Danestead Shipping (UK) Limited LONDON


Danestead Shipping (UK) started in year 2003 as Private Limited Company with registration number 04976062. The Danestead Shipping (UK) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at Colette House 2nd Floor. Postal code: W1J 0DX.

At present there are 2 directors in the the company, namely Thomas H. and Ioannis A.. In addition one secretary - Christopher H. - is with the firm. At present 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.

Danestead Shipping (UK) Limited Address / Contact

Office Address Colette House 2nd Floor
Office Address2 52-55 Piccadilly
Town London
Post code W1J 0DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04976062
Date of Incorporation Tue, 25th Nov 2003
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 21 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 Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Christopher H.

Position: Secretary

Appointed: 26 May 2021

Thomas H.

Position: Director

Appointed: 30 April 2019

Ioannis A.

Position: Director

Appointed: 01 December 2015

Rajesh R.

Position: Director

Appointed: 25 August 2017

Resigned: 30 April 2019

Totyu V.

Position: Director

Appointed: 14 November 2014

Resigned: 25 August 2017

Yan G.

Position: Secretary

Appointed: 14 November 2014

Resigned: 26 May 2021

Per A.

Position: Director

Appointed: 09 January 2014

Resigned: 18 December 2015

Neil W.

Position: Secretary

Appointed: 31 March 2013

Resigned: 14 November 2014

Daniel O.

Position: Director

Appointed: 31 March 2011

Resigned: 31 March 2013

Chaim K.

Position: Secretary

Appointed: 25 November 2003

Resigned: 31 March 2013

Chaim K.

Position: Director

Appointed: 25 November 2003

Resigned: 31 March 2013

Rami Z.

Position: Director

Appointed: 25 November 2003

Resigned: 14 November 2014

Neil W.

Position: Director

Appointed: 25 November 2003

Resigned: 14 November 2014

Amnon L.

Position: Director

Appointed: 25 November 2003

Resigned: 31 March 2011

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we discovered, there is Richard M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Marshall E. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Midwinter Capital Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Richard M.

Notified on 31 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marshall E.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Midwinter Capital Limited

1 King William Street, London, United Kingdom, EC4N 7AR, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House Register
Registration number 11574427
Notified on 6 April 2016
Ceased on 31 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, October 2023
Free Download (20 pages)

Company search