SVITZER HOLDING UK LIMITED

SVITZER HOLDING UK LIMITED

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

    Company NameSVITZER HOLDING UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03897560
    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 SVITZER HOLDING UK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SVITZER HOLDING UK LIMITED located?

    Registered Office Address
    Tees Wharf
    Dockside Road
    TS3 6AB Middlesbrough
    Undeliverable Registered Office AddressNo

    What were the previous names of SVITZER HOLDING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIJSMULLER HOLDING UK LIMITEDFeb 28, 2000Feb 28, 2000
    GEOTRANSIC LIMITEDDec 21, 1999Dec 21, 1999

    What are the latest filings for SVITZER HOLDING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    XADQQTCO

    Full accounts made up to Dec 31, 2019

    20 pagesAA
    A9KY0S8R

    Confirmation statement made on Dec 21, 2020 with updates

    4 pagesCS01
    X9KC6HC8

    Appointment of Lise Demant as a director on Sep 01, 2020

    2 pagesAP01
    X9DSYVUW

    Termination of appointment of Kasper Friis Nilaus as a director on Sep 01, 2020

    1 pagesTM01
    X9DSYUZS

    Confirmation statement made on Dec 21, 2019 with no updates

    3 pagesCS01
    X8L7T2RS

    Full accounts made up to Dec 31, 2018

    20 pagesAA
    A8K5ORWX

    Confirmation statement made on Dec 21, 2018 with no updates

    3 pagesCS01
    X7L9GY6Y

    Full accounts made up to Dec 31, 2017

    21 pagesAA
    A7FF7821

    Appointment of Mr Matthijs Schot as a director on Mar 01, 2018

    2 pagesAP01
    X717CPPN

    Termination of appointment of Ieva Hilverdink as a director on Mar 01, 2018

    1 pagesTM01
    X717CFW9

    Appointment of Mrs Ieva Hilverdink as a director on Dec 22, 2017

    2 pagesAP01
    X6WVD5MH

    Confirmation statement made on Dec 21, 2017 with no updates

    3 pagesCS01
    X6M47OI2

    Full accounts made up to Dec 31, 2016

    20 pagesAA
    A6G0I5GA

    Appointment of Mr Kasper Friis Nilaus as a director on Jan 04, 2017

    2 pagesAP01
    X5XFWJI1

    Termination of appointment of Marc Rudolf Pieter Niederer as a director on Jan 04, 2017

    1 pagesTM01
    X5XFWIMP

    Confirmation statement made on Dec 21, 2016 with updates

    5 pagesCS01
    X5XD380A

    Termination of appointment of Robert Maersk Uggla as a director on Sep 22, 2016

    1 pagesTM01
    X5HRPN0J

    Appointment of Mr Knud Lind Winkler as a director on Sep 22, 2016

    2 pagesAP01
    X5HRPMKP

    Full accounts made up to Dec 31, 2015

    20 pagesAA
    A5GMO00O

    Annual return made up to Dec 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 103,100,001
    SH01
    X4MPAR54

    Full accounts made up to Dec 31, 2014

    16 pagesAA
    A4FSQP8Z

    Annual return made up to Dec 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 103,100,001
    SH01
    X3YI7YY8

    Who are the officers of SVITZER HOLDING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOAKES, David Anthony
    The Village Green
    Sinderby
    YO7 4HY Thirsk
    11
    North Yorkshire
    United Kingdom
    Secretary
    The Village Green
    Sinderby
    YO7 4HY Thirsk
    11
    North Yorkshire
    United Kingdom
    British54380850004
    DEMANT, Lise
    Tees Wharf
    Dockside Road
    TS3 6AB Middlesbrough
    Director
    Tees Wharf
    Dockside Road
    TS3 6AB Middlesbrough
    DenmarkDanishDirector274326150001
    SCHOT, Matthijs
    Tees Wharf
    Dockside Road
    TS3 6AB Middlesbrough
    Director
    Tees Wharf
    Dockside Road
    TS3 6AB Middlesbrough
    DenmarkDutchFinance Director243886950001
    WINKLER, Knud Lind
    Tees Wharf
    Dockside Road
    TS3 6AB Middlesbrough
    Director
    Tees Wharf
    Dockside Road
    TS3 6AB Middlesbrough
    DenmarkDanishChief Financial Officer216436230001
    CURRY, James Crispin Michael
    17 Leven Road
    TS15 9EY Yarm
    Stockton On Tees
    Secretary
    17 Leven Road
    TS15 9EY Yarm
    Stockton On Tees
    British85349690002
    READMAN, Jacqueline
    6 Clydach Grove
    Ingleby Barwick
    TS17 5DE Stockton
    Cleveland
    Secretary
    6 Clydach Grove
    Ingleby Barwick
    TS17 5DE Stockton
    Cleveland
    BritishDirector117898800001
    ROTHFUSZ, Adriaan Michiel Theodorus
    3rd Helmerstraat 10 4s
    FOREIGN Amsterdam
    The Netherlands
    Secretary
    3rd Helmerstraat 10 4s
    FOREIGN Amsterdam
    The Netherlands
    DutchBusinessman67996460002
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BALLE MORTENSEN, Keld Edvard
    Teglgardsvey 424
    Humlebaek
    3050
    Denmark
    Director
    Teglgardsvey 424
    Humlebaek
    3050
    Denmark
    DanishManaging Director80246440001
    BRAMMING, Jesper
    Tvendagervej 17
    Ballerup
    Dk-2750
    Denmark
    Director
    Tvendagervej 17
    Ballerup
    Dk-2750
    Denmark
    DenmarkDanishDirector115314980001
    CURRY, James Crispin Michael
    17 Leven Road
    TS15 9EY Yarm
    Stockton On Tees
    Director
    17 Leven Road
    TS15 9EY Yarm
    Stockton On Tees
    United KingdomBritishChief Financial Officer85349690002
    HILVERDINK, Ieva
    Tees Wharf
    Dockside Road
    TS3 6AB Middlesbrough
    Director
    Tees Wharf
    Dockside Road
    TS3 6AB Middlesbrough
    DenmarkLatvianChief Finance Officer Europe241643920001
    HOLLINSHEAD, Steven John
    4 Strawberry Fields
    GU24 9SP Bisley
    Surrey
    Director
    4 Strawberry Fields
    GU24 9SP Bisley
    Surrey
    United KingdomBritishFinance Director111385450001
    LOK, Jesper Teddy
    David Balfours Gade 4, 4.Th
    FOREIGN Copenhagen
    Dk1402
    Denmark
    Director
    David Balfours Gade 4, 4.Th
    FOREIGN Copenhagen
    Dk1402
    Denmark
    DenmarkDanishDirector99610480001
    MALONE, Mark, Captain
    Davison Avenue
    NE26 1SD Whitley Bay
    40
    Tyne And Wear
    United Kingdom
    Director
    Davison Avenue
    NE26 1SD Whitley Bay
    40
    Tyne And Wear
    United Kingdom
    UkBritishDirector138898280002
    MCNIVEN, Stuart Hamish
    Harwood Dale
    YO13 0LA Scarborough
    Hardwick House
    North Yorkshire
    Director
    Harwood Dale
    YO13 0LA Scarborough
    Hardwick House
    North Yorkshire
    EnglandBritishManaging Director129886250002
    MORKEBERG, David
    Store Kongensgade 63a
    1st Floor, Door 5
    FOREIGN Copenhagen
    1264
    Denmark
    Director
    Store Kongensgade 63a
    1st Floor, Door 5
    FOREIGN Copenhagen
    1264
    Denmark
    DanishDirector115315000001
    MULLER, Victor Roberto
    Villa Helvetia
    De Beaufortlaan 4
    3743 DS Baam
    The Netherlands
    Director
    Villa Helvetia
    De Beaufortlaan 4
    3743 DS Baam
    The Netherlands
    DutchCompany President67996350001
    NIEDERER, Marc Rudolf Pieter
    Tees Wharf
    Dockside Road
    TS3 6AB Middlesbrough
    Director
    Tees Wharf
    Dockside Road
    TS3 6AB Middlesbrough
    EnglandDutchManaging Director165952450003
    NILAUS, Kasper Friis
    Tees Wharf
    Dockside Road
    TS3 6AB Middlesbrough
    Director
    Tees Wharf
    Dockside Road
    TS3 6AB Middlesbrough
    DenmarkDanishDirector221768790001
    PHILIP, Graham Martin
    3 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Director
    3 Harebell Hill
    KT11 2RS Cobham
    Surrey
    BritishBusiness Director2585740002
    PIETKA, Peter Georg
    Batzkes Bakke 9
    Hillerod 3400
    Denmark
    Director
    Batzkes Bakke 9
    Hillerod 3400
    Denmark
    DanishVice President79120830001
    READMAN, Jacqueline
    6 Clydach Grove
    Ingleby Barwick
    TS17 5DE Stockton
    Cleveland
    Director
    6 Clydach Grove
    Ingleby Barwick
    TS17 5DE Stockton
    Cleveland
    EnglandBritishDirector117898800001
    SEISTRUP, Lars
    Skibsegen 72
    Snekkersten
    Dk-3070
    Denmark
    Director
    Skibsegen 72
    Snekkersten
    Dk-3070
    Denmark
    DanishDirector122692360001
    UGGLA, Robert Maersk
    Tees Wharf
    Dockside Road
    TS3 6AB Middlesbrough
    Director
    Tees Wharf
    Dockside Road
    TS3 6AB Middlesbrough
    SwedenSwedishCeo169687270003
    WIJSMULLER, Michiel Adriaan
    Van Eehhenstraat 119
    1071ga
    FOREIGN Amsterdam
    Netherlands
    Director
    Van Eehhenstraat 119
    1071ga
    FOREIGN Amsterdam
    Netherlands
    NetherlandsDutchCompany Director113429490001
    WILKS, Eric Anthony
    61 Appletree Drive
    Cherrybrook
    New South Wales
    2126
    Australia
    Director
    61 Appletree Drive
    Cherrybrook
    New South Wales
    2126
    Australia
    AustralianHr Manager123410860001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of SVITZER HOLDING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    A P Moller Maersk A/S
    1098 Copenhagen K
    Copenhagen
    Esplanaden 50
    Denmark
    Apr 06, 2016
    1098 Copenhagen K
    Copenhagen
    Esplanaden 50
    Denmark
    No
    Legal FormCompany Limited By Shares
    Legal AuthorityDenmark
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SVITZER HOLDING UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of a ship
    Created On Nov 14, 2000
    Delivered On Dec 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents
    Short particulars
    The vessel k/a "yewgarth" with official number 704467.
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Dec 04, 2000Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of covenants
    Created On Oct 30, 2000
    Delivered On Nov 10, 2000
    Satisfied
    Amount secured
    All monies and other liabilities due or to become due from the company to the chargee under the finance documents and the junior finance documents
    Short particulars
    The vessel known as "oakgarth" registered under the british flag in the name of the company.
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Nov 10, 2000Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage of a ship
    Created On Oct 30, 2000
    Delivered On Nov 10, 2000
    Satisfied
    Amount secured
    All the monies and other liabilities due or to become due from the company to the chargee under the finance documents and the junior finance documents
    Short particulars
    The vessel known as "oakgarth" registered under the british flag in the name of the company.
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Nov 10, 2000Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of covenants
    Created On Aug 10, 2000
    Delivered On Aug 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents
    Short particulars
    The vessels k/a "holmgarth" and "hallgarth".
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Aug 23, 2000Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage of a ship
    Created On Aug 10, 2000
    Delivered On Aug 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents
    Short particulars
    The vessel k/a "hallgarth".
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Aug 23, 2000Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage of a ship
    Created On Aug 10, 2000
    Delivered On Aug 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents
    Short particulars
    The vessel k/a "holmgarth".
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Aug 23, 2000Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Security over a share purchase agreement between wijsmuller holding UK limited (the "chargor") and ing bank N.V. as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee")
    Created On Feb 29, 2000
    Delivered On Mar 17, 2000
    Satisfied
    Amount secured
    All obligations owing to the beneficiaries (as defined) or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under or pursuant to the senior documents and the junior documents (both as defined) whether present or future actual or contingent
    Short particulars
    The chargor with full title guarantee and by way of first fixed charge charged all of the chargor's right title and remedies from time to time under or in relation to the share purchase agreement (as defined).. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Mar 17, 2000Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Floating charge entered into by wijsmuller holding UK limited (the "chargor") in favour of ing bank N.V. as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee")
    Created On Feb 29, 2000
    Delivered On Mar 17, 2000
    Satisfied
    Amount secured
    All obligations owing to the beneficiaries (as defined) or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under or pursuant to the senior documents and the junior documents (both as defined) whether present or future actual or contingent
    Short particulars
    By way of floating charge the whole of the chargor's undertaking and all its property,rights and assets whatsoever and whersoever present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Mar 17, 2000Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Security over cory towage limited shares agreement between wijsmuller holding UK limited (the "chargor") and ing bank N.V. as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee")
    Created On Feb 29, 2000
    Delivered On Mar 17, 2000
    Satisfied
    Amount secured
    All obligations owing to the beneficiaries (as defined) or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under or pursuant to the senior documents and the junior documents (both as defined) whether present or future actual or contingent
    Short particulars
    The chargor with full title guarantee and by way of first fixed charge charged all of the shares in the share capital of cory towage limited,held by to the order or on behalf of the chargor at any time and all dividends interest and other monies payable in respect of such shares.. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Mar 17, 2000Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Security over cory towage (tyne) limited shares agreement between wijsmuller holding UK limited (the "chargor") and ing bank N.V. as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee")
    Created On Feb 29, 2000
    Delivered On Mar 17, 2000
    Satisfied
    Amount secured
    All obligations owing to the beneficiaries (as defined) or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under or pursuant to the senior documents and the junior documents (both as defined) whether present or future actual or contingent
    Short particulars
    The chargor with full title guarantee and by way of first fixed charge charged all of the shares in the share capital of cory towage (tyne) limited,held by to the order or on behalf of the chargor at any time and all dividends interest and other monies payable in respect of such shares.. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Mar 17, 2000Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Security over cash agreement between wijsmuller holding UK limited (the "chargor") and ing bank N.V.as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee")
    Created On Feb 29, 2000
    Delivered On Mar 17, 2000
    Satisfied
    Amount secured
    All obligations owing to the beneficiaries (as defined) or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under the finance documents (as defined) whether present or future actual or contingent
    Short particulars
    The chargor with full title guarantee and by way of first fixed charge charges the deposit (as defined) to the trustee on behalf of the beneficiaries. The chargor also assigns absolutely to the trustee with full title guarantee all of its right title and interest in each deposit.. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Mar 17, 2000Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)

    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