Background WavePink WaveYellow Wave

INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED (04980958)

INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED (04980958) is an active UK company. incorporated on 1 December 2003. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED has been registered for 22 years. Current directors include HARMSTORF, Benjamin, MAEZELLE, Philippe Richard, Mr., WALKER, Michael Omar.

Company Number
04980958
Status
active
Type
ltd
Incorporated
1 December 2003
Age
22 years
Address
10 Lloyd's Avenue, London, EC3N 3AJ
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
HARMSTORF, Benjamin, MAEZELLE, Philippe Richard, Mr., WALKER, Michael Omar
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED

INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED is an active company incorporated on 1 December 2003 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. INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED was registered 22 years ago.(SIC: 50200)

Status

active

Active since 22 years ago

Company No

04980958

LTD Company

Age

22 Years

Incorporated 1 December 2003

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 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

VOCALFRAME LIMITED
From: 1 December 2003To: 15 April 2004
Contact
Address

10 Lloyd's Avenue London, EC3N 3AJ,

Previous Addresses

60 Fenchurch Street London EC3M 4AD England
From: 13 October 2022To: 7 February 2025
8th Floor, 60 Fenchurch Street London EC3M 4AD England
From: 12 September 2017To: 13 October 2022
5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW
From: 12 January 2015To: 12 September 2017
5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6YA
From: 12 December 2013To: 12 January 2015
Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA
From: 1 December 2003To: 12 December 2013
Timeline

41 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
May 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Aug 14
Loan Secured
Jul 15
Director Left
Aug 15
Director Joined
May 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
Jun 18
Loan Cleared
Oct 18
Director Left
Feb 19
Director Joined
Feb 19
Loan Secured
Jan 20
Director Left
Apr 22
Funding Round
May 22
Capital Update
Jun 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Joined
Nov 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Jun 25
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

HARMSTORF, Benjamin

Active
Lloyd's Avenue, LondonEC3N 3AJ
Born February 1976
Director
Appointed 09 Nov 2022

MAEZELLE, Philippe Richard, Mr.

Active
Lloyd's Avenue, LondonEC3N 3AJ
Born October 1970
Director
Appointed 20 Dec 2022

WALKER, Michael Omar

Active
Lloyd's Avenue, LondonEC3N 3AJ
Born September 1985
Director
Appointed 30 Nov 2023

BUCKLAND, James Lindsay Carnac

Resigned
Ashurst, LondonEC2A 2HA
Secretary
Appointed 20 Feb 2004
Resigned 22 Mar 2004

GORDON, Gavin James

Resigned
Flat 8 The Design Works, LondonEC1V 7ER
Secretary
Appointed 22 Mar 2004
Resigned 25 Mar 2004

GORDON, Gavin James

Resigned
Flat 8 The Design Works, LondonEC1V 7ER
Secretary
Appointed 15 Jan 2004
Resigned 20 Feb 2004

MAHABEER, Beenadevi

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 25 Sept 2017
Resigned 11 Feb 2022

MOE, Eric Karl

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 12 Dec 2013
Resigned 25 Sept 2017

TORY, Simon Edward John

Resigned
148 Kristiansand Way, LetchworthSG6 1TY
Secretary
Appointed 25 Mar 2004
Resigned 15 Oct 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Dec 2003
Resigned 15 Jan 2004

BUCKLAND, James Lindsay Carnac

Resigned
Ashurst, LondonEC2A 2HA
Born May 1968
Director
Appointed 20 Feb 2004
Resigned 22 Mar 2004

CARPENTER, Gary Boyd

Resigned
34 Alwyne Road, LondonSW19 7AB
Born November 1957
Director
Appointed 25 Mar 2004
Resigned 29 Sept 2006

DE CLERCK, Tom

Resigned
Fenchurch Street, LondonEC3M 4AD
Born May 1969
Director
Appointed 20 Jul 2017
Resigned 04 Feb 2019

GORDON, Gavin James

Resigned
Flat 8 The Design Works, LondonEC1V 7ER
Born August 1974
Director
Appointed 22 Mar 2004
Resigned 25 Mar 2004

GORDON, Gavin James

Resigned
Flat 8 The Design Works, LondonEC1V 7ER
Born August 1974
Director
Appointed 15 Jan 2004
Resigned 20 Feb 2004

HENRIKS, Kenneth, Mr.

Resigned
Fenchurch Street, LondonEC3M 4AD
Born April 1966
Director
Appointed 04 Feb 2019
Resigned 08 Apr 2022

HORROCKS, John

Resigned
Units 6-7, Fleming Road Chafford HundredRM16 6YA
Born September 1956
Director
Appointed 07 Sept 2006
Resigned 21 Dec 2012

HYLDAGER, Claus

Resigned
42, TollesburyCM9 8ST
Born August 1958
Director
Appointed 23 Jan 2006
Resigned 04 Aug 2015

KANTER, Ralph Thomas Ludwig

Resigned
Garden Flat, LondonNW3 2UN
Born October 1937
Director
Appointed 25 Mar 2004
Resigned 23 Jan 2006

MAHABEER, Beenadevi

Resigned
Fenchurch Street, LondonEC3M 4AD
Born March 1974
Director
Appointed 25 Sept 2017
Resigned 16 Oct 2017

MCCONNELL, Robert Nigel

Resigned
Good Hope, LondonSW19 7PR
Born May 1958
Director
Appointed 25 Mar 2004
Resigned 23 Jan 2006

MOE, Eric Karl

Resigned
Fenchurch Street, LondonEC3M 4AD
Born November 1964
Director
Appointed 31 Aug 2011
Resigned 29 Sept 2017

MORSE, Simon Arthur Davidson

Resigned
Fleming Road, GraysRM16 6EW
Born April 1952
Director
Appointed 31 Mar 2017
Resigned 20 Jul 2017

MORSE, Simon Arthur Davidson

Resigned
21 Howard Building, 368 Queenstown RoadSW8 4NN
Born April 1952
Director
Appointed 25 Mar 2004
Resigned 26 Apr 2006

MUSSELLWHITE, Jonathan

Resigned
The Garden Flat, LondonW11 2BS
Born October 1967
Director
Appointed 25 Mar 2004
Resigned 23 Jan 2006

OLSEN, Frank Georg Opsahl, Mr.

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1979
Director
Appointed 16 Oct 2017
Resigned 24 Nov 2022

SHELDON, David John

Resigned
Basement Flat, LondonW2 5LJ
Born April 1967
Director
Appointed 15 Jan 2004
Resigned 25 Mar 2004

SHUTTS, David

Resigned
Fleming Road, Chafford HundredRM16 6YA
Born May 1965
Director
Appointed 31 Aug 2011
Resigned 11 Aug 2014

VESSLINOV, Ivaylo

Resigned
Fleming Road, GraysRM16 6EW
Born July 1976
Director
Appointed 06 May 2016
Resigned 08 Mar 2017

WHITESIDE, Christopher Mark

Resigned
Fleming Road, GraysRM16 6EW
Born April 1964
Director
Appointed 07 Sept 2006
Resigned 01 Mar 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Dec 2003
Resigned 15 Jan 2004

Persons with significant control

2

1 Active
1 Ceased
Lloyd's Avenue, LondonEC3N 3AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2022
Elgin Avenue, Grand Cayman

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2016
Ceased 20 Jul 2022
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
22 November 2022
AAMDAAMD
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Memorandum Articles
28 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2022
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
15 June 2022
SH19Statement of Capital
Legacy
15 June 2022
SH20SH20
Legacy
15 June 2022
CAP-SSCAP-SS
Resolution
15 June 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Resolution
14 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
15 February 2022
RP04CS01RP04CS01
Accounts With Accounts Type Group
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
22 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Confirmation Statement
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Person Secretary Company With Change Date
12 January 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 December 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2013
MR04Satisfaction of Charge
Resolution
12 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Group
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Auditors Resignation Company
23 August 2011
AUDAUD
Accounts With Accounts Type Group
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Resolution
8 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Group
14 October 2008
AAAnnual Accounts
Memorandum Articles
10 January 2008
MEM/ARTSMEM/ARTS
Legacy
21 December 2007
363aAnnual Return
Legacy
13 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
26 June 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
287Change of Registered Office
Legacy
23 August 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
28 June 2006
AAAnnual Accounts
Resolution
8 May 2006
RESOLUTIONSResolutions
Resolution
8 May 2006
RESOLUTIONSResolutions
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Resolution
2 March 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
155(6)b155(6)b
Legacy
16 February 2006
155(6)b155(6)b
Legacy
16 February 2006
155(6)a155(6)a
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
88(2)R88(2)R
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 June 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
123Notice of Increase in Nominal Capital
Resolution
7 May 2004
RESOLUTIONSResolutions
Resolution
7 May 2004
RESOLUTIONSResolutions
Resolution
7 May 2004
RESOLUTIONSResolutions
Resolution
7 May 2004
RESOLUTIONSResolutions
Resolution
7 May 2004
RESOLUTIONSResolutions
Legacy
28 April 2004
88(2)R88(2)R
Legacy
23 April 2004
88(2)R88(2)R
Legacy
23 April 2004
123Notice of Increase in Nominal Capital
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2004
88(2)R88(2)R
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
287Change of Registered Office
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
288aAppointment of Director or Secretary
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
287Change of Registered Office
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Incorporation Company
1 December 2003
NEWINCIncorporation