UKBizDB.co.uk

INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED

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

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.

Company Information

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:
  • 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

Director09 November 2022Active
60, Fenchurch Street, London, England, EC3M 4AD

Director20 December 2022Active
60, Fenchurch Street, London, England, EC3M 4AD

Director30 November 2023Active
Ashurst, 5 Appold Street, London, EC2A 2HA

Secretary20 February 2004Active
Flat 8 The Design Works, 93-99 Goswell Road, London, EC1V 7ER

Secretary22 March 2004Active
Flat 8 The Design Works, 93-99 Goswell Road, London, EC1V 7ER

Secretary15 January 2004Active
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD

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

Secretary12 December 2013Active
148 Kristiansand Way, Letchworth, SG6 1TY

Secretary25 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 December 2003Active
Ashurst, 5 Appold Street, London, EC2A 2HA

Director20 February 2004Active
34 Alwyne Road, London, SW19 7AB

Director25 March 2004Active
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD

Director20 July 2017Active
Flat 8 The Design Works, 93-99 Goswell Road, London, EC1V 7ER

Director22 March 2004Active
Flat 8 The Design Works, 93-99 Goswell Road, London, EC1V 7ER

Director15 January 2004Active
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD

Director04 February 2019Active
Units 6-7, Lakeside Business Village, Fleming Road Chafford Hundred, RM16 6YA

Director07 September 2006Active
42, Wylke Lane, Tollesbury, CM9 8ST

Director23 January 2006Active
Garden Flat, 17 Upper Park Road, London, NW3 2UN

Director25 March 2004Active
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD

Director25 September 2017Active
Good Hope, 2 Highbury Road Wimbledon Village, London, SW19 7PR

Director25 March 2004Active
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD

Director31 August 2011Active
5-8 Lakeside Business Village, Fleming Road, Chafford Hundred, Grays, RM16 6EW

Director31 March 2017Active
21 Howard Building, Chelsea Bridge Wharf, 368 Queenstown Road, SW8 4NN

Director25 March 2004Active
The Garden Flat, 28 Colville Road, London, W11 2BS

Director25 March 2004Active
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD

Director16 October 2017Active
Basement Flat, 26 Talbot Road, London, W2 5LJ

Director15 January 2004Active
Units 6-7 Lakeside Business Village, Fleming Road, Chafford Hundred, Uk, RM16 6YA

Director31 August 2011Active
5-8 Lakeside Business Village, Fleming Road, Chafford Hundred, Grays, RM16 6EW

Director06 May 2016Active
5-8 Lakeside Business Village, Fleming Road, Chafford Hundred, Grays, England, RM16 6EW

Director07 September 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 December 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (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
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-06-20Officers

Change person director company with change date.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts amended with accounts type group.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-10-13Address

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

Download
2022-10-10Accounts

Accounts with accounts type group.

Download
2022-07-28Incorporation

Memorandum articles.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Capital

Capital statement capital company with date currency figure.

Download
2022-06-15Capital

Legacy.

Download
2022-06-15Insolvency

Legacy.

Download
2022-06-15Resolution

Resolution.

Download
2022-06-14Incorporation

Memorandum articles.

Download
2022-06-14Resolution

Resolution.

Download
2022-06-06Capital

Capital name of class of shares.

Download
2022-06-01Capital

Capital allotment shares.

Download
2022-04-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.