SOTHEBY'S SHIPPING LIMITED

SOTHEBY'S SHIPPING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSOTHEBY'S SHIPPING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02508976
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SOTHEBY'S SHIPPING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUITLAST LIMITEDJun 06, 1990Jun 06, 1990

    What are the latest accounts for SOTHEBY'S SHIPPING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SOTHEBY'S SHIPPING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Jean-Luc Berrebi as a director on Jul 14, 2021

    1 pagesTM01

    Director's details changed for Mr Jean-Luc Berrebi on Jul 05, 2021

    2 pagesCH01

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Sebastian Fahey on Feb 22, 2021

    2 pagesCH01

    Director's details changed for Mr Jean-Luc Berrebi on Feb 22, 2021

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Registration of charge 025089760007, created on Dec 09, 2020

    56 pagesMR01

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Sebastian Fahey on Feb 25, 2020

    2 pagesCH01

    Satisfaction of charge 025089760004 in full

    1 pagesMR04

    Registration of charge 025089760006, created on Dec 18, 2019

    52 pagesMR01

    Registration of charge 025089760005, created on Dec 18, 2019

    52 pagesMR01

    Appointment of Jayne Louise Franks as a director on Dec 12, 2019

    2 pagesAP01

    Appointment of Sebastian Fahey as a director on Dec 12, 2019

    2 pagesAP01

    Appointment of Jean-Luc Berrebi as a director on Dec 12, 2019

    2 pagesAP01

    Termination of appointment of Clive Graham Lord as a director on Dec 12, 2019

    1 pagesTM01

    Termination of appointment of Jan Prasens as a director on Dec 05, 2019

    1 pagesTM01

    Appointment of Caroline Mylward as a secretary on Nov 19, 2019

    2 pagesAP03

    Termination of appointment of Natalie Guelfi as a secretary on Nov 19, 2019

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 28, 2019 with no updates

    3 pagesCS01

    Who are the officers of SOTHEBY'S SHIPPING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MYLWARD, Caroline
    34-35 New Bond Street
    London
    W1A 2AA
    Secretary
    34-35 New Bond Street
    London
    W1A 2AA
    264519280001
    FAHEY, Sebastian
    34-35 New Bond Street
    London
    W1A 2AA
    Director
    34-35 New Bond Street
    London
    W1A 2AA
    EnglandBritish265310440003
    FRANKS, Jayne Louise
    34-35 New Bond Street
    London
    W1A 2AA
    Director
    34-35 New Bond Street
    London
    W1A 2AA
    United KingdomBritish265341750001
    CHRISTOPHERSON, Thomas Gerald
    34-35 New Bond Street
    London
    W1A 2AA
    Secretary
    34-35 New Bond Street
    London
    W1A 2AA
    British238597590001
    CURLE, Michael Guy Lister
    Ashness Green Lane
    Shamley Green
    GU5 0RD Guildford
    Surrey
    Secretary
    Ashness Green Lane
    Shamley Green
    GU5 0RD Guildford
    Surrey
    Uk34963250002
    GUELFI, Natalie
    34-35 New Bond Street
    London
    W1A 2AA
    Secretary
    34-35 New Bond Street
    London
    W1A 2AA
    248132970001
    OCH, Joseph Andrew
    8 Chatsworth Avenue
    Hendon
    NW4 1HT London
    Secretary
    8 Chatsworth Avenue
    Hendon
    NW4 1HT London
    British5802250001
    SCOTT, Antonia
    34-35 New Bond Street
    London
    W1A 2AA
    Secretary
    34-35 New Bond Street
    London
    W1A 2AA
    181056460001
    TIDY, Thomas Peter
    35 Wyatt Drive
    SW13 8AL London
    Secretary
    35 Wyatt Drive
    SW13 8AL London
    British21430260001
    BAILEY, George Henry Selborne
    Chadlington Manor
    Chadlington
    OX7 3LX Chipping Norton
    Oxfordshire
    Director
    Chadlington Manor
    Chadlington
    OX7 3LX Chipping Norton
    Oxfordshire
    EnglandBritish37454420006
    BERREBI, Jean-Luc
    34-35 New Bond Street
    London
    W1A 2AA
    Director
    34-35 New Bond Street
    London
    W1A 2AA
    United StatesFrench264808260002
    BOURNE III, Frederick John
    1334 York Avenue
    New York Ny 10021
    Usa
    Director
    1334 York Avenue
    New York Ny 10021
    Usa
    American27353350001
    CERVINO, Paul Michael
    35a Kinnerton Street
    SW1 8ED London
    Director
    35a Kinnerton Street
    SW1 8ED London
    British35131200001
    CORNELL, Mark Ralph Delano
    34-35 New Bond Street
    London
    W1A 2AA
    Director
    34-35 New Bond Street
    London
    W1A 2AA
    EnglandBritish180538940001
    CURLE, Michael Guy Lister
    Ashness Green Lane
    Shamley Green
    GU5 0RD Guildford
    Surrey
    Director
    Ashness Green Lane
    Shamley Green
    GU5 0RD Guildford
    Surrey
    United KingdomUk34963250002
    FLEMING, Iain Moray
    New Bond Street
    W1A 2AA London
    Sotheby's 34-35
    Director
    New Bond Street
    W1A 2AA London
    Sotheby's 34-35
    EnglandBritish146780310003
    FLEMING, Sofia
    34-35 New Bond Street
    London
    W1A 2AA
    Director
    34-35 New Bond Street
    London
    W1A 2AA
    EnglandPortuguese205267740001
    HARRISON, Julian Stanley Forster
    Yew Tree House
    Goosey
    SN7 8PA Faringdon
    Oxfordshire
    Director
    Yew Tree House
    Goosey
    SN7 8PA Faringdon
    Oxfordshire
    British4306400001
    HIGGINSON, James Edward
    New Bond Street
    W1A 2AA London
    Sotheby's 34-35
    Director
    New Bond Street
    W1A 2AA London
    Sotheby's 34-35
    UkBritish146780480001
    LLEWELLYN, Timothy David
    3 Cranley Mansion
    160 Gloucester Road
    SW7 4QF London
    Director
    3 Cranley Mansion
    160 Gloucester Road
    SW7 4QF London
    United KingdomBritish4306420001
    LORD, Clive Graham
    New Bond Street
    W1A 2AA London
    Sotheby's 34-35
    Director
    New Bond Street
    W1A 2AA London
    Sotheby's 34-35
    United KingdomBritish142458230001
    MCGUIRE, Kevin John
    34-35 New Bond Street
    London
    W1A 2AA
    Director
    34-35 New Bond Street
    London
    W1A 2AA
    EnglandBritish73895950001
    OCH, Joseph Andrew
    8 Chatsworth Avenue
    Hendon
    NW4 1HT London
    Director
    8 Chatsworth Avenue
    Hendon
    NW4 1HT London
    British5802250001
    PRASENS, Jan
    34-35 New Bond Street
    London
    W1A 2AA
    Director
    34-35 New Bond Street
    London
    W1A 2AA
    EnglandSlovak237325910001
    SWAN, Suzanne
    New Bond Street
    W1A 2AA London
    Sotheby's 34-35
    Director
    New Bond Street
    W1A 2AA London
    Sotheby's 34-35
    United KingdomBritish146783010001
    TAYLOR, Simon Arthur
    South Lodge
    Bottom Road Longstock
    SO20 6DP Stockbridge
    Hampshire
    Director
    South Lodge
    Bottom Road Longstock
    SO20 6DP Stockbridge
    Hampshire
    United KingdomBritish111252950001
    TEN HOLDER, Maarten
    34-35 New Bond Street
    London
    W1A 2AA
    Director
    34-35 New Bond Street
    London
    W1A 2AA
    EnglandDutch200748510001
    TIDY, Thomas Peter
    35 Wyatt Drive
    SW13 8AL London
    Director
    35 Wyatt Drive
    SW13 8AL London
    British21430260001
    TOBIN, William Christopher
    15 Dobson Close
    NW6 4RS London
    Director
    15 Dobson Close
    NW6 4RS London
    British54881700001
    VAN MARIS VAN DIJK, Patrick Josephus
    Wrens Hill
    KT22 0HW Oxshott
    4 Knott Park House
    Surrey
    Director
    Wrens Hill
    KT22 0HW Oxshott
    4 Knott Park House
    Surrey
    United KingdomDutch58934380002
    WOODHEAD, Robin George
    34-35 New Bond Street
    London
    W1A 2AA
    Director
    34-35 New Bond Street
    London
    W1A 2AA
    EnglandIrish30791750003
    WOODHEAD, Robin George
    23 Onslow Court
    Drayton Gardens
    SW10 9RL London
    Director
    23 Onslow Court
    Drayton Gardens
    SW10 9RL London
    EnglandIrish30791750003

    Who are the persons with significant control of SOTHEBY'S SHIPPING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sotheby's
    New Bond Street
    W1A 2AA London
    34-35
    England
    Apr 06, 2016
    New Bond Street
    W1A 2AA London
    34-35
    England
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityPrivate Unlimited Company
    Place RegisteredUk Companies Registry
    Registration Number00874867
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SOTHEBY'S SHIPPING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Trust Company Americas (As Collateral Agent and Trustee)
    Transactions
    • Jan 07, 2021Registration of a charge (MR01)
    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
    • Deutsche Bank Trust Company Americas (As Collateral Agent)
    Transactions
    • Dec 24, 2019Registration of a charge (MR01)
    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
    • Deutsche Bank Trust Company Americas (As Collateral Agent)
    Transactions
    • Dec 24, 2019Registration of a charge (MR01)
    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
    • Jpmorgan Chase Bank, N.A.
    Transactions
    • Jun 29, 2018Registration of a charge (MR01)
    • Feb 06, 2020Satisfaction of a charge (MR04)
    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
    • General Electric Capital Corporation as Collateral Agent for Itself and for the Other Secured Parties, Such Terms as Defined in the Credit Agreements (As Referred to in the Deed of Charge and Assignment)
    Transactions
    • Feb 19, 2014Registration of a charge (MR01)
    • Jul 11, 2018Satisfaction of a charge (MR04)
    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
    • General Electric Capital Corporation
    Transactions
    • Jan 07, 2013Registration of a charge (MG01)
    • Feb 15, 2014Satisfaction of a charge (MR04)
    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
    • General Electric Capital Corporation
    Transactions
    • May 11, 2010Registration of a charge (MG01)
    • Feb 15, 2014Satisfaction of a charge (MR04)

    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