Background WavePink WaveYellow Wave

ESVAGT HOLDINGS LIMITED (05378041)

ESVAGT HOLDINGS LIMITED (05378041) is an active UK company. incorporated on 28 February 2005. with registered office in Hull. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. ESVAGT HOLDINGS LIMITED has been registered for 21 years. Current directors include KARAS, Søren, TAYLOR, Ian.

Company Number
05378041
Status
active
Type
ltd
Incorporated
28 February 2005
Age
21 years
Address
Marina Court, Hull, HU1 1TJ
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
KARAS, Søren, TAYLOR, Ian
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESVAGT HOLDINGS LIMITED

ESVAGT HOLDINGS LIMITED is an active company incorporated on 28 February 2005 with the registered office located in Hull. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. ESVAGT HOLDINGS LIMITED was registered 21 years ago.(SIC: 50200)

Status

active

Active since 21 years ago

Company No

05378041

LTD Company

Age

21 Years

Incorporated 28 February 2005

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 11 June 2025 (10 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

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

ESVAGT-MAERSK HOLDINGS LIMITED
From: 27 April 2006To: 27 May 2008
ESVAGT-MAERSK UK LIMITED
From: 3 May 2005To: 27 April 2006
ESVAGT-MAERSK STANDBY SERVICES UK LIMITED
From: 14 March 2005To: 3 May 2005
AUGURSHIP 277 LIMITED
From: 28 February 2005To: 14 March 2005
Contact
Address

Marina Court Castle Street Hull, HU1 1TJ,

Previous Addresses

Essex House Andrew Jackson Solicitors (Aco/Lsg/35805/1) Manor Street Hull HU1 1XH
From: 28 February 2005To: 10 October 2014
Timeline

22 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Capital Update
Jun 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 15
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Mar 19
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MACKINNONS SOLICITORS LLP

Active
Carden Place, AberdeenAB10 1UR
Corporate secretary
Appointed 01 Oct 2019

KARAS, Søren

Active
73 - 75 Regent Quay, AberdeenAB11 5AR
Born November 1972
Director
Appointed 28 Sept 2017

TAYLOR, Ian

Active
73 - 75 Regent Quay, AberdeenAB11 5AR
Born November 1971
Director
Appointed 01 Sept 2018

KILBY, John, Mr.

Resigned
2a Raynham Way, LutonLU2 9SH
Secretary
Appointed 01 Jun 2005
Resigned 01 May 2008

HFW NOMINEES LIMITED

Resigned
Marlow House, LondonEC3N 3AL
Corporate nominee secretary
Appointed 28 Feb 2005
Resigned 01 Jun 2005

MACKINNONS SOLICITORS

Resigned
Carden Place, AberdeenAB10 1UR
Corporate secretary
Appointed 01 May 2008
Resigned 01 Oct 2019

BLENCOWE, David Anthony

Resigned
21 Hillview Terrace, AberdeenAB15 9HJ
Born April 1947
Director
Appointed 01 Jun 2005
Resigned 01 Feb 2008

CARLSSON, Ovin Haakon, Captain

Resigned
Bavnebjerg 24, Fano
Born July 1948
Director
Appointed 01 Jun 2005
Resigned 18 Aug 2010

JUST, Rene

Resigned
6700 Esbjerg, Esbjerg
Born June 1967
Director
Appointed 01 Jan 2017
Resigned 21 Feb 2018

KIRK, Kent Sand

Resigned
Strandpromenaden 51, Esbjerg VFOREIGN
Born August 1948
Director
Appointed 01 Jun 2005
Resigned 01 Feb 2008

KJELDSEN, Peter Lykke

Resigned
Baadsmandsvaenget 32, Dk-6710 Esbjerg V
Born May 1959
Director
Appointed 31 Jan 2008
Resigned 22 Dec 2011

LOK, Jesper Teddy

Resigned
David Balfours Gade 4, 4.Th, CopenhagenFOREIGN
Born August 1968
Director
Appointed 01 Jun 2005
Resigned 01 Feb 2008

MALONE, Mark, Captain

Resigned
Davison Avenue, Whitley BayNE26 1SD
Born October 1971
Director
Appointed 05 Nov 2010
Resigned 29 Oct 2012

MALONE, Mark

Resigned
30 Kings Road, Whitley BayNE26 3BD
Born October 1971
Director
Appointed 01 Jun 2005
Resigned 01 Feb 2008

MILLER, Peter Kenneth

Resigned
43 Susan Constant Court, LondonE14 2DL
Born April 1948
Director
Appointed 01 Jun 2005
Resigned 01 Feb 2008

POULSEN, Bjarne

Resigned
Castle Street, HullHU1 1TJ
Born June 1968
Director
Appointed 01 Oct 2012
Resigned 01 Jan 2017

READMAN, Jacqueline

Resigned
Clydach Grove, Stockton-On-TeesTS17 5DE
Born March 1964
Director
Appointed 05 Nov 2010
Resigned 26 Oct 2012

SORENSEN, Claus Tafteberg, Managing Director

Resigned
Waterloo Quay, AberdeenAB11 5DF
Born May 1966
Director
Appointed 15 May 2017
Resigned 28 Mar 2018

TAYLOR, Nigel Keith

Resigned
Waterloo Quay, AberdeenAB11 5DF
Born January 1954
Director
Appointed 01 Dec 2015
Resigned 05 May 2017

TAYLOR, Paul Martin

Resigned
Rhododendron Avenue, GravesendDA13 0TU
Born October 1971
Director
Appointed 31 Jan 2008
Resigned 05 Nov 2012

THOMSEN, Soren Norgaard

Resigned
Castle Street, HullHU1 1TJ
Born April 1966
Director
Appointed 19 Aug 2010
Resigned 28 Sept 2017

ZOHNER-ANDERSEN, Lars Christian

Resigned
Moelhoejvej, EsbjergDK-6705
Born July 1977
Director
Appointed 31 Jan 2008
Resigned 05 Nov 2010

HFW DIRECTORS LIMITED

Resigned
Marlow House, LondonEC3N 3AL
Corporate nominee director
Appointed 28 Feb 2005
Resigned 01 Jun 2005
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 January 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
3 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Auditors Resignation Company
27 October 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 June 2011
SH19Statement of Capital
Legacy
20 June 2011
SH20SH20
Legacy
17 June 2011
CAP-SSCAP-SS
Resolution
17 June 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Auditors Resignation Company
7 June 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Legacy
11 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
19 June 2008
287Change of Registered Office
Memorandum Articles
6 June 2008
MEM/ARTSMEM/ARTS
Legacy
23 May 2008
288cChange of Particulars
Certificate Change Of Name Company
23 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
287Change of Registered Office
Legacy
6 March 2008
363aAnnual Return
Legacy
5 March 2008
288cChange of Particulars
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Resolution
28 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
12 September 2007
288cChange of Particulars
Legacy
28 March 2007
363aAnnual Return
Legacy
28 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
8 September 2006
287Change of Registered Office
Legacy
14 August 2006
88(2)R88(2)R
Legacy
14 August 2006
88(2)R88(2)R
Legacy
14 August 2006
225Change of Accounting Reference Date
Legacy
23 June 2006
123Notice of Increase in Nominal Capital
Legacy
16 June 2006
288cChange of Particulars
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Memorandum Articles
15 June 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
4 May 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
287Change of Registered Office
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
88(2)R88(2)R
Legacy
22 June 2005
88(2)R88(2)R
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Resolution
15 June 2005
RESOLUTIONSResolutions
Resolution
15 June 2005
RESOLUTIONSResolutions
Resolution
15 June 2005
RESOLUTIONSResolutions
Resolution
15 June 2005
RESOLUTIONSResolutions
Resolution
15 June 2005
RESOLUTIONSResolutions
Resolution
15 June 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 May 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 2005
NEWINCIncorporation