UKBizDB.co.uk

PACIFIC BASIN SHIPPING (UK) LIMITED

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

This company is commonly known as Pacific Basin Shipping (uk) Limited. The company was founded 25 years ago and was given the registration number 03677286. The firm's registered office is in . You can find them at 82 St John Street, London, , . This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:PACIFIC BASIN SHIPPING (UK) LIMITED
Company Number:03677286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:82 St John Street, London, EC1M 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St John Street, London, United Kingdom, EC1M 4JN

Secretary22 July 2010Active
82, St John Street, London, United Kingdom, EC1M 4JN

Secretary22 July 2010Active
2nd Floor, 5 St Helen's Place, London, United Kingdom, EC3A 6AB

Director01 August 2020Active
2nd Floor, 5 St Helen's Place, London, United Kingdom, EC3A 6AB

Director07 May 2014Active
2nd Floor, 5 St Helen's Place, London, United Kingdom, EC3A 6AB

Director27 February 2015Active
Flat B 20/F Block 2 Richland Gardens, Kowloon, Hong Kong, British Hong Kong,

Secretary25 June 1999Active
5 The Glasshouse Studios, Fryern Court Road, Fordingbridge, SP6 1NG

Corporate Secretary01 January 2005Active
PO BOX 521, 9 Burrard Street, St Helier, Channel Islands, JE4 5UE

Corporate Secretary18 December 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 December 1998Active
Kildare, Pangbourne Road Upper Basildon, Reading, RG8 8LN

Director31 March 2007Active
2nd Floor, 5 St Helen's Place, London, United Kingdom, EC3A 6AB

Director27 February 2015Active
Waltham Cottage, Upper Lambourn, Hungerford, RG17 8QN

Director14 April 1999Active
Ginge House, Ginge, Wantage, OX12 8QS

Director10 February 2003Active
15 Ambassador House, Carlton Hill, London, NW8 0NJ

Director10 February 2003Active
42 Stoatley Rise, Bunch Lane, Haslemere, GU27 1AG

Director11 October 2001Active
9 Burrard Street, St Helier, JE2 4WS

Director18 December 1998Active
7th Floor Swan House, 17-19 Stratford Place, London, W1C 1BQ

Director18 March 2010Active
10 Hurst Lane, Cumnor, Oxford, OX2 9PR

Director17 March 2006Active
The Court House, West Meon, Petersfield, GU32 1JG

Director18 December 1998Active
266, Pine Gardens, Ruislip, HA4 9TG

Director31 December 2008Active
31 Linhope Street, London, NW1 6HU

Director14 June 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 December 1998Active

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
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-09-10Officers

Change person director company with change date.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-11-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.