About

Registered Number: 03897560
Date of Incorporation: 21/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB

 

Svitzer Holding Uk Ltd was established in 1999. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINKLER, Knud Lind 22 September 2016 - 1
HILVERDINK, Ieva 22 December 2017 01 March 2018 1
MULLER, Victor Roberto 14 January 2000 01 August 2001 1
PIETKA, Peter Georg 03 December 2002 01 March 2006 1
UGGLA, Robert Maersk 01 May 2012 22 September 2016 1
WIJSMULLER, Michiel Adriaan 14 January 2000 27 June 2002 1
WILKS, Eric Anthony 06 July 2007 25 September 2007 1
Secretary Name Appointed Resigned Total Appointments
ROTHFUSZ, Adriaan Michiel Theodorus 14 January 2000 01 February 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 17 September 2020
TM01 - Termination of appointment of director 17 September 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 16 December 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
AP01 - Appointment of director 03 January 2018
CS01 - N/A 26 December 2017
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
CS01 - N/A 03 January 2017
TM01 - Termination of appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 06 January 2015
CH01 - Change of particulars for director 06 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 04 October 2013
RESOLUTIONS - N/A 03 January 2013
AR01 - Annual Return 03 January 2013
SH01 - Return of Allotment of shares 20 December 2012
AUD - Auditor's letter of resignation 17 October 2012
AA - Annual Accounts 17 September 2012
TM01 - Termination of appointment of director 07 June 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 20 February 2012
AR01 - Annual Return 17 January 2012
AP01 - Appointment of director 17 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 10 September 2010
TM01 - Termination of appointment of director 18 February 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 03 January 2008
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
RESOLUTIONS - N/A 22 September 2007
RESOLUTIONS - N/A 22 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2007
123 - Notice of increase in nominal capital 22 September 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 16 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
AA - Annual Accounts 24 October 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
363s - Annual Return 16 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 23 July 2003
CERTNM - Change of name certificate 15 January 2003
363s - Annual Return 07 January 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
AA - Annual Accounts 11 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
RESOLUTIONS - N/A 12 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
287 - Change in situation or address of Registered Office 25 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 14 August 2001
363a - Annual Return 24 April 2001
288c - Notice of change of directors or secretaries or in their particulars 24 April 2001
395 - Particulars of a mortgage or charge 04 December 2000
395 - Particulars of a mortgage or charge 10 November 2000
395 - Particulars of a mortgage or charge 10 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
395 - Particulars of a mortgage or charge 23 August 2000
395 - Particulars of a mortgage or charge 23 August 2000
395 - Particulars of a mortgage or charge 23 August 2000
395 - Particulars of a mortgage or charge 17 March 2000
395 - Particulars of a mortgage or charge 17 March 2000
395 - Particulars of a mortgage or charge 17 March 2000
395 - Particulars of a mortgage or charge 17 March 2000
395 - Particulars of a mortgage or charge 17 March 2000
RESOLUTIONS - N/A 09 March 2000
RESOLUTIONS - N/A 08 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
123 - Notice of increase in nominal capital 08 March 2000
CERTNM - Change of name certificate 28 February 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
287 - Change in situation or address of Registered Office 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
353a - Register of members in non-legible form 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
NEWINC - New incorporation documents 21 December 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage of a ship 14 November 2000 Fully Satisfied

N/A

Deed of covenants 30 October 2000 Fully Satisfied

N/A

Mortgage of a ship 30 October 2000 Fully Satisfied

N/A

Deed of covenants 10 August 2000 Fully Satisfied

N/A

Mortgage of a ship 10 August 2000 Fully Satisfied

N/A

Mortgage of a ship 10 August 2000 Fully Satisfied

N/A

Security over a share purchase agreement between wijsmuller holding UK limited (the "chargor") and ing bank N.V. as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee") 29 February 2000 Fully Satisfied

N/A

Floating charge entered into by wijsmuller holding UK limited (the "chargor") in favour of ing bank N.V. as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee") 29 February 2000 Fully Satisfied

N/A

Security over cory towage limited shares agreement between wijsmuller holding UK limited (the "chargor") and ing bank N.V. as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee") 29 February 2000 Fully Satisfied

N/A

Security over cory towage (tyne) limited shares agreement between wijsmuller holding UK limited (the "chargor") and ing bank N.V. as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee") 29 February 2000 Fully Satisfied

N/A

Security over cash agreement between wijsmuller holding UK limited (the "chargor") and ing bank N.V.as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee") 29 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.