LYSIS SHIPPING UK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 6DU

Company number 04305570
Status Active
Incorporation Date 16 October 2001
Company Type Private Limited Company
Address 5TH FLOOR PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Appointment of Mr David Mark Ofer as a director on 22 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of LYSIS SHIPPING UK LIMITED are www.lysisshippinguk.co.uk, and www.lysis-shipping-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Lysis Shipping Uk Limited is a Private Limited Company. The company registration number is 04305570. Lysis Shipping Uk Limited has been working since 16 October 2001. The present status of the company is Active. The registered address of Lysis Shipping Uk Limited is 5th Floor Portman House 2 Portman Street London W1h 6du. . AMER, James Nadim is a Secretary of the company. KLEIN, Ariel Samuel is a Director of the company. OFER, Daniel Guy is a Director of the company. OFER, David Mark is a Director of the company. WEEKS, Neil is a Director of the company. Secretary KLEIN, Chaim has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KLEIN, Chaim has been resigned. Director LION, Amnon has been resigned. Director ZINGHER, Rami, Captain has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
AMER, James Nadim
Appointed Date: 03 November 2014

Director
KLEIN, Ariel Samuel
Appointed Date: 03 November 2014
53 years old

Director
OFER, Daniel Guy
Appointed Date: 31 March 2011
45 years old

Director
OFER, David Mark
Appointed Date: 22 November 2016
41 years old

Director
WEEKS, Neil
Appointed Date: 21 July 2003
63 years old

Resigned Directors

Secretary
KLEIN, Chaim
Resigned: 03 November 2014
Appointed Date: 16 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Director
KLEIN, Chaim
Resigned: 03 November 2014
Appointed Date: 21 July 2003
78 years old

Director
LION, Amnon
Resigned: 31 March 2011
Appointed Date: 16 October 2001
84 years old

Director
ZINGHER, Rami, Captain
Resigned: 30 November 2013
Appointed Date: 11 July 2002
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Persons With Significant Control

Mr Marshall Eisenberg
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

LYSIS SHIPPING UK LIMITED Events

22 Nov 2016
Confirmation statement made on 13 November 2016 with updates
22 Nov 2016
Appointment of Mr David Mark Ofer as a director on 22 November 2016
22 Sep 2016
Full accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • USD 16,969,705

22 Sep 2015
Full accounts made up to 31 December 2014
...
... and 67 more events
03 Nov 2001
Director resigned
03 Nov 2001
Secretary resigned
03 Nov 2001
New secretary appointed
03 Nov 2001
New director appointed
16 Oct 2001
Incorporation

LYSIS SHIPPING UK LIMITED Charges

12 December 2001
Time charter security agreement
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: Pacific Leasing Limited
Description: All the rights and interests of every kind which the…
9 November 2001
Time charter security agreement
Delivered: 23 November 2001
Status: Satisfied on 19 December 2001
Persons entitled: Pacific Leasing Limited
Description: All the rights and interests of every kind in connection…