THE CHAMBER OF SHIPPING LIMITED

THE CHAMBER OF SHIPPING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE CHAMBER OF SHIPPING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02107383
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE CHAMBER OF SHIPPING LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is THE CHAMBER OF SHIPPING LIMITED located?

    Registered Office Address
    30 Park Street
    SE1 9EQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CHAMBER OF SHIPPING LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENERAL COUNCIL OF BRITISH SHIPPING LIMITEDJun 30, 1987Jun 30, 1987
    GCBS LIMITEDMar 06, 1987Mar 06, 1987

    What are the latest accounts for THE CHAMBER OF SHIPPING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE CHAMBER OF SHIPPING LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for THE CHAMBER OF SHIPPING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    20 pagesAA

    Confirmation statement made on Jun 06, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on Jun 06, 2024 with updates

    8 pagesCS01

    Appointment of Mrs Katherine Ann Trauth as a director on Feb 14, 2024

    2 pagesAP01

    Appointment of Mr Rhett Slade Hatcher as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of Sarah Louise Treseder as a director on Apr 04, 2024

    1 pagesTM01

    Termination of appointment of John Stephen Denholm as a director on Feb 14, 2024

    1 pagesTM01

    Statement of capital on Oct 03, 2023

    • Capital: GBP 100
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Mar 31, 2023

    19 pagesAA

    Notification of The Chamber of Shipping of the United Kingdom as a person with significant control on Aug 14, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 14, 2023

    2 pagesPSC09

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    19 pagesAA

    Director's details changed for Mr Peter Richard Frank Dobson Aylott on Jul 04, 2022

    2 pagesCH01

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Bruce Rae-Smith as a director on Mar 30, 2022

    2 pagesAP01

    Termination of appointment of Michael James Bibby as a director on Mar 30, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    19 pagesAA

    Appointment of Ms Sarah Louise Treseder as a director on Oct 04, 2021

    2 pagesAP01

    Termination of appointment of Hector Robert Sanguinetti as a director on Sep 17, 2021

    1 pagesTM01

    Confirmation statement made on Jun 06, 2021 with no updates

    3 pagesCS01

    Who are the officers of THE CHAMBER OF SHIPPING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAMAYO, Richard James
    Park Street
    SE1 9EQ London
    30
    Secretary
    Park Street
    SE1 9EQ London
    30
    193235160001
    AYLOTT, Peter Richard Frank Dobson
    Park Street
    SE1 9EQ London
    30
    Director
    Park Street
    SE1 9EQ London
    30
    EnglandBritish171076740003
    HATCHER, Rhett Slade
    Park Street
    SE1 9EQ London
    30
    Director
    Park Street
    SE1 9EQ London
    30
    EnglandBritish322346630001
    RAE-SMITH, John Bruce
    Park Street
    SE1 9EQ London
    30
    Director
    Park Street
    SE1 9EQ London
    30
    United KingdomBritish135359240003
    TRAUTH, Katherine Ann
    Park Street
    SE1 9EQ London
    30
    Director
    Park Street
    SE1 9EQ London
    30
    United KingdomAmerican294868860001
    WESTGARTH, Graham
    Park Street
    SE1 9EQ London
    30
    Director
    Park Street
    SE1 9EQ London
    30
    EnglandBritish268561930001
    BARKER, Richard Michael
    Park Street
    SE1 9EQ London
    30
    United Kingdom
    Secretary
    Park Street
    SE1 9EQ London
    30
    United Kingdom
    172980910001
    CONACHER, Stewart Ker
    90 Hertford Road
    N2 9BU London
    Secretary
    90 Hertford Road
    N2 9BU London
    British13502170002
    ADAMANY, Linda Louise
    7 Burlington House
    Wedderburn Road
    NW3 5QS London
    Director
    7 Burlington House
    Wedderburn Road
    NW3 5QS London
    American67062720001
    AIKEN, Michael Patrick
    Bottle House Lane
    South Park
    TN11 8ET Penshurst
    Horns Lodge
    Kent
    Director
    Bottle House Lane
    South Park
    TN11 8ET Penshurst
    Horns Lodge
    Kent
    EnglandBritish63802210001
    AKERLUND, John Robert
    Linnegatan 45
    Goteborg
    413 08
    Sweden
    Director
    Linnegatan 45
    Goteborg
    413 08
    Sweden
    SwedenSwedish84490060001
    ANDERSEN, Thomas Thune
    Packway
    Hosey Hill
    TN16 1TA Westerham
    Kent
    Director
    Packway
    Hosey Hill
    TN16 1TA Westerham
    Kent
    Danish41304690001
    ATKINSON, Leslie, Dr
    Cobbs 62 The Street
    Manuden
    CM23 1DS Bishops Stortford
    Hertfordshire
    Director
    Cobbs 62 The Street
    Manuden
    CM23 1DS Bishops Stortford
    Hertfordshire
    UkBritish66795350002
    BAINES, Robert Harrison
    11 Zetland House
    Marloes Road
    W8 5LB London
    Director
    11 Zetland House
    Marloes Road
    W8 5LB London
    British46182260002
    BAKER WILBRAHAM, Richard
    Rode Hall
    ST7 3QP Scholar Green
    Cheshire
    Director
    Rode Hall
    ST7 3QP Scholar Green
    Cheshire
    British82741880001
    BALDRY, David Andrew James
    New Road
    Childrey
    OX12 9PG Wantage
    Frethorne House
    Oxfordshire
    Director
    New Road
    Childrey
    OX12 9PG Wantage
    Frethorne House
    Oxfordshire
    United KingdomBritish137469100001
    BALSTON, David Charles William
    Park Street
    SE1 9EQ London
    30
    Director
    Park Street
    SE1 9EQ London
    30
    EnglandBritish196534800001
    BARKER, Richard Michael
    Park Street
    SE1 9EQ London
    30
    United Kingdom
    Director
    Park Street
    SE1 9EQ London
    30
    United Kingdom
    EnglandBritish160229720001
    BARRETT, Antony Dennis
    Broad Halfpenny
    Langley Upper Green
    CB11 4RY Saffron Waldon
    Essex
    Director
    Broad Halfpenny
    Langley Upper Green
    CB11 4RY Saffron Waldon
    Essex
    United KingdomBritish92020970001
    BAUGH, John Trevor
    Wonham
    Lansdown Road
    BA1 5RB Bath
    Avon
    Director
    Wonham
    Lansdown Road
    BA1 5RB Bath
    Avon
    British34614840001
    BIBBY, Michael James
    Park Street
    SE1 9EQ London
    30
    Director
    Park Street
    SE1 9EQ London
    30
    United KingdomBritish26373310003
    BIBBY, Michael James
    Hall Lane
    WA4 4AF Daresbury
    Hall Lane Farm
    Cheshire
    United Kingdom
    Director
    Hall Lane
    WA4 4AF Daresbury
    Hall Lane Farm
    Cheshire
    United Kingdom
    United KingdomBritish26373310003
    BISHOP, Robert Macnair
    Park Street
    SE1 9EQ London
    30
    United Kingdom
    Director
    Park Street
    SE1 9EQ London
    30
    United Kingdom
    ScotlandBritish165894550001
    BLENCOWE, David Anthony
    21 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    Director
    21 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    ScotlandBritish62831440002
    BOARDLEY, Thomas Stephen
    Park Street
    SE1 9EQ London
    30
    United Kingdom
    Director
    Park Street
    SE1 9EQ London
    30
    United Kingdom
    United KingdomBritish177167980001
    BOARDLEY, Thomas Stephen
    The Old Post House
    Middle Street Clavering
    CB11 4QL Saffron Walden
    Essex
    Director
    The Old Post House
    Middle Street Clavering
    CB11 4QL Saffron Walden
    Essex
    EnglandBritish105354530001
    BOTT, Alan John
    Rake Court
    Milford
    GU8 5AD Godalming
    Surrey
    Director
    Rake Court
    Milford
    GU8 5AD Godalming
    Surrey
    United KingdomBritish9438370001
    BOWMAN, Marcus
    Park Street
    SE1 9EQ London
    30
    United Kingdom
    Director
    Park Street
    SE1 9EQ London
    30
    United Kingdom
    EnglandBritish177800880001
    BRANDT, Ulrik
    9 Tower Walk
    11 Saint Katherine's Way
    E1W 1LP London
    Director
    9 Tower Walk
    11 Saint Katherine's Way
    E1W 1LP London
    Danish72407700003
    BROOKS, Roy John
    66 Broom Hill Road
    Strood
    ME2 3LF Rochester
    Kent
    Director
    66 Broom Hill Road
    Strood
    ME2 3LF Rochester
    Kent
    EnglandBritish38998230001
    BROWN, Rodney Gerard, Captain
    Fairfield 61 York Road
    Cheam
    SM2 6HN Sutton
    Surrey
    Director
    Fairfield 61 York Road
    Cheam
    SM2 6HN Sutton
    Surrey
    British45144210001
    CARDEN, Peter Maurice Arthur
    Croughton House Croughton Road
    Croughton
    CH2 4DA Chester
    Director
    Croughton House Croughton Road
    Croughton
    CH2 4DA Chester
    British34614810001
    CHEESEMAN, Guy Robert
    60 St Johns Park
    Blackheath
    SE3 7JP London
    Director
    60 St Johns Park
    Blackheath
    SE3 7JP London
    United KingdomBritish7865940001
    COBB, David Bilsland
    Hilltop
    15 Richmondwood
    SL5 0JG Sunningdale
    Berkshire
    Director
    Hilltop
    15 Richmondwood
    SL5 0JG Sunningdale
    Berkshire
    British73830490002
    COLLINS, John Alexander, Sir
    Flat 4
    63 Millbank Terraces
    SW1P 4RW London
    Director
    Flat 4
    63 Millbank Terraces
    SW1P 4RW London
    British53032980001

    Who are the persons with significant control of THE CHAMBER OF SHIPPING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Chamber Of Shipping Of The United Kingdom
    Park Street
    SE1 9EQ London
    30
    England
    Aug 14, 2023
    Park Street
    SE1 9EQ London
    30
    England
    No
    Legal FormRoyal Charter Company
    Legal AuthorityEnglish
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for THE CHAMBER OF SHIPPING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 07, 2017Aug 14, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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