Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GIBSON GAS TANKERS LIMITED
Company Information for

GIBSON GAS TANKERS LIMITED

4TH FLOOR,, 95 CHANCERY LANE, LONDON, WC2A 1DT,
Company Registration Number
00894207
Private Limited Company
Active

Company Overview

About Gibson Gas Tankers Ltd
GIBSON GAS TANKERS LIMITED was founded on 1966-12-16 and has its registered office in London. The organisation's status is listed as "Active". Gibson Gas Tankers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GIBSON GAS TANKERS LIMITED
 
Legal Registered Office
4TH FLOOR,
95 CHANCERY LANE
LONDON
WC2A 1DT
Other companies in EC4Y
 
Filing Information
Company Number 00894207
Company ID Number 00894207
Date formed 1966-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB260530002  
Last Datalog update: 2025-01-05 12:46:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIBSON GAS TANKERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GIBSON GAS TANKERS LIMITED

Current Directors
Officer Role Date Appointed
LINDSAYS WS
Company Secretary 2008-03-28
AXEL CAMILLO EITZEN
Director 2004-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DITLEF KNUDSEN
Director 2011-12-16 2011-12-29
MARTIN ACKERMANN
Director 2008-09-30 2011-12-16
JOHN ELLIOT HUGHES
Director 2004-12-10 2011-12-16
ANDERS HALLUND RASMUSSEN
Director 2004-12-10 2008-09-30
GEORGE STUART RAE
Company Secretary 1992-05-18 2008-03-28
CHRIS DAVID SPENCER
Director 1999-09-17 2008-03-28
HENRIK GOSTA AXEL VON PLATEN
Director 1995-11-14 2004-12-10
STEIN HENNING RUNSBECH
Director 2001-06-27 2004-05-12
SVERRE JORGEN TIDEMAND
Director 1996-12-06 2004-05-12
RUPERT JAMES PHILIP MORTON
Director 2001-06-27 2003-06-18
JAMES STOVE LORENTZEN
Director 1996-12-06 2001-06-27
JOHN STELLAN DAUN
Director 1995-11-14 2000-10-17
STEIN HENNING RUNSBECH
Director 1999-06-01 1999-09-17
EGIL RONNING BERNTSEN
Director 1996-12-06 1999-03-12
SIDNEY PETER GUNNAR CARLSSON
Director 1996-01-10 1996-11-14
JAN KARL-AKE KALLSSON
Director 1996-01-10 1996-11-14
TIMOTHY ROBERT LOWRY
Director 1992-05-18 1996-11-14
WILLIAM HARRY GORDON MATHISON
Director 1992-05-18 1996-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAYS WS TIREE DESIGN 59 LTD Company Secretary 2009-07-29 CURRENT 2009-07-29 Active
LINDSAYS WS THE CLAREMONT FOUNDATION Company Secretary 2009-02-18 CURRENT 2009-02-18 Dissolved 2017-06-06
LINDSAYS WS BLUE VENTURES CARBON OFFSET LTD Company Secretary 2007-10-01 CURRENT 2007-10-01 Dissolved 2016-10-11
LINDSAYS WS HOMES PLUS LIMITED Company Secretary 2005-05-01 CURRENT 1997-06-25 Active - Proposal to Strike off
LINDSAYS WS INSYT LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Active
LINDSAYS WS HOMES PLUS HOLDINGS LIMITED Company Secretary 2003-11-23 CURRENT 1992-09-17 Active - Proposal to Strike off
LINDSAYS WS MACFARLANE HOMES LIMITED Company Secretary 2003-03-01 CURRENT 1997-08-04 Dissolved 2015-04-09
LINDSAYS WS JMH IT REALISATIONS LIMITED Company Secretary 2001-03-20 CURRENT 1995-06-16 Liquidation
LINDSAYS WS FOTHRINGHAM ESTATES COMPANY LIMITED Company Secretary 1998-12-17 CURRENT 1951-04-24 Active
LINDSAYS WS SCOTTISH SEABIRD CENTRE Company Secretary 1997-02-12 CURRENT 1997-02-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-09-09REGISTERED OFFICE CHANGED ON 09/09/24 FROM Hyde Park House 5 Manfred Road London SW15 2RS England
2024-05-28CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-05CESSATION OF CAMILLO DRAMMENSVEIEN AS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-05Notification of Camillo Eitzen & Co As as a person with significant control on 2022-05-16
2023-07-05CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-04-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-05-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05DISS40Compulsory strike-off action has been discontinued
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-20TM02Termination of appointment of Lindsays Ws on 2020-08-12
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-05-24CH01Director's details changed for Axel Camillo Eitzen on 2019-05-13
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2017-09-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 3216365
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-07-21PSC02Notification of Camillo Drammensveien As as a person with significant control on 2016-04-06
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 2LS
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 3216365
2016-05-26AR0118/05/16 ANNUAL RETURN FULL LIST
2016-05-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 3216365
2015-06-12AR0118/05/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 3216365
2014-07-10AR0118/05/14 ANNUAL RETURN FULL LIST
2014-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2014-04-01DISS40Compulsory strike-off action has been discontinued
2014-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-06-07AR0118/05/13 ANNUAL RETURN FULL LIST
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AR0118/05/12 ANNUAL RETURN FULL LIST
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNUDSEN
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ACKERMANN
2012-05-31AP01DIRECTOR APPOINTED PETER DITLEF KNUDSEN
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-23AR0118/05/11 FULL LIST
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0118/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIOT HUGHES / 18/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / AXEL CAMILLO EITZEN / 18/05/2010
2010-06-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 18/05/2010
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-03-04288aDIRECTOR APPOINTED MARTIN ACKERMANN
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR ANDERS RASMUSSEN
2009-01-22AUDAUDITOR'S RESIGNATION
2008-06-26363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-31288aSECRETARY APPOINTED LINDSAYS WS
2008-03-31288bAPPOINTMENT TERMINATED SECRETARY GEORGE RAE
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SPENCER-PAYNE
2007-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-04363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-14363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-10-27AUDAUDITOR'S RESIGNATION
2005-10-20AUDAUDITOR'S RESIGNATION
2005-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-14363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-01-14288bDIRECTOR RESIGNED
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-22123NC INC ALREADY ADJUSTED 09/12/04
2004-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-12-22RES04£ NC 2955949/3216365 09/1
2004-12-2288(2)RAD 09/12/04--------- £ SI 260416@1=260416 £ IC 2955949/3216365
2004-10-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-1588(2)RAD 12/05/04--------- £ SI 1420956@1
2004-06-14363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-06-03RES04£ NC 1534993/2955949 12/0
2004-06-03123NC INC ALREADY ADJUSTED 12/05/04
2004-06-03RES13CAPTILISE LOANS 12/05/04
2004-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-17288bDIRECTOR RESIGNED
2004-05-17288bDIRECTOR RESIGNED
2004-01-14AUDAUDITOR'S RESIGNATION
2003-11-05123NC INC ALREADY ADJUSTED 31/10/03
2003-11-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-11-05RES04£ NC 1144932/1534993 31/1
2003-11-0588(2)RAD 31/10/03--------- £ SI 390061@1=390061 £ IC 1144932/1534993
2003-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-02288bDIRECTOR RESIGNED
2003-06-07363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2002-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-06-17363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to GIBSON GAS TANKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-04
Fines / Sanctions
No fines or sanctions have been issued against GIBSON GAS TANKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 26
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CONTRACTUAL RIGHT OF SET-OFF CONTAINED IN A TERM LOAN FACILITY AGREEMENT 1998-01-07 Outstanding SKANDINAVISKA ENSKILDA BANKEN AB (PUBL)
GUARANTEE AND INDEMNITY 1997-05-28 Satisfied SKANDINAVISKA ENSKILDA BANKEN AB (PUBL)
CONTRACTUAL RIGHT OF SET-OFF CONTAINED IN A REVOLVING CREDIT FACILITY AGREEMENT 1997-05-28 Satisfied SKANDINAVISKA ENSKILDA BANKEN AB (PUBL)
DEBENTURE 1995-11-09 Outstanding ANCHOR LINE PLC
SECOND ASSIGNMENT AGREEMENT 1994-10-27 Outstanding LLOYDS BANK PLC
SECOND PREFERRED LIBERIAN MORTGAGE 1994-10-27 Outstanding LLOYDS BANK PLC
FIRST PREFERRED LIBERIAN MORTGAGE 1994-01-04 Outstanding LLOYDS BANK PLC
ASSSIGNMENT 1994-01-04 Outstanding LLOYDS BANK PLC
DEED OF COVENANT. 1993-06-02 Outstanding LLOYDS BANK PLC,
STATUTORY MORTGAGE 1993-06-02 Outstanding LLOYDS BANK PLC.
FIRST STATUTORY MORTGAGE 1991-03-15 Outstanding LLOYDS BANK PLC
DEPOSIT AGREEMENT 1991-01-07 Outstanding LLOYDS BANK PLC
LETTER OF UNDERTAKING 1983-10-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
STATUTORY MORTGAGE 1983-10-14 Outstanding THE GOVEROR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1982-08-03 Outstanding GOVERNOR & COMPANY OF THE BANK OF SCOTLAND.
MORTGAGE 1982-06-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
DEED OF COVENANT 1982-06-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
CHARGE 1980-10-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
CHARGE 1980-10-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
LETTER OF IRREVOCABLE AUTHORITY 21.10.80 1980-10-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
DEED OF ASSIGNMENT 1978-05-23 Outstanding LLOYDS BANK PLC
STATUTORY MORTGAGE 1977-11-28 Outstanding AKTIESELSKABET DANSK SKIBSFINANSIERING
DEED OF COVENANT 1977-11-28 Outstanding AKTIESELSKABET DANSK SKIBSFINANSIERING.
DEED OF COVENANT 1977-11-28 Outstanding AKTIESELSKABET DANKS SKIBSFINANSIERING.
MORTGAGE 1977-01-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 1975-09-22 Outstanding AKTIESELSKABET DANSK SKIBSKNANSIENNG
CHARGE 1970-04-20 Outstanding THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLAND.
FINANCIAL AGREEMENT 1968-12-06 Outstanding THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLAND.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GIBSON GAS TANKERS LIMITED

Intangible Assets
Patents
We have not found any records of GIBSON GAS TANKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GIBSON GAS TANKERS LIMITED
Trademarks
We have not found any records of GIBSON GAS TANKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIBSON GAS TANKERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as GIBSON GAS TANKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GIBSON GAS TANKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GIBSON GAS TANKERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGIBSON GAS TANKERS LIMITEDEvent Date2014-02-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GIBSON GAS TANKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GIBSON GAS TANKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.