TORM PLC

Company Documents

DateDescription
30/07/2530 July 2025 NewRegistration of charge 098187260081, created on 2025-07-28

View Document

29/07/2529 July 2025 NewRegistration of charge 098187260080, created on 2025-07-28

View Document

11/07/2511 July 2025 NewRegistration of charge 098187260079, created on 2025-07-03

View Document

04/06/254 June 2025 NewStatement of capital following an allotment of shares on 2025-06-04

View Document

28/05/2528 May 2025 Statement of capital on 2025-05-15

View Document

20/05/2520 May 2025 Statement of capital on 2025-05-20

View Document

20/05/2520 May 2025 Certificate of reduction of issued capital and share premium

View Document

20/05/2520 May 2025

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-05-19

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-04-28

View Document

25/04/2525 April 2025 Resolutions

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

21/03/2521 March 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2025-03-14

View Document

14/03/2514 March 2025 Group of companies' accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Registered office address changed from Office 506 20 st Dunstan's Hill London EC3R 8HL United Kingdom to 120 Cannon Street London EC4N 6AS on 2025-01-06

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-18

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-11-27

View Document

04/11/244 November 2024 Satisfaction of charge 098187260062 in full

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

01/11/241 November 2024 Registration of charge 098187260078, created on 2024-10-24

View Document

30/10/2430 October 2024 Registration of charge 098187260077, created on 2024-10-28

View Document

28/10/2428 October 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

18/10/2418 October 2024 Registration of charge 098187260074, created on 2024-10-10

View Document

18/10/2418 October 2024 Registration of charge 098187260076, created on 2024-10-10

View Document

18/10/2418 October 2024 Registration of charge 098187260075, created on 2024-10-18

View Document

18/10/2418 October 2024 Registration of charge 098187260073, created on 2024-10-10

View Document

18/10/2418 October 2024 Registration of charge 098187260072, created on 2024-10-10

View Document

18/10/2418 October 2024 Registration of charge 098187260071, created on 2024-10-10

View Document

18/10/2418 October 2024 Registration of charge 098187260070, created on 2024-10-10

View Document

18/10/2418 October 2024 Registration of charge 098187260069, created on 2024-10-10

View Document

18/10/2418 October 2024 Registration of charge 098187260068, created on 2024-10-10

View Document

18/10/2418 October 2024 Registration of charge 098187260067, created on 2024-10-18

View Document

18/10/2418 October 2024 Registration of charge 098187260066, created on 2024-10-10

View Document

18/10/2418 October 2024 Registration of charge 098187260065, created on 2024-10-10

View Document

18/10/2418 October 2024 Registration of charge 098187260064, created on 2024-10-08

View Document

18/10/2418 October 2024 Registration of charge 098187260063, created on 2024-10-10

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-10-09

View Document

01/10/241 October 2024 Registered office address changed from Office 209(B) 20 st Dunstan's Hill London EC3R 8HL United Kingdom to Office 506 20 st Dunstan's Hill London EC3R 8HL on 2024-10-01

View Document

25/09/2425 September 2024 Statement of capital following an allotment of shares on 2024-09-25

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-09-03

View Document

23/08/2423 August 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

01/08/241 August 2024 Registered office address changed from 20 st. Dunstan's Hill Suite 105 London EC3R 8HL England to Office 209(B) 20 st Dunstan's Hill London EC3R 8HL on 2024-08-01

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-07-30

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-05-23

View Document

20/05/2420 May 2024 Statement of capital on 2024-05-20

View Document

20/05/2420 May 2024 Certificate of reduction of share premium

View Document

20/05/2420 May 2024

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-04-09

View Document

05/04/245 April 2024 Satisfaction of charge 098187260055 in full

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

28/03/2428 March 2024 Registration of charge 098187260062, created on 2024-03-27

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

15/03/2415 March 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

08/02/248 February 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2024-01-30

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2024-01-16

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2024-01-16

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

07/01/247 January 2024 Statement of capital following an allotment of shares on 2024-01-05

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2024-01-05

View Document

02/01/242 January 2024 Registration of charge 098187260061, created on 2023-12-22

View Document

30/12/2330 December 2023 Registration of charge 098187260059, created on 2023-12-18

View Document

30/12/2330 December 2023 Registration of charge 098187260058, created on 2023-12-11

View Document

30/12/2330 December 2023 Registration of charge 098187260060, created on 2023-12-18

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

07/08/237 August 2023 Registration of charge 098187260057, created on 2023-07-26

View Document

07/08/237 August 2023 Registration of charge 098187260056, created on 2023-07-26

View Document

10/07/2310 July 2023 Satisfaction of charge 098187260051 in full

View Document

10/07/2310 July 2023 Satisfaction of charge 098187260040 in full

View Document

10/07/2310 July 2023 Satisfaction of charge 098187260039 in full

View Document

07/07/237 July 2023 Registration of charge 098187260055, created on 2023-06-28

View Document

30/06/2330 June 2023 Registration of charge 098187260054, created on 2023-06-28

View Document

30/06/2330 June 2023 Registration of charge 098187260053, created on 2023-06-28

View Document

23/06/2323 June 2023 Registration of charge 098187260052, created on 2023-06-21

View Document

07/06/237 June 2023 Statement of capital following an allotment of shares on 2023-06-07

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

26/04/2326 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

18/01/2318 January 2023 Director's details changed for Mr Chris Helmut Boehringer on 2015-10-13

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

26/10/2226 October 2022 Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU England to 20 st. Dunstan's Hill Suite 105 London EC3R 8HL on 2022-10-26

View Document

11/10/2211 October 2022 Director's details changed for Mr Chris Helmut Boehringer on 2022-10-10

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-05-19

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-05-17

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

29/04/2229 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-04-08

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

02/08/212 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

04/06/214 June 2021 Registration of charge 098187260051, created on 2021-05-25

View Document

04/06/204 June 2020 04/06/20 STATEMENT OF CAPITAL USD 748277.87

View Document

04/06/204 June 2020 RETURN OF PURCHASE OF OWN SHARES 26/03/20 TREASURY CAPITAL USD 3736.15

View Document

04/06/204 June 2020 RETURN OF PURCHASE OF OWN SHARES 17/03/20 TREASURY CAPITAL USD 5216.15

View Document

04/06/204 June 2020 RETURN OF PURCHASE OF OWN SHARES 24/03/20 TREASURY CAPITAL USD 4666.15

View Document

15/05/2015 May 2020 15/05/20 STATEMENT OF CAPITAL USD 747606.55

View Document

15/05/2015 May 2020 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

15/05/2015 May 2020 REDUCTION OF SHARE PREMIUM

View Document

04/05/204 May 2020 COMPANY BUSINESS, ALLOTMENT AUTH EXT, DISAPPLICATION AUTH EXT, REDUCE SHARE PREMIUM ACCOUNT 15/04/2020

View Document

22/04/2022 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED ANNETTE MALM JUSTAD

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR TORBEN JANHOLT

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098187260039

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098187260031

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098187260030

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098187260038

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098187260036

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098187260035

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098187260034

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098187260033

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098187260032

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098187260037

View Document

16/01/2016 January 2020 16/01/20 STATEMENT OF CAPITAL USD 747606.55

View Document

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098187260029

View Document

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098187260028

View Document

19/12/1919 December 2019 19/12/19 STATEMENT OF CAPITAL USD 747482.5

View Document

11/12/1911 December 2019 09/12/19 STATEMENT OF CAPITAL USD 746968.57

View Document

09/12/199 December 2019 09/12/19 STATEMENT OF CAPITAL USD 746811.18

View Document

29/11/1929 November 2019 29/11/19 STATEMENT OF CAPITAL USD 746616.24

View Document

21/11/1921 November 2019 21/11/19 STATEMENT OF CAPITAL USD 743353.91

View Document

31/10/1931 October 2019 31/10/19 STATEMENT OF CAPITAL USD 742613.81

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098187260027

View Document

12/06/1912 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098187260026

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098187260025

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098187260024

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098187260023

View Document

06/08/186 August 2018 COMPANY BUSINESS 12/04/2018

View Document

13/06/1813 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098187260022

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098187260021

View Document

26/01/1826 January 2018 26/01/18 STATEMENT OF CAPITAL USD 742188.48

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098187260020

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098187260018

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098187260019

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098187260017

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HELMUT BOEHRINGER / 09/10/2017

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098187260013

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098187260016

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098187260015

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098187260014

View Document

08/06/178 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098187260012

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098187260009

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098187260008

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098187260006

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098187260011

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098187260007

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098187260005

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098187260004

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098187260010

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098187260003

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098187260002

View Document

09/11/169 November 2016 RETURN OF PURCHASE OF OWN SHARES 21/09/16 TREASURY CAPITAL USD 3411.15

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

18/10/1618 October 2016 RETURN OF PURCHASE OF OWN SHARES 05/09/16 TREASURY CAPITAL USD 3257.84

View Document

10/10/1610 October 2016 RETURN OF PURCHASE OF OWN SHARES 26/08/16 TREASURY CAPITAL USD 1965.19

View Document

10/10/1610 October 2016 RETURN OF PURCHASE OF OWN SHARES 02/09/16 TREASURY CAPITAL USD 3240.67

View Document

29/09/1629 September 2016 15/08/16 STATEMENT OF CAPITAL USD 622988.48

View Document

17/09/1617 September 2016 RETURN OF PURCHASE OF OWN SHARES 25/07/16 TREASURY CAPITAL USD 1415.91

View Document

17/09/1617 September 2016 RETURN OF PURCHASE OF OWN SHARES 13/07/16 TREASURY CAPITAL USD 1187.41

View Document

12/09/1612 September 2016 INTERIM ACCOUNTS MADE UP TO 30/06/16

View Document

26/07/1626 July 2016 RETURN OF PURCHASE OF OWN SHARES 30/06/16 TREASURY CAPITAL USD 667.49

View Document

20/07/1620 July 2016 RETURN OF PURCHASE OF OWN SHARES 24/06/16 TREASURY CAPITAL USD 373.95

View Document

27/05/1627 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 25/05/16 STATEMENT OF CAPITAL GBP 50000 25/05/16 STATEMENT OF CAPITAL USD 622988.48

View Document

25/05/1625 May 2016 25/05/16 STATEMENT OF CAPITAL GBP 50000 25/05/16 STATEMENT OF CAPITAL USD 622988.47

View Document

03/05/163 May 2016 PREVSHO FROM 31/10/2016 TO 31/12/2015

View Document

29/04/1629 April 2016 15/04/16 STATEMENT OF CAPITAL GBP 50000 15/04/16 STATEMENT OF CAPITAL USD 612030.65

View Document

28/04/1628 April 2016 15/04/16 STATEMENT OF CAPITAL GBP 50000 15/04/16 STATEMENT OF CAPITAL USD 0.02

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098187260001

View Document

30/03/1630 March 2016 15/03/2016

View Document

20/01/1620 January 2016 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

20/01/1620 January 2016 REREG PRI TO PLC; RES02 PASS DATE:20/01/2016

View Document

20/01/1620 January 2016 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/01/1620 January 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/01/1620 January 2016 AUDITORS' REPORT

View Document

20/01/1620 January 2016 AUDITORS' STATEMENT

View Document

20/01/1620 January 2016 BALANCE SHEET

View Document

07/01/167 January 2016 14/12/15 STATEMENT OF CAPITAL GBP 50000 14/12/15 STATEMENT OF CAPITAL USD 0.01

View Document

07/01/167 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR TORBEN JANHOLT

View Document

05/01/165 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1518 December 2015 14/12/15 STATEMENT OF CAPITAL GBP 50002 14/12/15 STATEMENT OF CAPITAL USD 0.01

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR DAVID WEINSTEIN

View Document

17/12/1517 December 2015 14/12/15 STATEMENT OF CAPITAL GBP 50002

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR JACOB BALSLEV MELDGAARD

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR PÄR GÖRAN TRAPP

View Document

26/11/1526 November 2015 COMPANY NAME CHANGED ANCHOR ADMIRAL LTD CERTIFICATE ISSUED ON 26/11/15

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER HELMUT BOEHRINGER

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR NICK LINDSAY

View Document

12/10/1512 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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