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

INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED

60 FENCHURCH STREET, LONDON, EC3M 4AD,
Company Registration Number
04980958
Private Limited Company
Active

Company Overview

About Inchcape Shipping Services Holdings Ltd
INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED was founded on 2003-12-01 and has its registered office in London. The organisation's status is listed as "Active". Inchcape Shipping Services Holdings Limited is a Private Limited Company registered in ENGLAND 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
INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED
 
Legal Registered Office
60 FENCHURCH STREET
LONDON
EC3M 4AD
Other companies in RM16
 
Filing Information
Company Number 04980958
Company ID Number 04980958
Date formed 2003-12-01
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 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 09:00:45
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 HOLDINGS 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 INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BEENADEVI MAHABEER
Company Secretary 2017-09-25
TOM DE CLERCK
Director 2017-07-20
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 2011-08-31 2017-09-29
ERIC KARL MOE
Company Secretary 2013-12-12 2017-09-25
SIMON ARTHUR DAVIDSON MORSE
Director 2017-03-31 2017-07-20
IVAYLO VESSLINOV
Director 2016-05-06 2017-03-08
CHRISTOPHER MARK WHITESIDE
Director 2006-09-07 2017-03-01
CLAUS HYLDAGER
Director 2006-01-23 2015-08-04
DAVID SHUTTS
Director 2011-08-31 2014-08-11
SIMON EDWARD JOHN TORY
Company Secretary 2004-03-25 2013-10-15
JOHN HORROCKS
Director 2006-09-07 2012-12-21
GARY BOYD CARPENTER
Director 2004-03-25 2006-09-29
SIMON ARTHUR DAVIDSON MORSE
Director 2004-03-25 2006-04-26
RALPH THOMAS LUDWIG KANTER
Director 2004-03-25 2006-01-23
ROBERT NIGEL MCCONNELL
Director 2004-03-25 2006-01-23
JONATHAN MUSSELLWHITE
Director 2004-03-25 2006-01-23
GAVIN JAMES GORDON
Company Secretary 2004-03-22 2004-03-25
GAVIN JAMES GORDON
Director 2004-03-22 2004-03-25
DAVID JOHN SHELDON
Director 2004-01-15 2004-03-25
JAMES LINDSAY CARNAC BUCKLAND
Company Secretary 2004-02-20 2004-03-22
JAMES LINDSAY CARNAC BUCKLAND
Director 2004-02-20 2004-03-22
GAVIN JAMES GORDON
Company Secretary 2004-01-15 2004-02-20
GAVIN JAMES GORDON
Director 2004-01-15 2004-02-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-12-01 2004-01-15
INSTANT COMPANIES LIMITED
Nominated Director 2003-12-01 2004-01-15

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 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
TOM DE CLERCK INCHCAPE SHIPPING SERVICES LTD. Director 2017-07-03 CURRENT 1979-12-05 Active
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 LTD. Director 2017-10-16 CURRENT 1979-12-05 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
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-20Director's details changed for Mr. Philippe Richard Maezelle on 2023-04-29
2022-12-23Notification of Draken Bidco Limited as a person with significant control on 2022-07-20
2022-12-23CESSATION OF INCHCAPE SHIPPING SERVICES WORLD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22DIRECTOR APPOINTED MR. PHILIPPE RICHARD MAEZELLE
2022-11-22AAMDAmended group accounts made up to 2021-12-31
2022-11-10DIRECTOR APPOINTED MR BENJAMIN HARMSTORF
2022-11-10DIRECTOR APPOINTED MR BENJAMIN HARMSTORF
2022-11-10AP01DIRECTOR APPOINTED MR BENJAMIN HARMSTORF
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM 8th Floor, 60 Fenchurch Street London EC3M 4AD England
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM 8th Floor, 60 Fenchurch Street London EC3M 4AD England
2022-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-28MEM/ARTSARTICLES OF ASSOCIATION
2022-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 049809580010
2022-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049809580005
2022-06-15SH19Statement of capital on 2022-06-15 USD 3.06
2022-06-15SH20Statement by Directors
2022-06-15CAP-SSSolvency Statement dated 14/06/22
2022-06-15RES13Resolutions passed:
  • Reduce share prem a/c and capital redemption reserve 14/06/2022
  • Resolution of reduction in issued share capital
2022-06-14MEM/ARTSARTICLES OF ASSOCIATION
2022-06-14RES01ADOPT ARTICLES 14/06/22
2022-06-06Change of share class name or designation
2022-06-06SH08Change of share class name or designation
2022-06-01SH0101/06/22 STATEMENT OF CAPITAL USD 68924277
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HENRIKS
2022-03-02TM02Termination of appointment of Beenadevi Mahabeer on 2022-02-11
2022-02-15RP04CS01
2022-01-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-06-12CH01Director's details changed for Mr. Kenneth Henriks on 2020-06-12
2020-03-19CH01Director's details changed for Mr Frank Georg Opsahl Olsen on 2018-07-27
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2020-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 049809580009
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR TOM DE CLERCK
2019-02-06AP01DIRECTOR APPOINTED MR KENNETH HENRIKS
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049809580008
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 049809580008
2017-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/17, 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
2017-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-12CH03SECRETARY'S DETAILS CHNAGED FOR ERIC KARL MOE on 2017-09-12
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
2017-07-20AP01DIRECTOR APPOINTED MR TOM DE CLERCK
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARTHUR DAVIDSON MORSE
2017-04-05AP01DIRECTOR APPOINTED MR SIMON ARTHUR DAVIDSON MORSE
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR IVAYLO VESSLINOV
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITESIDE
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 204000;USD 30493484
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-06AP01DIRECTOR APPOINTED MR IVAYLO VESSLINOV
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 204000;USD 30493484
2015-12-14AR0101/12/15 FULL LIST
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAUS HYLDAGER
2015-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 049809580007
2015-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 204000;USD 30493484
2015-01-12AR0101/12/14 FULL LIST
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC KARL MOE / 01/11/2014
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 5-8 LAKESIDE BUSINESS VILLAGE FLEMING ROAD CHAFFORD HUNDRED GRAYS ESSEX RM16 6YA
2015-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / ERIC KARL MOE / 01/11/2014
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHUTTS
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 204000;USD 30493484
2013-12-12AR0101/12/13 FULL LIST
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM UNITS 6-7 LAKESIDE BUSINESS VILLAGE FLEMING ROAD CHAFFORD HUNDRED ESSEX RM16 6YA
2013-12-12AP03SECRETARY APPOINTED ERIC KARL MOE
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK WHITESIDE / 12/12/2013
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHUTTS / 12/12/2013
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC KARL MOE / 12/12/2013
2013-12-12TM02APPOINTMENT TERMINATED, SECRETARY SIMON TORY
2013-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-12RES01ADOPT ARTICLES 25/10/2013
2013-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049809580006
2013-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049809580005
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORROCKS
2012-12-21AR0101/12/12 FULL LIST
2012-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-22AR0101/12/11 FULL LIST
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HORROCKS / 22/12/2011
2011-09-30AP01DIRECTOR APPOINTED DAVID SHUTTS
2011-09-30AP01DIRECTOR APPOINTED ERIC KARL MOE
2011-08-23AUDAUDITOR'S RESIGNATION
2011-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-21AR0101/12/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK WHITESIDE / 20/12/2010
2010-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-04AR0101/12/09 FULL LIST
2009-07-08RES13SECTION 175 12/06/2009
2009-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-10363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-10MEM/ARTSARTICLES OF ASSOCIATION
2007-12-21363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-09-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-21363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-10-10288bDIRECTOR RESIGNED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: SUITE 504 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-08288bDIRECTOR RESIGNED
2006-05-08RES12VARYING SHARE RIGHTS AND NAMES
2006-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02RES13EXECUTING AGREEMENTS 02/02/06
2006-02-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2006-02-07288bDIRECTOR RESIGNED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288bDIRECTOR RESIGNED
2006-02-07288bDIRECTOR RESIGNED
2006-01-04363sRETURN MADE UP TO 01/12/05; NO CHANGE OF MEMBERS
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 HOLDINGS 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 INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-16 Outstanding ING BANK N.V., LONDON BRANCH AS SECURITY AGENT
2013-11-11 Outstanding ING BANK N.V., LONDON BRANCH, AS SECURITY AGENT
2013-11-11 Outstanding ING BANK N.V., LONDON BRANCH, AS SECURITY AGENT
THE PLEDGE AGREEMENT 2007-08-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
DEBENTURE 2006-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
SECURITY INTEREST AGREEMENT 2006-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
GUARANTEE & DEBENTURE 2004-03-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH OF THE SENIORLENDERS
Intangible Assets
Patents
We have not found any records of INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED
Trademarks

Trademark applications by INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED

INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED is the for the trademark GMT ™ (77008255) through the USPTO on the 2006-09-27
Air transport services for marine personnel including crew and other marine service personnel serving commercial cargo and passenger operators, and yacht owners and crew; air-sea services to cruise lines for passenger travel, namely, transportation of passengers via air and bus; air travel arrangements for package tour operators for their customers
Income
Government Income
We have not found government income sources for INCHCAPE SHIPPING SERVICES HOLDINGS 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 INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED are:

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