Advanced company searchLink opens in new window

MAERSK SUPPLY SERVICE UK LIMITED

Company number 06375660

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)
29 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
25 Sep 2020 AA Full accounts made up to 31 December 2019
04 May 2020 CH01 Director's details changed for Karl Fredrick Mikael Thorngren on 4 May 2020
03 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
07 Aug 2019 TM01 Termination of appointment of Mads Dehlsen Winther as a director on 1 July 2019
31 Jul 2019 AP01 Appointment of Karl Fredrick Mikael Thorngren as a director on 1 July 2019
11 Jul 2019 AA Full accounts made up to 31 December 2018
10 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 September 2018
  • USD 632,500,000
05 Jun 2019 SH20 Statement by Directors
05 Jun 2019 SH19 Statement of capital on 5 June 2019
  • USD 100,000,147.50
05 Jun 2019 CAP-SS Solvency Statement dated 05/06/19
05 Jun 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2018 AD01 Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 20 December 2018
17 Dec 2018 TM01 Termination of appointment of John Kilby as a director on 13 December 2018
17 Dec 2018 TM01 Termination of appointment of Nigel Edmund Lehmann-Taylor as a director on 13 December 2018
17 Dec 2018 TM01 Termination of appointment of Michael Krabbe as a director on 13 December 2018
17 Dec 2018 TM02 Termination of appointment of John Kilby as a secretary on 13 December 2018
14 Dec 2018 AP01 Appointment of Duncan Harris as a director on 13 December 2018
14 Dec 2018 AP01 Appointment of Mads Dehlsen Winther as a director on 13 December 2018
13 Dec 2018 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 13 December 2018
13 Dec 2018 AP01 Appointment of Mr Craig John Russell as a director on 13 December 2018
21 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • USD 632,600,001
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • USD 533,500,000
10 Aug 2018 AA Full accounts made up to 31 December 2017