INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04980958

Incorporation date

01/12/2003

Size

Full

Contacts

Registered address

Registered address

10 Lloyd's Avenue, London EC3N 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2022)
dot icon10/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon10/06/2025
Full accounts made up to 2024-12-31
dot icon03/06/2025
Registration of charge 049809580011, created on 2025-06-03
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon09/02/2025
Change of details for Draken Bidco Limited as a person with significant control on 2025-02-07
dot icon07/02/2025
Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 10 Lloyd's Avenue London EC3N 3AJ on 2025-02-07
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon24/10/2024
Change of details for Draken Bidco Limited as a person with significant control on 2022-07-20
dot icon09/10/2024
Satisfaction of charge 049809580006 in full
dot icon09/10/2024
Satisfaction of charge 049809580007 in full
dot icon09/10/2024
Satisfaction of charge 049809580009 in full
dot icon02/07/2024
Full accounts made up to 2023-12-31
dot icon11/06/2024
Director's details changed for Mr. Philippe Richard Maezelle on 2024-05-04
dot icon01/12/2023
Appointment of Mr Michael Omar Walker as a director on 2023-11-30
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Director's details changed for Mr. Philippe Richard Maezelle on 2023-04-29
dot icon23/12/2022
Notification of Draken Bidco Limited as a person with significant control on 2022-07-20
dot icon23/12/2022
Cessation of Inchcape Shipping Services World Limited as a person with significant control on 2022-07-20
dot icon22/12/2022
Appointment of Mr. Philippe Richard Maezelle as a director on 2022-12-20
dot icon07/12/2022
Termination of appointment of Frank Georg Opsahl Olsen as a director on 2022-11-24
dot icon28/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon22/11/2022
Amended group of companies' accounts made up to 2021-12-31
dot icon10/11/2022
Appointment of Mr Benjamin Harmstorf as a director on 2022-11-09
dot icon13/10/2022
Registered office address changed from 8th Floor, 60 Fenchurch Street London EC3M 4AD England to 60 Fenchurch Street London EC3M 4AD on 2022-10-13

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
02/12/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olsen, Frank Georg Opsahl
Director
15/10/2017 - 23/11/2022
12
Sheldon, David John
Director
14/01/2004 - 24/03/2004
1
De Clerck, Tom
Director
19/07/2017 - 03/02/2019
38
Henriks, Kenneth
Director
03/02/2019 - 07/04/2022
9
Hyldager, Claus
Director
22/01/2006 - 03/08/2015
15

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 INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED

INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED is an(a) Active company incorporated on 01/12/2003 with the registered office located at 10 Lloyd's Avenue, London EC3N 3AJ. 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 INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED?

toggle

INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED is currently Active. It was registered on 01/12/2003 .

Where is INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED located?

toggle

INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED is registered at 10 Lloyd's Avenue, London EC3N 3AJ.

What does INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED do?

toggle

INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-02 with no updates.