ACM SHIPPING CIS LIMITED
Overview
| Company Name | ACM SHIPPING CIS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06934055 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACM SHIPPING CIS LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
Where is ACM SHIPPING CIS LIMITED located?
| Registered Office Address | One Strand Trafalgar Square WC2N 5HR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACM SHIPPING CIS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for ACM SHIPPING CIS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
What are the latest filings for ACM SHIPPING CIS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Aug 07, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 30, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Braemar Acm Shipbroking Group Limited as a person with significant control on Sep 08, 2022 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2023 | 8 pages | AA | ||||||||||
Termination of appointment of Nicholas Philip Stone as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Grant Jeffrey Foley as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2022 | 8 pages | AA | ||||||||||
Termination of appointment of Peter Timothy James Mason as a secretary on Jul 14, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2019 | 5 pages | AA | ||||||||||
Who are the officers of ACM SHIPPING CIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BORTHWICK, Alistair Trond | Director | Strand Trafalgar Square WC2N 5HR London One England | England | British | 113694440001 | |||||
| FOLEY, Grant Jeffrey | Director | Strand Trafalgar Square WC2N 5HR London One England | England | British | 134335660002 | |||||
| HARTLEY, Ian Michael | Secretary | 29 Eynsford Rise DA4 0HS Eynsford Kent | British | 120062080001 | ||||||
| MASON, Peter Timothy James | Secretary | Strand Trafalgar Square WC2N 5HR London One England | 241110250001 | |||||||
| VANE, Alexander Chandos Tempest | Secretary | Strand Trafalgar Square WC2N 5HR London One England | 209920500001 | |||||||
| EVANS, Louise Margaret | Director | Strand Trafalgar Square WC2N 5HR London One England | United Kingdom | British | 164439180002 | |||||
| HARTLEY, Ian Michael | Director | 29 Eynsford Rise DA4 0HS Eynsford Kent | United Kingdom | British | 120062080001 | |||||
| KIDWELL, James Richard De Villeneuve | Director | Strand Trafalgar Square WC2N 5HR London One England | England | British | 86538960001 | |||||
| PECK, Benjamin Andrew Lassiter | Director | Nassau Road Barnes SW13 9QG London 59 | United Kingdom | British | 40768780004 | |||||
| PLUMBE, John Lawrence | Director | 1-3 Strand WC2N 5HR London Grand Buildings United Kingdom | England | British | 47231670003 | |||||
| STONE, Nicholas Philip | Director | Strand Trafalgar Square WC2N 5HR London One England | England | British | 257517940002 | |||||
| VANE, Alexander Chandos Tempest | Director | Strand Trafalgar Square WC2N 5HR London One England | England | British | 131374740001 |
Who are the persons with significant control of ACM SHIPPING CIS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Braemar Shipbroking Group Limited | Apr 06, 2016 | Strand Trafalgar Square WC2N 5HR London One England | No | ||||||||||
| |||||||||||||
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