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

LONDON SHIPBROKERS UK LTD

3RD FLOOR 65, PETTY FRANCE, LONDON, SW1H 9EU,
Company Registration Number
06263612
Private Limited Company
Active

Company Overview

About London Shipbrokers Uk Ltd
LONDON SHIPBROKERS UK LTD was founded on 2007-05-30 and has its registered office in London. The organisation's status is listed as "Active". London Shipbrokers Uk Ltd is a Private Limited Company registered in ENGLAND 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
LONDON SHIPBROKERS UK LTD
 
Legal Registered Office
3RD FLOOR 65
PETTY FRANCE
LONDON
SW1H 9EU
Other companies in SW1H
 
Previous Names
LORENTZEN & STEMOCO UK LTD31/12/2019
Filing Information
Company Number 06263612
Company ID Number 06263612
Date formed 2007-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB901138369  
Last Datalog update: 2024-11-05 12:51:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON SHIPBROKERS UK 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.

Company Officers of LONDON SHIPBROKERS UK LTD

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN JACOBS
Company Secretary 2007-05-30
TIMOTHY JOHN JACOBS
Director 2007-05-30
STUART DUNCAN MORRISION
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARTHE LAMP SANDVIK
Director 2017-03-01 2018-02-28
THOMAS KAAS CHRISTIANSEN
Director 2013-01-01 2017-03-01
KRISTEN STEIN JAKOBSEN
Director 2011-10-31 2013-01-01
AXEL STOVE LORENTZEN
Director 2011-02-21 2011-10-31
LARS ARNE RINDE
Director 2007-05-30 2011-02-21
FINN LOUIS ENGELSEN
Director 2007-05-30 2009-03-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-05-30 2007-05-30
INSTANT COMPANIES LIMITED
Nominated Director 2007-05-30 2007-05-30

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
2024-08-1331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-07-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-03-18CH01Director's details changed for Mr Timothy John Jacobs on 2020-03-18
2020-03-18CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY JOHN JACOBS on 2020-03-18
2019-12-31RES15CHANGE OF COMPANY NAME 22/10/22
2019-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/19 FROM Dacre House Dacre Street London SW1H 0DJ United Kingdom
2019-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-25SH06Cancellation of shares. Statement of capital on 2019-05-29 GBP 80
2019-06-25SH03Purchase of own shares
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART DUNCAN MORRISION
2019-04-08AP01DIRECTOR APPOINTED MRS LYNE JANE JACOBS
2019-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062636120003
2018-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-03-20AP01DIRECTOR APPOINTED MR. STUART DUNCAN MORRISION
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTHE LAMP SANDVIK
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JACOBS
2017-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-01AP01DIRECTOR APPOINTED MS MARTHE LAMP SANDVIK
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KAAS CHRISTIANSEN
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/16 FROM Dacre House Dacre Street London SW1H 0DH
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0130/05/16 ANNUAL RETURN FULL LIST
2016-06-22CH01Director's details changed for Timothy John Jacobs on 2016-06-22
2016-06-22CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY JOHN JACOBS on 2016-06-22
2016-06-22AD02Register inspection address changed from C/O E-Volve Accounts 27 Baker Avenue Potton Sandy Bedfordshire SG19 2PJ England to C/O E-Volve Accounts Ltd Unit 1, Manor Farm Great North Road Lower Caldecote Biggleswade Bedfordshire SG18 9BB
2016-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0130/05/15 ANNUAL RETURN FULL LIST
2015-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062636120002
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 062636120003
2015-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 062636120002
2014-07-13LATEST SOC13/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-13AR0130/05/14 ANNUAL RETURN FULL LIST
2014-07-13AD02SAIL ADDRESS CHANGED FROM: C/O SHENMIO ENTERPRISES BEDFORD I-LAB PRIORY BUSINESS PARK STANNARD WAY BEDFORD BEDFORDSHIRE MK44 3RZ ENGLAND
2014-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-07-05AD02SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE
2013-07-05AR0130/05/13 FULL LIST
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN JACOBS / 30/05/2013
2013-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-25AUDAUDITOR'S RESIGNATION
2013-03-19AUDAUDITOR'S RESIGNATION
2013-01-11AP01DIRECTOR APPOINTED THOMAS KAAS CHRISTIANSEN
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KRISTEN JAKOBSEN
2012-07-12AR0130/05/12 FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18AP01DIRECTOR APPOINTED KRISTEN STEIN JAKOBSEN
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR AXEL LORENTZEN
2012-05-04RES01ADOPT ARTICLES 17/02/2012
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18AP01DIRECTOR APPOINTED AXEL STOVE LORENTZEN
2011-07-18AR0130/05/11 FULL LIST
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR LARS RINDE
2010-08-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-05AD02SAIL ADDRESS CREATED
2010-08-05AR0130/05/10 FULL LIST
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-22363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-06-12288bAPPOINTMENT TERMINATE, DIRECTOR FINN LOUIS ENGELSEN JR LOGGED FORM
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR FINN ENGELSEN
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-08363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-10288bDIRECTOR RESIGNED
2007-10-10288bSECRETARY RESIGNED
2007-09-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15353LOCATION OF REGISTER OF MEMBERS
2007-08-15225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-08-1588(2)RAD 30/05/07--------- £ SI 99@1=99 £ IC 1/100
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation




Licences & Regulatory approval
We could not find any licences issued to LONDON SHIPBROKERS UK 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 LONDON SHIPBROKERS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-16 Outstanding NORDEA BANK AB, LONDON BRANCH
2015-01-22 Satisfied NORDEA BANK AB, LONDON BRANCH
CHARGE OVER DEPOSIT 2007-08-09 Satisfied NORDEA BANK FINLAND PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LONDON SHIPBROKERS UK LTD

Intangible Assets
Patents
We have not found any records of LONDON SHIPBROKERS UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON SHIPBROKERS UK LTD
Trademarks
We have not found any records of LONDON SHIPBROKERS UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON SHIPBROKERS UK 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 (52220 - Service activities incidental to water transportation) as LONDON SHIPBROKERS UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LONDON SHIPBROKERS UK 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.
Import/Export of Goods
Goods imported/exported by LONDON SHIPBROKERS UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-11-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-11-0185069000Parts of primary cells and primary batteries, n.e.s.
2010-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON SHIPBROKERS UK 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 LONDON SHIPBROKERS UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1