UKBizDB.co.uk

V.SHIPS PLC

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

This company is commonly known as V.ships Plc. The company was founded 98 years ago and was given the registration number 00209897. The firm's registered office is in LONDON. You can find them at 1st Flor, 63 Queen Victoria Street, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:V.SHIPS PLC
Company Number:00209897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1925
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:1st Flor, 63 Queen Victoria Street, London, EC4N 4UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 63 Queen Victoria Street, London, England, EC4N 4UA

Director17 December 2021Active
1st Floor, 63 Queen Victoria Street, London, England, EC4N 4UA

Director17 December 2021Active
11 Collindale Avenue, Sidcup, DA15 9DN

Secretary01 September 1993Active
11 Collindale Avenue, Sidcup, DA15 9DN

Secretary01 September 1993Active
Appletree Farm, Waterley Bottom North Nibley, Dursley, GL11 6EG

Secretary31 December 2003Active
1st Flor, 63 Queen Victoria Street, London, EC4N 4UA

Secretary25 September 2018Active
5, Wimbourne Court, Christchurch Close, London, SW19 2NZ

Secretary03 December 2007Active
1st Floor, 63 Queen Victoria Street, London, England, EC4N 4UA

Secretary13 February 2015Active
Gate House 1 Farringdon Street, London, EC4M 7NS

Secretary-Active
1st Flor, 63 Queen Victoria Street, London, EC4N 4UA

Director03 April 2012Active
11 Collindale Avenue, Sidcup, DA15 9DN

Director-Active
106 Promenade Albert Camus, 06190 Roquebrune, France, FOREIGN

Director-Active
15 Holly Park Gardens, Finchley, London, N3 3NG

Director09 May 1994Active
51, Well Lane, Stock, Ingatestone, England, CM4 9LZ

Director02 August 2007Active
Alsterufer 16, Hamburg, Germany,

Director01 August 2010Active
4 King Edwards Grove, Teddington, TW11 9LU

Director02 August 2007Active
14 Campions, Goldings Manor, Loughton, IG10 2SG

Director-Active
Apple Tree Farm Waterley Bottom, North Nibley, Dursley, GL8 8UN

Director20 March 2003Active
1st Flor, 63 Queen Victoria Street, London, EC4N 4UA

Director18 March 2019Active
Boughton Cottage, Boughton Hall Avenue Send, Woking, GU23 7DD

Director02 August 2007Active
1st Flor, 63 Queen Victoria Street, London, EC4N 4UA

Director01 July 2008Active
1 Bonneville Gardens, London, SW4 9LB

Director31 December 2003Active
1st Flor, 63 Queen Victoria Street, London, EC4N 4UA

Director03 April 2012Active
64 The Copse, Hemel Hempstead, HP1 2TA

Director01 September 1993Active
15 Boulevard Du Boucharge, Nice, France, 06000

Director-Active
Hollies 106a Lexden Road, West Bergholt, Colchester, CO6 3BW

Director31 March 1993Active
63, Queen Victoria Street, London, England, EC4N 4UA

Director09 September 2015Active
Gate House 1 Farringdon Street, London, EC4M 7NS

Director-Active
Prospect Barn, Nedging Road, Nedging, IP7 7HJ

Director15 November 2005Active

People with Significant Control

V Ships Uk Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, 63, Queen Victoria Street, London, England, EC4N 4UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • 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
2024-05-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Address

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

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination secretary company with name termination date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Change person director company with change date.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Appoint person secretary company with name date.

Download
2018-09-26Officers

Termination secretary company with name termination date.

Download
2018-05-14Accounts

Accounts with accounts type full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.