Background WavePink WaveYellow Wave

CMA CGM (UK) HOLDINGS LIMITED (05029453)

CMA CGM (UK) HOLDINGS LIMITED (05029453) is an active UK company. incorporated on 29 January 2004. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. CMA CGM (UK) HOLDINGS LIMITED has been registered for 22 years. Current directors include GRIFFIN, Natasha, Ms., RENOU, Ludovic Marcel Jean-Claude.

Company Number
05029453
Status
active
Type
ltd
Incorporated
29 January 2004
Age
22 years
Address
12 Princes Parade, Liverpool, L3 1BG
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
GRIFFIN, Natasha, Ms., RENOU, Ludovic Marcel Jean-Claude
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMA CGM (UK) HOLDINGS LIMITED

CMA CGM (UK) HOLDINGS LIMITED is an active company incorporated on 29 January 2004 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. CMA CGM (UK) HOLDINGS LIMITED was registered 22 years ago.(SIC: 50200)

Status

active

Active since 22 years ago

Company No

05029453

LTD Company

Age

22 Years

Incorporated 29 January 2004

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 8 January 2026 (2 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

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

12 Princes Parade Liverpool, L3 1BG,

Previous Addresses

, 75 King William Street, London, EC4N 7BE
From: 29 January 2004To: 11 March 2019
Timeline

42 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Aug 11
Director Left
Oct 12
Director Joined
Mar 13
Director Joined
Jan 14
Loan Cleared
Jan 14
Director Left
Feb 14
Director Left
Oct 16
Director Left
Oct 16
New Owner
Jun 17
New Owner
Jun 17
Director Left
Jul 17
Director Left
May 18
Director Left
Aug 18
Director Left
Sept 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Mar 19
Owner Exit
Aug 19
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Feb 22
New Owner
May 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Dec 25
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
33
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

GRIFFIN, Natasha, Ms.

Active
Princes Parade, LiverpoolL3 1BG
Born January 1974
Director
Appointed 30 Jun 2025

RENOU, Ludovic Marcel Jean-Claude

Active
Princes Parade, LiverpoolL3 1BG
Born April 1971
Director
Appointed 10 Dec 2024

ARRIBILLAGA, Cristina, Ms.

Resigned
Princes Parade, LiverpoolL3 1BG
Secretary
Appointed 31 Oct 2016
Resigned 11 Mar 2019

BURDEN, Liam

Resigned
Princes Parade, LiverpoolL3 1BG
Secretary
Appointed 01 Aug 2020
Resigned 08 Jun 2022

CRANFIELD, Malcolm

Resigned
Princes Parade, LiverpoolCH60 1YB
Secretary
Appointed 29 Jan 2004
Resigned 31 Oct 2016

WARD, Lee

Resigned
Princes Parade, LiverpoolL3 1BG
Secretary
Appointed 11 Mar 2019
Resigned 01 Aug 2020

BASSETT, Ian, Mr.

Resigned
Princes Parade, LiverpoolL3 1BG
Born September 1964
Director
Appointed 01 Sept 2021
Resigned 01 Sept 2021

BASSETT, Ian

Resigned
King William Street, LondonEC4N 7BE
Born September 1964
Director
Appointed 27 Jul 2011
Resigned 24 Nov 2020

BLESSINGTON, John

Resigned
Princes Parade, LiverpoolL3 1BG
Born May 1966
Director
Appointed 27 Feb 2023
Resigned 30 Jun 2025

BLESSINGTON, John

Resigned
Princes Parade, LiverpoolL3 1BG
Born May 1966
Director
Appointed 09 Jan 2023
Resigned 09 Jan 2023

BOARDLEY, Thomas Stephen

Resigned
The Old Post House, Saffron WaldenCB11 4QL
Born June 1957
Director
Appointed 27 Dec 2007
Resigned 31 Mar 2009

BURNAGE, Hugh David

Resigned
75 King William StreetEC4N 7BE
Born September 1957
Director
Appointed 30 Jun 2004
Resigned 21 Jul 2017

COLLOC, Christophe

Resigned
Princes Parade, LiverpoolL3 1BG
Born April 1973
Director
Appointed 18 Oct 2024
Resigned 15 Dec 2025

CRANFIELD, Malcolm

Resigned
Princes Parade, LiverpoolL3 1BG
Born May 1948
Director
Appointed 29 Jan 2004
Resigned 31 Oct 2016

DOLHEN, Audrey

Resigned
Princes Parade, LiverpoolL3 1BG
Born December 1980
Director
Appointed 01 Sept 2021
Resigned 20 Nov 2024

FRASER, Graham John

Resigned
Princes Parade, LiverpoolL3 1BG
Born May 1956
Director
Appointed 08 Apr 2009
Resigned 28 Sept 2012

HALLIDAY, David Jonathan

Resigned
17 Heathfield Road, IpswichIP9 2QB
Born May 1960
Director
Appointed 29 Jan 2004
Resigned 28 Sept 2007

JEFFREYS, Gary Stephen

Resigned
Princes Parade, LiverpoolL3 1BG
Born May 1981
Director
Appointed 24 Nov 2020
Resigned 01 Sept 2021

KASTRUP, Lars Christian, Senior Vice President

Resigned
Quai D'Arenc, Marseille
Born May 1959
Director
Appointed 30 Aug 2010
Resigned 11 Dec 2013

PARKER, Michael George

Resigned
75 King William StreetEC4N 7BE
Born September 1942
Director
Appointed 29 Jan 2004
Resigned 31 Oct 2016

SAADE, Rodolphe, Mr.

Resigned
Quai D'Arenc, Marseille13002
Born March 1970
Director
Appointed 14 Jul 2006
Resigned 25 Nov 2018

SALEM, Farid Toufic

Resigned
Quay D'Arenc, Marseille13002
Born June 1939
Director
Appointed 29 Jan 2004
Resigned 11 Sept 2018

SARKIS, Raja

Resigned
Quai D'Arenc, Marseille13002
Born December 1948
Director
Appointed 29 Jan 2004
Resigned 28 Apr 2018

SCHAPIRO, Jean Yves Jacques Etienne

Resigned
Quai D'Arenc, MarseilleFOREIGN
Born October 1953
Director
Appointed 19 Jul 2005
Resigned 30 Aug 2010

SMITH, Geoffrey Stephen

Resigned
75 King William StreetEC4N 7BE
Born March 1951
Director
Appointed 19 Jul 2005
Resigned 03 Aug 2018

THENOZ, Jean Philippe

Resigned
4 Quai D'Arenc, Bouches Durhone
Born July 1954
Director
Appointed 11 Dec 2013
Resigned 20 Nov 2018

WARD, Lee

Resigned
Princes Parade, LiverpoolL3 1BG
Born February 1977
Director
Appointed 24 Feb 2020
Resigned 07 Feb 2022

WATERMAN, Robert

Resigned
Princes Parade, LiverpoolL3 1BG
Born January 1968
Director
Appointed 06 Mar 2013
Resigned 30 Jun 2020

Persons with significant control

4

0 Active
4 Ceased

Mr. Rodolphe Saadé

Ceased
Cma Cgm 4 Quai D’Arenc, Marseille
Born March 1970

Nature of Control

Significant influence or control
Notified 19 Jan 2021
Ceased 18 Nov 2025
13235 Marseille, Marseille

Nature of Control

Significant influence or control
Notified 05 Aug 2019
Ceased 18 Nov 2025

Mr Farid Salem

Ceased
Princes Parade, LiverpoolL3 1BG
Born June 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Aug 2019

Mr Jacques Sadee

Ceased
Princes Parade, LiverpoolL3 1BG
Born February 1937

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Jun 2018
Fundings
Financials
Latest Activities

Filing History

163

Notification Of A Person With Significant Control Statement
10 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
13 April 2022
AAAnnual Accounts
Second Filing Of Director Termination With Name
23 March 2022
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
26 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
25 June 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
25 June 2018
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Resolution
2 September 2014
RESOLUTIONSResolutions
Resolution
2 September 2014
RESOLUTIONSResolutions
Miscellaneous
30 August 2014
MISCMISC
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
17 January 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Legacy
22 February 2013
MG01MG01
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Legacy
22 September 2009
SH20SH20
Legacy
22 September 2009
CAP-MDSCCAP-MDSC
Legacy
22 September 2009
CAP-SSCAP-SS
Resolution
22 September 2009
RESOLUTIONSResolutions
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
18 October 2007
88(2)R88(2)R
Resolution
18 October 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
88(2)R88(2)R
Legacy
21 September 2007
88(2)R88(2)R
Legacy
21 September 2007
88(2)R88(2)R
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
14 March 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
14 March 2007
MEM/ARTSMEM/ARTS
Resolution
14 March 2007
RESOLUTIONSResolutions
Resolution
14 March 2007
RESOLUTIONSResolutions
Resolution
14 March 2007
RESOLUTIONSResolutions
Resolution
14 March 2007
RESOLUTIONSResolutions
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
10 October 2006
287Change of Registered Office
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
353353
Legacy
24 February 2005
363sAnnual Return (shuttle)
Memorandum Articles
23 February 2005
MEM/ARTSMEM/ARTS
Memorandum Articles
23 February 2005
MEM/ARTSMEM/ARTS
Legacy
14 January 2005
88(2)R88(2)R
Statement Of Affairs
14 January 2005
SASA
Legacy
14 January 2005
88(2)R88(2)R
Statement Of Affairs
14 January 2005
SASA
Legacy
14 January 2005
88(2)R88(2)R
Memorandum Articles
6 January 2005
MEM/ARTSMEM/ARTS
Legacy
24 December 2004
123Notice of Increase in Nominal Capital
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Legacy
24 December 2004
123Notice of Increase in Nominal Capital
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Legacy
8 October 2004
225Change of Accounting Reference Date
Legacy
27 July 2004
288aAppointment of Director or Secretary
Incorporation Company
29 January 2004
NEWINCIncorporation