BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00000133

Incorporation date

29/09/1856

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

16 Palace Street, London, SW1E 5JQCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon09/03/2026
Termination of appointment of John Mark Woollacott as a director on 2026-03-05
dot icon09/03/2026
Appointment of Mark Rosenberg as a director on 2026-03-05
dot icon24/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/06/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon31/07/2024
Director's details changed for Mr Rashed Ali Hassan Abdulla on 2024-07-22
dot icon05/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon14/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon07/08/2023
Termination of appointment of Mohammad Alhashimy as a secretary on 2023-07-19
dot icon07/08/2023
Appointment of Ziad El Chami as a secretary on 2023-07-19
dot icon20/07/2023
Appointment of John Mark Woollacott as a director on 2023-07-19
dot icon20/07/2023
Director's details changed
dot icon19/07/2023
Termination of appointment of Mohammad Alhashimy as a director on 2023-07-19
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon02/12/2021
Termination of appointment of Mantraraj Dipak Budhdev as a director on 2021-11-25
dot icon30/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon30/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon30/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/09/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon12/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon24/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon21/05/2021
Director's details changed for Mr Rashed Ali Hassan Abdulla on 2020-07-31
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon22/10/2019
Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 2019-10-01
dot icon07/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon07/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon07/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon07/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon25/07/2019
Termination of appointment of Sarmad Mehmood Qureshi as a director on 2019-06-25
dot icon25/07/2019
Appointment of Mr Mantraraj Dipak Budhdev as a director on 2019-06-25
dot icon25/07/2019
Appointment of Mr Mohammad Alhashimy as a director on 2019-06-25
dot icon14/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon09/10/2018
Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 2018-07-21
dot icon28/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon28/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon28/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon28/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon25/05/2018
Appointment of Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani as a director on 2018-04-16
dot icon25/05/2018
Termination of appointment of Ganesh Raj Jayaraman as a director on 2018-04-16
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon11/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon11/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon11/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon11/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon16/02/2017
Director's details changed for Sarmad Mehmood Qureshi on 2017-02-16
dot icon16/02/2017
Secretary's details changed for Mr Mohammad Alhashimy on 2017-02-16
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon28/09/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon28/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon28/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon28/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon18/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/08/2015
Resolutions
dot icon26/08/2015
Resolutions
dot icon26/08/2015
Statement of company's objects
dot icon23/06/2015
Appointment of Mr Mohammad Alhashimy as a secretary on 2015-06-15
dot icon23/06/2015
Termination of appointment of Bernadette Allinson as a secretary on 2015-06-15
dot icon23/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon25/07/2014
Full accounts made up to 2013-12-31
dot icon11/06/2014
Appointment of Mr. Ganesh Raj Jayaraman as a director
dot icon24/01/2014
Termination of appointment of Flemming Dalgaard as a director
dot icon24/01/2014
Appointment of Mr. Ganesh Raj Jayaraman as a director
dot icon15/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon07/11/2013
Termination of appointment of Peter Walker as a director
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon05/03/2012
Director's details changed for Sarmad Mehmood Qureshi on 2012-01-27
dot icon10/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon10/03/2011
Director's details changed for Sarmad Mehmood Qureshi on 2011-03-03
dot icon14/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon02/11/2010
Director's details changed for Mr Peter Arthur Walker on 2010-09-29
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Termination of appointment of John Woollacott as a director
dot icon17/05/2010
Appointment of Sarmad Mehmood Qureshi as a director
dot icon07/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon09/09/2009
Director's change of particulars / john woollacott / 24/08/2009
dot icon15/01/2009
Return made up to 01/01/09; full list of members
dot icon11/11/2008
Secretary's change of particulars / bernadette allinson / 23/10/2008
dot icon31/10/2008
Appointment terminated director michael moore
dot icon24/09/2008
Full accounts made up to 2007-12-31
dot icon25/04/2008
Director appointed flemming dalgaard
dot icon18/04/2008
Appointment terminated director patrick walters
dot icon22/01/2008
Return made up to 01/01/08; full list of members
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon18/10/2007
Secretary resigned
dot icon18/10/2007
New secretary appointed
dot icon29/05/2007
New director appointed
dot icon21/05/2007
New director appointed
dot icon21/05/2007
New secretary appointed
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Secretary resigned
dot icon30/01/2007
Return made up to 01/01/07; full list of members
dot icon29/01/2007
Director resigned
dot icon29/01/2007
Secretary resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon03/10/2006
New secretary appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
Director resigned
dot icon21/06/2006
Secretary's particulars changed;director's particulars changed
dot icon21/03/2006
Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ
dot icon13/02/2006
Return made up to 01/01/06; full list of members
dot icon16/09/2005
Full accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 01/01/05; full list of members
dot icon05/01/2005
Secretary resigned;director resigned
dot icon05/01/2005
New secretary appointed;new director appointed
dot icon30/06/2004
Full accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 01/01/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon04/03/2003
Return made up to 14/02/03; full list of members
dot icon03/02/2003
Full accounts made up to 2001-12-31
dot icon28/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon28/06/2002
Return made up to 22/06/02; full list of members
dot icon26/06/2002
New director appointed
dot icon26/06/2002
Director resigned
dot icon06/09/2001
Full accounts made up to 2000-12-31
dot icon24/07/2001
Return made up to 22/06/01; full list of members
dot icon30/04/2001
New secretary appointed;new director appointed
dot icon30/04/2001
Secretary resigned;director resigned
dot icon20/11/2000
New secretary appointed;new director appointed
dot icon17/11/2000
Secretary resigned;director resigned
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon29/06/2000
Return made up to 22/06/00; full list of members
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon07/07/1999
Return made up to 22/06/99; full list of members
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon22/07/1998
Return made up to 22/06/98; no change of members
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon21/07/1997
Return made up to 22/06/97; no change of members
dot icon16/07/1997
Director resigned
dot icon16/07/1997
Director resigned
dot icon16/07/1997
Director resigned
dot icon16/07/1997
Secretary resigned
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New secretary appointed;new director appointed
dot icon16/07/1997
New director appointed
dot icon16/07/1997
Registered office changed on 16/07/97 from: beagle house braham street london E1 8EP
dot icon27/09/1996
Full accounts made up to 1995-12-31
dot icon18/07/1996
Return made up to 22/06/96; full list of members
dot icon22/05/1996
Director resigned
dot icon16/11/1995
Director resigned
dot icon16/11/1995
Director resigned
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New director appointed
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon29/06/1995
Return made up to 22/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon10/10/1994
Director's particulars changed
dot icon14/07/1994
Return made up to 22/06/94; no change of members
dot icon21/03/1994
Director's particulars changed
dot icon18/01/1994
Full accounts made up to 1992-12-31
dot icon05/10/1993
Delivery ext'd 3 mth 31/12/92
dot icon29/06/1993
Return made up to 22/06/93; full list of members
dot icon16/12/1992
Memorandum and Articles of Association
dot icon15/12/1992
Resolutions
dot icon15/12/1992
Resolutions
dot icon15/12/1992
Resolutions
dot icon15/12/1992
Resolutions
dot icon15/12/1992
Resolutions
dot icon15/12/1992
Resolutions
dot icon30/11/1992
Full accounts made up to 1991-12-31
dot icon13/11/1992
New director appointed
dot icon10/11/1992
Director resigned
dot icon05/10/1992
Director resigned;new director appointed
dot icon14/07/1992
Return made up to 22/06/92; no change of members
dot icon19/01/1992
Full accounts made up to 1990-12-31
dot icon10/09/1991
New director appointed
dot icon10/09/1991
New director appointed
dot icon04/07/1991
Return made up to 22/06/91; no change of members
dot icon17/10/1990
Registered office changed on 17/10/90 from: lwt building 58-72 upper ground london SE1 9NE
dot icon10/10/1990
Full accounts made up to 1989-12-31
dot icon21/09/1990
Registered office changed on 21/09/90 from: kent house upper ground london SE1 9PP
dot icon21/09/1990
Return made up to 22/06/90; full list of members
dot icon04/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon03/08/1989
Request to be dissolved
dot icon31/05/1989
Return made up to 30/12/88; full list of members
dot icon17/05/1989
Return made up to 23/03/89; full list of members
dot icon20/01/1989
Full accounts made up to 1987-12-31
dot icon30/12/1987
Full accounts made up to 1986-12-31
dot icon30/12/1987
Return made up to 23/12/87; full list of members
dot icon08/04/1987
Full accounts made up to 1985-12-31
dot icon08/04/1987
Return made up to 30/12/86; full list of members
dot icon20/03/1987
Return made up to 31/12/85; full list of members
dot icon10/10/1986
Full accounts made up to 1984-12-31
dot icon01/01/1900
Certificate of change of name
dot icon01/01/1900
Certificate of change of name
dot icon01/01/1900
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
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alhashimy, Mohammad
Secretary
15/06/2015 - 19/07/2023
-
Rosenberg, Mark
Director
05/03/2026 - Present
10
Abdulla, Rashed Ali Hassan
Director
16/04/2018 - Present
22
Mohammad Alhashimy
Director
25/06/2019 - 19/07/2023
15
Jayaraman, Ganesh Raj
Director
17/01/2014 - Present
14

Persons with Significant Control

0

No PSC data available.

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 BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED

BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED is an(a) Active company incorporated on 29/09/1856 with the registered office located at 16 Palace Street, London, SW1E 5JQ. There are currently 4 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 BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED?

toggle

BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED is currently Active. It was registered on 29/09/1856 .

Where is BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED located?

toggle

BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED is registered at 16 Palace Street, London, SW1E 5JQ.

What does BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED do?

toggle

BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of John Mark Woollacott as a director on 2026-03-05.