CLARKSON SHIPPING INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CLARKSON SHIPPING INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04503135

Incorporation date

05/08/2002

Size

Full

Contacts

Registered address

Registered address

Commodity Quay, St Katharine Docks, London E1W 1BFCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2002)
dot icon13/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon02/10/2025
Termination of appointment of Deborah Abrehart as a secretary on 2025-09-30
dot icon02/10/2025
Appointment of Ms Rachel Elizabeth Fletcher as a secretary on 2025-10-01
dot icon29/09/2025
Termination of appointment of Deborah Anne Abrehart as a director on 2025-09-29
dot icon29/09/2025
Appointment of Mr Jeffrey David Woyda as a director on 2025-09-29
dot icon29/09/2025
Appointment of Mr Andrew John Witts as a director on 2025-09-29
dot icon12/08/2025
Full accounts made up to 2024-12-31
dot icon04/08/2025
Resolutions
dot icon04/08/2025
Memorandum and Articles of Association
dot icon31/07/2025
Statement of company's objects
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon25/04/2025
Director's details changed for Mr Michael John Christopher Cahill on 2025-04-17
dot icon02/01/2025
Full accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon27/06/2023
Register(s) moved to registered office address Commodity Quay St Katharine Docks London E1W 1BF
dot icon10/10/2022
Appointment of Mrs Deborah Anne Abrehart as a director on 2022-09-28
dot icon07/10/2022
Memorandum and Articles of Association
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon05/10/2022
Resolutions
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon07/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon04/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/12/2020
Appointment of Mrs Deborah Abrehart as a secretary on 2020-12-01
dot icon01/12/2020
Termination of appointment of Rachel Louise Spencer as a secretary on 2020-11-30
dot icon03/07/2020
Confirmation statement made on 2020-06-25 with updates
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon19/04/2018
Appointment of Mrs Rachel Louise Spencer as a secretary on 2018-04-09
dot icon19/04/2018
Termination of appointment of Michael John Christopher Cahill as a secretary on 2018-04-09
dot icon03/01/2018
Appointment of Mr Michael John Christopher Cahill as a secretary on 2017-12-21
dot icon03/01/2018
Termination of appointment of Penny Watson as a secretary on 2017-12-21
dot icon03/07/2017
Notification of Clarkson Plc as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon03/07/2017
Full accounts made up to 2016-12-31
dot icon18/07/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon01/04/2016
Director's details changed for Mr Michael John Christopher Cahill on 2016-03-29
dot icon25/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon22/07/2015
Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 2015-07-22
dot icon22/07/2015
Full accounts made up to 2014-12-31
dot icon29/08/2014
Director's details changed for Mr Michael John Christopher Cahill on 2014-08-29
dot icon07/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon24/04/2014
Full accounts made up to 2013-12-31
dot icon11/11/2013
Appointment of Ms Penny Watson as a secretary
dot icon11/11/2013
Termination of appointment of Nicholas Bucksey as a secretary
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon08/04/2013
Appointment of Mr Nicholas Richard Bucksey as a secretary
dot icon08/04/2013
Termination of appointment of Stephen Deasey as a secretary
dot icon20/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon18/05/2012
Full accounts made up to 2011-12-31
dot icon11/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon16/06/2011
Full accounts made up to 2010-12-31
dot icon09/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon09/08/2010
Register(s) moved to registered inspection location
dot icon06/08/2010
Register inspection address has been changed
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 05/08/09; full list of members
dot icon27/07/2009
Auditor's resignation
dot icon20/07/2009
Auditor's resignation
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon28/10/2008
Appointment terminated director jeffrey woyda
dot icon14/08/2008
Return made up to 05/08/08; full list of members
dot icon31/08/2007
Return made up to 05/08/07; full list of members
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon10/01/2007
New director appointed
dot icon08/01/2007
Director resigned
dot icon22/08/2006
Return made up to 05/08/06; full list of members
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon24/08/2005
Return made up to 05/08/05; full list of members
dot icon12/07/2005
Full accounts made up to 2004-12-31
dot icon21/06/2005
New secretary appointed
dot icon21/06/2005
Secretary resigned
dot icon27/04/2005
Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
Secretary resigned
dot icon13/08/2004
Return made up to 05/08/04; full list of members
dot icon14/05/2004
Full accounts made up to 2003-12-31
dot icon15/09/2003
Return made up to 05/08/03; full list of members
dot icon04/06/2003
Secretary resigned
dot icon04/06/2003
New secretary appointed
dot icon08/02/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New secretary appointed
dot icon13/08/2002
Secretary resigned
dot icon13/08/2002
Director resigned
dot icon05/08/2002
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
12/11/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abrehart, Deborah Anne
Director
28/09/2022 - 29/09/2025
84
Cahill, Michael John Christopher
Director
31/03/2005 - Present
59
Woyda, Jeffrey David
Director
29/09/2025 - Present
55
Witts, Andrew John
Director
29/09/2025 - Present
21
Abrehart, Deborah
Secretary
01/12/2020 - 30/09/2025
-

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 CLARKSON SHIPPING INVESTMENTS LIMITED

CLARKSON SHIPPING INVESTMENTS LIMITED is an(a) Active company incorporated on 05/08/2002 with the registered office located at Commodity Quay, St Katharine Docks, London E1W 1BF. 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 CLARKSON SHIPPING INVESTMENTS LIMITED?

toggle

CLARKSON SHIPPING INVESTMENTS LIMITED is currently Active. It was registered on 05/08/2002 .

Where is CLARKSON SHIPPING INVESTMENTS LIMITED located?

toggle

CLARKSON SHIPPING INVESTMENTS LIMITED is registered at Commodity Quay, St Katharine Docks, London E1W 1BF.

What does CLARKSON SHIPPING INVESTMENTS LIMITED do?

toggle

CLARKSON SHIPPING INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLARKSON SHIPPING INVESTMENTS LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-12 with updates.