ECLIPSE SHIPPING LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of Peter John Newman as a director on 2025-06-30

View Document

08/08/258 August 2025 NewTermination of appointment of Miriam Valerie Greenwood as a director on 2025-06-30

View Document

15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 NewResolutions

View Document

15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 NewStatement of capital on 2025-07-15

View Document

06/06/256 June 2025 Statement of capital on 2025-06-06

View Document

05/06/255 June 2025

View Document

05/06/255 June 2025

View Document

05/06/255 June 2025 Resolutions

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/09/2424 September 2024

View Document

20/08/2420 August 2024 Statement of capital on 2024-08-20

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

14/05/2414 May 2024 Termination of appointment of Alasdair James Dougall Locke as a director on 2024-04-16

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024 Statement of capital on 2024-02-26

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

19/02/2419 February 2024 Change of details for Mr Alvaro Pernas as a person with significant control on 2024-02-13

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

30/01/2430 January 2024 Termination of appointment of Prakash Panikker as a secretary on 2024-01-23

View Document

30/01/2430 January 2024 Appointment of Mr Shaun Nolan as a secretary on 2024-01-23

View Document

17/01/2417 January 2024 Change of share class name or designation

View Document

17/01/2417 January 2024 Change of share class name or designation

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023

View Document

05/12/235 December 2023 Statement of capital on 2023-12-05

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023

View Document

03/11/233 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023 Statement of capital on 2023-11-01

View Document

01/11/231 November 2023

View Document

03/05/233 May 2023 Termination of appointment of Alvaro Pernas as a director on 2023-05-03

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023

View Document

08/03/238 March 2023 Statement of capital on 2023-03-08

View Document

08/03/238 March 2023

View Document

08/03/238 March 2023 Resolutions

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

28/11/2228 November 2022 Statement of capital on 2022-11-28

View Document

28/11/2228 November 2022

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022

View Document

17/05/2217 May 2022

View Document

17/05/2217 May 2022 Statement of capital on 2022-05-17

View Document

22/02/2222 February 2022 Change of details for Mr Alvaro Pernas as a person with significant control on 2021-11-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

17/02/2217 February 2022

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022

View Document

17/02/2217 February 2022 Statement of capital on 2022-02-17

View Document

19/07/2119 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 70 PALL MALL C/O MARINE CAPITAL LIMITED, 70 PALL MALL ST.JAMES'S LONDON SW1Y 5ES ENGLAND

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM C/O C/O MARINE CAPITAL LIMITED SACKVILLE HOUSE 3/F 40 PICCADILLY LONDON W1J 0DR

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR ALVARO PERNAS / 24/04/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALVARO PERNAS / 24/04/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 ALTER ARTICLES 04/02/2019

View Document

26/10/1826 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

06/11/176 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 ALTER ARTICLES 30/06/2017

View Document

25/07/1725 July 2017 ARTICLES OF ASSOCIATION

View Document

13/07/1713 July 2017 ALTER ARTICLES 30/06/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FOSTER / 22/02/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALVARO PERNAS GARCIA / 21/02/2017

View Document

20/12/1620 December 2016 20/12/16 STATEMENT OF CAPITAL USD 4555104.84

View Document

17/10/1617 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

07/10/167 October 2016 07/10/16 STATEMENT OF CAPITAL USD 4131977.24

View Document

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 SECOND FILING FOR FORM SH01

View Document

18/02/1618 February 2016 SECOND FILING FOR FORM SH01

View Document

18/02/1618 February 2016 SECOND FILING FOR FORM SH01

View Document

18/02/1618 February 2016 SECOND FILING FOR FORM SH01

View Document

18/02/1618 February 2016 SECOND FILING FOR FORM SH01

View Document

17/02/1617 February 2016 SECOND FILING FOR FORM SH01

View Document

17/02/1617 February 2016 SECOND FILING FOR FORM SH01

View Document

25/01/1625 January 2016 25/01/16 STATEMENT OF CAPITAL USD 2643785.54

View Document

08/12/158 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

24/11/1524 November 2015 24/11/15 STATEMENT OF CAPITAL USD 2643785.54

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY KE CHEN

View Document

11/08/1511 August 2015 SECRETARY APPOINTED MR PRAKASH PANIKKER

View Document

18/06/1518 June 2015 18/06/15 STATEMENT OF CAPITAL USD 2568500.23

View Document

21/04/1521 April 2015 21/04/15 STATEMENT OF CAPITAL USD 2493214.92

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 16/12/14 STATEMENT OF CAPITAL USD 2417929.61

View Document

25/11/1425 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063204000007

View Document

19/08/1419 August 2014 11/08/14 STATEMENT OF CAPITAL USD 2362169.61

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063204000006

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063204000005

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063204000004

View Document

03/03/143 March 2014 26/02/14 STATEMENT OF CAPITAL USD 2322169.61

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 24/12/13 STATEMENT OF CAPITAL USD 240580.94

View Document

06/01/146 January 2014 24/06/13 STATEMENT OF CAPITAL USD 1730011.24

View Document

07/10/137 October 2013 24/06/13 STATEMENT OF CAPITAL USD 1730011.24

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

02/10/132 October 2013 02/10/13 STATEMENT OF CAPITAL USD 240437.94

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063204000002

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063204000003

View Document

09/07/139 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1325 June 2013 ADOPT ARTICLES 05/06/2013

View Document

24/06/1324 June 2013 24/06/13 STATEMENT OF CAPITAL USD 670836.34

View Document

19/06/1319 June 2013 10/06/13 STATEMENT OF CAPITAL USD 614596.34

View Document

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN NEWMAN / 11/03/2013

View Document

07/05/137 May 2013 SECRETARY'S CHANGE OF PARTICULARS / KE CHEN / 11/03/2013

View Document

07/05/137 May 2013 SAIL ADDRESS CHANGED FROM: C/O C/O MARINE CAPITAL LIMITED 4 PARK PLACE LODNON SW1A 1LP

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM C/O C/O MARINE CAPITAL LIMITED 4 PARK PLACE LONDON SW1A 1LP UNITED KINGDOM

View Document

16/01/1316 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

08/01/138 January 2013 02/01/13 STATEMENT OF CAPITAL USD 364596.34

View Document

25/07/1225 July 2012 31/03/12 STATEMENT OF CAPITAL USD 240437.94

View Document

28/06/1228 June 2012 ADOPT ARTICLES 25/06/2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR JAMES DOUGALL LOCKE / 01/02/2010

View Document

02/05/122 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALVARO PERNAS GARCIA / 17/10/2011

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

15/03/1215 March 2012 27/02/12 STATEMENT OF CAPITAL USD 241917.29

View Document

09/03/129 March 2012 RE SECTION 157 TO 161 07/03/2012

View Document

09/03/129 March 2012 RE SECTION 157 TO 161 01/09/2010

View Document

07/03/127 March 2012 CURRSHO FROM 31/07/2012 TO 30/06/2012

View Document

06/03/126 March 2012 27/02/12 STATEMENT OF CAPITAL USD 226453.73

View Document

24/11/1124 November 2011 ADOPT ARTICLES 27/10/2011

View Document

23/11/1123 November 2011 30/09/11 STATEMENT OF CAPITAL USD 151008.77

View Document

05/09/115 September 2011 05/09/11 STATEMENT OF CAPITAL USD 150918.25

View Document

03/08/113 August 2011 15/07/11 STATEMENT OF CAPITAL USD 146918.23

View Document

30/06/1130 June 2011 15/04/11 STATEMENT OF CAPITAL USD 146824.42

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / KE CHEN / 09/05/2011

View Document

05/05/115 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

23/03/1123 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/115 January 2011 31/12/10 STATEMENT OF CAPITAL USD 146729.4

View Document

12/11/1012 November 2010 03/11/10 STATEMENT OF CAPITAL USD 82543.55

View Document

02/11/102 November 2010 01/10/10 STATEMENT OF CAPITAL USD 82543.55

View Document

31/08/1031 August 2010 ADOPT ARTICLES 24/08/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALVARO PERNAS GARCIA / 01/10/2009

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM C/O MARINE CAPITAL LIMITED 4 PARK PLACE LONDON SW1A 1LP

View Document

06/05/106 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 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 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR JAMES DOUGALL LOCKE / 01/10/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN NEWMAN / 01/10/2009

View Document

13/04/1013 April 2010 31/01/10 STATEMENT OF CAPITAL USD 3267681

View Document

31/03/1031 March 2010 31/03/10 STATEMENT OF CAPITAL USD 3267681

View Document

22/03/1022 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 31/01/10 STATEMENT OF CAPITAL USD 3267681

View Document

07/12/097 December 2009 07/10/09 STATEMENT OF CAPITAL USD 3267681

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED SECRETARY LARS PATTERSON

View Document

14/09/0914 September 2009 SECRETARY APPOINTED KE CHEN

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED PETER JOHN NEWMAN

View Document

26/05/0926 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM C/O MARINE CAPITAL LIMITED 4 PARK PLACE LONDON SW1A 1LP

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 25 MOORGATE LONDON EC2R 6AY

View Document

08/09/088 September 2008 ADOPT MEM AND ARTS 28/08/2007

View Document

18/08/0818 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0818 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0722 September 2007 £ NC 0/10002000 28/

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: PROSPECT HOUSE, 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9YU

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