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

EXMAR (UK) SHIPPING COMPANY LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
02337712
Private Limited Company
Active

Company Overview

About Exmar (uk) Shipping Company Ltd
EXMAR (UK) SHIPPING COMPANY LIMITED was founded on 1989-01-23 and has its registered office in London. The organisation's status is listed as "Active". Exmar (uk) Shipping Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXMAR (UK) SHIPPING COMPANY LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in WC1B
 
Filing Information
Company Number 02337712
Company ID Number 02337712
Date formed 1989-01-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:03:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXMAR (UK) SHIPPING COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA 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 EXMAR (UK) SHIPPING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PATRICK DE BRABANDERE
Director 2003-07-01
NICHOLAS GEORGES MARIE SAVERYS
Director 2000-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY HYNE-JONES
Director 2000-11-24 2015-04-30
PATRICK JOSEPH RODGERS
Director 1995-08-15 2013-10-31
JAMES DAVID DISHMAN
Company Secretary 1999-10-01 2012-04-30
JAMES DAVID DISHMAN
Director 2008-08-01 2012-04-30
LYNN CHAPMAN
Director 2000-06-01 2008-08-01
JOHN ANDREW COSTAIN
Director 1999-01-08 2004-03-31
MARC SAVERYS
Director 2001-01-01 2003-06-30
CARA MICHAELA MARIA GORETTA LARKIN
Director 1999-01-08 2000-11-24
EINAR MICHAEL STEIMLER
Director 1998-01-20 2000-01-31
MICHEL BERNARD PHILIPPE MOREAU
Company Secretary 1991-11-08 1999-09-30
MICHEL BERNARD PHILIPPE MOREAU
Director 1994-05-03 1999-09-30
WILLIAM PADMAN
Director 1998-01-20 1998-08-31
PATRICK MOLIS
Director 1998-01-20 1998-07-31
MARIE-LAURE BREARD
Director 1994-05-03 1998-02-14
MAXIMILIEN DE ZAROBE
Director 1995-08-15 1998-02-14
NICOLAS BARNAUD
Director 1994-09-01 1998-01-06
PHILIPPE MARIE CHARLES ELIZABETH CORNEILLE WATERKEYN
Director 1995-08-15 1997-09-16
FRANCOIS EUGENE ARRADON
Director 1991-11-08 1994-12-31
MICHEL BERNARD PHILIPPE MOREAU
Company Secretary 1994-05-03 1994-05-04
OLIVIER CAURO
Director 1991-11-08 1994-05-03

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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-21APPOINTMENT TERMINATED, DIRECTOR PATRICK DE BRABANDERE
2022-11-21DIRECTOR APPOINTED MICHEL REHIM
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DE BRABANDERE
2022-11-21AP01DIRECTOR APPOINTED MICHEL REHIM
2022-07-08CH03SECRETARY'S DETAILS CHNAGED FOR JAMES DAVID DISHMAN on 2022-07-07
2022-05-24REGISTERED OFFICE CHANGED ON 24/05/22 FROM 21 Bedford Square London WC1B 3HH
2022-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/22 FROM 21 Bedford Square London WC1B 3HH
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-03-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12MR05All of the property or undertaking has been released from charge for charge number 1
2021-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-20AP03Appointment of James David Dishman as company secretary on 2020-12-31
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GEORGES MARIE SAVERYS
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 200000;USD 38000000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 200000;USD 38000000
2015-11-23AR0108/11/15 ANNUAL RETURN FULL LIST
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HYNE-JONES
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 200000;USD 38000000
2014-11-10AR0108/11/14 ANNUAL RETURN FULL LIST
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/14 FROM Moreau House 116 Brompton Road London SW3 1JJ
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 200000;USD 38000000
2013-11-25AR0108/11/13 ANNUAL RETURN FULL LIST
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RODGERS
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-27AR0108/11/12 ANNUAL RETURN FULL LIST
2012-06-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES DISHMAN
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DISHMAN
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-26ANNOTATIONReplacement
2012-01-26AR0108/11/11 ANNUAL RETURN FULL LIST
2012-01-26ANNOTATIONReplaced
2011-11-14AR0108/11/11 ANNUAL RETURN FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31RES01ALTER ARTICLES 04/01/2011
2011-01-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2011-01-31SH0104/01/11 STATEMENT OF CAPITAL GBP 200000
2010-11-22AR0108/11/10 FULL LIST
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-04AR0108/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGES MARIE SAVERYS / 08/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH RODGERS / 08/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY HYNE-JONES / 08/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID DISHMAN / 08/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DE BRABANDERE / 08/11/2009
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-30RES04USD NC 2000000/8000000 01/01/2001
2008-12-05363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR LYNN CHAPMAN
2008-08-05288aDIRECTOR APPOINTED JAMES DAVID DISHMAN
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-07363sRETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS
2007-05-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-07363sRETURN MADE UP TO 08/11/06; NO CHANGE OF MEMBERS
2006-04-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-23363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-04-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-29363sRETURN MADE UP TO 08/11/04; NO CHANGE OF MEMBERS
2004-05-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-07288bDIRECTOR RESIGNED
2003-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-26363sRETURN MADE UP TO 08/11/03; NO CHANGE OF MEMBERS
2003-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-14395PARTICULARS OF MORTGAGE/CHARGE
2003-10-06395PARTICULARS OF MORTGAGE/CHARGE
2003-07-01288aNEW DIRECTOR APPOINTED
2003-06-30288bDIRECTOR RESIGNED
2003-06-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-13395PARTICULARS OF MORTGAGE/CHARGE
2002-12-11363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-06-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-17363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS; AMEND
2002-05-10395PARTICULARS OF MORTGAGE/CHARGE
2002-03-19123NC INC ALREADY ADJUSTED 01/01/01
2002-03-1988(2)RAD 01/01/01-01/01/01 US$ SI 6000000@1
2001-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-30363sRETURN MADE UP TO 08/11/01; NO CHANGE OF MEMBERS
2001-10-18288aNEW DIRECTOR APPOINTED
2001-07-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-05395PARTICULARS OF MORTGAGE/CHARGE
2001-04-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-26123US$ NC 0/2000000 17/04/01
2001-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-26RES04NC INC ALREADY ADJUSTED 17/04/01
2001-04-2688(2)RAD 17/04/01--------- US$ SI 2000000@1=2000000 US$ IC 0/2000000
2000-12-14288aNEW DIRECTOR APPOINTED
2000-12-14288aNEW DIRECTOR APPOINTED
2000-12-01SRES01ALTER MEMORANDUM 24/11/00
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to EXMAR (UK) SHIPPING COMPANY 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 EXMAR (UK) SHIPPING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECOND PRIORITY CHARGE OVER SHARES 2003-10-14 Outstanding TRANQUILITY LEASING LIMITED
A BAREBOAT CHARTERER'S CHARGE OVER SHARES 2003-10-06 Outstanding DEN NORSKE BANK ASA
TIME CHARTER ASSIGNMENT 2003-01-13 Outstanding LLOYDS (NIMROD) MACHINERY FINANCE LIMITED
CHARGE OVER SHARES 2002-04-30 Satisfied TRANQUILLITY LEASING LIMITED (THE LESSOR)
MORTGAGE OVER SHARES (FIRST PRIORITY) 2001-07-05 Outstanding MERITA BANK PLC (THE "SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2019-12-31

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 EXMAR (UK) SHIPPING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of EXMAR (UK) SHIPPING COMPANY LIMITED registering or being granted any patents
Domain Names

EXMAR (UK) SHIPPING COMPANY LIMITED owns 1 domain names.

exmarshipping.co.uk  

Trademarks
We have not found any records of EXMAR (UK) SHIPPING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXMAR (UK) SHIPPING COMPANY 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 (52290 - Other transportation support activities) as EXMAR (UK) SHIPPING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXMAR (UK) SHIPPING COMPANY 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 EXMAR (UK) SHIPPING COMPANY 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 EXMAR (UK) SHIPPING COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4