Background WavePink WaveYellow Wave

EURONAV (UK) AGENCIES LIMITED (03151658)

EURONAV (UK) AGENCIES LIMITED (03151658) is an active UK company. incorporated on 26 January 1996. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities and 1 other business activities. EURONAV (UK) AGENCIES LIMITED has been registered for 30 years. Current directors include VAN DE GAER, Christof, VAN ECKE, Maxime Leon J..

Company Number
03151658
Status
active
Type
ltd
Incorporated
26 January 1996
Age
30 years
Address
Verde, 10 Bressenden Place, London, SW1E 5DH
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
VAN DE GAER, Christof, VAN ECKE, Maxime Leon J.
SIC Codes
52290, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURONAV (UK) AGENCIES LIMITED

EURONAV (UK) AGENCIES LIMITED is an active company incorporated on 26 January 1996 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities and 1 other business activity. EURONAV (UK) AGENCIES LIMITED was registered 30 years ago.(SIC: 52290, 68320)

Status

active

Active since 30 years ago

Company No

03151658

LTD Company

Age

30 Years

Incorporated 26 January 1996

Size

N/A

Accounts

ARD: 29/12

Overdue

29 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 22 March 2026
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

EXMAR (UK) SHIPPING COMPANY LIMITED
From: 30 December 1998To: 30 November 2000
EUROPEAN ACCOUNTING SERVICES LIMITED
From: 13 February 1996To: 30 December 1998
LAWGRA (NO.342) LIMITED
From: 26 January 1996To: 13 February 1996
Contact
Address

Verde, 10 Bressenden Place Bressenden Place 10 London, SW1E 5DH,

Previous Addresses

99 Kings Road London SW3 4PA
From: 25 November 2014To: 11 May 2023
116 Brompton Road London SW3 1JJ
From: 26 January 1996To: 25 November 2014
Timeline

15 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Jun 12
Funding Round
Dec 12
Director Joined
Jul 18
Owner Exit
May 19
Director Left
May 19
New Owner
May 19
Director Joined
May 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Aug 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Owner Exit
Apr 24
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

VAN DE GAER, Christof

Active
Harmoniestraat, 2018
Born December 1976
Director
Appointed 01 Aug 2023

VAN ECKE, Maxime Leon J.

Active
20 De Gerlachekaai, Antwerp
Born January 1981
Director
Appointed 31 Dec 2023

COSTAIN, John Andrew

Resigned
38 Lower Downs Road, LondonSW20 8QQ
Secretary
Appointed 09 May 1996
Resigned 02 Apr 2001

DISHMAN, James David

Resigned
High Trees, Langdon HillsSS16 6HH
Secretary
Appointed 02 Apr 2001
Resigned 30 Apr 2012

QUAYLE, Brian Stanley

Resigned
39 Skelbrook Street, LondonSW18 4EZ
Secretary
Appointed 09 Feb 1996
Resigned 09 May 1996

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 26 Jan 1996
Resigned 09 Feb 1996

CHAPMAN, Lynn

Resigned
41 The Grove, Walton On ThamesKT12 2HS
Born October 1952
Director
Appointed 24 Nov 2000
Resigned 01 Aug 2008

COSTAIN, John Andrew

Resigned
9 Durham Road, LondonSW20 0QH
Born September 1963
Director
Appointed 09 Feb 1996
Resigned 31 Mar 2004

CUNNINGHAM, Tracy Ann

Resigned
58 Tufnell Park Road, LondonN7 0DT
Born March 1969
Nominee director
Appointed 26 Jan 1996
Resigned 09 Feb 1996

DE BRABANDERE, Patrick

Resigned
47 Rue De La Limite, Wezembeek- Oppem
Born January 1959
Director
Appointed 01 Jan 2001
Resigned 30 Jun 2003

DISHMAN, James David

Resigned
91 Gaynesford, BasildonSS16 5SG
Born December 1958
Director
Appointed 13 Feb 1998
Resigned 24 Nov 2000

GALLAGHER, Brian James

Resigned
Bressenden Place 10, LondonSW1E 5DH
Born July 1970
Director
Appointed 09 May 2019
Resigned 31 Dec 2023

KING, Beverley Anne

Resigned
34 Eastbourne Road, LondonSW17 9EG
Born September 1958
Director
Appointed 07 Apr 1997
Resigned 13 Feb 1998

LARKIN, Cara Michaela Maria Goretta

Resigned
19 Felix Road, Walton On ThamesKT12 2LB
Born May 1971
Director
Appointed 24 Nov 2000
Resigned 31 Mar 2004

LEE, Jonathan Iain Hugh

Resigned
Meadow View House, BillingshurstRH14 9BG
Born November 1962
Director
Appointed 03 Jan 2006
Resigned 31 May 2012

QUAYLE, Brian Stanley

Resigned
8 Clarendon Street, LondonSW1V 4QT
Born December 1963
Director
Appointed 09 Feb 1996
Resigned 07 Apr 1997

RODGERS, Patrick Joseph

Resigned
6 Egerton Drive, LondonSE10 8JS
Born November 1959
Director
Appointed 24 Nov 2000
Resigned 09 May 2019

SAVERYS, Marc

Resigned
Verviersstraat 2, AntwerpenFOREIGN
Born January 1954
Director
Appointed 01 Jul 2003
Resigned 31 Dec 2006

SESSOU-DIOP, Pauline Aovi

Resigned
Kings Road, LondonSW3 4PA
Born March 1976
Director
Appointed 01 Jun 2018
Resigned 16 Jan 2020

STARING, Alexander Marie Winand, Captain

Resigned
Bressenden Place 10, LondonSW1E 5DH
Born December 1965
Director
Appointed 01 Mar 2020
Resigned 31 Dec 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Brian James Gallagher

Ceased
Bressenden Place 10, LondonSW1E 5DH
Born July 1970

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 09 May 2019
Ceased 01 Jan 2024

Mr Patrick Joseph Rodgers

Ceased
Kings Road, LondonSW3 4PA
Born November 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 09 May 2019
Fundings
Financials
Latest Activities

Filing History

124

Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 April 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2022
AAAnnual Accounts
Change Person Secretary Company
11 July 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Memorandum Articles
17 February 2022
MAMA
Resolution
10 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Resolution
11 December 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2007
AAAnnual Accounts
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2001
AAAnnual Accounts
Resolution
20 April 2001
RESOLUTIONSResolutions
Legacy
14 December 2000
288aAppointment of Director or Secretary
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
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Memorandum Articles
6 January 1999
MEM/ARTSMEM/ARTS
Resolution
6 January 1999
RESOLUTIONSResolutions
Memorandum Articles
4 January 1999
MEM/ARTSMEM/ARTS
Resolution
4 January 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 December 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Legacy
12 May 1998
288cChange of Particulars
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
363sAnnual Return (shuttle)
Legacy
18 April 1997
363sAnnual Return (shuttle)
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 March 1997
AAAnnual Accounts
Legacy
28 February 1997
288cChange of Particulars
Legacy
26 June 1996
287Change of Registered Office
Legacy
16 June 1996
224224
Legacy
16 June 1996
88(2)R88(2)R
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Memorandum Articles
22 February 1996
MEM/ARTSMEM/ARTS
Resolution
18 February 1996
RESOLUTIONSResolutions
Legacy
18 February 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
12 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 January 1996
NEWINCIncorporation