Advanced company searchLink opens in new window

SHIP MIDCO LIMITED

Company number 07330127

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)
13 Oct 2015 TM01 Termination of appointment of Luca Bassi as a director on 12 October 2015
13 Oct 2015 TM01 Termination of appointment of John Murray Allan as a director on 12 October 2015
08 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 50,000,000
08 Aug 2015 CH01 Director's details changed for Martin Anthony Scicluna on 29 July 2015
08 Aug 2015 CH01 Director's details changed for James Brocklebank on 30 November 2010
06 Aug 2015 CH01 Director's details changed for Stephen Pagliuca on 30 November 2010
06 Aug 2015 CH01 Director's details changed for Mr Ron Kalifa on 30 November 2010
07 May 2015 AP01 Appointment of Mr Charles Richard Kenneth Medlock as a director on 29 April 2015
07 May 2015 TM01 Termination of appointment of Aidan Joseph Connolly as a director on 28 April 2015
01 May 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 TM01 Termination of appointment of Christopher Paul Sullivan as a director on 26 February 2015
01 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50,000,000
13 May 2014 AA Full accounts made up to 31 December 2013
06 May 2014 AP01 Appointment of Mr Christopher Paul Sullivan as a director
01 May 2014 AD01 Registered office address changed from , 55 Mansell Street, London, E1 8AN on 1 May 2014
07 Jan 2014 TM02 Termination of appointment of Mark Chambers as a secretary
09 Dec 2013 TM01 Termination of appointment of Chris Sullivan as a director
09 Dec 2013 TM01 Termination of appointment of Richard Kibble as a director
04 Nov 2013 AP01 Appointment of Mr Martin Anthony Scicluna as a director
01 Oct 2013 TM01 Termination of appointment of Bruce Van Saun as a director
29 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
13 Jun 2013 AA Full accounts made up to 31 December 2012
22 May 2013 MR01 Registration of charge 073301270002
14 May 2013 AP01 Appointment of Mr Jeffrey David Paduch as a director
14 May 2013 AP01 Appointment of Mr Richard David Kibble as a director