Advanced company searchLink opens in new window

DREWRY SHIPPING CONSULTANTS HOLDINGS LIMITED

Company number 06013598

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
28 Oct 2024 CS01 Confirmation statement made on 29 September 2024 with no updates
06 Nov 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Dec 2022 TM01 Termination of appointment of Nigel William Gardiner as a director on 1 December 2022
04 Nov 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
06 Oct 2022 CH01 Director's details changed for Mr Emmanuel Philippe Damas on 6 October 2022
06 Oct 2022 CH03 Secretary's details changed for Mr Perry Innerarity on 6 October 2022
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 24 June 2022
03 Feb 2022 AP03 Appointment of Mr Perry Innerarity as a secretary on 17 January 2022
01 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 29 September 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/10/2021.
28 Sep 2021 CH01 Director's details changed for Mr Philip Damas on 28 September 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Sep 2021 AP01 Appointment of Mr Philip Damas as a director on 20 August 2021
06 Sep 2021 AP01 Appointment of Mr Timothy Power as a director on 20 August 2021
12 Aug 2021 PSC04 Change of details for Mr Arjun Batra as a person with significant control on 27 July 2021
03 Aug 2021 PSC01 Notification of Arjun Batra as a person with significant control on 27 July 2021
28 Jul 2021 PSC07 Cessation of Nigel William Gardner as a person with significant control on 27 July 2021
28 Jul 2021 PSC07 Cessation of Arjun Batra as a person with significant control on 27 July 2021
22 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
19 Apr 2021 AD01 Registered office address changed from 15 - 17 Christopher Street London EC2A 2BS to Kemp House 152-160 City Road London EC1V 2NX on 19 April 2021
06 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Oct 2020 SH06 Cancellation of shares. Statement of capital on 29 September 2020
  • GBP 8,819.04