You are here: bizstats.co.uk > a-z index > S list > SF list

Sfl Uk Management Ltd LONDON


Founded in 2010, Sfl Uk Management, classified under reg no. 07294733 is an active company. Currently registered at 10 Eastcheap EC3M 1AJ, London the company has been in the business for 16 years. Its financial year was closed on Thursday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 15th Jul 2021 Sfl Uk Management Ltd is no longer carrying the name Ship Finance Management (UK).

At present there are 3 directors in the the firm, namely Fergus B., Aksel O. and Ole H.. In addition one secretary - Thecla P. - is with the company. As of 13 January 2026, there were 4 ex directors - Thegla P., Harald G. and others listed below. There were no ex secretaries.

Sfl Uk Management Ltd Address / Contact

Office Address 10 Eastcheap
Town London
Post code EC3M 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07294733
Date of Incorporation Thu, 24th Jun 2010
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (470 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Fergus B.

Position: Director

Appointed: 14 January 2025

Aksel O.

Position: Director

Appointed: 24 June 2019

Ole H.

Position: Director

Appointed: 15 October 2015

Thecla P.

Position: Secretary

Appointed: 24 June 2010

Thegla P.

Position: Director

Appointed: 24 June 2010

Resigned: 15 October 2015

Harald G.

Position: Director

Appointed: 24 June 2010

Resigned: 24 June 2019

Clive W.

Position: Director

Appointed: 24 June 2010

Resigned: 24 June 2010

Graham R.

Position: Director

Appointed: 24 June 2010

Resigned: 15 October 2015

Norose Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 June 2010

Resigned: 24 June 2010

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Sfl Corporation Ltd. from Hamilton, Bermuda. This PSC is categorised as "a public limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Sfl Management (Bermuda) Limited that put Hamilton, Bermuda as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Sfl Corporation Ltd.

4th Floor, Par-La-Ville Place 14 Par-La-Ville Road, Hamilton, Hm 08, Bermuda

Legal authority Bermuda
Legal form Public Limited Company
Country registered Bermuda
Place registered Bermuda Registrar Of Companies
Registration number 34296
Notified on 7 July 2017
Nature of control: significiant influence or control

Sfl Management (Bermuda) Limited

4th Floor Par-La-Ville Place 14 Par-La-Ville Road, Hamilton, Hm 08, Bermuda

Legal authority Bermuda
Legal form Private Limited Company
Country registered Bermuda
Place registered Bermuda Registrar Of Companies
Registration number 44272
Notified on 7 July 2017
Ceased on 20 September 2023
Nature of control: 75,01-100% shares

Company previous names

Ship Finance Management (UK) July 15, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand399 684579 002561 699
Current Assets572 491613 985761 621
Debtors172 80734 983199 922
Other Debtors19 1795555
Property Plant Equipment15 68718 56518 967
Net Assets Liabilities323 068375 703 
Other
Accrued Liabilities171 000145 000139 500
Accumulated Depreciation Impairment Property Plant Equipment6 0849 48813 522
Amounts Owed By Group Undertakings124 9019091 361
Amounts Owed To Group Undertakings37 32242 609154 576
Average Number Employees During Period787
Creditors264 881256 847358 613
Deferred Tax Asset Debtors 27 93312 226
Increase From Depreciation Charge For Year Property Plant Equipment 3 4044 034
Net Current Assets Liabilities307 610357 138403 008
Number Shares Issued Fully Paid 11
Other Creditors6831 0536 081
Other Taxation Social Security Payable49 49957 05844 045
Par Value Share 11
Prepayments Accrued Income17 084730169 357
Property Plant Equipment Gross Cost21 77128 05332 489
Total Additions Including From Business Combinations Property Plant Equipment 6 2824 436
Total Assets Less Current Liabilities323 297375 703421 975
Trade Creditors Trade Payables6 37711 12714 411
Provisions For Liabilities Balance Sheet Subtotal229  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
On Tue, 14th Jan 2025 new director was appointed.
filed on: 16th, January 2025
Free Download (2 pages)

Company search

Advertisements