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

ARIES SHIPPING LIMITED

3RD FLOOR, 50 SOUTHWARK STREET, LONDON, ENGLAND, SE1 1UN,
Company Registration Number
04290701
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aries Shipping Ltd
ARIES SHIPPING LIMITED was founded on 2001-09-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Aries Shipping Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARIES SHIPPING LIMITED
 
Legal Registered Office
3RD FLOOR
50 SOUTHWARK STREET
LONDON
ENGLAND
SE1 1UN
Other companies in SW1E
 
Previous Names
ROUGHGRANGE LIMITED14/01/2002
Filing Information
Company Number 04290701
Company ID Number 04290701
Date formed 2001-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-05-31
Return next due 2018-06-14
Type of accounts DORMANT
Last Datalog update: 2017-12-12 23:20:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARIES SHIPPING 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.
Companies with same name ARIES SHIPPING LIMITED
The following companies were found which have the same name as ARIES SHIPPING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARIES SHIPPING SERVICES PVT. LTD. 7088/10 RAMESHWARI NEHRUNAGAR SAT NAGAR KAROL BAGH NEW DELHI Delhi STRIKE OFF Company formed on the 1990-02-20
ARIES SHIPPING & LOGISTICS SERVICES PRIVATE LIMITED No. 67 2nd Floor Chamiers Road Alwarpet Chennai Tamil Nadu 600018 ACTIVE Company formed on the 2011-07-01
ARIES SHIPPING (SINGAPORE) PTE . LIMITED Singapore Dissolved Company formed on the 2008-09-09
ARIES SHIPPING SDN. BHD. Active
ARIES SHIPPING MANAGEMENT INC Delaware Unknown
ARIES SHIPPING & TRADING LTD Voluntary Liquidation
ARIES SHIPPING CO. LTD. LEVEL 2, REGIONAL BUSINESS CENTRE, UNIVERSITY HEIGHTS, MSIDA Unknown

Company Officers of ARIES SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
CHAI MING ABBOTT
Company Secretary 2009-11-03
CHAI MING ABBOTT
Director 2009-11-03
LEE-CHIN CHOO
Director 2010-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER FREDRICK BANNISTER
Director 2009-11-03 2010-05-31
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL
Company Secretary 2007-03-30 2009-11-03
DAVID COXON
Director 2007-03-30 2009-11-03
NICHOLAS MICHAEL DENT
Director 2007-03-30 2009-11-03
STEPHEN LETHBRIDGE FOWLER
Director 2008-12-16 2009-11-03
MARK ALEXANDER NIMMO
Director 2007-03-30 2009-11-03
GARETH WILLIAMS
Director 2008-04-18 2009-11-03
JULIAN KENNETH BISHOP
Director 2007-03-30 2008-04-18
PHILIP MARK GRIFFIN
Director 2002-01-11 2007-04-04
RICHARD SIMON THORP
Company Secretary 2004-06-11 2007-03-30
PATRICK CARON DELION
Director 2005-07-01 2007-03-30
SANDIP JOBANPUTRA
Director 2002-07-01 2007-03-30
SIMON PHILIP KAYSER
Director 2004-07-01 2007-03-30
DAVID WILLIAM SWANNELL
Director 2002-01-11 2007-03-30
BRADEN HARRIS
Director 2002-01-11 2005-02-10
PATRICK CARON DELION
Company Secretary 2004-02-13 2004-06-11
ALASTAIR GILES LEWIN
Company Secretary 2002-01-11 2004-02-13
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2001-09-20 2002-01-11
MATTHEW ROBERT LAYTON
Nominated Director 2001-09-20 2002-01-11
MARTIN EDGAR RICHARDS
Nominated Director 2001-09-20 2002-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAI MING ABBOTT ALAM PERMAI MARITIME LIMITED Director 2010-05-20 CURRENT 2005-05-03 Active - Proposal to Strike off
CHAI MING ABBOTT ALAM PESONA MARITIME LIMITED Director 2010-05-20 CURRENT 2005-05-09 Active - Proposal to Strike off
CHAI MING ABBOTT AMAZON SHIPPING LIMITED Director 2009-11-17 CURRENT 2009-11-17 Dissolved 2014-06-25
CHAI MING ABBOTT AQUARIUS SHIPPING (UK) LIMITED Director 2009-11-03 CURRENT 2001-09-20 Active - Proposal to Strike off
CHAI MING ABBOTT ANTLIA SHIPPING LIMITED Director 2009-11-03 CURRENT 2001-09-20 Active - Proposal to Strike off
CHAI MING ABBOTT AQUILA SHIPPING (UK) LIMITED Director 2009-11-03 CURRENT 2001-09-20 Active - Proposal to Strike off
CHAI MING ABBOTT SHANGRI-LA INTERNATIONAL PTE LIMITED Director 1991-07-18 CURRENT 1983-09-05 Active
LEE-CHIN CHOO VENTORIA LIMITED Director 2012-08-24 CURRENT 2007-07-11 Active
LEE-CHIN CHOO PACC OFFSHORE (UK) LIMITED Director 2010-12-16 CURRENT 2010-12-16 Liquidation
LEE-CHIN CHOO AQUARIUS SHIPPING (UK) LIMITED Director 2010-05-31 CURRENT 2001-09-20 Active - Proposal to Strike off
LEE-CHIN CHOO ANTLIA SHIPPING LIMITED Director 2010-05-31 CURRENT 2001-09-20 Active - Proposal to Strike off
LEE-CHIN CHOO AQUILA SHIPPING (UK) LIMITED Director 2010-05-31 CURRENT 2001-09-20 Active - Proposal to Strike off
LEE-CHIN CHOO ALAM PERMAI MARITIME LIMITED Director 2010-05-20 CURRENT 2005-05-03 Active - Proposal to Strike off
LEE-CHIN CHOO ALAM PESONA MARITIME LIMITED Director 2010-05-20 CURRENT 2005-05-09 Active - Proposal to Strike off
LEE-CHIN CHOO ALAM PINTAR MARITIME LIMITED Director 2010-05-20 CURRENT 2005-05-09 Active - Proposal to Strike off
LEE-CHIN CHOO AVILL SHIPPING LIMITED Director 2010-03-05 CURRENT 2010-03-05 Liquidation
LEE-CHIN CHOO BOURNE SHIPPING LIMITED Director 2010-03-05 CURRENT 2010-03-05 Liquidation
LEE-CHIN CHOO AMAZON SHIPPING LIMITED Director 2009-11-17 CURRENT 2009-11-17 Dissolved 2014-06-25
LEE-CHIN CHOO EDEN SHIPPING LIMITED Director 2009-09-16 CURRENT 2009-09-16 Liquidation
LEE-CHIN CHOO LEADON SHIPPING LIMITED Director 2009-09-09 CURRENT 2009-09-09 Liquidation
LEE-CHIN CHOO AVON SHIPPING LIMITED Director 2007-09-26 CURRENT 2007-09-26 Liquidation
LEE-CHIN CHOO PACCSHIP (UK) LIMITED Director 2006-09-01 CURRENT 2001-09-19 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
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-29DS01Application to strike the company off the register
2017-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-08-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-08AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/16 FROM 50 Southwark Street London SE1 1UN England
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/16 FROM 4th Floor 19 Buckingham Gate London SW1E 6LB
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-01AR0131/05/15 ANNUAL RETURN FULL LIST
2014-09-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-04AR0131/05/14 ANNUAL RETURN FULL LIST
2013-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-19AR0131/05/13 ANNUAL RETURN FULL LIST
2012-09-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AR0131/05/12 ANNUAL RETURN FULL LIST
2011-08-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0131/05/11 ANNUAL RETURN FULL LIST
2010-12-07AA01Current accounting period shortened from 31/03/11 TO 31/12/10
2010-12-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0131/05/10 ANNUAL RETURN FULL LIST
2010-06-04AP01DIRECTOR APPOINTED MS LEE CHIN CHOO
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BANNISTER
2009-11-05TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE BALINSKA-JUNDZILL
2009-11-05AP01DIRECTOR APPOINTED MRS. CHAI MING ABBOTT
2009-11-05AP03SECRETARY APPOINTED MRS. CHAI MING ABBOTT
2009-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2009 FROM C/O GROUP LEGAL SG HOUSE 41, TOWER HILL LONDON EC3N 4SG
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK NIMMO
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOWLER
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DENT
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COXON
2009-11-04AP01DIRECTOR APPOINTED MR. ROGER FREDRICK BANNISTER
2009-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-17288aDIRECTOR APPOINTED MR. STEPHEN LETHBRIDGE FOWLER
2008-06-27363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM C/- GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2008-04-18288aDIRECTOR APPOINTED MR. GARETH WILLIAMS
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR JULIAN BISHOP
2008-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-15363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: C/O GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2007-08-30225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-06-13AUDAUDITOR'S RESIGNATION
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-14288bSECRETARY RESIGNED
2007-05-14288bDIRECTOR RESIGNED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-05-14288bDIRECTOR RESIGNED
2007-05-14288bDIRECTOR RESIGNED
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 45 KING WILLIAM STREET LONDON EC4R 9AN
2007-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-19288bDIRECTOR RESIGNED
2007-04-16288aNEW SECRETARY APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW SECRETARY APPOINTED
2007-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ARIES SHIPPING 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 ARIES SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LESSOR ASSIGNMENT AND CHARGE RELATING TO THE M.V. KOTA MERDESA 2007-04-10 Satisfied PACCSHIP (UK) LIMITED
A SINGAPOREAN STATUTORY FORM SHIP MORTGAGE (TO SECURE ACCOUNT CURRENT) 2007-04-10 Satisfied PACCSHIP (UK) LIMITED
A SINGAPOREAN MORTGAGE 2002-10-03 Satisfied THE DEVELOPMENT BANK OF SINGAPORE LIMITED
A THIRD PREFERRED SINGAPOREAN SHIP MORTGAGE 2002-09-25 Satisfied DOLPHIN SHIPPING COMPANY PRIVATE LIMITED
A THIRD PRIORITY ASSIGNMENT OF INSURANCES AND REQUISITION PROCEEDS IN RESPECT OF THE M.V PAC ARIES 2002-09-25 Satisfied DOLPHIN SHIPPING COMPANY PRIVATE LIMITED
DEED OF COVENANTS 2002-09-25 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED (THE INVESTOR)
SINGAPOREAN SHIP MORTGAGE 2002-09-25 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
SECOND PRIORITY ACCOUNT ASSIGNMENT 2002-04-22 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
SECOND PRIORITY ASSIGNMENT OF INSURANCES AND REQUISITION PROCEEDS 2002-04-22 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 2002-04-22 Satisfied THE DEVELOPMENT BANK OF SINGAPORE LIMITED AND THE DEVELOPMENT BANK OF SINGAPORE LIMITED,LONDONBRANCH
DEED OF GENERAL ASSIGNMENT AND COVENANT 2002-04-22 Satisfied THE DEVELOPMENT BANK OF SINGAPORE LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 ARIES SHIPPING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Current Assets 2012-01-01 £ 1
Debtors 2012-01-01 £ 1
Other Debtors 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARIES SHIPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARIES SHIPPING LIMITED
Trademarks
We have not found any records of ARIES SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARIES SHIPPING 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 (99999 - Dormant Company) as ARIES SHIPPING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ARIES SHIPPING 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 ARIES SHIPPING 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 ARIES SHIPPING 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.