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

CMA CGM (UK) SHIPPING LIMITED

12 PRINCES PARADE, PRINCES DOCK, LIVERPOOL, MERSEYSIDE, L3 1BG,
Company Registration Number
02475827
Private Limited Company
Active

Company Overview

About Cma Cgm (uk) Shipping Ltd
CMA CGM (UK) SHIPPING LIMITED was founded on 1990-03-01 and has its registered office in Liverpool. The organisation's status is listed as "Active". Cma Cgm (uk) Shipping Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CMA CGM (UK) SHIPPING LIMITED
 
Legal Registered Office
12 PRINCES PARADE
PRINCES DOCK
LIVERPOOL
MERSEYSIDE
L3 1BG
Other companies in L3
 
Filing Information
Company Number 02475827
Company ID Number 02475827
Date formed 1990-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 20:22:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMA CGM (UK) SHIPPING 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 CMA CGM (UK) SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
LEE ANTHONY WARD
Company Secretary 2016-10-31
IAN BASSETT
Director 2008-04-17
PAUL HAERI-ROHANI
Director 2016-12-20
FARID TAWFIK SALEM
Director 1998-03-17
JEAN PHILIPPE THENOZ
Director 2013-12-11
LEE ANTHONY WARD
Director 2015-11-01
ROBERT WATERMAN
Director 2013-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH DAVID BURNAGE
Director 2005-01-31 2017-07-21
MALCOLM CRANFIELD
Company Secretary 2004-12-23 2016-10-31
MICHAEL GEORGE PARKER
Director 2005-01-31 2016-10-31
LARS CHRISTIAN KASTRUP
Director 2010-08-30 2013-12-11
GRAHAM JOHN FRASER
Director 2004-12-23 2012-09-28
JEAN YVES JACQUES ETIENNE SCHAPIRO
Director 2004-12-23 2010-08-30
ARNAULD DE PERE
Director 2001-10-12 2009-09-30
THOMAS STEPHEN BOARDLEY
Director 2007-12-27 2009-03-31
ROMAINE ROMANET
Director 2005-01-31 2008-06-12
DAVID JONATHAN HALLIDAY
Director 2003-06-16 2007-09-28
DAVID MICHAEL CROSS
Director 2006-05-01 2007-03-15
STUART EDWARD WATT SUTHERLAND
Director 2003-03-01 2005-03-24
ALASDAIR MACVEAN
Director 1999-03-01 2005-01-31
BRIAN CHRISTOPHER DOXFORD
Company Secretary 2000-12-21 2004-12-23
BRIAN CHRISTOPHER DOXFORD
Director 2000-12-21 2004-12-23
PETER HILL
Director 2000-12-21 2004-12-23
RAJA SARKIS
Director 2000-12-21 2004-06-30
SYDNEY DALE MINKS
Director 2001-10-12 2003-05-14
ANTHONY RODERICK CHICHESTER BANCROFT COOKE
Director 2000-12-04 2001-10-12
ERIC SILHOL
Company Secretary 1996-09-16 2000-12-21
PETER JAMES BARKER
Director 1999-04-12 2000-12-21
ARNAULD DE PERE
Director 1999-04-12 2000-12-21
ERIC SILHOL
Director 1996-09-16 2000-12-21
RAJA SARKIS
Director 1993-02-12 1999-04-12
MARIE VIVET
Director 1998-03-17 1998-08-31
GUY DE TOLEDO
Director 1991-03-01 1998-03-17
DOMINIQUE LOVICHI
Company Secretary 1991-03-01 1996-09-16
DOMINIQUE LOVICHI
Director 1991-03-01 1996-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BASSETT CMA CGM (UK) HOLDINGS LIMITED Director 2011-07-27 CURRENT 2004-01-29 Active
IAN BASSETT CMA SKY LINK LIMITED Director 2011-07-27 CURRENT 2007-08-31 Liquidation
JEAN PHILIPPE THENOZ CMA CGM (UK) HOLDINGS LIMITED Director 2013-12-11 CURRENT 2004-01-29 Active
ROBERT WATERMAN CMA CGM (UK) HOLDINGS LIMITED Director 2013-03-06 CURRENT 2004-01-29 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
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-03-12CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-12-12Director's details changed for Audrey Dolhen on 2023-08-28
2023-03-06CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-02-28DIRECTOR APPOINTED MR JOHN BLESSINGTON
2023-01-14APPOINTMENT TERMINATED, DIRECTOR JOHN BLESSINGTON
2023-01-13DIRECTOR APPOINTED MR JOHN BLESSINGTON
2023-01-06Director's details changed for Audrey Dolhen on 2022-06-13
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MARIANNE OLVERA
2022-06-30TM02Termination of appointment of Liam Burden on 2022-06-08
2022-04-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LEE WARD
2022-02-09DIRECTOR APPOINTED ALEXANDRA MARIANNE OLVERA
2022-02-09AP01DIRECTOR APPOINTED ALEXANDRA MARIANNE OLVERA
2021-12-17DIRECTOR APPOINTED AUDREY DOLHEN
2021-12-17APPOINTMENT TERMINATED, DIRECTOR IAN BASSETT
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN BASSETT
2021-12-17AP01DIRECTOR APPOINTED AUDREY DOLHEN
2021-09-06AP01DIRECTOR APPOINTED MR. IAN BASSETT
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY STEPHEN JEFFREYS
2021-03-11AAMDAmended full accounts made up to 2019-12-31
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-02-20AAMDAmended full accounts made up to 2019-12-31
2021-01-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27AP01DIRECTOR APPOINTED MR GARY JEFFREYS
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN BASSETT
2020-08-04AP03Appointment of Mr Liam Burden as company secretary on 2020-08-01
2020-08-04TM02Termination of appointment of Lee Anthony Ward on 2020-08-01
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WATERMAN
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-03-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PHILIPPE THENOZ
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR FARID TAWFIK SALEM
2018-09-12PSC05Change of details for Cma Cgm (Uk) Holdings Ltd as a person with significant control on 2018-06-25
2018-09-11PSC05Change of details for Cma Cgm (Uk) Holdings Ltd as a person with significant control on 2018-09-11
2018-09-11PSC02Notification of Cma Cgm (Uk) Holdings Ltd as a person with significant control on 2018-06-25
2018-09-11PSC07CESSATION OF JACQUES SAADE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HUGH DAVID BURNAGE
2017-04-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 200000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-20AP01DIRECTOR APPOINTED MR PAUL HAERI-ROHANI
2016-10-31AP03Appointment of Mr Lee Anthony Ward as company secretary on 2016-10-31
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE PARKER
2016-10-31TM02Termination of appointment of Malcolm Cranfield on 2016-10-31
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 200000
2016-03-03AR0101/03/16 ANNUAL RETURN FULL LIST
2015-11-04AP01DIRECTOR APPOINTED MR LEE ANTHONY WARD
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 200000
2015-03-02AR0101/03/15 ANNUAL RETURN FULL LIST
2014-11-06RES13Resolutions passed:<ul><li>Remove auditors 22/08/2014</ul>
2014-08-30MISCSection 519
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 200000
2014-03-03AR0101/03/14 FULL LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LARS KASTRUP
2013-12-19AP01DIRECTOR APPOINTED JEAN PHILIPPE THENOZ
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AP01DIRECTOR APPOINTED MR ROBERT WATERMAN
2013-03-01AR0101/03/13 FULL LIST
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FRASER
2012-03-06AR0101/03/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01AR0101/03/11 FULL LIST
2010-10-04AP01DIRECTOR APPOINTED SENIOR VICE PRESIDENT LARS CHRISTIAN KASTRUP
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SCHAPIRO
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01AR0101/03/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FARID TAWFIK SALEM / 28/02/2010
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN FRASER / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BASSETT / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE PARKER / 01/10/2009
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ARNAULD DE PERE
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH DAVID BURNAGE / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM CRANFIELD / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN YVES JACQUES ETIENNE SCHAPIRO / 01/10/2009
2009-05-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BOARDLEY
2009-03-02363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR ROMAINE ROMANET
2008-04-30288aDIRECTOR APPOINTED MR IAN BASSETT
2008-03-03363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-10288aNEW DIRECTOR APPOINTED
2007-10-01288bDIRECTOR RESIGNED
2007-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19288bDIRECTOR RESIGNED
2007-03-02363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 CMA CGM (UK) SHIPPING 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 CMA CGM (UK) SHIPPING LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Fine 2016-06-07 to 2016-06-07 A0QZ4562 CMA CGM (UK) SHIPPING LIMITED -v- GLOBAL AOTE PLASTIC LTD
2016-06-07
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF SECURITY ASSIGNMENT 2010-07-16 Outstanding SOCIETE GENERALE
LESSEE ASSIGNMENT 2007-07-11 Outstanding THE EIFFEL LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNERS SG LEASING (MARCH) LIMITED AND SGLEASING (JUNE) LIMITED
LESSEE ASSIGNMENT 2007-07-11 Outstanding THE PUGET LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER, NATIONAL AUSTRALIA FINANCE (VESSELLEASING NO 4)
DEED OF ASSIGNMENT 2004-12-03 Outstanding SOCIETE GENRALE, LONDON BRANCH
ASSIGNMENT OF INSURANCES 2004-10-28 Satisfied HALIFAX PLC
AN ASSIGNMENT OF INSURANCES 2004-10-05 Satisfied HALIFAX PLC
AN INITIAL SUB-LESSEE ASSIGNMENT 2004-10-05 Satisfied CITICORP TRUSTEE COMPANY LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE FOR AND ON BEHALF OF THEFINANCE PARTIES
AN INITIAL SUB-LESSEE ASSIGNMENT 2004-09-22 Satisfied CITICORP TRUSTEE COMPANY LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE FOR AND ON BEHALF OF THEFINANCE PARTIES
ASSIGNMENT OF INSURANCES 2004-09-22 Satisfied HALIFAX PLC
COLLATERAL ACCOUNT AGREEMENT AND DEED OF ASSIGNMENT 2004-09-21 Satisfied HALIFAX PLC
SWAP ASSIGNMENT 2004-09-21 Satisfied HALIFAX PLC
DEBENTURE CREATING A FLOATING CHARGE 2004-06-30 Satisfied ING BANK N.V. (SECURITY TRUSTEE)
FIRST INDEMNIFIER SECURITY ASSIGNMENT 2004-06-30 Satisfied ING BANK N.V. (SECURITY TRUSTEE)
SECOND INDEMNIFIER SECURITY ASSIGNMENT 2004-06-30 Satisfied ING BANK N.V. (SECURITY TRUSTEE)
DISCLOSED CASH COLLATERAL PLEDGE AGREEMENT 2004-06-30 Satisfied ING BANK N.V. (SECURITY TRUSTEE)
DISCLOSED CASH COLLATERAL PLEDGE AGREEMENT 2004-06-30 Satisfied ING BANK N.V. (SECURITY TRUSTEE)
STANDBY RENTAL AGREEMENT 2004-06-30 Satisfied LA TOUR MANET CAYMAN LIMITED (THE STANDBY PURCHASER)
THIRD PRIORITY SECURITY ASSIGNMENT 2004-06-30 Satisfied NATEXIS BANQUES POPULAIRES
THIRD PRIORITY SECURITY ASSIGNMENT 2004-06-30 Satisfied NATEXIS BANQUES POPULAIRES
STANDBY RENTAL ASSIGNMENT 2004-06-30 Satisfied LA TOUR MANET CAYMAN LIMITED (THE STANDBY PURCHASER)
DEED OF ASSIGNMENT 2004-04-15 Outstanding SOCIETE GENERALE,LONDON BRANCH
FLOATING CHARGE 2003-09-02 Outstanding SOCIETE GENERALE, LONDON BRANCH
REPLACEMENT PURCHASER ASSIGNMENT 2003-09-02 Outstanding SG LEASING (MARCH) LIMITED
CHARTERER'S GENERAL ASSIGNMENT 2002-07-22 Satisfied PUGET LIMITED
CHARTERER'S GENERAL ASSIGNMENT 2002-07-22 Satisfied EIFFEL LIMITED
AGENCY AGREEMENT ASSIGNMENT 2001-06-21 Satisfied ING BANK N.V.
AN ACCOUNTS ASSIGNMENT 2001-02-21 Satisfied SOVEREIGN CORPORATE LIMITED
AN ACCOUNTS ASSIGNMENT 2001-02-21 Satisfied SOVEREIGN CORPORATE LIMITED
A SECOND PRIORITY ASSIGNMENT 2001-02-21 Satisfied SOVEREIGN CORPORATE LIMITED
A SECOND PRIORITY ASSIGNMENT 2001-02-21 Satisfied SOVEREIGN CORPORATE LIMITED
SECOND LESSEE SECURITY ASSIGNMENT 2001-02-21 Satisfied ING BANK N.V.AS SECURITY TRUSTEE FOR AND ON BEHALF OF ITSELF,THE FACILITYAGENT AND THE BANKS
FIRST LESSEE SECURITY ASSIGNMENT 2001-02-21 Satisfied ING BANK N.V.AS SECURITY TRUSTEE FOR AND ON BEHALF OF ITSELF,THE FACILITYAGENT AND THE BANKS
DEBENTURE CREATING A FLOATING CHARGE POSTPONED TO ALL OTHER INTERESTS 2001-02-21 Satisfied ING BANK N.V.AS SECURITY TRUSTEE FOR AND ON BEHALF OF ITSELF,THE FACILITYAGENT AND THE BANKS
SINGLE DEBENTURE 1990-11-20 Satisfied LLOYDS BANK PLC
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
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 CMA CGM (UK) SHIPPING LIMITED

Intangible Assets
Patents
We have not found any records of CMA CGM (UK) SHIPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMA CGM (UK) SHIPPING LIMITED
Trademarks
We have not found any records of CMA CGM (UK) SHIPPING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
TAX RIGHTS AND DISPUTES LETTER 6
A LESSEE ASSIGNMENT 6
ASSIGNMENT OF HEAD LEASE AGREEMENT 2

We have found 14 mortgage charges which are owed to CMA CGM (UK) SHIPPING LIMITED

Income
Government Income
We have not found government income sources for CMA CGM (UK) SHIPPING 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 CMA CGM (UK) SHIPPING LIMITED are:

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