SOLIMAR SHIPPING LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 2AE

Company number 06063008
Status Active
Incorporation Date 23 January 2007
Company Type Private Limited Company
Address FRIARY COURT, 65 CRUTCHED FRIARS, LONDON, EC3N 2AE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Peter Anthony Abdo as a director on 24 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of SOLIMAR SHIPPING LIMITED are www.solimarshipping.co.uk, and www.solimar-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solimar Shipping Limited is a Private Limited Company. The company registration number is 06063008. Solimar Shipping Limited has been working since 23 January 2007. The present status of the company is Active. The registered address of Solimar Shipping Limited is Friary Court 65 Crutched Friars London Ec3n 2ae. . MERRILL LYNCH CORPORATE SERVICES LIMITED is a Secretary of the company. BUTLER, Martin is a Director of the company. TANNA, Rupen is a Director of the company. Secretary HFW NOMINEES LIMITED has been resigned. Director ABDO, Peter Anthony has been resigned. Director ANDERSEN, Thomas Lovind has been resigned. Director AZAM, Nasser has been resigned. Director BHIMA, Chandrakant has been resigned. Director BLESIE, Bradley Robert has been resigned. Director GOODMAN, David Scott has been resigned. Director JONES, Rob Lewis has been resigned. Director MARTIN, Troy Allen has been resigned. Director PEARSON, Jonathan Rupert has been resigned. Director RUBINSTEIN, Mitchell Harris has been resigned. Director SOBOTKA, David has been resigned. Director TANNA, Rupen has been resigned. Director HFW DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MERRILL LYNCH CORPORATE SERVICES LIMITED
Appointed Date: 12 March 2007

Director
BUTLER, Martin
Appointed Date: 12 March 2007
62 years old

Director
TANNA, Rupen
Appointed Date: 20 May 2011
51 years old

Resigned Directors

Secretary
HFW NOMINEES LIMITED
Resigned: 12 March 2007
Appointed Date: 23 January 2007

Director
ABDO, Peter Anthony
Resigned: 24 January 2017
Appointed Date: 20 May 2011
63 years old

Director
ANDERSEN, Thomas Lovind
Resigned: 28 January 2014
Appointed Date: 01 September 2010
56 years old

Director
AZAM, Nasser
Resigned: 27 June 2008
Appointed Date: 12 March 2007
62 years old

Director
BHIMA, Chandrakant
Resigned: 01 July 2009
Appointed Date: 08 December 2008
51 years old

Director
BLESIE, Bradley Robert
Resigned: 10 March 2010
Appointed Date: 12 March 2007
64 years old

Director
GOODMAN, David Scott
Resigned: 17 February 2011
Appointed Date: 26 February 2008
53 years old

Director
JONES, Rob Lewis
Resigned: 25 May 2012
Appointed Date: 26 February 2008
67 years old

Director
MARTIN, Troy Allen
Resigned: 26 February 2008
Appointed Date: 12 March 2007
59 years old

Director
PEARSON, Jonathan Rupert
Resigned: 04 May 2011
Appointed Date: 25 September 2009
52 years old

Director
RUBINSTEIN, Mitchell Harris
Resigned: 25 March 2011
Appointed Date: 26 February 2008
65 years old

Director
SOBOTKA, David
Resigned: 26 February 2008
Appointed Date: 12 March 2007
68 years old

Director
TANNA, Rupen
Resigned: 20 August 2009
Appointed Date: 12 March 2007
51 years old

Director
HFW DIRECTORS LIMITED
Resigned: 12 March 2007
Appointed Date: 23 January 2007

Persons With Significant Control

Bank Of America Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOLIMAR SHIPPING LIMITED Events

11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
24 Jan 2017
Termination of appointment of Peter Anthony Abdo as a director on 24 January 2017
08 Aug 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

25 Aug 2015
Full accounts made up to 31 December 2014
...
... and 60 more events
04 Apr 2007
New director appointed
20 Mar 2007
New secretary appointed
20 Mar 2007
Secretary resigned
20 Mar 2007
Director resigned
23 Jan 2007
Incorporation