UKBizDB.co.uk

CLIPPER TANKERS (UK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clipper Tankers (uk) Ltd. The company was founded 27 years ago and was given the registration number 03324997. The firm's registered office is in EASTLEIGH. You can find them at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLIPPER TANKERS (UK) LTD
Company Number:03324997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1997
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Corporate Secretary01 July 2006Active
Clipper Group A/S, Sundkrogsgade 19, Clipper House, Copenhagen, Denmark, DK-2100

Director23 January 2013Active
Sundkrogsgade 19, Copenhagen, Denmark, 2100

Director19 October 2020Active
35 Ellerton Road, London, SW13 3NQ

Secretary28 June 2002Active
35 Ellerton Road, London, SW13 3NQ

Secretary08 October 1997Active
18 Loughhorne Road, Newry, BT34 1NB

Secretary13 June 2003Active
Ashmore Farm, Green Lane Ashmore, Salisbury, SP5 5AL

Secretary13 March 1997Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Secretary18 November 1997Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Secretary27 February 1997Active
35 Ellerton Road, London, SW13 3NQ

Director13 March 1997Active
19, Clipper Group A/S Sundkrogsgade, Copenhagen, Denmark, DK-2100

Director25 March 2010Active
Eggersvej 40, 2900 Hellerup, Denmark,

Director22 October 1997Active
Jens Neilsens Vej 7, 2690 Karlslunde, Denmark,

Director01 January 2007Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG

Nominee Director27 February 1997Active
Clipper Group A/S, Sundkrogsgade 19, Clipper House, Copenhagen, Denmark, DK-2100

Director23 January 2013Active
5 Grange View, Bolton Le Sands, Carnforth, LA5 8JQ

Director01 January 1999Active
Vinrankevej 10, Hellerup, Denmark,

Director28 June 2002Active
Pob Cb 13048, Nassau, The Bahamas, FOREIGN

Director11 July 2002Active
12 Sand Dollar Island (Lot 31), Sandyport, Nassau, Bahamas,

Director12 November 1997Active
Fuglemosevaenge 20, Horsholm, Denmark,

Director03 January 2006Active
Ryvej 30, Virum, Denmark, DK-2830

Director01 April 2015Active
Soelystparken 10, Klampenborg, Denmark, 2930

Director31 December 2007Active
Ved Hojmosen 143,, Dk-2970 Horsholm, Denmark,

Director03 January 2006Active
Brunnadernstrasse, Berne 3046, Switzerland, FOREIGN

Director22 October 1997Active
Ashmore Farm, Green Lane Ashmore, Salisbury, SP5 5AL

Director13 March 1997Active

People with Significant Control

Clipper Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Bahamas
Address:Pineapple Grove, Unit 3, Nassau, Bahamas,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-08Dissolution

Dissolution application strike off company.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-02Address

Change registered office address company with date old address new address.

Download
2020-08-27Accounts

Accounts with accounts type dormant.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Change corporate secretary company with change date.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-03-28Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.