Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED
Company Information for

INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED

60 Fenchurch Street, London, EC3M 4AD,
Company Registration Number
00185767
Private Limited Company
Active

Company Overview

About Inchcape Shipping Services (gibraltar) Ltd
INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED was founded on 1922-11-16 and has its registered office in London. The organisation's status is listed as "Active". Inchcape Shipping Services (gibraltar) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED
 
Legal Registered Office
60 Fenchurch Street
London
EC3M 4AD
Other companies in RM16
 
Filing Information
Company Number 00185767
Company ID Number 00185767
Date formed 1922-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-11
Return next due 2025-05-25
Type of accounts SMALL
Last Datalog update: 2024-05-13 09:15:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED

Current Directors
Officer Role Date Appointed
BEENADEVI MAHABEER
Company Secretary 2017-09-25
XIN WEI AUSTIN
Director 2016-11-28
FRANK GEORG OPSAHL OLSEN
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
BEENADEVI MAHABEER
Director 2017-09-25 2017-10-16
ERIC KARL MOE
Company Secretary 2013-10-15 2017-09-25
GAVIN GRIFFIN
Director 2012-06-06 2017-03-31
CHRISTOPHER MARK WHITESIDE
Director 2015-08-27 2017-03-01
ISS GROUP HOLDINGS LIMITED
Director 2012-01-27 2016-11-28
BERNARD CLINTON TODD
Director 2003-05-13 2015-08-27
SIMON EDWARD JOHN TORY
Company Secretary 2003-05-09 2013-10-15
TOM DE CLERCK
Director 2004-10-20 2012-04-27
BRAIN JOSEPH GOMILA
Director 2009-03-04 2012-04-27
MARK JOHN PORRAL
Director 1998-09-08 2009-02-19
GODWIN WILLIAM GILES GEORGE MARIE CATTLE
Director 2000-08-31 2007-09-07
BERNARD CLINTON TODD
Company Secretary 1997-05-12 2003-05-09
CLAUS HYLDAGER
Director 1998-02-25 2000-08-31
JOHN JOSEPH PORRAL
Director 1992-05-11 1998-09-08
GRAHAM TAYLOR BOG
Director 1993-01-06 1998-02-25
WILLIAM ALLAN DONALDSON
Company Secretary 1996-02-01 1997-05-11
ADRIAN MICHAEL DELANEY
Company Secretary 1993-05-24 1996-02-01
ERIC PETER READ
Company Secretary 1992-11-23 1993-05-24
MICHAEL ANTHONY O'NEILL WALLIS
Director 1992-05-11 1993-01-16
ADRIAN MICHAEL DELANEY
Company Secretary 1992-05-11 1992-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK GEORG OPSAHL OLSEN JOHN COOK (AGENCIES) LIMITED Director 2017-10-16 CURRENT 1979-11-07 Active
FRANK GEORG OPSAHL OLSEN ISS GROUP HOLDINGS LIMITED Director 2017-10-16 CURRENT 1998-10-15 Active
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES (EUROPE) LTD Director 2017-10-16 CURRENT 1927-12-29 Active - Proposal to Strike off
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES LTD. Director 2017-10-16 CURRENT 1979-12-05 Active
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED Director 2017-10-16 CURRENT 2003-12-01 Active
FRANK GEORG OPSAHL OLSEN PLAINTRAVEL LTD Director 2017-10-05 CURRENT 2004-11-19 Active - Proposal to Strike off
FRANK GEORG OPSAHL OLSEN ISS TRUSTEES LTD Director 2017-10-05 CURRENT 1999-09-29 Active - Proposal to Strike off
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES (UK) LTD Director 2017-07-03 CURRENT 1924-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2022-12-22DIRECTOR APPOINTED MR BENJAMIN HARMSTORF
2022-12-22AP01DIRECTOR APPOINTED MR BENJAMIN HARMSTORF
2022-12-14Director's details changed for Michael Walker on 2022-12-01
2022-12-14CH01Director's details changed for Michael Walker on 2022-12-01
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANK GEORG OPSAHL OLSEN
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM 8th Floor, 60 Fenchurch Street London EC3M 4AD England
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM 8th Floor, 60 Fenchurch Street London EC3M 4AD England
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-29MEM/ARTSARTICLES OF ASSOCIATION
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-03-15TM02Termination of appointment of Beenadevi Mahabeer on 2022-03-07
2022-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-30PSC05Change of details for Iss Group Holdings Limited as a person with significant control on 2017-09-12
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-02-02AP01DIRECTOR APPOINTED MICHAEL WALKER
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR XIN WEI AUSTIN
2020-06-12CH01Director's details changed for Ms Xin Wei Austin on 2020-05-15
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-03-19CH01Director's details changed for Mr Frank Georg Opsahl Olsen on 2018-07-27
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-10-16AP01DIRECTOR APPOINTED MR FRANK GEORG OPSAHL OLSEN
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR BEENADEVI MAHABEER
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN GRIFFIN
2017-09-25AP01DIRECTOR APPOINTED MRS BEENADEVI MAHABEER
2017-09-25AP03Appointment of Mrs Beenadevi Mahabeer as company secretary on 2017-09-25
2017-09-25TM02Termination of appointment of Eric Karl Moe on 2017-09-25
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW
2017-08-23PSC02Notification of Iss Group Holdings Limited as a person with significant control on 2016-04-06
2017-08-23PSC09Withdrawal of a person with significant control statement on 2017-08-23
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 60000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK WHITESIDE
2016-11-28AP01DIRECTOR APPOINTED MS XIN WEI AUSTIN
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ISS GROUP HOLDINGS LIMITED
2016-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 60000
2016-06-15AR0111/05/16 ANNUAL RETURN FULL LIST
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-27AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK WHITESIDE
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CLINTON TODD
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 60000
2015-06-24AR0111/05/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 60000
2014-05-19AR0111/05/14 FULL LIST
2014-05-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ISS GROUP HOLDINGS LIMITED / 19/05/2014
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2014 FROM UNITS 6/7 LAKESIDE BUSINESS VILLAGE FLEMING ROAD CHAFFORD HUNDRED ESSEX RM16 6YA
2014-03-05AR0111/11/13 FULL LIST
2014-03-04AP03SECRETARY APPOINTED ERIC KARL MOE
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY SIMON TORY
2013-12-31MISCSECTION 519
2013-10-18RES1307/10/2013
2013-10-18AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31AR0111/05/13 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AP01DIRECTOR APPOINTED GAVIN GRIFFIN
2012-05-23AR0111/05/12 FULL LIST
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR TOM DE CLERCK
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR BRAIN GOMILA
2012-01-27AP02CORPORATE DIRECTOR APPOINTED ISS GROUP HOLDINGS LIMITED
2011-06-02AR0111/05/11 FULL LIST
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0111/05/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRAIN JOSEPH GOMILA / 11/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM DE CLERCK / 11/05/2010
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-03-31AUDAUDITOR'S RESIGNATION
2009-03-12288aDIRECTOR APPOINTED BRAIN JOSEPH GOMILA
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR MARK PORRAL
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-13288bDIRECTOR RESIGNED
2007-06-04363sRETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-27363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-11-01288aNEW DIRECTOR APPOINTED
2004-06-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-15363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-01-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-26244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-21288bSECRETARY RESIGNED
2003-06-21288aNEW SECRETARY APPOINTED
2003-06-21363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-06-21287REGISTERED OFFICE CHANGED ON 21/06/03 FROM: NORTHFLEET HOPE HOUSE TILBURY DOCKS ESSEX RM18 7HX
2003-06-21288aNEW DIRECTOR APPOINTED
2002-11-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-26244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-14363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-30244DELIVERY EXT'D 3 MTH 31/12/00
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-06-18288aNEW DIRECTOR APPOINTED
2001-06-12363(288)DIRECTOR RESIGNED
2001-06-12363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-10-20244DELIVERY EXT'D 3 MTH 31/12/99
2000-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/00
2000-06-16363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-05-08395PARTICULARS OF MORTGAGE/CHARGE
2000-05-03SRES01ALTERMEMORANDUM25/04/00
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2000-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLCAS AGENT AND SECURITY TRUSTEE FOR ITSELF AND FOR EACH OF THE SENIOR LENDERS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED

Intangible Assets
Patents
We have not found any records of INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED
Trademarks
We have not found any records of INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.