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

ST. LEGER SHIPPING LIMITED

C/O Marine Capital Limited 222 Regent Street, Liberty House, London, W1B 5TR,
Company Registration Number
05913675
Private Limited Company
Active

Company Overview

About St. Leger Shipping Ltd
ST. LEGER SHIPPING LIMITED was founded on 2006-08-22 and has its registered office in London. The organisation's status is listed as "Active". St. Leger Shipping 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
ST. LEGER SHIPPING LIMITED
 
Legal Registered Office
C/O Marine Capital Limited 222 Regent Street
Liberty House
London
W1B 5TR
Other companies in W1J
 
Filing Information
Company Number 05913675
Company ID Number 05913675
Date formed 2006-08-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-26
Return next due 2025-05-10
Type of accounts FULL
Last Datalog update: 2024-05-08 11:12:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. LEGER 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.

Company Officers of ST. LEGER SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
PRAKASH PANIKKER
Company Secretary 2015-08-11
ANTHONY FOSTER
Director 2006-08-23
ALVARO PERNAS GARCIA
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
KE CHEN
Company Secretary 2013-06-01 2015-08-11
ANTHONY FOSTER
Company Secretary 2006-08-23 2013-06-01
JOHN NICOL SIMPSON
Director 2006-08-23 2013-06-01
ATHENAEUM SECRETARIES LIMITED
Company Secretary 2006-08-22 2006-08-23
ATHENAEUM DIRECTORS LIMITED
Director 2006-08-22 2006-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY FOSTER CARTMEL SHIPPING LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
ANTHONY FOSTER FENIX MARINE LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
ANTHONY FOSTER LEICESTER SHIPPING LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
ANTHONY FOSTER DONCASTER SHIPPING LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
ANTHONY FOSTER SALISBURY SHIPPING LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
ANTHONY FOSTER WOLVERHAMPTON SHIPPING LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
ANTHONY FOSTER SOUTHWELL SHIPPING LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
ANTHONY FOSTER KEMPTON SHIPPING LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
ANTHONY FOSTER ECLIPSE II SHIPPING (UK) LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
ANTHONY FOSTER LINGFIELD SHIPPING LIMITED Director 2013-06-10 CURRENT 2013-06-10 Active
ANTHONY FOSTER CONCERN WORLDWIDE (UK) Director 2011-06-18 CURRENT 2001-11-15 Active
ANTHONY FOSTER CELEBES WIND LTD. Director 2011-03-10 CURRENT 2011-03-01 Active
ANTHONY FOSTER NEWMARKET SHIPPING LTD Director 2008-12-29 CURRENT 2007-01-23 Active
ANTHONY FOSTER RIPON SHIPPING LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2014-04-02
ANTHONY FOSTER ECLIPSE SHIPPING LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active
ANTHONY FOSTER PONTEFRACT SHIPPING LIMITED Director 2006-08-23 CURRENT 2006-08-22 Active
ANTHONY FOSTER TRAFALGAR SHIPPING LIMITED Director 2005-06-20 CURRENT 2005-06-20 Active
ANTHONY FOSTER MARINE CAPITAL LIMITED Director 2003-10-27 CURRENT 2003-10-27 Active
ALVARO PERNAS GARCIA CARTMEL SHIPPING LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
ALVARO PERNAS GARCIA LEICESTER SHIPPING LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
ALVARO PERNAS GARCIA DONCASTER SHIPPING LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
ALVARO PERNAS GARCIA SALISBURY SHIPPING LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
ALVARO PERNAS GARCIA WOLVERHAMPTON SHIPPING LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
ALVARO PERNAS GARCIA SOUTHWELL SHIPPING LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
ALVARO PERNAS GARCIA KEMPTON SHIPPING LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
ALVARO PERNAS GARCIA ECLIPSE II SHIPPING (UK) LIMITED Director 2013-11-29 CURRENT 2013-09-30 Active
ALVARO PERNAS GARCIA PONTEFRACT SHIPPING LIMITED Director 2013-03-04 CURRENT 2006-08-22 Active
ALVARO PERNAS GARCIA NEWMARKET SHIPPING LTD Director 2013-03-01 CURRENT 2007-01-23 Active
ALVARO PERNAS GARCIA MARINE CAPITAL LIMITED Director 2008-01-28 CURRENT 2003-10-27 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
2024-05-08CONFIRMATION STATEMENT MADE ON 26/04/24, WITH UPDATES
2024-03-13Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution passed to purchase shares</ul>
2024-03-13Solvency Statement dated 29/02/24
2024-03-13Statement by Directors
2024-03-13Statement of capital on GBP 100.00
2024-01-30Termination of appointment of Prakash Panikker on 2024-01-23
2024-01-30Appointment of Mr Shaun Nolan as company secretary on 2024-01-23
2023-12-05Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution purchase number of shares</ul>
2023-12-05Solvency Statement dated 16/11/23
2023-12-05Statement by Directors
2023-12-05Statement of capital on GBP 100
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES
2022-08-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-04-20AP01DIRECTOR APPOINTED MS GIHAN ISMAIL
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ALVARO PERNAS GARCIA
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-04-30PSC05Change of details for Eclipse Shipping Limited as a person with significant control on 2021-04-06
2021-04-30CH01Director's details changed for Mr Anthony Foster on 2021-04-06
2021-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/21 FROM C/O Marine Capital Limited, 70 Pall Mall St.James's London SW1Y 5ES United Kingdom
2021-01-09RES01ADOPT ARTICLES 09/01/21
2021-01-09MEM/ARTSARTICLES OF ASSOCIATION
2021-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 059136750010
2020-06-09AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-04-30CH01Director's details changed for Mr Anthony Foster on 2020-04-30
2019-10-25AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM 70 C/O Marine Capital Limited, 70 Pall Mall St.James's London SW1Y 5ES England
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM C/O C/O Marine Capital Limited Sackville House 3-F 40 Piccadilly London W1J 0DR
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-05-02CH01Director's details changed for Mr Anthony Foster on 2019-04-01
2018-10-25AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 100;USD 113640.36
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-11-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 100;USD 113640.36
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-12-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 100;USD 113640.36
2015-09-14AR0122/08/15 ANNUAL RETURN FULL LIST
2015-08-11AP03Appointment of Mr Prakash Panikker as company secretary on 2015-08-11
2015-08-11TM02Termination of appointment of Ke Chen on 2015-08-11
2015-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 059136750005
2015-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 059136750004
2015-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 059136750003
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100;USD 113640.36
2015-03-31SH0131/03/15 STATEMENT OF CAPITAL GBP 100
2014-11-25AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 059136750002
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100;USD 85863.96
2014-09-02AR0122/08/14 ANNUAL RETURN FULL LIST
2014-08-20SH0120/08/14 STATEMENT OF CAPITAL GBP 100
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 059136750001
2014-07-01SH0101/07/14 STATEMENT OF CAPITAL GBP 100 01/07/14 STATEMENT OF CAPITAL USD 53863.96
2014-05-15SH0130/04/14 STATEMENT OF CAPITAL GBP 100 30/04/14 STATEMENT OF CAPITAL USD 52363.96
2014-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-09-16AR0122/08/13 FULL LIST
2013-07-09RES01ADOPT ARTICLES 25/03/2013
2013-07-08AP01DIRECTOR APPOINTED MR ALVARO PERNAS GARCIA
2013-07-08AP03SECRETARY APPOINTED MISS KE CHEN
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY FOSTER
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON
2013-06-19AA01CURRSHO FROM 31/08/2013 TO 30/06/2013
2013-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2013 FROM C/O MARINE CAPITAL LIMITED 4 PARK PLACE LONDON SW1A 1LP
2012-08-23AR0122/08/12 FULL LIST
2012-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-08-23AR0122/08/11 FULL LIST
2011-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-09-08AR0122/08/10 FULL LIST
2010-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-08-25363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM C/O MARINE CAPITAL LIMITED 4 PARK PLACE LONDON SW1A 1LP
2009-08-25190LOCATION OF DEBENTURE REGISTER
2009-08-25353LOCATION OF REGISTER OF MEMBERS
2009-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 4 PARK PLACE LONDON SW1A 1LP
2008-09-03363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-09-25363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2006-09-04288bSECRETARY RESIGNED
2006-09-04288bDIRECTOR RESIGNED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ST. LEGER 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 ST. LEGER SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-20 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE, SINGAPORE BRANCH
2015-04-20 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE, SINGAPORE BRANCH
2015-04-20 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE, SINGAPORE BRANCH
2014-10-31 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE, SINGAPORE BRANCH AS SECURITY AGENT
2014-07-02 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE, SINGAPORE BRANCH AS SECURITY AGENT
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-06-30

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 ST. LEGER SHIPPING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-01 £ 1
Shareholder Funds 2012-09-01 £ 1
Shareholder Funds 2011-09-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST. LEGER SHIPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. LEGER SHIPPING LIMITED
Trademarks
We have not found any records of ST. LEGER SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. LEGER 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 (50200 - Sea and coastal freight water transport) as ST. LEGER SHIPPING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ST. LEGER 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 ST. LEGER 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 ST. LEGER 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.