CLARKSON SHIPBROKING GROUP LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

25/04/2525 April 2025 Director's details changed for Mr Michael John Christopher Cahill on 2025-04-17

View Document

16/07/2416 July 2024 Full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

18/03/2418 March 2024 Appointment of Mr Michael John Christopher Cahill as a director on 2024-03-12

View Document

18/03/2418 March 2024 Termination of appointment of Jeffrey David Woyda as a director on 2024-03-12

View Document

18/03/2418 March 2024 Appointment of Mr Andrew John Witts as a director on 2024-03-12

View Document

02/01/242 January 2024 Termination of appointment of Robert Charles Knight as a director on 2023-12-31

View Document

28/07/2328 July 2023 Full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MRS RACHEL LOUISE SPENCER

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL CAHILL

View Document

02/01/182 January 2018 SECRETARY APPOINTED MR MICHAEL JOHN CHRISTOPHER CAHILL

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY PENNY WATSON

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT POYNTZ

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR LORD MOUNTEVANS

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEIGH CASE / 27/05/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DAVID WOYDA / 07/04/2016

View Document

22/07/1522 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HE

View Document

06/07/156 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / HON JEFFREY RICHARD DE CORBAN EVANS / 27/03/2015

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES KNIGHT / 29/10/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / HON JEFFREY RICHARD DE CORBAN EVANS / 07/07/2014

View Document

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BUCKSEY

View Document

09/12/139 December 2013 SECRETARY APPOINTED MS PENNY WATSON

View Document

18/06/1318 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/04/138 April 2013 SECRETARY APPOINTED MR NICHOLAS RICHARD BUCKSEY

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN DEASEY

View Document

20/06/1220 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT STOPFORD

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GUY JEREMY POYNTZ / 12/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RICHARD DE CORBAN EVANS / 12/06/2010

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR ANDREW LEIGH CASE

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 AUDITOR'S RESIGNATION

View Document

20/07/0920 July 2009 AUDITOR'S RESIGNATION

View Document

18/06/0918 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD FULFORD SMITH

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FULFORD SMITH / 22/02/2008

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FULFORD SMITH / 22/02/2008

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 12 CAMOMILE STREET LONDON EC3A 7BP

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

05/07/045 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/09/992 September 1999 COMPANY NAME CHANGED CLARKSON SHIPPING GROUP LIMITED CERTIFICATE ISSUED ON 03/09/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9824 February 1998 COMPANY NAME CHANGED H. CLARKSON SHIPPING GROUP LIMIT ED CERTIFICATE ISSUED ON 25/02/98

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/07/972 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/07/9617 July 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/06/9530 June 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/02/94

View Document

14/02/9414 February 1994 COMPANY NAME CHANGED H. CLARKSON (SHIPBROKING GROUP) LIMITED CERTIFICATE ISSUED ON 15/02/94

View Document

21/08/9321 August 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/07/9220 July 1992 REGISTERED OFFICE CHANGED ON 20/07/92

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 DIRECTOR RESIGNED

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/07/9118 July 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/09/906 September 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 DIRECTOR RESIGNED

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/10/8916 October 1989 RETURN MADE UP TO 15/07/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/09/8827 September 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/12/871 December 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/12/8616 December 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

24/10/8624 October 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

21/01/7621 January 1976 AUTH. ALLOTMENT OF SHARES AND DEBENTURES SECURITY

View Document

04/06/754 June 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/06/75

View Document

02/08/742 August 1974 ALTER MEM AND ARTS

View Document

21/06/7421 June 1974 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