UKBizDB.co.uk

INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED

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

This company is commonly known as Inchcape Shipping Services (gibraltar) Limited. The company was founded 101 years ago and was given the registration number 00185767. The firm's registered office is in LONDON. You can find them at 8th Floor, 60, Fenchurch Street, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED
Company Number:00185767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1922
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Fenchurch Street, London, England, EC3M 4AD

Director22 December 2022Active
60, Fenchurch Street, London, England, EC3M 4AD

Director01 February 2021Active
Wittersham Manor, Wittersham, TN30 7PN

Secretary24 May 1993Active
Templetree, Sandway Road, Harrietsham, ME17 1HT

Secretary-Active
46, Pembridge Villas, Notting Hill, London, Uk, W11 3EG

Secretary01 February 1996Active
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD

Secretary25 September 2017Active
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD

Secretary15 October 2013Active
4 Brighton Road, Redhill Salfords, RH1 5BU

Secretary23 November 1992Active
3 Forest Approach, Woodford Green, IG8 9BW

Secretary12 May 1997Active
148 Kristiansand Way, Letchworth, SG6 1TY

Secretary09 May 2003Active
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD

Director28 November 2016Active
Waldweg, Priory Road, Forest Row, R18 5JD

Director06 January 1993Active
5 Sivillis Street, 14671, Politia, Greece,

Director31 August 2000Active
Guicciardinistraat 17b-2050, Antwerp, Belgium, FOREIGN

Director20 October 2004Active
30, Arengos Palace, Gibraltar,

Director04 March 2009Active
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD

Director06 June 2012Active
42, Wylke Lane, Tollesbury, CM9 8ST

Director25 February 1998Active
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD

Director25 September 2017Active
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD

Director16 October 2017Active
120 Main Street, Gibraltar, FOREIGN

Director-Active
120 Main Street, Gibraltar, FOREIGN

Director08 September 1998Active
3 Forest Approach, Woodford Green, IG8 9BW

Director13 May 2003Active
Appletrees, Snailwell, Newmarket, CB8 7LS

Director-Active
5-8 Lakeside Business Village, Fleming Road, Chafford Hundred, Grays, RM16 6EW

Director27 August 2015Active
5-8 Lakeside Business Village, Fleming Road, Chafford Hundred, Grays, England, RM16 6EW

Corporate Director27 January 2012Active

People with Significant Control

Iss Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8th Floor, 60 Fenchurch Street, London, England, EC3M 4AD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-10-13Address

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

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-07-29Incorporation

Memorandum articles.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Officers

Termination secretary company with name termination date.

Download
2022-03-01Accounts

Accounts with accounts type small.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type small.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Change person director company with change date.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Officers

Appoint person director company with name date.

Download
2017-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.