Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CMA CGM INTERNATIONAL HOLDINGS UK LIMITED
Company Information for

CMA CGM INTERNATIONAL HOLDINGS UK LIMITED

12 PRINCES PARADE, PRINCES DOCK, LIVERPOOL, L3 1BG,
Company Registration Number
04874628
Private Limited Company
Active

Company Overview

About Cma Cgm International Holdings Uk Ltd
CMA CGM INTERNATIONAL HOLDINGS UK LIMITED was founded on 2003-08-21 and has its registered office in Liverpool. The organisation's status is listed as "Active". Cma Cgm International Holdings Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CMA CGM INTERNATIONAL HOLDINGS UK LIMITED
 
Legal Registered Office
12 PRINCES PARADE
PRINCES DOCK
LIVERPOOL
L3 1BG
Other companies in EC3R
 
Previous Names
ARB INTERNATIONAL HOLDINGS LIMITED17/11/2017
Filing Information
Company Number 04874628
Company ID Number 04874628
Date formed 2003-08-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 19:22:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMA CGM INTERNATIONAL HOLDINGS UK 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 CMA CGM INTERNATIONAL HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
LEE WARD
Company Secretary 2017-11-09
XAVIER STEPHANE MCDONALD
Director 2017-11-13
ELIE ZEENNY
Director 2015-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOSEPH COSGROVE
Company Secretary 2013-06-19 2017-09-14
JAMES GEORGE BRISTOW
Director 2003-10-31 2017-09-14
SIMON JOHN HARRIMAN PALMER
Director 2011-09-22 2017-09-14
RODOLPHE SAADE
Director 2008-04-04 2016-02-08
SIMON JOHN HARRIMAN PALMER
Company Secretary 2011-09-22 2013-06-19
RAJA SARKIS
Director 2008-04-04 2012-02-29
CLIVE MAURICE MICHAEL HOWELL
Director 2003-10-31 2011-12-31
ROBERT STEVEN BAILLIE
Company Secretary 2003-11-03 2011-09-22
ROBERT STEVEN BAILLIE
Director 2003-10-31 2011-09-22
KENNETH WILLIAM WOODHAMS
Director 2003-10-31 2010-03-01
ALAIN WILS
Director 2008-04-04 2009-08-31
ALAN RICHARD BAVIN
Director 2003-10-31 2009-02-12
SALLY SUZANNE WHITTINGTON
Company Secretary 2003-08-21 2003-11-03
DAVID VICTOR GIBBONS
Director 2003-08-21 2003-11-03

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
2024-03-26Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-09-05CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODOLPHE SAADE
2022-09-15PSC07CESSATION OF ELIE ZEENNY AS A PERSON OF SIGNIFICANT CONTROL
2022-09-15PSC02Notification of Cma Cgm Sa as a person with significant control on 2021-01-19
2022-04-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-25TM02Termination of appointment of Lee Ward on 2022-02-04
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-02-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-03-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-08-29PSC07CESSATION OF JACQUES SAADE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-17RES15CHANGE OF COMPANY NAME 17/11/17
2017-11-17CERTNMCOMPANY NAME CHANGED ARB INTERNATIONAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/11/17
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM 4th Floor 47 Mark Lane London EC3R 7QQ
2017-11-17AP01DIRECTOR APPOINTED MR XAVIER STEPHANE MCDONALD
2017-11-17AP03Appointment of Mr Lee Ward as company secretary on 2017-11-09
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PALMER
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRISTOW
2017-09-25TM02Termination of appointment of Richard Joseph Cosgrove on 2017-09-14
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RODOLPHE SAADE
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 4281.3
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-18AP01DIRECTOR APPOINTED ELIE ZEENNY
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 4281.3
2015-09-09AR0121/08/15 ANNUAL RETURN FULL LIST
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 4281.3
2014-09-02AR0121/08/14 ANNUAL RETURN FULL LIST
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/13 FROM the Matrix 9 Aldgate High Street London EC3N 1AH
2013-09-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON PALMER
2013-09-30AP03Appointment of Mr Richard Joseph Cosgrove as company secretary
2013-09-30AR0121/08/13 ANNUAL RETURN FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-13AUDAUDITOR'S RESIGNATION
2013-07-23AUDAUDITOR'S RESIGNATION
2012-09-18AR0121/08/12 FULL LIST
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RAJA SARKIS
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HOWELL
2011-10-24AR0121/08/11 FULL LIST
2011-10-24TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BAILLIE
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILLIE
2011-10-10AP03SECRETARY APPOINTED MR SIMON JOHN HARRIMAN PALMER
2011-10-07AP01DIRECTOR APPOINTED MR SIMON JOHN HARRIMAN PALMER
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILLIE
2011-10-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BAILLIE
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-23AR0121/08/10 FULL LIST
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WOODHAMS
2009-09-03363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR ALAIN WILS
2009-08-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN BAVIN
2008-09-01363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-05-21288aDIRECTOR APPOINTED ALAIN WILS
2008-05-21288aDIRECTOR APPOINTED RODOLPHE SAADE
2008-05-21288aDIRECTOR APPOINTED RAJA SARKIS
2008-05-21Director appointed rodolphe saade
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-1788(2)CAPITALS NOT ROLLED UP
2008-04-11RES01ADOPT ARTICLES 04/04/2008
2008-04-11RES12VARYING SHARE RIGHTS AND NAMES
2008-04-1188(2)AD 04/04/08 GBP SI 173075@0.01=1730.75 GBP IC 2550/4280.75
2007-09-25363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-20RES12VARYING SHARE RIGHTS AND NAMES
2007-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2005-12-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-16363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2004-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-15363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07288bSECRETARY RESIGNED
2003-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-07288bDIRECTOR RESIGNED
2003-11-07225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2003-11-07MEM/ARTSARTICLES OF ASSOCIATION
2003-11-07288aNEW SECRETARY APPOINTED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-04287REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 24 BEVIS MARKS LONDON EC3A 7NR
2003-09-1688(2)RAD 03/09/03--------- £ SI 250449@.01
2003-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to CMA CGM INTERNATIONAL HOLDINGS UK 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 CMA CGM INTERNATIONAL HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CMA CGM INTERNATIONAL HOLDINGS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CMA CGM INTERNATIONAL HOLDINGS UK LIMITED

Intangible Assets
Patents
We have not found any records of CMA CGM INTERNATIONAL HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMA CGM INTERNATIONAL HOLDINGS UK LIMITED
Trademarks
We have not found any records of CMA CGM INTERNATIONAL HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMA CGM INTERNATIONAL HOLDINGS UK 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 (66220 - Activities of insurance agents and brokers) as CMA CGM INTERNATIONAL HOLDINGS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CMA CGM INTERNATIONAL HOLDINGS UK 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 CMA CGM INTERNATIONAL HOLDINGS UK 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 CMA CGM INTERNATIONAL HOLDINGS UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1