SAFMARINE UK LIMITED

Register to unlock more data on OkredoRegister

SAFMARINE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02242728

Incorporation date

10/04/1988

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1988)
dot icon13/08/2015
Final Gazette dissolved following liquidation
dot icon13/05/2015
Return of final meeting in a members' voluntary winding up
dot icon25/09/2014
Register inspection address has been changed to Maersk House Braham Street London E1 8EP
dot icon25/09/2014
Registered office address changed from Maersk House Braham Street London E1 8EP to 30 Finsbury Square London EC2P 2YU on 2014-09-26
dot icon23/09/2014
Declaration of solvency
dot icon23/09/2014
Appointment of a voluntary liquidator
dot icon23/09/2014
Resolutions
dot icon08/09/2014
Termination of appointment of Brian Godsafe as a director on 2014-09-01
dot icon08/09/2014
Appointment of Mr Nigel Edmund Lehmann-Taylor as a director on 2014-08-22
dot icon09/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon03/10/2013
Miscellaneous
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon25/09/2013
Miscellaneous
dot icon25/09/2013
Auditor's resignation
dot icon14/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon14/02/2013
Termination of appointment of Rob Waterman as a director
dot icon14/02/2013
Appointment of Mr John Kilby as a director
dot icon13/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/07/2012
Full accounts made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon06/02/2012
Termination of appointment of Francis Mottrie as a director
dot icon06/02/2012
Termination of appointment of Jan Scheck as a director
dot icon06/02/2012
Appointment of Mr Brian Godsafe as a director
dot icon25/07/2011
Full accounts made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon31/01/2011
Termination of appointment of Annemette Jespen as a director
dot icon24/08/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Director's details changed for Annemette Jespen on 2010-08-13
dot icon11/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon11/08/2010
Director's details changed for Francis Mottrie on 2010-06-30
dot icon11/08/2010
Director's details changed for Jan Martin Scheck on 2010-06-30
dot icon11/08/2010
Director's details changed for Rob Waterman on 2010-06-30
dot icon29/12/2009
Secretary's details changed for John Kilby on 2009-12-22
dot icon01/12/2009
Appointment of Annemette Jespen as a director
dot icon30/11/2009
Termination of appointment of James Bannister as a director
dot icon15/07/2009
Return made up to 30/06/09; full list of members
dot icon15/07/2009
Director's change of particulars / james bannister / 31/07/2008
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon13/07/2009
Director's change of particulars / james bannister / 13/07/2009
dot icon20/10/2008
Director's change of particulars / james bannister / 11/09/2008
dot icon11/08/2008
Appointment terminated director ian barnes
dot icon11/08/2008
Appointment terminated director brian godsafe
dot icon11/08/2008
Director appointed jan martin scheck
dot icon11/08/2008
Director appointed rob waterman
dot icon11/08/2008
Director appointed james douglas bannister
dot icon06/07/2008
Return made up to 30/06/08; full list of members
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon24/03/2008
Appointment terminated director flemming dalgaard
dot icon29/07/2007
Full accounts made up to 2006-12-31
dot icon12/07/2007
Return made up to 30/06/07; full list of members
dot icon11/10/2006
New director appointed
dot icon07/09/2006
Registered office changed on 08/09/06 from: one canada square canary wharf london E14 5DP
dot icon06/08/2006
Full accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 30/06/06; full list of members
dot icon06/06/2006
Director resigned
dot icon21/03/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon11/07/2005
Return made up to 30/06/05; full list of members
dot icon30/05/2005
Full accounts made up to 2004-12-31
dot icon28/11/2004
Resolutions
dot icon28/11/2004
Resolutions
dot icon28/11/2004
Resolutions
dot icon06/07/2004
Return made up to 30/06/04; full list of members
dot icon29/06/2004
Full accounts made up to 2003-12-31
dot icon19/02/2004
Director resigned
dot icon29/12/2003
Resolutions
dot icon29/07/2003
Full accounts made up to 2002-12-31
dot icon15/07/2003
Return made up to 30/06/03; full list of members
dot icon28/04/2003
New director appointed
dot icon22/08/2002
New director appointed
dot icon04/07/2002
Return made up to 30/06/02; full list of members
dot icon19/06/2002
Full accounts made up to 2001-12-31
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Director resigned
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon25/04/2002
Registered office changed on 26/04/02 from: exchange tower 2 harbour exhange square london E14 9GE
dot icon25/01/2002
New director appointed
dot icon03/10/2001
New secretary appointed
dot icon30/09/2001
Secretary resigned
dot icon22/07/2001
Resolutions
dot icon22/07/2001
Resolutions
dot icon19/07/2001
Return made up to 30/06/01; full list of members
dot icon17/06/2001
Full accounts made up to 2000-12-31
dot icon17/05/2001
Particulars of mortgage/charge
dot icon15/01/2001
Ad 28/12/00--------- £ si 100000@1=100000 £ ic 695000/795000
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon15/01/2001
£ nc 750000/795000 28/12/00
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon07/01/2001
Director resigned
dot icon03/01/2001
New director appointed
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon28/06/2000
Return made up to 30/06/00; full list of members
dot icon07/06/2000
Director resigned
dot icon07/06/2000
Director resigned
dot icon25/01/2000
Ad 24/12/99--------- £ si 200000@1=200000 £ ic 495000/695000
dot icon24/01/2000
New director appointed
dot icon19/01/2000
Certificate of change of name
dot icon09/01/2000
Director resigned
dot icon22/11/1999
Secretary resigned
dot icon22/11/1999
New secretary appointed
dot icon14/07/1999
New director appointed
dot icon12/07/1999
Secretary resigned
dot icon12/07/1999
New secretary appointed
dot icon29/06/1999
Return made up to 30/06/99; full list of members
dot icon28/06/1999
Director resigned
dot icon28/06/1999
Director resigned
dot icon28/06/1999
New director appointed
dot icon02/06/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon23/02/1999
Full accounts made up to 1998-06-30
dot icon16/11/1998
Particulars of mortgage/charge
dot icon25/06/1998
Return made up to 30/06/98; no change of members
dot icon28/12/1997
Return made up to 31/12/97; full list of members
dot icon09/09/1997
Full accounts made up to 1997-06-30
dot icon07/08/1997
£ ic 750000/495000 21/07/97 £ sr 255000@1=255000
dot icon04/08/1997
Director resigned
dot icon04/08/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon22/06/1997
Declaration of shares redemption:auditor's report
dot icon22/06/1997
Resolutions
dot icon19/12/1996
Return made up to 31/12/96; no change of members
dot icon19/09/1996
New director appointed
dot icon19/09/1996
Director resigned
dot icon19/09/1996
Director resigned
dot icon08/09/1996
Full accounts made up to 1995-12-31
dot icon29/06/1996
Accounting reference date extended from 31/12/96 to 30/06/97
dot icon06/05/1996
Registered office changed on 07/05/96 from: 4TH floor south quay plaza 11 183 marsh wall london, E14 9SH
dot icon25/04/1996
Director resigned
dot icon25/04/1996
Director resigned
dot icon30/01/1996
Return made up to 31/12/95; full list of members
dot icon31/10/1995
Director resigned
dot icon31/10/1995
New director appointed
dot icon22/08/1995
New director appointed
dot icon22/08/1995
Director resigned
dot icon02/07/1995
New director appointed
dot icon22/05/1995
Full accounts made up to 1994-12-31
dot icon23/04/1995
Director resigned
dot icon23/04/1995
New director appointed
dot icon21/02/1995
Particulars of mortgage/charge
dot icon21/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 31/12/94; no change of members
dot icon25/09/1994
Full accounts made up to 1993-12-31
dot icon25/04/1994
New director appointed
dot icon25/04/1994
Director resigned
dot icon08/01/1994
Full accounts made up to 1992-12-31
dot icon08/01/1994
Return made up to 31/12/93; no change of members
dot icon09/06/1993
Full accounts made up to 1991-12-31
dot icon15/03/1993
Director resigned;new director appointed
dot icon12/01/1993
Secretary resigned;new secretary appointed
dot icon12/01/1993
Return made up to 31/12/92; full list of members
dot icon05/11/1992
Delivery ext'd 3 mth 31/12/91
dot icon22/07/1992
Full accounts made up to 1990-12-31
dot icon25/06/1992
Certificate of change of name
dot icon25/06/1992
Certificate of change of name
dot icon16/06/1992
Resolutions
dot icon18/05/1992
New director appointed
dot icon18/05/1992
New director appointed
dot icon18/05/1992
New director appointed
dot icon18/05/1992
New director appointed
dot icon18/03/1992
New director appointed
dot icon18/03/1992
New director appointed
dot icon18/03/1992
New director appointed
dot icon18/03/1992
New director appointed
dot icon18/03/1992
New director appointed
dot icon18/03/1992
Director resigned
dot icon18/03/1992
Director resigned
dot icon23/02/1992
Return made up to 31/12/91; full list of members
dot icon09/12/1991
Director resigned;new director appointed
dot icon09/12/1991
New director appointed
dot icon11/11/1991
Director resigned
dot icon08/05/1991
Secretary resigned;new secretary appointed
dot icon01/04/1991
Director resigned
dot icon19/02/1991
Director resigned;new director appointed
dot icon28/01/1991
Return made up to 31/12/90; full list of members
dot icon22/01/1991
Secretary resigned;new secretary appointed
dot icon18/11/1990
Full accounts made up to 1989-12-31
dot icon16/09/1990
Registered office changed on 17/09/90 from: bentalls pipps hill industrial estate basildon essex, SS14 3BS
dot icon29/08/1990
New director appointed
dot icon12/08/1990
Full accounts made up to 1988-12-31
dot icon04/07/1990
Ad 18/06/90--------- £ si 749998@1=749998 £ ic 2/750000
dot icon04/07/1990
Nc inc already adjusted 18/06/90
dot icon04/07/1990
Resolutions
dot icon04/07/1990
Director resigned
dot icon04/07/1990
Director resigned;new director appointed
dot icon27/06/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon26/06/1990
New director appointed
dot icon25/03/1990
Certificate of change of name
dot icon25/03/1990
Certificate of change of name
dot icon11/03/1990
Return made up to 18/01/90; full list of members
dot icon04/03/1990
Secretary resigned;new secretary appointed
dot icon08/01/1990
New director appointed
dot icon14/08/1989
Registered office changed on 15/08/89 from: 1 bedford row london WC1R 4BU
dot icon14/08/1989
Secretary resigned;new secretary appointed
dot icon14/08/1989
Director resigned;new director appointed
dot icon28/06/1989
Memorandum and Articles of Association
dot icon25/06/1989
Certificate of change of name
dot icon25/06/1989
Certificate of change of name
dot icon24/08/1988
Certificate of change of name
dot icon24/08/1988
Resolutions
dot icon24/08/1988
Certificate of change of name
dot icon18/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/08/1988
Secretary resigned;new secretary appointed
dot icon18/08/1988
Registered office changed on 19/08/88 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon10/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Barry
Director
15/02/1993 - 26/10/1995
-
Mitchell, Anthony Julian Edward
Director
16/04/2002 - 09/01/2004
-
Newton, Aron
Director
16/04/2002 - 24/02/2006
-
Waterman, Rob
Director
31/07/2008 - 11/02/2013
-
Wilson, Jeremy John
Director
05/03/1992 - 31/07/1997
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAFMARINE UK LIMITED

SAFMARINE UK LIMITED is an(a) Dissolved company incorporated on 10/04/1988 with the registered office located at 30 Finsbury Square, London EC2P 2YU. 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 SAFMARINE UK LIMITED?

toggle

SAFMARINE UK LIMITED is currently Dissolved. It was registered on 10/04/1988 and dissolved on 13/08/2015.

Where is SAFMARINE UK LIMITED located?

toggle

SAFMARINE UK LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does SAFMARINE UK LIMITED do?

toggle

SAFMARINE UK LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for SAFMARINE UK LIMITED?

toggle

The latest filing was on 13/08/2015: Final Gazette dissolved following liquidation.