UKBizDB.co.uk

DREWRY SHIPPING CONSULTANTS LIMITED

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

This company is commonly known as Drewry Shipping Consultants Limited. The company was founded 27 years ago and was given the registration number 03289135. The firm's registered office is in LONDON. You can find them at Drewry, 15-17 Christopher Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:DREWRY SHIPPING CONSULTANTS LIMITED
Company Number:03289135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Drewry, 15-17 Christopher Street, London, EC2A 2BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, City Road, London, England, EC1V 2NX

Secretary17 January 2021Active
No. 17- 01 Springleaf Tower, 3 Anson Road, Singapore 079909, Singapore,

Director01 January 2003Active
124, City Road, London, England, EC1V 2NX

Director01 January 2010Active
124, City Road, London, England, EC1V 2NX

Director01 January 2022Active
Kemp House, City Road, London, England, EC1V 2NX

Director01 November 2004Active
23 Lancaster Court, 100 Lancaster Gate, London, W2 3NY

Secretary05 October 2001Active
59 Russell Road, Buckhurst Hill, IG9 5QF

Secretary09 December 1996Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary09 December 1996Active
10 Crescent Avenue, Grays, RM17 6AZ

Director01 June 2000Active
124, City Road, London, England, EC1V 2NX

Director01 January 2014Active
3 Rue Louis-Boilly, Paris, France, 75016

Director01 January 1997Active
3 Liphook Crescent, Honor Oak, London, SE23 3BN

Director01 February 2003Active
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Director27 July 2021Active
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Director09 December 1996Active
21 Stonecrop, Colchester, CO4 5UG

Director01 January 1997Active
6 Boxgrove Close, Stopsley, Luton, LU2 8HS

Director01 January 1997Active
23 Lancaster Court, 100 Lancaster Gate, London, W2 3NY

Director05 October 2001Active
2 Torrington Gardens, London, N11 2AB

Director02 January 2002Active
37 Malthouse Lane, Kenilworth, CV8 1AD

Director01 January 1997Active
302 West End Lane, London, NW6 1NL

Director01 January 1997Active
59 Russell Road, Buckhurst Hill, IG9 5QF

Director01 January 1997Active
Furstenga 3, Snaroya, Norway,

Director01 January 2003Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director09 December 1996Active

People with Significant Control

Mr Nigel William Gardiner
Notified on:09 December 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Nature of control:
  • Significant influence or control
Mr Arjun Batra
Notified on:09 December 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:Singapore
Address:Springfield Tower, 17-01, Anson Road,, Singapore, 079909, Singapore,
Nature of control:
  • Significant influence or control as firm

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 (8 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
2024-04-02Officers

Termination director company with name termination date.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Address

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

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2022-01-31Officers

Appoint person secretary company with name date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2021-03-09Address

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

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-05-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.