MAERSK LOGISTICS AND SERVICES UK LTD
Overview
Company Name | MAERSK LOGISTICS AND SERVICES UK LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01847748 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MAERSK LOGISTICS AND SERVICES UK LTD?
- Sea and coastal freight water transport (50200) / Transportation and storage
- Freight air transport (51210) / Transportation and storage
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
- Other transportation support activities (52290) / Transportation and storage
Where is MAERSK LOGISTICS AND SERVICES UK LTD located?
Registered Office Address | Plot 5 Wilders Way East Midlands Gateway DE74 2BB Derby United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAERSK LOGISTICS AND SERVICES UK LTD?
Company Name | From | Until |
---|---|---|
DAMCO UK LIMITED | Sep 07, 2009 | Sep 07, 2009 |
APM GLOBAL LOGISTICS UK LIMITED | Dec 21, 2007 | Dec 21, 2007 |
DAMCO (UK) LTD. | Dec 11, 2000 | Dec 11, 2000 |
DAMCO MARITIME (UK) LIMITED | Aug 05, 1988 | Aug 05, 1988 |
MAVOPE LIMITED | Sep 12, 1984 | Sep 12, 1984 |
What are the latest accounts for MAERSK LOGISTICS AND SERVICES UK LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MAERSK LOGISTICS AND SERVICES UK LTD?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for MAERSK LOGISTICS AND SERVICES UK LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr David Adrian Christian Francis as a director on Jan 15, 2025 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 12th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ England to Plot 5 Wilders Way East Midlands Gateway Derby DE74 2BB on Jan 03, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 49 pages | AA | ||||||||||||||
Termination of appointment of Robin Stuart Clarke as a director on Oct 14, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul David Woolass as a director on Oct 11, 2024 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Gary Stephen Jeffreys on Mar 01, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 59 pages | AA | ||||||||||||||
Termination of appointment of Danielle Crawford as a secretary on Jun 19, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Ms Nishat Neelay Deshmukh as a director on Jun 19, 2023 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on May 19, 2023
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 56 pages | AA | ||||||||||||||
Previous accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Dev Dhingra as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Suffolk Place Parker Avenue Felixstowe Suffolk IP11 4BB to 12th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ on Mar 01, 2022 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Paul David Woolass as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 52 pages | AA | ||||||||||||||
Appointment of Mr Gary Stephen Jeffreys as a director on Aug 10, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jeremy Mark Thune Haycock as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robin Stuart Clarke as a director on Jul 07, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of MAERSK LOGISTICS AND SERVICES UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DESHMUKH, Nishat Neelay | Director | East Midlands Gateway DE74 2BB Derby Plot 5 Wilders Way United Kingdom | United Kingdom | Indian | Company Director | 299629850001 | ||||
FRANCIS, David Adrian Christian | Director | East Midlands Gateway DE74 2BB Derby Plot 5 Wilders Way United Kingdom | Wales | Welsh | Director Of Contract Logistics | 331588800001 | ||||
JEFFREYS, Gary Stephen | Director | East Midlands Gateway DE74 2BB Derby Plot 5 Wilders Way United Kingdom | England | British | Director | 312523830002 | ||||
CRAWFORD, Danielle | Secretary | 100 Old Hall Street L3 9QJ Liverpool 12th Floor, The Plaza England | 253569210001 | |||||||
KEELEY, Edward John | Secretary | 3 The Hermitage Undercliff Road East IP11 7LS Felixstowe Suffolk | British | 35269830001 | ||||||
KEELEY, Edward John | Secretary | 3 The Hermitage Undercliff Road East IP11 7LS Felixstowe Suffolk | British | 35269830001 | ||||||
KILBY, John, Mr. | Secretary | Parker Avenue IP11 4BB Felixstowe Suffolk Place Suffolk | British | Company Secretary | 76247880001 | |||||
KING, Andrew Kenneth | Secretary | 163 Lister Road CM7 7XP Braintree Essex | British | Secretary | 17586130001 | |||||
KING, Andrew Kenneth | Secretary | 163 Lister Road CM7 7XP Braintree Essex | British | Secretary | 17586130001 | |||||
PEARCE, Gerard Charles | Secretary | 2 Riverside Cottages Riverside Road Hasketon IP13 6HB Woodbridge Suffolk | British | 41315970005 | ||||||
AKERMAN, Anthony Alan | Director | Parker Avenue IP11 4BB Felixstowe Suffolk Place Suffolk | England | British | Managing Director | 253668210001 | ||||
ALBERTSEN, Henrik | Director | Parker Avenue IP11 4BB Felixstowe Suffolk Place Suffolk | United Kingdom | Danish | Coo | 204948570002 | ||||
BROWN, Simon Martyn Antony | Director | Parker Avenue IP11 4BB Felixstowe Suffolk Place Suffolk | United Kingdom | British | Ceo | 278166740001 | ||||
BRUNSLEV, Flemming Frost | Director | Parker Avenue IP11 4BB Felixstowe Suffolk Place Suffolk | Netherlands | Danish | Chief Executive Officer | 170747250001 | ||||
BURRIDGE, James George Thomas | Director | Julien Road W5 4XA London 5 | England | United Kingdom | Company Director | 59355820001 | ||||
CLARKE, Robin Stuart | Director | 100 Old Hall Street L3 9QJ Liverpool 12th Floor, The Plaza England | England | British | Hr Manager | 244864740001 | ||||
DALGAARD, Flemming | Director | 8 Netherton Road St Margarets TW1 1LZ Twickenham Middlesex | United Kingdom | Danish | Managing Director | 116091010001 | ||||
DHINGRA, Dev | Director | 100 Old Hall Street L3 9QJ Liverpool 12th Floor, The Plaza England | England | Indian | Finance Director | 253886290001 | ||||
GALLAGHER, Paul Francis | Director | Parker Avenue IP11 4BB Felixstowe Suffolk Place Suffolk | United Kingdom | British | Company Director | 3133660003 | ||||
GODSAFE, Brian | Director | Parker Avenue IP11 4BB Felixstowe Suffolk Place Suffolk | England | British | Managing Director | 79983130001 | ||||
HAYCOCK, Jeremy Mark Thune | Director | Parker Avenue IP11 4BB Felixstowe Suffolk Place Suffolk | England | British | Managing Director | 267827640001 | ||||
KAALUND, Martin | Director | Parker Avenue IP11 4BB Felixstowe Suffolk Place Suffolk | England | Danish | Director | 161730070002 | ||||
KJAEDEGAARD, Jesper | Director | 37 New Road KT10 9NU Esher Surrey | Great Britain | Danish | Managing Director | 106348200004 | ||||
KOOPMANS, Frigyes Hartman | Director | Blue Cedar 102 Kippington Road TN13 2LL Sevenoaks Kent | Dutch | Director | 6559310001 | |||||
MCLEAN, Shaun | Director | Braham Street E1 8EP London Maersk House | England | British | Chartered Accountant | 263938360001 | ||||
MITCHELL, Richard Mcnab | Director | 32 Cedar Park Thorley CM23 4JU Bishops Stortford Hertfordshire | British | General Manager | 43351760001 | |||||
MORGAN, Richard Daniel | Director | Orwell House Ferry Lane IP11 3AQ Felixstowe Suite 22 | United Kingdom | Irish | Director Supply Chain Management | 136817840001 | ||||
NANNINGA, Johannes Willem | Director | Hafan Ashwood Road GU22 7JN Woking Surrey | Dutch Netherlands | Managing Director | 110080310001 | |||||
NEWTON, Aron Mark | Director | Orwell House Ferry Lane IP11 3AQ Felixstowe Suite 22 | United Kingdom | British | Managing Director | 209859810001 | ||||
O'BRIEN, Eta | Director | 10 Stormont Road Highgate N6 4NL London | England | Irish | Company Director | 109462260001 | ||||
OORD, Willem Robert | Director | Korenaar 57 3224 XD Hellevoetsluis Netherlands | Dutch | Shipping Director | 35357610001 | |||||
PEARCE, Gerard Charles | Director | Parker Avenue IP11 4BB Felixstowe Suffolk Place Suffolk | England | British | Director | 185943150001 | ||||
RAMSKOV, Henrik | Director | Skovgaardsvej 21 Charlottenlund 2920 Denmark | Danish | Managing Director | 102797430001 | |||||
RASMUSSEN, Mikkel Sondergaard | Director | Parker Avenue IP11 4BB Felixstowe Suffolk Place Suffolk | Netherlands | Danish | Ceo | 210468180001 | ||||
SORENSEN, Kim Hedegaard | Director | Hestehaven 8 3520 Farum Denmark | Denmark | Danish | Head Of Region | 128937190001 |
Who are the persons with significant control of MAERSK LOGISTICS AND SERVICES UK LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A P Møller-Mærsk A/S | Apr 06, 2016 | 1263 Copenhagen K Esplanaden 50 Denmark | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0