ANGLO SAXON SHIPPING LIMITED

15th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom
StatusACTIVE
Company No.11339346
CategoryPrivate Limited Company
Incorporated01 May 2018
Age6 years, 14 days
JurisdictionEngland Wales

SUMMARY

ANGLO SAXON SHIPPING LIMITED is an active private limited company with number 11339346. It was incorporated 6 years, 14 days ago, on 01 May 2018. The company address is 15th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2024

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so

Documents

View document PDF

Legacy

Date: 16 Feb 2024

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so

Documents

View document PDF

Legacy

Date: 16 Feb 2024

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2023

Action Date: 23 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113393460005

Charge creation date: 2023-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2023

Action Date: 23 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-23

Charge number: 113393460006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2023

Action Date: 23 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-23

Charge number: 113393460007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2023

Action Date: 23 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113393460008

Charge creation date: 2023-08-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113393460001

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113393460003

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113393460002

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113393460004

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthonyy Granville Mallin

Change date: 2022-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 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: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-26

Officer name: Mr Anthony Granville Mallin

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-26

Psc name: Mr Anthonyy Granville Mallin

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven John Davies

Change date: 2020-02-24

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-24

Psc name: Mr Steven John Davies

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Capital

Type: SH19

Date: 2020-01-28

Capital : 20,100 USD

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Capital

Type: SH19

Capital : 20,100 USD

Date: 2020-01-28

Documents

View document PDF

Legacy

Date: 15 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Capital

Type: SH19

Capital : 21,100 USD

Date: 2019-11-15

Documents

View document PDF

Legacy

Date: 15 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/10/19

Documents

View document PDF

Resolution

Date: 15 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Oct 2019

Action Date: 27 Oct 2019

Category: Capital

Type: SH19

Date: 2019-10-27

Capital : 20,100 USD

Documents

View document PDF

Legacy

Date: 27 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/08/19

Documents

View document PDF

Resolution

Date: 27 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2019

Action Date: 19 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-19

Charge number: 113393460004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2019

Action Date: 19 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113393460002

Charge creation date: 2019-07-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2019

Action Date: 19 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113393460001

Charge creation date: 2019-07-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2019

Action Date: 19 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-19

Charge number: 113393460003

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthonyy Granville Mallin

Notification date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-31

Psc name: Andrew Thomas Broomhead

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Granville Mallin

Appointment date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thomas Brommhead

Termination date: 2019-01-31

Documents

View document PDF

Resolution

Date: 13 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2018

Action Date: 06 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-06

Capital : 20,100 USD

Documents

View document PDF

Change account reference date company current shortened

Date: 23 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-05-31

Documents

View document PDF

Incorporation company

Date: 01 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB SUGAR LIMITED

WESTON CENTRE,LONDON,W1K 4QY

Number:00430219
Status:ACTIVE
Category:Private Limited Company

AIRCONDITIONING AND MECHANICAL SERVICES LIMITED

AIR CONDITIONING & MECHANICAL SERVICES LTD FREDERICK STREET,WALSALL,WS2 9NJ

Number:06710635
Status:ACTIVE
Category:Private Limited Company

BE 1 ARCHITECTS LIMITED

4 ABBEY COURT, FRASER ROAD,BEDFORD,MK44 3WH

Number:08292623
Status:ACTIVE
Category:Private Limited Company

CONTAINER APPLIANCE LTD.

3 BELLFIELD STREET,EDINBURGH,EH15 2BR

Number:SC554942
Status:ACTIVE
Category:Private Limited Company

GRANTON HOLDINGS LIMITED

13 RUTLAND STREET,EDINBURGH,EH1 2AE

Number:SC505705
Status:ACTIVE
Category:Private Limited Company

LEVIATHAN PUBLISHING LTD

86 CLAUDE ROAD,LONDON,E13 0QG

Number:11413698
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