Background WavePink WaveYellow Wave

TANKERS (UK) AGENCIES LIMITED (03884421)

TANKERS (UK) AGENCIES LIMITED (03884421) is an active UK company. incorporated on 26 November 1999. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport and 3 other business activities. TANKERS (UK) AGENCIES LIMITED has been registered for 26 years. Current directors include COSTAIN, John Andrew, GREY, Charles Michael Taylor, SMITH, Matthew Alexander.

Company Number
03884421
Status
active
Type
ltd
Incorporated
26 November 1999
Age
26 years
Address
Verde Building 1st Floor, London, SW1E 5DH
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
COSTAIN, John Andrew, GREY, Charles Michael Taylor, SMITH, Matthew Alexander
SIC Codes
50200, 52220, 69201, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANKERS (UK) AGENCIES LIMITED

TANKERS (UK) AGENCIES LIMITED is an active company incorporated on 26 November 1999 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport and 3 other business activities. TANKERS (UK) AGENCIES LIMITED was registered 26 years ago.(SIC: 50200, 52220, 69201, 82110)

Status

active

Active since 26 years ago

Company No

03884421

LTD Company

Age

26 Years

Incorporated 26 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 3 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

TANKER (UK) AGENCIES LIMITED
From: 26 November 1999To: 3 December 1999
Contact
Address

Verde Building 1st Floor 10 Bressenden Place London, SW1E 5DH,

Previous Addresses

Verde 1st Floor 10 Bressenden Place London SW1E 5DH United Kingdom
From: 24 April 2023To: 2 May 2023
81 King's Road London SW3 4NX
From: 30 November 2014To: 24 April 2023
Moreau House 116 Brompton Road London SW3 1JJ
From: 26 November 1999To: 30 November 2014
Timeline

13 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Jan 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Feb 13
Funding Round
Dec 17
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Apr 23
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Owner Exit
Mar 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

CORNHILL SECRETARIES LIMITED

Active
Market Yard Mews, LondonSE1 3TQ
Corporate secretary
Appointed 20 Jan 2026

COSTAIN, John Andrew

Active
9 Durham Road, LondonSW20 0QH
Born September 1963
Director
Appointed 29 Apr 2005

GREY, Charles Michael Taylor

Active
1st Floor, LondonSW1E 5DH
Born July 1981
Director
Appointed 01 Aug 2022

SMITH, Matthew Alexander

Active
1st Floor, LondonSW1E 5DH
Born October 1983
Director
Appointed 01 Aug 2022

LAYZELL, Dennis John

Resigned
Nutscale Chorleywood Road, RickmansworthWD3 4EU
Secretary
Appointed 26 Nov 1999
Resigned 29 Apr 2005

WATERS, Teresa Ann

Resigned
85 Palace Road, BromleyBR1 3JX
Secretary
Appointed 01 May 2005
Resigned 21 Mar 2016

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 26 Nov 1999
Resigned 26 Nov 1999

ARNTZEN, Morten

Resigned
Moreau House, LondonSW3 1JJ
Born March 1955
Director
Appointed 11 May 2012
Resigned 11 Feb 2013

ARNTZEN, Morten

Resigned
1018 Weed Street, New CanaanCT06840
Born March 1955
Director
Appointed 04 May 2006
Resigned 15 May 2007

ARNTZEN, Morten

Resigned
1018 Weed Street, New CanaanCT06840
Born March 1955
Director
Appointed 18 Feb 2004
Resigned 21 Apr 2005

BIRKHOLM, Jon Stefan

Resigned
12 Berwyn Road, RichmondTW10 5BS
Born January 1959
Director
Appointed 24 Jan 2000
Resigned 11 May 2012

HYMAN, Morton

Resigned
998 Fifth Avenue, New York
Born January 1936
Director
Appointed 12 Jun 2001
Resigned 27 Aug 2002

KRUSE, Simon

Resigned
116 Brompton Road, LondonSW3 1JJ
Born February 1966
Director
Appointed 24 Jan 2000
Resigned 30 Jun 2003

LAYZELL, Dennis John

Resigned
Nutscale Chorleywood Road, RickmansworthWD3 4EU
Born April 1938
Director
Appointed 24 Jan 2000
Resigned 29 Apr 2005

LEE, Jonathan Iain Hugh

Resigned
King's Road, LondonSW3 4NX
Born November 1962
Director
Appointed 11 May 2012
Resigned 31 Mar 2023

RODGERS, Patrick Joseph

Resigned
6 Egerton Drive, LondonSE10 8JS
Born November 1959
Director
Appointed 29 Apr 2005
Resigned 10 Jan 2008

SAVERYS, Marc

Resigned
Verviersstraat 2, AntwerpenFOREIGN
Born January 1954
Director
Appointed 27 Aug 2002
Resigned 11 Jun 2003

SKOU, Soren

Resigned
Birkekaeret 8, Vedbaek
Born August 1964
Director
Appointed 11 Jun 2003
Resigned 18 Feb 2004

SKOU, Soren

Resigned
Birkekaeret 8, Vedbaek
Born August 1964
Director
Appointed 24 Jan 2000
Resigned 12 Jun 2001

STARING, Alexander Marie Winand

Resigned
116 Brompton Road, LondonSW3 1JJ
Born December 1965
Director
Appointed 24 Jan 2000
Resigned 30 Jun 2005

STEIMLER, Einar Michael

Resigned
Yeomans Row, LondonSW3 2AH
Born April 1948
Director
Appointed 26 Nov 1999
Resigned 31 Dec 2011

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 26 Nov 1999
Resigned 26 Nov 1999

Persons with significant control

2

1 Active
1 Ceased
Ajeltake Road, MajuroMH 96960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Dec 2017
De Gerlachekaai 20, AntwerpB-2000

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jan 2026
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Group
3 April 2026
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
27 January 2026
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
24 May 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
19 April 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 April 2018
MR05Certification of Charge
Second Filing Capital Allotment Shares
23 January 2018
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
15 January 2018
SH10Notice of Particulars of Variation
Resolution
8 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
8 January 2018
CC04CC04
Capital Allotment Shares
28 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2014
AR01AR01
Change Person Director Company With Change Date
30 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Mortgage Charge Whole Cease With Charge Number
21 March 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Legacy
14 September 2010
MG01MG01
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 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
Legacy
10 October 2009
MG01MG01
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Legacy
23 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
21 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
12 December 2005
288cChange of Particulars
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
21 October 2002
244244
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
13 September 2000
225Change of Accounting Reference Date
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
287Change of Registered Office
Certificate Change Of Name Company
2 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 November 1999
NEWINCIncorporation