About

Registered Number: 07330127
Date of Incorporation: 29/07/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: The Walbrook Building, 25 Walbrook, London, EC4N 8AF

 

Based in London, Ship Midco Ltd was founded on 29 July 2010. This business has 9 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSI, Luca 30 April 2013 12 October 2015 1
GENT, Stuart James Ashley 30 April 2013 12 October 2015 1
HILL, Jennifer 30 November 2010 24 May 2011 1
KIBBLE, Richard David 30 April 2013 09 December 2013 1
PADUCH, Jeffrey David 30 April 2013 12 October 2015 1
PAGLIUCA, Stephen Gerard 30 November 2010 12 October 2015 1
SULLIVAN, Christopher Paul 30 April 2014 26 February 2015 1
VAN SAUN, Bruce 13 July 2011 30 September 2013 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERS, Mark Richard 21 July 2011 23 December 2013 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
SH01 - Return of Allotment of shares 28 April 2020
AP01 - Appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
AUD - Auditor's letter of resignation 04 February 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 18 July 2019
TM01 - Termination of appointment of director 31 December 2018
AA - Annual Accounts 12 October 2018
CS01 - N/A 16 August 2018
PARENT_ACC - N/A 14 August 2018
AGREEMENT2 - N/A 14 August 2018
GUARANTEE2 - N/A 14 August 2018
AP01 - Appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
SH01 - Return of Allotment of shares 17 January 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 20 July 2017
PARENT_ACC - N/A 20 July 2017
GUARANTEE2 - N/A 20 July 2017
AGREEMENT2 - N/A 20 July 2017
AP04 - Appointment of corporate secretary 17 July 2017
AA - Annual Accounts 05 October 2016
PARENT_ACC - N/A 05 October 2016
GUARANTEE2 - N/A 05 October 2016
AGREEMENT2 - N/A 05 October 2016
CS01 - N/A 21 August 2016
CS01 - N/A 09 August 2016
SH01 - Return of Allotment of shares 25 May 2016
RESOLUTIONS - N/A 04 January 2016
MR04 - N/A 20 October 2015
MR04 - N/A 20 October 2015
TM01 - Termination of appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
AR01 - Annual Return 08 August 2015
CH01 - Change of particulars for director 08 August 2015
CH01 - Change of particulars for director 08 August 2015
CH01 - Change of particulars for director 06 August 2015
CH01 - Change of particulars for director 06 August 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 07 May 2015
AA - Annual Accounts 01 May 2015
TM01 - Termination of appointment of director 10 March 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 13 May 2014
AP01 - Appointment of director 06 May 2014
AD01 - Change of registered office address 01 May 2014
TM02 - Termination of appointment of secretary 07 January 2014
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AP01 - Appointment of director 04 November 2013
TM01 - Termination of appointment of director 01 October 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 13 June 2013
MR01 - N/A 22 May 2013
RESOLUTIONS - N/A 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 01 May 2013
AP01 - Appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
RESOLUTIONS - N/A 29 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 April 2013
SH19 - Statement of capital 29 April 2013
CAP-SS - N/A 29 April 2013
AUD - Auditor's letter of resignation 19 September 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 09 July 2012
AP01 - Appointment of director 11 April 2012
AR01 - Annual Return 15 August 2011
AP01 - Appointment of director 01 August 2011
RESOLUTIONS - N/A 27 July 2011
AP01 - Appointment of director 22 July 2011
AP03 - Appointment of secretary 21 July 2011
TM01 - Termination of appointment of director 13 July 2011
TM01 - Termination of appointment of director 12 July 2011
TM01 - Termination of appointment of director 08 July 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 18 January 2011
AD01 - Change of registered office address 10 January 2011
SH01 - Return of Allotment of shares 05 January 2011
AP01 - Appointment of director 04 January 2011
AP01 - Appointment of director 30 December 2010
TM01 - Termination of appointment of director 23 December 2010
SH01 - Return of Allotment of shares 15 December 2010
SH01 - Return of Allotment of shares 15 December 2010
AA01 - Change of accounting reference date 15 December 2010
AP01 - Appointment of director 15 December 2010
AP01 - Appointment of director 15 December 2010
AP01 - Appointment of director 15 December 2010
AP01 - Appointment of director 15 December 2010
AP01 - Appointment of director 15 December 2010
AP01 - Appointment of director 15 December 2010
RESOLUTIONS - N/A 13 December 2010
SH01 - Return of Allotment of shares 13 December 2010
RESOLUTIONS - N/A 18 November 2010
MEM/ARTS - N/A 18 November 2010
MG01 - Particulars of a mortgage or charge 22 October 2010
NEWINC - New incorporation documents 29 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2013 Fully Satisfied

N/A

Debenture 13 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.