CMA CGM (UK) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CMA CGM (UK) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05029453

Incorporation date

29/01/2004

Size

Full

Contacts

Registered address

Registered address

12 Princes Parade, Liverpool L3 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2004)
dot icon10/03/2026
Cessation of Cma Cgm Sa as a person with significant control on 2025-11-18
dot icon10/03/2026
Cessation of Rodolphe Saadé as a person with significant control on 2025-11-18
dot icon10/03/2026
Notification of a person with significant control statement
dot icon08/01/2026
Full accounts made up to 2024-12-31
dot icon16/12/2025
Termination of appointment of Christophe Colloc as a director on 2025-12-15
dot icon01/09/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon20/08/2025
Termination of appointment of John Blessington as a director on 2025-06-30
dot icon20/08/2025
Appointment of Ms. Natasha Griffin as a director on 2025-06-30
dot icon20/02/2025
Full accounts made up to 2023-12-31
dot icon17/12/2024
Appointment of Mr Ludovic Marcel Jean-Claude Renou as a director on 2024-12-10
dot icon03/12/2024
Termination of appointment of Audrey Dolhen as a director on 2024-11-20
dot icon21/10/2024
Appointment of Mr Christophe Colloc as a director on 2024-10-18
dot icon26/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon21/05/2024
Full accounts made up to 2022-12-31
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon12/12/2023
Director's details changed for Audrey Dolhen on 2023-08-28
dot icon16/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon13/01/2023
Termination of appointment of John Blessington as a director on 2023-01-09
dot icon12/01/2023
Appointment of Mr John Blessington as a director on 2023-01-09
dot icon06/01/2023
Director's details changed for Audrey Dolhen on 2022-06-13
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon30/06/2022
Termination of appointment of Liam Burden as a secretary on 2022-06-08
dot icon10/05/2022
Notification of Rodolphe Saadé as a person with significant control on 2021-01-19
dot icon13/04/2022
Full accounts made up to 2020-12-31
dot icon23/03/2022
Second filing for the termination of Lee Ward as a director
dot icon15/02/2022
Termination of appointment of Lee Ward as a director on 2022-02-15
dot icon24/12/2021
Appointment of Audrey Dolhen as a director on 2021-09-01
dot icon24/12/2021
Termination of appointment of Ian Bassett as a director on 2021-09-01
dot icon06/09/2021
Appointment of Mr. Ian Bassett as a director on 2021-09-01
dot icon06/09/2021
Termination of appointment of Gary Stephen Jeffreys as a director on 2021-09-01
dot icon19/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon05/02/2021
Full accounts made up to 2019-12-31
dot icon27/11/2020
Appointment of Mr Gary Jeffreys as a director on 2020-11-24
dot icon27/11/2020
Termination of appointment of Ian Bassett as a director on 2020-11-24
dot icon06/08/2020
Appointment of Mr Liam Burden as a secretary on 2020-08-01
dot icon06/08/2020
Termination of appointment of Lee Ward as a secretary on 2020-08-01
dot icon30/06/2020
Termination of appointment of Robert Waterman as a director on 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon26/02/2020
Appointment of Mr Lee Ward as a director on 2020-02-24
dot icon05/08/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon05/08/2019
Notification of Cma Cgm Sa as a person with significant control on 2019-08-05
dot icon05/08/2019
Cessation of Farid Salem as a person with significant control on 2019-08-05
dot icon28/03/2019
Full accounts made up to 2018-12-31
dot icon11/03/2019
Termination of appointment of Cristina Arribillaga as a secretary on 2019-03-11
dot icon11/03/2019
Cessation of Jacques Sadee as a person with significant control on 2018-06-24
dot icon11/03/2019
Appointment of Mr Lee Ward as a secretary on 2019-03-11
dot icon11/03/2019
Registered office address changed from , 75 King William Street, London, EC4N 7BE to 12 Princes Parade Liverpool L3 1BG on 2019-03-11
dot icon29/11/2018
Termination of appointment of Rodolphe Saade as a director on 2018-11-25
dot icon21/11/2018
Termination of appointment of Jean Philippe Thenoz as a director on 2018-11-20
dot icon13/09/2018
Termination of appointment of Farid Toufic Salem as a director on 2018-09-11
dot icon14/08/2018
Termination of appointment of Geoffrey Stephen Smith as a director on 2018-08-03
dot icon26/06/2018
Register inspection address has been changed from C/O Cma Cgm (Uk) Shipping Limited 12 Princes Parade Princes Dock Liverpool Merseyside L3 1BG England to 12 Princes Parade Princes Dock Liverpool Merseyside L3 1BG
dot icon25/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon25/06/2018
Register(s) moved to registered office address 75 King William Street London EC4N 7BE
dot icon25/06/2018
Register(s) moved to registered office address 75 King William Street London EC4N 7BE
dot icon09/05/2018
Termination of appointment of Raja Sarkis as a director on 2018-04-28
dot icon23/04/2018
Full accounts made up to 2017-12-31
dot icon31/07/2017
Termination of appointment of Hugh David Burnage as a director on 2017-07-21
dot icon28/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon28/06/2017
Notification of Jacques Sadee as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Farid Salem as a person with significant control on 2016-04-06
dot icon13/04/2017
Full accounts made up to 2016-12-31
dot icon31/10/2016
Appointment of Ms. Cristina Arribillaga as a secretary on 2016-10-31
dot icon31/10/2016
Termination of appointment of Michael George Parker as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Malcolm Cranfield as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Malcolm Cranfield as a secretary on 2016-10-31
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon18/04/2016
Full accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon02/09/2014
Resolutions
dot icon02/09/2014
Resolutions
dot icon30/08/2014
Miscellaneous
dot icon14/04/2014
Full accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon03/02/2014
Termination of appointment of Lars Kastrup as a director
dot icon17/01/2014
Satisfaction of charge 1 in full
dot icon05/01/2014
Appointment of Jean Philippe Thenoz as a director
dot icon24/04/2013
Full accounts made up to 2012-12-31
dot icon11/03/2013
Appointment of Mr Robert Waterman as a director
dot icon07/03/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon12/11/2012
Full accounts made up to 2011-12-31
dot icon02/10/2012
Termination of appointment of Graham Fraser as a director
dot icon01/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon15/08/2011
Appointment of Ian Bassett as a director
dot icon21/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon04/10/2010
Appointment of Senior Vice President Lars Christian Kastrup as a director
dot icon15/09/2010
Termination of appointment of Jean Schapiro as a director
dot icon13/05/2010
Full accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon10/02/2010
Register(s) moved to registered inspection location
dot icon09/02/2010
Register inspection address has been changed
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon07/10/2009
Director's details changed for Geoffrey Stephen Smith on 2009-10-01
dot icon07/10/2009
Director's details changed for Jean Yves Jacques Etienne Schapiro on 2009-10-01
dot icon07/10/2009
Director's details changed for Raja Sarkis on 2009-10-01
dot icon07/10/2009
Director's details changed for Farid Toufic Salem on 2009-10-01
dot icon06/10/2009
Director's details changed for Mr Malcolm Cranfield on 2009-10-01
dot icon06/10/2009
Director's details changed for Hugh David Burnage on 2009-10-01
dot icon06/10/2009
Director's details changed for Michael George Parker on 2009-10-01
dot icon06/10/2009
Director's details changed for Graham John Fraser on 2009-10-01
dot icon06/10/2009
Director's details changed for Rodolphe Saade on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Malcolm Cranfield on 2009-10-01
dot icon22/09/2009
Statement by directors
dot icon22/09/2009
Min detail amend capital eff 22/09/09
dot icon22/09/2009
Solvency statement dated 22/09/09
dot icon22/09/2009
Resolutions
dot icon06/05/2009
Director appointed graham john fraser
dot icon02/04/2009
Appointment terminated director thomas boardley
dot icon03/02/2009
Return made up to 29/01/09; full list of members
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 29/01/08; full list of members
dot icon10/01/2008
New director appointed
dot icon18/10/2007
Ad 08/10/07--------- us$ si 15000000@1=15000000 us$ ic 148340965/163340965
dot icon18/10/2007
Resolutions
dot icon28/09/2007
Director resigned
dot icon21/09/2007
Ad 18/07/07--------- us$ si 3340965@1=3340965 us$ ic 145000000/148340965
dot icon21/09/2007
Ad 05/07/07--------- us$ si 15000000@1=15000000 us$ ic 130000000/145000000
dot icon21/09/2007
Ad 22/03/07--------- us$ si 130000000@1=130000000 us$ ic 0/130000000
dot icon03/08/2007
Full accounts made up to 2006-12-31
dot icon14/03/2007
Nc inc already adjusted 01/03/07
dot icon14/03/2007
Memorandum and Articles of Association
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon09/03/2007
Return made up to 29/01/07; full list of members
dot icon29/11/2006
Full accounts made up to 2005-12-31
dot icon10/10/2006
Registered office changed on 10/10/06 from: 1 warwick row, london, SW1E 5ER
dot icon14/08/2006
New director appointed
dot icon25/07/2006
Return made up to 29/01/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon31/03/2005
Location of register of members
dot icon24/02/2005
Return made up to 29/01/05; full list of members
dot icon23/02/2005
Memorandum and Articles of Association
dot icon23/02/2005
Memorandum and Articles of Association
dot icon14/01/2005
Ad 20/12/04--------- £ si 3200000@1=3200000 £ ic 8103002/11303002
dot icon14/01/2005
Statement of affairs
dot icon14/01/2005
Ad 20/12/04--------- £ si 6903000@1=6903000 £ ic 1200002/8103002
dot icon14/01/2005
Statement of affairs
dot icon14/01/2005
Ad 20/12/04--------- £ si 1200000@1=1200000 £ ic 2/1200002
dot icon06/01/2005
Memorandum and Articles of Association
dot icon24/12/2004
Nc inc already adjusted 20/12/04
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Nc inc already adjusted 20/12/04
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Resolutions
dot icon08/10/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon27/07/2004
New director appointed
dot icon29/01/2004
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
15/06/2026
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
Dolhen, Audrey
Director
01/09/2021 - 20/11/2024
6
Renou, Ludovic Marcel Jean-Claude
Director
10/12/2024 - Present
2
Griffin, Natasha, Ms.
Director
30/06/2025 - Present
3
Blessington, John
Director
27/02/2023 - 30/06/2025
5
Blessington, John
Director
09/01/2023 - 09/01/2023
5

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 CMA CGM (UK) HOLDINGS LIMITED

CMA CGM (UK) HOLDINGS LIMITED is an(a) Active company incorporated on 29/01/2004 with the registered office located at 12 Princes Parade, Liverpool L3 1BG. 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 CMA CGM (UK) HOLDINGS LIMITED?

toggle

CMA CGM (UK) HOLDINGS LIMITED is currently Active. It was registered on 29/01/2004 .

Where is CMA CGM (UK) HOLDINGS LIMITED located?

toggle

CMA CGM (UK) HOLDINGS LIMITED is registered at 12 Princes Parade, Liverpool L3 1BG.

What does CMA CGM (UK) HOLDINGS LIMITED do?

toggle

CMA CGM (UK) HOLDINGS LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CMA CGM (UK) HOLDINGS LIMITED?

toggle

The latest filing was on 10/03/2026: Cessation of Cma Cgm Sa as a person with significant control on 2025-11-18.