About

Registered Number: 06934055
Date of Incorporation: 15/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: One Strand, Trafalgar Square, London, WC2N 5HR,

 

Acm Shipping Cis Ltd was registered on 15 June 2009 and has its registered office in London, it's status is listed as "Active". There are 3 directors listed as Mason, Peter Timothy James, Vane, Alexander Chandos Tempest, Hartley, Ian Michael for Acm Shipping Cis Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Ian Michael 15 June 2009 07 July 2016 1
Secretary Name Appointed Resigned Total Appointments
MASON, Peter Timothy James 28 November 2017 - 1
VANE, Alexander Chandos Tempest 07 July 2016 18 August 2017 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 28 November 2019
CH01 - Change of particulars for director 15 October 2019
AP01 - Appointment of director 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
AP01 - Appointment of director 29 July 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 31 July 2018
TM01 - Termination of appointment of director 11 July 2018
CS01 - N/A 28 June 2018
AP03 - Appointment of secretary 12 December 2017
AA - Annual Accounts 04 December 2017
TM01 - Termination of appointment of director 23 August 2017
TM02 - Termination of appointment of secretary 23 August 2017
CS01 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
AA - Annual Accounts 05 December 2016
AP01 - Appointment of director 05 November 2016
CH01 - Change of particulars for director 14 September 2016
AR01 - Annual Return 08 July 2016
AP03 - Appointment of secretary 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
AD01 - Change of registered office address 08 July 2016
TM02 - Termination of appointment of secretary 08 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 09 September 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AA01 - Change of accounting reference date 02 April 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 16 July 2012
CH01 - Change of particulars for director 16 July 2012
AA - Annual Accounts 05 October 2011
AD01 - Change of registered office address 11 August 2011
AR01 - Annual Return 15 June 2011
AA01 - Change of accounting reference date 15 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
288a - Notice of appointment of directors or secretaries 23 June 2009
NEWINC - New incorporation documents 15 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.