UKBizDB.co.uk

SK SHIPPING EUROPE LTD

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

This company is commonly known as Sk Shipping Europe Ltd. The company was founded 24 years ago and was given the registration number 03808072. The firm's registered office is in LONDON. You can find them at Hill Dickenson Llp The Broadgate Tower, 20 Primrose Street, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:SK SHIPPING EUROPE LTD
Company Number:03808072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport
  • 52219 - Other service activities incidental to land transportation, n.e.c.
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:Hill Dickenson Llp The Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21st Fl., 416, Hangang-Daero, Jung-Gu, Seoul, South Korea, 04637

Director18 June 2016Active
Kilkerran Cottage Gorsewood Road, Hartley, Longfield, DA3 7DF

Secretary12 July 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary12 July 1999Active
6th Floor, 60 Gracechurch Street, London, England, EC3V 0HR

Corporate Secretary25 September 2007Active
6th, Floor Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director29 December 2014Active
Kilkerran Cottage Gorsewood Road, Hartley, Longfield, DA3 7DF

Director12 July 1999Active
6th, Floor Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director01 January 2016Active
2 Pike's End, Pinner, HA5 2EX

Director17 November 2006Active
6th, Floor Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director01 October 2013Active
Gang-Sun 205-804 Juyup Il-San, Kyumg-Gi,

Director25 October 1999Active
19th Fl, Sk Namsan Bldg.,, 24, Toegye-Ro, Jung-Gu, Seoul, Republic Of Korea, 04637

Director01 January 2017Active
6th, Floor Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director07 February 2013Active
Suite 102-1203, 53, Jamwon-Dong, Seoch-Gu, Seoul, Republic Of Korea, FOREIGN

Director18 June 2007Active
19th Fl, Sk Namsan Bldg.,, 24, Toegye-Ro, Jung-Gu, Seoul, South Korea, 04637

Director15 March 2018Active
6th, Floor Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director13 July 2015Active
102 Dong-501 Ho,Seocho Dong Lotte, Castle Liberty, 1620-20 Seocho Dong, Seocho Gu, Korea, FOREIGN

Director17 November 2006Active
6th, Floor Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director19 September 2008Active
19th Fl, Sk Namsan Bldg.,, 24, Toegye-Ro, Jung-Gu, Seoul, South Korea, 04637

Director15 March 2018Active
21st Fl, 416, Hangang-Daero, Jung-Gu, Seoul, South Korea, 04637

Director15 March 2018Active
Sk Namsan Green Bldg. 24, Toegye-Ro, Jung-Gu, Seoul, Korea, Republic Of,

Director10 April 2017Active
24, Brunswick Road, Kingston Upon Thames, United Kingdom, KT2 6SA

Director21 November 2008Active
24 Cornhill, London, EC3V 3ND

Director14 January 2011Active
Hill Dickenson Llp, The Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director19 November 2021Active
114-2001 Doosan Apt Seok-Gwan Dong, Seong-Buk Gu, Seoul, South Korea, FOREIGN

Director04 July 2002Active
24 Cornhill, London, EC3V 3ND

Director19 September 2008Active
6th, Floor Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director07 February 2013Active
15 Belmont Avenue, New Malden, KT3 6QE

Director12 July 1999Active
6th, Floor Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director01 October 2013Active
21st Fl., 416, Hangang-Daero, Jung-Gu, Seoul, South Korea, 04637

Director15 March 2018Active
24 Cornhill, London, EC3V 3ND

Director30 June 2009Active
11 Cleveland Gardens, Worcester Park, KT4 7JJ

Director05 April 2005Active
23 Edenfield Gardens, Worcester Park, KT4 7DU

Director18 June 2007Active
11 Cleveland Gardens, Worcester Park, KT4 7JJ

Director25 October 1999Active

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
2023-11-14Accounts

Accounts with accounts type full.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Capital

Capital statement capital company with date currency figure.

Download
2023-05-18Capital

Legacy.

Download
2023-05-18Insolvency

Legacy.

Download
2023-05-18Resolution

Resolution.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Termination secretary company with name termination date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type full.

Download
2020-02-13Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-04Address

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

Download

Copyright © 2024. All rights reserved.