2nd Floor, Wickham's Cay
Road Town
Tortola
Virgin Islands, British
LLP Designated Member Name | Dakota Marine Inc (Corporation) |
---|---|
Status | Current |
Appointed | 06 June 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | Omar Hodge Building 325 Waterfront Drive 2nd Floor, Wickham's Cay Road Town Tortola Virgin Islands, British |
LLP Designated Member Name | Catarina Marine Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Correspondence Address | 325 Waterfront Drive 2nd Floor Road Town Tortola Virgin Islands |
LLP Designated Member Name | Fontana Marine Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Correspondence Address | 325 Waterfront Drive 2nd Floor Road Town Tortola Virgin Islands |
Registered Address | 3rd Floor 5 Lloyd's Avenue London EC3N 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £95,443,459 |
Gross Profit | £14,402,158 |
Net Worth | £265,612 |
Cash | £2,966 |
Current Liabilities | £95,469,489 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
3 April 2020 | Delivered on: 15 April 2020 Persons entitled: Nordea Bank Abp, London Branch Classification: A registered charge Outstanding |
---|---|
9 January 2020 | Delivered on: 16 January 2020 Persons entitled: Nordea Bank Abp, London Branch Classification: A registered charge Outstanding |
20 April 2015 | Delivered on: 5 May 2015 Persons entitled: Nordea Bank Ab, London Branch Classification: A registered charge Outstanding |
29 December 2014 | Delivered on: 13 January 2015 Persons entitled: Nordea Bank Ab, London Branch Classification: A registered charge Outstanding |
17 June 2011 | Delivered on: 12 August 2011 Persons entitled: Deutsche Bank Trust Company Americas (The Offshore Collateral Agent) Classification: A depositary agreement created outside of the united kingdom over property situated outside of the united kingdom Secured details: All monies due or to become due from any credit party to any collateral agent or any other secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each offshore account and all cash, "instruments", "investment property" and other "financial assets" credited to any offshore acccount. See image for full details. Outstanding |
17 June 2011 | Delivered on: 12 August 2011 Persons entitled: Deutsche Bank S.A. - Banco Alemao (Brazilian Collateral Agent) Classification: Pledge agreement of rights and other covenants executed outside the united kingdom over property situated there Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledge rights being: the pledged agreements credit rights, all rights against the brazilian collateral agent with respect to the onshore proceeds and service account credit rights, all rights in connection to the insurance policies, see image for full details. Outstanding |
24 September 2009 | Delivered on: 13 October 2009 Persons entitled: Banco Itau Bba S.A.(The Administrative Agent) Classification: Fiduciary assignment agreement Secured details: All monies due or to become due from the debtor and/or obligors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Credit rights and any other credit rights arising from the charter agreement considered collectivelly fiducially assigned rights. The bond account being the bank account indicated in exhibition iv to the agreement. See image for full details. Outstanding |
24 September 2009 | Delivered on: 13 October 2009 Persons entitled: Banco Itau Bba S.A.,Nassau Branch, as Administrative Agent Classification: Commodore fixed charge over account agreement Secured details: All monies due or to become due from the borrower and any other obligor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The commodore account being the multicurrency account number 1000-6 see image for full details. Outstanding |
28 June 2022 | Delivered on: 11 July 2022 Persons entitled: Nordea Bank Abp, London Branch Classification: A registered charge Outstanding |
28 June 2022 | Delivered on: 30 June 2022 Persons entitled: Nordea Bank Abp, London Branch Classification: A registered charge Outstanding |
28 June 2022 | Delivered on: 30 June 2022 Persons entitled: Nordea Bank Abp, London Branch Classification: A registered charge Outstanding |
3 April 2020 | Delivered on: 15 April 2020 Persons entitled: Nordea Bank Abp, London Branch Classification: A registered charge Outstanding |
31 July 2008 | Delivered on: 8 August 2008 Satisfied on: 10 January 2011 Persons entitled: Westlb Ag, New York Branch as Collateral Agent, and Its Assignees Transferees and Successors from Time to Time Classification: Pledge over charter contract Secured details: All monies due or to become due from the borrower to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the assigned agreement see image for full details. Fully Satisfied |
15 April 2020 | Registration of charge OC3355930010, created on 3 April 2020 (24 pages) |
---|---|
15 April 2020 | Registration of charge OC3355930009, created on 3 April 2020 (21 pages) |
18 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
16 January 2020 | Registration of charge OC3355930008, created on 9 January 2020 (23 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
20 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 June 2017 | Satisfaction of charge 3 in full (4 pages) |
5 June 2017 | Satisfaction of charge 5 in full (4 pages) |
5 June 2017 | Satisfaction of charge 2 in full (4 pages) |
5 June 2017 | Satisfaction of charge 5 in full (4 pages) |
5 June 2017 | Satisfaction of charge 4 in full (4 pages) |
5 June 2017 | Satisfaction of charge 4 in full (4 pages) |
5 June 2017 | Satisfaction of charge 3 in full (4 pages) |
5 June 2017 | Satisfaction of charge 2 in full (4 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 March 2016 | Annual return made up to 14 March 2016 (3 pages) |
17 March 2016 | Annual return made up to 14 March 2016 (3 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 May 2015 | Registration of charge OC3355930007, created on 20 April 2015
|
5 May 2015 | Registration of charge OC3355930007, created on 20 April 2015
|
16 March 2015 | Annual return made up to 14 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 14 March 2015 (3 pages) |
13 January 2015 | Registration of charge OC3355930006, created on 29 December 2014 (21 pages) |
13 January 2015 | Registration of charge OC3355930006, created on 29 December 2014 (21 pages) |
5 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 March 2014 | Annual return made up to 14 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 14 March 2014 (3 pages) |
9 December 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
9 December 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
18 March 2013 | Annual return made up to 14 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 14 March 2013 (3 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 March 2012 | Annual return made up to 14 March 2012 (3 pages) |
14 March 2012 | Annual return made up to 14 March 2012 (3 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
12 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (21 pages) |
12 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (23 pages) |
12 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (23 pages) |
12 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (21 pages) |
15 March 2011 | Member's details changed for Carolina Marine Inc on 14 March 2011 (2 pages) |
15 March 2011 | Member's details changed for Carolina Marine Inc on 14 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 14 March 2011 (3 pages) |
15 March 2011 | Member's details changed for Dakota Marine Inc on 14 March 2011 (2 pages) |
15 March 2011 | Member's details changed for Dakota Marine Inc on 14 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 14 March 2011 (3 pages) |
11 January 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
11 January 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
29 March 2010 | Annual return made up to 14 March 2010 (7 pages) |
29 March 2010 | Annual return made up to 14 March 2010 (7 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
13 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
13 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
13 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
13 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
7 April 2009 | Annual return made up to 14/03/09 (2 pages) |
7 April 2009 | Annual return made up to 14/03/09 (2 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2008 | Member resigned catarina marine inc. (2 pages) |
25 June 2008 | LLP member appointed carolina marine inc (1 page) |
25 June 2008 | Member resigned fontana marine inc. (1 page) |
25 June 2008 | LLP member appointed dakota marine inc (1 page) |
25 June 2008 | Member resigned fontana marine inc. (1 page) |
25 June 2008 | LLP member appointed carolina marine inc (1 page) |
25 June 2008 | Member resigned catarina marine inc. (2 pages) |
25 June 2008 | LLP member appointed dakota marine inc (1 page) |
16 May 2008 | Currsho from 31/03/2009 to 31/12/2008 (1 page) |
16 May 2008 | Currsho from 31/03/2009 to 31/12/2008 (1 page) |
14 March 2008 | Incorporation document\certificate of incorporation (3 pages) |
14 March 2008 | Incorporation document\certificate of incorporation (3 pages) |