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.
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 | : |
|
Registered Address | : | 82 St John Street, London, EC1M 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, St John Street, London, United Kingdom, EC1M 4JN | Secretary | 22 July 2010 | Active |
82, St John Street, London, United Kingdom, EC1M 4JN | Secretary | 22 July 2010 | Active |
2nd Floor, 5 St Helen's Place, London, United Kingdom, EC3A 6AB | Director | 01 August 2020 | Active |
2nd Floor, 5 St Helen's Place, London, United Kingdom, EC3A 6AB | Director | 07 May 2014 | Active |
2nd Floor, 5 St Helen's Place, London, United Kingdom, EC3A 6AB | Director | 27 February 2015 | Active |
Flat B 20/F Block 2 Richland Gardens, Kowloon, Hong Kong, British Hong Kong, | Secretary | 25 June 1999 | Active |
5 The Glasshouse Studios, Fryern Court Road, Fordingbridge, SP6 1NG | Corporate Secretary | 01 January 2005 | Active |
PO BOX 521, 9 Burrard Street, St Helier, Channel Islands, JE4 5UE | Corporate Secretary | 18 December 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 December 1998 | Active |
Kildare, Pangbourne Road Upper Basildon, Reading, RG8 8LN | Director | 31 March 2007 | Active |
2nd Floor, 5 St Helen's Place, London, United Kingdom, EC3A 6AB | Director | 27 February 2015 | Active |
Waltham Cottage, Upper Lambourn, Hungerford, RG17 8QN | Director | 14 April 1999 | Active |
Ginge House, Ginge, Wantage, OX12 8QS | Director | 10 February 2003 | Active |
15 Ambassador House, Carlton Hill, London, NW8 0NJ | Director | 10 February 2003 | Active |
42 Stoatley Rise, Bunch Lane, Haslemere, GU27 1AG | Director | 11 October 2001 | Active |
9 Burrard Street, St Helier, JE2 4WS | Director | 18 December 1998 | Active |
7th Floor Swan House, 17-19 Stratford Place, London, W1C 1BQ | Director | 18 March 2010 | Active |
10 Hurst Lane, Cumnor, Oxford, OX2 9PR | Director | 17 March 2006 | Active |
The Court House, West Meon, Petersfield, GU32 1JG | Director | 18 December 1998 | Active |
266, Pine Gardens, Ruislip, HA4 9TG | Director | 31 December 2008 | Active |
31 Linhope Street, London, NW1 6HU | Director | 14 June 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 December 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type small. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type small. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-09-13 | Officers | Change person director company with change date. | Download |
2018-09-13 | Officers | Change person director company with change date. | Download |
2018-09-13 | Officers | Change person director company with change date. | Download |
2018-09-10 | Officers | Change person director company with change date. | Download |
2018-09-10 | Officers | Change person director company with change date. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Officers | Change person director company with change date. | Download |
2017-11-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.