Company NameSussex Shipping Limited
DirectorsJames Walter Fitzgerald Warwick and Alexander Chandos Tempest Vane
Company StatusActive
Company Number11870217
CategoryPrivate Limited Company
Incorporation Date8 March 2019(5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr James Walter Fitzgerald Warwick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Secretary NameMr Alexander Chandos Tempest Vane
StatusCurrent
Appointed08 June 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 117-119 Houndsditch
London
EC3A 7BT
Secretary NameRobert Amyon John Templeman Chaffey
StatusResigned
Appointed08 March 2019(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor, 117-119 Houndsditch
London
EC3A 7BT
Director NameMr Benjamin Donald Robert Maclehose
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor, The Aspect 12 Finsbury Square
London
EC2A 1AS
Director NameMr Robert Amyon John Templeman Chaffey
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(3 weeks, 6 days after company formation)
Appointment Duration3 weeks (resigned 26 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor, 117-119 Houndsditch
London
EC3A 7BT
Director NameMr Andreas George Bisbas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Robert Amyon John Templeman Chaffey
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2020(1 year, 4 months after company formation)
Appointment Duration11 months (resigned 08 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 117-119 Houndsditch
London
EC3A 7BT

Location

Registered AddressOsborne House
12 Devonshire Square
London
EC2M 4TE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Charges

15 January 2021Delivered on: 29 January 2021
Persons entitled: Bot Lease Co., LTD.

Classification: A registered charge
Particulars: The vessel M.V. “cumbria” registered in the legal ownership of sussex shipping limited under isle of man flag at the port of douglas with official number 749058. for more details of vessel charged please refer to the instrument.
Outstanding
15 January 2021Delivered on: 26 January 2021
Persons entitled: Bot Lease Co., LTD.

Classification: A registered charge
Particulars: The vessel M.V. “cumbria” registered in the legal ownership of sussex shipping limited under isle of man flag at the port of douglas with official number 749058. for more details of vessel charged please refer to the instrument.
Outstanding
15 January 2021Delivered on: 26 January 2021
Persons entitled: Bot Lease Co., LTD.

Classification: A registered charge
Particulars: The earnings, the insurances and the requisition compensation payable in respect of the vessel M.V.cumbira, registered in the legal ownership of sussex shipping limited under isle of man flag at the port of douglas with imo number 9713480. for more details, please refer to the instrument.
Outstanding

Filing History

29 January 2021Registration of charge 118702170003, created on 15 January 2021 (15 pages)
26 January 2021Registration of charge 118702170002, created on 15 January 2021 (6 pages)
26 January 2021Registration of charge 118702170001, created on 15 January 2021 (19 pages)
5 January 2021Change of details for Hadley Shipping Group Limited as a person with significant control on 16 July 2020 (2 pages)
18 December 2020Statement of capital following an allotment of shares on 10 December 2020
  • GBP 70,500
  • USD 9,550,000
(3 pages)
5 November 2020Director's details changed for Mr Robert Amyon John Templeman Chaffey on 26 October 2020 (2 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
16 July 2020Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 10 July 2020 (2 pages)
16 July 2020Cessation of Denholm Shipping Company Limited as a person with significant control on 10 July 2020 (1 page)
16 July 2020Termination of appointment of Benjamin Donald Robert Maclehose as a director on 9 July 2020 (1 page)
16 July 2020Cessation of Tsakos Shipping (London) Limited as a person with significant control on 10 July 2020 (1 page)
16 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
16 July 2020Termination of appointment of Andreas George Bisbas as a director on 10 July 2020 (1 page)
20 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
20 September 2019Statement of capital following an allotment of shares on 28 August 2019
  • GBP 70,500
(3 pages)
12 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
12 July 2019Statement of capital following an allotment of shares on 11 July 2019
  • GBP 60,000
(3 pages)
26 April 2019Termination of appointment of Robert Amyon John Templeman Chaffey as a director on 26 April 2019 (1 page)
24 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 April 2019Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 5 April 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
8 April 2019Notification of Tsakos Shipping (London) Limited as a person with significant control on 8 April 2019 (2 pages)
8 April 2019Appointment of Mr Andreas George Bisbas as a director on 8 April 2019 (2 pages)
8 April 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 45,000
(3 pages)
2 April 2019Termination of appointment of John Stephen Denholm as a director on 27 March 2019 (1 page)
2 April 2019Appointment of Mr Benjamin Donald Robert Maclehose as a director on 27 March 2019 (2 pages)
27 March 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
8 March 2019Incorporation
Statement of capital on 2019-03-08
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)