UKBizDB.co.uk

HMM (EUROPE) LIMITED

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

This company is commonly known as Hmm (europe) Limited. The company was founded 27 years ago and was given the registration number 03220919. The firm's registered office is in MILL HARBOUR. You can find them at Fourth Floor City Reach, 5 Greenwich View Place, Mill Harbour, London. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:HMM (EUROPE) LIMITED
Company Number:03220919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Fourth Floor City Reach, 5 Greenwich View Place, Mill Harbour, London, E14 9NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 2 Harbour Exchange, Harbour Exchange Square, London, England, E14 9GE

Secretary02 May 2023Active
6th Floor, 2 Harbour Exchange, Harbour Exchange Square, London, England, E14 9GE

Director01 April 2024Active
6th Floor, 2 Harbour Exchange, Harbour Exchange Square, London, England, E14 9GE

Director02 May 2022Active
6th Floor, 2 Harbour Exchange, Harbour Exchange Square, London, England, E14 9GE

Director03 January 2023Active
Fourth Floor City Reach, 5 Greenwich View Place, Mill Harbour, E14 9NN

Secretary03 April 2017Active
141 Manor Drive North, Worcester Park, KT4 7RT

Secretary01 March 1999Active
1 Girtin House 44 Brighton Road, Sutton, SM2 5JU

Secretary01 July 1996Active
18, The Green, New Malden, United Kingdom, KT3 3LD

Secretary01 September 2008Active
177 Stanley Park Road, Carshalton, SM5 3JN

Secretary01 September 2006Active
9 Cape Henry Court, 8 Jamestown Way, London, E14 2DD

Secretary10 June 2002Active
6th Floor, 2 Harbour Exchange, Harbour Exchange Square, London, England, E14 9GE

Secretary06 April 2020Active
Fourth Floor City Reach, 5 Greenwich View Place, Mill Harbour, E14 9NN

Secretary01 September 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 July 1996Active
Fourth Floor City Reach, 5 Greenwich View Place, Mill Harbour, E14 9NN

Director01 October 2014Active
141 Manor Drive North, Worcester Park, KT4 7RT

Director01 March 1999Active
1 Girtin House 44 Brighton Road, Sutton, SM2 5JU

Director01 July 1996Active
Fourth Floor City Reach, 5 Greenwich View Place, Mill Harbour, E14 9NN

Director01 January 2012Active
Fourth Floor City Reach, 5 Greenwich View Place, Mill Harbour, E14 9NN

Director23 January 2009Active
Fourth Floor City Reach, 5 Greenwich View Place, Mill Harbour, E14 9NN

Director02 April 2021Active
Fourth Floor City Reach, 5 Greenwich View Place, Mill Harbour, E14 9NN

Director09 July 2018Active
Fourth Floor City Reach, 5 Greenwich View Place, Mill Harbour, E14 9NN

Director09 November 2015Active
20, Caverleigh Way, Worcester Park, United Kingdom, KT4 8DG

Director14 July 2008Active
Fourth Floor City Reach, 5 Greenwich View Place, Mill Harbour, E14 9NN

Director11 November 2019Active
9 Cape Henry Court, 8 Jamestown Way, London, E14 2DD

Director15 September 2001Active
Fourth Floor City Reach, 5 Greenwich View Place, Mill Harbour, E14 9NN

Director01 January 2010Active
6th Floor, 2 Harbour Exchange, Harbour Exchange Square, London, England, E14 9GE

Director02 May 2022Active
Fourth Floor City Reach, 5 Greenwich View Place, Mill Harbour, E14 9NN

Director04 December 2017Active
Fourth Floor City Reach, 5 Greenwich View Place, Mill Harbour, E14 9NN

Director01 April 2008Active
106-1403, Seocho Raemian Apt Seocho 4 Dong, Seocho-Gu,

Director23 January 2009Active
6th Floor, 2 Harbour Exchange, Harbour Exchange Square, London, England, E14 9GE

Director06 April 2020Active
13 Sandringham Court, Dorset Road, Sutton, SM2 6NG

Director01 February 2000Active
Fourth Floor City Reach, 5 Greenwich View Place, Mill Harbour, E14 9NN

Director12 September 2013Active
Fourth Floor City Reach, 5 Greenwich View Place, Mill Harbour, E14 9NN

Director27 February 2017Active
Fourth Floor City Reach, 5 Greenwich View Place, Mill Harbour, E14 9NN

Director01 January 2013Active
Fourth Floor City Reach, 5 Greenwich View Place, Mill Harbour, E14 9NN

Director01 January 2010Active

People with Significant Control

Mr Kyung Bae Kim
Notified on:29 March 2022
Status:Active
Date of birth:September 1964
Nationality:South Korean
Country of residence:England
Address:6th Floor, 2 Harbour Exchange, Harbour Exchange Square, London, England, E14 9GE
Nature of control:
  • Significant influence or control
Mr Jae Hoon Bae
Notified on:27 March 2019
Status:Active
Date of birth:June 1953
Nationality:South Korean
Address:Fourth Floor City Reach, Mill Harbour, E14 9NN
Nature of control:
  • Significant influence or control as firm
Mr Chang Keun Yoo
Notified on:29 September 2016
Status:Active
Date of birth:January 1953
Nationality:South Korean
Country of residence:South Korea
Address:194 Yulgok-Ro, Jongno-Gu, Seoul, 03127, South Korea,
Nature of control:
  • Significant influence or control
Mr Paik Hoon Lee
Notified on:01 July 2016
Status:Active
Date of birth:February 1956
Nationality:South Korean
Country of residence:South Korea
Address:194 Yulgok-Ro, Jongno-Gu, Seoul, South Korea, 110754
Nature of control:
  • Right to appoint and remove directors as firm
  • 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 (7 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
2024-04-02Officers

Appoint person director company with name date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type full.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-12-05Address

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

Download
2022-12-05Address

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

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2020-09-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.