Company number 05504017
Status Active
Incorporation Date 8 July 2005
Company Type Private Limited Company
Address ARTILLERY HOUSE, 35 ARTILLERY LANE, LONDON, E1 7LP
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Registration of charge 055040170013, created on 12 April 2017; Registration of charge 055040170012, created on 12 April 2017; Registration of charge 055040170010, created on 12 April 2017. The most likely internet sites of COMBE II SHIPPING LTD are www.combeiishipping.co.uk, and www.combe-ii-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7 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.Combe Ii Shipping Ltd is a Private Limited Company.
The company registration number is 05504017. Combe Ii Shipping Ltd has been working since 08 July 2005.
The present status of the company is Active. The registered address of Combe Ii Shipping Ltd is Artillery House 35 Artillery Lane London E1 7lp. . MCGUIRE, Anthony Paul is a Secretary of the company. ELLINGSEN, Per Elling is a Director of the company. KARLSEN, Peter Jan is a Director of the company. VERBURGT, Robert Gijsbert is a Director of the company. Secretary DAVIDSON, Ian Lindsay has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLINGSEN, Elling has been resigned. Director KARLSEN, Per Magnus has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 July 2005
Appointed Date: 08 July 2005
Director
ELLINGSEN, Elling
Resigned: 30 June 2015
Appointed Date: 22 November 2005
83 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 July 2005
Appointed Date: 08 July 2005
Persons With Significant Control
Anglo Nordic Shipping Co. Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
COMBE II SHIPPING LTD Events
21 Apr 2017
Registration of charge 055040170013, created on 12 April 2017
21 Apr 2017
Registration of charge 055040170012, created on 12 April 2017
21 Apr 2017
Registration of charge 055040170010, created on 12 April 2017
21 Apr 2017
Registration of charge 055040170011, created on 12 April 2017
19 Apr 2017
Satisfaction of charge 2 in full
...
... and 56 more events
22 Jul 2005
Secretary resigned
19 Jul 2005
New secretary appointed
19 Jul 2005
New director appointed
12 Jul 2005
Director resigned
08 Jul 2005
Incorporation
12 April 2017
Charge code 0550 4017 0013
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: Amsterdam Trade Bank N.V.
Description: Contains fixed charge…
12 April 2017
Charge code 0550 4017 0012
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: Amsterdam Trade Bank N.V.
Description: Contains fixed charge…
12 April 2017
Charge code 0550 4017 0011
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: Amsterdam Trade Bank N.V.
Description: Contains fixed charge…
12 April 2017
Charge code 0550 4017 0010
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: Amsterdam Trade Bank N.V.
Description: M.V. "anuket jade"…
10 October 2016
Charge code 0550 4017 0009
Delivered: 20 October 2016
Status: Satisfied
on 19 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Motor vessel "anuket jade" registered in the ownership of…
23 March 2016
Charge code 0550 4017 0008
Delivered: 5 April 2016
Status: Satisfied
on 19 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Motor vessel "anuket jade" registered in the ownership of…
5 March 2008
First preferred ship mortgage
Delivered: 20 March 2008
Status: Satisfied
on 19 April 2017
Persons entitled: Royal Bank of Scotland PLC
Description: The motor vessel "anuket jade" registered in the ownership…
5 March 2008
Deed of assignment
Delivered: 20 March 2008
Status: Satisfied
on 19 April 2017
Persons entitled: Royal Bank of Scotland PLC
Description: All hires freights pool income and other sums payable to or…
26 May 2006
An accounts security deed
Delivered: 13 June 2006
Status: Satisfied
on 19 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums at any time and from time to time during the…
26 May 2006
A deed of assignment of charter guarantee
Delivered: 13 June 2006
Status: Satisfied
on 19 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: All right title and interest in and to the charter…
16 November 2005
Accounts security deed
Delivered: 28 November 2005
Status: Satisfied
on 19 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: The account balances and all other rights titles and…
16 November 2005
Deed of assignment
Delivered: 28 November 2005
Status: Satisfied
on 19 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: All right title and interest in and to the inter-company…
16 November 2005
Deed of assignment
Delivered: 28 November 2005
Status: Satisfied
on 19 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: All right title and interest in and to the time charter and…