SIEM SHIPPING UK LIMITED

SIEM SHIPPING UK LIMITED

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

    Company NameSIEM SHIPPING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02857005
    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 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 AddressNo

    What were the previous names of SIEM SHIPPING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAR REEFERS UK LIMITEDNov 05, 2003Nov 05, 2003
    ALBION REEFERS LIMITEDFeb 27, 1998Feb 27, 1998
    BLUE STAR REEFER TRADING LIMITEDDec 30, 1997Dec 30, 1997
    FREDERICK LEYLAND & COMPANY LIMITEDJun 30, 1995Jun 30, 1995
    VESTEY GROUP LIMITEDSep 27, 1993Sep 27, 1993

    What are the latest accounts for SIEM SHIPPING UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SIEM SHIPPING UK LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2026
    Next Confirmation Statement DueOct 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2025
    OverdueNo

    What are the latest filings for SIEM SHIPPING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 27, 2025 with no updates

    3 pagesCS01

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

    9 pagesAA

    Registration of charge 028570050023, created on Jan 07, 2025

    15 pagesMR01

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

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

    19 pagesAA

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Change of details for Mr Kristian Siem as a person with significant control on Sep 28, 2022

    2 pagesPSC04

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Registration of charge 028570050021, created on Sep 30, 2021

    8 pagesMR01

    Registration of charge 028570050022, created on Sep 30, 2021

    8 pagesMR01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Change of details for Mr Kristian Siem as a person with significant control on Jun 30, 2020

    2 pagesPSC04

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 27, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Director's details changed for Mr Kenneth Reid Ross on May 09, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Sep 27, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Charles Bondi on Jun 15, 2018

    1 pagesCH03

    Registered office address changed from 30 Charles Ii Street London SW1Y 4AE to 40 Brighton Road Sutton SM2 5BN on Dec 01, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 27, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 24, 2017

    RES15

    Who are the officers of SIEM SHIPPING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONDI, Charles
    Brighton Road
    SM2 5BN Sutton
    40
    England
    Secretary
    Brighton Road
    SM2 5BN Sutton
    40
    England
    Norwegian87109220006
    BONDI, Charles
    Brighton Road
    SM2 5BN Sutton
    40
    England
    Director
    Brighton Road
    SM2 5BN Sutton
    40
    England
    United KingdomUnited Kingdom191474060001
    ROSS, Kenneth Reid
    Brighton Road
    SM2 5BN Sutton
    40
    England
    Director
    Brighton Road
    SM2 5BN Sutton
    40
    England
    EnglandBritish191474140009
    CUTHBERT, John Richard
    22 The Avenue
    EN6 1EB Potters Bar
    Hertfordshire
    Secretary
    22 The Avenue
    EN6 1EB Potters Bar
    Hertfordshire
    British2396600001
    CUTHBERT, John Richard
    22 The Avenue
    EN6 1EB Potters Bar
    Hertfordshire
    Secretary
    22 The Avenue
    EN6 1EB Potters Bar
    Hertfordshire
    British2396600001
    MACGREGOR, Donald George Rhynas
    10 Paradise Walk
    SW3 4JL London
    Secretary
    10 Paradise Walk
    SW3 4JL London
    British40979830001
    MCGEOCH, Christopher
    Longfield House
    Longfield Hill
    DA3 7AS Kent
    Secretary
    Longfield House
    Longfield Hill
    DA3 7AS Kent
    British40359510005
    SIMPKINS, David Stuart
    Woodford House
    41 Coastal Road
    BN16 1SN East Preston
    West Sussex
    Secretary
    Woodford House
    41 Coastal Road
    BN16 1SN East Preston
    West Sussex
    British3096590004
    ASCHIM, Terje
    Borgenveien 22 B
    FOREIGN 0370 Oslo
    Norway
    Director
    Borgenveien 22 B
    FOREIGN 0370 Oslo
    Norway
    NorwayNorwegian78689380001
    BENTON, Scott Morris
    52d Murdoch Street
    FOREIGN Turramurra
    New South Wales
    Australia
    Director
    52d Murdoch Street
    FOREIGN Turramurra
    New South Wales
    Australia
    British31059300001
    COLLINS, John Alexander, Sir
    Flat 4
    63 Millbank Terraces
    SW1P 4RW London
    Director
    Flat 4
    63 Millbank Terraces
    SW1P 4RW London
    British53032980001
    COOPER, Robert Hamilton
    Great Yews
    Lubbock Road
    BR7 5LA Chislehurst
    Kent
    Director
    Great Yews
    Lubbock Road
    BR7 5LA Chislehurst
    Kent
    EnglandBritish11632250002
    COOPER, Robert Hamilton
    Great Yews
    Lubbock Road
    BR7 5LA Chislehurst
    Kent
    Director
    Great Yews
    Lubbock Road
    BR7 5LA Chislehurst
    Kent
    EnglandBritish11632250002
    CORNTHWAITE, Christopher John
    24 The Drive
    TN13 3AE Sevenoaks
    Kent
    Director
    24 The Drive
    TN13 3AE Sevenoaks
    Kent
    United KingdomBritish34530990002
    HABGOOD, David John Cecil
    Richmond Cottage
    21 Ashley Park Avenue
    KT12 1ER Walton On Thames
    Surrey
    Director
    Richmond Cottage
    21 Ashley Park Avenue
    KT12 1ER Walton On Thames
    Surrey
    EnglandBritish29831660001
    HARDING, Kevin John
    51a Dunbar Wharf
    Narrow Street
    E14 8BB London
    Director
    51a Dunbar Wharf
    Narrow Street
    E14 8BB London
    United KingdomBritish37599160004
    PURGLY, Joseph
    Sitio Mundo Novo Br
    153 53.5
    SP Sao Jose Do Rio Preto
    Sp Brazil
    Director
    Sitio Mundo Novo Br
    153 53.5
    SP Sao Jose Do Rio Preto
    Sp Brazil
    British42223260001
    STEVENS, Simon Charles Grist
    72 Philbeach Gardens
    SW5 9EY London
    Flat 1
    Director
    72 Philbeach Gardens
    SW5 9EY London
    Flat 1
    EnglandBritish39334180002
    THOEN, Aage
    Utsiktsvn 15
    1369 Stabekk
    Norway
    Director
    Utsiktsvn 15
    1369 Stabekk
    Norway
    Norwegian78689810001
    VESTEY, Edmund Hoyle
    Little Thurlow Hall
    CB9 7LQ Haverhill
    Suffolk
    Director
    Little Thurlow Hall
    CB9 7LQ Haverhill
    Suffolk
    British34614630001
    VESTEY, Mark William
    Foxcote Manor
    Andoversford
    GL54 4LP Cheltenham
    Gloucestershire
    Director
    Foxcote Manor
    Andoversford
    GL54 4LP Cheltenham
    Gloucestershire
    United KingdomBritish45838950002
    VESTEY, Samuel George Armstrong, Lord
    Stowell Park
    Northleach
    GL54 3LE Cheltenham
    Gloucestershire
    Director
    Stowell Park
    Northleach
    GL54 3LE Cheltenham
    Gloucestershire
    EnglandBritish67343880001
    VESTEY, Timothy Ronald Geoffry
    Waltons
    Ashdon
    CB10 2JD Saffron Walden
    Essex
    Director
    Waltons
    Ashdon
    CB10 2JD Saffron Walden
    Essex
    EnglandBritish59470001

    Who are the persons with significant control of SIEM SHIPPING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kristian Siem
    Brighton Road
    SM2 5BN Sutton
    40
    England
    Dec 15, 2016
    Brighton Road
    SM2 5BN Sutton
    40
    England
    No
    Nationality: Norwegian
    Country of Residence: Monaco
    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.
    Siem Shipping Inc.
    Ugland House, S Church St
    KY1 1104 George Town
    C/O Maples And Calder Limited
    Cayman Islands
    Sep 27, 2016
    Ugland House, S Church St
    KY1 1104 George Town
    C/O Maples And Calder Limited
    Cayman Islands
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Law (2013 Revision)
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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