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.
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 | : |
|
Registered Address | : | 21 Bedford Square, London, WC1B 3HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Ballards Lane, London, United Kingdom, N3 1XW | Secretary | 31 December 2020 | Active |
Exmar Nv, De - Gerlachekaa1 20, B-2000, Antwerpen 1, Belgium, | Director | 15 November 2022 | Active |
High Trees, 1 Corona Road, Langdon Hills, SS16 6HH | Secretary | 01 October 1999 | Active |
47 Leeward Gardens, Wimbledon, London, SW19 7QR | Secretary | 03 May 1994 | Active |
47 Leeward Gardens, Wimbledon, London, SW19 7QR | Secretary | - | Active |
15 Cumberland Road, London, SW13 9LY | Director | - | Active |
50 Oakley Street, London, SW3 5HB | Director | 01 September 1994 | Active |
45 Rue Des Dames 75017, Paris, France, FOREIGN | Director | 03 May 1994 | Active |
31 Kildare Terrace, London, W2 5JT | Director | - | Active |
41 The Grove, Walton On Thames, KT12 2HS | Director | 01 June 2000 | Active |
9 Durham Road, Raynes Park, London, SW20 0QH | Director | 08 January 1999 | Active |
47 Rue De La Limite, B-1970, Wezembeek- Oppem, Belgium, | Director | 01 July 2003 | Active |
32 Berkenlaan, Wilrijle Antwerpen, Belgium, | Director | 15 August 1995 | Active |
High Trees, 1 Corona Road, Langdon Hills, SS16 6HH | Director | 01 August 2008 | Active |
180 Hadleigh Road, Leigh On Sea, SS9 2LP | Director | 24 November 2000 | Active |
32 Whitton Road, Hounslow, TW3 2DA | Director | 08 January 1999 | Active |
Flat 3 5 Ovington Square, London, SW3 1LH | Director | 20 January 1998 | Active |
47 Leeward Gardens, Wimbledon, London, SW19 7QR | Director | 03 May 1994 | Active |
42 Jocelyn Road, Richmond, TW9 2TH | Director | 20 January 1998 | Active |
6 Egerton Drive, Greenwich, London, SE10 8JS | Director | 15 August 1995 | Active |
Verviersstraat 2, B-2000, Antwerpen, Belgium, FOREIGN | Director | 01 January 2001 | Active |
Kasteelstraat 22, Waasmunster, Belgium, | Director | 24 November 2000 | Active |
Flat 2 5 Ovington Square, London, SW3 1LH | Director | 20 January 1998 | Active |
Willem Eekelersstraat 33, Antwerpen 2020, Belgium, | Director | 15 August 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Officers | Change person secretary company with change date. | Download |
2022-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-20 | Officers | Appoint person secretary company with name date. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type full. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.