About

Registered Number: 00226938
Date of Incorporation: 29/12/1927 (96 years and 5 months ago)
Company Status: Active
Registered Address: 8th Floor, 60 Fenchurch Street, London, EC3M 4AD,

 

Based in London, Inchcape Shipping Services (Europe) Ltd was registered on 29 December 1927, it's status is listed as "Active". We don't know the number of employees at this business. This business has 4 directors listed as Mahabeer, Beenadevi, Moe, Eric Karl, Cattle, Godwin William Giles George Marie, Vesselinov, Ivaylo Alexandrov at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTLE, Godwin William Giles George Marie 14 November 1996 11 April 2000 1
VESSELINOV, Ivaylo Alexandrov 14 July 2016 14 July 2016 1
Secretary Name Appointed Resigned Total Appointments
MAHABEER, Beenadevi 25 September 2017 - 1
MOE, Eric Karl 15 October 2013 25 September 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 12 June 2020
CS01 - N/A 15 May 2020
CH01 - Change of particulars for director 19 March 2020
AA - Annual Accounts 10 October 2019
PSC09 - N/A 03 September 2019
CS01 - N/A 05 June 2019
AP01 - Appointment of director 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 16 May 2018
MR04 - N/A 26 April 2018
PSC02 - N/A 23 November 2017
AP01 - Appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 02 October 2017
AP01 - Appointment of director 25 September 2017
AP03 - Appointment of secretary 25 September 2017
TM02 - Termination of appointment of secretary 25 September 2017
CH01 - Change of particulars for director 12 September 2017
AD01 - Change of registered office address 12 September 2017
AP01 - Appointment of director 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
CS01 - N/A 01 June 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 08 June 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
AD01 - Change of registered office address 03 June 2014
AP01 - Appointment of director 03 June 2014
TM02 - Termination of appointment of secretary 03 June 2014
AP03 - Appointment of secretary 03 June 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 03 June 2013
TM01 - Termination of appointment of director 31 May 2013
AP01 - Appointment of director 31 May 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 28 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 May 2008
353 - Register of members 27 May 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 18 January 2007
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
287 - Change in situation or address of Registered Office 20 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 14 March 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 15 June 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 08 April 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 05 June 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
AA - Annual Accounts 10 November 2000
288c - Notice of change of directors or secretaries or in their particulars 08 September 2000
363s - Annual Return 08 June 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 May 2000
395 - Particulars of a mortgage or charge 06 May 2000
RESOLUTIONS - N/A 03 May 2000
RESOLUTIONS - N/A 03 May 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 May 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 May 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 May 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 May 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 May 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288c - Notice of change of directors or secretaries or in their particulars 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
AUD - Auditor's letter of resignation 10 February 2000
288a - Notice of appointment of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
287 - Change in situation or address of Registered Office 27 October 1999
AA - Annual Accounts 14 October 1999
395 - Particulars of a mortgage or charge 14 September 1999
363s - Annual Return 26 July 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
AA - Annual Accounts 06 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1999
123 - Notice of increase in nominal capital 19 February 1999
363a - Annual Return 18 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1998
AUD - Auditor's letter of resignation 27 August 1998
AA - Annual Accounts 12 February 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1997
RESOLUTIONS - N/A 09 July 1997
MEM/ARTS - N/A 09 July 1997
363a - Annual Return 09 June 1997
AA - Annual Accounts 27 May 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
RESOLUTIONS - N/A 02 January 1997
RESOLUTIONS - N/A 02 January 1997
RESOLUTIONS - N/A 02 January 1997
RESOLUTIONS - N/A 02 January 1997
RESOLUTIONS - N/A 02 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
288c - Notice of change of directors or secretaries or in their particulars 02 January 1997
288a - Notice of appointment of directors or secretaries 04 December 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 October 1996
288 - N/A 08 August 1996
353 - Register of members 31 July 1996
325 - Location of register of directors' interests in shares etc 31 July 1996
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 1996
288 - N/A 13 June 1996
363a - Annual Return 07 June 1996
288 - N/A 07 June 1996
288 - N/A 24 March 1996
AA - Annual Accounts 02 November 1995
288 - N/A 26 September 1995
363x - Annual Return 12 July 1995
363x - Annual Return 03 August 1994
288 - N/A 01 August 1994
AA - Annual Accounts 18 July 1994
AA - Annual Accounts 09 November 1993
288 - N/A 20 October 1993
363s - Annual Return 23 August 1993
288 - N/A 03 August 1993
288 - N/A 15 September 1992
363a - Annual Return 06 August 1992
288 - N/A 06 August 1992
AA - Annual Accounts 23 July 1992
287 - Change in situation or address of Registered Office 16 July 1992
CERTNM - Change of name certificate 06 July 1992
288 - N/A 03 February 1992
288 - N/A 07 January 1992
AA - Annual Accounts 12 November 1991
363a - Annual Return 12 November 1991
288 - N/A 06 August 1991
288 - N/A 14 March 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
288 - N/A 17 August 1990
288 - N/A 12 October 1989
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
RESOLUTIONS - N/A 10 July 1989
123 - Notice of increase in nominal capital 10 July 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 10 November 1988
287 - Change in situation or address of Registered Office 05 May 1988
288 - N/A 05 January 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
288 - N/A 07 April 1987
288 - N/A 27 March 1987
288 - N/A 20 March 1987
288 - N/A 18 March 1987
287 - Change in situation or address of Registered Office 13 March 1987
AA - Annual Accounts 19 February 1987
363 - Annual Return 28 January 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 25 April 2000 Fully Satisfied

N/A

Deed of deposit 10 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.