UKBizDB.co.uk

V.SHIPS UK LIMITED

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

This company is commonly known as V.ships Uk Limited. The company was founded 36 years ago and was given the registration number 02268506. The firm's registered office is in LONDON. You can find them at 1st Floor, 63 Queen Victoria Street, London, . This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:V.SHIPS UK LIMITED
Company Number:02268506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:1st Floor, 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, EC4N 4UA

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

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

Director30 September 2021Active
1st Floor, 63 Queen Victoria Street, London, EC4N 4UA

Director21 August 2023Active
52 Overtoun Drive, Rutherglen, G73 2QE

Secretary27 January 1993Active
1st Floor, 63 Queen Victoria Street, London, EC4N 4UA

Secretary25 September 2018Active
21 Wellshot Drive, Cambuslang, Glasgow, G72 8BT

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

Secretary01 May 2015Active
Strathview, Tandlehill Road, Kilbarchan, Scotland, PA10 2DD

Director14 April 2003Active
25 Riverside Road, Glasgow, G43 2EG

Director09 January 2001Active
16 Winton Drive, Glasgow, G12 0QA

Director-Active
75 Schaw Drive, Bearsden, Glasgow, G61 3AT

Director-Active
14 Campions, Goldings Manor, Loughton, IG10 2SG

Director30 April 2003Active
Apple Tree Farm Waterley Bottom, North Nibley, Dursley, GL8 8UN

Director31 March 2006Active
Apple Tree Farm Waterley Bottom, North Nibley, Dursley, GL8 8UN

Director01 August 2005Active
Welling House, Skippetts Lane East, Basingstoke, RG21 3AT

Director30 April 2003Active
151 Route De La Capite, Vesenaz / Geneva, Switzerland, FOREIGN

Director06 July 1999Active
1st Floor, 63 Queen Victoria Street, London, EC4N 4UA

Director25 September 2018Active
Allfreys Farm, Allfreys Lane Sweethaws, Crowborough, TN6 3SS

Director-Active
Skypark, 8 Elliot Place, Glasgow, Scotland, G3 8EP

Director04 April 2016Active
1st Floor, 63 Queen Victoria Street, London, EC4N 4UA

Director25 September 2018Active
17 Boulevard Albert 1er, Monaco, Monaco, FOREIGN

Director14 April 2003Active
17 Boulevard Albert 1er, Monaco, Monaco, FOREIGN

Director14 April 2003Active
5, Wimbourne Court, Christchurch Close, London, SW19 2NZ

Director31 March 2006Active
Flat 12 Sycamore House, 175 Merton Road, London, SW19 1EE

Director01 August 2005Active
120 Route De Frontenex, 1208 Geneva, Switzerland, FOREIGN

Director22 July 1997Active
16 Rue Michel Servet, 1206 Geneva, Switzerland,

Director-Active
Les Ravieres, Burtigny, Switzerland, 1268

Director22 July 1997Active
Avenue De Lavaux 64b, 1009 Pully, Switzerland, FOREIGN

Director-Active
309 Route D'Hermance, Anieres 1247, Switzerland,

Director-Active
56 Chemin Des Hauts-Crets, 1223 Cologny, Switzerland,

Director-Active
1st Floor, 63 Queen Victoria Street, London, EC4N 4UA

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

Director25 March 2015Active

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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vouvray Acquisition 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
  • 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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.