Company NameMaersk Training UK Limited
DirectorsBrian Lundin Weishaupt and David Skov
Company StatusActive
Company Number05857502
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameBrian Lundin Weishaupt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed01 November 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleHead Of European Finance
Country of ResidenceDenmark
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr David Skov
Date of BirthApril 1971 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed01 October 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMr Philip Blyth
StatusCurrent
Appointed13 September 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Malone
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 2008)
RoleShipping Director
Correspondence Address30 Kings Road
Whitley Bay
Tyne & Wear
NE26 3BD
Director NameFinn Rosner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed20 October 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2009)
RoleCEO
Correspondence AddressThe Old Farmhouse Denside Of Durris
Durris
Banchory
AB31 6DU
Scotland
Director NameMr Claus Bihl
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed20 October 2006(3 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2017)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressKai Nielsens Vej 1
Dk-5700 Svendborg
Denmark
Secretary NameMr John Kilby
NationalityBritish
StatusResigned
Appointed20 October 2006(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockbridge House Stockbridge
Newcastle Upon Tyne
NE1 2HJ
Director NameMichael Engell Jensen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed01 April 2007(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 2008)
RoleCompany Director
Correspondence Address31 Albert Terrace
Aberdeen
AB10 1XY
Scotland
Director NameMr Kurt Normann Nielsen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed22 May 2008(1 year, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 April 2009)
RoleManaging Director
Correspondence Address10 Queen's Grove
Hazlehead
Aberdeen
Aberdeenshire
AB15 8HE
Scotland
Director NameRaymond John Watkins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood Blacknest Road
Blacknest
Alton
Hampshire
GU34 4QB
Director NameMr Thomas Van Leenen
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed14 April 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStockbridge House Stockbridge
Newcastle Upon Tyne
NE1 2HJ
Director NameMr Thommas Ludvig
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed14 October 2011(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2016)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressMaesrk Training A/S Dyrekredsen 4
Svendborg
Funen
5700
Secretary NameMiss Joscelyn Shaw
StatusResigned
Appointed14 October 2011(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 2013)
RoleCompany Director
Correspondence AddressUnit 11 & 12
Jupiter Court Orion Business Park
North Shields
Tyne And Wear
NE29 7SE
Director NameTessa Assadian
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(9 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 May 2017)
RoleHead Of Business Administration And Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Mercury Court Orion Business Park
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SN
Director NameMr Stuart Andrew Cameron
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Mercury Court Orion Business Park
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SN
Director NameMr John Richard Abate
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Pearl New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameJohan Uggla
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2017(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 September 2021)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressThe Pearl New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Secretary NameMrs Danielle Crawford
StatusResigned
Appointed01 December 2018(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 September 2022)
RoleCompany Director
Correspondence AddressThe Pearl New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr Kasper Friis Sottrup-Jensen
Date of BirthMarch 1980 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed09 August 2020(14 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2020)
RoleChief Operations Officer
Country of ResidenceDenmark
Correspondence AddressThe Pearl New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr Leonardo Cesar Avila Marchado
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBrazilian
StatusResigned
Appointed01 December 2020(14 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 October 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearl New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr Paul Robert Hudson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2024)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Esh Plaza Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameHFW Directors Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL

Contact

Websitemaersk.com
Telephone0191 2692500
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCitygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200k at £0.000005Maersk Training Centre A/s
100.00%
Ordinary

Financials

Year2014
Turnover£3,109,125
Gross Profit£1,429,481
Net Worth-£54,888
Cash£149,809
Current Liabilities£1,117,634

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

22 December 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 921,150
(3 pages)
4 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 800,002
(3 pages)
27 November 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 801,150
(3 pages)
27 November 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 650,002
(3 pages)
20 November 2017Appointment of Brian Lundin Weishaupt as a director on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Stuart Andrew Cameron as a director on 27 October 2017 (1 page)
7 November 2017Appointment of Johan Uggla as a director on 1 October 2017 (2 pages)
1 November 2017Termination of appointment of Claus Bihl as a director on 1 October 2017 (1 page)
29 September 2017Notification of A.P.Moller-Maersk a/S as a person with significant control on 29 September 2017 (1 page)
29 September 2017Withdrawal of a person with significant control statement on 29 September 2017 (2 pages)
20 September 2017Notification of a person with significant control statement (2 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
31 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
30 May 2017Termination of appointment of Tessa Assadian as a director on 30 May 2017 (1 page)
30 May 2017Appointment of Mr John Richard Abate as a director on 30 May 2017 (2 pages)
24 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2016Statement of capital following an allotment of shares on 22 December 2016
  • GBP 500,002
(3 pages)
2 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 300,002
(3 pages)
4 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 200,002
(7 pages)
20 June 2016Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (21 pages)
20 June 2016Second filing of AR01 previously delivered to Companies House made up to 26 June 2013 (21 pages)
20 June 2016Second filing of AR01 previously delivered to Companies House made up to 26 June 2012 (21 pages)
20 June 2016Second filing of AR01 previously delivered to Companies House made up to 26 June 2015 (21 pages)
10 June 2016Appointment of Stuart Andrew Cameron as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Tessa Assadian as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Thommas Ludvig as a director on 1 June 2016 (1 page)
5 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 200,002
(4 pages)
11 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 100,002.00
(4 pages)
11 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2015Full accounts made up to 31 December 2014 (14 pages)
6 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1.000005
(4 pages)
6 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1.000005
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2016
(5 pages)
1 December 2014Registered office address changed from , Unit 11 & 12, Jupiter Court Orion Business Park, North Shields, Tyne and Wear, NE29 7SE to 2 Mercury Court Orion Business Park Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SN on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Unit 11 & 12 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE to 2 Mercury Court Orion Business Park Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SN on 1 December 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1.000005
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2016
(5 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1.000005
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
19 July 2013Termination of appointment of Joscelyn Shaw as a secretary (1 page)
19 July 2013Termination of appointment of Joscelyn Shaw as a secretary (1 page)
19 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2016
(6 pages)
19 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
8 July 2013Section 519 (1 page)
18 April 2013Resignation of an auditor (2 pages)
8 October 2012Full accounts made up to 31 December 2011 (11 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2016
(5 pages)
1 February 2012Registered office address changed from Stockbridge House Stockbridge Newcastle upon Tyne NE1 2HJ on 1 February 2012 (1 page)
1 February 2012Registered office address changed from , Stockbridge House Stockbridge, Newcastle upon Tyne, NE1 2HJ on 1 February 2012 (1 page)
9 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 2
(4 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 October 2011Appointment of Miss Joscelyn Shaw as a secretary (1 page)
20 October 2011Appointment of Mr Thommas Ludvig as a director (2 pages)
14 October 2011Termination of appointment of Raymond Watkins as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
20 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
5 November 2010Company name changed maersk training centre uk LIMITED\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
(2 pages)
5 November 2010Change of name notice (1 page)
7 September 2010Termination of appointment of Thomas Van Leenen as a director (1 page)
9 August 2010Full accounts made up to 31 December 2009 (11 pages)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Claus Bihl on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Claus Bihl on 1 January 2010 (2 pages)
9 April 2010Registered office address changed from , Maersk House, Braham Street, London, E1 8EP on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from Maersk House Braham Street London E1 8EP on 9 April 2010 (2 pages)
9 April 2010Termination of appointment of John Kilby as a secretary (2 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 December 2009Secretary's details changed for John Kilby on 22 December 2009 (1 page)
1 December 2009Director's details changed for Mr Thomas Van Leenen on 9 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Thomas Van Leenen on 9 November 2009 (2 pages)
16 July 2009Full accounts made up to 31 December 2008 (12 pages)
15 July 2009Director's change of particulars / raymond watkins / 01/04/2009 (1 page)
15 July 2009Director's change of particulars / thomas van leenen / 14/04/2009 (1 page)
15 July 2009Return made up to 26/06/09; full list of members (4 pages)
28 April 2009Appointment terminated director kurt nielsen (1 page)
28 April 2009Director appointed thomas van leenen (3 pages)
7 April 2009Director appointed raymond john watkins (3 pages)
7 April 2009Appointment terminated director finn rosner (1 page)
10 July 2008Return made up to 26/06/08; full list of members (4 pages)
11 June 2008Full accounts made up to 31 December 2007 (11 pages)
4 June 2008Appointment terminated director mark malone (1 page)
29 May 2008Director appointed kurt normann nielsen (3 pages)
29 May 2008Appointment terminated director michael engell jensen (1 page)
12 September 2007Director's particulars changed (1 page)
12 July 2007Return made up to 26/06/07; full list of members (2 pages)
15 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 April 2007New director appointed (3 pages)
10 November 2006Registered office changed on 10/11/06 from: marlow house lloyds avenue london EC3N 3AL (1 page)
10 November 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
10 November 2006New director appointed (3 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006Memorandum and Articles of Association (27 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (3 pages)
10 November 2006New director appointed (2 pages)
25 October 2006Company name changed augurship 310 LIMITED\certificate issued on 25/10/06 (2 pages)
10 July 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 June 2006Incorporation (28 pages)