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.
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 | : |
|
Registered Address | : | 40 Brighton Road, Sutton, England, SM2 5BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Brighton Road, Sutton, England, SM2 5BN | Secretary | 24 January 2003 | Active |
40, Brighton Road, Sutton, England, SM2 5BN | Director | 30 September 2014 | Active |
40, Brighton Road, Sutton, England, SM2 5BN | Director | 30 September 2014 | Active |
22 The Avenue, Potters Bar, EN6 1EB | Secretary | 30 March 1998 | Active |
22 The Avenue, Potters Bar, EN6 1EB | Secretary | 01 December 1993 | Active |
10 Paradise Walk, London, SW3 4JL | Secretary | 27 September 1993 | Active |
Longfield House, Longfield Hill, Kent, DA3 7AS | Secretary | 30 June 1995 | Active |
Woodford House, 41 Coastal Road, East Preston, BN16 1SN | Secretary | 15 August 2001 | Active |
Borgenveien 22 B, 0370 Oslo, Norway, FOREIGN | Director | 17 October 2001 | Active |
52d Murdoch Street, Turramurra, Australia, FOREIGN | Director | 02 February 1995 | Active |
Flat 4, 63 Millbank Terraces, London, SW1P 4RW | Director | 02 November 1993 | Active |
Great Yews, Lubbock Road, Chislehurst, BR7 5LA | Director | 23 March 1998 | Active |
Great Yews, Lubbock Road, Chislehurst, BR7 5LA | Director | 01 December 1993 | Active |
24 The Drive, Sevenoaks, TN13 3AE | Director | 30 June 1995 | Active |
Richmond Cottage, 21 Ashley Park Avenue, Walton On Thames, KT12 1ER | Director | 10 December 1993 | Active |
51a Dunbar Wharf, Narrow Street, London, E14 8BB | Director | 05 February 1998 | Active |
Sitio Mundo Novo Br, 153 53.5, Sao Jose Do Rio Preto, Sp Brazil, SP | Director | 02 February 1995 | Active |
Flat 1, 72 Philbeach Gardens, London, SW5 9EY | Director | 18 August 2004 | Active |
Utsiktsvn 15, 1369 Stabekk, Norway, | Director | 17 October 2001 | Active |
Little Thurlow Hall, Haverhill, CB9 7LQ | Director | 27 September 1993 | Active |
Foxcote Manor, Andoversford, Cheltenham, GL54 4LP | Director | 02 November 1993 | Active |
Stowell Park, Northleach, Cheltenham, GL54 3LE | Director | 27 September 1993 | Active |
Waltons, Ashdon, Saffron Walden, CB10 2JD | Director | 02 November 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2022-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Officers | Change person secretary company with change date. | Download |
2017-12-01 | Address | Change registered office address company with date old address new address. | Download |
2017-11-27 | Resolution | Resolution. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2016-10-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.