About

Registered Number: 08148886
Date of Incorporation: 19/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: First Floor Left, 87a Worship Street, London, EC2A 2BE,

 

Having been setup in 2012, Shipping 360 Ltd has its registered office in London. We don't currently know the number of employees at this company. There are 5 directors listed as Jewell, Philip Nicholas, Cagnoli, Sebastiano, Fay, Victoria Ann, Porta, Federico, Rennie, Iain Minto for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEWELL, Philip Nicholas 04 January 2013 - 1
CAGNOLI, Sebastiano 19 July 2012 31 October 2013 1
FAY, Victoria Ann 19 July 2012 07 April 2015 1
PORTA, Federico 03 October 2012 31 October 2013 1
RENNIE, Iain Minto 01 September 2013 30 September 2019 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AD01 - Change of registered office address 14 May 2020
AA - Annual Accounts 07 April 2020
SH03 - Return of purchase of own shares 13 January 2020
TM01 - Termination of appointment of director 28 November 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 26 March 2019
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 16 October 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 26 June 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 10 July 2015
SH06 - Notice of cancellation of shares 08 June 2015
SH03 - Return of purchase of own shares 08 June 2015
RESOLUTIONS - N/A 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AD01 - Change of registered office address 31 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 14 July 2014
RESOLUTIONS - N/A 18 June 2014
MEM/ARTS - N/A 18 June 2014
SH08 - Notice of name or other designation of class of shares 18 June 2014
AA - Annual Accounts 09 April 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
AR01 - Annual Return 17 July 2013
CH01 - Change of particulars for director 16 July 2013
AD01 - Change of registered office address 24 June 2013
AP01 - Appointment of director 11 April 2013
SH01 - Return of Allotment of shares 06 February 2013
AP01 - Appointment of director 28 November 2012
SH01 - Return of Allotment of shares 09 November 2012
AP01 - Appointment of director 05 November 2012
AD01 - Change of registered office address 20 September 2012
SH01 - Return of Allotment of shares 24 August 2012
NEWINC - New incorporation documents 19 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.