ECLIPSE SHIPPING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 0DR
Company number 06320400
Status Active
Incorporation Date 23 July 2007
Company Type Private Limited Company
Address C/O MARINE CAPITAL LIMITED, SACKVILLE HOUSE 3/F, 40 PICCADILLY, LONDON, W1J 0DR
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Director's details changed for Mr Anthony Foster on 22 February 2017; Director's details changed for Mr Alvaro Pernas Garcia on 21 February 2017. The most likely internet sites of ECLIPSE SHIPPING LIMITED are www.eclipseshipping.co.uk, and www.eclipse-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Eclipse Shipping Limited is a Private Limited Company. The company registration number is 06320400. Eclipse Shipping Limited has been working since 23 July 2007. The present status of the company is Active. The registered address of Eclipse Shipping Limited is C O Marine Capital Limited Sackville House 3 F 40 Piccadilly London W1j 0dr. . PANIKKER, Prakash is a Secretary of the company. FOSTER, Anthony is a Director of the company. GREENWOOD, Miriam Valerie is a Director of the company. LOCKE, Alasdair James Dougall is a Director of the company. NEWMAN, Peter John is a Director of the company. PERNAS, Alvaro is a Director of the company. Secretary CHEN, Ke has been resigned. Secretary PATTERSON, Lars has been resigned. Secretary ATHENAEUM SECRETARIES LIMITED has been resigned. Director ATHENAEUM DIRECTORS LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
PANIKKER, Prakash
Appointed Date: 11 August 2015

Director
FOSTER, Anthony
Appointed Date: 23 July 2007
71 years old

Director
GREENWOOD, Miriam Valerie
Appointed Date: 23 August 2007
71 years old

Director
LOCKE, Alasdair James Dougall
Appointed Date: 23 August 2007
72 years old

Director
NEWMAN, Peter John
Appointed Date: 01 July 2009
71 years old

Director
PERNAS, Alvaro
Appointed Date: 23 July 2007
63 years old

Resigned Directors

Secretary
CHEN, Ke
Resigned: 11 August 2015
Appointed Date: 01 September 2009

Secretary
PATTERSON, Lars
Resigned: 01 September 2009
Appointed Date: 23 July 2007

Secretary
ATHENAEUM SECRETARIES LIMITED
Resigned: 23 July 2007
Appointed Date: 23 July 2007

Director
ATHENAEUM DIRECTORS LIMITED
Resigned: 23 July 2007
Appointed Date: 23 July 2007

Persons With Significant Control

Mr Anthony Foster
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Alvaro Pernas
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ECLIPSE SHIPPING LIMITED Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
22 Feb 2017
Director's details changed for Mr Anthony Foster on 22 February 2017
21 Feb 2017
Director's details changed for Mr Alvaro Pernas Garcia on 21 February 2017
20 Dec 2016
Statement of capital following an allotment of shares on 20 December 2016
  • USD 4,555,104.84

17 Oct 2016
Group of companies' accounts made up to 30 June 2016
...
... and 104 more events
07 Aug 2007
Secretary resigned
07 Aug 2007
New secretary appointed
07 Aug 2007
New director appointed
23 Jul 2007
Registered office changed on 23/07/07 from: prospect house, 2 athenaeum road whetstone london N20 9YU
23 Jul 2007
Incorporation

ECLIPSE SHIPPING LIMITED Charges

8 October 2014
Charge code 0632 0400 0007
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Dvb Bank SE
Description: Contains fixed charge…
1 August 2014
Charge code 0632 0400 0006
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Dvb Bank SE
Description: Contains fixed charge…
30 June 2014
Charge code 0632 0400 0005
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale, Singapore Branch as Security Agent
Description: Contains fixed charge…
30 June 2014
Charge code 0632 0400 0004
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale, Singapore Branch as Security Agent
Description: Contains fixed charge…
24 June 2013
Charge code 0632 0400 0003
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Dvb Bank SE
Description: Notification of addition to or amendment of charge…
24 June 2013
Charge code 0632 0400 0002
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Dvb Bank SE
Description: Notification of addition to or amendment of charge…
24 February 2011
A shares security deed
Delivered: 2 March 2011
Status: Satisfied on 9 July 2013
Persons entitled: Bank of Scotland PLC
Description: The shares including the original shares being all of the…