Active
Company Information for CALYPSO SHIPPING INVESTMENTS LIMITED
COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, E1W 1BF,
|
Company Registration Number
04358722
Private Limited Company
Active |
Company Name | |
---|---|
CALYPSO SHIPPING INVESTMENTS LIMITED | |
Legal Registered Office | |
COMMODITY QUAY ST KATHARINE DOCKS LONDON E1W 1BF Other companies in EC3R | |
Company Number | 04358722 | |
---|---|---|
Company ID Number | 04358722 | |
Date formed | 2002-01-23 | |
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 | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-06 23:46:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RACHEL LOUISE SPENCER |
||
MICHAEL JOHN CHRISTOPHER CAHILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN CHRISTOPHER CAHILL |
Company Secretary | ||
PENNY WATSON |
Company Secretary | ||
NICHOLAS RICHARD BUCKSEY |
Company Secretary | ||
STEPHEN GREGORY DEASEY |
Company Secretary | ||
JEFFREY DAVID WOYDA |
Director | ||
ROBERT DENNIS WARD |
Director | ||
ROBERT DENNIS WARD |
Company Secretary | ||
TERENCE MCEVOY |
Company Secretary | ||
GARY DOUGLAS WESTON |
Director | ||
DAVID HUGH GILBERT |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J.O. PLOWRIGHT & CO. (HOLDINGS) LIMITED | Director | 2017-09-06 | CURRENT | 2017-09-06 | Active | |
MARITECH LIMITED | Director | 2016-08-12 | CURRENT | 2016-08-12 | Active | |
MARITECH SERVICES LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active | |
CLARKSON EWINGS LIMITED | Director | 2014-09-03 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
WATERFRONT SERVICES LIMITED | Director | 2014-08-07 | CURRENT | 1994-03-03 | Active | |
MICHAEL F. EWINGS (SHIPPING) LIMITED | Director | 2014-06-11 | CURRENT | 1980-01-10 | Active | |
CLARKSON IQ LIMITED | Director | 2014-02-17 | CURRENT | 2014-02-17 | Active | |
GIBB GROUP LTD | Director | 2013-10-31 | CURRENT | 1986-04-22 | Active | |
ENSHIP LIMITED | Director | 2011-11-30 | CURRENT | 2004-01-14 | Active | |
LNG SHIPPING SOLUTIONS LIMITED | Director | 2009-10-08 | CURRENT | 2000-11-24 | Active | |
CLARKSON MARKET ANALYSIS LIMITED | Director | 2009-08-12 | CURRENT | 2009-08-12 | Active - Proposal to Strike off | |
LNG UK PLC | Director | 2009-07-15 | CURRENT | 2004-12-02 | Active - Proposal to Strike off | |
CLARKSON CAPITAL LIMITED | Director | 2007-04-25 | CURRENT | 1997-10-08 | Active | |
MARINET (SHIP AGENCIES) LIMITED | Director | 2006-08-09 | CURRENT | 2002-05-20 | Active | |
CLARKSON PORT SERVICES LIMITED | Director | 2006-08-09 | CURRENT | 2002-08-16 | Active | |
COASTAL SHIPPING LIMITED | Director | 2006-08-09 | CURRENT | 2003-01-15 | Active | |
HALCYON SHIPPING LIMITED | Director | 2006-08-09 | CURRENT | 1971-11-02 | Active | |
GENCHEM HOLDINGS LIMITED | Director | 2006-08-09 | CURRENT | 1983-12-16 | Active | |
CLARKSON (TRUSTEES) LIMITED | Director | 2006-06-01 | CURRENT | 1975-04-16 | Active | |
J.O. PLOWRIGHT & CO. (HOLDINGS) LTD | Director | 2006-01-03 | CURRENT | 1948-08-21 | Active - Proposal to Strike off | |
CLARKSON TANKERS LIMITED | Director | 2005-03-31 | CURRENT | 1997-04-17 | Active | |
CLARKSON HOLDINGS LIMITED | Director | 2005-03-31 | CURRENT | 1997-04-18 | Active | |
CLARKSONS PLATOU LEGAL SERVICES LIMITED | Director | 2005-03-31 | CURRENT | 1997-04-16 | Active - Proposal to Strike off | |
CLARKSON DRY CARGO LIMITED | Director | 2005-03-31 | CURRENT | 1997-04-17 | Active | |
CLARKSON SHIPBROKERS LIMITED | Director | 2005-03-31 | CURRENT | 1997-04-17 | Active | |
CLARKSON VALUATIONS LIMITED | Director | 2005-03-31 | CURRENT | 1997-04-17 | Active | |
CLARKSON SALE AND PURCHASE LIMITED | Director | 2005-03-31 | CURRENT | 1997-04-17 | Active | |
CLARKSON LOGISTICS LIMITED | Director | 2005-03-31 | CURRENT | 2002-06-13 | Active - Proposal to Strike off | |
CLARKSON PROPERTY HOLDINGS LIMITED | Director | 2005-03-31 | CURRENT | 1987-03-04 | Active | |
CLARKSON SHIPPING INVESTMENTS LIMITED | Director | 2005-03-31 | CURRENT | 2002-08-05 | Active | |
H. CLARKSON & COMPANY LIMITED | Director | 2001-05-30 | CURRENT | 1919-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS DEBORAH ANNE ABREHART | ||
AP01 | DIRECTOR APPOINTED MRS DEBORAH ANNE ABREHART | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 05/10/22 | |
CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES | |
AP03 | Appointment of Mrs Deborah Abrehart as company secretary on 2020-12-01 | |
TM02 | Termination of appointment of Rachel Louise Spencer on 2020-11-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AP03 | Appointment of Mrs Rachel Louise Spencer as company secretary on 2018-04-09 | |
TM02 | Termination of appointment of Michael John Christopher Cahill on 2018-04-09 | |
LATEST SOC | 29/01/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES | |
TM02 | Termination of appointment of Penny Watson on 2017-12-21 | |
AP03 | Appointment of Mr Michael John Christopher Cahill as company secretary on 2017-12-21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mr Michael John Christopher Cahill on 2016-03-29 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/15 FROM St Magnus House 3 Lower Thames Street London EC3R 6HE | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael John Christopher Cahill on 2014-08-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ms Penny Watson as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS BUCKSEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AP03 | Appointment of Mr Nicholas Richard Bucksey as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN DEASEY | |
AR01 | 23/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 23/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 23/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 23/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR JEFFREY WOYDA | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 12 CAMOMILE STREET LONDON EC3A 7BP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CALYPSO SHIPPING INVESTMENTS LIMITED are:
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. |