UKBizDB.co.uk

SVITZER HOLDING UK LIMITED

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

This company is commonly known as Svitzer Holding Uk Limited. The company was founded 24 years ago and was given the registration number 03897560. The firm's registered office is in MIDDLESBROUGH. You can find them at Tees Wharf, Dockside Road, Middlesbrough, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SVITZER HOLDING UK LIMITED
Company Number:03897560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1999
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, The Village Green, Sinderby, Thirsk, United Kingdom, YO7 4HY

Secretary13 August 2009Active
Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB

Director01 September 2020Active
Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB

Director01 March 2018Active
Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB

Director22 September 2016Active
17 Leven Road, Yarm, TS15 9EY

Secretary01 February 2002Active
6 Clydach Grove, Ingleby Barwick, Stockton, TS17 5DE

Secretary01 December 2006Active
3rd Helmerstraat 10 4s, Amsterdam, The Netherlands, FOREIGN

Secretary14 January 2000Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary13 January 2000Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary13 January 2000Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary21 December 1999Active
Teglgardsvey 424, Humlebaek, Denmark,

Director03 December 2002Active
Tvendagervej 17, Ballerup, Denmark,

Director01 June 2007Active
17 Leven Road, Yarm, TS15 9EY

Director29 May 2002Active
Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB

Director22 December 2017Active
4 Strawberry Fields, Bisley, GU24 9SP

Director12 October 2000Active
David Balfours Gade 4, 4.Th, Copenhagen, Denmark, FOREIGN

Director25 September 2007Active
83 Leonard Street, London, EC2A 4QS

Nominee Director21 December 1999Active
40, Davison Avenue, Whitley Bay, United Kingdom, NE26 1SD

Director01 June 2009Active
Hardwick House, Harwood Dale, Scarborough, YO13 0LA

Director03 December 2002Active
Store Kongensgade 63a, 1st Floor, Door 5, Copenhagen, Denmark, FOREIGN

Director01 June 2007Active
Villa Helvetia, De Beaufortlaan 4, Baam, The Netherlands, 3743 DS

Director14 January 2000Active
Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB

Director16 January 2012Active
Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB

Director04 January 2017Active
3 Harebell Hill, Cobham, KT11 2RS

Director12 October 2000Active
Batzkes Bakke 9, Hillerod 3400, Denmark,

Director03 December 2002Active
6 Clydach Grove, Ingleby Barwick, Stockton, TS17 5DE

Director01 December 2006Active
Skibsegen 72, Snekkersten, Denmark,

Director01 June 2007Active
Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB

Director01 May 2012Active
Van Eehhenstraat 119, 1071ga, Amsterdam, Netherlands, FOREIGN

Director14 January 2000Active
61 Appletree Drive, Cherrybrook, New South Wales, Australia,

Director06 July 2007Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director13 January 2000Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director13 January 2000Active

People with Significant Control

A P Moller Maersk A/S
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:Esplanaden 50, 1098 Copenhagen K, Copenhagen, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-06Dissolution

Dissolution application strike off company.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-12-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2017-01-05Officers

Termination director company with name termination date.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Officers

Termination director company with name termination date.

Download
2016-10-17Officers

Appoint person director company with name date.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type full.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.