Alberta Shipbrokers Limited LONDON


Founded in 1991, Alberta Shipbrokers, classified under reg no. 02618778 is an active company. Currently registered at 7th Floor EC3A 1AT, London the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Lynval P., Antony I.. Of them, Antony I. has been with the company the longest, being appointed on 9 September 1991 and Lynval P. has been with the company for the least time - from 21 April 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alberta Shipbrokers Limited Address / Contact

Office Address 7th Floor
Office Address2 36-38 Leadenhall Street
Town London
Post code EC3A 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02618778
Date of Incorporation Mon, 10th Jun 1991
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Lynval P.

Position: Director

Appointed: 21 April 2020

Antony I.

Position: Director

Appointed: 09 September 1991

Nicolas I.

Position: Secretary

Appointed: 09 September 1991

Resigned: 31 May 2019

Stamatios-Dimitrios I.

Position: Director

Appointed: 09 September 1991

Resigned: 27 August 2002

Nicolas I.

Position: Director

Appointed: 09 September 1991

Resigned: 31 May 2019

Keith M.

Position: Director

Appointed: 09 September 1991

Resigned: 31 December 2019

Dimitri I.

Position: Director

Appointed: 09 September 1991

Resigned: 12 January 2009

Charles J.

Position: Director

Appointed: 10 June 1991

Resigned: 09 September 1991

Graeme P.

Position: Secretary

Appointed: 10 June 1991

Resigned: 09 September 1991

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats found, there is Ioannis I. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Antonios I. This PSC owns 25-50% shares. The third one is Nicolas I., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Ioannis I.

Notified on 6 April 2016
Nature of control: 25-50% shares

Antonios I.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nicolas I.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand  112 425147 598120 198230 560
Current Assets761 960758 637771 184935 2081 056 1211 122 550
Debtors611 224606 660658 759787 610935 923891 990
Net Assets Liabilities  817 102936 0461 053 9821 124 311
Other Debtors  46 77242 88120 86310 793
Property Plant Equipment  57 08648 67641 94836 566
Cash Bank In Hand150 736151 977112 425   
Net Assets Liabilities Including Pension Asset Liability809 318810 318817 102   
Tangible Fixed Assets80 73967 59857 086   
Reserves/Capital
Called Up Share Capital20 00020 00020 000   
Profit Loss Account Reserve789 318790 318797 102   
Other
Accumulated Depreciation Impairment Property Plant Equipment  136 980145 390152 118157 500
Average Number Employees During Period  12121213
Corporation Tax Payable  23028 273  
Creditors  6 85143 77440 88932 290
Fixed Assets81 34568 20457 69248 676  
Increase From Depreciation Charge For Year Property Plant Equipment   8 4106 7285 382
Investments Fixed Assets606606606   
Net Current Assets Liabilities736 282748 665764 333891 4341 015 2321 090 260
Other Creditors  15 17415 74916 14916 825
Other Taxation Social Security Payable  -8 553-248  
Property Plant Equipment Gross Cost  194 066194 066194 066194 066
Provisions For Liabilities Balance Sheet Subtotal  4 9234 0643 1982 515
Taxation Social Security Payable   28 02524 74015 465
Total Assets Less Current Liabilities817 627816 869822 025940 1101 057 1801 126 826
Capital Employed809 318810 318817 102   
Creditors Due Within One Year25 6789 9726 851   
Number Shares Allotted 20 000    
Par Value Share 11   
Provisions For Liabilities Charges8 3096 5514 923   
Share Capital Allotted Called Up Paid20 00020 00020 000   
Tangible Fixed Assets Cost Or Valuation194 066194 066194 066   
Tangible Fixed Assets Depreciation113 327126 468136 980   
Tangible Fixed Assets Depreciation Charged In Period 13 14110 512   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, September 2023
Free Download (9 pages)

Company search

Advertisements