UKBizDB.co.uk

SIEM SHIPPING UK LIMITED

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

This company is commonly known as Siem Shipping Uk Limited. The company was founded 30 years ago and was given the registration number 02857005. The firm's registered office is in SUTTON. You can find them at 40 Brighton Road, , Sutton, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:SIEM SHIPPING UK LIMITED
Company Number:02857005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:40 Brighton Road, Sutton, England, SM2 5BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Brighton Road, Sutton, England, SM2 5BN

Secretary24 January 2003Active
40, Brighton Road, Sutton, England, SM2 5BN

Director30 September 2014Active
40, Brighton Road, Sutton, England, SM2 5BN

Director30 September 2014Active
22 The Avenue, Potters Bar, EN6 1EB

Secretary30 March 1998Active
22 The Avenue, Potters Bar, EN6 1EB

Secretary01 December 1993Active
10 Paradise Walk, London, SW3 4JL

Secretary27 September 1993Active
Longfield House, Longfield Hill, Kent, DA3 7AS

Secretary30 June 1995Active
Woodford House, 41 Coastal Road, East Preston, BN16 1SN

Secretary15 August 2001Active
Borgenveien 22 B, 0370 Oslo, Norway, FOREIGN

Director17 October 2001Active
52d Murdoch Street, Turramurra, Australia, FOREIGN

Director02 February 1995Active
Flat 4, 63 Millbank Terraces, London, SW1P 4RW

Director02 November 1993Active
Great Yews, Lubbock Road, Chislehurst, BR7 5LA

Director23 March 1998Active
Great Yews, Lubbock Road, Chislehurst, BR7 5LA

Director01 December 1993Active
24 The Drive, Sevenoaks, TN13 3AE

Director30 June 1995Active
Richmond Cottage, 21 Ashley Park Avenue, Walton On Thames, KT12 1ER

Director10 December 1993Active
51a Dunbar Wharf, Narrow Street, London, E14 8BB

Director05 February 1998Active
Sitio Mundo Novo Br, 153 53.5, Sao Jose Do Rio Preto, Sp Brazil, SP

Director02 February 1995Active
Flat 1, 72 Philbeach Gardens, London, SW5 9EY

Director18 August 2004Active
Utsiktsvn 15, 1369 Stabekk, Norway,

Director17 October 2001Active
Little Thurlow Hall, Haverhill, CB9 7LQ

Director27 September 1993Active
Foxcote Manor, Andoversford, Cheltenham, GL54 4LP

Director02 November 1993Active
Stowell Park, Northleach, Cheltenham, GL54 3LE

Director27 September 1993Active
Waltons, Ashdon, Saffron Walden, CB10 2JD

Director02 November 1993Active

People with Significant Control

Mr Kristian Siem
Notified on:15 December 2016
Status:Active
Date of birth:February 1949
Nationality:Norwegian
Country of residence:England
Address:40, Brighton Road, Sutton, England, SM2 5BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Siem Shipping Inc.
Notified on:27 September 2016
Status:Active
Country of residence:Cayman Islands
Address:C/O Maples And Calder Limited, Ugland House, S Church St, George Town, Cayman Islands, KY1 1104
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2021-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-05-20Officers

Change person director company with change date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Officers

Change person secretary company with change date.

Download
2017-12-01Address

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

Download
2017-11-27Resolution

Resolution.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.