UKBizDB.co.uk

SKIPSYSTEM LIMITED

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

This company is commonly known as Skipsystem Limited. The company was founded 27 years ago and was given the registration number 03286361. The firm's registered office is in LONDON. You can find them at 15th Floor, Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 50300 - Inland passenger water transport.

Company Information

Name:SKIPSYSTEM LIMITED
Company Number:03286361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50300 - Inland passenger water transport

Office Address & Contact

Registered Address:15th Floor, Aldgate Tower, 2 Leman Street, London, E1 8QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, Datchworth Green, Datchworth, Knebworth, England, SG3 6TL

Secretary03 November 2017Active
93, Datchworth Green, Datchworth, Knebworth, England, SG3 6TL

Director18 December 1996Active
13 Ascham Street, London, NW5 2PB

Secretary18 December 1996Active
Fifth Floor 10, St Bride Street, London, United Kingdom, EC4A 4AD

Corporate Secretary16 January 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 December 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 December 1996Active

People with Significant Control

Mme Charlotte Marie Antoinette Bruel
Notified on:27 October 2022
Status:Active
Date of birth:October 1965
Nationality:French
Country of residence:France
Address:C/O Compagnie Des Bateaux Mouches, Port De La Conference, 7008 Paris5, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
Thibaut Jean-Pierre Michel Ternet
Notified on:19 February 2018
Status:Active
Date of birth:July 1971
Nationality:French
Country of residence:France
Address:Port De La Conference, Port De La Conference, Paris, France, 75008
Nature of control:
  • Right to appoint and remove directors
Mr. Philip James Deverell Langford
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Address:Fifth Floor 10, St Bride Street, London, EC4A 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Address

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

Download
2022-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Address

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

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-04Officers

Termination secretary company with name termination date.

Download
2017-11-04Officers

Appoint person secretary company with name date.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.