Inchcape Shipping Services Holdings Limited

DataGardener
inchcape shipping services holdings limited
live
Micro

Inchcape Shipping Services Holdings Limited

04980958Private Limited With Share Capital

10 Lloyd'S Avenue, London, EC3N3AJ
Incorporated

01/12/2003

Company Age

22 years

Directors

3

Employees

3

SIC Code

50200

Risk

very low risk

Company Overview

Registration, classification & business activity

Inchcape Shipping Services Holdings Limited (04980958) is a private limited with share capital incorporated on 01/12/2003 (22 years old) and registered in london, EC3N3AJ. The company operates under SIC code 50200 - sea and coastal freight water transport.

Inchcape shipping services holdings limited is a maritime company based out of 5-8 lakeside business village fleming road chafford hundred, grays, united kingdom.

Private Limited With Share Capital
SIC: 50200
Micro
Incorporated 01/12/2003
EC3N3AJ
3 employees

Financial Overview

Total Assets

£74.63M

Liabilities

£40.19M

Net Assets

£34.45M

Cash

£1.04M

Key Metrics

3

Employees

3

Directors

3

Shareholders

Board of Directors

3

Charges

11

Registered

2

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:10-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2022
Accounts Amended With Accounts Type Group
Category:Accounts
Date:22-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2022
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2022
Memorandum Articles
Category:Incorporation
Date:28-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:15-06-2022
Legacy
Category:Capital
Date:15-06-2022
Legacy
Category:Insolvency
Date:15-06-2022
Resolution
Category:Resolution
Date:15-06-2022
Memorandum Articles
Category:Incorporation
Date:14-06-2022
Resolution
Category:Resolution
Date:14-06-2022
Capital Name Of Class Of Shares
Category:Capital
Date:06-06-2022
Capital Allotment Shares
Category:Capital
Date:01-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-03-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:15-02-2022
Accounts With Accounts Type Group
Category:Accounts
Date:28-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2021
Accounts With Accounts Type Group
Category:Accounts
Date:10-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2020
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2018
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-09-2017
Accounts With Accounts Type Group
Category:Accounts
Date:22-09-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:12-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2017
Confirmation Statement
Category:Confirmation Statement
Date:12-12-2016
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2015
Accounts With Accounts Type Group
Category:Accounts
Date:16-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:12-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2015
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:12-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2013
Termination Secretary Company With Name
Category:Officers
Date:12-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2013
Resolution
Category:Resolution
Date:12-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-11-2013
Accounts With Accounts Type Group
Category:Accounts
Date:04-07-2013
Termination Director Company With Name
Category:Officers
Date:24-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2012

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date06/06/2025
Latest Accounts31/12/2024

Trading Addresses

10 Lloyd'S Avenue, London, EC3N3AJRegistered
3Rd Floor, 60 Fenchurch Street, London, EC3M4AD

Contact

01375484900
iss-shipping.com
10 Lloyd'S Avenue, London, EC3N3AJ