Outstanding
19 July 2019Delivered on: 2 August 2019
Persons entitled: Hamburg Commercial Bank Ag

Classification: A registered charge
Particulars: M.V. "anglo saxon" imo no: 9448059 official no: 923318.
Outstanding
19 July 2019Delivered on: 2 August 2019
Persons entitled: Hamburg Commercial Bank Ag

Classification: A registered charge
Particulars: M.V. "anglo saxon" imo no: 9448059 official no: 923318.
Outstanding

Filing History

30 August 2023Registration of charge 113393460006, created on 23 August 2023 (33 pages)
30 August 2023Registration of charge 113393460008, created on 23 August 2023 (13 pages)
30 August 2023Registration of charge 113393460005, created on 23 August 2023 (13 pages)
30 August 2023Registration of charge 113393460007, created on 23 August 2023 (16 pages)
29 August 2023Satisfaction of charge 113393460001 in full (1 page)
29 August 2023Satisfaction of charge 113393460004 in full (1 page)
29 August 2023Satisfaction of charge 113393460003 in full (1 page)
29 August 2023Satisfaction of charge 113393460002 in full (1 page)
4 May 2023Full accounts made up to 31 December 2022 (33 pages)
3 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
4 May 2022Full accounts made up to 31 December 2021 (31 pages)
27 April 2022Change of details for Mr Anthonyy Granville Mallin as a person with significant control on 27 April 2022 (2 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
23 April 2021Full accounts made up to 31 December 2020 (32 pages)
24 September 2020Full accounts made up to 31 December 2019 (33 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
27 February 2020Change of details for Mr Anthonyy Granville Mallin as a person with significant control on 26 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)
27 February 2020Change of details for Mr Steven John Davies as a person with significant control on 24 February 2020 (2 pages)
28 January 2020Statement of capital on 28 January 2020
  • USD 20,100
  • ANNOTATION Clarification The form is a second filing of the SH19 registered on 27/10/2019
(6 pages)
28 January 2020Statement of capital on 28 January 2020
  • USD 20,100
  • ANNOTATION Clarification The form is a second filing of the SH19 registered on 15/11/2019
(6 pages)
15 November 2019Solvency Statement dated 21/10/19 (2 pages)
15 November 2019Statement of capital on 15 November 2019
  • USD 21,100
  • ANNOTATION Clarification a second filed SH19 was registered on 28/01/2020
(5 pages)
15 November 2019Resolutions
  • RES13 ‐ Reduce share prem a/c / re sect 175 ca 2006 21/10/2019
(2 pages)
15 November 2019Statement by Directors (2 pages)
27 October 2019Statement by Directors (2 pages)
27 October 2019Solvency Statement dated 06/08/19 (2 pages)
27 October 2019Statement of capital on 27 October 2019
  • USD 20,100
  • ANNOTATION Clarification a second filed SH19 was registered on 28/01/2020
(4 pages)
27 October 2019Resolutions
  • RES13 ‐ The comkpany share premium account cancelled 06/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
5 August 2019Registration of charge 113393460004, created on 19 July 2019 (17 pages)
2 August 2019Registration of charge 113393460001, created on 19 July 2019 (18 pages)
2 August 2019Registration of charge 113393460003, created on 19 July 2019 (41 pages)
2 August 2019Registration of charge 113393460002, created on 19 July 2019 (18 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
12 April 2019Full accounts made up to 31 December 2018 (28 pages)
31 January 2019Notification of Anthonyy Granville Mallin as a person with significant control on 31 January 2019 (2 pages)
31 January 2019Cessation of Andrew Thomas Broomhead as a person with significant control on 31 January 2019 (1 page)
31 January 2019Appointment of Mr Anthony Granville Mallin as a director on 31 January 2019 (2 pages)
31 January 2019Termination of appointment of Andrew Thomas Brommhead as a director on 31 January 2019 (1 page)
13 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 July 2018Statement of capital following an allotment of shares on 6 July 2018
  • USD 20,100
(4 pages)
23 May 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
1 May 2018Incorporation
Statement of capital on 2018-05-01
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)