CAPITAL SHIPBROKING LIMITED - LONDON
Company Profile | Company Filings |
Overview
CAPITAL SHIPBROKING LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
CAPITAL SHIPBROKING LIMITED was incorporated 16 years ago on 16/10/2007 and has the registered number: 06400103. The accounts status is DORMANT.
CAPITAL SHIPBROKING LIMITED was incorporated 16 years ago on 16/10/2007 and has the registered number: 06400103. The accounts status is DORMANT.
CAPITAL SHIPBROKING LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
This Company Originates in : United Kingdom
Previous trading names include:
TICKETFAST LIMITED (until 31/01/2008)
TICKETFAST LIMITED (until 31/01/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/11/2020 | 25/11/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES BRAY | Aug 1980 | British | Director | 2021-03-19 | CURRENT |
ADRIENNE HILARY SEAMAN | Sep 1970 | British | Director | 2019-10-15 | CURRENT |
LUCY RACHEL MAYHEW | Aug 1972 | British | Director | 2010-06-04 UNTIL 2016-09-01 | RESIGNED |
OLIVIA BAGAI | Sep 1980 | British | Secretary | 2007-11-30 UNTIL 2008-01-15 | RESIGNED |
MRS DEBORAH ANNE ABREHART | Secretary | 2017-04-18 UNTIL 2019-12-31 | RESIGNED | ||
MRS TERI-ANNE CAVANAGH | British | Secretary | 2008-01-15 UNTIL 2017-03-15 | RESIGNED | |
VERONICA HOLLY RIDLEY | Secretary | 2020-01-14 UNTIL 2021-07-01 | RESIGNED | ||
MR WILLIAM FREDERICK KNOTTENBELT | Jul 1960 | British | Director | 2019-10-15 UNTIL 2021-03-19 | RESIGNED |
SAMANTHA ANNE WREN | Nov 1966 | British | Director | 2016-09-01 UNTIL 2017-07-13 | RESIGNED |
SAMANTHA ANNE WREN | Nov 1966 | British | Director | 2012-05-31 UNTIL 2013-06-01 | RESIGNED |
MR DAVID ALEXANDER WILLIAMSON | Jun 1980 | British | Director | 2018-09-04 UNTIL 2019-10-15 | RESIGNED |
CAROLINE RACHEL QUINN | Mar 1982 | British | Director | 2007-11-30 UNTIL 2008-01-15 | RESIGNED |
CHRISTIAN HEERDEGEN PARSBO | Feb 1968 | Danish | Director | 2008-01-15 UNTIL 2009-12-15 | RESIGNED |
MR PAUL NEWMAN | Sep 1956 | British | Director | 2008-01-15 UNTIL 2010-06-04 | RESIGNED |
MR PAUL NEWMAN | Sep 1956 | British | Director | 2017-07-13 UNTIL 2018-06-07 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2007-10-16 UNTIL 2007-11-30 | RESIGNED | ||
MR HENRY GRAINGER LIDDELL | Jun 1963 | British | Director | 2010-05-28 UNTIL 2015-04-01 | RESIGNED |
SIMON NICHOLAS IAN HARRISON | Nov 1966 | British | Director | 2008-01-15 UNTIL 2010-06-04 | RESIGNED |
JACOB JUNCHER | May 1970 | Danish | Director | 2008-01-15 UNTIL 2009-12-11 | RESIGNED |
MR TIMOTHY CHARLES KIDD | May 1965 | British | Director | 2010-05-28 UNTIL 2012-05-31 | RESIGNED |
MR EDMUND FRANCIS GORDON CLARK | Aug 1968 | Director | 2008-01-15 UNTIL 2009-11-04 | RESIGNED | |
MR NICHOLAS JAMES DARGAN | Apr 1971 | British | Director | 2013-06-01 UNTIL 2016-09-01 | RESIGNED |
KATHLEEN MARIE CRONIN | Dec 1963 | American | Director | 2019-10-15 UNTIL 2021-06-28 | RESIGNED |
MR DAVID ANTHONY CASTERTON | May 1958 | British | Director | 2010-05-28 UNTIL 2016-09-01 | RESIGNED |
MR RICHARD JOSEPH BODNUM | May 1967 | American | Director | 2019-10-15 UNTIL 2021-06-28 | RESIGNED |
MRS LORRAINE EMMA BARCLAY | May 1966 | British | Director | 2016-09-01 UNTIL 2019-10-15 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2007-10-16 UNTIL 2007-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Intercapital Limited | 2020-11-11 | London | Ownership of shares 75 to 100 percent | |
Intercapital No. 1 Limited | 2016-04-06 - 2020-11-11 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |