MAERSK SUPPLY SERVICE UK LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8FA

Company number 06375660
Status Active
Incorporation Date 19 September 2007
Company Type Private Limited Company
Address 13TH FLOOR, ALDGATE TOWER, 2 LEMAN STREET, LONDON, UNITED KINGDOM, E1 8FA
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 6 March 2017 USD 141,000,000 ; Statement of capital following an allotment of shares on 17 February 2017 USD 103,000,000 ; Director's details changed for Kasper Mahon Andreasen on 26 January 2017. The most likely internet sites of MAERSK SUPPLY SERVICE UK LIMITED are www.maersksupplyserviceuk.co.uk, and www.maersk-supply-service-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maersk Supply Service Uk Limited is a Private Limited Company. The company registration number is 06375660. Maersk Supply Service Uk Limited has been working since 19 September 2007. The present status of the company is Active. The registered address of Maersk Supply Service Uk Limited is 13th Floor Aldgate Tower 2 Leman Street London United Kingdom E1 8fa. . KILBY, John is a Secretary of the company. ANDREASEN, Kasper Mahon is a Director of the company. KILBY, John is a Director of the company. LEHMANN-TAYLOR, Nigel Edmund is a Director of the company. Secretary KILBY, John has been resigned. Secretary PEDERSEN, Nina Hingeberg has been resigned. Secretary HFW NOMINEES LIMITED has been resigned. Director ANDERSEN, Carsten Plougmann has been resigned. Director ANDERSEN, Peter Ronnest has been resigned. Director BLENCOWE, David Anthony has been resigned. Director CORNICK, Terence Eric has been resigned. Director HENRIKSEN, Marianne Sorensen has been resigned. Director KILBY, John has been resigned. Director KJAEDEGAARD, Jesper has been resigned. Director LARSEN, Martin has been resigned. Director MALONE, Mark has been resigned. Director HFW DIRECTORS LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
KILBY, John
Appointed Date: 16 October 2008

Director
ANDREASEN, Kasper Mahon
Appointed Date: 21 September 2015
49 years old

Director
KILBY, John
Appointed Date: 19 December 2011
68 years old

Director
LEHMANN-TAYLOR, Nigel Edmund
Appointed Date: 21 May 2014
65 years old

Resigned Directors

Secretary
KILBY, John
Resigned: 10 December 2007
Appointed Date: 19 September 2007

Secretary
PEDERSEN, Nina Hingeberg
Resigned: 16 October 2008
Appointed Date: 10 December 2007

Secretary
HFW NOMINEES LIMITED
Resigned: 19 September 2007
Appointed Date: 19 September 2007

Director
ANDERSEN, Carsten Plougmann
Resigned: 01 December 2012
Appointed Date: 19 September 2007
69 years old

Director
ANDERSEN, Peter Ronnest
Resigned: 03 March 2008
Appointed Date: 19 September 2007
58 years old

Director
BLENCOWE, David Anthony
Resigned: 30 June 2015
Appointed Date: 10 December 2007
78 years old

Director
CORNICK, Terence Eric
Resigned: 21 May 2014
Appointed Date: 07 December 2009
76 years old

Director
HENRIKSEN, Marianne Sorensen
Resigned: 01 December 2012
Appointed Date: 21 May 2008
61 years old

Director
KILBY, John
Resigned: 16 October 2008
Appointed Date: 19 September 2007
68 years old

Director
KJAEDEGAARD, Jesper
Resigned: 07 December 2009
Appointed Date: 19 September 2007
67 years old

Director
LARSEN, Martin
Resigned: 21 September 2015
Appointed Date: 01 December 2012
46 years old

Director
MALONE, Mark
Resigned: 07 December 2009
Appointed Date: 19 September 2007
53 years old

Director
HFW DIRECTORS LIMITED
Resigned: 19 September 2007
Appointed Date: 19 September 2007

Persons With Significant Control

A P Møller-Mærsk A/S
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAERSK SUPPLY SERVICE UK LIMITED Events

08 Mar 2017
Statement of capital following an allotment of shares on 6 March 2017
  • USD 141,000,000

23 Feb 2017
Statement of capital following an allotment of shares on 17 February 2017
  • USD 103,000,000

26 Jan 2017
Director's details changed for Kasper Mahon Andreasen on 26 January 2017
14 Dec 2016
Statement of capital following an allotment of shares on 8 December 2016
  • USD 63,000,000

05 Oct 2016
Full accounts made up to 31 December 2015
...
... and 77 more events
02 Oct 2007
Registered office changed on 02/10/07 from: marlow house lloyds avenue london EC3N 3AL
02 Oct 2007
New secretary appointed;new director appointed
02 Oct 2007
New director appointed
02 Oct 2007
New director appointed
19 Sep 2007
Incorporation

MAERSK SUPPLY SERVICE UK LIMITED Charges

8 July 2008
A first priority isle of man ship mortgage
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 64/64TH shares in the vessel "maersk helper" imo no 9246736…
8 July 2008
A first priority isle of man ship mortgage
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 64/64TH shares in the vessel named "maersk server" imo…
8 July 2008
Deed of covenants
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The being the anchor tug supply vessel of 4013 gross…
8 July 2008
Deed of covenants
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 64/64TH shares on the vessel being the anchor handling tug…
2 May 2008
Assignment agreement
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh
Description: Rights title and interest in and to the insurances relating…
2 May 2008
Mortgage
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh
Description: The isle of man flag vessel "maersk asserter" registered in…
2 May 2008
Deed of covenants
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh
Description: The isle of man flag vessel "maersk asserter" registered in…
2 May 2008
Deed of assignment
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh
Description: All the company's rights, title and interest in and to the…
2 May 2008
Assignment agreement
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh
Description: All rights, title and interest in and to the insurances…
2 May 2008
Deed of assignment
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh
Description: All rights, title and interest in and to the charters and…
2 May 2008
Deed of covenants
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh
Description: The isle of man flag vessel maersk advancer and includes…
2 May 2008
First priority mortgage
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh
Description: The isle of man flag vessel maersk advancer and includes…