SOTHEBY'S SHIPPING LIMITED
Overview
| Company Name | SOTHEBY'S SHIPPING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02508976 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOTHEBY'S SHIPPING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SOTHEBY'S SHIPPING LIMITED located?
| Registered Office Address | 34-35 New Bond Street London W1A 2AA |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOTHEBY'S SHIPPING LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUITLAST LIMITED | Jun 06, 1990 | Jun 06, 1990 |
What are the latest accounts for SOTHEBY'S SHIPPING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SOTHEBY'S SHIPPING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Jean-Luc Berrebi as a director on Jul 14, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Jean-Luc Berrebi on Jul 05, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Sebastian Fahey on Feb 22, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Jean-Luc Berrebi on Feb 22, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Registration of charge 025089760007, created on Dec 09, 2020 | 56 pages | MR01 | ||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Sebastian Fahey on Feb 25, 2020 | 2 pages | CH01 | ||
Satisfaction of charge 025089760004 in full | 1 pages | MR04 | ||
Registration of charge 025089760006, created on Dec 18, 2019 | 52 pages | MR01 | ||
Registration of charge 025089760005, created on Dec 18, 2019 | 52 pages | MR01 | ||
Appointment of Jayne Louise Franks as a director on Dec 12, 2019 | 2 pages | AP01 | ||
Appointment of Sebastian Fahey as a director on Dec 12, 2019 | 2 pages | AP01 | ||
Appointment of Jean-Luc Berrebi as a director on Dec 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of Clive Graham Lord as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jan Prasens as a director on Dec 05, 2019 | 1 pages | TM01 | ||
Appointment of Caroline Mylward as a secretary on Nov 19, 2019 | 2 pages | AP03 | ||
Termination of appointment of Natalie Guelfi as a secretary on Nov 19, 2019 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of SOTHEBY'S SHIPPING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MYLWARD, Caroline | Secretary | 34-35 New Bond Street London W1A 2AA | 264519280001 | |||||||
| FAHEY, Sebastian | Director | 34-35 New Bond Street London W1A 2AA | England | British | 265310440003 | |||||
| FRANKS, Jayne Louise | Director | 34-35 New Bond Street London W1A 2AA | United Kingdom | British | 265341750001 | |||||
| CHRISTOPHERSON, Thomas Gerald | Secretary | 34-35 New Bond Street London W1A 2AA | British | 238597590001 | ||||||
| CURLE, Michael Guy Lister | Secretary | Ashness Green Lane Shamley Green GU5 0RD Guildford Surrey | Uk | 34963250002 | ||||||
| GUELFI, Natalie | Secretary | 34-35 New Bond Street London W1A 2AA | 248132970001 | |||||||
| OCH, Joseph Andrew | Secretary | 8 Chatsworth Avenue Hendon NW4 1HT London | British | 5802250001 | ||||||
| SCOTT, Antonia | Secretary | 34-35 New Bond Street London W1A 2AA | 181056460001 | |||||||
| TIDY, Thomas Peter | Secretary | 35 Wyatt Drive SW13 8AL London | British | 21430260001 | ||||||
| BAILEY, George Henry Selborne | Director | Chadlington Manor Chadlington OX7 3LX Chipping Norton Oxfordshire | England | British | 37454420006 | |||||
| BERREBI, Jean-Luc | Director | 34-35 New Bond Street London W1A 2AA | United States | French | 264808260002 | |||||
| BOURNE III, Frederick John | Director | 1334 York Avenue New York Ny 10021 Usa | American | 27353350001 | ||||||
| CERVINO, Paul Michael | Director | 35a Kinnerton Street SW1 8ED London | British | 35131200001 | ||||||
| CORNELL, Mark Ralph Delano | Director | 34-35 New Bond Street London W1A 2AA | England | British | 180538940001 | |||||
| CURLE, Michael Guy Lister | Director | Ashness Green Lane Shamley Green GU5 0RD Guildford Surrey | United Kingdom | Uk | 34963250002 | |||||
| FLEMING, Iain Moray | Director | New Bond Street W1A 2AA London Sotheby's 34-35 | England | British | 146780310003 | |||||
| FLEMING, Sofia | Director | 34-35 New Bond Street London W1A 2AA | England | Portuguese | 205267740001 | |||||
| HARRISON, Julian Stanley Forster | Director | Yew Tree House Goosey SN7 8PA Faringdon Oxfordshire | British | 4306400001 | ||||||
| HIGGINSON, James Edward | Director | New Bond Street W1A 2AA London Sotheby's 34-35 | Uk | British | 146780480001 | |||||
| LLEWELLYN, Timothy David | Director | 3 Cranley Mansion 160 Gloucester Road SW7 4QF London | United Kingdom | British | 4306420001 | |||||
| LORD, Clive Graham | Director | New Bond Street W1A 2AA London Sotheby's 34-35 | United Kingdom | British | 142458230001 | |||||
| MCGUIRE, Kevin John | Director | 34-35 New Bond Street London W1A 2AA | England | British | 73895950001 | |||||
| OCH, Joseph Andrew | Director | 8 Chatsworth Avenue Hendon NW4 1HT London | British | 5802250001 | ||||||
| PRASENS, Jan | Director | 34-35 New Bond Street London W1A 2AA | England | Slovak | 237325910001 | |||||
| SWAN, Suzanne | Director | New Bond Street W1A 2AA London Sotheby's 34-35 | United Kingdom | British | 146783010001 | |||||
| TAYLOR, Simon Arthur | Director | South Lodge Bottom Road Longstock SO20 6DP Stockbridge Hampshire | United Kingdom | British | 111252950001 | |||||
| TEN HOLDER, Maarten | Director | 34-35 New Bond Street London W1A 2AA | England | Dutch | 200748510001 | |||||
| TIDY, Thomas Peter | Director | 35 Wyatt Drive SW13 8AL London | British | 21430260001 | ||||||
| TOBIN, William Christopher | Director | 15 Dobson Close NW6 4RS London | British | 54881700001 | ||||||
| VAN MARIS VAN DIJK, Patrick Josephus | Director | Wrens Hill KT22 0HW Oxshott 4 Knott Park House Surrey | United Kingdom | Dutch | 58934380002 | |||||
| WOODHEAD, Robin George | Director | 34-35 New Bond Street London W1A 2AA | England | Irish | 30791750003 | |||||
| WOODHEAD, Robin George | Director | 23 Onslow Court Drayton Gardens SW10 9RL London | England | Irish | 30791750003 |
Who are the persons with significant control of SOTHEBY'S SHIPPING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sotheby's | Apr 06, 2016 | New Bond Street W1A 2AA London 34-35 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SOTHEBY'S SHIPPING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 09, 2020 Delivered On Jan 07, 2021 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 18, 2019 Delivered On Dec 24, 2019 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 18, 2019 Delivered On Dec 24, 2019 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 26, 2018 Delivered On Jun 29, 2018 | Satisfied | ||
Brief description Land. See clause 3.1(b) of the charge which creates a fixed charge over any right, title or interest in any other land (as defined in the charge) which it has now or may subsequently acquire.. Intellectual property. See clause 3.7 of the charge which creates a fixed charge over all intellectual property rights (as defined in the charge), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 13, 2014 Delivered On Feb 19, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of charge and assignment | Created On Dec 19, 2012 Delivered On Jan 07, 2013 | Satisfied | Amount secured All monies due or to become due from any of the foreign credit parties to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed continuing security and all its right, title, interest and benefit in all present and future book debts, specified bank accounts, equipment, insurances, goodwill and uncalled capital, intellectual property rights, floating charge see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of charge and assignment | Created On Apr 22, 2010 Delivered On May 11, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the agent or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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