SHIP HOLDCO LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 8AF

Company number 07329558
Status Active
Incorporation Date 29 July 2010
Company Type Private Limited Company
Address THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of SHIP HOLDCO LIMITED are www.shipholdco.co.uk, and www.ship-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ship Holdco Limited is a Private Limited Company. The company registration number is 07329558. Ship Holdco Limited has been working since 29 July 2010. The present status of the company is Active. The registered address of Ship Holdco Limited is The Walbrook Building 25 Walbrook London Ec4n 8af. . KALIFA, Rohinton Minoo is a Director of the company. MEDLOCK, Charles Richard Kenneth is a Director of the company. Director BROCKLEBANK, James Gerald Arthur has been resigned. Director MARSHALL, Robin has been resigned. Director RISTAINO, Michael Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KALIFA, Rohinton Minoo
Appointed Date: 12 October 2015
64 years old

Director
MEDLOCK, Charles Richard Kenneth
Appointed Date: 12 October 2015
65 years old

Resigned Directors

Director
BROCKLEBANK, James Gerald Arthur
Resigned: 12 October 2015
Appointed Date: 30 November 2010
55 years old

Director
MARSHALL, Robin
Resigned: 12 October 2015
Appointed Date: 29 July 2010
55 years old

Director
RISTAINO, Michael Joseph
Resigned: 30 November 2010
Appointed Date: 29 July 2010
64 years old

Persons With Significant Control

Worldpay Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHIP HOLDCO LIMITED Events

05 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
05 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
05 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
30 Aug 2016
Confirmation statement made on 16 August 2016 with updates
...
... and 33 more events
24 Nov 2010
Statement of capital following an allotment of shares on 18 November 2010
  • GBP 347,000,001

18 Nov 2010
Memorandum and Articles of Association
18 Nov 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Oct 2010
Particulars of a mortgage or charge / charge no: 1
29 Jul 2010
Incorporation

SHIP HOLDCO LIMITED Charges

10 May 2013
Charge code 0732 9558 0002
Delivered: 22 May 2013
Status: Satisfied on 20 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
13 October 2010
Debenture
Delivered: 22 October 2010
Status: Satisfied on 20 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge all property and assets present…