London
EC2M 4TE
Director Name | Mr Alexander Chandos Tempest Vane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Current |
Appointed | 08 June 2021(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2019(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 117-119 Houndsditch London EC3A 7BT |
Secretary Name | Robert Amyon John Templeman Chaffey |
---|---|
Status | Resigned |
Appointed | 08 March 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor, 117-119 Houndsditch London EC3A 7BT |
Director Name | Mr Benjamin Donald Robert Maclehose |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor, The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Robert Amyon John Templeman Chaffey |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2019(3 weeks, 6 days after company formation) |
Appointment Duration | 3 weeks (resigned 26 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 117-119 Houndsditch London EC3A 7BT |
Director Name | Mr Andreas George Bisbas |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Robert Amyon John Templeman Chaffey |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2020(1 year, 4 months after company formation) |
Appointment Duration | 11 months (resigned 08 June 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 117-119 Houndsditch London EC3A 7BT |
Registered Address | Osborne House 12 Devonshire Square London EC2M 4TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 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 | Small |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
15 January 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 |
29 January 2021 | Registration of charge 118702170003, created on 15 January 2021 (15 pages) |
---|---|
26 January 2021 | Registration of charge 118702170002, created on 15 January 2021 (6 pages) |
26 January 2021 | Registration of charge 118702170001, created on 15 January 2021 (19 pages) |
5 January 2021 | Change of details for Hadley Shipping Group Limited as a person with significant control on 16 July 2020 (2 pages) |
18 December 2020 | Statement of capital following an allotment of shares on 10 December 2020
|
5 November 2020 | Director's details changed for Mr Robert Amyon John Templeman Chaffey on 26 October 2020 (2 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
16 July 2020 | Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 10 July 2020 (2 pages) |
16 July 2020 | Cessation of Denholm Shipping Company Limited as a person with significant control on 10 July 2020 (1 page) |
16 July 2020 | Termination of appointment of Benjamin Donald Robert Maclehose as a director on 9 July 2020 (1 page) |
16 July 2020 | Cessation of Tsakos Shipping (London) Limited as a person with significant control on 10 July 2020 (1 page) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
16 July 2020 | Termination of appointment of Andreas George Bisbas as a director on 10 July 2020 (1 page) |
20 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
20 September 2019 | Statement of capital following an allotment of shares on 28 August 2019
|
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
12 July 2019 | Statement of capital following an allotment of shares on 11 July 2019
|
26 April 2019 | Termination of appointment of Robert Amyon John Templeman Chaffey as a director on 26 April 2019 (1 page) |
24 April 2019 | Resolutions
|
8 April 2019 | Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 5 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
8 April 2019 | Notification of Tsakos Shipping (London) Limited as a person with significant control on 8 April 2019 (2 pages) |
8 April 2019 | Appointment of Mr Andreas George Bisbas as a director on 8 April 2019 (2 pages) |
8 April 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
2 April 2019 | Termination of appointment of John Stephen Denholm as a director on 27 March 2019 (1 page) |
2 April 2019 | Appointment of Mr Benjamin Donald Robert Maclehose as a director on 27 March 2019 (2 pages) |
27 March 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
8 March 2019 | Incorporation Statement of capital on 2019-03-08
|