Background WavePink WaveYellow Wave

HENTY SHIPPING SERVICES LIMITED (02701147)

HENTY SHIPPING SERVICES LIMITED (02701147) is an active UK company. incorporated on 27 March 1992. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103) and 1 other business activities. HENTY SHIPPING SERVICES LIMITED has been registered for 34 years. Current directors include MCMICHAEL, Richard Donald.

Company Number
02701147
Status
active
Type
ltd
Incorporated
27 March 1992
Age
34 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
MCMICHAEL, Richard Donald
SIC Codes
52103, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENTY SHIPPING SERVICES LIMITED

HENTY SHIPPING SERVICES LIMITED is an active company incorporated on 27 March 1992 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103) and 1 other business activity. HENTY SHIPPING SERVICES LIMITED was registered 34 years ago.(SIC: 52103, 99999)

Status

active

Active since 34 years ago

Company No

02701147

LTD Company

Age

34 Years

Incorporated 27 March 1992

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 22 September 2025 (6 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

1 year left

Last Filed

Made up to 27 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

HENTY OIL LIMITED
From: 27 March 1992To: 29 April 1994
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 5 October 2011To: 5 July 2024
Henty Oil Limited Huskisson Dock No 1 Liverpool Docks L3 0AT
From: 27 March 1992To: 5 October 2011
Timeline

18 key events • 1992 - 2018

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Aug 11
Director Joined
Oct 11
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
Jun 17
Director Left
Aug 18
Director Joined
Aug 18
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 26 Aug 2011

MCMICHAEL, Richard Donald

Active
N.W. 41st Street, Miami33178
Born August 1962
Director
Appointed 01 Aug 2018

DARNELL, Stephen James

Resigned
55 Elwyn Drive, LiverpoolL26 0UX
Secretary
Appointed 27 Mar 1992
Resigned 27 Mar 2000

HENTY, Diane

Resigned
16 Goughs Lane, KnutsfordWA16 8QL
Secretary
Appointed 27 Mar 2000
Resigned 03 Apr 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 27 Mar 1992
Resigned 27 Mar 1992

RB SECRETARIAT LIMITED

Resigned
Third Floor,, LondonEC2A 2RS
Corporate secretary
Appointed 03 Apr 2009
Resigned 26 Aug 2011

BIRNS, Ira Michael

Resigned
Sw 106 Street, Miami
Born September 1962
Director
Appointed 03 Apr 2009
Resigned 15 Mar 2010

BOLAN, Adrienne Beth, Svp, Treasurer

Resigned
Nw 41st Street, Maimi33178
Born December 1970
Director
Appointed 06 Sept 2011
Resigned 01 Aug 2018

COLE, Jonathan Robert

Resigned
Floor, LondonSW1E 6AJ
Born September 1947
Director
Appointed 03 Apr 2009
Resigned 26 May 2017

DECLARIS, Wade Nicholas

Resigned
Floor, LondonSW1E 6AJ
Born February 1958
Director
Appointed 04 Mar 2010
Resigned 26 May 2017

HENTY, Paul

Resigned
Dock No 1, LiverpoolL3 0AT
Born September 1949
Director
Appointed 27 Mar 1992
Resigned 23 Apr 2012

KEY, Anthony Miles

Resigned
Thomson Road #17-03, Singapore
Born March 1966
Director
Appointed 15 Mar 2010
Resigned 19 Apr 2012

KLUEG, Steven Paul

Resigned
Woodcliff Ct, Charlotte
Born April 1968
Director
Appointed 15 Mar 2010
Resigned 28 Jul 2011

LAKE, Robert Alexander

Resigned
5845 Sw 99th Terrace, Miami
Born August 1971
Director
Appointed 03 Apr 2009
Resigned 15 Mar 2010

VELAZQUEZ, Carlos Manuel

Resigned
Nw 41st Street, Maimi33178
Born December 1965
Director
Appointed 15 Mar 2010
Resigned 26 May 2017

WHITE, Christopher John

Resigned
Floor, LondonSW1E 6AJ
Born August 1965
Director
Appointed 19 Apr 2012
Resigned 13 Jun 2017

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 27 Mar 1992
Resigned 27 Mar 1992

Persons with significant control

1

Blossom Yard, LondonE1 6RS

Nature of Control

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

Filing History

141

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Statement Of Companys Objects
6 February 2023
CC04CC04
Accounts With Accounts Type Small
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Resolution
7 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Appoint Corporate Secretary Company With Name
12 October 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
23 June 2009
225Change of Accounting Reference Date
Legacy
16 June 2009
225Change of Accounting Reference Date
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Legacy
23 April 2009
225Change of Accounting Reference Date
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
23 April 2009
AUDAUD
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
7 April 2008
288cChange of Particulars
Legacy
7 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 December 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 February 2007
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2004
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2003
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2002
AAAnnual Accounts
Legacy
8 June 2001
395Particulars of Mortgage or Charge
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2000
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Legacy
22 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 February 2000
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1999
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 1997
AAAnnual Accounts
Resolution
13 March 1997
RESOLUTIONSResolutions
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
19 June 1995
AAAnnual Accounts
Legacy
12 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
29 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Legacy
14 August 1992
88(2)R88(2)R
Legacy
14 August 1992
224224
Legacy
4 June 1992
287Change of Registered Office
Legacy
4 June 1992
288288
Incorporation Company
27 March 1992
NEWINCIncorporation