Grieg Shipbrokers Limited LONDON


Founded in 2011, Grieg Shipbrokers, classified under reg no. 07612867 is an active company. Currently registered at Pennine Place 2A Charing Cross Road WC2H 0HF, London the company has been in the business for thirteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2017/02/17 Grieg Shipbrokers Limited is no longer carrying the name Joachim Grieg Shipbrokers.

Currently there are 4 directors in the the firm, namely William K., Ivar T. and Morten M. and others. In addition one secretary - Valentine B. - is with the company. As of 29 April 2024, there were 8 ex directors - Emmanuel P., Stephen L. and others listed below. There were no ex secretaries.

Grieg Shipbrokers Limited Address / Contact

Office Address Pennine Place 2A Charing Cross Road
Office Address2 Room 206
Town London
Post code WC2H 0HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07612867
Date of Incorporation Thu, 21st Apr 2011
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

William K.

Position: Director

Appointed: 16 May 2022

Ivar T.

Position: Director

Appointed: 09 October 2020

Morten M.

Position: Director

Appointed: 05 December 2017

Julian K.

Position: Director

Appointed: 10 April 2012

Valentine B.

Position: Secretary

Appointed: 21 April 2011

Emmanuel P.

Position: Director

Appointed: 01 July 2020

Resigned: 15 March 2021

Stephen L.

Position: Director

Appointed: 17 April 2017

Resigned: 05 December 2019

Nicholas M.

Position: Director

Appointed: 26 January 2016

Resigned: 01 July 2020

Mark S.

Position: Director

Appointed: 01 February 2012

Resigned: 01 July 2020

Neil B.

Position: Director

Appointed: 21 November 2011

Resigned: 17 May 2013

Neil B.

Position: Director

Appointed: 14 September 2011

Resigned: 17 May 2013

Finn E.

Position: Director

Appointed: 14 September 2011

Resigned: 09 October 2020

Per G.

Position: Director

Appointed: 21 April 2011

Resigned: 05 December 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we established, there is Ivar T. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Finn E. This PSC . Moving on, there is Sebastian S., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Ivar T.

Notified on 9 October 2020
Nature of control: significiant influence or control

Finn E.

Notified on 1 July 2020
Ceased on 9 October 2020
Nature of control: right to appoint and remove directors

Sebastian S.

Notified on 21 April 2017
Ceased on 1 July 2020
Nature of control: significiant influence or control

Company previous names

Joachim Grieg Shipbrokers February 17, 2017
Joachim Grieg International September 19, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand149 857196 212
Current Assets380 258201 884
Debtors230 4015 672
Other Debtors17 4921 689
Property Plant Equipment 1 221
Other
Accumulated Depreciation Impairment Property Plant Equipment96 6923 838
Amounts Owed To Group Undertakings1 528 2601 498 760
Average Number Employees During Period52
Creditors1 611 0881 525 261
Increase From Depreciation Charge For Year Property Plant Equipment 187
Net Current Assets Liabilities-1 230 830-1 323 377
Other Creditors28 27619 444
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 93 041
Other Disposals Property Plant Equipment 93 041
Other Taxation Social Security Payable43 9311 961
Property Plant Equipment Gross Cost96 6925 059
Total Additions Including From Business Combinations Property Plant Equipment 1 408
Total Assets Less Current Liabilities-1 230 830-1 322 156
Trade Creditors Trade Payables10 6215 096
Trade Debtors Trade Receivables212 9093 983
Director Remuneration199 388222 545

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 21st, September 2023
Free Download (10 pages)

Company search