A.C.M. SHIPPING USA LIMITED

Register to unlock more data on OkredoRegister

A.C.M. SHIPPING USA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08391132

Incorporation date

06/02/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One, Strand, London WC2N 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2013)
dot icon26/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon21/11/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon21/11/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon21/11/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon21/11/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon12/11/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon12/11/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon12/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon12/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon26/03/2024
Director's details changed for Mr James Christopher Ducher Gundy on 2024-03-13
dot icon20/02/2024
Change of details for Braemar Acm Shipbroking Group Limited as a person with significant control on 2022-09-08
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon24/01/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon24/01/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon24/01/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon24/01/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon30/11/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon10/08/2023
Termination of appointment of Nicholas Philip Stone as a director on 2023-07-31
dot icon10/08/2023
Appointment of Mr Grant Jeffrey Foley as a director on 2023-08-01
dot icon02/03/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon02/03/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon02/03/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon02/03/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon20/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon15/11/2022
Registration of charge 083911320006, created on 2022-11-08
dot icon27/07/2022
Termination of appointment of Peter Timothy James Mason as a secretary on 2022-07-14
dot icon15/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon25/11/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon25/11/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon25/11/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon25/11/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon23/02/2021
Full accounts made up to 2020-02-29
dot icon12/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon07/12/2020
Registration of charge 083911320005, created on 2020-12-02
dot icon19/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon29/11/2019
Full accounts made up to 2019-02-28
dot icon15/10/2019
Director's details changed for Mr Nicholas Philip Stone on 2019-10-09
dot icon29/07/2019
Termination of appointment of James Richard De Villeneuve Kidwell as a director on 2019-07-26
dot icon15/07/2019
Registration of charge 083911320004, created on 2019-07-10
dot icon10/07/2019
Appointment of Mr Nicholas Philip Stone as a director on 2019-07-08
dot icon16/05/2019
Full accounts made up to 2018-02-28
dot icon16/02/2019
Compulsory strike-off action has been discontinued
dot icon14/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon21/09/2018
Appointment of Mr Alistair Trond Borthwick as a director on 2018-09-20
dot icon21/09/2018
Appointment of Mr Peter Timothy James Mason as a secretary on 2018-09-20
dot icon21/09/2018
Appointment of Mr James Christopher Ducher Gundy as a director on 2018-09-20
dot icon11/07/2018
Termination of appointment of Louise Margaret Evans as a director on 2018-06-29
dot icon07/03/2018
Full accounts made up to 2017-02-28
dot icon15/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon03/10/2017
Memorandum and Articles of Association
dot icon26/09/2017
Resolutions
dot icon13/09/2017
Registration of charge 083911320003, created on 2017-09-06
dot icon23/08/2017
Termination of appointment of Alexander Chandos Tempest Vane as a director on 2017-08-18
dot icon23/08/2017
Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 2017-08-18
dot icon17/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon05/12/2016
Accounts for a dormant company made up to 2016-02-29
dot icon25/11/2016
Appointment of Mr Alexander Chandos Tempest Vane as a director on 2016-11-13
dot icon07/11/2016
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 2016-10-25
dot icon07/11/2016
Termination of appointment of Ian Michael Hartley as a director on 2016-10-25
dot icon07/11/2016
Termination of appointment of Ian Michael Hartley as a secretary on 2016-10-25
dot icon14/09/2016
Director's details changed for Miss Louise Margaret Evans on 2016-09-09
dot icon18/05/2016
Memorandum and Articles of Association
dot icon18/05/2016
Resolutions
dot icon16/05/2016
Registration of charge 083911320002, created on 2016-05-09
dot icon16/05/2016
Satisfaction of charge 083911320001 in full
dot icon03/05/2016
Auditor's resignation
dot icon25/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon25/02/2016
Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR to One Strand London WC2N 5HR on 2016-02-25
dot icon24/09/2015
Full accounts made up to 2015-02-28
dot icon21/07/2015
Appointment of Mr James Richard Devilleneuve Kidwell as a director on 2015-06-24
dot icon21/07/2015
Appointment of Miss Louise Margaret Evans as a director on 2015-06-24
dot icon21/07/2015
Termination of appointment of John Lawrence Plumbe as a director on 2015-06-24
dot icon16/04/2015
Previous accounting period shortened from 2015-03-31 to 2015-02-28
dot icon18/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon28/10/2014
Registration of charge 083911320001, created on 2014-10-22
dot icon13/10/2014
Full accounts made up to 2014-03-31
dot icon26/09/2014
Previous accounting period extended from 2014-02-28 to 2014-03-31
dot icon06/05/2014
Auditor's resignation
dot icon13/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon19/02/2013
Termination of appointment of James Croock as a director
dot icon19/02/2013
Termination of appointment of Derchert Nominees Limited as a director
dot icon19/02/2013
Appointment of John Lawrence Plumbe as a director
dot icon19/02/2013
Appointment of Ian Michael Hartley as a director
dot icon19/02/2013
Appointment of Ian Michael Hartley as a secretary
dot icon19/02/2013
Registered office address changed from 160 Queen Victoria Street London EC4V 4QQ on 2013-02-19
dot icon18/02/2013
Memorandum and Articles of Association
dot icon14/02/2013
Certificate of change of name
dot icon14/02/2013
Change of name notice

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Croock, James Maxwell
Director
06/02/2013 - 14/02/2013
10
Plumbe, John Lawrence
Director
14/02/2013 - 24/06/2015
8
Kidwell, James Richard De Villeneuve
Director
24/06/2015 - 26/07/2019
79
Stone, Nicholas Philip
Director
08/07/2019 - 31/07/2023
64
Vane, Alexander Chandos Tempest
Director
13/11/2016 - 18/08/2017
64

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.C.M. SHIPPING USA LIMITED

A.C.M. SHIPPING USA LIMITED is an(a) Active company incorporated on 06/02/2013 with the registered office located at One, Strand, London WC2N 5HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.C.M. SHIPPING USA LIMITED?

toggle

A.C.M. SHIPPING USA LIMITED is currently Active. It was registered on 06/02/2013 .

Where is A.C.M. SHIPPING USA LIMITED located?

toggle

A.C.M. SHIPPING USA LIMITED is registered at One, Strand, London WC2N 5HR.

What does A.C.M. SHIPPING USA LIMITED do?

toggle

A.C.M. SHIPPING USA LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for A.C.M. SHIPPING USA LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-20 with no updates.