Active
Company Information for LONDON SHIPBROKERS UK LTD
3RD FLOOR 65, PETTY FRANCE, LONDON, SW1H 9EU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
LONDON SHIPBROKERS UK LTD | ||
Legal Registered Office | ||
3RD FLOOR 65 PETTY FRANCE LONDON SW1H 9EU Other companies in SW1H | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
TIMOTHY JOHN JACOBS |
||
TIMOTHY JOHN JACOBS |
||
STUART DUNCAN MORRISION |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTHE LAMP SANDVIK |
Director | ||
THOMAS KAAS CHRISTIANSEN |
Director | ||
KRISTEN STEIN JAKOBSEN |
Director | ||
AXEL STOVE LORENTZEN |
Director | ||
LARS ARNE RINDE |
Director | ||
FINN LOUIS ENGELSEN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Timothy John Jacobs on 2020-03-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TIMOTHY JOHN JACOBS on 2020-03-18 | |
RES15 | CHANGE OF COMPANY NAME 22/10/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/19 FROM Dacre House Dacre Street London SW1H 0DJ United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
SH06 | Cancellation of shares. Statement of capital on 2019-05-29 GBP 80 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DUNCAN MORRISION | |
AP01 | DIRECTOR APPOINTED MRS LYNE JANE JACOBS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062636120003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. STUART DUNCAN MORRISION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTHE LAMP SANDVIK | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JACOBS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MS MARTHE LAMP SANDVIK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KAAS CHRISTIANSEN | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/16 FROM Dacre House Dacre Street London SW1H 0DH | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Timothy John Jacobs on 2016-06-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TIMOTHY JOHN JACOBS on 2016-06-22 | |
AD02 | Register 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 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062636120002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062636120003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062636120002 | |
LATEST SOC | 13/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O SHENMIO ENTERPRISES BEDFORD I-LAB PRIORY BUSINESS PARK STANNARD WAY BEDFORD BEDFORDSHIRE MK44 3RZ ENGLAND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AD02 | SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE | |
AR01 | 30/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN JACOBS / 30/05/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED THOMAS KAAS CHRISTIANSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRISTEN JAKOBSEN | |
AR01 | 30/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED KRISTEN STEIN JAKOBSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AXEL LORENTZEN | |
RES01 | ADOPT ARTICLES 17/02/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED AXEL STOVE LORENTZEN | |
AR01 | 30/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARS RINDE | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 30/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR FINN LOUIS ENGELSEN JR LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR FINN ENGELSEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 | |
88(2)R | AD 30/05/07--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NORDEA BANK AB, LONDON BRANCH | ||
Satisfied | NORDEA BANK AB, LONDON BRANCH | ||
CHARGE OVER DEPOSIT | Satisfied | NORDEA BANK FINLAND PLC |
|
|
|
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84715000 | Processing 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) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84735080 | Parts 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) | ||
![]() | 85069000 | Parts of primary cells and primary batteries, n.e.s. | ||
![]() | 84719000 | Magnetic 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
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. |