Zipton Shipping (UK) Limited LONDON


Zipton Shipping (UK) started in year 2004 as Private Limited Company with registration number 05322144. The Zipton Shipping (UK) company has been functioning successfully for twenty 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 the moment 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 the moment 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.

Zipton 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 05322144
Date of Incorporation Wed, 29th Dec 2004
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Thomas H.

Position: Director

Appointed: 01 July 2021

Christopher H.

Position: Secretary

Appointed: 26 May 2021

Ioannis A.

Position: Director

Appointed: 01 December 2015

Filippo L.

Position: Director

Appointed: 25 August 2017

Resigned: 01 July 2021

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: 29 December 2004

Resigned: 31 March 2013

Chaim K.

Position: Director

Appointed: 29 December 2004

Resigned: 31 March 2013

Rami Z.

Position: Director

Appointed: 29 December 2004

Resigned: 14 November 2014

Neil W.

Position: Director

Appointed: 29 December 2004

Resigned: 14 November 2014

Amnon L.

Position: Director

Appointed: 29 December 2004

Resigned: 31 March 2011

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 Richard M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control 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. Then there is Midwinter Capital Limited, who also fulfils the Companies House requirements to be categorised as a PSC. 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 Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, August 2023
Free Download (21 pages)

Company search