Euronav (UK) Agencies Limited LONDON


Founded in 1996, Euronav (UK) Agencies, classified under reg no. 03151658 is an active company. Currently registered at Verde, 10 Bressenden Place SW1E 5DH, London the company has been in the business for 28 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Friday 31st December 2021. Since Thursday 30th November 2000 Euronav (UK) Agencies Limited is no longer carrying the name Exmar (UK) Shipping Company.

The company has 3 directors, namely Christof V., Alexander S. and Brian G.. Of them, Brian G. has been with the company the longest, being appointed on 9 May 2019 and Christof V. has been with the company for the least time - from 1 August 2023. Currently 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.

Euronav (UK) Agencies Limited Address / Contact

Office Address Verde, 10 Bressenden Place
Office Address2 Bressenden Place 10
Town London
Post code SW1E 5DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03151658
Date of Incorporation Fri, 26th Jan 1996
Industry Other transportation support activities
Industry Management of real estate on a fee or contract basis
End of financial Year 30th December
Company age 28 years old
Account next due date Thu, 28th Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Christof V.

Position: Director

Appointed: 01 August 2023

Alexander S.

Position: Director

Appointed: 01 March 2020

Brian G.

Position: Director

Appointed: 09 May 2019

Pauline S.

Position: Director

Appointed: 01 June 2018

Resigned: 16 January 2020

Jonathan L.

Position: Director

Appointed: 03 January 2006

Resigned: 31 May 2012

Marc S.

Position: Director

Appointed: 01 July 2003

Resigned: 31 December 2006

James D.

Position: Secretary

Appointed: 02 April 2001

Resigned: 30 April 2012

Patrick D.

Position: Director

Appointed: 01 January 2001

Resigned: 30 June 2003

Patrick R.

Position: Director

Appointed: 24 November 2000

Resigned: 09 May 2019

Lynn C.

Position: Director

Appointed: 24 November 2000

Resigned: 01 August 2008

Cara L.

Position: Director

Appointed: 24 November 2000

Resigned: 31 March 2004

James D.

Position: Director

Appointed: 13 February 1998

Resigned: 24 November 2000

Beverley K.

Position: Director

Appointed: 07 April 1997

Resigned: 13 February 1998

John C.

Position: Secretary

Appointed: 09 May 1996

Resigned: 02 April 2001

Brian Q.

Position: Secretary

Appointed: 09 February 1996

Resigned: 09 May 1996

Brian Q.

Position: Director

Appointed: 09 February 1996

Resigned: 07 April 1997

John C.

Position: Director

Appointed: 09 February 1996

Resigned: 31 March 2004

Tracy C.

Position: Nominee Director

Appointed: 26 January 1996

Resigned: 09 February 1996

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 1996

Resigned: 09 February 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Brian G. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Patrick R. This PSC has significiant influence or control over the company,.

Brian G.

Notified on 9 May 2019
Ceased on 1 January 2024
Nature of control: significiant influence or control

Patrick R.

Notified on 6 April 2016
Ceased on 9 May 2019
Nature of control: significiant influence or control

Company previous names

Exmar (UK) Shipping Company November 30, 2000
European Accounting Services December 30, 1998
Lawgra (no.342) February 13, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand849 251279 4351 580 577
Current Assets2 041 7831 334 9852 468 853
Debtors1 192 5321 055 550888 276
Net Assets Liabilities-1 494 217-257 463 
Other Debtors462 426532 040559 158
Property Plant Equipment184 645139 489122 180
Other
Audit Fees Expenses5 4835 5875 490
Other Non-audit Services Fees3 8005 8253 500
Other Taxation Advisory Services Fees3 300  
Taxation Compliance Services Fees1 100600 
Accrued Liabilities Deferred Income156 347339 354344 031
Accumulated Depreciation Impairment Property Plant Equipment286 861328 653369 923
Additions Other Than Through Business Combinations Property Plant Equipment  36 185
Administrative Expenses3 115 7243 397 7421 886 057
Amounts Owed By Group Undertakings521 621271 7629 960
Amounts Owed To Group Undertakings39 20420 03621 920
Average Number Employees During Period1198
Corporation Tax Payable 33 665388 256
Creditors2 650 0001 731 9371 245 128
Current Tax For Period 33 665388 256
Depreciation Expense Property Plant Equipment68 49344 55052 228
Further Item Tax Increase Decrease Component Adjusting Items-273 415-216 2249 923
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 074 3052 350 9391 627 573
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss13 859-106 266-103 441
Gain Loss In Cash Flows From Change In Retirement Benefit Obligations 123 53339 134
Gain Loss On Disposals Property Plant Equipment -6068 695
Income Tax Expense Credit On Components Other Comprehensive Income 33 665 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -6 781
Increase From Depreciation Charge For Year Property Plant Equipment 44 55052 228
Interest Income5 4037 824 
Interest Income On Bank Deposits5 4037 824183
Interest Paid To Group Undertakings151 72087 5394 495
Interest Payable Similar Charges Finance Costs151 72087 5394 495
Loans From Group Undertakings2 650 000650 000 
Net Current Assets Liabilities971 138-396 9521 223 725
Number Shares Allotted275 000275 000275 000
Number Shares Issued Fully Paid 275 000275 000
Operating Profit Loss1 475 7791 350 1341 989 155
Other Creditors313 850390 171457 379
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 75810 958
Other Disposals Property Plant Equipment 3 36412 224
Other Interest Receivable Similar Income Finance Income5 4037 824183
Other Operating Income Format1 7 824183
Other Remaining Borrowings2 650 000650 000 
Other Taxation Social Security Payable265 70833 580 
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs127 197123 53339 134
Prepayments Accrued Income208 485231 354286 378
Profit Loss1 329 4621 236 7541 603 368
Profit Loss On Ordinary Activities Before Tax1 329 4621 270 4191 984 843
Property Plant Equipment Gross Cost471 506468 142492 103
Retirement Benefit Obligations Surplus127 197123 533 
Social Security Costs202 671182 38579 114
Staff Costs Employee Benefits Expense1 872 6131 785 903724 496
Tax Expense Credit Applicable Tax Rate252 598241 380377 120
Tax Increase Decrease From Effect Expenses Not Deductible For Tax Purposes Other Than Goodwill Amortisation Impairment7 80345 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 45-439
Tax Tax Credit On Profit Or Loss On Ordinary Activities 33 665381 475
Total Assets Less Current Liabilities1 155 783-257 4631 345 905
Total Borrowings2 650 000650 000 
Total Current Tax Expense Credit 33 665381 475
Total Operating Lease Payments731 152723 366723 524
Trade Creditors Trade Payables295 536265 13133 542
Trade Debtors Trade Receivables 20 39432 780
Turnover Revenue4 591 5034 747 8763 875 212
Wages Salaries1 542 7451 479 985606 248
Company Contributions To Defined Benefit Plans Directors6 27124 417 
Director Remuneration Benefits Including Payments To Third Parties217 220308 584 
Number Directors Accruing Retirement Benefits12 
Payments To Third Parties For Director Services210 949284 167 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 30th, November 2023
Free Download (19 pages)

Company search