AQUILA SHIPPING (UK) LIMITED
LONDON TURRETDRIVE LIMITED

Hellopages » Greater London » Southwark » SE1 1UN

Company number 04290589
Status Active
Incorporation Date 20 September 2001
Company Type Private Limited Company
Address 3RD FLOOR, 50 SOUTHWARK STREET, LONDON, ENGLAND, SE1 1UN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 14 in full; Satisfaction of charge 13 in full. The most likely internet sites of AQUILA SHIPPING (UK) LIMITED are www.aquilashippinguk.co.uk, and www.aquila-shipping-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Aquila Shipping Uk Limited is a Private Limited Company. The company registration number is 04290589. Aquila Shipping Uk Limited has been working since 20 September 2001. The present status of the company is Active. The registered address of Aquila Shipping Uk Limited is 3rd Floor 50 Southwark Street London England Se1 1un. . ABBOTT, Chai Ming is a Secretary of the company. ABBOTT, Chai Ming is a Director of the company. CHOO, Lee-Chin is a Director of the company. Secretary BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine has been resigned. Secretary CARON DELION, Patrick has been resigned. Secretary LEWIN, Alastair Giles has been resigned. Secretary THORP, Richard Simon has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BANNISTER, Roger Fredrick has been resigned. Director BISHOP, Julian Kenneth has been resigned. Director CARON DELION, Patrick has been resigned. Director COXON, David has been resigned. Director DENT, Nicholas Michael has been resigned. Director FOWLER, Stephen Lethbridge has been resigned. Director GRIFFIN, Philip Mark has been resigned. Director HARRIS, Braden has been resigned. Director JOBANPUTRA, Sandip has been resigned. Director KAYSER, Simon Philip has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director NIMMO, Mark Alexander has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SWANNELL, David William has been resigned. Director WILLIAMS, Gareth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ABBOTT, Chai Ming
Appointed Date: 03 November 2009

Director
ABBOTT, Chai Ming
Appointed Date: 03 November 2009
71 years old

Director
CHOO, Lee-Chin
Appointed Date: 31 May 2010
62 years old

Resigned Directors

Secretary
BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine
Resigned: 03 November 2009
Appointed Date: 30 March 2007

Secretary
CARON DELION, Patrick
Resigned: 11 June 2004
Appointed Date: 13 February 2004

Secretary
LEWIN, Alastair Giles
Resigned: 13 February 2004
Appointed Date: 11 January 2002

Secretary
THORP, Richard Simon
Resigned: 30 March 2007
Appointed Date: 11 June 2004

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 11 January 2002
Appointed Date: 20 September 2001

Director
BANNISTER, Roger Fredrick
Resigned: 31 May 2010
Appointed Date: 03 November 2009
74 years old

Director
BISHOP, Julian Kenneth
Resigned: 18 April 2008
Appointed Date: 30 March 2007
67 years old

Director
CARON DELION, Patrick
Resigned: 30 March 2007
Appointed Date: 01 July 2005
59 years old

Director
COXON, David
Resigned: 03 November 2009
Appointed Date: 30 March 2007
68 years old

Director
DENT, Nicholas Michael
Resigned: 03 November 2009
Appointed Date: 30 March 2007
60 years old

Director
FOWLER, Stephen Lethbridge
Resigned: 03 November 2009
Appointed Date: 16 December 2008
55 years old

Director
GRIFFIN, Philip Mark
Resigned: 04 April 2007
Appointed Date: 11 January 2002
62 years old

Director
HARRIS, Braden
Resigned: 10 February 2005
Appointed Date: 11 January 2002
59 years old

Director
JOBANPUTRA, Sandip
Resigned: 30 March 2007
Appointed Date: 01 July 2002
52 years old

Director
KAYSER, Simon Philip
Resigned: 30 March 2007
Appointed Date: 01 July 2004
49 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 11 January 2002
Appointed Date: 20 September 2001
64 years old

Director
NIMMO, Mark Alexander
Resigned: 03 November 2009
Appointed Date: 30 March 2007
68 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 11 January 2002
Appointed Date: 20 September 2001
82 years old

Director
SWANNELL, David William
Resigned: 30 March 2007
Appointed Date: 11 January 2002
57 years old

Director
WILLIAMS, Gareth
Resigned: 03 November 2009
Appointed Date: 18 April 2008
52 years old

AQUILA SHIPPING (UK) LIMITED Events

16 Sep 2016
Satisfaction of charge 2 in full
16 Sep 2016
Satisfaction of charge 14 in full
16 Sep 2016
Satisfaction of charge 13 in full
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1

...
... and 112 more events
16 Jan 2002
Director resigned
16 Jan 2002
Accounting reference date shortened from 30/09/02 to 30/06/02
16 Jan 2002
Registered office changed on 16/01/02 from: 200 aldersgate street london EC1A 4JJ
14 Jan 2002
Company name changed turretdrive LIMITED\certificate issued on 14/01/02
20 Sep 2001
Incorporation

AQUILA SHIPPING (UK) LIMITED Charges

30 March 2007
A singaporean statutory form ship mortgage (to secure account current)
Delivered: 10 April 2007
Status: Satisfied on 16 September 2016
Persons entitled: Paccship (UK) Limited
Description: 64/64TH shares in the singaporean registered ship "PAC…
30 March 2007
Lessor assignment and charge relating to the M.V. PAC aquila
Delivered: 10 April 2007
Status: Satisfied on 16 September 2016
Persons entitled: Paccship (UK) Limited
Description: All rights title and interest in and to hull and war…
25 September 2002
Deed of covenants
Delivered: 15 October 2002
Status: Satisfied on 13 April 2007
Persons entitled: Barclays Mercantile Business Finance Limited (The Investor)
Description: All of its rights title and interest in and to the vessel…
20 August 2002
Third priority singapore ship mortgage executed outside the united kingdom and comprising property situated there
Delivered: 18 September 2002
Status: Satisfied on 13 April 2007
Persons entitled: Dolphin Shipping Company Private Limited
Description: 64/64TH shares in the singapore registered ship "PAC…
20 August 2002
Second priority singapore ship mortgage executed outside the united kingdom and comprising property situated there
Delivered: 18 September 2002
Status: Satisfied on 13 April 2007
Persons entitled: Barclays Mercantile Business Finance Limited
Description: 64/64TH shares in the singapore registered ship "PAC…
20 August 2002
First priority singapore ship mortgage executed outside the united kingdom and comprising property situated there
Delivered: 18 September 2002
Status: Satisfied on 13 April 2007
Persons entitled: The Development Bank of Singapore Limited
Description: 64/64TH shares in the singapore registered ship "PAC…
20 May 2002
Second preferred panamanian ship mortgage
Delivered: 6 June 2002
Status: Satisfied on 13 April 2007
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The motor vessel "PAC aquila" having international call…
20 May 2002
A third priority assignment of insurances and requisition proceeds in respect of M.V.PAC aquila
Delivered: 30 May 2002
Status: Satisfied on 13 April 2007
Persons entitled: Dolphin Shipping Company Private Limited
Description: All right,title and interest in,to or under the insurances…
20 May 2002
A third preferred panamanian ship mortgage in respect of M.V.PAC aquila
Delivered: 30 May 2002
Status: Satisfied on 13 April 2007
Persons entitled: Dolphin Shipping Company Private Limited
Description: The motor vessel "PAC AQUILA2 with all engines,boats,etc…
20 May 2002
First preferred panamanian ship mortgage
Delivered: 29 May 2002
Status: Satisfied on 13 April 2007
Persons entitled: The Development Bank of Singapore Limited
Description: M.v 'PAC aquila' (formerly k/a hull number 1062 at jurong…
22 April 2002
Deed of general assignment and covenant
Delivered: 2 May 2002
Status: Satisfied on 13 April 2007
Persons entitled: The Development Bank of Singapore Limited
Description: All of it's right, title and interest, present and future…
22 April 2002
Debenture
Delivered: 2 May 2002
Status: Satisfied on 13 April 2007
Persons entitled: The Development Bank of Singapore Limited
Description: Each and every part of the undertaking, being the whole of…
22 April 2002
Second priority assignment of insurances and requisition proceeds
Delivered: 1 May 2002
Status: Satisfied on 16 September 2016
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All right title and interest in to and under the insurances…
22 April 2002
Second priority account assignment
Delivered: 1 May 2002
Status: Satisfied on 13 April 2007
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All monies from time to time standing to the credit of…