THE SAINT CHRISTOPHER AND NEVIS INTERNATIONAL SHIP REGISTRY LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewRegister(s) moved to registered office address Office 32 the Old Courthouse Orsett Road Grays Essex RM17 5DD

View Document

04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Director's details changed for Ms Tracy Joanne Newson on 2023-03-23

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

24/01/2324 January 2023 Cessation of St Christopher Holdings and Investments, S.A. as a person with significant control on 2023-01-24

View Document

01/12/221 December 2022 Registered office address changed from 5 Underwood Street London N1 7LY to Office 32 the Old Courthouse Orsett Road Grays Essex RM17 5DD on 2022-12-01

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

27/07/2127 July 2021 Register inspection address has been changed from Stolt-Nielsen House Oldchurch Road Romford RM7 0BQ England to 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW

View Document

02/07/212 July 2021 Change of details for Grtt Holding Limited as a person with significant control on 2021-06-14

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST CHRISTOPHER HOLDINGS AND INVESTMENTS, S.A.

View Document

10/01/2010 January 2020 CESSATION OF NIGEL EVERETT SMITH AS A PSC

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR RENJU NARAYANAN

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MS GAIL STOLL

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MS TRACY JOANNE NEWSON

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRTT HOLDING LIMITED

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

03/09/163 September 2016 APPOINTMENT TERMINATED, DIRECTOR ELPIDA AGAPIOU

View Document

26/05/1626 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 SAIL ADDRESS CHANGED FROM: C/O ST.KITTS & NEVIS INT SHIP REGISTRY YORK HOUSE, 48-50 WESTERN ROAD ROMFORD ESSEX RM1 3LP UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

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

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL EVERETT SMITH / 18/08/2014

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/03/1413 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROBINSONS CONSULTING LIMITED / 04/03/2013

View Document

19/03/1319 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED ELPIDA AGAPIOU

View Document

06/03/126 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EVERETT SMITH / 28/06/2011

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANABEL LANDIRES MONGE

View Document

25/05/1125 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/05/1125 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/05/1125 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/04/1113 April 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

14/03/1114 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/03/1022 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROBINSONS CONSULTING LIMITED / 03/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANABEL LORENA LANDIRES MONGE / 03/03/2010

View Document

19/03/1019 March 2010 SAIL ADDRESS CREATED

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EVERETT SMITH / 03/03/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/11/0811 November 2008 RETURN MADE UP TO 03/03/08; NO CHANGE OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

03/03/043 March 2004 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