GLOBAL SEA SHIPPING (UK) LIMITED
Status | ACTIVE |
Company No. | 04814713 |
Category | Private Limited Company |
Incorporated | 30 Jun 2003 |
Age | 20 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
GLOBAL SEA SHIPPING (UK) LIMITED is an active private limited company with number 04814713. It was incorporated 20 years, 11 months, 3 days ago, on 30 June 2003. The company address is 5th Floor Portman House 5th Floor Portman House, London, W1H 6DU.
Company Fillings
Accounts with accounts type full
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 27 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel Ari Gontha
Change date: 2022-09-20
Documents
Appoint person director company with name date
Date: 18 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-01
Officer name: Mr Samuel Ari Gontha
Documents
Termination director company with name termination date
Date: 18 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mark Ofer
Termination date: 2022-07-01
Documents
Confirmation statement with no updates
Date: 10 Jul 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Change person director company with change date
Date: 12 Oct 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Guy Ofer
Change date: 2020-09-23
Documents
Accounts with accounts type full
Date: 07 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Change person director company with change date
Date: 09 Dec 2019
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luca Dessy
Change date: 2019-11-11
Documents
Change person director company with change date
Date: 09 Dec 2019
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Mark Ofer
Change date: 2015-06-01
Documents
Accounts with accounts type full
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type full
Date: 07 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ariel Samuel Klein
Termination date: 2017-12-01
Documents
Accounts with accounts type full
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Marshall Eisenberg
Documents
Appoint person director company with name date
Date: 29 Jun 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luca Dessy
Appointment date: 2017-06-26
Documents
Accounts with accounts type full
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type full
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Change person director company with change date
Date: 03 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mr Ariel Samuel Klein
Documents
Change person director company with change date
Date: 03 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mr Neil Weeks
Documents
Change person secretary company with change date
Date: 03 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-06-01
Officer name: Mr James Nadim Amer
Documents
Appoint person secretary company with name date
Date: 13 Feb 2015
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-11-03
Officer name: Mr James Nadim Amer
Documents
Appoint person director company with name date
Date: 13 Feb 2015
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-03
Officer name: Mr Ariel Samuel Klein
Documents
Termination secretary company with name termination date
Date: 13 Feb 2015
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chaim Klein
Termination date: 2014-11-03
Documents
Termination director company with name termination date
Date: 13 Feb 2015
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chaim Klein
Termination date: 2014-11-03
Documents
Accounts with accounts type full
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-02
New address: 5Th Floor Portman House 2 Portman Street London W1H 6DU
Old address: 6Th Floor 1 Hanover Street London W1S 1YZ
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Mark Ofer
Documents
Termination director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rami Zingher
Documents
Change person director company with change date
Date: 21 Oct 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mr Daniel Guy Ofer
Documents
Change person director company with change date
Date: 21 Oct 2013
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-30
Officer name: Mr Neil Law Weeks
Documents
Accounts with accounts type full
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type full
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Change person director company with change date
Date: 31 Jan 2012
Action Date: 09 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-09
Officer name: Captain Rami Zingher
Documents
Change registered office address company with date old address
Date: 07 Dec 2011
Action Date: 07 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-07
Old address: 12Th Floor Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom
Documents
Accounts with accounts type full
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Change person director company with change date
Date: 24 May 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-31
Officer name: Mr Daniel Guy Ofer
Documents
Appoint person director company with name
Date: 13 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Guy Ofer
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amnon Lion
Documents
Accounts with accounts type full
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Accounts with accounts type full
Date: 18 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/09; full list of members
Documents
Accounts with accounts type full
Date: 19 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 20 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 20/03/2008 from lynton house 7-12 tavistock square, london WC1H 9TP
Documents
Accounts with accounts type dormant
Date: 03 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Legacy
Date: 12 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 29 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Certificate change of name company
Date: 31 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed whit marine (uk) LIMITED\certificate issued on 31/08/06
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 17 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Legacy
Date: 26 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/12/03
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
SUITE 9 CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD
Number: | 09481715 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHRIST CHURCH COURT,COLCHESTER,CO3 3AU
Number: | 10863261 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LUCAS ROAD,SUDBURY,CO10 2WR
Number: | 09015450 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELIZABETH GREENWOOD (EQUESTRIAN PRODUCTS) LTD
EQUITABLE HOUSE,HALIFAX,HX1 5SP
Number: | 07836477 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTON COURT (HOVE) RESIDENTS LIMITED
FLAT 4,HOVE,BN3 3BH
Number: | 02457836 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEACON HILL BUNKER CO LIMITED
SCRIPPS FARM GOAT LODGE ROAD,MALDON,CM9 8BX
Number: | 07408712 |
Status: | ACTIVE |
Category: | Private Limited Company |