Background WavePink WaveYellow Wave

SIEM SHIPPING UK LIMITED (02857005)

SIEM SHIPPING UK LIMITED (02857005) is an active UK company. incorporated on 27 September 1993. with registered office in Sutton. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. SIEM SHIPPING UK LIMITED has been registered for 32 years. Current directors include BONDI, Charles, ROSS, Kenneth Reid.

Company Number
02857005
Status
active
Type
ltd
Incorporated
27 September 1993
Age
32 years
Address
40 Brighton Road, Sutton, SM2 5BN
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
BONDI, Charles, ROSS, Kenneth Reid
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIEM SHIPPING UK LIMITED

SIEM SHIPPING UK LIMITED is an active company incorporated on 27 September 1993 with the registered office located in Sutton. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. SIEM SHIPPING UK LIMITED was registered 32 years ago.(SIC: 50200)

Status

active

Active since 32 years ago

Company No

02857005

LTD Company

Age

32 Years

Incorporated 27 September 1993

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 20 August 2025 (8 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

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

STAR REEFERS UK LIMITED
From: 5 November 2003To: 27 November 2017
ALBION REEFERS LIMITED
From: 27 February 1998To: 5 November 2003
BLUE STAR REEFER TRADING LIMITED
From: 30 December 1997To: 27 February 1998
FREDERICK LEYLAND & COMPANY LIMITED
From: 30 June 1995To: 30 December 1997
VESTEY GROUP LIMITED
From: 27 September 1993To: 30 June 1995
Contact
Address

40 Brighton Road Sutton, SM2 5BN,

Previous Addresses

30 Charles Ii Street London SW1Y 4AE
From: 27 September 1993To: 1 December 2017
Timeline

11 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Mar 16
New Owner
Oct 17
Owner Exit
Oct 17
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Jan 25
Loan Secured
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BONDI, Charles

Active
Brighton Road, SuttonSM2 5BN
Secretary
Appointed 24 Jan 2003

BONDI, Charles

Active
Brighton Road, SuttonSM2 5BN
Born June 1972
Director
Appointed 30 Sept 2014

ROSS, Kenneth Reid

Active
Brighton Road, SuttonSM2 5BN
Born April 1968
Director
Appointed 30 Sept 2014

CUTHBERT, John Richard

Resigned
22 The Avenue, Potters BarEN6 1EB
Secretary
Appointed 30 Mar 1998
Resigned 15 Aug 2001

CUTHBERT, John Richard

Resigned
22 The Avenue, Potters BarEN6 1EB
Secretary
Appointed 01 Dec 1993
Resigned 30 Jun 1995

MACGREGOR, Donald George Rhynas

Resigned
10 Paradise Walk, LondonSW3 4JL
Secretary
Appointed 27 Sept 1993
Resigned 01 Dec 1993

MCGEOCH, Christopher

Resigned
Longfield House, KentDA3 7AS
Secretary
Appointed 30 Jun 1995
Resigned 30 Mar 1998

SIMPKINS, David Stuart

Resigned
Woodford House, East PrestonBN16 1SN
Secretary
Appointed 15 Aug 2001
Resigned 24 Jan 2003

ASCHIM, Terje

Resigned
Borgenveien 22 B, 0370 OsloFOREIGN
Born November 1954
Director
Appointed 17 Oct 2001
Resigned 30 Sept 2014

BENTON, Scott Morris

Resigned
52d Murdoch Street, TurramurraFOREIGN
Born May 1939
Director
Appointed 02 Feb 1995
Resigned 30 Jun 1995

COLLINS, John Alexander, Sir

Resigned
Flat 4, LondonSW1P 4RW
Born December 1941
Director
Appointed 02 Nov 1993
Resigned 30 Jun 1995

COOPER, Robert Hamilton

Resigned
Great Yews, ChislehurstBR7 5LA
Born July 1946
Director
Appointed 23 Mar 1998
Resigned 01 Jan 2001

COOPER, Robert Hamilton

Resigned
Great Yews, ChislehurstBR7 5LA
Born July 1946
Director
Appointed 01 Dec 1993
Resigned 30 Jun 1995

CORNTHWAITE, Christopher John

Resigned
24 The Drive, SevenoaksTN13 3AE
Born June 1958
Director
Appointed 30 Jun 1995
Resigned 30 Mar 1998

HABGOOD, David John Cecil

Resigned
Richmond Cottage, Walton On ThamesKT12 1ER
Born November 1942
Director
Appointed 10 Dec 1993
Resigned 31 Dec 2001

HARDING, Kevin John

Resigned
51a Dunbar Wharf, LondonE14 8BB
Born July 1959
Director
Appointed 05 Feb 1998
Resigned 20 Jan 2005

PURGLY, Joseph

Resigned
Sitio Mundo Novo Br, Sao Jose Do Rio PretoSP
Born March 1940
Director
Appointed 02 Feb 1995
Resigned 30 Jun 1995

STEVENS, Simon Charles Grist

Resigned
72 Philbeach Gardens, LondonSW5 9EY
Born February 1952
Director
Appointed 18 Aug 2004
Resigned 12 Jan 2016

THOEN, Aage

Resigned
Utsiktsvn 15, 1369 Stabekk
Born May 1955
Director
Appointed 17 Oct 2001
Resigned 18 Aug 2004

VESTEY, Edmund Hoyle

Resigned
Little Thurlow Hall, HaverhillCB9 7LQ
Born June 1932
Director
Appointed 27 Sept 1993
Resigned 30 Jun 1995

VESTEY, Mark William

Resigned
Foxcote Manor, CheltenhamGL54 4LP
Born April 1943
Director
Appointed 02 Nov 1993
Resigned 10 Dec 1993

VESTEY, Samuel George Armstrong, Lord

Resigned
Stowell Park, CheltenhamGL54 3LE
Born March 1941
Director
Appointed 27 Sept 1993
Resigned 30 Jun 1995

VESTEY, Timothy Ronald Geoffry

Resigned
Waltons, Saffron WaldenCB10 2JD
Born April 1961
Director
Appointed 02 Nov 1993
Resigned 27 Sept 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Kristian Siem

Active
Brighton Road, SuttonSM2 5BN
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2016

Siem Shipping Inc.

Ceased
Ugland House, S Church St, George TownKY1 1104

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 27 Sept 2016
Ceased 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

184

Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 June 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Resolution
27 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
190190
Legacy
28 September 2009
287Change of Registered Office
Legacy
28 September 2009
353353
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288cChange of Particulars
Legacy
14 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
2 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
287Change of Registered Office
Certificate Change Of Name Company
5 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Auditors Resignation Company
2 May 2003
AUDAUD
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
287Change of Registered Office
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
287Change of Registered Office
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2001
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
403aParticulars of Charge Subject to s859A
Legacy
1 October 2001
403aParticulars of Charge Subject to s859A
Legacy
1 October 2001
403aParticulars of Charge Subject to s859A
Legacy
1 October 2001
403aParticulars of Charge Subject to s859A
Legacy
1 October 2001
403aParticulars of Charge Subject to s859A
Legacy
1 October 2001
403aParticulars of Charge Subject to s859A
Legacy
1 October 2001
403aParticulars of Charge Subject to s859A
Legacy
1 October 2001
403aParticulars of Charge Subject to s859A
Legacy
1 October 2001
403aParticulars of Charge Subject to s859A
Legacy
1 October 2001
403aParticulars of Charge Subject to s859A
Legacy
1 October 2001
403aParticulars of Charge Subject to s859A
Legacy
1 October 2001
403aParticulars of Charge Subject to s859A
Legacy
1 October 2001
403aParticulars of Charge Subject to s859A
Legacy
1 October 2001
403aParticulars of Charge Subject to s859A
Legacy
1 October 2001
403aParticulars of Charge Subject to s859A
Legacy
1 October 2001
403aParticulars of Charge Subject to s859A
Legacy
1 October 2001
403aParticulars of Charge Subject to s859A
Legacy
1 October 2001
403aParticulars of Charge Subject to s859A
Legacy
1 October 2001
403aParticulars of Charge Subject to s859A
Legacy
9 February 2001
403aParticulars of Charge Subject to s859A
Legacy
7 February 2001
395Particulars of Mortgage or Charge
Legacy
7 February 2001
395Particulars of Mortgage or Charge
Legacy
7 February 2001
395Particulars of Mortgage or Charge
Legacy
7 February 2001
395Particulars of Mortgage or Charge
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 June 2000
AAAnnual Accounts
Legacy
14 February 2000
288cChange of Particulars
Legacy
26 November 1999
363aAnnual Return
Legacy
26 November 1999
190190
Legacy
26 November 1999
353353
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
6 February 1999
395Particulars of Mortgage or Charge
Legacy
28 January 1999
395Particulars of Mortgage or Charge
Legacy
25 January 1999
88(3)88(3)
Legacy
25 January 1999
88(2)P88(2)P
Legacy
10 January 1999
395Particulars of Mortgage or Charge
Legacy
10 January 1999
395Particulars of Mortgage or Charge
Legacy
10 January 1999
395Particulars of Mortgage or Charge
Legacy
10 January 1999
395Particulars of Mortgage or Charge
Legacy
8 January 1999
395Particulars of Mortgage or Charge
Legacy
8 January 1999
395Particulars of Mortgage or Charge
Legacy
8 January 1999
395Particulars of Mortgage or Charge
Legacy
8 January 1999
395Particulars of Mortgage or Charge
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
26 June 1998
287Change of Registered Office
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Statement Of Affairs
19 March 1998
SASA
Legacy
19 March 1998
88(2)P88(2)P
Resolution
4 March 1998
RESOLUTIONSResolutions
Legacy
2 March 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 February 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 February 1998
AAAnnual Accounts
Legacy
12 February 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 1997
363aAnnual Return
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Memorandum Articles
5 March 1997
MEM/ARTSMEM/ARTS
Resolution
5 March 1997
RESOLUTIONSResolutions
Resolution
5 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 February 1997
AAAnnual Accounts
Legacy
10 October 1996
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 1996
AAAnnual Accounts
Legacy
24 October 1995
363x363x
Legacy
24 October 1995
363(353)363(353)
Legacy
24 October 1995
363(190)363(190)
Resolution
15 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
287Change of Registered Office
Certificate Change Of Name Company
30 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1995
288288
Legacy
27 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363x363x
Legacy
10 January 1994
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
3 December 1993
287Change of Registered Office
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
4 October 1993
224224
Incorporation Company
27 September 1993
NEWINCIncorporation