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

COMBE II SHIPPING LTD

ARTILLERY HOUSE, 35 ARTILLERY LANE, LONDON, E1 7LP,
Company Registration Number
05504017
Private Limited Company
Active

Company Overview

About Combe Ii Shipping Ltd
COMBE II SHIPPING LTD was founded on 2005-07-08 and has its registered office in London. The organisation's status is listed as "Active". Combe Ii Shipping Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COMBE II SHIPPING LTD
 
Legal Registered Office
ARTILLERY HOUSE
35 ARTILLERY LANE
LONDON
E1 7LP
Other companies in E1
 
Filing Information
Company Number 05504017
Company ID Number 05504017
Date formed 2005-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 17:44:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMBE II SHIPPING 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 COMBE II SHIPPING LTD

Current Directors
Officer Role Date Appointed
ANTHONY PAUL MCGUIRE
Company Secretary 2007-11-23
PER ELLING ELLINGSEN
Director 2005-12-12
PETER JAN KARLSEN
Director 2015-08-11
ROBERT GIJSBERT VERBURGT
Director 2005-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
PER MAGNUS KARLSEN
Director 2005-07-08 2015-08-11
ELLING ELLINGSEN
Director 2005-11-22 2015-06-30
IAN LINDSAY DAVIDSON
Company Secretary 2005-07-08 2007-11-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-07-08 2005-07-08
INSTANT COMPANIES LIMITED
Nominated Director 2005-07-08 2005-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PAUL MCGUIRE COMBE I SHIPPING LTD Company Secretary 2007-11-23 CURRENT 2005-07-08 Active - Proposal to Strike off
ANTHONY PAUL MCGUIRE COMBE III SHIPPING LTD Company Secretary 2007-11-23 CURRENT 2005-07-08 Active
ANTHONY PAUL MCGUIRE COMBE IV SHIPPING LTD Company Secretary 2007-11-23 CURRENT 2005-07-08 Active
ANTHONY PAUL MCGUIRE ANGLO NORDIC SHIPPING CO. LTD Company Secretary 2007-11-22 CURRENT 2005-07-08 Active - Proposal to Strike off
ANTHONY PAUL MCGUIRE COMBE IX SHIPPING LTD Company Secretary 2006-04-03 CURRENT 2006-04-03 Dissolved 2017-05-23
ANTHONY PAUL MCGUIRE COMBE X SHIPPING LTD Company Secretary 2006-04-03 CURRENT 2006-04-03 Dissolved 2017-05-23
ANTHONY PAUL MCGUIRE COMBE V SHIPPING LTD Company Secretary 2006-02-01 CURRENT 2006-02-01 Dissolved 2017-05-23
ANTHONY PAUL MCGUIRE COMBE VII SHIPPING LTD Company Secretary 2006-01-31 CURRENT 2006-01-31 Dissolved 2017-05-23
ANTHONY PAUL MCGUIRE COMBE VIII SHIPPING LTD Company Secretary 2006-01-31 CURRENT 2006-01-31 Dissolved 2017-05-23
ANTHONY PAUL MCGUIRE COMBE VI SHIPPING LTD Company Secretary 2006-01-31 CURRENT 2006-01-31 Dissolved 2017-05-23
ANTHONY PAUL MCGUIRE CALEDONIAN MARINE SERVICES LIMITED Company Secretary 2000-02-25 CURRENT 1994-12-28 Active
ANTHONY PAUL MCGUIRE NORBULK SHIPPING U.K. LIMITED Company Secretary 2000-02-25 CURRENT 1982-11-02 Active
ANTHONY PAUL MCGUIRE ANGLO NORDIC BULKSHIPS (MANAGEMENT) LIMITED Company Secretary 2000-02-25 CURRENT 1973-03-27 Active
ANTHONY PAUL MCGUIRE ANGLO NORDIC BULKSHIPS LIMITED Company Secretary 2000-02-25 CURRENT 1962-07-02 Active
PER ELLING ELLINGSEN COMBE VII SHIPPING LTD Director 2007-11-01 CURRENT 2006-01-31 Dissolved 2017-05-23
PER ELLING ELLINGSEN COMBE VIII SHIPPING LTD Director 2007-11-01 CURRENT 2006-01-31 Dissolved 2017-05-23
PER ELLING ELLINGSEN COMBE VI SHIPPING LTD Director 2007-11-01 CURRENT 2006-01-31 Dissolved 2017-05-23
PER ELLING ELLINGSEN COMBE IX SHIPPING LTD Director 2007-08-01 CURRENT 2006-04-03 Dissolved 2017-05-23
PER ELLING ELLINGSEN COMBE X SHIPPING LTD Director 2007-08-01 CURRENT 2006-04-03 Dissolved 2017-05-23
PER ELLING ELLINGSEN COMBE V SHIPPING LTD Director 2007-08-01 CURRENT 2006-02-01 Dissolved 2017-05-23
PER ELLING ELLINGSEN COMBE I SHIPPING LTD Director 2005-12-12 CURRENT 2005-07-08 Active - Proposal to Strike off
PER ELLING ELLINGSEN COMBE III SHIPPING LTD Director 2005-12-12 CURRENT 2005-07-08 Active
PER ELLING ELLINGSEN COMBE IV SHIPPING LTD Director 2005-12-12 CURRENT 2005-07-08 Active
PETER JAN KARLSEN COMBE IX SHIPPING LTD Director 2015-08-11 CURRENT 2006-04-03 Dissolved 2017-05-23
PETER JAN KARLSEN COMBE VII SHIPPING LTD Director 2015-08-11 CURRENT 2006-01-31 Dissolved 2017-05-23
PETER JAN KARLSEN COMBE VIII SHIPPING LTD Director 2015-08-11 CURRENT 2006-01-31 Dissolved 2017-05-23
PETER JAN KARLSEN COMBE X SHIPPING LTD Director 2015-08-11 CURRENT 2006-04-03 Dissolved 2017-05-23
PETER JAN KARLSEN COMBE V SHIPPING LTD Director 2015-08-11 CURRENT 2006-02-01 Dissolved 2017-05-23
PETER JAN KARLSEN COMBE VI SHIPPING LTD Director 2015-08-11 CURRENT 2006-01-31 Dissolved 2017-05-23
PETER JAN KARLSEN COMBE I SHIPPING LTD Director 2015-08-11 CURRENT 2005-07-08 Active - Proposal to Strike off
PETER JAN KARLSEN ANGLO NORDIC SHIPPING CO. LTD Director 2015-08-11 CURRENT 2005-07-08 Active - Proposal to Strike off
PETER JAN KARLSEN COMBE III SHIPPING LTD Director 2015-08-11 CURRENT 2005-07-08 Active
PETER JAN KARLSEN COMBE IV SHIPPING LTD Director 2015-08-11 CURRENT 2005-07-08 Active
PETER JAN KARLSEN CALEDONIAN MARINE SERVICES LIMITED Director 2014-03-17 CURRENT 1994-12-28 Active
PETER JAN KARLSEN ANGLO NORDIC BULKSHIPS LIMITED Director 2012-11-26 CURRENT 1962-07-02 Active
PETER JAN KARLSEN ANGLO NORDIC BULKSHIPS (MANAGEMENT) LIMITED Director 1992-03-14 CURRENT 1973-03-27 Active
ROBERT GIJSBERT VERBURGT COMBE V SHIPPING LTD Director 2006-06-12 CURRENT 2006-02-01 Dissolved 2017-05-23
ROBERT GIJSBERT VERBURGT COMBE VI SHIPPING LTD Director 2006-06-12 CURRENT 2006-01-31 Dissolved 2017-05-23
ROBERT GIJSBERT VERBURGT COMBE I SHIPPING LTD Director 2005-11-22 CURRENT 2005-07-08 Active - Proposal to Strike off
ROBERT GIJSBERT VERBURGT COMBE III SHIPPING LTD Director 2005-11-22 CURRENT 2005-07-08 Active
ROBERT GIJSBERT VERBURGT COMBE IV SHIPPING LTD Director 2005-11-22 CURRENT 2005-07-08 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
2023-08-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-13CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-09-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EPPS
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-07-20PSC07CESSATION OF PER MAGNUS KARLSEN AS A PERSON OF SIGNIFICANT CONTROL
2022-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR EM JONES
2022-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 055040170016
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2019-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PER MAGNUS KARLSEN
2019-11-20PSC09Withdrawal of a person with significant control statement on 2019-11-20
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-07-19PSC08Notification of a person with significant control statement
2019-07-19PSC07CESSATION OF PER ELLING ELLINGSEN AS A PERSON OF SIGNIFICANT CONTROL
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PER ELLING ELLINGSEN
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PER ELLING ELLINGSEN
2017-07-19PSC07CESSATION OF ANGLO NORDIC SHIPPING CO. LTD. AS A PERSON OF SIGNIFICANT CONTROL
2017-06-08RES01ADOPT ARTICLES 08/06/17
2017-06-08RES13THAT THE PROVISIONS OF REGULATION 11 OF TABLE A RELATING TO LIEN OVER SHARES SHALL NOT APPLY IN RESPECT OF ANY SUCH SHARES. THE EXISTING ARTICLES OF ASSOCIATION OF THE COMPANY SHALL BE RENUMBERED ACCORDINGLY. 05/04/2017
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 055040170013
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 055040170012
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 055040170011
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 055040170010
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055040170009
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055040170008
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 055040170009
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;USD 1000
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 055040170008
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PER ELLING ELLINGSEN / 01/02/2015
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GIJSBERT VERBURGT / 09/07/2014
2015-08-11AP01DIRECTOR APPOINTED MR PETER JAN KARLSEN
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PER KARLSEN
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ELLING ELLINGSEN
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;USD 1000
2015-07-29AR0108/07/15 FULL LIST
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GIJSBERT VERBURGT / 09/07/2014
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;USD 1000
2014-07-28AR0108/07/14 FULL LIST
2013-07-10AR0108/07/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-19AR0108/07/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-22AR0108/07/11 FULL LIST
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-27AR0108/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PER MAGNUS KARLSEN / 31/01/2010
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-01363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM GUN HOUSE 1-4 ARTILLERY PASSAGE LONDON E1 7LJ
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-11-23288bSECRETARY RESIGNED
2007-11-23288aNEW SECRETARY APPOINTED
2007-08-09363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-29363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-09-29123NC INC ALREADY ADJUSTED 11/05/06
2006-09-29RES04US$ NC 0/1000 11/05/0
2006-09-29122£ NC 1000/1 11/05/06
2006-09-2988(2)RAD 11/05/06--------- US$ SI 1000@1=1000 US$ IC 0/1000
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-11-28395PARTICULARS OF MORTGAGE/CHARGE
2005-11-28395PARTICULARS OF MORTGAGE/CHARGE
2005-11-28395PARTICULARS OF MORTGAGE/CHARGE
2005-09-19225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2005-07-22288bSECRETARY RESIGNED
2005-07-19288aNEW SECRETARY APPOINTED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-12288bDIRECTOR RESIGNED
2005-07-08NEWINCINCORPORATION 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 COMBE II SHIPPING 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 COMBE II SHIPPING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-12 Outstanding AMSTERDAM TRADE BANK N.V.
2017-04-12 Outstanding AMSTERDAM TRADE BANK N.V.
2017-04-12 Outstanding AMSTERDAM TRADE BANK N.V.
2017-04-12 Outstanding AMSTERDAM TRADE BANK N.V.
2016-10-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2016-03-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT 2008-03-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIRST PREFERRED SHIP MORTGAGE 2008-03-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A DEED OF ASSIGNMENT OF CHARTER GUARANTEE 2006-06-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
AN ACCOUNTS SECURITY DEED 2006-06-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT 2005-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT 2005-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ACCOUNTS SECURITY DEED 2005-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 COMBE II SHIPPING LTD

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

Outgoings
Business Rates/Property Tax
No properties were found where COMBE II SHIPPING 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 COMBE II SHIPPING 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 COMBE II SHIPPING 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.