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..
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 | : |
|
Registered Address | : | Drewry, 15-17 Christopher Street, London, EC2A 2BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
124, City Road, London, England, EC1V 2NX | Secretary | 17 January 2021 | Active |
No. 17- 01 Springleaf Tower, 3 Anson Road, Singapore 079909, Singapore, | Director | 01 January 2003 | Active |
124, City Road, London, England, EC1V 2NX | Director | 01 January 2010 | Active |
124, City Road, London, England, EC1V 2NX | Director | 01 January 2022 | Active |
Kemp House, City Road, London, England, EC1V 2NX | Director | 01 November 2004 | Active |
23 Lancaster Court, 100 Lancaster Gate, London, W2 3NY | Secretary | 05 October 2001 | Active |
59 Russell Road, Buckhurst Hill, IG9 5QF | Secretary | 09 December 1996 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 09 December 1996 | Active |
10 Crescent Avenue, Grays, RM17 6AZ | Director | 01 June 2000 | Active |
124, City Road, London, England, EC1V 2NX | Director | 01 January 2014 | Active |
3 Rue Louis-Boilly, Paris, France, 75016 | Director | 01 January 1997 | Active |
3 Liphook Crescent, Honor Oak, London, SE23 3BN | Director | 01 February 2003 | Active |
Kemp House, 152-160 City Road, London, England, EC1V 2NX | Director | 27 July 2021 | Active |
Kemp House, 152-160 City Road, London, England, EC1V 2NX | Director | 09 December 1996 | Active |
21 Stonecrop, Colchester, CO4 5UG | Director | 01 January 1997 | Active |
6 Boxgrove Close, Stopsley, Luton, LU2 8HS | Director | 01 January 1997 | Active |
23 Lancaster Court, 100 Lancaster Gate, London, W2 3NY | Director | 05 October 2001 | Active |
2 Torrington Gardens, London, N11 2AB | Director | 02 January 2002 | Active |
37 Malthouse Lane, Kenilworth, CV8 1AD | Director | 01 January 1997 | Active |
302 West End Lane, London, NW6 1NL | Director | 01 January 1997 | Active |
59 Russell Road, Buckhurst Hill, IG9 5QF | Director | 01 January 1997 | Active |
Furstenga 3, Snaroya, Norway, | Director | 01 January 2003 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 09 December 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Address | Change registered office address company with date old address new address. | Download |
2022-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-31 | Officers | Appoint person secretary company with name date. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2021-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2021-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Officers | Change person director company with change date. | Download |
2020-05-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.