UKBizDB.co.uk

STENA ICEMAX LIMITED

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

This company is commonly known as Stena Icemax Limited. The company was founded 12 years ago and was given the registration number 08032269. The firm's registered office is in LONDON. You can find them at 45 Albemarle Street, , London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:STENA ICEMAX LIMITED
Company Number:08032269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:45 Albemarle Street, London, W1S 4JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 6 Arlington Street, London, England, SW1A 1RE

Secretary09 February 2022Active
First Floor, 6 Arlington Street, London, England, SW1A 1RE

Director19 May 2021Active
First Floor, 6 Arlington Street, London, England, SW1A 1RE

Director13 September 2016Active
First Floor, 6 Arlington Street, London, England, SW1A 1RE

Director05 January 2021Active
First Floor, 6 Arlington Street, London, England, SW1A 1RE

Director08 December 2017Active
First Floor, 6 Arlington Street, London, England, SW1A 1RE

Director16 April 2012Active
First Floor, 6 Arlington Street, London, England, SW1A 1RE

Director23 April 2015Active
45, Albemarle Street, London, England, W1S 4JL

Secretary12 September 2014Active
45, Albemarle Street, London, United Kingdom, W1S 4JL

Secretary16 April 2012Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary16 April 2012Active
45, Albemarle Street, London, United Kingdom, W1S 4JL

Director16 April 2012Active
45, Albemarle Street, London, United Kingdom, W1S 4JL

Director18 April 2013Active
Stegerholmsvagen 10, Se-421 67 Vastra, Frolunda, Sweden,

Director16 April 2012Active
45, Albemarle Street, London, United Kingdom, W1S 4JL

Director16 April 2012Active
First Floor, 6 Arlington Street, London, England, SW1A 1RE

Director19 December 2013Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director16 April 2012Active

People with Significant Control

Mr Dan Sten Olsson
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:Swedish
Country of residence:England
Address:First Floor, 6 Arlington Street, London, England, SW1A 1RE
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-14Accounts

Accounts with accounts type full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-02-28Officers

Change person director company with change date.

Download
2022-12-22Capital

Capital allotment shares.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-09Officers

Appoint person secretary company with name date.

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2022-02-09Address

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

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-12-16Capital

Capital allotment shares.

Download
2020-06-12Accounts

Accounts with accounts type full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.