STENA ROPAX LIMITED
STENA SUBSEA LIMITED

Hellopages » Greater London » Westminster » W1S 4JL

Company number 01390769
Status Active
Incorporation Date 25 September 1978
Company Type Private Limited Company
Address 45 ALBEMARLE STREET, LONDON, W1S 4JL
Home Country United Kingdom
Nature of Business 50100 - Sea and coastal passenger water transport
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Termination of appointment of Kenneth Macleod as a director on 8 December 2016; Confirmation statement made on 6 December 2016 with updates; Appointment of Ian Hampton as a director on 13 September 2016. The most likely internet sites of STENA ROPAX LIMITED are www.stenaropax.co.uk, and www.stena-ropax.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Stena Ropax Limited is a Private Limited Company. The company registration number is 01390769. Stena Ropax Limited has been working since 25 September 1978. The present status of the company is Active. The registered address of Stena Ropax Limited is 45 Albemarle Street London W1s 4jl. . ANDERSSON, Thomas Sven is a Secretary of the company. DE WEKKER, Petrus Franciscus is a Director of the company. HAMPTON, Ian is a Director of the company. HULTGREN, Staffan Werner is a Director of the company. NOREN, Hans Erik is a Director of the company. PERCY, Michael Hugh is a Director of the company. STENVALLER, Mikael Fredrik is a Director of the company. Secretary ASSITER, Harry Stephen has been resigned. Secretary MATTIUZZO, Mauro has been resigned. Secretary SCHAGERLIND, Colette has been resigned. Director ASSITER, Harry Stephen has been resigned. Director BURNETT, Carl Joseph has been resigned. Director CARLSSON, Svante Wilhelm has been resigned. Director DERENSTRAND, Marica Anna has been resigned. Director DRURY, Charles Esmond Hill has been resigned. Director MACLEOD, Kenneth has been resigned. Director POUTEAUX, Andrew John has been resigned. The company operates in "Sea and coastal passenger water transport".


Current Directors

Secretary
ANDERSSON, Thomas Sven
Appointed Date: 12 September 2014

Director
DE WEKKER, Petrus Franciscus
Appointed Date: 01 December 2007
78 years old

Director
HAMPTON, Ian
Appointed Date: 13 September 2016
44 years old

Director
HULTGREN, Staffan Werner
Appointed Date: 03 April 2008
63 years old

Director
NOREN, Hans Erik
Appointed Date: 19 December 2013
68 years old

Director
PERCY, Michael Hugh
Appointed Date: 04 November 2002
76 years old

Director
STENVALLER, Mikael Fredrik
Appointed Date: 23 April 2015
52 years old

Resigned Directors

Secretary
ASSITER, Harry Stephen
Resigned: 27 April 1995

Secretary
MATTIUZZO, Mauro
Resigned: 04 November 2002
Appointed Date: 27 April 1995

Secretary
SCHAGERLIND, Colette
Resigned: 20 May 2014
Appointed Date: 04 November 2002

Director
ASSITER, Harry Stephen
Resigned: 27 April 1995
68 years old

Director
BURNETT, Carl Joseph
Resigned: 31 December 1999
Appointed Date: 11 December 1992
98 years old

Director
CARLSSON, Svante Wilhelm
Resigned: 21 December 2009
77 years old

Director
DERENSTRAND, Marica Anna
Resigned: 03 December 2014
Appointed Date: 18 April 2013
57 years old

Director
DRURY, Charles Esmond Hill
Resigned: 01 May 2012
Appointed Date: 04 November 2002
84 years old

Director
MACLEOD, Kenneth
Resigned: 08 December 2016
Appointed Date: 15 April 2010
81 years old

Director
POUTEAUX, Andrew John
Resigned: 20 January 2010
Appointed Date: 04 November 2002
77 years old

Persons With Significant Control

Mr Dan Sten Olsson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STENA ROPAX LIMITED Events

03 Apr 2017
Termination of appointment of Kenneth Macleod as a director on 8 December 2016
22 Dec 2016
Confirmation statement made on 6 December 2016 with updates
19 Oct 2016
Appointment of Ian Hampton as a director on 13 September 2016
12 Aug 2016
Full accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2,499,994.5

...
... and 173 more events
08 Jan 1987
New director appointed

11 Dec 1986
Full accounts made up to 28 February 1986
11 Dec 1986
Director resigned;new director appointed

27 Sep 1979
Company name changed\certificate issued on 27/09/79
25 Sep 1978
Certificate of incorporation

STENA ROPAX LIMITED Charges

30 October 2013
Charge code 0139 0769 0040
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for and on Behalf of the Finance Parties
Description: Sixty four sixty fourth (64/64TH) shares of which the…
30 October 2013
Charge code 0139 0769 0039
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)as Security Agent for and on Behalf of the Finance Parties
Description: Sixty four sixty fourth (64/64TH) shares of which the…
30 November 2012
A deed of mortgage
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ.)
Description: The ship being "stena scotia" and the related movable…
30 November 2012
A deed of mortgage
Delivered: 14 December 2012
Status: Satisfied on 6 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ.)
Description: The ship being "stena hibernia" and the related movable…
30 November 2012
A british statutory ship mortgage of the ship
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ.)
Description: All 64/64TH shares in the motor vessel "stena adventurer"…
30 November 2012
A british statutory ship mortgage of a ship
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ.)
Description: All 64/64TH shares in the motor vessel "stena europe" which…
30 November 2012
Deed of assignment
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Deed of Assignment
Description: With full title guarantee assigned and agreed to assign to…
30 November 2012
Deed of assignment
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ.)
Description: With full title guarantee assigned and agreed to assign to…
30 November 2012
Deed of covenants
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ.)
Description: All of its right title and interest present and future in…
30 November 2012
Deed of assignment
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ.)
Description: With full title guarantee assigned and agreed to assign to…
30 November 2012
Deed of covenants
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ.)
Description: All of its right title and interest present and future in…
19 April 2012
Assignment of insurances and all requisition compensation of the ship
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Dvb Bank S.E., Nordic Branch
Description: Right title and interest in the insurances of the ship, all…
19 April 2012
Deed of covenants
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Dvb Bank S.E., Nordic Branch
Description: Right title and interest in the ship being the motor vessel…
19 April 2012
Mortgage of a ship
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Dvb Bank S.E., Nordic Branch
Description: All sixty four sixty fourth (64/64TH) shares in the motor…
19 April 2012
Assignment of insurances and all requisition compensation of the ship
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Dvb Bank S.E., Nordic Branch
Description: Right title and interest in the insurances of the ship, all…
19 April 2012
Deed of covenants
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Dvb Bank S.E., Nordic Branch
Description: Right title and interest in the ship being the motor vessel…
19 April 2012
Mortgage of a ship
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Dvb Bank S.E., Nordic Branch
Description: All sixty four sixty fourth (64/64TH) shares in the motor…
15 December 2011
Deed of covenants
Delivered: 23 December 2011
Status: Satisfied on 4 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ.)
Description: All of its right title and itnerest present and future in…
15 December 2011
Mortgage of a ship
Delivered: 23 December 2011
Status: Satisfied on 4 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ.)
Description: All 64/64TH shares in the motor vessel "stena europe" which…
11 October 2011
Deed of assignment
Delivered: 28 October 2011
Status: Satisfied on 4 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ.)
Description: With full title guarantee assigned and agreed to assign to…
11 October 2011
Deed of assignment
Delivered: 28 October 2011
Status: Satisfied on 4 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ.)
Description: With full title guarantee assigned and agreed to assign to…
10 October 2011
Mortgage
Delivered: 28 October 2011
Status: Satisfied on 4 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ.)
Description: Vessel means the dutch motor vessel "stena hibernia"…
10 October 2011
Mortgage
Delivered: 28 October 2011
Status: Satisfied on 4 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ.)
Description: Vessel means the dutch motor vessel "stena scotia" register…
12 April 2011
Deed of assignment of b charter hire
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Commerzbank Ag and Kfw Ipex-Bank Gmbh
Description: The company's rights title and interest present and future…
30 September 2010
A deed of covenant
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh
Description: The company mortgages the ship see image for full details.
30 September 2010
A first preferred britsih ship mortgage
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh
Description: All sixty four sixty fourth shares held by the company in…
29 September 2010
A shipbuilding contract warranty assignment
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh
Description: Assigns the security see image for full details.
29 September 2010
A general assignment
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh
Description: All rights and interests in connection with the…
22 December 2008
A deposit agreement and deposit charge relating to a letter of credit
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The sterling account and the initial deposit £3,890,625.00…
22 December 2008
Lessee insurance assignment
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Nevis Leasing Limited
Description: Rights, title and interest in the insurances and any…
6 March 2008
Mortgage of a ship
Delivered: 20 March 2008
Status: Satisfied on 9 November 2010
Persons entitled: Bank of Scotland Structured Asset Finance Limited
Description: 64/64TH shares in the ship ("stena trader").
6 March 2008
Second priority deed of assignment of master agreement re M.V. "stena trader"
Delivered: 20 March 2008
Status: Satisfied on 9 November 2010
Persons entitled: Bank of Scotland Structured Asset Finance Limited
Description: All right title and interest into the assigned property;…
6 March 2008
Deed of covenant relating to M.V. "stena trader"
Delivered: 20 March 2008
Status: Satisfied on 9 November 2010
Persons entitled: Bank of Scotland Structured Asset Finance Limited
Description: All rights title and interest in and to the ship ("stena…
6 March 2008
A first priority bermuda mortgage
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa
Description: 64/64 shares in the ship being the ropax vessel of 3,100…
6 March 2008
A master agreement assignment
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa (The Security Agent)
Description: All the companys right title and interest present and…
6 March 2008
A general assignment
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa (The Security Agent)
Description: All companys right title and interest present and future in…
6 March 2008
A deed of covenants
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa (The Security Agent)
Description: All the companys interest both present and future in and to…
7 June 2007
Assignment of charter increase
Delivered: 12 June 2007
Status: Satisfied on 28 April 2011
Persons entitled: Commerzbank Ag and Kfw
Description: The company's rights, title and interest present and future…
3 June 2003
Deed of assignment
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Seaspray Leasing Limited
Description: All of the rights title and interest present and future in…