UKBizDB.co.uk

THE SAINT CHRISTOPHER AND NEVIS INTERNATIONAL SHIP REGISTRY LIMITED

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

This company is commonly known as The Saint Christopher And Nevis International Ship Registry Limited. The company was founded 20 years ago and was given the registration number 05062891. The firm's registered office is in . You can find them at 5 Underwood Street, London, , . This company's SIC code is 84110 - General public administration activities.

Company Information

Name:THE SAINT CHRISTOPHER AND NEVIS INTERNATIONAL SHIP REGISTRY LIMITED
Company Number:05062891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84110 - General public administration activities

Office Address & Contact

Registered Address:5 Underwood Street, London, N1 7LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Underwood Street, London, United Kingdom, N1 7LY

Corporate Secretary03 March 2004Active
Office 32, The Old Courthouse, Orsett Road, Grays, England, RM17 5DD

Director10 January 2020Active
Office 32, The Old Courthouse, Orsett Road, Grays, England, RM17 5DD

Director21 August 2019Active
Office 32, The Old Courthouse, Orsett Road, Grays, England, RM17 5DD

Director18 December 2019Active
5 Underwood Street, London, N1 7LY

Director28 May 2012Active
73 Street, Country Park, 1000 Bldg, Apt 12-C, San Francisco, Panama, FOREIGN

Director08 December 2004Active
5 Underwood Street, London, N1 7LY

Director03 March 2004Active

People with Significant Control

St Christopher Holdings And Investments, S.A.
Notified on:03 March 2020
Status:Active
Country of residence:Panama
Address:#20-E, 20th Floor, Global Plaza Building, Panama City, Panama,
Nature of control:
  • Ownership of shares 25 to 50 percent
Grtt Holding Limited
Notified on:21 August 2019
Status:Active
Country of residence:England
Address:Stolt-Nielsen House, 1-5 Oldchurch Road, Romford, England, RM7 0BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Everett Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:5 Underwood Street, N1 7LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Officers

Change person director company with change date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Address

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

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Address

Change sail address company with old address new address.

Download
2021-07-02Persons with significant control

Change to a person with significant control.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.