Drewry Shipping Consultants Limited LONDON


Founded in 1996, Drewry Shipping Consultants, classified under reg no. 03289135 is an active company. Currently registered at 124 City Road EC1V 2NX, London the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely James H., Philippe D. and Timothy P. and others. In addition one secretary - Perry I. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Drewry Shipping Consultants Limited Address / Contact

Office Address 124 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03289135
Date of Incorporation Mon, 9th Dec 1996
Industry Management consultancy activities other than financial management
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

James H.

Position: Director

Appointed: 01 January 2022

Perry I.

Position: Secretary

Appointed: 17 January 2021

Philippe D.

Position: Director

Appointed: 01 January 2010

Timothy P.

Position: Director

Appointed: 01 November 2004

Arjun B.

Position: Director

Appointed: 01 January 2003

Nigel G.

Position: Director

Appointed: 27 July 2021

Resigned: 31 December 2021

Martin D.

Position: Director

Appointed: 01 January 2014

Resigned: 31 March 2024

Jeremy F.

Position: Director

Appointed: 01 February 2003

Resigned: 10 June 2005

Sondre T.

Position: Director

Appointed: 01 January 2003

Resigned: 30 September 2008

Susan O.

Position: Director

Appointed: 02 January 2002

Resigned: 31 December 2004

Vijay M.

Position: Secretary

Appointed: 05 October 2001

Resigned: 30 September 2008

Vijay M.

Position: Director

Appointed: 05 October 2001

Resigned: 30 September 2008

Neil D.

Position: Director

Appointed: 01 June 2000

Resigned: 31 December 2004

Donald J.

Position: Director

Appointed: 01 January 1997

Resigned: 16 October 2000

Jeanette S.

Position: Director

Appointed: 01 January 1997

Resigned: 05 October 2001

George D.

Position: Director

Appointed: 01 January 1997

Resigned: 31 March 2000

Paula P.

Position: Director

Appointed: 01 January 1997

Resigned: 05 April 2006

John H.

Position: Director

Appointed: 01 January 1997

Resigned: 30 September 2005

Mark P.

Position: Director

Appointed: 01 January 1997

Resigned: 08 July 2002

Jeanette S.

Position: Secretary

Appointed: 09 December 1996

Resigned: 05 October 2001

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 09 December 1996

Resigned: 09 December 1996

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1996

Resigned: 09 December 1996

Nigel G.

Position: Director

Appointed: 09 December 1996

Resigned: 27 July 2021

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Arjun B. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Nigel G. This PSC has significiant influence or control over the company,.

Arjun B.

Notified on 9 December 2016
Nature of control: significiant influence or control

Nigel G.

Notified on 9 December 2016
Ceased on 27 July 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand1 211 9121 470 5641 385 378
Current Assets2 178 4322 040 7761 932 386
Debtors966 520570 212547 008
Net Assets Liabilities556 067520 635524 914
Other Debtors20 94144 24945 861
Property Plant Equipment46 10115 7959 459
Other
Accrued Liabilities Deferred Income407 591401 859343 533
Accumulated Depreciation Impairment Property Plant Equipment162 138193 65239 761
Amounts Owed By Group Undertakings175 73637 78234 927
Amounts Owed To Group Undertakings186 994 21 066
Average Number Employees During Period161515
Corporation Tax Payable55 28073 65316 056
Creditors1 614 1021 498 1601 411 142
Deferred Income867 652907 718921 247
Increase From Depreciation Charge For Year Property Plant Equipment 34 01115 420
Net Current Assets Liabilities564 330542 616521 244
Other Creditors  2 194
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 497169 311
Other Disposals Property Plant Equipment 2 497169 310
Other Taxation Social Security Payable41 74941 40441 680
Prepayments Accrued Income181 132225 248202 152
Property Plant Equipment Gross Cost208 239209 44749 220
Provisions For Liabilities Balance Sheet Subtotal54 36437 7765 789
Total Additions Including From Business Combinations Property Plant Equipment 3 7059 083
Total Assets Less Current Liabilities610 431558 411530 703
Trade Creditors Trade Payables54 83673 52665 366
Trade Debtors Trade Receivables588 711262 933264 068

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, September 2023
Free Download (8 pages)

Company search