PACCSHIP (UK) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1UN

Company number 04290071
Status Active
Incorporation Date 19 September 2001
Company Type Private Limited Company
Address 50 SOUTHWARK STREET, 3RD FLOOR, LONDON, ENGLAND, SE1 1UN
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Satisfaction of charge 28 in full; Satisfaction of charge 27 in full; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of PACCSHIP (UK) LIMITED are www.paccshipuk.co.uk, and www.paccship-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Paccship Uk Limited is a Private Limited Company. The company registration number is 04290071. Paccship Uk Limited has been working since 19 September 2001. The present status of the company is Active. The registered address of Paccship Uk Limited is 50 Southwark Street 3rd Floor 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. KUOK, Khoon Kuan is a Director of the company. WIEZNIAK, John Frank is a Director of the company. WU, Long Peng is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DOLAN, John Brendan, Captain has been resigned. Director KARLSEN, Per Olav has been resigned. Director KING, Leo William has been resigned. Director LIM, Tau Kok has been resigned. Director PHUA, Cheng Tar has been resigned. Director SEOW, Gerald Kang Hoe, Captain has been resigned. Director SEOW, Gerald Kang Hoe, Captain has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
ABBOTT, Chai Ming
Appointed Date: 19 September 2001

Director
ABBOTT, Chai Ming
Appointed Date: 19 September 2001
71 years old

Director
CHOO, Lee-Chin
Appointed Date: 01 September 2006
62 years old

Director
KUOK, Khoon Kuan
Appointed Date: 01 November 2010
77 years old

Director
WIEZNIAK, John Frank
Appointed Date: 01 November 2010
73 years old

Director
WU, Long Peng
Appointed Date: 01 November 2010
72 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 September 2001
Appointed Date: 19 September 2001

Director
DOLAN, John Brendan, Captain
Resigned: 30 October 2008
Appointed Date: 01 September 2006
66 years old

Director
KARLSEN, Per Olav
Resigned: 31 August 2006
Appointed Date: 08 October 2001
71 years old

Director
KING, Leo William
Resigned: 26 February 2014
Appointed Date: 11 September 2012
52 years old

Director
LIM, Tau Kok
Resigned: 01 November 2010
Appointed Date: 01 September 2006
74 years old

Director
PHUA, Cheng Tar
Resigned: 31 July 2006
Appointed Date: 19 August 2004
77 years old

Director
SEOW, Gerald Kang Hoe, Captain
Resigned: 30 October 2008
Appointed Date: 01 August 2006
72 years old

Director
SEOW, Gerald Kang Hoe, Captain
Resigned: 20 August 2004
Appointed Date: 19 September 2001
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 September 2001
Appointed Date: 19 September 2001

Persons With Significant Control

Pacific Carriers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Kuok (Singapore) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PACCSHIP (UK) LIMITED Events

01 Nov 2016
Satisfaction of charge 28 in full
01 Nov 2016
Satisfaction of charge 27 in full
03 Oct 2016
Confirmation statement made on 19 September 2016 with updates
01 Sep 2016
Group of companies' accounts made up to 31 December 2015
29 Apr 2016
Registered office address changed from 4th Floor 19 Buckingham Gate London SW1E 6LB to 50 Southwark Street 3rd Floor London SE1 1UN on 29 April 2016
...
... and 95 more events
20 Sep 2001
New director appointed
20 Sep 2001
New secretary appointed;new director appointed
20 Sep 2001
Director resigned
20 Sep 2001
Secretary resigned
19 Sep 2001
Incorporation

PACCSHIP (UK) LIMITED Charges

9 February 2010
Rent deposit deed
Delivered: 16 February 2010
Status: Satisfied on 1 November 2016
Persons entitled: The Communication Group PLC
Description: The leasehold offices on the fourth floor of 19 buckingham…
9 February 2010
Rent deposit deed
Delivered: 16 February 2010
Status: Satisfied on 1 November 2016
Persons entitled: The Communication Group PLC
Description: The leasehold offices on the third floor of 19 buckingham…
19 December 2008
Deed of assignment
Delivered: 8 January 2009
Status: Satisfied on 31 October 2009
Persons entitled: The Alkaid Maritime Limited Partnership and Alkaid Maritime Limited
Description: The insurances, any requisition compensation and the time…
19 December 2008
Deed of assignment
Delivered: 8 January 2009
Status: Satisfied on 31 October 2009
Persons entitled: The Adara Maritime Limited Partnership and Adara Maritime Limited
Description: The insurances, any requisition compensation and the time…
19 December 2008
Deed of assignment
Delivered: 8 January 2009
Status: Satisfied on 31 October 2009
Persons entitled: The Alnath Maritime Limited Partnership and Alnath Maritime Limited
Description: The insurances, any requisition compensation and the time…
19 December 2008
Deed of assignment
Delivered: 8 January 2009
Status: Satisfied on 31 October 2009
Persons entitled: The Acrux Maritime Limited Partnership and Acrux Maritime Limited
Description: The insurances, any requisition compensation and the time…
19 December 2008
Deed of assignment
Delivered: 8 January 2009
Status: Satisfied on 31 October 2009
Persons entitled: The Antares Maritime Limited Partnership and Antares Maritime Limited
Description: The insurances, any requisition compensation and the time…
19 December 2008
Deed of assignment
Delivered: 8 January 2009
Status: Satisfied on 31 October 2009
Persons entitled: The Altair Maritime Limited Partnership and Altair Maritime Limited
Description: The insurances, any requisition compensation and the time…
19 December 2008
Deed of assignment
Delivered: 8 January 2009
Status: Satisfied on 31 October 2009
Persons entitled: The Athena Maritime Limited Partnership and Athena Maritime Limited
Description: The insurances, any requisition compensation and the time…
30 March 2007
Lessee assignment relating to the m v "kota merdesa"
Delivered: 10 April 2007
Status: Outstanding
Persons entitled: Sg Leasing (March) Limited
Description: All of the rights title and interest in and to the…
30 March 2007
A singaporean statutory form ship mortgage transfer (to secure account current)
Delivered: 10 April 2007
Status: Outstanding
Persons entitled: Sg Leasing (March) Limited
Description: 64/64TH shares in the singaporean registered ship "kota…
30 March 2007
A singaporean statutory form ship mortgage transfer (to secure account current)
Delivered: 10 April 2007
Status: Outstanding
Persons entitled: Sg Leasing (March) Limited
Description: 64/64TH shares in the singaporean registered ship "PAC…
30 March 2007
A singaporean statutory form ship mortgage transfer (to secure account current)
Delivered: 10 April 2007
Status: Outstanding
Persons entitled: Sg Leasing (March) Limited
Description: 64/64TH shares in the singaporean registered ship "PAC…
30 March 2007
A singaporean statutory form ship mortgage transfer (to secure account current)
Delivered: 10 April 2007
Status: Outstanding
Persons entitled: Sg Leasing (March) Limited
Description: 64/64TH shares in the singaporean registered ship "kota…
30 March 2007
Lessee assignment relating to the M.V. kota mesra
Delivered: 10 April 2007
Status: Outstanding
Persons entitled: Sg Leasing (March) Limited
Description: All rights title and interest to the assigned property. See…
30 March 2007
Lessee assignment relating to the M.V. PAC antlia
Delivered: 10 April 2007
Status: Outstanding
Persons entitled: Sg Leasing (March) Limited
Description: All rights title and interest to the assigned property. See…
30 March 2007
Lessee assignment relating to the M.V. PAC aquila
Delivered: 10 April 2007
Status: Outstanding
Persons entitled: Sg Leasing (March) Limited
Description: All rights title and interest to the assigned property. See…
4 February 2005
Rent deposit deed
Delivered: 8 February 2005
Status: Satisfied on 10 April 2010
Persons entitled: The Communication Group PLC
Description: Cash deposit of £4,760.
4 February 2005
Rent deposit deed
Delivered: 8 February 2005
Status: Satisfied on 10 April 2010
Persons entitled: The Communication Group PLC
Description: Cash deposit of £4,774.
15 November 2002
Rent deposit deed
Delivered: 16 November 2002
Status: Satisfied on 10 April 2010
Persons entitled: The Communication Group PLC
Description: Cash deposit of £7,650.
19 September 2002
Charterer's assignment
Delivered: 27 September 2002
Status: Outstanding
Persons entitled: Alkaid Maritime Limited
Description: All right, title and interest over the vessel "PAC alkaid"…
19 September 2002
Charterer's assignment
Delivered: 27 September 2002
Status: Outstanding
Persons entitled: Alnath Maritime Limited
Description: All right, title and interest over the vessel "PAC alnath"…
19 September 2002
Charterer's assignment
Delivered: 27 September 2002
Status: Outstanding
Persons entitled: Altair Maritime Limited
Description: All right, title and interest over the vessel "PAC altair"…
30 August 2002
Charterer's assignment
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: Antares Maritime Limited
Description: All right,title and interest over the vessel "PAC…
30 August 2002
Charterer's assignment
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: Adara Maritime Limited
Description: All right,title and interest in and under all…
30 August 2002
Charterer's assignment
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: Acrux Maritime Limited
Description: All right,title and interest in and under all…
9 August 2002
Charterer's assignment
Delivered: 27 August 2002
Status: Outstanding
Persons entitled: Athena Maritime Limited
Description: All right,title and interest in and to the earnings and…