This company is commonly known as Inchcape Shipping Services Holdings Limited. The company was founded 20 years ago and was given the registration number 04980958. 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.
Name | : | INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04980958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Fenchurch Street, London, England, EC3M 4AD | Director | 09 November 2022 | Active |
60, Fenchurch Street, London, England, EC3M 4AD | Director | 20 December 2022 | Active |
60, Fenchurch Street, London, England, EC3M 4AD | Director | 30 November 2023 | Active |
Ashurst, 5 Appold Street, London, EC2A 2HA | Secretary | 20 February 2004 | Active |
Flat 8 The Design Works, 93-99 Goswell Road, London, EC1V 7ER | Secretary | 22 March 2004 | Active |
Flat 8 The Design Works, 93-99 Goswell Road, London, EC1V 7ER | Secretary | 15 January 2004 | Active |
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD | Secretary | 25 September 2017 | Active |
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD | Secretary | 12 December 2013 | Active |
148 Kristiansand Way, Letchworth, SG6 1TY | Secretary | 25 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 December 2003 | Active |
Ashurst, 5 Appold Street, London, EC2A 2HA | Director | 20 February 2004 | Active |
34 Alwyne Road, London, SW19 7AB | Director | 25 March 2004 | Active |
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD | Director | 20 July 2017 | Active |
Flat 8 The Design Works, 93-99 Goswell Road, London, EC1V 7ER | Director | 22 March 2004 | Active |
Flat 8 The Design Works, 93-99 Goswell Road, London, EC1V 7ER | Director | 15 January 2004 | Active |
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD | Director | 04 February 2019 | Active |
Units 6-7, Lakeside Business Village, Fleming Road Chafford Hundred, RM16 6YA | Director | 07 September 2006 | Active |
42, Wylke Lane, Tollesbury, CM9 8ST | Director | 23 January 2006 | Active |
Garden Flat, 17 Upper Park Road, London, NW3 2UN | Director | 25 March 2004 | Active |
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD | Director | 25 September 2017 | Active |
Good Hope, 2 Highbury Road Wimbledon Village, London, SW19 7PR | Director | 25 March 2004 | Active |
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD | Director | 31 August 2011 | Active |
5-8 Lakeside Business Village, Fleming Road, Chafford Hundred, Grays, RM16 6EW | Director | 31 March 2017 | Active |
21 Howard Building, Chelsea Bridge Wharf, 368 Queenstown Road, SW8 4NN | Director | 25 March 2004 | Active |
The Garden Flat, 28 Colville Road, London, W11 2BS | Director | 25 March 2004 | Active |
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD | Director | 16 October 2017 | Active |
Basement Flat, 26 Talbot Road, London, W2 5LJ | Director | 15 January 2004 | Active |
Units 6-7 Lakeside Business Village, Fleming Road, Chafford Hundred, Uk, RM16 6YA | Director | 31 August 2011 | Active |
5-8 Lakeside Business Village, Fleming Road, Chafford Hundred, Grays, RM16 6EW | Director | 06 May 2016 | Active |
5-8 Lakeside Business Village, Fleming Road, Chafford Hundred, Grays, England, RM16 6EW | Director | 07 September 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 December 2003 | Active |
Draken Bidco Limited | ||
Notified on | : | 20 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 60, Fenchurch Street, London, England, EC3M 4AD |
Nature of control | : |
|
Inchcape Shipping Services World Limited | ||
Notified on | : | 12 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | British Overseas Territory |
Address | : | 190, Elgin Avenue, Grand Cayman, British Overseas Territory, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Officers | Change person director company with change date. | Download |
2022-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Accounts | Accounts amended with accounts type group. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Accounts | Accounts with accounts type group. | Download |
2022-07-28 | Incorporation | Memorandum articles. | Download |
2022-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-15 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-15 | Capital | Legacy. | Download |
2022-06-15 | Insolvency | Legacy. | Download |
2022-06-15 | Resolution | Resolution. | Download |
2022-06-14 | Incorporation | Memorandum articles. | Download |
2022-06-14 | Resolution | Resolution. | Download |
2022-06-06 | Capital | Capital name of class of shares. | Download |
2022-06-01 | Capital | Capital allotment shares. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.