About

Registered Number: 08391132
Date of Incorporation: 06/02/2013 (12 years and 2 months ago)
Company Status: Active
Registered Address: One, Strand, London, WC2N 5HR,

 

Based in London, A.C.M. Shipping Usa Ltd was registered on 06 February 2013, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. Mason, Peter Timothy James, Hartley, Ian Michael, Vane, Alexander Chandos Tempest, Derchert Nominees Limited are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERCHERT NOMINEES LIMITED 06 February 2013 14 February 2013 1
Secretary Name Appointed Resigned Total Appointments
MASON, Peter Timothy James 20 September 2018 - 1
HARTLEY, Ian Michael 14 February 2013 25 October 2016 1
VANE, Alexander Chandos Tempest 25 October 2016 18 August 2017 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 29 November 2019
CH01 - Change of particulars for director 15 October 2019
TM01 - Termination of appointment of director 29 July 2019
MR01 - N/A 15 July 2019
AP01 - Appointment of director 10 July 2019
AA - Annual Accounts 16 May 2019
DISS40 - Notice of striking-off action discontinued 16 February 2019
CS01 - N/A 14 February 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
AP01 - Appointment of director 21 September 2018
AP03 - Appointment of secretary 21 September 2018
AP01 - Appointment of director 21 September 2018
TM01 - Termination of appointment of director 11 July 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 15 February 2018
MA - Memorandum and Articles 03 October 2017
RESOLUTIONS - N/A 26 September 2017
MR01 - N/A 13 September 2017
TM01 - Termination of appointment of director 23 August 2017
TM02 - Termination of appointment of secretary 23 August 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 05 December 2016
AP01 - Appointment of director 25 November 2016
AP03 - Appointment of secretary 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM02 - Termination of appointment of secretary 07 November 2016
CH01 - Change of particulars for director 14 September 2016
RESOLUTIONS - N/A 18 May 2016
MA - Memorandum and Articles 18 May 2016
MR01 - N/A 16 May 2016
MR04 - N/A 16 May 2016
AUD - Auditor's letter of resignation 03 May 2016
AR01 - Annual Return 25 February 2016
AD01 - Change of registered office address 25 February 2016
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AA01 - Change of accounting reference date 16 April 2015
AR01 - Annual Return 18 February 2015
MR01 - N/A 28 October 2014
AA - Annual Accounts 13 October 2014
AA01 - Change of accounting reference date 26 September 2014
AUD - Auditor's letter of resignation 06 May 2014
AR01 - Annual Return 13 February 2014
TM01 - Termination of appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AP03 - Appointment of secretary 19 February 2013
AD01 - Change of registered office address 19 February 2013
MEM/ARTS - N/A 18 February 2013
CERTNM - Change of name certificate 14 February 2013
CONNOT - N/A 14 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2019 Outstanding

N/A

A registered charge 06 September 2017 Outstanding

N/A

A registered charge 09 May 2016 Outstanding

N/A

A registered charge 22 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.