CMA CGM (UK) SHIPPING LIMITED

Register to unlock more data on OkredoRegister

CMA CGM (UK) SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02475827

Incorporation date

01/03/1990

Size

Full

Contacts

Registered address

Registered address

12 Princes Parade, Princes Dock, Liverpool, Merseyside L3 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1990)
dot icon23/12/2025
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 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 icon25/03/2025
Confirmation statement made on 2025-03-01 with no updates
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 2024-12-06
dot icon03/12/2024
Termination of appointment of Audrey Dolhen as a director on 2024-11-20
dot icon20/10/2024
Appointment of Mr Christophe Colloc as a director on 2024-10-17
dot icon21/05/2024
Full accounts made up to 2022-12-31
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon12/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon12/12/2023
Director's details changed for Audrey Dolhen on 2023-08-28
dot icon06/03/2023
Confirmation statement made on 2023-03-01 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 icon06/10/2022
Full accounts made up to 2021-12-31
dot icon16/09/2022
Termination of appointment of Alexandra Marianne Olvera as a director on 2022-09-16
dot icon30/06/2022
Termination of appointment of Liam Burden as a secretary on 2022-06-08
dot icon13/04/2022
Full accounts made up to 2020-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon09/03/2022
Termination of appointment of Lee Ward as a director on 2022-02-07
dot icon09/02/2022
Appointment of Alexandra Marianne Olvera as a director on 2022-02-07
dot icon17/12/2021
Termination of appointment of Ian Bassett as a director on 2021-09-01
dot icon17/12/2021
Appointment of Audrey Dolhen 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 icon11/03/2021
Amended full accounts made up to 2019-12-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon20/02/2021
Amended full accounts made up to 2019-12-31
dot icon21/01/2021
Total exemption 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 2020-11-23
dot icon04/08/2020
Appointment of Mr Liam Burden as a secretary on 2020-08-01
dot icon04/08/2020
Termination of appointment of Lee Anthony 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 icon20/04/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon26/04/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon29/03/2019
Full accounts made up to 2018-12-31
dot icon21/11/2018
Termination of appointment of Paul Haeri-Rohani as a director on 2018-11-20
dot icon21/11/2018
Termination of appointment of Jean Philippe Thenoz as a director on 2018-11-20
dot icon12/09/2018
Termination of appointment of Farid Tawfik Salem as a director on 2018-09-11
dot icon12/09/2018
Change of details for Cma Cgm (Uk) Holdings Ltd as a person with significant control on 2018-06-25
dot icon11/09/2018
Change of details for Cma Cgm (Uk) Holdings Ltd as a person with significant control on 2018-09-11
dot icon11/09/2018
Notification of Cma Cgm (Uk) Holdings Ltd as a person with significant control on 2018-06-25
dot icon11/09/2018
Cessation of Jacques Saade as a person with significant control on 2018-06-24
dot icon24/04/2018
Full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon03/10/2017
Termination of appointment of Hugh David Burnage as a director on 2017-07-21
dot icon13/04/2017
Full accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon20/12/2016
Appointment of Mr Paul Haeri-Rohani as a director on 2016-12-20
dot icon31/10/2016
Appointment of Mr Lee Anthony Ward 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 secretary on 2016-10-31
dot icon18/04/2016
Full accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon04/11/2015
Appointment of Mr Lee Anthony Ward as a director on 2015-11-01
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon06/11/2014
Resolutions
dot icon30/08/2014
Miscellaneous
dot icon14/04/2014
Full accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon03/02/2014
Termination of appointment of Lars Kastrup as a director
dot icon19/12/2013
Appointment of Jean Philippe Thenoz as a director
dot icon27/11/2013
Satisfaction of charge 26 in full
dot icon27/11/2013
Satisfaction of charge 28 in full
dot icon27/11/2013
Satisfaction of charge 27 in full
dot icon27/11/2013
Satisfaction of charge 29 in full
dot icon27/11/2013
Satisfaction of charge 30 in full
dot icon27/11/2013
Satisfaction of charge 31 in full
dot icon27/11/2013
Satisfaction of charge 32 in full
dot icon27/11/2013
Satisfaction of charge 33 in full
dot icon24/04/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Appointment of Mr Robert Waterman as a director
dot icon01/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
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 icon06/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-03-01 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 icon16/07/2010
Particulars of a mortgage or charge / charge no: 39
dot icon13/05/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon01/03/2010
Director's details changed for Farid Tawfik Salem on 2010-02-28
dot icon07/10/2009
Director's details changed for Mr Graham John Fraser on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Ian Bassett on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Michael George Parker on 2009-10-01
dot icon07/10/2009
Termination of appointment of Arnauld De Pere as a director
dot icon07/10/2009
Director's details changed for Hugh David Burnage on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Mr Malcolm Cranfield on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Jean Yves Jacques Etienne Schapiro on 2009-10-01
dot icon22/05/2009
Full accounts made up to 2008-12-31
dot icon02/04/2009
Appointment terminated director thomas boardley
dot icon02/03/2009
Return made up to 01/03/09; full list of members
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon12/06/2008
Appointment terminated director romaine romanet
dot icon30/04/2008
Director appointed mr ian bassett
dot icon03/03/2008
Return made up to 01/03/08; full list of members
dot icon10/01/2008
New director appointed
dot icon01/10/2007
Director resigned
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2007
Full accounts made up to 2006-12-31
dot icon11/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon19/03/2007
Director resigned
dot icon02/03/2007
Return made up to 01/03/07; full list of members
dot icon28/02/2007
Declaration of satisfaction of mortgage/charge
dot icon28/02/2007
Declaration of satisfaction of mortgage/charge
dot icon28/02/2007
Declaration of satisfaction of mortgage/charge
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon10/10/2006
Declaration of satisfaction of mortgage/charge
dot icon10/10/2006
Declaration of satisfaction of mortgage/charge
dot icon10/10/2006
Declaration of satisfaction of mortgage/charge
dot icon10/10/2006
Declaration of satisfaction of mortgage/charge
dot icon10/10/2006
Declaration of satisfaction of mortgage/charge
dot icon10/10/2006
Declaration of satisfaction of mortgage/charge
dot icon10/10/2006
Declaration of satisfaction of mortgage/charge
dot icon10/10/2006
Declaration of satisfaction of mortgage/charge
dot icon10/10/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Particulars of mortgage/charge
dot icon29/09/2006
Particulars of mortgage/charge
dot icon28/06/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
New director appointed
dot icon24/03/2006
Return made up to 01/03/06; full list of members
dot icon12/07/2005
Full accounts made up to 2004-12-31
dot icon31/03/2005
New director appointed
dot icon31/03/2005
Director resigned
dot icon31/03/2005
Location of register of members
dot icon31/03/2005
Registered office changed on 31/03/05 from: the port of liverpool building pier head liverpool merseyside L3 1BY
dot icon23/03/2005
Return made up to 01/03/05; full list of members
dot icon07/02/2005
New director appointed
dot icon05/02/2005
New director appointed
dot icon05/02/2005
Director resigned
dot icon12/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon04/01/2005
New secretary appointed
dot icon04/01/2005
Secretary resigned;director resigned
dot icon04/01/2005
Director resigned
dot icon03/12/2004
Particulars of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon09/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Particulars of mortgage/charge
dot icon28/10/2004
Declaration of satisfaction of mortgage/charge
dot icon28/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Particulars of mortgage/charge
dot icon14/10/2004
Particulars of mortgage/charge
dot icon01/10/2004
Particulars of mortgage/charge
dot icon30/09/2004
Particulars of mortgage/charge
dot icon29/09/2004
Particulars of mortgage/charge
dot icon29/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Full accounts made up to 2003-12-31
dot icon16/07/2004
Particulars of mortgage/charge
dot icon16/07/2004
Particulars of mortgage/charge
dot icon15/07/2004
Particulars of mortgage/charge
dot icon15/07/2004
Particulars of mortgage/charge
dot icon14/07/2004
Director resigned
dot icon12/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Particulars of mortgage/charge
dot icon15/04/2004
Particulars of mortgage/charge
dot icon30/03/2004
Full accounts made up to 2002-12-31
dot icon15/03/2004
Return made up to 01/03/04; full list of members
dot icon09/12/2003
Certificate of change of name
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon21/10/2003
Director resigned
dot icon02/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon04/07/2003
New director appointed
dot icon30/05/2003
Director resigned
dot icon30/05/2003
New director appointed
dot icon23/04/2003
Return made up to 01/03/03; full list of members
dot icon10/03/2003
Auditor's resignation
dot icon06/03/2003
Full accounts made up to 2001-12-31
dot icon31/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon29/07/2002
Particulars of mortgage/charge
dot icon29/07/2002
Particulars of mortgage/charge
dot icon19/04/2002
Return made up to 01/03/02; full list of members
dot icon18/01/2002
Full accounts made up to 2000-12-31
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon01/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon01/11/2001
Director resigned
dot icon05/07/2001
Particulars of mortgage/charge
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Return made up to 01/03/01; full list of members
dot icon07/03/2001
Particulars of mortgage/charge
dot icon07/03/2001
Particulars of mortgage/charge
dot icon07/03/2001
Particulars of mortgage/charge
dot icon06/03/2001
Particulars of mortgage/charge
dot icon06/03/2001
Particulars of mortgage/charge
dot icon06/03/2001
Particulars of mortgage/charge
dot icon06/03/2001
Particulars of mortgage/charge
dot icon07/02/2001
New director appointed
dot icon31/01/2001
Secretary resigned;director resigned
dot icon31/01/2001
Director resigned
dot icon31/01/2001
Director resigned
dot icon31/01/2001
New director appointed
dot icon15/01/2001
New secretary appointed;new director appointed
dot icon15/01/2001
New director appointed
dot icon11/01/2001
Declaration of satisfaction of mortgage/charge
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon01/06/2000
Ad 08/10/99--------- £ si 199900@1
dot icon30/03/2000
Return made up to 01/03/00; full list of members
dot icon14/12/1999
Full accounts made up to 1998-12-31
dot icon22/10/1999
Certificate of change of name
dot icon12/10/1999
Resolutions
dot icon12/10/1999
£ nc 20000/200000 12/04/99
dot icon16/08/1999
Director resigned
dot icon03/08/1999
Registered office changed on 03/08/99 from: albion house 30 james street liverpool L27 th
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon22/03/1999
Return made up to 01/03/99; full list of members
dot icon15/12/1998
Full accounts made up to 1997-12-31
dot icon02/10/1998
Director resigned
dot icon21/05/1998
Director resigned
dot icon21/05/1998
Director's particulars changed
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon27/03/1998
Return made up to 01/03/98; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon17/03/1997
Return made up to 01/03/97; no change of members
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon20/10/1996
Secretary resigned;director resigned
dot icon20/10/1996
New secretary appointed;new director appointed
dot icon19/03/1996
Return made up to 01/03/96; full list of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon06/03/1995
Return made up to 01/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Full accounts made up to 1993-12-31
dot icon13/03/1994
Return made up to 01/03/94; full list of members
dot icon04/01/1994
Full accounts made up to 1993-02-28
dot icon06/10/1993
Accounting reference date shortened from 28/02 to 31/12
dot icon30/03/1993
Return made up to 01/03/93; no change of members
dot icon02/03/1993
New director appointed
dot icon31/01/1993
Full accounts made up to 1992-02-28
dot icon26/10/1992
Delivery ext'd 3 mth 28/02/92
dot icon12/10/1992
Full accounts made up to 1990-12-31
dot icon01/04/1992
Accounting reference date extended from 31/12 to 28/02
dot icon22/03/1991
Return made up to 01/03/91; full list of members
dot icon21/11/1990
Particulars of mortgage/charge
dot icon08/06/1990
Ad 17/05/90--------- £ si 98@1=98 £ ic 2/100
dot icon08/06/1990
Accounting reference date notified as 31/12
dot icon14/05/1990
Registered office changed on 14/05/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1990
Certificate of change of name
dot icon24/04/1990
Nc inc already adjusted 17/04/90
dot icon24/04/1990
Resolutions
dot icon24/04/1990
Resolutions
dot icon01/03/1990
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
01/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dolhen, Audrey
Director
01/09/2021 - 20/11/2024
6
Blessington, John
Director
27/02/2023 - 30/06/2025
5
Colloc, Christophe
Director
17/10/2024 - 15/12/2025
2
Griffin, Natasha, Ms.
Director
30/06/2025 - Present
3
Renou, Ludovic Marcel Jean-Claude
Director
06/12/2024 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About CMA CGM (UK) SHIPPING LIMITED

CMA CGM (UK) SHIPPING LIMITED is an(a) Active company incorporated on 01/03/1990 with the registered office located at 12 Princes Parade, Princes Dock, Liverpool, Merseyside 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) SHIPPING LIMITED?

toggle

CMA CGM (UK) SHIPPING LIMITED is currently Active. It was registered on 01/03/1990 .

Where is CMA CGM (UK) SHIPPING LIMITED located?

toggle

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

What does CMA CGM (UK) SHIPPING LIMITED do?

toggle

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

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

toggle

The latest filing was on 23/12/2025: Full accounts made up to 2024-12-31.