ALBERTA SHIPBROKERS LIMITED

Register to unlock more data on OkredoRegister

ALBERTA SHIPBROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02618778

Incorporation date

10/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

36-38 6th Floor Leadenhall Street, London EC3A 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1991)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon09/04/2025
Change of details for Mr Ioannis Inglessis as a person with significant control on 2025-04-09
dot icon09/04/2025
Change of details for Mr Antonios (Antony) Sokratis Inglessis as a person with significant control on 2025-04-09
dot icon03/04/2025
Termination of appointment of Antony Inglessis as a director on 2025-04-03
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon04/04/2024
Registered office address changed from 7th Floor 36-38 Leadenhall Street London EC3A 1AT to 36-38 6th Floor Leadenhall Street London EC3A 1AT on 2024-04-04
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon19/08/2022
Director's details changed for Antony Inglessis on 2022-08-18
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon19/08/2022
Change of details for Mr Antonios (Antony) Sokratis Inglessis as a person with significant control on 2022-08-18
dot icon19/08/2022
Director's details changed for Antony Inglessis on 2022-08-18
dot icon19/08/2022
Change of details for Mr Ioannis Inglessis as a person with significant control on 2022-08-18
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-10 with updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon21/04/2020
Appointment of Mr Lynval Christopher Samuel Palmer as a director on 2020-04-21
dot icon15/01/2020
Termination of appointment of Keith Francis Mellor as a director on 2019-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon31/05/2019
Termination of appointment of Nicolas George Inglessis as a director on 2019-05-31
dot icon31/05/2019
Termination of appointment of Nicolas George Inglessis as a secretary on 2019-05-31
dot icon31/05/2019
Cessation of Nicolas George Inglessis as a person with significant control on 2019-05-31
dot icon13/05/2019
Change of details for Mr Nicolas George Inglessis as a person with significant control on 2019-05-13
dot icon27/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2018
Notification of Antonios (Antony) Sokratis Inglessis as a person with significant control on 2016-04-06
dot icon14/09/2018
Notification of Ioannis Inglessis as a person with significant control on 2016-04-06
dot icon14/09/2018
Notification of Nicolas George Inglessis as a person with significant control on 2016-04-06
dot icon26/07/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-06-10 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/08/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon28/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon31/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon25/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon24/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Nicolas George Inglessis on 2010-06-10
dot icon21/07/2010
Director's details changed for Antony Inglessis on 2010-06-10
dot icon21/07/2010
Director's details changed for Keith Francis Mellor on 2010-06-10
dot icon26/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/09/2009
Return made up to 10/06/09; full list of members
dot icon21/01/2009
Appointment terminated director dimitri inglessis
dot icon11/12/2008
Return made up to 10/06/08; full list of members
dot icon05/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/01/2008
Registered office changed on 03/01/08 from: 6TH floor peninsular house 36 monument street london EC3
dot icon20/07/2007
Return made up to 10/06/07; no change of members
dot icon07/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/07/2006
Return made up to 10/06/06; full list of members
dot icon03/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/07/2005
Return made up to 10/06/05; change of members
dot icon16/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/07/2004
Return made up to 10/06/04; full list of members
dot icon10/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/07/2003
Return made up to 10/06/03; full list of members
dot icon01/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Secretary's particulars changed
dot icon30/09/2002
Director's particulars changed
dot icon09/07/2002
Return made up to 10/06/02; full list of members
dot icon02/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon29/07/2001
Return made up to 10/06/01; full list of members
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon07/07/2000
Return made up to 10/06/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon23/08/1999
Return made up to 10/06/99; full list of members
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon23/06/1998
Return made up to 10/06/98; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon19/09/1997
Return made up to 10/06/97; full list of members
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon09/07/1996
Return made up to 10/06/96; full list of members
dot icon02/10/1995
Full accounts made up to 1994-12-31
dot icon12/06/1995
Return made up to 10/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Return made up to 10/06/94; full list of members
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon23/05/1994
Return made up to 10/06/93; no change of members
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon26/05/1993
Full accounts made up to 1991-12-31
dot icon25/05/1993
Return made up to 10/06/92; full list of members
dot icon26/04/1992
Registered office changed on 26/04/92 from: queensbridge house 60 upper thames street london EC4V 3BD
dot icon11/03/1992
Accounting reference date notified as 31/12
dot icon16/12/1991
Particulars of mortgage/charge
dot icon27/09/1991
New secretary appointed;new director appointed
dot icon27/09/1991
New director appointed
dot icon27/09/1991
Director resigned;new director appointed
dot icon27/09/1991
New director appointed
dot icon27/09/1991
Secretary resigned;new director appointed
dot icon26/09/1991
Resolutions
dot icon26/09/1991
Resolutions
dot icon09/09/1991
Certificate of change of name
dot icon10/06/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

8
2022
change arrow icon+15.98 % *

* during past year

Cash in Bank

£142,473.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.38M
-
0.00
122.84K
-
2022
8
1.53M
-
0.00
142.47K
-
2022
8
1.53M
-
0.00
142.47K
-

Employees

2022

Employees

8 Descended-33 % *

Net Assets(GBP)

1.53M £Ascended11.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.47K £Ascended15.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Lynval Christopher Samuel
Director
21/04/2020 - Present
2
Inglessis, Antony
Director
09/09/1991 - 03/04/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALBERTA SHIPBROKERS LIMITED

ALBERTA SHIPBROKERS LIMITED is an(a) Active company incorporated on 10/06/1991 with the registered office located at 36-38 6th Floor Leadenhall Street, London EC3A 1AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBERTA SHIPBROKERS LIMITED?

toggle

ALBERTA SHIPBROKERS LIMITED is currently Active. It was registered on 10/06/1991 .

Where is ALBERTA SHIPBROKERS LIMITED located?

toggle

ALBERTA SHIPBROKERS LIMITED is registered at 36-38 6th Floor Leadenhall Street, London EC3A 1AT.

What does ALBERTA SHIPBROKERS LIMITED do?

toggle

ALBERTA SHIPBROKERS LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

How many employees does ALBERTA SHIPBROKERS LIMITED have?

toggle

ALBERTA SHIPBROKERS LIMITED had 8 employees in 2022.

What is the latest filing for ALBERTA SHIPBROKERS LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.