SHIPSERV LIMITED
Overview
Company Name | SHIPSERV LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03982107 |
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 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 Address | No |
What were the previous names of SHIPSERV LIMITED?
Company Name | From | Until |
---|---|---|
SEAVANTAGE LIMITED | Apr 27, 2000 | Apr 27, 2000 |
What are the latest accounts for SHIPSERV LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SHIPSERV LIMITED?
Last Confirmation Statement Made Up To | Mar 02, 2026 |
---|---|
Next Confirmation Statement Due | Mar 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 02, 2025 |
Overdue | No |
What are the latest filings for SHIPSERV LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Sreenath Vadakkenathu Sasikumar as a director on May 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mikkel Hippe Brun as a director on May 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul John Greensmith as a director on Mar 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paul John Greensmith as a secretary on Mar 13, 2025 | 1 pages | TM02 | ||
Director's details changed for Mr Henrik Hyldahn on Feb 19, 2025 | 2 pages | CH01 | ||
Termination of appointment of Mark Wingham as a director on Dec 05, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mikkel Hippe Brun as a director on Dec 05, 2024 | 2 pages | AP01 | ||
Appointment of Mr Paul John Greensmith as a secretary on Dec 05, 2024 | 2 pages | AP03 | ||
Appointment of Mr Paul John Greensmith as a director on Dec 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Leanne Ball as a director on Dec 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Wingham as a secretary on Dec 05, 2024 | 1 pages | TM02 | ||
Appointment of Ms Leanne Ball as a director on Aug 27, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Director's details changed for Mr Henrik Hyldahn on Jun 17, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mr Mark Wingham on Jun 17, 2024 | 1 pages | CH03 | ||
Register inspection address has been changed to 92 Albert Embankment 7th Floor, Tintagel House, Office 709 London SE1 7TY | 1 pages | AD02 | ||
Director's details changed for Mr Henrik Hyldahn on Jun 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Wingham on Jun 05, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mr Mark Wingham on Jun 05, 2024 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Change of details for Envoy Bidco as a person with significant control on Aug 11, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 02, 2024 with updates | 5 pages | CS01 | ||
Change of details for Envoy Bidco as a person with significant control on Aug 11, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Who are the officers of SHIPSERV LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HYLDAHN, Henrik | Director | Yeoman Way BN99 3HH Worthing Highdown House England | Denmark | Danish | Ceo | 265888290001 | ||||
VADAKKENATHU SASIKUMAR, Sreenath | Director | Yeoman Way BN99 3HH Worthing Highdown House England | United Arab Emirates | Indian | Cfo | 333947230001 | ||||
BURNETT, John Drew | Secretary | 3b Lonsdale Place N1 1EL London | British | 70050420001 | ||||||
COXHEAD, Stephen Michael | Secretary | Building 3 Chiswick Park W4 5YA 566 Chiswick High Road Chiswick | 204451850001 | |||||||
GREENSMITH, Paul John | Secretary | Yeoman Way BN99 3HH Worthing Highdown House England | 330132910001 | |||||||
LEWIN, Ann Margaret | Secretary | 18 Hawthorn Road Ripley GU23 6LH Woking Surrey | British | 104926270001 | ||||||
MAY, Stuart Laurence | Secretary | 45 Beavor Lane Ravenscourt Park W6 9AR London Clockwork Building England | 224718520001 | |||||||
PARK, Bryan | Secretary | 45 Beavor Lane Ravenscourt Park W6 9AR London Clockwork Building England | 246087150001 | |||||||
RUBIN, Carl | Secretary | Granville House 2a Pond Place Flat 2 SW3 6QJ London | Us Citizen | Attorney | 78706900003 | |||||
SKAARUP, Kim | Secretary | 35 Damgaardsvej 3460 Birkeroed Denmark | Danish | Chief Operating Officer | 82766800003 | |||||
WINGHAM, Mark | Secretary | c/o Marcura Albert Embankment SE1 7TY London 92 England | 301019120001 | |||||||
ROBINSON SERVICES LIMITED | Secretary | Howard House 70 Baker Street KT13 8AL Weybridge Surrey | 7975740001 | |||||||
BALL, Leanne | Director | Yeoman Way BN99 3HH Worthing Highdown House England | United Arab Emirates | British | Deputy General Counsel | 326534490001 | ||||
BRENNER, Marco | Director | Im Tiergarten 46 FOREIGN Zurich 8055 Switzerland | Swiss | Director | 70603880001 | |||||
BURNETT, John Drew | Director | 3b Lonsdale Place N1 1EL London | British | Director | 70050420001 | |||||
COXHEAD, Stephen Michael | Director | Building 3 Chiswick Park W4 5YA 566 Chiswick High Road Chiswick | United Kingdom | British | Chief Financial Officer | 74991290002 | ||||
GREENSMITH, Paul John | Director | Yeoman Way BN99 3HH Worthing Highdown House England | England | British | Cfo | 150227000001 | ||||
HIPPE BRUN, Mikkel | Director | Yeoman Way BN99 3HH Worthing Highdown House England | Denmark | Danish | Ceo | 330133200001 | ||||
LANE, Jonathan Edward Myott | Director | Little Tobe 9 Wilson Road BD16 4BS Bingley West Yorkshire | British | Solicitor | 69601430001 | |||||
MATTA, Dina | Director | Forest Cottage Shophouse Lane GU5 9EL Winterfold Albury Surrey | British | Director | 32372570001 | |||||
MAY, Stuart Laurence | Director | 45 Beavor Lane Ravenscourt Park W6 9AR London Clockwork Building England | England | British | Chief Product Officer | 224718460001 | ||||
OSTERGAARD, Paul Henrik | Director | Building 3 Chiswick Park W4 5YA 566 Chiswick High Road Chiswick | Singapore | Danish | Chief Executive | 202989670001 | ||||
OSTERGAARD, Paul Henrik | Director | Building 3 Chiswick Park W4 5YA 566 Chiswick High Road Chiswick | Hong Kong | Danish | Director | 78706890006 | ||||
PARK, Bryan | Director | 45 Beavor Lane Ravenscourt Park W6 9AR London Clockwork Building England | England | British | Financial Director | 113694470002 | ||||
RUBIN, Carl | Director | Granville House 2a Pond Place Flat 2 SW3 6QJ London | Us Citizen | Attorney | 78706900003 | |||||
SANGHA, Kulvinder Kaur | Director | 4 Barn Close Farnham Common SL2 3JB Slough Berkshire | United Kingdom | British | Vp Finance | 84547150001 | ||||
SKAARUP, Kim | Director | 45 Beavor Lane Ravenscourt Park W6 9AR London Clockwork Building England | Denmark | Danish | Ceo | 208542110001 | ||||
SKAARUP, Kim | Director | 35 Damgaardsvej 3460 Birkeroed Denmark | Denmark | Danish | Chief Operating Officer | 82766800003 | ||||
WANGLER, Reto | Director | Roeseliweg 4 Zofingen 4800 Switzerland | Swiss | Director | 70603860001 | |||||
WINGHAM, Mark | Director | c/o Marcura Tintagel House, Office 709 SE1 7TY London 92 Albert Embankment England | England | British | Financial Director | 253631420001 |
Who are the persons with significant control of SHIPSERV LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Envoy Bidco Limited | Aug 11, 2023 | 50 Broadway SW1H 0DB London Suite 1, 7th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Shipserv Holdings Limited | Apr 13, 2023 | 34-37 Liverpool Street EC2M 7PP London Uncommon England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Shipserv, Inc. | Apr 06, 2016 | Dupont Highway 19901 Dover 3500 Delaware United States | 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