Company NameSvitzer Holding UK Limited
Company StatusDissolved
Company Number03897560
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NamesGeotransic Limited and Wijsmuller Holding UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameDavid Anthony Noakes
NationalityBritish
StatusClosed
Appointed13 August 2009(9 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Village Green
Sinderby
Thirsk
North Yorkshire
YO7 4HY
Director NameMr Knud Lind Winkler
Date of BirthMay 1971 (Born 53 years ago)
NationalityDanish
StatusClosed
Appointed22 September 2016(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 04 January 2022)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressTees Wharf
Dockside Road
Middlesbrough
TS3 6AB
Director NameMr Matthijs Schot
Date of BirthJuly 1975 (Born 48 years ago)
NationalityDutch
StatusClosed
Appointed01 March 2018(18 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 04 January 2022)
RoleFinance Director
Country of ResidenceDenmark
Correspondence AddressTees Wharf
Dockside Road
Middlesbrough
TS3 6AB
Director NameLise Demant
Date of BirthOctober 1978 (Born 45 years ago)
NationalityDanish
StatusClosed
Appointed01 September 2020(20 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressTees Wharf
Dockside Road
Middlesbrough
TS3 6AB
Director NameMichiel Adriaan Wijsmuller
Date of BirthMay 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed14 January 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 2002)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressVan Eehhenstraat 119
1071ga
Amsterdam
Foreign
Director NameVictor Roberto Muller
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed14 January 2000(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2001)
RolePresident
Correspondence AddressVilla Helvetia
De Beaufortlaan 4
Baam
3743 Ds
Secretary NameAdriaan Michiel Theodorus Rothfusz
NationalityDutch
StatusResigned
Appointed14 January 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 01 February 2002)
RoleBusinessman
Correspondence Address3rd Helmerstraat 10 4s
Amsterdam
Foreign
Director NameMr Steven John Hollinshead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(9 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 April 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Strawberry Fields
Bisley
Surrey
GU24 9SP
Director NameGraham Martin Philip
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(9 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2002)
RoleBusiness Director
Correspondence Address3 Harebell Hill
Cobham
Surrey
KT11 2RS
Secretary NameMr James Crispin Michael Curry
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Leven Road
Yarm
Stockton On Tees
TS15 9EY
Director NameMr James Crispin Michael Curry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(2 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 June 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Leven Road
Yarm
Stockton On Tees
TS15 9EY
Director NameKeld Edvard Balle Mortensen
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed03 December 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2005)
RoleManaging Director
Correspondence AddressTeglgardsvey 424
Humlebaek
3050
Denmark
Director NameMr Stuart Hamish McNiven
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 December 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHardwick House Harwood Dale
Scarborough
North Yorkshire
YO13 0LA
Director NamePeter Georg Pietka
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed03 December 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2006)
RoleVice President
Correspondence AddressBatzkes Bakke 9
Hillerod 3400
Denmark
Director NameMrs Jacqueline Readman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(6 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Secretary NameMrs Jacqueline Readman
NationalityBritish
StatusResigned
Appointed01 December 2006(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Director NameJesper Bramming
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2007(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressTvendagervej 17
Ballerup
Dk-2750
Denmark
Director NameDavid Morkeberg
Date of BirthAugust 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2007(7 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 September 2007)
RoleCompany Director
Correspondence AddressStore Kongensgade 63a
1st Floor, Door 5
Copenhagen
1264
Foreign
Director NameLars Seistrup
Date of BirthMay 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2007(7 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 September 2007)
RoleCompany Director
Correspondence AddressSkibsegen 72
Snekkersten
Dk-3070
Denmark
Director NameEric Anthony Wilks
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed06 July 2007(7 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 September 2007)
RoleHR Manager
Correspondence Address61 Appletree Drive
Cherrybrook
New South Wales
2126
Australia
Director NameJesper Teddy Lok
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed25 September 2007(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressDavid Balfours Gade 4, 4.Th
Copenhagen
Dk1402
Foreign
Director NameCapt Mark Malone
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Davison Avenue
Whitley Bay
Tyne And Wear
NE26 1SD
Director NameMr Marc Rudolf Pieter Niederer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed16 January 2012(12 years after company formation)
Appointment Duration4 years, 11 months (resigned 04 January 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTees Wharf
Dockside Road
Middlesbrough
TS3 6AB
Director NameRobert Maersk Uggla
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 2012(12 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 September 2016)
RoleCEO
Country of ResidenceSweden
Correspondence AddressTees Wharf
Dockside Road
Middlesbrough
TS3 6AB
Director NameMr Kasper Friis Nilaus
Date of BirthNovember 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed04 January 2017(17 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressTees Wharf
Dockside Road
Middlesbrough
TS3 6AB
Director NameMrs Ieva Hilverdink
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityLatvian
StatusResigned
Appointed22 December 2017(18 years after company formation)
Appointment Duration2 months, 1 week (resigned 01 March 2018)
RoleChief Finance Officer Europe
Country of ResidenceDenmark
Correspondence AddressTees Wharf
Dockside Road
Middlesbrough
TS3 6AB
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2000(3 weeks, 2 days after company formation)
Appointment Duration1 day (resigned 14 January 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed13 January 2000(3 weeks, 2 days after company formation)
Appointment Duration1 day (resigned 14 January 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2000(3 weeks, 2 days after company formation)
Appointment Duration1 day (resigned 14 January 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed13 January 2000(3 weeks, 2 days after company formation)
Appointment Duration1 day (resigned 14 January 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitesvitzer.com
Email address[email protected]

Location

Registered AddressTees Wharf
Dockside Road
Middlesbrough
TS3 6AB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

103.1m at £1Svitzer Cory Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£36,810,000
Current Liabilities£30,058,000

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Charges

30 October 2000Delivered on: 10 November 2000
Satisfied on: 7 December 2005
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All the monies and other liabilities due or to become due from the company to the chargee under the finance documents and the junior finance documents.
Particulars: The vessel known as "oakgarth" registered under the british flag in the name of the company.
Fully Satisfied
10 August 2000Delivered on: 23 August 2000
Satisfied on: 7 December 2005
Persons entitled: Ing Bank N.V.

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents.
Particulars: The vessels k/a "holmgarth" and "hallgarth".
Fully Satisfied
10 August 2000Delivered on: 23 August 2000
Satisfied on: 7 December 2005
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents.
Particulars: The vessel k/a "hallgarth".
Fully Satisfied
10 August 2000Delivered on: 23 August 2000
Satisfied on: 7 December 2005
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents.
Particulars: The vessel k/a "holmgarth".
Fully Satisfied
29 February 2000Delivered on: 17 March 2000
Satisfied on: 7 December 2005
Persons entitled: Ing Bank N.V.

Classification: Security over a share purchase agreement between wijsmuller holding UK limited (the "chargor") and ing bank N.V. as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee")
Secured details: All obligations owing to the beneficiaries (as defined) or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under or pursuant to the senior documents and the junior documents (both as defined) whether present or future actual or contingent.
Particulars: The chargor with full title guarantee and by way of first fixed charge charged all of the chargor's right title and remedies from time to time under or in relation to the share purchase agreement (as defined).. See the mortgage charge document for full details.
Fully Satisfied
29 February 2000Delivered on: 17 March 2000
Satisfied on: 7 December 2005
Persons entitled: Ing Bank N.V.

Classification: Floating charge entered into by wijsmuller holding UK limited (the "chargor") in favour of ing bank N.V. as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee")
Secured details: All obligations owing to the beneficiaries (as defined) or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under or pursuant to the senior documents and the junior documents (both as defined) whether present or future actual or contingent.
Particulars: By way of floating charge the whole of the chargor's undertaking and all its property,rights and assets whatsoever and whersoever present and future.. See the mortgage charge document for full details.
Fully Satisfied
29 February 2000Delivered on: 17 March 2000
Satisfied on: 7 December 2005
Persons entitled: Ing Bank N.V.

Classification: Security over cory towage limited shares agreement between wijsmuller holding UK limited (the "chargor") and ing bank N.V. as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee")
Secured details: All obligations owing to the beneficiaries (as defined) or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under or pursuant to the senior documents and the junior documents (both as defined) whether present or future actual or contingent.
Particulars: The chargor with full title guarantee and by way of first fixed charge charged all of the shares in the share capital of cory towage limited,held by to the order or on behalf of the chargor at any time and all dividends interest and other monies payable in respect of such shares.. See the mortgage charge document for full details.
Fully Satisfied
29 February 2000Delivered on: 17 March 2000
Satisfied on: 7 December 2005
Persons entitled: Ing Bank N.V.

Classification: Security over cory towage (tyne) limited shares agreement between wijsmuller holding UK limited (the "chargor") and ing bank N.V. as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee")
Secured details: All obligations owing to the beneficiaries (as defined) or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under or pursuant to the senior documents and the junior documents (both as defined) whether present or future actual or contingent.
Particulars: The chargor with full title guarantee and by way of first fixed charge charged all of the shares in the share capital of cory towage (tyne) limited,held by to the order or on behalf of the chargor at any time and all dividends interest and other monies payable in respect of such shares.. See the mortgage charge document for full details.
Fully Satisfied
14 November 2000Delivered on: 4 December 2000
Satisfied on: 7 December 2005
Persons entitled: Ing Bank N.V.

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents.
Particulars: The vessel k/a "yewgarth" with official number 704467.
Fully Satisfied
30 October 2000Delivered on: 10 November 2000
Satisfied on: 7 December 2005
Persons entitled: Ing Bank N.V.

Classification: Deed of covenants
Secured details: All monies and other liabilities due or to become due from the company to the chargee under the finance documents and the junior finance documents.
Particulars: The vessel known as "oakgarth" registered under the british flag in the name of the company.
Fully Satisfied
29 February 2000Delivered on: 17 March 2000
Satisfied on: 7 December 2005
Persons entitled: Ing Bank N.V.

Classification: Security over cash agreement between wijsmuller holding UK limited (the "chargor") and ing bank N.V.as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee")
Secured details: All obligations owing to the beneficiaries (as defined) or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under the finance documents (as defined) whether present or future actual or contingent.
Particulars: The chargor with full title guarantee and by way of first fixed charge charges the deposit (as defined) to the trustee on behalf of the beneficiaries. The chargor also assigns absolutely to the trustee with full title guarantee all of its right title and interest in each deposit.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
6 October 2021Application to strike the company off the register (1 page)
12 January 2021Full accounts made up to 31 December 2019 (20 pages)
21 December 2020Confirmation statement made on 21 December 2020 with updates (4 pages)
17 September 2020Appointment of Lise Demant as a director on 1 September 2020 (2 pages)
17 September 2020Termination of appointment of Kasper Friis Nilaus as a director on 1 September 2020 (1 page)
27 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
16 December 2019Full accounts made up to 31 December 2018 (20 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (21 pages)
7 March 2018Appointment of Mr Matthijs Schot as a director on 1 March 2018 (2 pages)
7 March 2018Termination of appointment of Ieva Hilverdink as a director on 1 March 2018 (1 page)
3 January 2018Appointment of Mrs Ieva Hilverdink as a director on 22 December 2017 (2 pages)
3 January 2018Appointment of Mrs Ieva Hilverdink as a director on 22 December 2017 (2 pages)
26 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
26 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
5 January 2017Termination of appointment of Marc Rudolf Pieter Niederer as a director on 4 January 2017 (1 page)
5 January 2017Appointment of Mr Kasper Friis Nilaus as a director on 4 January 2017 (2 pages)
5 January 2017Appointment of Mr Kasper Friis Nilaus as a director on 4 January 2017 (2 pages)
5 January 2017Termination of appointment of Marc Rudolf Pieter Niederer as a director on 4 January 2017 (1 page)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
17 October 2016Appointment of Mr Knud Lind Winkler as a director on 22 September 2016 (2 pages)
17 October 2016Termination of appointment of Robert Maersk Uggla as a director on 22 September 2016 (1 page)
17 October 2016Termination of appointment of Robert Maersk Uggla as a director on 22 September 2016 (1 page)
17 October 2016Appointment of Mr Knud Lind Winkler as a director on 22 September 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 103,100,001
(4 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 103,100,001
(4 pages)
23 September 2015Full accounts made up to 31 December 2014 (16 pages)
23 September 2015Full accounts made up to 31 December 2014 (16 pages)
6 January 2015Director's details changed for Mr Marc Rudolf Pieter Niederer on 10 March 2014 (2 pages)
6 January 2015Director's details changed for Robert Maersk Uggla on 1 May 2012 (2 pages)
6 January 2015Director's details changed for Robert Maersk Uggla on 1 May 2012 (2 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 103,100,001
(4 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 103,100,001
(4 pages)
6 January 2015Director's details changed for Mr Marc Rudolf Pieter Niederer on 10 March 2014 (2 pages)
6 January 2015Director's details changed for Robert Maersk Uggla on 1 May 2012 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
2 January 2014Director's details changed for Robert Maersk Uggla on 30 June 2013 (2 pages)
2 January 2014Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages)
2 January 2014Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages)
2 January 2014Director's details changed for Robert Maersk Uggla on 30 June 2013 (2 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 103,100,001
(4 pages)
2 January 2014Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 103,100,001
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
3 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
3 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 103,100,001
(3 pages)
20 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 103,100,001
(3 pages)
17 October 2012Auditor's resignation (1 page)
17 October 2012Auditor's resignation (1 page)
17 September 2012Full accounts made up to 31 December 2011 (15 pages)
17 September 2012Full accounts made up to 31 December 2011 (15 pages)
7 June 2012Appointment of Robert Maersk Uggla as a director (2 pages)
7 June 2012Termination of appointment of Jesper Lok as a director (1 page)
7 June 2012Appointment of Robert Maersk Uggla as a director (2 pages)
7 June 2012Termination of appointment of Jesper Lok as a director (1 page)
20 February 2012Termination of appointment of Mark Malone as a director (1 page)
20 February 2012Termination of appointment of Mark Malone as a director (1 page)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
17 January 2012Appointment of Marc Rudolf Pieter Niederer as a director (2 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
17 January 2012Appointment of Marc Rudolf Pieter Niederer as a director (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
10 September 2010Full accounts made up to 31 December 2009 (14 pages)
10 September 2010Full accounts made up to 31 December 2009 (14 pages)
18 February 2010Termination of appointment of Jesper Bramming as a director (1 page)
18 February 2010Termination of appointment of Jesper Bramming as a director (1 page)
22 December 2009Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
22 December 2009Director's details changed for Jesper Teddy Lok on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Jesper Bramming on 21 December 2009 (2 pages)
22 December 2009Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
22 December 2009Director's details changed for Jesper Teddy Lok on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
22 December 2009Director's details changed for Jesper Bramming on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
24 August 2009Appointment terminated secretary jacqueline readman (1 page)
24 August 2009Secretary appointed david noakes (1 page)
24 August 2009Secretary appointed david noakes (1 page)
24 August 2009Appointment terminated secretary jacqueline readman (1 page)
11 June 2009Appointment terminated director james curry (1 page)
11 June 2009Director appointed mr mark malone (1 page)
11 June 2009Director appointed mr mark malone (1 page)
11 June 2009Appointment terminated director james curry (1 page)
4 June 2009Full accounts made up to 31 December 2008 (14 pages)
4 June 2009Full accounts made up to 31 December 2008 (14 pages)
13 January 2009Return made up to 21/12/08; full list of members (4 pages)
13 January 2009Return made up to 21/12/08; full list of members (4 pages)
14 October 2008Full accounts made up to 31 December 2007 (17 pages)
14 October 2008Full accounts made up to 31 December 2007 (17 pages)
3 January 2008Return made up to 21/12/07; full list of members (2 pages)
3 January 2008Return made up to 21/12/07; full list of members (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
22 September 2007Nc inc already adjusted 06/09/07 (1 page)
22 September 2007Ad 06/09/07--------- £ si 71000000@1=71000000 £ ic 100001/71100001 (2 pages)
22 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2007Ad 06/09/07--------- £ si 71000000@1=71000000 £ ic 100001/71100001 (2 pages)
22 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2007Nc inc already adjusted 06/09/07 (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
24 May 2007Full accounts made up to 31 December 2006 (14 pages)
24 May 2007Full accounts made up to 31 December 2006 (14 pages)
16 January 2007Return made up to 21/12/06; full list of members (7 pages)
16 January 2007Return made up to 21/12/06; full list of members (7 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed;new director appointed (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed;new director appointed (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 January 2006Return made up to 21/12/05; full list of members (8 pages)
16 January 2006Return made up to 21/12/05; full list of members (8 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
24 August 2005Full accounts made up to 31 December 2004 (12 pages)
24 August 2005Full accounts made up to 31 December 2004 (12 pages)
25 February 2005Return made up to 21/12/04; full list of members (8 pages)
25 February 2005Return made up to 21/12/04; full list of members (8 pages)
5 August 2004Full accounts made up to 31 December 2003 (12 pages)
5 August 2004Full accounts made up to 31 December 2003 (12 pages)
12 February 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 February 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 July 2003Full accounts made up to 31 December 2002 (12 pages)
23 July 2003Full accounts made up to 31 December 2002 (12 pages)
15 January 2003Company name changed wijsmuller holding uk LIMITED\certificate issued on 15/01/03 (2 pages)
15 January 2003Company name changed wijsmuller holding uk LIMITED\certificate issued on 15/01/03 (2 pages)
7 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
11 October 2002Full accounts made up to 31 December 2001 (12 pages)
11 October 2002Full accounts made up to 31 December 2001 (12 pages)
9 October 2002Registered office changed on 09/10/02 from: cleary court church street eastr woking surrey GU21 6HJ (1 page)
9 October 2002Registered office changed on 09/10/02 from: cleary court church street eastr woking surrey GU21 6HJ (1 page)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
25 February 2002Registered office changed on 25/02/02 from: cleary court church street east woking GU21 1HJ (1 page)
25 February 2002Registered office changed on 25/02/02 from: cleary court church street east woking GU21 1HJ (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Secretary resigned (1 page)
24 January 2002Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(7 pages)
24 January 2002Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(7 pages)
14 August 2001Full accounts made up to 31 December 2000 (13 pages)
14 August 2001Full accounts made up to 31 December 2000 (13 pages)
24 April 2001Secretary's particulars changed (1 page)
24 April 2001Return made up to 21/12/00; full list of members (7 pages)
24 April 2001Secretary's particulars changed (1 page)
24 April 2001Return made up to 21/12/00; full list of members (7 pages)
4 December 2000Particulars of mortgage/charge (7 pages)
4 December 2000Particulars of mortgage/charge (7 pages)
10 November 2000Particulars of mortgage/charge (7 pages)
10 November 2000Particulars of mortgage/charge (7 pages)
10 November 2000Particulars of mortgage/charge (7 pages)
10 November 2000Particulars of mortgage/charge (7 pages)
7 November 2000New director appointed (3 pages)
7 November 2000New director appointed (3 pages)
7 November 2000New director appointed (3 pages)
7 November 2000New director appointed (3 pages)
23 August 2000Particulars of mortgage/charge (7 pages)
23 August 2000Particulars of mortgage/charge (7 pages)
23 August 2000Particulars of mortgage/charge (7 pages)
23 August 2000Particulars of mortgage/charge (7 pages)
23 August 2000Particulars of mortgage/charge (7 pages)
23 August 2000Particulars of mortgage/charge (7 pages)
17 March 2000Particulars of mortgage/charge (9 pages)
17 March 2000Particulars of mortgage/charge (9 pages)
17 March 2000Particulars of mortgage/charge (9 pages)
17 March 2000Particulars of mortgage/charge (9 pages)
17 March 2000Particulars of mortgage/charge (9 pages)
17 March 2000Particulars of mortgage/charge (9 pages)
17 March 2000Particulars of mortgage/charge (10 pages)
17 March 2000Particulars of mortgage/charge (10 pages)
17 March 2000Particulars of mortgage/charge (9 pages)
17 March 2000Particulars of mortgage/charge (9 pages)
9 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 March 2000Ad 28/02/00--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 March 2000Ad 28/02/00--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
8 March 2000£ nc 1000/101000 28/02/00 (2 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 March 2000£ nc 1000/101000 28/02/00 (2 pages)
28 February 2000Company name changed geotransic LIMITED\certificate issued on 28/02/00 (2 pages)
28 February 2000Company name changed geotransic LIMITED\certificate issued on 28/02/00 (2 pages)
24 January 2000Secretary resigned;director resigned (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Secretary resigned;director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New secretary appointed (2 pages)
19 January 2000Location of register of members (non legible) (1 page)
19 January 2000New director appointed (14 pages)
19 January 2000Registered office changed on 19/01/00 from: 83 leonard street london EC2A 4QS (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Location of register of members (non legible) (1 page)
19 January 2000New secretary appointed;new director appointed (15 pages)
19 January 2000New director appointed (14 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Registered office changed on 19/01/00 from: 83 leonard street london EC2A 4QS (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed;new director appointed (15 pages)
21 December 1999Incorporation (10 pages)
21 December 1999Incorporation (10 pages)