BEVRY SHIPPING (UK) LIMITED

Register to unlock more data on OkredoRegister

BEVRY SHIPPING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08088405

Incorporation date

30/05/2012

Size

Small

Contacts

Registered address

Registered address

5th Floor Portman House, 2 Portman Street, London W1H 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2012)
dot icon22/10/2025
Cessation of Marshall Eisenberg as a person with significant control on 2025-10-20
dot icon22/10/2025
Notification of Markus Heeb as a person with significant control on 2025-10-20
dot icon22/09/2025
Accounts for a small company made up to 2024-12-31
dot icon05/06/2025
Change of details for Mr Marshall Eisenberg as a person with significant control on 2025-05-01
dot icon05/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon25/09/2022
Director's details changed for Mr Samuel Ari Gontha on 2022-09-20
dot icon13/07/2022
Appointment of Mr Samuel Ari Gontha as a director on 2022-07-01
dot icon13/07/2022
Termination of appointment of David Mark Ofer as a director on 2022-07-01
dot icon13/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon07/10/2020
Director's details changed for Mr Daniel Guy Ofer on 2020-09-23
dot icon07/10/2020
Accounts for a small company made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon25/11/2019
Director's details changed for Mr David Mark Ofer on 2015-06-01
dot icon25/11/2019
Director's details changed for Mr Luca Dessy on 2019-11-11
dot icon06/09/2019
Accounts for a small company made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon07/09/2018
Accounts for a small company made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon01/12/2017
Termination of appointment of Ariel Samuel Klein as a director on 2017-12-01
dot icon19/09/2017
Accounts for a small company made up to 2016-12-31
dot icon26/06/2017
Appointment of Mr Luca Dessy as a director on 2017-06-26
dot icon13/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon22/09/2016
Accounts for a small company made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon21/09/2015
Accounts for a small company made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon22/06/2015
Director's details changed for Mr Ariel Samuel Klein on 2015-06-01
dot icon22/06/2015
Secretary's details changed for Mr James Nadim Amer on 2015-06-01
dot icon22/06/2015
Director's details changed for Mr Neil Weeks on 2015-06-01
dot icon13/02/2015
Appointment of Mr James Nadim Amer as a secretary on 2014-11-03
dot icon13/02/2015
Appointment of Mr Ariel Samuel Klein as a director on 2014-11-03
dot icon13/02/2015
Termination of appointment of Chaim Klein as a director on 2014-11-03
dot icon13/02/2015
Termination of appointment of Chaim Klein as a secretary on 2014-11-03
dot icon23/09/2014
Accounts for a small company made up to 2013-12-31
dot icon02/09/2014
Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 2014-09-02
dot icon03/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon06/12/2013
Appointment of Mr David Mark Ofer as a director
dot icon06/12/2013
Termination of appointment of Rami Zingher as a director
dot icon15/10/2013
Director's details changed for Mr Daniel Guy Ofer on 2013-07-01
dot icon15/10/2013
Director's details changed for Mr Neil Law Weeks on 2013-09-30
dot icon17/09/2013
Accounts for a small company made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon24/07/2012
Resolutions
dot icon07/06/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon30/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ofer, Daniel Guy
Director
30/05/2012 - Present
296
Weeks, Neil Law
Director
30/05/2012 - Present
330
Klein, Ariel Samuel
Director
03/11/2014 - 01/12/2017
215
Ofer, David Mark
Director
30/11/2013 - 01/07/2022
171
Klein, Chaim
Director
30/05/2012 - 03/11/2014
203

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

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 BEVRY SHIPPING (UK) LIMITED

BEVRY SHIPPING (UK) LIMITED is an(a) Active company incorporated on 30/05/2012 with the registered office located at 5th Floor Portman House, 2 Portman Street, London W1H 6DU. There are currently 5 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 BEVRY SHIPPING (UK) LIMITED?

toggle

BEVRY SHIPPING (UK) LIMITED is currently Active. It was registered on 30/05/2012 .

Where is BEVRY SHIPPING (UK) LIMITED located?

toggle

BEVRY SHIPPING (UK) LIMITED is registered at 5th Floor Portman House, 2 Portman Street, London W1H 6DU.

What does BEVRY SHIPPING (UK) LIMITED do?

toggle

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

What is the latest filing for BEVRY SHIPPING (UK) LIMITED?

toggle

The latest filing was on 22/10/2025: Cessation of Marshall Eisenberg as a person with significant control on 2025-10-20.