Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHIPOWNERS CLAIMS BUREAU (UK) LTD.
Company Information for

SHIPOWNERS CLAIMS BUREAU (UK) LTD.

78-79 LEADENHALL STREET, LONDON, EC3A 3DH,
Company Registration Number
05297163
Private Limited Company
Active

Company Overview

About Shipowners Claims Bureau (uk) Ltd.
SHIPOWNERS CLAIMS BUREAU (UK) LTD. was founded on 2004-11-26 and has its registered office in London. The organisation's status is listed as "Active". Shipowners Claims Bureau (uk) Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHIPOWNERS CLAIMS BUREAU (UK) LTD.
 
Legal Registered Office
78-79 LEADENHALL STREET
LONDON
EC3A 3DH
Other companies in EC3R
 
Previous Names
SHIPOWNERS CLAIMS BUREAU (UK) LIMITED04/01/2005
Filing Information
Company Number 05297163
Company ID Number 05297163
Date formed 2004-11-26
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 26/11/2015
Return next due 24/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB923882012  
Last Datalog update: 2023-12-05 14:41:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIPOWNERS CLAIMS BUREAU (UK) LTD.
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 SHIPOWNERS CLAIMS BUREAU (UK) LTD.

Current Directors
Officer Role Date Appointed
BRIAN LUTHER DAVIES
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES FARR
Director 2004-11-26 2013-12-31
CORNHILL SECRETARIES LIMITED
Nominated Secretary 2004-11-26 2011-04-01

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
2023-11-28CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-08-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-12AD02Register inspection address changed from Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY United Kingdom to Advantage 87 Castle Street Reading Berkshire RG1 7SN
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-10AP01DIRECTOR APPOINTED MS DOROTHEA IOANNOU
2019-04-25AP01DIRECTOR APPOINTED MR ARPAD ANTAL KADI
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LUTHER DAVIES
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-04CH01Director's details changed for Mr Brian Luther Davies on 2018-06-15
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM 29 - 30 Cornhill London EC3V 3nd
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 70000
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 70000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-23AD02Register inspection address changed from 8 Baden Place Crosby Row London SE1 1YW to Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 70000
2015-12-22AR0126/11/15 ANNUAL RETURN FULL LIST
2015-12-22CH01Director's details changed for Mr Brian Luther Davies on 2015-11-23
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/15 FROM New London House 6 London Street London EC3R 7LP
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 70000
2014-12-05AR0126/11/14 ANNUAL RETURN FULL LIST
2014-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN FARR
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 70000
2013-12-18AR0126/11/13 ANNUAL RETURN FULL LIST
2013-12-11AP01DIRECTOR APPOINTED MR BRIAN LUTHER DAVIES
2013-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-11-29AR0126/11/12 ANNUAL RETURN FULL LIST
2012-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-23AR0126/11/11 FULL LIST
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY CORNHILL SECRETARIES LIMITED
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-30AR0126/11/10 FULL LIST
2010-11-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 09/04/2010
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM ST. PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP
2009-12-01AR0126/11/09 FULL LIST
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-01AD02SAIL ADDRESS CREATED
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES FARR / 01/10/2009
2009-12-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 01/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-26363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2008-01-03288cSECRETARY'S PARTICULARS CHANGED
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-28363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-02-02287REGISTERED OFFICE CHANGED ON 02/02/06 FROM: ST. PAUL`S HOUSE WARWICK LANE LONDON EC4M 7BP
2006-02-02363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-12-21RES04NC INC ALREADY ADJUSTED 25/04/05
2005-12-21123£ NC 1000/100000 25/04/05
2005-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-2188(2)RAD 25/04/05--------- £ SI 69000@1=69000 £ IC 1000/70000
2005-10-20225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-01-04CERTNMCOMPANY NAME CHANGED SHIPOWNERS CLAIMS BUREAU (UK) LI MITED CERTIFICATE ISSUED ON 04/01/05
2004-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHIPOWNERS CLAIMS BUREAU (UK) LTD. 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 SHIPOWNERS CLAIMS BUREAU (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-01-11 Outstanding ST JAMES'S PLACE UK PLC AND CLERICAL MEDICAL MANAGED FUNDS LIMITED
RENT DEPOSIT DEED 2009-01-22 Outstanding ST JAMES'S PLACE UK PLC AND CLERICAL MEDICAL MANAGED FUNDS LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 SHIPOWNERS CLAIMS BUREAU (UK) LTD.

Intangible Assets
Patents
We have not found any records of SHIPOWNERS CLAIMS BUREAU (UK) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SHIPOWNERS CLAIMS BUREAU (UK) LTD.
Trademarks
We have not found any records of SHIPOWNERS CLAIMS BUREAU (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIPOWNERS CLAIMS BUREAU (UK) LTD.. 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 (82990 - Other business support service activities n.e.c.) as SHIPOWNERS CLAIMS BUREAU (UK) LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SHIPOWNERS CLAIMS BUREAU (UK) LTD. 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 SHIPOWNERS CLAIMS BUREAU (UK) LTD. 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 SHIPOWNERS CLAIMS BUREAU (UK) LTD. 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