Background WavePink WaveYellow Wave

EXMAR (UK) SHIPPING COMPANY LIMITED (02337712)

EXMAR (UK) SHIPPING COMPANY LIMITED (02337712) is an active UK company. incorporated on 23 January 1989. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. EXMAR (UK) SHIPPING COMPANY LIMITED has been registered for 37 years. Current directors include BOWN, Hadrien, REHIM, Michel Robert Jozef.

Company Number
02337712
Status
active
Type
ltd
Incorporated
23 January 1989
Age
37 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BOWN, Hadrien, REHIM, Michel Robert Jozef
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXMAR (UK) SHIPPING COMPANY LIMITED

EXMAR (UK) SHIPPING COMPANY LIMITED is an active company incorporated on 23 January 1989 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. EXMAR (UK) SHIPPING COMPANY LIMITED was registered 37 years ago.(SIC: 52290)

Status

active

Active since 37 years ago

Company No

02337712

LTD Company

Age

37 Years

Incorporated 23 January 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

EURONAV (UK) AGENCIES LIMITED
From: 8 June 1989To: 30 November 2000
YEARMID LIMITED
From: 23 January 1989To: 8 June 1989
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

21 Bedford Square London WC1B 3HH
From: 11 September 2014To: 24 May 2022
Moreau House 116 Brompton Road London SW3 1JJ
From: 23 January 1989To: 11 September 2014
Timeline

14 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jan 89
Funding Round
Jan 11
Director Left
Jun 12
Director Left
Nov 13
Director Left
Oct 15
Director Left
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Sept 25
Funding Round
Mar 26
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BOWN, Hadrien

Active
De Gerlachekaai 20, Antwerpen2000
Born February 1992
Director
Appointed 11 Sept 2025

REHIM, Michel Robert Jozef

Active
De - Gerlachekaa1 20, Antwerpen 1
Born May 1967
Director
Appointed 15 Nov 2022

DISHMAN, James David

Resigned
Ballards Lane, LondonN3 1XW
Secretary
Appointed 31 Dec 2020
Resigned 30 Sept 2024

DISHMAN, James David

Resigned
High Trees, Langdon HillsSS16 6HH
Secretary
Appointed 01 Oct 1999
Resigned 30 Apr 2012

MOREAU, Michel Bernard Philippe

Resigned
47 Leeward Gardens, LondonSW19 7QR
Secretary
Appointed 03 May 1994
Resigned 04 May 1994

MOREAU, Michel Bernard Philippe

Resigned
47 Leeward Gardens, LondonSW19 7QR
Secretary
Appointed N/A
Resigned 30 Sept 1999

ARRADON, Francois Eugene

Resigned
15 Cumberland Road, LondonSW13 9LY
Born December 1938
Director
Appointed N/A
Resigned 31 Dec 1994

BARNAUD, Nicolas

Resigned
50 Oakley Street, LondonSW3 5HB
Born January 1952
Director
Appointed 01 Sept 1994
Resigned 06 Jan 1998

BREARD, Marie-Laure

Resigned
45 Rue Des Dames 75017, FranceFOREIGN
Born August 1960
Director
Appointed 03 May 1994
Resigned 14 Feb 1998

CAURO, Olivier

Resigned
31 Kildare Terrace, LondonW2 5JT
Born April 1954
Director
Appointed N/A
Resigned 03 May 1994

CHAPMAN, Lynn

Resigned
41 The Grove, Walton On ThamesKT12 2HS
Born October 1952
Director
Appointed 01 Jun 2000
Resigned 01 Aug 2008

COSTAIN, John Andrew

Resigned
9 Durham Road, LondonSW20 0QH
Born September 1963
Director
Appointed 08 Jan 1999
Resigned 31 Mar 2004

DE BRABANDERE, Patrick

Resigned
47 Rue De La Limite, Wezembeek- Oppem
Born January 1959
Director
Appointed 01 Jul 2003
Resigned 15 Nov 2022

DE ZAROBE, Maximilien

Resigned
32 Berkenlaan, Wilrijle Antwerpen
Born November 1956
Director
Appointed 15 Aug 1995
Resigned 14 Feb 1998

DISHMAN, James David

Resigned
High Trees, Langdon HillsSS16 6HH
Born December 1958
Director
Appointed 01 Aug 2008
Resigned 30 Apr 2012

HYNE-JONES, Rodney

Resigned
180 Hadleigh Road, Leigh On SeaSS9 2LP
Born May 1943
Director
Appointed 24 Nov 2000
Resigned 30 Apr 2015

LARKIN, Cara Michaela Maria Goretta

Resigned
32 Whitton Road, HounslowTW3 2DA
Born May 1971
Director
Appointed 08 Jan 1999
Resigned 24 Nov 2000

MOLIS, Patrick

Resigned
Flat 3 5 Ovington Square, LondonSW3 1LH
Born February 1958
Director
Appointed 20 Jan 1998
Resigned 31 Jul 1998

MOREAU, Michel Bernard Philippe

Resigned
47 Leeward Gardens, LondonSW19 7QR
Born November 1953
Director
Appointed 03 May 1994
Resigned 30 Sept 1999

PADMAN, William

Resigned
42 Jocelyn Road, RichmondTW9 2TH
Born April 1967
Director
Appointed 20 Jan 1998
Resigned 31 Aug 1998

RODGERS, Patrick Joseph

Resigned
6 Egerton Drive, LondonSE10 8JS
Born November 1959
Director
Appointed 15 Aug 1995
Resigned 31 Oct 2013

SAVERYS, Marc

Resigned
Verviersstraat 2, AntwerpenFOREIGN
Born January 1954
Director
Appointed 01 Jan 2001
Resigned 30 Jun 2003

SAVERYS, Nicholas Georges Marie

Resigned
Kasteelstraat 22, Waasmunster
Born January 1958
Director
Appointed 24 Nov 2000
Resigned 31 Dec 2020

STEIMLER, Einar Michael

Resigned
Flat 2 5 Ovington Square, LondonSW3 1LH
Born April 1948
Director
Appointed 20 Jan 1998
Resigned 31 Jan 2000

WATERKEYN, Philippe Marie Charles Elizabeth Corneille

Resigned
Willem Eekelersstraat 33, Antwerpen 2020
Born December 1956
Director
Appointed 15 Aug 1995
Resigned 16 Sept 1997

Persons with significant control

2

Exmar Nv

Active
De Gerlachekaai, Antwerp2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2025
89 Queensway, Hong Kong

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Capital Allotment Shares
1 April 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
22 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
8 July 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
12 February 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
20 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Resolution
31 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Resolution
30 December 2008
RESOLUTIONSResolutions
Legacy
5 December 2008
363aAnnual Return
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
18 October 2003
403aParticulars of Charge Subject to s859A
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
6 October 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
13 January 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
395Particulars of Mortgage or Charge
Legacy
19 March 2002
88(2)R88(2)R
Legacy
19 March 2002
123Notice of Increase in Nominal Capital
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
18 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
26 April 2001
88(2)R88(2)R
Memorandum Articles
26 April 2001
MEM/ARTSMEM/ARTS
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
26 April 2001
123Notice of Increase in Nominal Capital
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Resolution
1 December 2000
RESOLUTIONSResolutions
Memorandum Articles
1 December 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
5 December 1999
363sAnnual Return (shuttle)
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
22 June 1998
123Notice of Increase in Nominal Capital
Legacy
22 June 1998
88(2)R88(2)R
Resolution
22 June 1998
RESOLUTIONSResolutions
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Legacy
18 September 1995
288288
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
22 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
15 September 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
9 November 1993
363sAnnual Return (shuttle)
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
2 April 1992
287Change of Registered Office
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Legacy
27 November 1990
363aAnnual Return
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
12 February 1990
287Change of Registered Office
Legacy
25 September 1989
288288
Legacy
25 August 1989
224224
Legacy
23 June 1989
288288
Legacy
23 June 1989
288288
Legacy
23 June 1989
287Change of Registered Office
Memorandum Articles
14 June 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 June 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 1989
NEWINCIncorporation