Advanced company searchLink opens in new window

MAERSK LINE UK LIMITED

Company number 00857789

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 TM02 Termination of appointment of Anna Magri as a secretary on 7 September 2023
02 Jan 2024 TM01 Termination of appointment of David Jeffrey Harris as a director on 1 January 2024
02 Jan 2024 AP01 Appointment of Ms Nishat Neelay Deshmukh as a director on 1 January 2024
08 Sep 2023 AD01 Registered office address changed from The Pearl New Bridge Street West Newcastle upon Tyne NE1 8AQ United Kingdom to 12th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ on 8 September 2023
28 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
15 Jul 2023 AA Full accounts made up to 31 December 2022
13 Sep 2022 AP03 Appointment of Miss Anna Magri as a secretary on 1 September 2022
13 Sep 2022 TM02 Termination of appointment of Danielle Crawford as a secretary on 31 August 2022
01 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
19 Jul 2022 AA Full accounts made up to 31 December 2021
04 Aug 2021 AP01 Appointment of Mr Nicholas John Lloyd as a director on 24 July 2021
02 Aug 2021 TM01 Termination of appointment of Jeremy Mark Thune Haycock as a director on 31 July 2021
27 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
27 Jul 2021 TM01 Termination of appointment of William Wigmore as a director on 23 July 2021
10 Jul 2021 AA Full accounts made up to 31 December 2020
01 Jun 2021 AP01 Appointment of Mr William Wigmore as a director on 1 June 2021
01 Jun 2021 TM01 Termination of appointment of Steen Erik Larsen as a director on 31 May 2021
23 Sep 2020 AA Full accounts made up to 31 December 2019
06 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with updates
08 Jul 2020 SH19 Statement of capital on 8 July 2020
  • USD 50,000,000
08 Jul 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jul 2020 SH20 Statement by Directors
08 Jul 2020 CAP-SS Solvency Statement dated 30/03/20
05 Mar 2020 AP01 Appointment of Mr Jeremy Mark Thune Haycock as a director on 1 March 2020
05 Mar 2020 TM01 Termination of appointment of Brian Godsafe as a director on 29 February 2020