Background WavePink WaveYellow Wave

MAERSK HOLDINGS LIMITED (01759455)

MAERSK HOLDINGS LIMITED (01759455) is an active UK company. incorporated on 6 October 1983. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. MAERSK HOLDINGS LIMITED has been registered for 42 years. Current directors include DESHMUKH, Nishat Neelay.

Company Number
01759455
Status
active
Type
ltd
Incorporated
6 October 1983
Age
42 years
Address
12th Floor, The Plaza, Liverpool, L3 9QJ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
DESHMUKH, Nishat Neelay
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAERSK HOLDINGS LIMITED

MAERSK HOLDINGS LIMITED is an active company incorporated on 6 October 1983 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. MAERSK HOLDINGS LIMITED was registered 42 years ago.(SIC: 52290)

Status

active

Active since 42 years ago

Company No

01759455

LTD Company

Age

42 Years

Incorporated 6 October 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

P&O NEDLLOYD HOLDINGS LIMITED
From: 20 April 2004To: 23 March 2006
CONTAINERBASE BARKING (HOLDINGS) LIMITED
From: 6 October 1983To: 20 April 2004
Contact
Address

12th Floor, The Plaza 100 Old Hall Street Liverpool, L3 9QJ,

Previous Addresses

The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ United Kingdom
From: 13 November 2018To: 7 September 2023
13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
From: 27 May 2016To: 13 November 2018
Maersk House Braham Street London E1 8EP
From: 6 October 1983To: 27 May 2016
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Apr 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

DESHMUKH, Nishat Neelay

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born December 1984
Director
Appointed 01 Jan 2024

CHEESEMAN, Guy Robert

Resigned
60 St Johns Park, LondonSE3 7JP
Secretary
Appointed 01 Oct 2001
Resigned 18 Apr 2005

CRAWFORD, Danielle

Resigned
7 New Bridge Street West, Newcastle Upon TyneNE1 8AQ
Secretary
Appointed 08 Nov 2018
Resigned 31 Aug 2022

KILBY, John, Mr.

Resigned
7 New Bridge Street West, Newcastle Upon TyneNE1 8AQ
Secretary
Appointed 15 Mar 2006
Resigned 08 Nov 2018

MAGRI, Anna

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Secretary
Appointed 01 Sept 2022
Resigned 07 Sept 2023

MUNROE, Robin Frederick

Resigned
58 Rodney Road, LondonE11 2DE
Secretary
Appointed N/A
Resigned 01 Oct 2001

ZIMMER, Kaarina Ann

Resigned
Riowstraat 43, The Hague
Secretary
Appointed 18 Apr 2005
Resigned 15 Mar 2006

ALLEN, Martyn Clive

Resigned
Maersk House, LondonE1 8EP
Born September 1960
Director
Appointed 01 Aug 2010
Resigned 01 Jul 2011

BLACKMORE, John Terence

Resigned
22 Ashley Meadows, RomseySO51 7LT
Born August 1946
Director
Appointed 28 Jan 1997
Resigned 01 Feb 1998

BURRIDGE, James George Thomas

Resigned
Julien Road, LondonW5 4XA
Born December 1960
Director
Appointed 09 Apr 2009
Resigned 01 Aug 2010

CAMPBELL, William Collins

Resigned
7 Buccleuch Road, PooleBH13 6LB
Born July 1925
Director
Appointed N/A
Resigned 30 Sept 1991

CHEESEMAN, Guy Robert

Resigned
60 St Johns Park, LondonSE3 7JP
Born March 1947
Director
Appointed 01 Oct 2001
Resigned 18 Apr 2005

CHRISTENSEN, Sune Norup

Resigned
Maersk House, LondonE1 8EP
Born February 1973
Director
Appointed 01 Jul 2011
Resigned 29 Mar 2013

CORNICK, Terence Eric

Resigned
Maersk House, LondonE1 8EP
Born May 1949
Director
Appointed 01 Dec 2010
Resigned 28 May 2014

DUIFHUIZEN, Peter

Resigned
Nw Binnenweg 137, RotterdamFOREIGN
Born August 1955
Director
Appointed 21 Oct 2004
Resigned 01 Jun 2005

FOWLE, David John

Resigned
10 The Heythrop, IngatestoneCM4 9HG
Born April 1964
Director
Appointed 01 Nov 2003
Resigned 07 May 2004

GUTHRIE, Robert Macgregor

Resigned
12 Tor Bryan, IngatestoneCM4 9HJ
Born November 1940
Director
Appointed 01 Feb 1998
Resigned 28 Feb 1999

HARRIS, David Jeffrey

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born January 1962
Director
Appointed 08 Nov 2018
Resigned 01 Jan 2024

KILBY, John, Mr.

Resigned
7 New Bridge Street West, Newcastle Upon TyneNE1 8AQ
Born January 1957
Director
Appointed 01 Jun 2006
Resigned 08 Nov 2018

KINGSBURY, Clare

Resigned
Cartref, WesterhamTN16 1TX
Born November 1956
Director
Appointed 28 Feb 1999
Resigned 01 Aug 2002

KINGSTON, Michael John

Resigned
8 Hoppers Way, AshfordTN23 4GP
Born January 1966
Director
Appointed 01 Aug 2002
Resigned 01 Nov 2003

KJAEDEGAARD, Jesper

Resigned
37 New Road, EsherKT10 9NU
Born May 1958
Director
Appointed 15 Sept 2005
Resigned 01 Apr 2010

LEHMANN-TAYLOR, Nigel Edmund

Resigned
7 New Bridge Street West, Newcastle Upon TyneNE1 8AQ
Born May 1960
Director
Appointed 28 May 2014
Resigned 08 Nov 2018

MACLEAN, Alexander Mitchell Burn

Resigned
29 Westgarth Avenue, EdinburghEH13 0BB
Born October 1942
Director
Appointed N/A
Resigned 17 Oct 1991

MAGRI, Anna Louise Emily

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born October 1978
Director
Appointed 08 Nov 2018
Resigned 07 Sept 2023

MONEY, Timothy John

Resigned
Riverdale, GodalmingGU7 2PW
Born January 1967
Director
Appointed 18 Apr 2005
Resigned 07 Dec 2006

NEWTON, John Thompson

Resigned
146 Overton Drive, LondonE11 2LP
Born May 1939
Director
Appointed N/A
Resigned 31 Dec 1994

O'BRIEN, Bernadette Mary

Resigned
10 Stormont Road, LondonN6 4NL
Born May 1958
Director
Appointed 01 Jun 2006
Resigned 09 Apr 2009

PUSEY, Nigel Simon

Resigned
Maersk House, LondonE1 8EP
Born June 1961
Director
Appointed 01 Apr 2010
Resigned 01 Dec 2010

PUSEY, Nigel Simon

Resigned
Roslyns, Helions BumpsteadCB9 7AL
Born June 1961
Director
Appointed 01 Jul 2002
Resigned 01 Jun 2006

RICE, Charles James

Resigned
Home Farm The Street, Bury St EdmundsIP30 9SX
Born June 1953
Director
Appointed N/A
Resigned 16 Dec 1996

ROBBIE, David Andrew

Resigned
4 St Johns House 30 Smith Square, LondonSW1P 3HF
Born June 1963
Director
Appointed 24 May 2004
Resigned 11 Aug 2005

TAS, Jacob

Resigned
Elmhurst, LondonN16 5HB
Born June 1965
Director
Appointed 01 Jun 2005
Resigned 20 Jan 2006

VAN SLOBBE, Rutger Paul Marie

Resigned
Oranje Nassaulaan 54b, 1075 Ar AmsterdamFOREIGN
Born May 1952
Director
Appointed 19 Apr 2004
Resigned 23 Dec 2005

WALKER, Peter Arthur

Resigned
64 Connaught Avenue, LondonE4 7AA
Born July 1953
Director
Appointed N/A
Resigned 01 Jul 2002

Persons with significant control

1

New Bridge Street West, Newcastle Upon TyneNE1 8AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Miscellaneous
12 August 2013
MISCMISC
Auditors Resignation Company
7 August 2013
AUDAUD
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
23 March 2007
288cChange of Particulars
Legacy
29 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
287Change of Registered Office
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Memorandum Articles
31 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
14 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288cChange of Particulars
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288cChange of Particulars
Legacy
19 January 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2004
288cChange of Particulars
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
287Change of Registered Office
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2000
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
5 February 1999
AUDAUD
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Resolution
20 February 1998
RESOLUTIONSResolutions
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
6 October 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
30 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
17 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Legacy
2 October 1991
288288
Accounts With Accounts Type Full Group
16 September 1991
AAAnnual Accounts
Legacy
16 September 1991
363b363b
Resolution
12 September 1991
RESOLUTIONSResolutions
Resolution
12 September 1991
RESOLUTIONSResolutions
Resolution
12 September 1991
RESOLUTIONSResolutions
Resolution
12 September 1991
RESOLUTIONSResolutions
Resolution
12 September 1991
RESOLUTIONSResolutions
Legacy
10 April 1991
288288
Legacy
6 March 1991
288288
Legacy
29 October 1990
288288
Legacy
4 October 1990
363363
Accounts With Accounts Type Full Group
4 October 1990
AAAnnual Accounts
Legacy
2 August 1990
288288
Legacy
18 July 1990
288288
Legacy
26 February 1990
288288
Legacy
26 February 1990
288288
Memorandum Articles
8 January 1990
MEM/ARTSMEM/ARTS
Resolution
21 December 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Legacy
13 July 1989
288288
Legacy
2 June 1989
288288
Legacy
28 February 1989
288288
Accounts With Accounts Type Full Group
19 October 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Legacy
12 May 1988
288288
Legacy
15 April 1988
288288
Legacy
15 April 1988
288288
Legacy
15 April 1988
288288
Legacy
2 February 1988
288288
Accounts With Accounts Type Full Group
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
225(1)225(1)
Legacy
16 October 1986
288288
Accounts With Accounts Type Group
8 July 1986
AAAnnual Accounts
Legacy
8 July 1986
363363
Miscellaneous
6 October 1983
MISCMISC