UKBizDB.co.uk

INSW SHIP MANAGEMENT UK LTD

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

This company is commonly known as Insw Ship Management Uk Ltd. The company was founded 47 years ago and was given the registration number 01295155. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:INSW SHIP MANAGEMENT UK LTD
Company Number:01295155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Brockwell Drive, Rowlands Gill, NE39 2PX

Secretary01 July 2004Active
39th Floor, 600 Third Avenue, New York, United States,

Secretary31 July 2014Active
39th Floor, 600 Third Avenue, New York, United States, 10016

Director30 November 2016Active
1301, 42nd Floor, 1301 Avenue Of The Americas, New York, United States,

Director11 August 2014Active
13 Brundon Avenue, Whitley Bay, NE26 1SE

Secretary-Active
16 Burnside, Ponteland, Newcastle Upon Tyne, NE20 9AQ

Secretary01 July 1992Active
108, Loop Road, Bedford, Usa, NY10506

Director03 September 2005Active
114 Agnes Place, Bound Brook, Usa, FOREIGN

Director-Active
4 Greenlea Road, Swarland, Morpeth, NE65 9HF

Director01 January 1993Active
2 Boulsworth Road, North Shields, NE29 9EN

Director-Active
Quorum 4, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EZ

Director04 April 2013Active
26 Aristofanous Str., Alimos, Greece,

Director02 December 2005Active
1131, Abbeys Way, Tampa, Usa,

Director02 December 2005Active
12 Whinham Way, Morpeth, NE61 2TF

Director-Active
Burnside Park Village, Haltwhistle, NE49 0JB

Director01 January 1997Active
12 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4JH

Director-Active
5 Clinton Avenue, Westport, Usa, IRISH

Director01 January 2002Active

People with Significant Control

International Seaways, Inc
Notified on:30 November 2016
Status:Active
Country of residence:Republic Of The Marshall Islands
Address:Trust Company Complex, Ajeltake Road, Majuro, Republic Of The Marshall Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
International Seaways, Inc
Notified on:30 November 2016
Status:Active
Country of residence:United States
Address:39th Floor, 600 Third Avenue, New York, United States, 10016
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Resolution

Resolution.

Download
2023-05-31Incorporation

Memorandum articles.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-08-06Address

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

Download
2021-06-14Address

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

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-24Officers

Change person secretary company with change date.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-09-24Resolution

Resolution.

Download
2018-06-27Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2017-11-16Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.