SIEM SHIPPING UK LIMITED
Overview
| Company Name | SIEM SHIPPING UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02857005 |
| 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 SIEM SHIPPING UK LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
Where is SIEM SHIPPING UK LIMITED located?
| Registered Office Address | 40 Brighton Road SM2 5BN Sutton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIEM SHIPPING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| STAR REEFERS UK LIMITED | Nov 05, 2003 | Nov 05, 2003 |
| ALBION REEFERS LIMITED | Feb 27, 1998 | Feb 27, 1998 |
| BLUE STAR REEFER TRADING LIMITED | Dec 30, 1997 | Dec 30, 1997 |
| FREDERICK LEYLAND & COMPANY LIMITED | Jun 30, 1995 | Jun 30, 1995 |
| VESTEY GROUP LIMITED | Sep 27, 1993 | Sep 27, 1993 |
What are the latest accounts for SIEM SHIPPING UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SIEM SHIPPING UK LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for SIEM SHIPPING UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Registration of charge 028570050023, created on Jan 07, 2025 | 15 pages | MR01 | ||||||||||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Change of details for Mr Kristian Siem as a person with significant control on Sep 28, 2022 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Registration of charge 028570050021, created on Sep 30, 2021 | 8 pages | MR01 | ||||||||||
Registration of charge 028570050022, created on Sep 30, 2021 | 8 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Kristian Siem as a person with significant control on Jun 30, 2020 | 2 pages | PSC04 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Director's details changed for Mr Kenneth Reid Ross on May 09, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Charles Bondi on Jun 15, 2018 | 1 pages | CH03 | ||||||||||
Registered office address changed from 30 Charles Ii Street London SW1Y 4AE to 40 Brighton Road Sutton SM2 5BN on Dec 01, 2017 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of SIEM SHIPPING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BONDI, Charles | Secretary | Brighton Road SM2 5BN Sutton 40 England | Norwegian | 87109220006 | ||||||
| BONDI, Charles | Director | Brighton Road SM2 5BN Sutton 40 England | United Kingdom | United Kingdom | 191474060001 | |||||
| ROSS, Kenneth Reid | Director | Brighton Road SM2 5BN Sutton 40 England | England | British | 191474140009 | |||||
| CUTHBERT, John Richard | Secretary | 22 The Avenue EN6 1EB Potters Bar Hertfordshire | British | 2396600001 | ||||||
| CUTHBERT, John Richard | Secretary | 22 The Avenue EN6 1EB Potters Bar Hertfordshire | British | 2396600001 | ||||||
| MACGREGOR, Donald George Rhynas | Secretary | 10 Paradise Walk SW3 4JL London | British | 40979830001 | ||||||
| MCGEOCH, Christopher | Secretary | Longfield House Longfield Hill DA3 7AS Kent | British | 40359510005 | ||||||
| SIMPKINS, David Stuart | Secretary | Woodford House 41 Coastal Road BN16 1SN East Preston West Sussex | British | 3096590004 | ||||||
| ASCHIM, Terje | Director | Borgenveien 22 B FOREIGN 0370 Oslo Norway | Norway | Norwegian | 78689380001 | |||||
| BENTON, Scott Morris | Director | 52d Murdoch Street FOREIGN Turramurra New South Wales Australia | British | 31059300001 | ||||||
| COLLINS, John Alexander, Sir | Director | Flat 4 63 Millbank Terraces SW1P 4RW London | British | 53032980001 | ||||||
| COOPER, Robert Hamilton | Director | Great Yews Lubbock Road BR7 5LA Chislehurst Kent | England | British | 11632250002 | |||||
| COOPER, Robert Hamilton | Director | Great Yews Lubbock Road BR7 5LA Chislehurst Kent | England | British | 11632250002 | |||||
| CORNTHWAITE, Christopher John | Director | 24 The Drive TN13 3AE Sevenoaks Kent | United Kingdom | British | 34530990002 | |||||
| HABGOOD, David John Cecil | Director | Richmond Cottage 21 Ashley Park Avenue KT12 1ER Walton On Thames Surrey | England | British | 29831660001 | |||||
| HARDING, Kevin John | Director | 51a Dunbar Wharf Narrow Street E14 8BB London | United Kingdom | British | 37599160004 | |||||
| PURGLY, Joseph | Director | Sitio Mundo Novo Br 153 53.5 SP Sao Jose Do Rio Preto Sp Brazil | British | 42223260001 | ||||||
| STEVENS, Simon Charles Grist | Director | 72 Philbeach Gardens SW5 9EY London Flat 1 | England | British | 39334180002 | |||||
| THOEN, Aage | Director | Utsiktsvn 15 1369 Stabekk Norway | Norwegian | 78689810001 | ||||||
| VESTEY, Edmund Hoyle | Director | Little Thurlow Hall CB9 7LQ Haverhill Suffolk | British | 34614630001 | ||||||
| VESTEY, Mark William | Director | Foxcote Manor Andoversford GL54 4LP Cheltenham Gloucestershire | United Kingdom | British | 45838950002 | |||||
| VESTEY, Samuel George Armstrong, Lord | Director | Stowell Park Northleach GL54 3LE Cheltenham Gloucestershire | England | British | 67343880001 | |||||
| VESTEY, Timothy Ronald Geoffry | Director | Waltons Ashdon CB10 2JD Saffron Walden Essex | England | British | 59470001 |
Who are the persons with significant control of SIEM SHIPPING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Kristian Siem | Dec 15, 2016 | Brighton Road SM2 5BN Sutton 40 England | No | ||||
Nationality: Norwegian Country of Residence: Monaco | |||||||
Natures of Control
| |||||||
| Siem Shipping Inc. | Sep 27, 2016 | Ugland House, S Church St KY1 1104 George Town C/O Maples And Calder Limited Cayman Islands | Yes | ||||
| |||||||
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