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.
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 | : |
|
Registered Address | : | 5 Underwood Street, London, N1 7LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Underwood Street, London, United Kingdom, N1 7LY | Corporate Secretary | 03 March 2004 | Active |
Office 32, The Old Courthouse, Orsett Road, Grays, England, RM17 5DD | Director | 10 January 2020 | Active |
Office 32, The Old Courthouse, Orsett Road, Grays, England, RM17 5DD | Director | 21 August 2019 | Active |
Office 32, The Old Courthouse, Orsett Road, Grays, England, RM17 5DD | Director | 18 December 2019 | Active |
5 Underwood Street, London, N1 7LY | Director | 28 May 2012 | Active |
73 Street, Country Park, 1000 Bldg, Apt 12-C, San Francisco, Panama, FOREIGN | Director | 08 December 2004 | Active |
5 Underwood Street, London, N1 7LY | Director | 03 March 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Officers | Change person director company with change date. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Address | Change sail address company with old address new address. | Download |
2021-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.