D'AMICO SHIPPING U.K. LIMITED

Register to unlock more data on OkredoRegister

D'AMICO SHIPPING U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04480614

Incorporation date

09/07/2002

Size

Full

Contacts

Registered address

Registered address

2 Queen Anne's Gate Buildings, Dartmouth Street, London SW1H 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2002)
dot icon25/07/2025
Full accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon31/03/2025
Termination of appointment of Hendrik Guillaume Francois Van Riel as a director on 2025-03-28
dot icon17/08/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon09/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon22/03/2023
Appointment of Hendrik Guillaume Francois Van Riel as a director on 2023-03-07
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon15/12/2021
Full accounts made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon27/07/2017
Auditor's resignation
dot icon17/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon09/09/2016
Confirmation statement made on 2016-07-09 with updates
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon18/08/2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
dot icon17/08/2016
Secretary's details changed for Cornhill Secretaries Limited on 2016-07-14
dot icon09/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon15/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon15/07/2013
Registered office address changed from 2 Queen Anne's Gate Building Dartmouth Street London SW1H 9BP on 2013-07-15
dot icon25/06/2013
Full accounts made up to 2012-12-31
dot icon25/07/2012
Full accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon04/08/2011
Full accounts made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon22/02/2011
Termination of appointment of Marco Fiori as a director
dot icon17/11/2010
Full accounts made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon15/07/2010
Register(s) moved to registered inspection location
dot icon15/07/2010
Register inspection address has been changed
dot icon15/07/2010
Director's details changed for Enio Spurio on 2009-10-15
dot icon15/07/2010
Secretary's details changed for Cornhill Secretaries Limited on 2010-04-09
dot icon15/07/2010
Director's details changed for Simon Conrad Jozwiak on 2009-10-01
dot icon18/08/2009
Full accounts made up to 2008-12-31
dot icon06/08/2009
Return made up to 09/07/09; full list of members
dot icon06/08/2009
Director's change of particulars / marco fiori / 09/07/2009
dot icon15/01/2009
Full accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 09/07/08; full list of members
dot icon30/07/2008
Director's change of particulars / marco fiori / 09/07/2008
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon07/08/2007
Return made up to 09/07/07; full list of members
dot icon07/08/2007
Secretary's particulars changed
dot icon06/08/2007
Director's particulars changed
dot icon26/04/2007
Director resigned
dot icon26/04/2007
New director appointed
dot icon30/11/2006
Director's particulars changed
dot icon30/11/2006
Director's particulars changed
dot icon30/11/2006
Director's particulars changed
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
Return made up to 09/07/06; full list of members
dot icon10/07/2006
Director's particulars changed
dot icon10/07/2006
Director's particulars changed
dot icon10/07/2006
Director's particulars changed
dot icon23/11/2005
New secretary appointed
dot icon15/11/2005
Return made up to 09/07/05; full list of members
dot icon15/11/2005
New secretary appointed
dot icon15/11/2005
Director's particulars changed
dot icon15/11/2005
Director's particulars changed
dot icon23/09/2005
Full accounts made up to 2004-12-31
dot icon12/05/2005
Secretary resigned;director resigned
dot icon14/04/2005
Registered office changed on 14/04/05 from: 5TH floor 50 broadway st james park london SW1H 0RG
dot icon08/04/2005
Full accounts made up to 2003-12-31
dot icon18/10/2004
Return made up to 09/07/04; full list of members; amend
dot icon20/07/2004
Return made up to 09/07/04; full list of members
dot icon19/06/2004
Particulars of mortgage/charge
dot icon08/09/2003
Return made up to 09/07/03; full list of members
dot icon31/08/2003
Ad 09/07/02--------- £ si 39999@1=39999 £ ic 1/40000
dot icon28/07/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon21/10/2002
Registered office changed on 21/10/02 from: saint paul's house warwick lane london W1U 2HA
dot icon30/08/2002
New director appointed
dot icon30/08/2002
New director appointed
dot icon30/08/2002
New director appointed
dot icon30/08/2002
New secretary appointed;new director appointed
dot icon30/08/2002
New director appointed
dot icon30/08/2002
Secretary resigned
dot icon30/08/2002
Director resigned
dot icon09/07/2002
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
09/07/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reardon Smith, William Nicolas Henry
Director
09/07/2002 - Present
4
Van Riel, Hendrik Guillaume Francois
Director
07/03/2023 - 28/03/2025
9
Jozwiak, Simon Conrad
Director
11/04/2007 - Present
-
Spurio, Enio
Director
09/07/2002 - Present
-

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 D'AMICO SHIPPING U.K. LIMITED

D'AMICO SHIPPING U.K. LIMITED is an(a) Active company incorporated on 09/07/2002 with the registered office located at 2 Queen Anne's Gate Buildings, Dartmouth Street, London SW1H 9BP. There are currently 3 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 D'AMICO SHIPPING U.K. LIMITED?

toggle

D'AMICO SHIPPING U.K. LIMITED is currently Active. It was registered on 09/07/2002 .

Where is D'AMICO SHIPPING U.K. LIMITED located?

toggle

D'AMICO SHIPPING U.K. LIMITED is registered at 2 Queen Anne's Gate Buildings, Dartmouth Street, London SW1H 9BP.

What does D'AMICO SHIPPING U.K. LIMITED do?

toggle

D'AMICO SHIPPING U.K. LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for D'AMICO SHIPPING U.K. LIMITED?

toggle

The latest filing was on 25/07/2025: Full accounts made up to 2024-12-31.