BREEZA SEA CARRIERS SHIPPING (UK) LIMITED

Register to unlock more data on OkredoRegister

BREEZA SEA CARRIERS SHIPPING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05441957

Incorporation date

03/05/2005

Size

Full

Contacts

Registered address

Registered address

Colette House 2nd Floor, 52-55 Piccadilly, London W1J 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2005)
dot icon14/01/2026
Voluntary strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon01/12/2025
Change of details for Mr Richard Martin as a person with significant control on 2025-12-01
dot icon20/11/2025
Application to strike the company off the register
dot icon22/10/2025
Replacement filing of SH01 - 19/09/25 Statement of Capital gbp 1
dot icon06/10/2025
Termination of appointment of Ioannis Anagnostopoulos as a director on 2025-09-18
dot icon25/09/2025
Statement of capital following an allotment of shares on 2025-09-19
dot icon13/06/2025
Full accounts made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon16/01/2025
Secretary's details changed for Mr Christopher James Harrison on 2025-01-15
dot icon16/07/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
Change of details for Mr Marshall Eugene Eisenberg as a person with significant control on 2024-06-05
dot icon05/06/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon25/01/2024
Satisfaction of charge 1 in full
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon07/09/2022
Registered office address changed from 5th Floor 7 Clarges Street London W1J 8AE United Kingdom to Colette House 2nd Floor 52-55 Piccadilly London W1J 0DX on 2022-09-07
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Notification of Richard Martin as a person with significant control on 2021-01-31
dot icon30/06/2021
Cessation of Midwinter Capital Limited as a person with significant control on 2021-01-31
dot icon27/05/2021
Appointment of Mr Christopher James Harrison as a secretary on 2021-05-26
dot icon27/05/2021
Termination of appointment of Yan Guo as a secretary on 2021-05-26
dot icon19/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon13/08/2020
Full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon17/05/2019
Full accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon02/05/2019
Change of details for Rothschild & Co as a person with significant control on 2019-03-01
dot icon02/05/2019
Appointment of Mr Thomas Preben Hansen as a director on 2019-04-30
dot icon01/05/2019
Termination of appointment of Rosario Reginald Rosario as a director on 2019-04-30
dot icon09/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon03/05/2018
Full accounts made up to 2017-12-31
dot icon25/08/2017
Termination of appointment of Totyu Gyurov Vasilev as a director on 2017-08-25
dot icon25/08/2017
Appointment of Mr Rosario Reginald Rosario as a director on 2017-08-25
dot icon21/08/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon03/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon24/04/2017
Registered office address changed from 3rd Floor 10 Brook Street London W1S 1BG to 5th Floor 7 Clarges Street London W1J 8AE on 2017-04-24
dot icon20/05/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon03/05/2016
Director's details changed for Mr Ioannis Anagnostopoulos on 2015-12-01
dot icon04/01/2016
Termination of appointment of Per Roine Ahlqvist as a director on 2015-12-18
dot icon09/12/2015
Appointment of Mr Ioannis Anagnostopoulos as a director on 2015-12-01
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon29/06/2015
Director's details changed for Mr per Roine Ahlqvist on 2014-01-09
dot icon07/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon19/11/2014
Director's details changed for Mr per Roine Ahlqvist on 2014-11-15
dot icon19/11/2014
Appointment of Mr Totyu Gyurov Vasilev as a director on 2014-11-14
dot icon19/11/2014
Termination of appointment of Neil Weeks as a secretary on 2014-11-14
dot icon19/11/2014
Appointment of Mrs Yan Guo as a secretary on 2014-11-14
dot icon19/11/2014
Termination of appointment of Rami Zingher as a director on 2014-11-14
dot icon19/11/2014
Termination of appointment of Neil Law Weeks as a director on 2014-11-14
dot icon19/08/2014
Full accounts made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon16/01/2014
Appointment of Mr per Roine Ahlqvist as a director
dot icon08/10/2013
Director's details changed for Mr Neil Law Weeks on 2013-09-30
dot icon08/10/2013
Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ United Kingdom on 2013-10-08
dot icon07/10/2013
Appointment of Mr Neil Weeks as a secretary
dot icon07/10/2013
Termination of appointment of Daniel Ofer as a director
dot icon07/10/2013
Termination of appointment of Chaim Klein as a secretary
dot icon07/10/2013
Termination of appointment of Chaim Klein as a director
dot icon07/10/2013
Termination of appointment of Chaim Klein as a director
dot icon07/10/2013
Termination of appointment of Chaim Klein as a secretary
dot icon08/05/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon07/05/2013
Director's details changed for Mr Daniel Guy Ofer on 2013-04-30
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon01/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon25/01/2012
Director's details changed for Captain Rami Zingher on 2012-01-09
dot icon07/12/2011
Registered office address changed from 12Th Floor, Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom on 2011-12-07
dot icon17/05/2011
Full accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon16/05/2011
Director's details changed for Mr Daniel Guy Ofer on 2011-03-31
dot icon10/04/2011
Termination of appointment of Amnon Lion as a director
dot icon05/04/2011
Appointment of Daniel Guy Ofer as a director
dot icon02/06/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon19/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/05/2009
Return made up to 28/04/09; full list of members
dot icon02/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/04/2008
Return made up to 28/04/08; full list of members
dot icon18/03/2008
Registered office changed on 18/03/2008 from lynton house 7/12 tavistock square london WC1H 9TP
dot icon03/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/05/2007
Return made up to 03/05/07; full list of members
dot icon29/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/05/2006
Return made up to 03/05/06; full list of members
dot icon21/11/2005
Director's particulars changed
dot icon01/09/2005
Particulars of mortgage/charge
dot icon19/05/2005
Resolutions
dot icon19/05/2005
Resolutions
dot icon11/05/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon03/05/2005
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
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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
Ofer, Daniel Guy
Director
31/03/2011 - 03/10/2013
296
Weeks, Neil Law
Director
03/05/2005 - 14/11/2014
330
Vasilev, Totyu Gyurov
Director
14/11/2014 - 25/08/2017
18
Klein, Chaim
Director
03/05/2005 - 06/10/2013
203
Lion, Amnon
Director
03/05/2005 - 31/03/2011
149

Persons with Significant Control

2
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 BREEZA SEA CARRIERS SHIPPING (UK) LIMITED

BREEZA SEA CARRIERS SHIPPING (UK) LIMITED is an(a) Active company incorporated on 03/05/2005 with the registered office located at Colette House 2nd Floor, 52-55 Piccadilly, London W1J 0DX. 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 BREEZA SEA CARRIERS SHIPPING (UK) LIMITED?

toggle

BREEZA SEA CARRIERS SHIPPING (UK) LIMITED is currently Active. It was registered on 03/05/2005 .

Where is BREEZA SEA CARRIERS SHIPPING (UK) LIMITED located?

toggle

BREEZA SEA CARRIERS SHIPPING (UK) LIMITED is registered at Colette House 2nd Floor, 52-55 Piccadilly, London W1J 0DX.

What does BREEZA SEA CARRIERS SHIPPING (UK) LIMITED do?

toggle

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

What is the latest filing for BREEZA SEA CARRIERS SHIPPING (UK) LIMITED?

toggle

The latest filing was on 14/01/2026: Voluntary strike-off action has been suspended.