SHIPSERV LIMITED

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

    Company NameSHIPSERV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03982107
    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 SHIPSERV LIMITED?

    • Service activities incidental to water transportation (52220) / Transportation and storage

    Where is SHIPSERV LIMITED located?

    Registered Office Address
    Highdown House
    Yeoman Way
    BN99 3HH Worthing
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SHIPSERV LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEAVANTAGE LIMITEDApr 27, 2000Apr 27, 2000

    What are the latest accounts for SHIPSERV LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SHIPSERV LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for SHIPSERV LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Sreenath Vadakkenathu Sasikumar as a director on May 10, 2025

    2 pagesAP01

    Termination of appointment of Mikkel Hippe Brun as a director on May 10, 2025

    1 pagesTM01

    Confirmation statement made on Mar 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Paul John Greensmith as a director on Mar 13, 2025

    1 pagesTM01

    Termination of appointment of Paul John Greensmith as a secretary on Mar 13, 2025

    1 pagesTM02

    Director's details changed for Mr Henrik Hyldahn on Feb 19, 2025

    2 pagesCH01

    Termination of appointment of Mark Wingham as a director on Dec 05, 2024

    1 pagesTM01

    Appointment of Mr Mikkel Hippe Brun as a director on Dec 05, 2024

    2 pagesAP01

    Appointment of Mr Paul John Greensmith as a secretary on Dec 05, 2024

    2 pagesAP03

    Appointment of Mr Paul John Greensmith as a director on Dec 05, 2024

    2 pagesAP01

    Termination of appointment of Leanne Ball as a director on Dec 05, 2024

    1 pagesTM01

    Termination of appointment of Mark Wingham as a secretary on Dec 05, 2024

    1 pagesTM02

    Appointment of Ms Leanne Ball as a director on Aug 27, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Director's details changed for Mr Henrik Hyldahn on Jun 17, 2024

    2 pagesCH01

    Secretary's details changed for Mr Mark Wingham on Jun 17, 2024

    1 pagesCH03

    Register inspection address has been changed to 92 Albert Embankment 7th Floor, Tintagel House, Office 709 London SE1 7TY

    1 pagesAD02

    Director's details changed for Mr Henrik Hyldahn on Jun 05, 2024

    2 pagesCH01

    Director's details changed for Mr Mark Wingham on Jun 05, 2024

    2 pagesCH01

    Secretary's details changed for Mr Mark Wingham on Jun 05, 2024

    1 pagesCH03

    Registered office address changed from 92 Albert Embankment 92 Albert Embankment 7th Floor, Tintagel House, Office 709 London SE1 7TY England to Highdown House Yeoman Way Worthing BN99 3HH on Jun 05, 2024

    1 pagesAD01

    Change of details for Envoy Bidco as a person with significant control on Aug 11, 2023

    2 pagesPSC05

    Confirmation statement made on Mar 02, 2024 with updates

    5 pagesCS01

    Change of details for Envoy Bidco as a person with significant control on Aug 11, 2023

    2 pagesPSC05

    Registered office address changed from Uncommon Liverpool Street London EC2M 7PP England to 92 Albert Embankment 92 Albert Embankment 7th Floor, Tintagel House, Office 709 London SE1 7TY on Feb 21, 2024

    1 pagesAD01

    Who are the officers of SHIPSERV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HYLDAHN, Henrik
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    England
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    England
    DenmarkDanishCeo265888290001
    VADAKKENATHU SASIKUMAR, Sreenath
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    England
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    England
    United Arab EmiratesIndianCfo333947230001
    BURNETT, John Drew
    3b Lonsdale Place
    N1 1EL London
    Secretary
    3b Lonsdale Place
    N1 1EL London
    British70050420001
    COXHEAD, Stephen Michael
    Building 3
    Chiswick Park
    W4 5YA 566 Chiswick High Road
    Chiswick
    Secretary
    Building 3
    Chiswick Park
    W4 5YA 566 Chiswick High Road
    Chiswick
    204451850001
    GREENSMITH, Paul John
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    England
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    England
    330132910001
    LEWIN, Ann Margaret
    18 Hawthorn Road
    Ripley
    GU23 6LH Woking
    Surrey
    Secretary
    18 Hawthorn Road
    Ripley
    GU23 6LH Woking
    Surrey
    British104926270001
    MAY, Stuart Laurence
    45 Beavor Lane
    Ravenscourt Park
    W6 9AR London
    Clockwork Building
    England
    Secretary
    45 Beavor Lane
    Ravenscourt Park
    W6 9AR London
    Clockwork Building
    England
    224718520001
    PARK, Bryan
    45 Beavor Lane
    Ravenscourt Park
    W6 9AR London
    Clockwork Building
    England
    Secretary
    45 Beavor Lane
    Ravenscourt Park
    W6 9AR London
    Clockwork Building
    England
    246087150001
    RUBIN, Carl
    Granville House
    2a Pond Place Flat 2
    SW3 6QJ London
    Secretary
    Granville House
    2a Pond Place Flat 2
    SW3 6QJ London
    Us CitizenAttorney78706900003
    SKAARUP, Kim
    35 Damgaardsvej
    3460 Birkeroed
    Denmark
    Secretary
    35 Damgaardsvej
    3460 Birkeroed
    Denmark
    DanishChief Operating Officer82766800003
    WINGHAM, Mark
    c/o Marcura
    Albert Embankment
    SE1 7TY London
    92
    England
    Secretary
    c/o Marcura
    Albert Embankment
    SE1 7TY London
    92
    England
    301019120001
    ROBINSON SERVICES LIMITED
    Howard House 70 Baker Street
    KT13 8AL Weybridge
    Surrey
    Secretary
    Howard House 70 Baker Street
    KT13 8AL Weybridge
    Surrey
    7975740001
    BALL, Leanne
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    England
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    England
    United Arab EmiratesBritishDeputy General Counsel326534490001
    BRENNER, Marco
    Im Tiergarten 46
    FOREIGN Zurich
    8055
    Switzerland
    Director
    Im Tiergarten 46
    FOREIGN Zurich
    8055
    Switzerland
    SwissDirector70603880001
    BURNETT, John Drew
    3b Lonsdale Place
    N1 1EL London
    Director
    3b Lonsdale Place
    N1 1EL London
    BritishDirector70050420001
    COXHEAD, Stephen Michael
    Building 3
    Chiswick Park
    W4 5YA 566 Chiswick High Road
    Chiswick
    Director
    Building 3
    Chiswick Park
    W4 5YA 566 Chiswick High Road
    Chiswick
    United KingdomBritishChief Financial Officer74991290002
    GREENSMITH, Paul John
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    England
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    England
    EnglandBritishCfo150227000001
    HIPPE BRUN, Mikkel
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    England
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    England
    DenmarkDanishCeo330133200001
    LANE, Jonathan Edward Myott
    Little Tobe
    9 Wilson Road
    BD16 4BS Bingley
    West Yorkshire
    Director
    Little Tobe
    9 Wilson Road
    BD16 4BS Bingley
    West Yorkshire
    BritishSolicitor69601430001
    MATTA, Dina
    Forest Cottage
    Shophouse Lane
    GU5 9EL Winterfold Albury
    Surrey
    Director
    Forest Cottage
    Shophouse Lane
    GU5 9EL Winterfold Albury
    Surrey
    BritishDirector32372570001
    MAY, Stuart Laurence
    45 Beavor Lane
    Ravenscourt Park
    W6 9AR London
    Clockwork Building
    England
    Director
    45 Beavor Lane
    Ravenscourt Park
    W6 9AR London
    Clockwork Building
    England
    EnglandBritishChief Product Officer224718460001
    OSTERGAARD, Paul Henrik
    Building 3
    Chiswick Park
    W4 5YA 566 Chiswick High Road
    Chiswick
    Director
    Building 3
    Chiswick Park
    W4 5YA 566 Chiswick High Road
    Chiswick
    SingaporeDanishChief Executive202989670001
    OSTERGAARD, Paul Henrik
    Building 3
    Chiswick Park
    W4 5YA 566 Chiswick High Road
    Chiswick
    Director
    Building 3
    Chiswick Park
    W4 5YA 566 Chiswick High Road
    Chiswick
    Hong KongDanishDirector78706890006
    PARK, Bryan
    45 Beavor Lane
    Ravenscourt Park
    W6 9AR London
    Clockwork Building
    England
    Director
    45 Beavor Lane
    Ravenscourt Park
    W6 9AR London
    Clockwork Building
    England
    EnglandBritishFinancial Director113694470002
    RUBIN, Carl
    Granville House
    2a Pond Place Flat 2
    SW3 6QJ London
    Director
    Granville House
    2a Pond Place Flat 2
    SW3 6QJ London
    Us CitizenAttorney78706900003
    SANGHA, Kulvinder Kaur
    4 Barn Close
    Farnham Common
    SL2 3JB Slough
    Berkshire
    Director
    4 Barn Close
    Farnham Common
    SL2 3JB Slough
    Berkshire
    United KingdomBritishVp Finance84547150001
    SKAARUP, Kim
    45 Beavor Lane
    Ravenscourt Park
    W6 9AR London
    Clockwork Building
    England
    Director
    45 Beavor Lane
    Ravenscourt Park
    W6 9AR London
    Clockwork Building
    England
    DenmarkDanishCeo208542110001
    SKAARUP, Kim
    35 Damgaardsvej
    3460 Birkeroed
    Denmark
    Director
    35 Damgaardsvej
    3460 Birkeroed
    Denmark
    DenmarkDanishChief Operating Officer82766800003
    WANGLER, Reto
    Roeseliweg 4
    Zofingen
    4800
    Switzerland
    Director
    Roeseliweg 4
    Zofingen
    4800
    Switzerland
    SwissDirector70603860001
    WINGHAM, Mark
    c/o Marcura
    Tintagel House, Office 709
    SE1 7TY London
    92 Albert Embankment
    England
    Director
    c/o Marcura
    Tintagel House, Office 709
    SE1 7TY London
    92 Albert Embankment
    England
    EnglandBritishFinancial Director253631420001

    Who are the persons with significant control of SHIPSERV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    50 Broadway
    SW1H 0DB London
    Suite 1, 7th Floor
    England
    Aug 11, 2023
    50 Broadway
    SW1H 0DB London
    Suite 1, 7th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number14953413
    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.
    34-37 Liverpool Street
    EC2M 7PP London
    Uncommon
    England
    Apr 13, 2023
    34-37 Liverpool Street
    EC2M 7PP London
    Uncommon
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number14373743
    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.
    Shipserv, Inc.
    Dupont Highway
    19901 Dover
    3500
    Delaware
    United States
    Apr 06, 2016
    Dupont Highway
    19901 Dover
    3500
    Delaware
    United States
    Yes
    Legal FormLimited Company
    Country RegisteredUsa
    Legal AuthorityDelaware Limited Liability Company Act
    Place RegisteredDelware
    Registration Number3170643
    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.

    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