Canary Wharf
London
E14 5AA
Director Name | Mr David John Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2017(11 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 25 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Mr Jeremy Mark Hopkinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2017(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mr Johannes Franciscus Calje |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 24 April 2017(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mr Gabriele Montesi |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 June 2018(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Level 25 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Mr Fernando Martinez-Caro |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 20 January 2022(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Level 25 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Ms Rebecca Elizabeth Lumlock |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2022(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Operating Partner |
Country of Residence | United Kingdom |
Correspondence Address | Level 25, 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Maxwell David Pentlow |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Grange St. Catherines Road, Frimley Camberley GU16 9NN |
Director Name | Steven Ronald Boulton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Executive |
Correspondence Address | 65 Quirk Street North Curl Curl Nsw 2099 Australia |
Director Name | Mr Simon Philip Gray |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 Sloane Gardens London SW1W 8EA |
Director Name | Jeffrey Wayne Kendrew |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Banker |
Correspondence Address | 54 Paynters Avenue New Plymouth New Zealand |
Director Name | Jonathon Michael Sellar |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Unit 3 47 The Crescent Manly Nsw 2095 Australia |
Director Name | Mr Neil Dewar Lewis |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Gowers Old Avenue Weybridge Surrey KT13 0PS |
Secretary Name | Mr Neil Dewar Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gowers Old Avenue Weybridge Surrey KT13 0PS |
Director Name | Jeffrey Wayne Kendrew |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 February 2006(2 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 15 February 2006) |
Role | Investment Banker |
Correspondence Address | 54 Paynters Avenue New Plymouth New Zealand |
Director Name | Graham Stanley Roberts |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Sorrell Todenham Moreton In Marsh Gloucestershire GL56 9PP Wales |
Director Name | Dermot Michael Russell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Director Name | Mr David John Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorn Tree Farm Busby Stokesley North Yorkshire TS9 5LB |
Director Name | Jeffrey George Douglas Pollock |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 30 March 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2008) |
Role | Chief Operating Officer |
Correspondence Address | 7 Drayton Place The Gap Qld 4061 Australia |
Director Name | Nicholas Michael O'Day |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 March 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 February 2007) |
Role | Executive |
Correspondence Address | 40 Ku-Ring-Gai Avenue Turramurra Nsw 2074 Australia |
Director Name | Mr Paul George Daffern |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Director Name | Jeremy Mark Hopkinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owl Cottage 42 Vicarage Lane Grasby Barnetby Lincolnshire DN38 6AU |
Secretary Name | Sarah Lenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 The Garth School Aycliffe Newton Aycliffe County Durham DL5 6QL |
Director Name | Jeffrey Wayne Kendrew |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 November 2009) |
Role | Investment Banker |
Country of Residence | Australia |
Correspondence Address | 1 Riddles Lane Pymble Nsw 2073 Australia |
Secretary Name | Dermot Michael Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Director Name | Mr Samuel James Bernard Pollock |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 November 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 2012) |
Role | Senior Managing Partner |
Country of Residence | Canada |
Correspondence Address | Brookfield Place Suite 300 181 Bay Street Toronto Ontario M5j 2t3 |
Director Name | Mr David Levenson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 November 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 2012) |
Role | Investment Manager |
Country of Residence | Canada |
Correspondence Address | Brookfield Place Suite 300 181 Bay Street Toronto Ontario M5j 2t3 |
Director Name | Mr Jack Sidhu |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Hanover Square London W15 1JB |
Director Name | Mr Bahir Manios |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 June 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Mr Brian Arthur Baker |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 July 2012(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 December 2016) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate 2nd Floor London EC2M 3XD |
Director Name | Mr Gabriele Montesi |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 January 2013(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 November 2017) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate 2nd Floor London EC2M 3XD |
Director Name | Mr Jonathon Michael Sellar |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 July 2014(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate 2nd Floor London EC2M 3XD |
Director Name | Mr Roberto Marcogliese |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 June 2016(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 June 2018) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 99 Bishopsgate 2nd Floor London EC2M 3XD |
Director Name | Mr Michael John Botha |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 January 2017(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 2018) |
Role | Senior Vice {Resodemt |
Country of Residence | Canada |
Correspondence Address | 99 Bishopsgate 2nd Floor London EC2M 3XD |
Director Name | Mr Felipe Ortiz |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 08 November 2017(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 January 2022) |
Role | Senior Vp |
Country of Residence | United Kingdom |
Correspondence Address | Level 25 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Mr Jonathan Grant Kelly |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 October 2018(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 2020) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | Level 25, 1 Canada Square Canary Wharf London E14 5AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pdports.co.uk |
---|
Registered Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
260.6m at £1 | Brookfield Ports (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £263,848,000 |
Current Liabilities | £99,624,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 23 April 2025 (1 year from now) |
8 December 2022 | Delivered on: 13 December 2022 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Outstanding |
9 February 2006 | Delivered on: 21 February 2006 Persons entitled: Citicorp Trustee Company Limited London Branch (Security Trustee) Classification: Charge over accounts Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all rights now or in the future in the accounts and any rights accruing connected with them,. See the mortgage charge document for full details. Outstanding |
30 January 2006 | Delivered on: 3 February 2006 Persons entitled: Dresdner Bank Ag, London Branch Classification: Debenture Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all land, plant and machinery, rental and other income, all insurance or assurance contracts or policies, goodwill and uncalled capital and by way of floating charge all its assets. See the mortgage charge document for full details. Outstanding |
28 September 2023 | Full accounts made up to 31 December 2022 (36 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
22 December 2022 | Termination of appointment of David John Robinson as a director on 13 December 2022 (1 page) |
13 December 2022 | Registration of charge 056413510005, created on 8 December 2022 (42 pages) |
13 December 2022 | Satisfaction of charge 056413510004 in full (1 page) |
7 September 2022 | Full accounts made up to 31 December 2021 (37 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
31 March 2022 | Appointment of Ms Rebecca Elizabeth Lumlock as a director on 11 March 2022 (2 pages) |
31 March 2022 | Termination of appointment of Paul Lucas Sim as a director on 18 March 2022 (1 page) |
2 February 2022 | Appointment of Mr Fernando Martinez-Caro as a director on 20 January 2022 (2 pages) |
1 February 2022 | Termination of appointment of Felipe Ortiz as a director on 20 January 2022 (1 page) |
3 November 2021 | Director's details changed for Mr Gabriele Montesi on 14 October 2021 (2 pages) |
13 September 2021 | Statement of capital following an allotment of shares on 7 September 2021
|
27 July 2021 | Full accounts made up to 31 December 2020 (37 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
13 October 2020 | Director's details changed for Mr Gabriele Montesi on 13 October 2020 (2 pages) |
13 October 2020 | Director's details changed for Mr Gabriele Montesi on 6 October 2020 (2 pages) |
12 October 2020 | Director's details changed for Mr David John Robinson on 6 October 2020 (2 pages) |
12 October 2020 | Director's details changed for Mr Felipe Ortiz on 6 October 2020 (2 pages) |
6 October 2020 | Director's details changed for Mr David John Robinson on 6 October 2020 (2 pages) |
6 October 2020 | Director's details changed for Mr Paul Lucas Sim on 6 October 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
13 July 2020 | Change of details for Brookfield Ports (Uk) Limited as a person with significant control on 15 November 2017 (2 pages) |
10 June 2020 | Full accounts made up to 31 December 2019 (33 pages) |
25 March 2020 | Change of details for a person with significant control (2 pages) |
27 January 2020 | Termination of appointment of Jonathan Grant Kelly as a director on 10 January 2020 (1 page) |
15 January 2020 | Resolutions
|
15 January 2020 | Memorandum and Articles of Association (25 pages) |
4 January 2020 | Resolutions
|
23 December 2019 | Registration of charge 056413510004, created on 20 December 2019 (39 pages) |
29 November 2019 | Satisfaction of charge 3 in full (4 pages) |
29 November 2019 | Satisfaction of charge 1 in full (4 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
24 October 2018 | Appointment of Mr Jonathan Kelly as a director on 23 October 2018 (2 pages) |
23 October 2018 | Termination of appointment of Michael John Botha as a director on 23 October 2018 (1 page) |
26 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
12 June 2018 | Termination of appointment of Roberto Marcogliese as a director on 8 June 2018 (1 page) |
12 June 2018 | Appointment of Mr Gabriele Montesi as a director on 8 June 2018 (2 pages) |
22 November 2017 | Appointment of Mr Felipe Ortiz as a director on 8 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Gabriele Montesi as a director on 22 November 2017 (1 page) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Appointment of Mr Felipe Ortiz as a director on 8 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Gabriele Montesi as a director on 22 November 2017 (1 page) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
7 November 2017 | Director's details changed for Mr David John Robinson on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr David John Robinson on 7 November 2017 (2 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 24 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Jeremy Mark Hopkinson as a director on 24 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 24 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Jeremy Mark Hopkinson as a director on 24 April 2017 (2 pages) |
10 April 2017 | Appointment of David John Robinson as a director on 4 April 2017 (2 pages) |
10 April 2017 | Appointment of David John Robinson as a director on 4 April 2017 (2 pages) |
18 January 2017 | Appointment of Mr Michael John Botha as a director on 16 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr Michael John Botha as a director on 16 January 2017 (2 pages) |
22 December 2016 | Termination of appointment of Brian Arthur Baker as a director on 16 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Paul Lucas Sim as a director on 16 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Paul Lucas Sim as a director on 16 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Brian Arthur Baker as a director on 16 December 2016 (1 page) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
14 June 2016 | Appointment of Mr Roberto Marcogliese as a director on 10 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Roberto Marcogliese as a director on 10 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Jonathon Michael Sellar as a director on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Jonathon Michael Sellar as a director on 10 June 2016 (1 page) |
9 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 March 2016 | Director's details changed for Mr Jonathon Michael Sellar on 5 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Jonathon Michael Sellar on 5 March 2016 (2 pages) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
19 November 2015 | Director's details changed for Mr Brian Arthur Baker on 15 October 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Brian Arthur Baker on 15 October 2015 (2 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
16 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
24 July 2014 | Appointment of Jonathon Michael Sellar as a director on 21 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Hugh John Sutcliffe as a director on 21 July 2014 (1 page) |
24 July 2014 | Appointment of Jonathon Michael Sellar as a director on 21 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Hugh John Sutcliffe as a director on 21 July 2014 (1 page) |
16 December 2013 | Director's details changed for Mr Gabriele Montesi on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Brian Arthur Baker on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Brian Arthur Baker on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Gabriele Montesi on 16 December 2013 (2 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
13 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
28 March 2013 | Director's details changed for Brian Arthur Baker on 21 August 2012 (2 pages) |
28 March 2013 | Director's details changed for Brian Arthur Baker on 21 August 2012 (2 pages) |
15 January 2013 | Termination of appointment of Bahir Manios as a director (1 page) |
15 January 2013 | Appointment of Mr Gabriele Montesi as a director (2 pages) |
15 January 2013 | Appointment of Mr Gabriele Montesi as a director (2 pages) |
15 January 2013 | Termination of appointment of Bahir Manios as a director (1 page) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
6 July 2012 | Appointment of Brian Arthur Baker as a director (2 pages) |
6 July 2012 | Appointment of Brian Arthur Baker as a director (2 pages) |
5 July 2012 | Termination of appointment of David Levenson as a director (1 page) |
5 July 2012 | Termination of appointment of Samuel Pollock as a director (1 page) |
5 July 2012 | Termination of appointment of David Levenson as a director (1 page) |
5 July 2012 | Termination of appointment of Samuel Pollock as a director (1 page) |
23 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Director's details changed for Mr David Levenson on 22 December 2011 (2 pages) |
23 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Director's details changed for Mr David Levenson on 22 December 2011 (2 pages) |
23 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
22 June 2011 | Appointment of Mr Hugh John Sutcliffe as a director (2 pages) |
22 June 2011 | Appointment of Mr Hugh John Sutcliffe as a director (2 pages) |
20 June 2011 | Appointment of Mr Bahir Manios as a director (2 pages) |
20 June 2011 | Appointment of Mr Bahir Manios as a director (2 pages) |
20 June 2011 | Termination of appointment of Jack Sidhu as a director (1 page) |
20 June 2011 | Termination of appointment of Jack Sidhu as a director (1 page) |
10 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (30 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (30 pages) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
30 January 2010 | Company name changed bbi port acquisitions (uk) LIMITED\certificate issued on 30/01/10
|
30 January 2010 | Change of name notice (2 pages) |
30 January 2010 | Company name changed bbi port acquisitions (uk) LIMITED\certificate issued on 30/01/10
|
30 January 2010 | Change of name notice (2 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Change of share class name or designation (2 pages) |
3 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
3 December 2009 | Change of share class name or designation (2 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Resolutions
|
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
2 December 2009 | Statement of company's objects (2 pages) |
2 December 2009 | Statement of company's objects (2 pages) |
1 December 2009 | Termination of appointment of Russell Smith as a director (1 page) |
1 December 2009 | Appointment of Mr Samuel James Bernard Pollock as a director (2 pages) |
1 December 2009 | Appointment of Mr David Levenson as a director (2 pages) |
1 December 2009 | Termination of appointment of Jeffrey Kendrew as a director (1 page) |
1 December 2009 | Termination of appointment of Jonathon Sellar as a director (1 page) |
1 December 2009 | Termination of appointment of Dermot Russell as a secretary (1 page) |
1 December 2009 | Appointment of Mr Jack Sidhu as a director (2 pages) |
1 December 2009 | Termination of appointment of Dermot Russell as a secretary (1 page) |
1 December 2009 | Appointment of Mr Jack Sidhu as a director (2 pages) |
1 December 2009 | Appointment of Mr Samuel James Bernard Pollock as a director (2 pages) |
1 December 2009 | Termination of appointment of Russell Smith as a director (1 page) |
1 December 2009 | Termination of appointment of Jonathon Sellar as a director (1 page) |
1 December 2009 | Termination of appointment of Jeffrey Kendrew as a director (1 page) |
1 December 2009 | Appointment of Mr David Levenson as a director (2 pages) |
8 September 2009 | Director's change of particulars / jeffrey kendrew / 28/08/2009 (1 page) |
8 September 2009 | Director's change of particulars / jeffrey kendrew / 28/08/2009 (1 page) |
20 July 2009 | Appointment terminated director david robinson (1 page) |
20 July 2009 | Appointment terminated director graham roberts (1 page) |
20 July 2009 | Appointment terminated director graham roberts (1 page) |
20 July 2009 | Appointment terminated director dermot russell (1 page) |
20 July 2009 | Appointment terminated director david robinson (1 page) |
20 July 2009 | Appointment terminated director dermot russell (1 page) |
20 July 2009 | Appointment terminated director jeremy hopkinson (1 page) |
20 July 2009 | Appointment terminated director jeremy hopkinson (1 page) |
17 July 2009 | Director appointed russell colin smith (1 page) |
17 July 2009 | Director appointed russell colin smith (1 page) |
13 April 2009 | Group of companies' accounts made up to 30 June 2008 (66 pages) |
13 April 2009 | Group of companies' accounts made up to 30 June 2008 (66 pages) |
20 March 2009 | Director's change of particulars / jonathon sellar / 16/02/2009 (1 page) |
20 March 2009 | Director's change of particulars / jonathon sellar / 16/02/2009 (1 page) |
3 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
3 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
8 October 2008 | Secretary appointed dermot michael russell (1 page) |
8 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
8 October 2008 | Secretary appointed dermot michael russell (1 page) |
8 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
9 January 2008 | Group of companies' accounts made up to 30 June 2007 (64 pages) |
9 January 2008 | Group of companies' accounts made up to 30 June 2007 (64 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
11 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
28 February 2007 | Group of companies' accounts made up to 30 June 2006 (52 pages) |
28 February 2007 | Group of companies' accounts made up to 30 June 2006 (52 pages) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
3 January 2007 | Return made up to 01/12/06; full list of members (4 pages) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Return made up to 01/12/06; full list of members (4 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | New director appointed (5 pages) |
13 April 2006 | New director appointed (5 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 7TH floor 1 fleet place london EC4M 7NR (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 7TH floor 1 fleet place london EC4M 7NR (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
6 April 2006 | New director appointed (1 page) |
9 March 2006 | Ad 09/02/06--------- £ si 38799000@1 (2 pages) |
9 March 2006 | Ad 09/02/06--------- £ si 38799000@1 (2 pages) |
21 February 2006 | Particulars of mortgage/charge (4 pages) |
21 February 2006 | Particulars of mortgage/charge (4 pages) |
17 February 2006 | Resolutions
|
17 February 2006 | Nc inc already adjusted 03/02/06 (2 pages) |
17 February 2006 | Nc inc already adjusted 03/02/06 (2 pages) |
17 February 2006 | Resolutions
|
17 February 2006 | Ad 03/02/06--------- £ si 38799000@1=38799000 £ ic 1000/38800000 (2 pages) |
17 February 2006 | Ad 03/02/06--------- £ si 38799000@1=38799000 £ ic 1000/38800000 (2 pages) |
3 February 2006 | Particulars of mortgage/charge (10 pages) |
3 February 2006 | Particulars of mortgage/charge (10 pages) |
9 January 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
9 January 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
20 December 2005 | Ad 01/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 December 2005 | Ad 01/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
1 December 2005 | Incorporation (20 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Incorporation (20 pages) |