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

INCHCAPE SHIPPING SERVICES LTD.

60 FENCHURCH STREET, LONDON, EC3M 4AD,
Company Registration Number
01465019
Private Limited Company
Active

Company Overview

About Inchcape Shipping Services Ltd.
INCHCAPE SHIPPING SERVICES LTD. was founded on 1979-12-05 and has its registered office in London. The organisation's status is listed as "Active". Inchcape Shipping Services Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INCHCAPE SHIPPING SERVICES LTD.
 
Legal Registered Office
60 FENCHURCH STREET
LONDON
EC3M 4AD
Other companies in RM16
 
Filing Information
Company Number 01465019
Company ID Number 01465019
Date formed 1979-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 12:10:15
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 LTD.
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.
Companies with same name INCHCAPE SHIPPING SERVICES LTD.
The following companies were found which have the same name as INCHCAPE SHIPPING SERVICES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INCHCAPE SHIPPING SERVICES (EUROPE) LTD 60 Fenchurch Street London EC3M 4AD Active - Proposal to Strike off Company formed on the 1927-12-29
INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED 60 Fenchurch Street London EC3M 4AD Active Company formed on the 1922-11-16
INCHCAPE SHIPPING SERVICES (IRAQ) LIMITED 8TH FLOOR, 60 FENCHURCH STREET LONDON EC3M 4AD Active Company formed on the 1936-01-01
INCHCAPE SHIPPING SERVICES (UK) LTD 60 FENCHURCH STREET LONDON EC3M 4AD Active Company formed on the 1924-03-24
INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED 60 FENCHURCH STREET LONDON EC3M 4AD Active Company formed on the 2003-12-01
INCHCAPE SHIPPING SERVICES PENSION TRUSTEES LIMITED 8TH FLOOR, 60 FENCHURCH STREET LONDON EC3M 4AD Active Company formed on the 1999-08-20
INCHCAPE SHIPPING SERVICES INC. 740 ST.MAURIVE STREET SUITE 500 MONTREAL Quebec H3C1L5 Inactive - Amalgamated Company formed on the 1970-03-19
INCHCAPE SHIPPING SERVICES INC. 45 O'CONNOR SUITE 1500 OTTAWA Ontario K1P 1A4 Active Company formed on the 2000-01-01
INCHCAPE SHIPPING SERVICES INC. 740 ST-MAURICE ST SUITE 500 MONTREAL Quebec H3C1L5 Inactive - Amalgamated Company formed on the 1995-04-30
INCHCAPE SHIPPING SERVICES INC. 740 ST-MAURICE ST SUITE 500 MONTREAL Quebec H3C1L5 Inactive - Amalgamated Company formed on the 1996-09-30
INCHCAPE SHIPPING SERVICES INC. 740 ST-MAURICE ST SUITE 500 MONTREAL Quebec H3C1L5 Inactive - Amalgamated Company formed on the 1997-06-30
INCHCAPE SHIPPING SERVICES IRELAND LIMITED THE BLACK CHURCH, ST. MARY'S PLACE DUBLIN 7 D07P4AX Dissolved Company formed on the 2013-01-07
INCHCAPE SHIPPING SERVICES INDIA PRIVATE LIMITED 101 Reliable Plaza Plot No. K-10 Kalwa Industrial Area Airoli Navi Mumbai Maharashtra 400708 ACTIVE Company formed on the 2004-12-16
INCHCAPE SHIPPING SERVICES HOLDING PTY LIMITED NSW 2060 Active Company formed on the 2006-09-19
INCHCAPE SHIPPING SERVICES PTY. LIMITED NSW 2060 Active Company formed on the 1998-08-24
INCHCAPE SHIPPING SERVICES (SINGAPORE) PTE LTD ANSON ROAD Singapore 079906 Active Company formed on the 2008-09-09
INCHCAPE SHIPPING SERVICES-ASIA PACIFIC HOE CHIANG ROAD Singapore 089316 Dissolved Company formed on the 2008-09-10
Inchcape Shipping Services, Inc. Delaware Unknown
INCHCAPE SHIPPING SERVICES USA INC Delaware Unknown
INCHCAPE SHIPPING SERVICES (NORWAY) AS Grensesvingen 9 OSLO 0661 Active Company formed on the 1993-11-30

Company Officers of INCHCAPE SHIPPING SERVICES LTD.

Current Directors
Officer Role Date Appointed
BEENADEVI MAHABEER
Company Secretary 2017-09-25
TOM DE CLERCK
Director 2017-07-03
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
Director 2013-05-24 2017-09-29
ERIC KARL MOE
Company Secretary 2013-10-15 2017-09-25
IVAYLO ALEXANDROV VESSELINOV
Director 2015-08-27 2017-03-08
CHRISTOPHER MARK WHITESIDE
Director 2015-08-27 2017-03-01
CLAUS HYLDAGER
Director 2006-09-07 2015-08-04
SIMON EDWARD JOHN TORY
Company Secretary 1999-10-25 2013-10-15
JOHN HORROCKS
Director 2006-09-07 2012-12-21
GARY BOYD CARPENTER
Director 2000-03-31 2006-09-29
SIMON ARTHUR DAVIDSON MORSE
Director 1993-08-03 2006-09-29
GRAHAM TAYLOR BOG
Director 1997-07-17 2001-04-26
NEIL EDWARD WOLSTENHOLME
Director 1996-11-14 2000-04-06
DAVID SPROT
Director 1993-08-03 1999-10-28
BERNARD CLINTON TODD
Company Secretary 1999-04-01 1999-10-25
INCHCAPE CORPORATE SERVICES LIMITED
Company Secretary 1996-03-19 1999-04-01
ADRIAN MICHAEL DELANEY
Company Secretary 1993-05-24 1996-03-19
GRAHAM TAYLOR BOG
Director 1992-08-11 1995-06-22
PAUL SEARS VIITA
Director 1993-08-03 1994-01-31
ALAN WILLIAM SCANES
Director 1993-05-24 1993-08-03
ERIC PETER READ
Company Secretary 1991-09-18 1993-05-24
ERIC PETER READ
Director 1991-09-18 1993-05-24
KEITH RONALD STUDER
Director 1992-05-28 1992-08-26
CHARLES ANTHONY HALDANE WOOD
Director 1991-09-18 1992-08-10
STUART GEORGE FRANKS
Director 1991-09-18 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM DE CLERCK INCHCAPE SHIPPING SERVICES (IRAQ) LIMITED Director 2017-09-29 CURRENT 1936-01-01 Active
TOM DE CLERCK INCHCAPE SHIPPING SERVICES PENSION TRUSTEES LIMITED Director 2017-09-29 CURRENT 1999-08-20 Active
TOM DE CLERCK INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED Director 2017-07-20 CURRENT 2003-12-01 Active
TOM DE CLERCK BETHELL,GWYN & CO.LIMITED Director 2017-07-03 CURRENT 1953-11-16 Active
TOM DE CLERCK EXNOR CRAGGS LIMITED Director 2017-07-03 CURRENT 1978-06-30 Active
TOM DE CLERCK JOHN COOK (AGENCIES) LIMITED Director 2017-07-03 CURRENT 1979-11-07 Active
TOM DE CLERCK F M S (CHARTERING) LIMITED Director 2017-07-03 CURRENT 1994-11-14 Active
TOM DE CLERCK ISS GROUP HOLDINGS LIMITED Director 2017-07-03 CURRENT 1998-10-15 Active
TOM DE CLERCK INCHCAPE SHIPPING SERVICES (EUROPE) LTD Director 2017-07-03 CURRENT 1927-12-29 Active - Proposal to Strike off
TOM DE CLERCK INCHCAPE SHIPPING SERVICES (UK) LTD Director 2017-07-03 CURRENT 1924-03-24 Active
TOM DE CLERCK GELLATLY SHIPPING (U.K.) LIMITED Director 2017-07-03 CURRENT 1973-11-26 Active
TOM DE CLERCK ISS (GLOBAL SERVICES) LIMITED Director 2017-07-03 CURRENT 1978-09-15 Active - Proposal to Strike off
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 (GIBRALTAR) LIMITED Director 2017-10-16 CURRENT 1922-11-16 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
2023-12-01DIRECTOR APPOINTED MR MICHAEL OMAR WALKER
2023-08-30Resolutions passed:<ul><li>Resolution Amount resulting from reduction credited to the reserves 22/08/2023<li>Resolution reduction in capital</ul>
2023-08-30Statement by Directors
2023-08-30Solvency Statement dated 22/08/23
2023-08-30Statement of capital on GBP 0.76575
2023-05-31Change of details for Iss Group Holdings Limited as a person with significant control on 2022-10-13
2023-05-30CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANK GEORG OPSAHL OLSEN
2022-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-10DIRECTOR APPOINTED MR BENJAMIN HARMSTORF
2022-11-10DIRECTOR APPOINTED MR BENJAMIN HARMSTORF
2022-11-10APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUY CROOKALL
2022-11-10APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUY CROOKALL
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUY CROOKALL
2022-11-10AP01DIRECTOR APPOINTED MR BENJAMIN HARMSTORF
2022-11-08FULL ACCOUNTS MADE UP TO 31/12/20
2022-11-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-10-14REGISTERED OFFICE CHANGED ON 14/10/22 FROM 8th Floor, 60 Fenchurch Street London EC3M 4AD England
2022-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/22 FROM 8th Floor, 60 Fenchurch Street London EC3M 4AD England
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-28MEM/ARTSARTICLES OF ASSOCIATION
2022-07-25REGISTRATION OF A CHARGE / CHARGE CODE 014650190003
2022-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 014650190003
2022-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014650190002
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HENRIKS
2022-03-17AP01DIRECTOR APPOINTED MR CHRISTOPHER GUY CROOKALL
2022-03-02TM02Termination of appointment of Beenadevi Mahabeer on 2022-02-11
2022-01-25FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-25AAFULL 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
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2020-12-19RES13Resolutions passed:
  • Approval of accounts 26/11/2020
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12CH01Director's details changed for Mr. Kenneth Henriks on 2020-06-12
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-03-19CH01Director's details changed for Mr Frank Georg Opsahl Olsen on 2018-07-27
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-02-11AP01DIRECTOR APPOINTED MR KENNETH HENRIKS
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TOM DE CLERCK
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2017-10-16AP01DIRECTOR APPOINTED MR FRANK GEORG OPSAHL OLSEN
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR BEENADEVI MAHABEER
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIC KARL MOE
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
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12CH01Director's details changed for Mr Eric Karl Moe on 2017-04-04
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW
2017-08-22PSC02Notification of Iss Group Holdings Limited as a person with significant control on 2016-04-06
2017-08-22PSC09Withdrawal of a person with significant control statement on 2017-08-22
2017-07-17AP01DIRECTOR APPOINTED MR TOM DE CLERCK
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 7657500
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR IVAYLO VESSELINOV
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITESIDE
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 7657500
2016-06-08AR0127/05/16 ANNUAL RETURN FULL LIST
2015-09-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-27AP01DIRECTOR APPOINTED MR IVAYLO ALEXANDROV VESSELINOV
2015-08-27AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK WHITESIDE
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAUS HYLDAGER
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 7657500
2015-06-17AR0127/05/15 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 7657500
2014-06-03AR0127/05/14 FULL LIST
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2014 FROM UNITS 6-7 LAKESIDE BUSINESS VILLAGE FLEMING ROAD CHAFFORD HUNDRED ESSEX RM16 6YA
2014-03-04AP03SECRETARY APPOINTED ERIC KARL MOE
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY SIMON TORY
2014-01-07MISCSECTION 519
2013-11-12MEM/ARTSARTICLES OF ASSOCIATION
2013-11-12RES13TRANSACTIONS CONTEMPLATED 29/10/2013
2013-11-12RES01ALTER ARTICLES 29/10/2013
2013-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 014650190002
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03AR0127/05/13 FULL LIST
2013-05-24AP01DIRECTOR APPOINTED MR ERIC KARL MOE
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORROCKS
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0127/05/12 FULL LIST
2011-08-23AUDAUDITOR'S RESIGNATION
2011-06-02AR0127/05/11 FULL LIST
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0127/05/10 FULL LIST
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-28363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2008-05-27363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-06-26363sRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: SUITE 504 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08363sRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-06-08363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-15363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2003-06-16363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-04-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-18288cDIRECTOR'S PARTICULARS CHANGED
2002-06-21288cDIRECTOR'S PARTICULARS CHANGED
2002-06-05363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-04-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-25RES04NC INC ALREADY ADJUSTED 20/06/01
2001-06-25123£ NC 6557500/7657500 20/06/01
2001-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-06-05363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2001-05-21288bDIRECTOR RESIGNED
2001-01-10288cDIRECTOR'S PARTICULARS CHANGED
2000-11-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-08288cDIRECTOR'S PARTICULARS CHANGED
2000-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-15363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
2000-05-06395PARTICULARS OF MORTGAGE/CHARGE
2000-05-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-05-03SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/04/00
2000-05-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-05-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-05-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
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 LTD. 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 LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-11 Outstanding ING BANK N.V., LONDON BRANCH, AS SECURITY AGENT
GUARANTEE & DEBENTURE 2000-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC(AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH OF THE SENIOR LENDERS)
Filed Financial Reports
Annual Accounts
2014-12-31
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

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 LTD.

Intangible Assets
Patents
We have not found any records of INCHCAPE SHIPPING SERVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for INCHCAPE SHIPPING SERVICES LTD.
Trademarks
We have not found any records of INCHCAPE SHIPPING SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCHCAPE SHIPPING SERVICES LTD.. 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 LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where INCHCAPE SHIPPING SERVICES LTD. 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 LTD. 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 LTD. 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.