Shipserv Limited LONDON


Founded in 2000, Shipserv, classified under reg no. 03982107 is an active company. Currently registered at Uncommon EC2M 7PP, London the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 9th Nov 2001 Shipserv Limited is no longer carrying the name Seavantage.

At present there are 2 directors in the the firm, namely Mark W. and Henrik H.. In addition one secretary - Mark W. - is with the company. At present 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.

Shipserv Limited Address / Contact

Office Address Uncommon
Office Address2 Liverpool Street
Town London
Post code EC2M 7PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03982107
Date of Incorporation Thu, 27th Apr 2000
Industry Service activities incidental to water transportation
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Mark W.

Position: Director

Appointed: 11 October 2022

Mark W.

Position: Secretary

Appointed: 11 October 2022

Henrik H.

Position: Director

Appointed: 01 January 2020

Bryan P.

Position: Director

Appointed: 04 May 2018

Resigned: 11 October 2022

Bryan P.

Position: Secretary

Appointed: 04 May 2018

Resigned: 11 October 2022

Stuart M.

Position: Director

Appointed: 23 January 2017

Resigned: 04 May 2018

Stuart M.

Position: Secretary

Appointed: 23 January 2017

Resigned: 04 May 2018

Kim S.

Position: Director

Appointed: 01 May 2016

Resigned: 31 December 2019

Stephen C.

Position: Secretary

Appointed: 31 December 2015

Resigned: 23 January 2017

Paul O.

Position: Director

Appointed: 25 November 2015

Resigned: 30 April 2016

Stephen C.

Position: Director

Appointed: 25 November 2015

Resigned: 23 January 2017

Kulvinder S.

Position: Director

Appointed: 01 February 2008

Resigned: 30 December 2011

Kim S.

Position: Secretary

Appointed: 19 April 2002

Resigned: 31 December 2015

Kim S.

Position: Director

Appointed: 19 April 2002

Resigned: 31 December 2015

Paul O.

Position: Director

Appointed: 25 October 2001

Resigned: 15 March 2011

Carl R.

Position: Secretary

Appointed: 25 October 2001

Resigned: 19 April 2002

Carl R.

Position: Director

Appointed: 25 October 2001

Resigned: 19 April 2002

John B.

Position: Secretary

Appointed: 21 August 2000

Resigned: 25 October 2001

Reto W.

Position: Director

Appointed: 19 May 2000

Resigned: 25 October 2001

Marco B.

Position: Director

Appointed: 19 May 2000

Resigned: 25 October 2001

Dina M.

Position: Director

Appointed: 16 May 2000

Resigned: 25 October 2001

John B.

Position: Director

Appointed: 16 May 2000

Resigned: 25 October 2001

Robinson Services Limited

Position: Secretary

Appointed: 16 May 2000

Resigned: 21 August 2000

Ann L.

Position: Secretary

Appointed: 27 April 2000

Resigned: 16 May 2000

Jonathan L.

Position: Director

Appointed: 27 April 2000

Resigned: 16 May 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is Envoy Bidco Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Shipserv Holdings Limited that entered London, England as the address. 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. The third one is Shipserv, Inc., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a 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.

Envoy Bidco Limited

Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14953413
Notified on 11 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shipserv Holdings Limited

Uncommon 34-37 Liverpool Street, London, EC2M 7PP, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 14373743
Notified on 13 April 2023
Ceased on 11 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shipserv, Inc.

3500 Dupont Highway, Dover, Delaware, 19901, United States

Legal authority Delaware Limited Liability Company Act
Legal form Limited Company
Country registered Usa
Place registered Delware
Registration number 3170643
Notified on 6 April 2016
Ceased on 14 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Seavantage November 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand794 8151 663 370
Current Assets3 029 2783 234 924
Debtors2 234 4631 571 554
Net Assets Liabilities-45 101 612-7 662 310
Other Debtors656 377546 163
Property Plant Equipment454 784273 454
Other
Accrued Liabilities Deferred Income2 145 2292 676 369
Accumulated Depreciation Impairment Property Plant Equipment525 754723 609
Administrative Expenses8 048 0631 181 656
Average Number Employees During Period3127
Cost Sales813 631569 033
Creditors48 585 67511 170 689
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 132
Disposals Property Plant Equipment 2 021
Fixed Assets454 785273 455
Gross Profit Loss7 494 6657 640 759
Increase From Depreciation Charge For Year Property Plant Equipment 198 987
Interest Payable Similar Charges Finance Costs80 
Investments Fixed Assets11
Net Current Assets Liabilities-45 556 397-7 935 765
Operating Profit Loss-552 0246 459 103
Other Creditors46 012 1598 377 252
Other Interest Receivable Similar Income Finance Income3 8854 223
Other Operating Income1 374 
Prepayments Accrued Income586 615379 284
Profit Loss On Ordinary Activities After Tax-548 2196 288 443
Profit Loss On Ordinary Activities Before Tax-548 2196 463 326
Property Plant Equipment Gross Cost980 538997 063
Taxation Social Security Payable55 45668 252
Tax Tax Credit On Profit Or Loss On Ordinary Activities 174 883
Total Additions Including From Business Combinations Property Plant Equipment 18 546
Total Assets Less Current Liabilities-45 101 612-7 662 310
Trade Creditors Trade Payables372 83148 816
Trade Debtors Trade Receivables991 471646 107
Turnover Revenue8 308 2968 209 792

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 2nd, September 2023
Free Download (40 pages)

Company search