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

CMA CGM (UK) HOLDINGS LIMITED

12 PRINCES PARADE, LIVERPOOL, L3 1BG,
Company Registration Number
05029453
Private Limited Company
Active

Company Overview

About Cma Cgm (uk) Holdings Ltd
CMA CGM (UK) HOLDINGS LIMITED was founded on 2004-01-29 and has its registered office in Liverpool. The organisation's status is listed as "Active". Cma Cgm (uk) Holdings Limited is a Private Limited Company registered in ENGLAND 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 (UK) HOLDINGS LIMITED
 
Legal Registered Office
12 PRINCES PARADE
LIVERPOOL
L3 1BG
Other companies in EC4N
 
Filing Information
Company Number 05029453
Company ID Number 05029453
Date formed 2004-01-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 15/06/2016
Return next due 13/07/2017
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 (UK) HOLDINGS 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 (UK) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CRISTINA ARRIBILLAGA
Company Secretary 2016-10-31
IAN BASSETT
Director 2011-07-27
RODOLPHE SAADE
Director 2006-07-14
FARID TOUFIC SALEM
Director 2004-01-29
GEOFFREY STEPHEN SMITH
Director 2005-07-19
JEAN PHILIPPE THENOZ
Director 2013-12-11
ROBERT WATERMAN
Director 2013-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
RAJA SARKIS
Director 2004-01-29 2018-04-28
HUGH DAVID BURNAGE
Director 2004-06-30 2017-07-21
MALCOLM CRANFIELD
Company Secretary 2004-01-29 2016-10-31
MALCOLM CRANFIELD
Director 2004-01-29 2016-10-31
MICHAEL GEORGE PARKER
Director 2004-01-29 2016-10-31
LARS CHRISTIAN KASTRUP
Director 2010-08-30 2013-12-11
GRAHAM JOHN FRASER
Director 2009-04-08 2012-09-28
JEAN YVES JACQUES ETIENNE SCHAPIRO
Director 2005-07-19 2010-08-30
THOMAS STEPHEN BOARDLEY
Director 2007-12-27 2009-03-31
DAVID JONATHAN HALLIDAY
Director 2004-01-29 2007-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BASSETT CMA SKY LINK LIMITED Director 2011-07-27 CURRENT 2007-08-31 Liquidation
IAN BASSETT CMA CGM (UK) SHIPPING LIMITED Director 2008-04-17 CURRENT 1990-03-01 Active
FARID TOUFIC SALEM MACANDREWS & COMPANY LIMITED Director 2002-11-27 CURRENT 1937-12-17 Active
GEOFFREY STEPHEN SMITH MACANDREWS & COMPANY LIMITED Director 2002-11-27 CURRENT 1937-12-17 Active
JEAN PHILIPPE THENOZ CMA CGM (UK) SHIPPING LIMITED Director 2013-12-11 CURRENT 1990-03-01 Active
ROBERT WATERMAN CMA CGM (UK) SHIPPING LIMITED Director 2013-03-06 CURRENT 1990-03-01 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
2024-03-26Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-12-12Director's details changed for Audrey Dolhen on 2023-08-28
2023-06-16CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-02-28DIRECTOR APPOINTED MR JOHN BLESSINGTON
2023-01-14APPOINTMENT TERMINATED, DIRECTOR JOHN BLESSINGTON
2023-01-13DIRECTOR APPOINTED MR JOHN BLESSINGTON
2023-01-06Director's details changed for Audrey Dolhen on 2022-06-13
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-30TM02Termination of appointment of Liam Burden on 2022-06-08
2022-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODOLPHE SAADĂ©
2022-04-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-23RP04TM01Second filing for the termination of Lee Ward
2022-02-15APPOINTMENT TERMINATED, DIRECTOR LEE WARD
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE WARD
2021-12-24APPOINTMENT TERMINATED, DIRECTOR IAN BASSETT
2021-12-24APPOINTMENT TERMINATED, DIRECTOR IAN BASSETT
2021-12-24DIRECTOR APPOINTED AUDREY DOLHEN
2021-12-24DIRECTOR APPOINTED AUDREY DOLHEN
2021-12-24AP01DIRECTOR APPOINTED AUDREY DOLHEN
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN BASSETT
2021-09-06AP01DIRECTOR APPOINTED MR. IAN BASSETT
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY STEPHEN JEFFREYS
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-02-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-27AP01DIRECTOR APPOINTED MR GARY JEFFREYS
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN BASSETT
2020-08-06AP03Appointment of Mr Liam Burden as company secretary on 2020-08-01
2020-08-06TM02Termination of appointment of Lee Ward on 2020-08-01
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WATERMAN
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-02-26AP01DIRECTOR APPOINTED MR LEE WARD
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-08-05PSC02Notification of Cma Cgm Sa as a person with significant control on 2019-08-05
2019-08-05PSC07CESSATION OF FARID SALEM AS A PERSON OF SIGNIFICANT CONTROL
2019-03-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-11TM02Termination of appointment of Cristina Arribillaga on 2019-03-11
2019-03-11PSC07CESSATION OF JACQUES SADEE AS A PERSON OF SIGNIFICANT CONTROL
2019-03-11AP03Appointment of Mr Lee Ward as company secretary on 2019-03-11
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 75 King William Street London EC4N 7BE
2019-03-11REGISTERED OFFICE CHANGED ON 11/03/19 FROM , 75 King William Street, London, EC4N 7BE
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RODOLPHE SAADE
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PHILIPPE THENOZ
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR FARID TOUFIC SALEM
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STEPHEN SMITH
2018-06-26AD02Register inspection address changed from C/O Cma Cgm (Uk) Shipping Limited 12 Princes Parade Princes Dock Liverpool Merseyside L3 1BG England to 12 Princes Parade Princes Dock Liverpool Merseyside L3 1BG
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2018-06-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RAJA SARKIS
2018-04-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR HUGH DAVID BURNAGE
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 11303002;USD 4023633
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUES SADEE
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARID SALEM
2017-04-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-31AP03Appointment of Ms. Cristina Arribillaga as company secretary on 2016-10-31
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CRANFIELD
2016-10-31TM02Termination of appointment of Malcolm Cranfield on 2016-10-31
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 11303002;USD 4023633
2016-06-15AR0115/06/16 ANNUAL RETURN FULL LIST
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 11303002;USD 4023633
2016-03-03AR0129/01/16 FULL LIST
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 11303002;USD 4023633
2015-02-05AR0129/01/15 FULL LIST
2014-09-02RES13REMOVAL OF AUDITORS, COMPANY BUSINESS 22/08/2014
2014-09-02RES13REMOVAL OF AUDITORS, COMPANY BUSINESS 22/08/2014
2014-08-30MISCSECTION 519
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 11303002;USD 4023633
2014-02-03AR0129/01/14 FULL LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LARS KASTRUP
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-05AP01DIRECTOR APPOINTED JEAN PHILIPPE THENOZ
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-11AP01DIRECTOR APPOINTED MR ROBERT WATERMAN
2013-03-07AR0129/01/13 FULL LIST
2013-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FRASER
2012-02-01AR0129/01/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-15AP01DIRECTOR APPOINTED IAN BASSETT
2011-02-21AR0129/01/11 FULL LIST
2010-10-04AP01DIRECTOR APPOINTED SENIOR VICE PRESIDENT LARS CHRISTIAN KASTRUP
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SCHAPIRO
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-10AR0129/01/10 FULL LIST
2010-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-02-09AD02SAIL ADDRESS CREATED
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STEPHEN SMITH / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN YVES JACQUES ETIENNE SCHAPIRO / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJA SARKIS / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FARID TOUFIC SALEM / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CRANFIELD / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH DAVID BURNAGE / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE PARKER / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN FRASER / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RODOLPHE SAADE / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM CRANFIELD / 01/10/2009
2009-09-22SH20STATEMENT BY DIRECTORS
2009-09-22CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 22/09/09
2009-09-22CAP-SSSOLVENCY STATEMENT DATED 22/09/09
2009-09-22RES01ALTER ARTICLES 22/09/2009
2009-09-22RES06REDUCE ISSUED CAPITAL 22/09/2009
2009-05-06288aDIRECTOR APPOINTED GRAHAM JOHN FRASER
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BOARDLEY
2009-02-03363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-02363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-01-10288aNEW DIRECTOR APPOINTED
2007-10-18RES13SHARES ALLOTTED 08/10/07
2007-10-1888(2)RAD 08/10/07--------- US$ SI 15000000@1=15000000 US$ IC 148340965/163340965
2007-09-28288bDIRECTOR RESIGNED
2007-09-2188(2)RAD 18/07/07--------- US$ SI 3340965@1=3340965 US$ IC 145000000/148340965
2007-09-2188(2)RAD 05/07/07--------- US$ SI 15000000@1=15000000 US$ IC 130000000/145000000
2007-09-2188(2)RAD 22/03/07--------- US$ SI 130000000@1=130000000 US$ IC 0/130000000
2007-08-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-14123NC INC ALREADY ADJUSTED 01/03/07
2007-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-14MEM/ARTSARTICLES OF ASSOCIATION
2007-03-14RES04US$ NC 0/165000000 01
2007-03-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-09363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-11-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 1 WARWICK ROW LONDON SW1E 5ER
2006-08-14288aNEW DIRECTOR APPOINTED
2006-07-25363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16288aNEW 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 CMA CGM (UK) HOLDINGS 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 (UK) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CMA CGM (UK) HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
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 (UK) HOLDINGS LIMITED

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

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