D'AMICO SHIPPING U.K. LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 9BP
Company number 04480614
Status Active
Incorporation Date 9 July 2002
Company Type Private Limited Company
Address 2 QUEEN ANNE'S GATE BUILDINGS, DARTMOUTH STREET, LONDON, SW1H 9BP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Full accounts made up to 31 December 2015; Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ. The most likely internet sites of D'AMICO SHIPPING U.K. LIMITED are www.damicoshippinguk.co.uk, and www.d-amico-shipping-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D Amico Shipping U K Limited is a Private Limited Company. The company registration number is 04480614. D Amico Shipping U K Limited has been working since 09 July 2002. The present status of the company is Active. The registered address of D Amico Shipping U K Limited is 2 Queen Anne S Gate Buildings Dartmouth Street London Sw1h 9bp. . CORNHILL SECRETARIES LIMITED is a Nominee Secretary of the company. JOZWIAK, Simon Conrad is a Director of the company. REARDON SMITH, William Nicolas Henry is a Director of the company. SPURIO, Enio is a Director of the company. Secretary AMPAZIS, Anthony has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director AMPAZIS, Anthony has been resigned. Director FIORI, Marco has been resigned. Director VALENTIN, Michael Steen has been resigned. Director CORNHILL REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Appointed Date: 05 May 2005

Director
JOZWIAK, Simon Conrad
Appointed Date: 11 April 2007
61 years old

Director
REARDON SMITH, William Nicolas Henry
Appointed Date: 09 July 2002
62 years old

Director
SPURIO, Enio
Appointed Date: 09 July 2002
69 years old

Resigned Directors

Secretary
AMPAZIS, Anthony
Resigned: 05 May 2005
Appointed Date: 09 July 2002

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 09 July 2002
Appointed Date: 09 July 2002

Director
AMPAZIS, Anthony
Resigned: 05 May 2005
Appointed Date: 09 July 2002
70 years old

Director
FIORI, Marco
Resigned: 15 February 2011
Appointed Date: 09 July 2002
69 years old

Director
VALENTIN, Michael Steen
Resigned: 11 April 2007
Appointed Date: 09 July 2002
66 years old

Director
CORNHILL REGISTRARS LIMITED
Resigned: 09 July 2002
Appointed Date: 09 July 2002

Persons With Significant Control

Cesare D'Amico
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paolo D'Amico
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D'AMICO SHIPPING U.K. LIMITED Events

09 Sep 2016
Confirmation statement made on 9 July 2016 with updates
18 Aug 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
17 Aug 2016
Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
09 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 40,000

...
... and 57 more events
30 Aug 2002
New secretary appointed;new director appointed
30 Aug 2002
New director appointed
30 Aug 2002
Secretary resigned
30 Aug 2002
Director resigned
09 Jul 2002
Incorporation

D'AMICO SHIPPING U.K. LIMITED Charges

16 June 2004
Security deposit deed
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: Clof Jersey Nominee a Limited and Clof Jersey Nominee B Limited
Description: £23,617.50.