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

ALBERTA SHIPBROKERS LIMITED

36-38 6TH FLOOR LEADENHALL STREET, LONDON, EC3A 1AT,
Company Registration Number
02618778
Private Limited Company
Active

Company Overview

About Alberta Shipbrokers Ltd
ALBERTA SHIPBROKERS LIMITED was founded on 1991-06-10 and has its registered office in London. The organisation's status is listed as "Active". Alberta Shipbrokers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALBERTA SHIPBROKERS LIMITED
 
Legal Registered Office
36-38 6TH FLOOR LEADENHALL STREET
LONDON
EC3A 1AT
Other companies in EC3A
 
Filing Information
Company Number 02618778
Company ID Number 02618778
Date formed 1991-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB577757182  
Last Datalog update: 2024-05-05 11:42:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBERTA SHIPBROKERS 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 ALBERTA SHIPBROKERS LIMITED

Current Directors
Officer Role Date Appointed
NICOLAS GEORGE INGLESSIS
Company Secretary 1991-09-09
ANTONY INGLESSIS
Director 1991-09-09
NICOLAS GEORGE INGLESSIS
Director 1991-09-09
KEITH FRANCIS MELLOR
Director 1991-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
DIMITRI INGLESSIS
Director 1991-09-09 2009-01-12
STAMATIOS-DIMITRIOS HIPOCRATES INGLESSIS
Director 1991-09-09 2002-08-27
GRAEME JOHN PROUDFOOT
Company Secretary 1991-06-10 1991-09-09
CHARLES JAMES JENNINGS
Director 1991-06-10 1991-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS GEORGE INGLESSIS 75/77 CADOGAN SQUARE (MANAGEMENT) LIMITED Director 2008-06-26 CURRENT 1973-09-25 Dissolved 2016-01-12

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
2024-04-09CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2024-04-04REGISTERED OFFICE CHANGED ON 04/04/24 FROM 7th Floor 36-38 Leadenhall Street London EC3A 1AT
2023-09-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2022-08-19CH01Director's details changed for Antony Inglessis on 2022-08-18
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-08-19PSC04Change of details for Mr Ioannis Inglessis as a person with significant control on 2022-08-18
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-06-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2020-07-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-04-21AP01DIRECTOR APPOINTED MR LYNVAL CHRISTOPHER SAMUEL PALMER
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FRANCIS MELLOR
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS GEORGE INGLESSIS
2019-05-31TM02Termination of appointment of Nicolas George Inglessis on 2019-05-31
2019-05-31PSC07CESSATION OF NICOLAS GEORGE INGLESSIS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-13PSC04Change of details for Mr Nicolas George Inglessis as a person with significant control on 2019-05-13
2019-03-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIOS (ANTONY) SOKRATIS INGLESSIS
2018-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS GEORGE INGLESSIS
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-06-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH NO UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 20000
2016-08-15AR0110/06/16 ANNUAL RETURN FULL LIST
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 20000
2015-07-28AR0110/06/15 ANNUAL RETURN FULL LIST
2015-06-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 20000
2014-07-07AR0110/06/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AR0110/06/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-31AR0110/06/12 ANNUAL RETURN FULL LIST
2012-05-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-19AR0110/06/11 ANNUAL RETURN FULL LIST
2010-08-24AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-21AR0110/06/10 ANNUAL RETURN FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH FRANCIS MELLOR / 10/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS GEORGE INGLESSIS / 10/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY INGLESSIS / 10/06/2010
2009-09-26AA31/12/08 TOTAL EXEMPTION FULL
2009-09-02363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR DIMITRI INGLESSIS
2008-12-11363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-08-05AA31/12/07 TOTAL EXEMPTION FULL
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 6TH FLOOR PENINSULAR HOUSE 36 MONUMENT STREET LONDON EC3
2007-07-20363sRETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-07-12363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-18363(287)REGISTERED OFFICE CHANGED ON 18/07/05
2005-07-18363sRETURN MADE UP TO 10/06/05; CHANGE OF MEMBERS
2005-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-13363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2003-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-08363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-30288cSECRETARY'S PARTICULARS CHANGED
2002-09-30288bDIRECTOR RESIGNED
2002-09-30288cDIRECTOR'S PARTICULARS CHANGED
2002-07-09363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-29363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-07363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-23363sRETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-23363sRETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-19363sRETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS
1996-09-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-09363sRETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS
1995-10-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-12363sRETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS
1994-11-25363sRETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS
1994-10-28AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-05-23363sRETURN MADE UP TO 10/06/93; NO CHANGE OF MEMBERS
1993-11-04AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-05-26AAFULL ACCOUNTS MADE UP TO 31/12/91
1993-05-25363aRETURN MADE UP TO 10/06/92; FULL LIST OF MEMBERS
1992-04-26287REGISTERED OFFICE CHANGED ON 26/04/92 FROM: QUEENSBRIDGE HOUSE 60 UPPER THAMES STREET LONDON EC4V 3BD
1992-03-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1991-12-16395PARTICULARS OF MORTGAGE/CHARGE
1991-09-27288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-09-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-09-27288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
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 ALBERTA SHIPBROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBERTA SHIPBROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 1991-12-16 Outstanding NOMURA INTERNATIONAL PLC
Intangible Assets
Patents
We have not found any records of ALBERTA SHIPBROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBERTA SHIPBROKERS LIMITED
Trademarks
We have not found any records of ALBERTA SHIPBROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBERTA SHIPBROKERS 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 ALBERTA SHIPBROKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBERTA SHIPBROKERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBERTA SHIPBROKERS 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 ALBERTA SHIPBROKERS 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.
    Other companies at postcode EC3A 1AT