INCHCAPE SHIPPING SERVICES (UK) LTD

00196654
60 FENCHURCH STREET LONDON ENGLAND EC3M 4AD

Documents

Documents
Date Category Description Pages
02 Jul 2024 accounts Annual Accounts 33 Buy now
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2024 officers Appointment of director (Mr Andrew Paul Hogg) 2 Buy now
27 Feb 2024 accounts Annual Accounts 32 Buy now
19 Feb 2024 officers Termination of appointment of director (Christopher Guy Crookall) 1 Buy now
01 Dec 2023 officers Appointment of director (Mr Michael Omar Walker) 2 Buy now
31 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 officers Termination of appointment of director (Frank Georg Opsahl Olsen) 1 Buy now
10 Nov 2022 officers Appointment of director (Mr Benjamin Harmstorf) 2 Buy now
13 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2022 accounts Annual Accounts 32 Buy now
29 Jul 2022 incorporation Memorandum Articles 26 Buy now
25 Jul 2022 mortgage Registration of a charge 21 Buy now
21 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 officers Termination of appointment of director (Kenneth Henriks) 1 Buy now
17 Mar 2022 officers Appointment of director (Mr Christopher Guy Crookall) 2 Buy now
02 Mar 2022 officers Termination of appointment of secretary (Beenadevi Mahabeer) 1 Buy now
28 Jan 2022 accounts Annual Accounts 31 Buy now
30 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2020 resolution Resolution 1 Buy now
11 Dec 2020 accounts Annual Accounts 31 Buy now
12 Jun 2020 officers Change of particulars for director (Mr. Kenneth Henriks) 2 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 officers Change of particulars for director (Mr Frank Georg Opsahl Olsen) 2 Buy now
10 Oct 2019 accounts Annual Accounts 27 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 officers Appointment of director (Mr Kenneth Henriks) 2 Buy now
11 Feb 2019 officers Termination of appointment of director (Tom De Clerck) 1 Buy now
06 Oct 2018 accounts Annual Accounts 25 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 officers Termination of appointment of director (Beenadevi Mahabeer) 1 Buy now
02 Oct 2017 officers Termination of appointment of director (Eric Karl Moe) 1 Buy now
25 Sep 2017 officers Appointment of director (Mrs Beenadevi Mahabeer) 2 Buy now
25 Sep 2017 officers Appointment of secretary (Mrs Beenadevi Mahabeer) 2 Buy now
25 Sep 2017 officers Termination of appointment of secretary (Eric Karl Moe) 1 Buy now
25 Sep 2017 accounts Annual Accounts 25 Buy now
12 Sep 2017 officers Change of particulars for director (Mr Eric Karl Moe) 2 Buy now
12 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
22 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Jul 2017 officers Appointment of director (Mr Frank Georg Opsahl Olsen) 2 Buy now
05 Jul 2017 officers Appointment of director (Mr Tom De Clerck) 2 Buy now
05 Jul 2017 officers Termination of appointment of director (Simon Arthur Davidson Morse) 1 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2017 officers Appointment of director (Mr Simon Arthur Davidson Morse) 2 Buy now
16 Mar 2017 officers Termination of appointment of director (Christopher Mark Whiteside) 1 Buy now
03 Oct 2016 accounts Annual Accounts 26 Buy now
04 Jul 2016 officers Termination of appointment of director (Amanda Jayne Champion) 1 Buy now
07 Jun 2016 annual-return Annual Return 4 Buy now
07 Jun 2016 officers Appointment of director (Mrs Amanda Jayne Champion) 2 Buy now
06 Sep 2015 accounts Annual Accounts 21 Buy now
04 Sep 2015 officers Appointment of director (Mr Christopher Mark Whiteside) 2 Buy now
27 Aug 2015 officers Termination of appointment of director (Bernard Clinton Todd) 1 Buy now
05 Aug 2015 officers Termination of appointment of director (Claus Hyldager) 1 Buy now
17 Jun 2015 annual-return Annual Return 5 Buy now
02 Oct 2014 accounts Annual Accounts 21 Buy now
18 Jun 2014 annual-return Annual Return 5 Buy now
18 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2014 officers Appointment of secretary (Eric Karl Moe) 2 Buy now
04 Mar 2014 officers Termination of appointment of secretary (Simon Tory) 1 Buy now
15 Nov 2013 mortgage Statement of satisfaction of a charge 8 Buy now
12 Nov 2013 incorporation Memorandum Articles 4 Buy now
12 Nov 2013 resolution Resolution 3 Buy now
11 Nov 2013 mortgage Registration of a charge 47 Buy now
04 Jul 2013 accounts Annual Accounts 20 Buy now
05 Jun 2013 annual-return Annual Return 6 Buy now
24 May 2013 officers Appointment of director (Mr Eric Karl Moe) 2 Buy now
24 May 2013 officers Termination of appointment of director (John Horrocks) 1 Buy now
03 Oct 2012 accounts Annual Accounts 19 Buy now
20 Sep 2012 mortgage Particulars of a mortgage or charge 5 Buy now
07 Jun 2012 annual-return Annual Return 6 Buy now
28 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
23 Aug 2011 auditors Auditors Resignation Company 1 Buy now
02 Jun 2011 annual-return Annual Return 6 Buy now
03 May 2011 accounts Annual Accounts 25 Buy now
21 Jun 2010 capital Statement of capital (Section 108) 4 Buy now
21 Jun 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Jun 2010 insolvency Solvency statement dated 15/06/10 1 Buy now
21 Jun 2010 resolution Resolution 2 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
21 May 2010 accounts Annual Accounts 26 Buy now
15 Oct 2009 accounts Annual Accounts 24 Buy now
08 Jul 2009 resolution Resolution 2 Buy now
01 Jun 2009 annual-return Return made up to 31/05/09; full list of members 4 Buy now
21 Aug 2008 accounts Annual Accounts 25 Buy now
03 Jun 2008 annual-return Return made up to 31/05/08; full list of members 4 Buy now
26 Jun 2007 accounts Annual Accounts 23 Buy now
26 Jun 2007 annual-return Return made up to 31/05/07; full list of members 7 Buy now
27 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Oct 2006 officers Director resigned 1 Buy now
25 Sep 2006 officers New director appointed 1 Buy now
23 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Jun 2006 annual-return Return made up to 31/05/06; full list of members 7 Buy now
03 May 2006 accounts Annual Accounts 23 Buy now
11 Apr 2006 mortgage Particulars of mortgage/charge 22 Buy now
02 Mar 2006 resolution Resolution 2 Buy now
16 Feb 2006 capital Declaration of assistance for shares acquisition 17 Buy now