UKBizDB.co.uk

EXMAR (UK) SHIPPING COMPANY LIMITED

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

This company is commonly known as Exmar (uk) Shipping Company Limited. The company was founded 35 years ago and was given the registration number 02337712. The firm's registered office is in LONDON. You can find them at 21 Bedford Square, , London, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:EXMAR (UK) SHIPPING COMPANY LIMITED
Company Number:02337712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:21 Bedford Square, London, WC1B 3HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, United Kingdom, N3 1XW

Secretary31 December 2020Active
Exmar Nv, De - Gerlachekaa1 20, B-2000, Antwerpen 1, Belgium,

Director15 November 2022Active
High Trees, 1 Corona Road, Langdon Hills, SS16 6HH

Secretary01 October 1999Active
47 Leeward Gardens, Wimbledon, London, SW19 7QR

Secretary03 May 1994Active
47 Leeward Gardens, Wimbledon, London, SW19 7QR

Secretary-Active
15 Cumberland Road, London, SW13 9LY

Director-Active
50 Oakley Street, London, SW3 5HB

Director01 September 1994Active
45 Rue Des Dames 75017, Paris, France, FOREIGN

Director03 May 1994Active
31 Kildare Terrace, London, W2 5JT

Director-Active
41 The Grove, Walton On Thames, KT12 2HS

Director01 June 2000Active
9 Durham Road, Raynes Park, London, SW20 0QH

Director08 January 1999Active
47 Rue De La Limite, B-1970, Wezembeek- Oppem, Belgium,

Director01 July 2003Active
32 Berkenlaan, Wilrijle Antwerpen, Belgium,

Director15 August 1995Active
High Trees, 1 Corona Road, Langdon Hills, SS16 6HH

Director01 August 2008Active
180 Hadleigh Road, Leigh On Sea, SS9 2LP

Director24 November 2000Active
32 Whitton Road, Hounslow, TW3 2DA

Director08 January 1999Active
Flat 3 5 Ovington Square, London, SW3 1LH

Director20 January 1998Active
47 Leeward Gardens, Wimbledon, London, SW19 7QR

Director03 May 1994Active
42 Jocelyn Road, Richmond, TW9 2TH

Director20 January 1998Active
6 Egerton Drive, Greenwich, London, SE10 8JS

Director15 August 1995Active
Verviersstraat 2, B-2000, Antwerpen, Belgium, FOREIGN

Director01 January 2001Active
Kasteelstraat 22, Waasmunster, Belgium,

Director24 November 2000Active
Flat 2 5 Ovington Square, London, SW3 1LH

Director20 January 1998Active
Willem Eekelersstraat 33, Antwerpen 2020, Belgium,

Director15 August 1995Active

People with Significant Control

Exmar Lng Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:China
Address:Lippo Center Room 320 Tower 2, 89 Queensway, Hong Kong, China,
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 (6 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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Change person secretary company with change date.

Download
2022-05-24Address

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

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Mortgage

Mortgage charge whole release with charge number.

Download
2021-02-12Mortgage

Mortgage satisfy charge full.

Download
2021-02-12Mortgage

Mortgage satisfy charge full.

Download
2021-02-12Mortgage

Mortgage satisfy charge full.

Download
2021-02-12Mortgage

Mortgage satisfy charge full.

Download
2021-01-20Officers

Appoint person secretary company with name date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.