UKBizDB.co.uk

COMBE III SHIPPING LTD

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

This company is commonly known as Combe Iii Shipping Ltd. The company was founded 18 years ago and was given the registration number 05504029. The firm's registered office is in LONDON. You can find them at Artillery House, 35 Artillery Lane, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:COMBE III SHIPPING LTD
Company Number:05504029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Artillery House, 35 Artillery Lane, London, E1 7LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Burns Avenue, The Inches, Larbert, FK5 4FB

Secretary23 November 2007Active
Artillery House, 35 Artillery Lane, London, E1 7LP

Director11 August 2015Active
5, Nieuwe Schoolstraat, 2514ht, Den Haag, Netherlands,

Director22 November 2005Active
Reinach, Ardentinny, Dunoon, PA23 8TR

Secretary08 July 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 July 2005Active
Chalet Monigny,, Le Hameau, Verbier, Switzerland, 1936

Director22 November 2005Active
Artillery House, 35 Artillery Lane, London, E1 7LP

Director12 December 2005Active
129, Rue De Ransou, Verbier, Switzerland, 1936

Director08 July 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 July 2005Active

People with Significant Control

Mr Arthur Em Jones
Notified on:31 March 2022
Status:Active
Date of birth:November 1956
Nationality:British
Address:Artillery House, 35 Artillery Lane, London, E1 7LP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr John Epps
Notified on:31 March 2022
Status:Active
Date of birth:March 1938
Nationality:Bermudian
Address:Artillery House, 35 Artillery Lane, London, E1 7LP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Per Magnus Karlsen
Notified on:19 November 2019
Status:Active
Date of birth:September 1958
Nationality:Norwegian
Address:Artillery House, 35 Artillery Lane, London, E1 7LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Per Elling Ellingsen
Notified on:01 January 2017
Status:Active
Date of birth:March 1979
Nationality:Norwegian
Address:Artillery House, 35 Artillery Lane, London, E1 7LP
Nature of control:
  • Significant influence or control
Anglo Nordic Shipping Co. Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Artillery House, 35 Artillery Lane, London, England, E1 7LP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type small.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type small.

Download
2022-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-08-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.