MAERSK COMPANY LIMITED(THE)

12th Floor, The Plaza 12th Floor, The Plaza, Liverpool, L3 9QJ, England
StatusACTIVE
Company No.00493147
CategoryPrivate Limited Company
Incorporated22 Mar 1951
Age73 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

MAERSK COMPANY LIMITED(THE) is an active private limited company with number 00493147. It was incorporated 73 years, 1 month, 25 days ago, on 22 March 1951. The company address is 12th Floor, The Plaza 12th Floor, The Plaza, Liverpool, L3 9QJ, England.



Company Fillings

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Ms Nishat Neelay Deshmukh

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-01

Officer name: David Jeffrey Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Address

Type: AD01

New address: 12th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ

Old address: The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ United Kingdom

Change date: 2023-09-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Magri

Termination date: 2023-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-07

Officer name: Anna Louise Emily Magri

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Capital

Type: SH19

Date: 2023-06-06

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 06 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/05/23

Documents

View document PDF

Resolution

Date: 06 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2022-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 07 Dec 2022

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-01

Officer name: Miss Anna Magri

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-31

Officer name: Danielle Crawford

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kilby

Termination date: 2019-05-15

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Maersk Line Uk Limited

Change date: 2018-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Old address: 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom

New address: The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ

Change date: 2018-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-07

Officer name: Anna Louise Emily Magri

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-07

Officer name: Mrs Danielle Crawford

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Edmund Lehmann-Taylor

Termination date: 2018-11-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-07

Officer name: John Kilby

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Maersk Line Uk Limited

Notification date: 2017-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-04

Psc name: A P Møller-Mærsk a/S

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-04

Officer name: Marianne Sorensen Henriksen

Documents

View document PDF

Legacy

Date: 18 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Capital

Type: SH19

Date: 2017-10-18

Capital : 1,000,000 GBP

Documents

View document PDF

Legacy

Date: 18 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/10/17

Documents

View document PDF

Resolution

Date: 18 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 253

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 254

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 257

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 261

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 258

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 255

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 259

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 256

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 260

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 264

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 262

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 265

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 267

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 266

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 240

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 248

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 241

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 245

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 246

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 250

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 249

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 247

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 239

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 251

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 252

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 238

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Old address: Maersk House Braham Street London E1 8EP

New address: 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA

Change date: 2016-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abraham Van Zelm

Termination date: 2015-04-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 268

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 263

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 188

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 196

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 200

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 194

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Jeffrey Harris

Change date: 2014-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with made up date

Date: 21 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Cornick

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Abraham Van Zelm

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Edmund Lehmann-Taylor

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Hedges

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Casper Munch

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marianne Sorensen Henriksen

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jakob Stausholm

Documents

View document PDF

Miscellaneous

Date: 12 Aug 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 07 Aug 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with made up date

Date: 04 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sune Christensen

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Jeffrey Harris

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jakob Stausholm

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petyer Andersen

Documents

View document PDF

Accounts with made up date

Date: 30 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Air Commodore Raf Rtd Desmond Paul Hedges

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Malone

Documents

View document PDF


Some Companies

BLUEWATER PROFESSIONAL SERVICES LTD

14 ENSIGN DRIVE,LONDON,N13 5AN

Number:07885815
Status:ACTIVE
Category:Private Limited Company

CHELSEA RIVERSIDE LIMITED

STUDIO 54,LONDON,SW7 1EE

Number:09717864
Status:ACTIVE
Category:Private Limited Company

CSM LIFTING LTD

46 CAVE GROVE,BRISTOL,BS16 7BR

Number:10154563
Status:ACTIVE
Category:Private Limited Company

RAHULJESS LTD

43 CHESSINGTON WAY,WEST WICKHAM,BR4 9NY

Number:11417295
Status:ACTIVE
Category:Private Limited Company

SMART4EASE LIMITED

UNIT 3 & 4 CROXTED MEWS,LONDON,SE24 9DA

Number:10146535
Status:ACTIVE
Category:Private Limited Company

TOPHERIAN LTD

21 ACKROYD ROAD,LONDON,SE23 1DN

Number:07587888
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source