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

NMG SHIP MANAGEMENT LTD

6 ARLINGTON STREET, LONDON, SW1A 1RE,
Company Registration Number
03251676
Private Limited Company
Active

Company Overview

About Nmg Ship Management Ltd
NMG SHIP MANAGEMENT LTD was founded on 1996-09-19 and has its registered office in London. The organisation's status is listed as "Active". Nmg Ship Management Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NMG SHIP MANAGEMENT LTD
 
Legal Registered Office
6 ARLINGTON STREET
LONDON
SW1A 1RE
Other companies in W1S
 
Previous Names
NORTHERN MARINE GROUP SHIP MANAGEMENT LIMITED03/02/2021
NORTHERN MARINE LIMITED01/02/2021
Filing Information
Company Number 03251676
Company ID Number 03251676
Date formed 1996-09-19
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 02/07/2015
Return next due 30/07/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 13:19:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NMG SHIP MANAGEMENT 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 NMG SHIP MANAGEMENT LTD
The following companies were found which have the same name as NMG SHIP MANAGEMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NMG SHIP MANAGEMENT LTD Singapore Active Company formed on the 2015-02-03

Company Officers of NMG SHIP MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
DOUGLAS GRAY
Company Secretary 2014-10-01
CLAES DAVIDSSON
Director 2014-06-27
HUGH LINDEN FERGUSON
Director 2013-06-28
PHILIP WILLIAM BOYD FULLERTON
Director 2013-06-28
MURDOCH JOHN MACDONALD
Director 2014-06-27
JOHN KENNETH MCCONNELL
Director 2014-06-27
BARRY SEAN MCCORMACK
Director 2017-03-22
JACQUELINE MAY TIERNEY
Director 2014-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES HAMPTON
Director 2014-06-27 2017-09-29
JOHN FREDERICK HARDING
Director 2014-06-27 2016-07-31
RON OLIVER GERLACH
Director 2014-09-30 2015-02-28
JACQUELINE MAY TIERNEY
Director 2013-06-28 2014-11-30
JACQUELINE TIERNEY
Company Secretary 2013-06-28 2014-10-01
KEVIN PETER SLADE
Director 2014-06-27 2014-08-31
NEIL MARSON
Company Secretary 1996-09-28 2013-06-28
JOAN MARY MARSON
Director 1996-09-26 2013-06-28
NEIL MARSON
Director 1996-09-28 2013-06-28
KENTMERE ASSOCIATES LIMITED
Nominated Secretary 1996-09-19 1996-09-28
LAMBTON LIMITED
Nominated Director 1996-09-19 1996-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAES DAVIDSSON NORTHERN MARINE GROUP LTD Director 2014-06-27 CURRENT 2014-04-01 Active
HUGH LINDEN FERGUSON THE CLYDE GROUP LIMITED Director 2016-05-05 CURRENT 2014-07-07 Active
HUGH LINDEN FERGUSON NORTHERN MARINE SHIP MANAGEMENT LTD Director 2015-11-27 CURRENT 2015-11-27 Active
HUGH LINDEN FERGUSON NMG MARINE SERVICES LTD Director 2014-10-07 CURRENT 2014-10-07 Active
HUGH LINDEN FERGUSON NORTHERN MARINE GROUP LTD Director 2014-04-01 CURRENT 2014-04-01 Active
HUGH LINDEN FERGUSON STENA MARINE LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
HUGH LINDEN FERGUSON TRITEC MARINE LTD Director 2004-07-07 CURRENT 1980-09-17 Active
PHILIP WILLIAM BOYD FULLERTON TRITEC MARINE LTD Director 2010-10-05 CURRENT 1980-09-17 Active
MURDOCH JOHN MACDONALD MNOPF TRUSTEES LIMITED Director 2014-04-01 CURRENT 1937-10-26 Active
BARRY SEAN MCCORMACK NORTHERN MARINE MANNING SERVICES LIMITED Director 2017-09-29 CURRENT 1984-10-15 Active
BARRY SEAN MCCORMACK NORTHERN MARINE MANAGEMENT LIMITED Director 2017-03-22 CURRENT 1983-03-01 Active
BARRY SEAN MCCORMACK NORTHERN MARINE FERRIES LIMITED Director 2017-03-22 CURRENT 1985-07-18 Active - Proposal to Strike off
JACQUELINE MAY TIERNEY AURORA DIGITAL SOLUTIONS LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JACQUELINE MAY TIERNEY NORTHERN MARINE SHIPPING LIMITED Director 2017-08-31 CURRENT 2014-04-01 Dissolved 2017-12-12
JACQUELINE MAY TIERNEY NORTHERN MARINE LOGISTICS LIMITED Director 2017-08-31 CURRENT 2014-04-01 Dissolved 2017-12-12
JACQUELINE MAY TIERNEY NORTHERN MARINE FAR EAST LIMITED Director 2017-08-31 CURRENT 2015-11-06 Dissolved 2017-12-12
JACQUELINE MAY TIERNEY STENA MARINE LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
JACQUELINE MAY TIERNEY TRITEC MARINE LTD Director 2007-02-27 CURRENT 1980-09-17 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
2023-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-13CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-02-02APPOINTMENT TERMINATED, DIRECTOR BARRY SEAN MCCORMACK
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/21 FROM 45 Albemarle Street London W1S 4JL
2021-08-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-03-11CH01Director's details changed for Mr Philip William Boyd Fullerton on 2021-03-11
2021-02-12CH01Director's details changed for Mr Philip William Boyd Fullerton on 2021-01-01
2021-02-09MEM/ARTSARTICLES OF ASSOCIATION
2021-02-09CC04Statement of company's objects
2021-02-09RES01ADOPT ARTICLES 09/02/21
2021-02-03RES15CHANGE OF COMPANY NAME 03/02/21
2021-02-01RES15CHANGE OF COMPANY NAME 01/02/21
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CLAES DAVIDSSON
2019-10-31TM02Termination of appointment of Douglas Gray on 2019-10-24
2019-10-31AP03Appointment of Mr Ronald John Cairney as company secretary on 2019-10-24
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-05-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES HAMPTON
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-04-04AP01DIRECTOR APPOINTED MR BARRY MCCORMACK
2017-03-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK HARDING
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-03-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0102/07/15 ANNUAL RETURN FULL LIST
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RON OLIVER GERLACH
2015-07-02SH0109/07/14 STATEMENT OF CAPITAL GBP 100
2015-04-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-08AP03Appointment of Mr Douglas Gray as company secretary on 2014-10-01
2014-12-08TM02Termination of appointment of Jacqueline Tierney on 2014-10-01
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-08AR0119/09/14 ANNUAL RETURN FULL LIST
2014-12-05AP01DIRECTOR APPOINTED MR RON OLIVER GERLACH
2014-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MS JACQUELINE TIERNEY on 2014-07-01
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TIERNEY
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SLADE
2014-06-30AP01DIRECTOR APPOINTED MRS JACQUELINE MAY TIERNEY
2014-06-27AP01DIRECTOR APPOINTED MR KEVIN PETER SLADE
2014-06-27AP01DIRECTOR APPOINTED MR MURDOCH MACDONALD
2014-06-27AP01DIRECTOR APPOINTED MR JOHN FREDERICK HARDING
2014-06-27AP01DIRECTOR APPOINTED MR JOHN KENNETH MCCONNELL
2014-06-27AP01DIRECTOR APPOINTED MR IAN JAMES HAMPTON
2014-06-27AP01DIRECTOR APPOINTED MR CLAES DAVIDSSON
2014-06-26AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0119/09/13 FULL LIST
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 18 HAMBLETON AVENUE REDCAR CLEVELAND TS10 4HQ
2013-11-07TM02APPOINTMENT TERMINATED, SECRETARY NEIL MARSON
2013-11-07AP03SECRETARY APPOINTED MS JACQUELINE TIERNEY
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MARSON
2013-11-07AP01DIRECTOR APPOINTED MR PHILIP WILLIAM BOYD FULLERTON
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARSON
2013-11-07AP01DIRECTOR APPOINTED MR HUGH LINDEN FERGUSON
2013-11-07AP01DIRECTOR APPOINTED MS JACQUELINE MAY TIERNEY
2013-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-09-30AR0119/09/12 FULL LIST
2012-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-12-03AR0119/09/11 FULL LIST
2010-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-10AR0119/09/10 FULL LIST
2009-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-01AR0119/09/09 FULL LIST
2008-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-20363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2007-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-08363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-09-25363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-17363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-11-01363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-28363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-25363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-10-24363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-10-27363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-09-15363sRETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS
1999-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-10-26363sRETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS
1998-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-11-05363(288)SECRETARY RESIGNED
1997-11-05363sRETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS
1997-06-10287REGISTERED OFFICE CHANGED ON 10/06/97 FROM: UNIT 6 WARRENBY COURT REDCAR CLEVELAND TS10 5AT
1996-10-16287REGISTERED OFFICE CHANGED ON 16/10/96 FROM: UNIT 6 WARRENBY COURT REDCAR CLEVELAND TS10 5AT
1996-10-16288aNEW DIRECTOR APPOINTED
1996-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-30288DIRECTOR RESIGNED
1996-09-30288NEW DIRECTOR APPOINTED
1996-09-30287REGISTERED OFFICE CHANGED ON 30/09/96 FROM: IMPERIAL HOUSE 1 HARLEY PLACE CLIFTON DOWN BRISTOL BS8 3JT
1996-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NMG SHIP MANAGEMENT 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 NMG SHIP MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NMG SHIP MANAGEMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 NMG SHIP MANAGEMENT LTD

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 100

Debtors and other cash assets

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

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NMG SHIP MANAGEMENT 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 NMG SHIP MANAGEMENT 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 NMG SHIP MANAGEMENT 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.