ANGLO-CARIBBEAN SHIPPING CO. LIMITED

Register to unlock more data on OkredoRegister

ANGLO-CARIBBEAN SHIPPING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01137315

Incorporation date

02/10/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gable House, 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1973)
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/11/2025
Cessation of Zeida Yalili Leon Arafet as a person with significant control on 2024-10-31
dot icon17/11/2025
Notification of Yamila Garcia Alvarez as a person with significant control on 2024-10-31
dot icon10/09/2025
Confirmation statement made on 2025-07-21 with updates
dot icon14/07/2025
Administrative restoration application
dot icon14/07/2025
Total exemption full accounts made up to 2023-12-31
dot icon20/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon09/09/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon19/06/2023
Registered office address changed from 14 Skylines Limeharbour London E14 9TS to Gable House 239 Regents Park Road London N3 3LF on 2023-06-19
dot icon15/06/2023
Total exemption full accounts made up to 2021-12-31
dot icon16/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon16/11/2022
Compulsory strike-off action has been discontinued
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon14/11/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon13/12/2021
Full accounts made up to 2020-12-31
dot icon24/08/2021
Termination of appointment of Eylin Yglesias Ruiz as a director on 2021-08-23
dot icon18/08/2021
Confirmation statement made on 2021-07-21 with updates
dot icon01/06/2021
Cessation of Guillermo Faustino Rodriguez Lopez-Calleja as a person with significant control on 2021-04-19
dot icon01/06/2021
Notification of Zeida Yalili Leon Arafet as a person with significant control on 2021-04-19
dot icon01/06/2021
Notification of Macrina Raquel Lamigueiro Leon as a person with significant control on 2021-04-19
dot icon20/02/2021
Accounts for a small company made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon05/02/2020
Compulsory strike-off action has been discontinued
dot icon04/02/2020
Accounts for a small company made up to 2018-12-31
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon22/07/2019
Confirmation statement made on 2019-07-21 with updates
dot icon24/05/2019
Secretary's details changed for Mrs Ana Mari Villanueva Alvarez on 2019-05-03
dot icon24/05/2019
Director's details changed for Mrs Ana Mari Villanueva Alvarez on 2019-05-03
dot icon24/05/2019
Director's details changed for Mrs Eylin Yglesias Ruiz on 2019-04-29
dot icon02/04/2019
Termination of appointment of Alberto Velasco Azcuy as a director on 2019-04-01
dot icon01/04/2019
Appointment of Mrs Eylin Yglesias Ruiz as a director on 2019-04-01
dot icon01/08/2018
Confirmation statement made on 2018-07-21 with updates
dot icon18/04/2018
Full accounts made up to 2017-12-31
dot icon11/08/2017
Confirmation statement made on 2017-07-21 with updates
dot icon08/08/2017
Notification of Guillermo Faustino Rodriguez Lopez-Calleja as a person with significant control on 2016-07-22
dot icon07/08/2017
Withdrawal of a person with significant control statement on 2017-08-07
dot icon26/07/2017
Director's details changed for Mr Alberto Velasco Azcuy on 2017-07-19
dot icon19/05/2017
Full accounts made up to 2016-12-31
dot icon11/05/2017
Termination of appointment of Julia Cardid Lopez Figueredo as a director on 2017-05-08
dot icon11/05/2017
Termination of appointment of Julia Caridad Lopez Figueredo as a secretary on 2017-05-08
dot icon11/05/2017
Appointment of Mrs Ana Mari Villanueva Alvarez as a secretary on 2017-05-08
dot icon11/05/2017
Appointment of Mrs Ana Mari Villanueva Alvarez as a director on 2017-05-08
dot icon03/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon26/06/2016
Full accounts made up to 2015-12-31
dot icon15/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-07-21
dot icon23/11/2015
Satisfaction of charge 1 in full
dot icon17/11/2015
Satisfaction of charge 3 in full
dot icon24/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon07/06/2015
Full accounts made up to 2014-12-31
dot icon30/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon25/07/2014
Full accounts made up to 2013-12-31
dot icon21/03/2014
Termination of appointment of Miguel Duval Roqueta as a director
dot icon19/03/2014
Appointment of Mr Alberto Velasco Azcuy as a director
dot icon02/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon29/07/2013
Appointment of Miss Julia Cardid Lopez Figueredo as a director
dot icon10/06/2013
Statement of capital on 2013-06-10
dot icon10/06/2013
Solvency statement dated 28/01/13
dot icon10/06/2013
Resolutions
dot icon25/02/2013
Full accounts made up to 2012-12-31
dot icon08/02/2013
Termination of appointment of Andres Munoz Campos as a director
dot icon08/02/2013
Termination of appointment of Andres Munoz Campos as a secretary
dot icon08/02/2013
Appointment of Miss Julia Caridad Lopez Figueredo as a secretary
dot icon27/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon23/03/2012
Full accounts made up to 2011-12-31
dot icon20/09/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon11/03/2011
Full accounts made up to 2010-12-31
dot icon30/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon30/07/2010
Director's details changed for Mr Miguel Duval Roqueta on 2010-07-21
dot icon29/07/2010
Director's details changed for Andres Ernesto Munoz Campos on 2010-07-21
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Termination of appointment of Luis Perez as a director
dot icon01/03/2010
Appointment of Mr Miguel Duval Roqueta as a director
dot icon23/07/2009
Return made up to 21/07/09; full list of members
dot icon23/07/2009
Registered office changed on 23/07/2009 from, skylines, unit 14, lime harbour, london E14
dot icon23/07/2009
Location of register of members
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon26/09/2008
Full accounts made up to 2007-12-31
dot icon02/09/2008
Director and secretary's change of particulars / andres munoz campos / 23/08/2008
dot icon22/07/2008
Return made up to 21/07/08; full list of members
dot icon22/07/2008
Location of register of members
dot icon06/03/2008
Director and secretary appointed andres ernesto munoz campos
dot icon06/03/2008
Appointment terminated secretary sarah bennett
dot icon19/11/2007
New secretary appointed
dot icon01/08/2007
Return made up to 21/07/07; full list of members
dot icon25/06/2007
Full accounts made up to 2006-12-31
dot icon03/06/2007
Secretary resigned;director resigned
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon01/08/2006
Return made up to 21/07/06; full list of members
dot icon22/09/2005
Full accounts made up to 2004-12-31
dot icon02/08/2005
Return made up to 22/07/05; full list of members
dot icon09/06/2005
Director's particulars changed
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon17/08/2004
Return made up to 09/08/04; full list of members
dot icon21/07/2004
New director appointed
dot icon21/07/2004
Director resigned
dot icon15/04/2004
Secretary's particulars changed;director's particulars changed
dot icon09/09/2003
Return made up to 27/08/03; full list of members
dot icon30/07/2003
Full accounts made up to 2002-12-31
dot icon10/05/2003
New secretary appointed;new director appointed
dot icon10/05/2003
Secretary resigned;director resigned
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon04/09/2002
Return made up to 27/08/02; full list of members
dot icon20/09/2001
Full accounts made up to 2000-12-31
dot icon10/09/2001
Return made up to 04/09/01; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon12/09/2000
Return made up to 04/09/00; full list of members
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon10/09/1999
Return made up to 04/09/99; no change of members
dot icon09/09/1998
Return made up to 04/09/98; full list of members
dot icon09/09/1998
New director appointed
dot icon09/09/1998
Director resigned
dot icon03/09/1998
Full accounts made up to 1997-12-31
dot icon14/10/1997
Particulars of mortgage/charge
dot icon16/09/1997
Return made up to 04/09/97; no change of members
dot icon10/09/1997
Location of register of members
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon17/06/1997
Auditor's resignation
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon19/09/1996
Return made up to 04/09/96; full list of members
dot icon01/08/1996
New secretary appointed
dot icon01/08/1996
Secretary resigned;director resigned
dot icon26/02/1996
Full accounts made up to 1994-12-31
dot icon22/02/1996
New director appointed
dot icon12/12/1995
Director resigned
dot icon01/11/1995
Delivery ext'd 3 mth 31/12/94
dot icon19/09/1995
Return made up to 04/09/95; full list of members
dot icon19/09/1995
New director appointed
dot icon19/09/1995
Secretary resigned;new secretary appointed;director resigned
dot icon03/08/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Resolutions
dot icon02/12/1994
Resolutions
dot icon02/12/1994
Ad 23/11/94--------- £ si 100000@10=1000000 £ ic 10000/1010000
dot icon02/12/1994
£ nc 100000/1100000 23/11/94
dot icon18/10/1994
New secretary appointed
dot icon18/10/1994
Secretary resigned;director resigned
dot icon03/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon09/09/1994
Return made up to 04/09/94; full list of members
dot icon19/08/1994
Registered office changed on 19/08/94 from: fourth floor,, south quay plaza 11,, 183, marsh wall,, london. E14 9SH.
dot icon06/05/1994
Full accounts made up to 1992-12-31
dot icon30/03/1994
New director appointed
dot icon17/01/1994
New secretary appointed
dot icon17/01/1994
Secretary resigned;director resigned
dot icon17/01/1994
Director's particulars changed
dot icon31/10/1993
Delivery ext'd 3 mth 31/12/92
dot icon05/10/1993
Secretary's particulars changed;director's particulars changed
dot icon05/10/1993
Return made up to 04/09/93; full list of members
dot icon12/09/1993
New director appointed
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon07/10/1992
Director resigned
dot icon07/10/1992
Return made up to 04/09/92; no change of members
dot icon21/09/1992
Director's particulars changed
dot icon03/08/1992
New director appointed
dot icon21/04/1992
Full accounts made up to 1990-12-31
dot icon02/10/1991
Return made up to 04/09/91; no change of members
dot icon17/09/1991
New director appointed
dot icon17/09/1991
Secretary resigned;new secretary appointed
dot icon17/09/1991
Director resigned
dot icon17/09/1991
Director resigned;new director appointed
dot icon31/05/1991
Full accounts made up to 1989-12-31
dot icon10/12/1990
Return made up to 25/10/90; full list of members
dot icon22/11/1990
Full accounts made up to 1988-12-31
dot icon12/07/1990
Registered office changed on 12/07/90 from: becket house, lambeth palace rd, london, SE1 7EU
dot icon12/07/1990
Return made up to 04/09/89; full list of members
dot icon03/10/1989
Full accounts made up to 1987-12-31
dot icon22/05/1989
Return made up to 31/12/87; full list of members
dot icon22/05/1989
Return made up to 31/12/88; full list of members
dot icon09/12/1987
New secretary appointed
dot icon09/12/1987
Secretary resigned;director resigned
dot icon26/10/1987
Full group accounts made up to 1986-12-31
dot icon17/06/1987
New director appointed
dot icon29/04/1987
Return made up to 31/10/86; full list of members
dot icon13/03/1987
Group of companies' accounts made up to 1985-12-31
dot icon14/02/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon29/01/1987
Declaration of satisfaction of mortgage/charge
dot icon02/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1986
Return made up to 31/12/85; full list of members
dot icon25/10/1986
Return made up to 31/12/84; full list of members
dot icon25/10/1986
Secretary resigned
dot icon10/05/1974
Memorandum and Articles of Association
dot icon02/10/1973
Miscellaneous
dot icon02/10/1973
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/07/2026
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
4
1.08M
-
0.00
1.21M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Betancourt Caraballoso, Mario
Director
09/08/1993 - 30/09/1994
-
Fernandez, Roberto Lucio Zequeira
Director
18/12/1995 - 01/05/2003
-
Mata Monfort, Nelson Paulino
Director
09/03/1994 - 30/08/1995
-
Munoz Campos, Andres Ernesto
Director
04/03/2008 - 05/02/2013
-
Orozco, Alberto Alain Tutor
Director
01/05/2003 - 21/05/2007
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO-CARIBBEAN SHIPPING CO. LIMITED

ANGLO-CARIBBEAN SHIPPING CO. LIMITED is an(a) Active company incorporated on 02/10/1973 with the registered office located at Gable House, 239 Regents Park Road, London N3 3LF. 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 ANGLO-CARIBBEAN SHIPPING CO. LIMITED?

toggle

ANGLO-CARIBBEAN SHIPPING CO. LIMITED is currently Active. It was registered on 02/10/1973 .

Where is ANGLO-CARIBBEAN SHIPPING CO. LIMITED located?

toggle

ANGLO-CARIBBEAN SHIPPING CO. LIMITED is registered at Gable House, 239 Regents Park Road, London N3 3LF.

What does ANGLO-CARIBBEAN SHIPPING CO. LIMITED do?

toggle

ANGLO-CARIBBEAN SHIPPING CO. LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for ANGLO-CARIBBEAN SHIPPING CO. LIMITED?

toggle

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