ACM SHIPPING CIS LIMITED

Register to unlock more data on OkredoRegister

ACM SHIPPING CIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06934055

Incorporation date

15/06/2009

Size

Dormant

Contacts

Registered address

Registered address

One Strand, Trafalgar Square, London WC2N 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2009)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon11/08/2025
Application to strike the company off the register
dot icon07/08/2025
Resolutions
dot icon07/08/2025
Solvency Statement dated 30/07/25
dot icon07/08/2025
Statement by Directors
dot icon07/08/2025
Statement of capital on 2025-08-07
dot icon06/08/2025
Statement of capital following an allotment of shares on 2025-07-30
dot icon24/06/2025
Change of details for Braemar Acm Shipbroking Group Limited as a person with significant control on 2022-09-08
dot icon24/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-02-29
dot icon10/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-02-28
dot icon10/08/2023
Appointment of Mr Grant Jeffrey Foley as a director on 2023-08-01
dot icon10/08/2023
Termination of appointment of Nicholas Philip Stone as a director on 2023-07-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon06/03/2023
Accounts for a dormant company made up to 2022-02-28
dot icon27/07/2022
Termination of appointment of Peter Timothy James Mason as a secretary on 2022-07-14
dot icon05/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon06/08/2021
Accounts for a dormant company made up to 2021-02-28
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon02/03/2021
Accounts for a dormant company made up to 2020-02-29
dot icon07/09/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon28/11/2019
Accounts for a dormant company 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
Appointment of Mr Nicholas Philip Stone as a director on 2019-07-26
dot icon29/07/2019
Termination of appointment of James Richard De Villeneuve Kidwell as a director on 2019-07-26
dot icon29/07/2019
Appointment of Mr Alistair Trond Borthwick as a director on 2019-07-26
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon31/07/2018
Accounts for a dormant company made up to 2018-02-28
dot icon11/07/2018
Termination of appointment of Louise Margaret Evans as a director on 2018-06-29
dot icon28/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon12/12/2017
Appointment of Peter Timothy James Mason as a secretary on 2017-11-28
dot icon04/12/2017
Accounts for a dormant company made up to 2017-02-28
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 icon04/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon04/07/2017
Notification of Braemar Acm Shipbroking Group Limited as a person with significant control on 2016-04-06
dot icon05/12/2016
Accounts for a dormant company made up to 2016-02-29
dot icon05/11/2016
Appointment of Mr Alexander Chandos Tempest Vane as a director on 2016-10-25
dot icon14/09/2016
Director's details changed for Miss Louise Margaret Evans on 2016-09-09
dot icon08/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon08/07/2016
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 2016-07-07
dot icon08/07/2016
Termination of appointment of Ian Michael Hartley as a director on 2016-07-07
dot icon08/07/2016
Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR to One Strand Trafalgar Square London WC2N 5HR on 2016-07-08
dot icon08/07/2016
Termination of appointment of Ian Michael Hartley as a secretary on 2016-07-07
dot icon24/09/2015
Accounts for a dormant company made up to 2015-02-28
dot icon09/09/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon24/07/2015
Appointment of Miss Louise Margaret Evans as a director on 2015-06-24
dot icon24/07/2015
Appointment of Mr James Richard Devilleneuve Kidwell as a director on 2015-06-24
dot icon24/07/2015
Termination of appointment of John Lawrence Plumbe as a director on 2015-06-24
dot icon02/04/2015
Previous accounting period shortened from 2015-03-31 to 2015-02-28
dot icon05/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon01/07/2014
Termination of appointment of Benjamin Peck as a director
dot icon01/07/2014
Termination of appointment of Benjamin Peck as a director
dot icon19/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon16/07/2012
Director's details changed for John Lawrence Plumbe on 2012-05-01
dot icon16/07/2012
Director's details changed for John Lawrence Plumbe on 2012-05-01
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon11/08/2011
Registered office address changed from Kinnaird House 1 Pall Mall London SW1Y 5AU on 2011-08-11
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon15/06/2011
Previous accounting period shortened from 2011-06-30 to 2011-03-31
dot icon16/03/2011
Full accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon29/06/2010
Director's details changed for Benjamin Andrew Lassiter Peck on 2010-06-01
dot icon29/06/2010
Director's details changed for Mr Ian Michael Hartley on 2010-06-01
dot icon23/06/2009
Director appointed benjamin andrew lasetter peck
dot icon15/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plumbe, John Lawrence
Director
15/06/2009 - 24/06/2015
8
Kidwell, James Richard De Villeneuve
Director
24/06/2015 - 26/07/2019
79
Stone, Nicholas Philip
Director
26/07/2019 - 31/07/2023
64
Vane, Alexander Chandos Tempest
Director
25/10/2016 - 18/08/2017
64
Hartley, Ian Michael
Director
15/06/2009 - 07/07/2016
25

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACM SHIPPING CIS LIMITED

ACM SHIPPING CIS LIMITED is an(a) Dissolved company incorporated on 15/06/2009 with the registered office located at One Strand, Trafalgar Square, London WC2N 5HR. There are currently 2 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 ACM SHIPPING CIS LIMITED?

toggle

ACM SHIPPING CIS LIMITED is currently Dissolved. It was registered on 15/06/2009 and dissolved on 04/11/2025.

Where is ACM SHIPPING CIS LIMITED located?

toggle

ACM SHIPPING CIS LIMITED is registered at One Strand, Trafalgar Square, London WC2N 5HR.

What does ACM SHIPPING CIS LIMITED do?

toggle

ACM SHIPPING CIS LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for ACM SHIPPING CIS LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.