About

Registered Number: 02726150
Date of Incorporation: 25/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Suite 604 150 Minories, London, EC3N 1LS,

 

Established in 1992, London Ship Managers Ltd has its registered office in London, it has a status of "Active". We don't know the number of employees at London Ship Managers Ltd. The companies directors are listed as Collis, John Michael, Captain, Collis, John Michael, Mognol, Neide, Asad, Sultan Mahmud, Capageorge, Michael, De Nadai, Guido, Groenewald, Richard John, Laupsa, Tommy, Papageorge, Homer Costos, Rabie, Etienne, Rabie, Jan Sebastian, Shevlin, Ian Campbell, Wise, Ian Keith, Captain, Zurcher, Juan Pedro.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIS, John Michael 01 January 2020 - 1
MOGNOL, Neide 27 May 2016 - 1
ASAD, Sultan Mahmud 18 December 1992 13 January 1995 1
CAPAGEORGE, Michael 01 July 1993 18 January 1994 1
DE NADAI, Guido 09 November 2011 04 August 2014 1
GROENEWALD, Richard John 06 October 1997 04 April 2000 1
LAUPSA, Tommy 13 January 1995 06 October 1997 1
PAPAGEORGE, Homer Costos 18 December 1992 08 November 2011 1
RABIE, Etienne 01 August 1998 04 April 2000 1
RABIE, Jan Sebastian 02 February 1993 13 January 1995 1
SHEVLIN, Ian Campbell 18 December 1992 01 August 1998 1
WISE, Ian Keith, Captain 03 June 1993 04 April 2000 1
ZURCHER, Juan Pedro 18 December 1992 04 April 2000 1
Secretary Name Appointed Resigned Total Appointments
COLLIS, John Michael, Captain 18 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 05 June 2020
AUD - Auditor's letter of resignation 24 February 2020
MA - Memorandum and Articles 14 January 2020
AP01 - Appointment of director 08 January 2020
RESOLUTIONS - N/A 13 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 27 June 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 13 July 2018
AD01 - Change of registered office address 29 June 2018
AD01 - Change of registered office address 13 December 2017
PSC08 - N/A 12 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 23 June 2017
AR01 - Annual Return 14 July 2016
AD01 - Change of registered office address 14 July 2016
AD01 - Change of registered office address 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AA - Annual Accounts 17 June 2016
AP01 - Appointment of director 07 June 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 29 June 2015
TM01 - Termination of appointment of director 04 August 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 18 June 2014
AD01 - Change of registered office address 19 May 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 05 July 2013
TM02 - Termination of appointment of secretary 18 March 2013
AP03 - Appointment of secretary 18 March 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 02 July 2012
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 09 November 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 30 June 2011
AR01 - Annual Return 12 July 2010
AD01 - Change of registered office address 09 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 08 July 2010
AD01 - Change of registered office address 24 November 2009
MG01 - Particulars of a mortgage or charge 20 November 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 25 June 2007
363a - Annual Return 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 10 May 2005
287 - Change in situation or address of Registered Office 05 January 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 15 July 2002
363s - Annual Return 29 June 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 13 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
363s - Annual Return 14 July 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
225 - Change of Accounting Reference Date 16 November 1998
AA - Annual Accounts 06 October 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
363s - Annual Return 07 July 1998
288b - Notice of resignation of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
AA - Annual Accounts 21 October 1997
363s - Annual Return 03 July 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 28 June 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 04 July 1995
288 - N/A 21 February 1995
288 - N/A 21 February 1995
288 - N/A 21 February 1995
288 - N/A 21 February 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 04 July 1994
RESOLUTIONS - N/A 06 February 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
MEM/ARTS - N/A 06 February 1994
AA - Annual Accounts 26 November 1993
288 - N/A 23 August 1993
288 - N/A 23 August 1993
363b - Annual Return 29 June 1993
288 - N/A 29 June 1993
288 - N/A 29 June 1993
RESOLUTIONS - N/A 16 June 1993
288 - N/A 01 March 1993
288 - N/A 01 March 1993
CERTNM - Change of name certificate 16 February 1993
MEM/ARTS - N/A 05 January 1993
RESOLUTIONS - N/A 04 January 1993
RESOLUTIONS - N/A 04 January 1993
RESOLUTIONS - N/A 04 January 1993
RESOLUTIONS - N/A 04 January 1993
RESOLUTIONS - N/A 04 January 1993
RESOLUTIONS - N/A 04 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 January 1993
287 - Change in situation or address of Registered Office 04 January 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 January 1993
CERTNM - Change of name certificate 05 November 1992
NEWINC - New incorporation documents 25 June 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.