BELLATRIX SHIP MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

26/03/2526 March 2025 Registered office address changed from 1st Floor 63 Queen Victoria Street London EC4N 4UA England to 1st Floor 6 New Bridge Street London EC4V 6AB on 2025-03-26

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

30/09/2330 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

07/01/227 January 2022 Appointment of Mr Benjamin Thomas Hall as a director on 2021-12-17

View Document

07/01/227 January 2022 Termination of appointment of Deborah Grimason as a secretary on 2021-12-17

View Document

07/01/227 January 2022 Termination of appointment of Deborah Grimason as a director on 2021-12-17

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAN VALLANCE

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MS DEBORAH GRIMASON

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

26/09/1826 September 2018 SECRETARY APPOINTED MRS DEBORAH GRIMASON

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY IAN VALLANCE

View Document

27/07/1827 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY HUGHES

View Document

25/08/1625 August 2016 COMPANY NAME CHANGED BIBBY SHIP MANAGEMENT GROUP LIMITED CERTIFICATE ISSUED ON 25/08/16

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR IAN VALLANCE

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON PRESSLY

View Document

12/05/1612 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 1ST FLOOR, 63 63 QUEEN VICTORIA STREET LONDON EC4N 4UA ENGLAND

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 105 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JQ

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR SIMON JOHN PRESSLY

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY BIBBY BROS.&CO.(MANAGEMENT)LIMITED

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR MATTHEW ARCHIBALD DUNLOP

View Document

15/03/1615 March 2016 SECRETARY APPOINTED MR IAN VALLANCE

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON VENABLES

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD RIMMER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CULLINGFORD

View Document

29/05/1529 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED SIMON PETER VENABLES

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MICHAEL PETER BROWN

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN SPEAK

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN STONE / 25/01/2014

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR IAIN ALEXANDER SPEAK

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR PAUL ANDREW CULLINGFORD

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED CHRISTOPHER JOHN STONE

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BARHAM

View Document

29/05/1329 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN HOWARD

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN GOLDING

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN OSBORNE

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN KENT

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MATHISON

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/09/124 September 2012 DIRECTOR APPOINTED SIMON DAVID BARHAM

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CRANSTON KENT / 01/06/2012

View Document

30/05/1230 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR EDWARD JOHN RIMMER

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN POTTER

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALBERT ROBERTSON / 01/01/2012

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN POTTER / 16/10/2010

View Document

24/03/1124 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/117 January 2011 AUDITOR'S RESIGNATION

View Document

02/11/102 November 2010 DIRECTOR APPOINTED DAVID ALBERT ROBERTSON

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR STEVEN POTTER

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED BARRY ANTHONY HUGHES

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CRANSTON KENT / 01/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PHILIP HOWARD / 01/05/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN IAN MATHISON / 28/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OSBORNE / 28/04/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN THOMAS GOLDING / 01/01/2010

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/0825 November 2008 AUDITOR'S RESIGNATION

View Document

18/11/0818 November 2008 AUDITOR'S RESIGNATION

View Document

04/11/084 November 2008 AUDITOR'S RESIGNATION

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MARTIN CRANSTON KENT

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR BARRY HUGHES

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED IAN MATHISON

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY NEUMANN

View Document

18/08/0818 August 2008 COMPANY NAME CHANGED BIBBY INTERNATIONAL SERVICES GROUP LIMITED CERTIFICATE ISSUED ON 20/08/08

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/058 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/051 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 04/05/04; NO CHANGE OF MEMBERS

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 S386 DISP APP AUDS 15/12/03

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 S366A DISP HOLDING AGM 15/12/03

View Document

11/12/0311 December 2003 AUDITOR'S RESIGNATION

View Document

10/08/0310 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/07/0315 July 2003 AUDITOR'S RESIGNATION

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company