Background WavePink WaveYellow Wave

A.C.M. SHIPPING USA LIMITED (08391132)

A.C.M. SHIPPING USA LIMITED (08391132) is an active UK company. incorporated on 6 February 2013. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220). A.C.M. SHIPPING USA LIMITED has been registered for 13 years. Current directors include BORTHWICK, Alistair Trond, FOLEY, Grant Jeffrey, GUNDY, James Christopher Duchar.

Company Number
08391132
Status
active
Type
ltd
Incorporated
6 February 2013
Age
13 years
Address
One, London, WC2N 5HR
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
BORTHWICK, Alistair Trond, FOLEY, Grant Jeffrey, GUNDY, James Christopher Duchar
SIC Codes
52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.C.M. SHIPPING USA LIMITED

A.C.M. SHIPPING USA LIMITED is an active company incorporated on 6 February 2013 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220). A.C.M. SHIPPING USA LIMITED was registered 13 years ago.(SIC: 52220)

Status

active

Active since 13 years ago

Company No

08391132

LTD Company

Age

13 Years

Incorporated 6 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

IBIS (1049) LIMITED
From: 6 February 2013To: 14 February 2013
Contact
Address

One Strand London, WC2N 5HR,

Previous Addresses

Grand Buildings 1-3 Strand London WC2N 5HR
From: 19 February 2013To: 25 February 2016
160 Queen Victoria Street London EC4V 4QQ
From: 6 February 2013To: 19 February 2013
Timeline

24 key events • 2013 - 2023

Funding Officers Ownership
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Oct 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
May 16
Loan Cleared
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Aug 17
Loan Secured
Sept 17
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Jul 19
Loan Secured
Jul 19
Director Left
Jul 19
Loan Secured
Dec 20
Loan Secured
Nov 22
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BORTHWICK, Alistair Trond

Active
Strand, LondonWC2N 5HR
Born June 1969
Director
Appointed 20 Sept 2018

FOLEY, Grant Jeffrey

Active
Strand, LondonWC2N 5HR
Born October 1972
Director
Appointed 01 Aug 2023

GUNDY, James Christopher Duchar

Active
Strand, LondonWC2N 5HR
Born April 1965
Director
Appointed 20 Sept 2018

HARTLEY, Ian Michael

Resigned
1-3 Strand, LondonWC2N 5HR
Secretary
Appointed 14 Feb 2013
Resigned 25 Oct 2016

MASON, Peter Timothy James

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 20 Sept 2018
Resigned 14 Jul 2022

VANE, Alexander Chandos Tempest

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 25 Oct 2016
Resigned 18 Aug 2017

CROOCK, James Maxwell

Resigned
Queen Victoria Street, LondonEC4V 4QQ
Born January 1951
Director
Appointed 06 Feb 2013
Resigned 14 Feb 2013

EVANS, Louise Margaret

Resigned
Strand, LondonWC2N 5HR
Born July 1973
Director
Appointed 24 Jun 2015
Resigned 29 Jun 2018

HARTLEY, Ian Michael

Resigned
1-3 Strand, LondonWC2N 5HR
Born April 1953
Director
Appointed 14 Feb 2013
Resigned 25 Oct 2016

KIDWELL, James Richard De Villeneuve

Resigned
Cloncurry Street, LondonSW6 6DR
Born March 1962
Director
Appointed 24 Jun 2015
Resigned 26 Jul 2019

PLUMBE, John Lawrence

Resigned
1-3 Strand, LondonWC2N 5HR
Born October 1952
Director
Appointed 14 Feb 2013
Resigned 24 Jun 2015

STONE, Nicholas Philip

Resigned
Strand, LondonWC2N 5HR
Born October 1963
Director
Appointed 08 Jul 2019
Resigned 31 Jul 2023

VANE, Alexander Chandos Tempest

Resigned
Strand, LondonWC2N 5HR
Born July 1972
Director
Appointed 13 Nov 2016
Resigned 18 Aug 2017

DERCHERT NOMINEES LIMITED

Resigned
Queen Victoria Street, LondonEC4V 4QQ
Corporate director
Appointed 06 Feb 2013
Resigned 14 Feb 2013

Persons with significant control

1

Strand, LondonWC2N 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2025
AAAnnual Accounts
Legacy
21 November 2025
PARENT_ACCPARENT_ACC
Legacy
21 November 2025
GUARANTEE2GUARANTEE2
Legacy
21 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2024
AAAnnual Accounts
Legacy
24 January 2024
PARENT_ACCPARENT_ACC
Legacy
24 January 2024
GUARANTEE2GUARANTEE2
Legacy
24 January 2024
AGREEMENT2AGREEMENT2
Legacy
30 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2023
AAAnnual Accounts
Legacy
2 March 2023
PARENT_ACCPARENT_ACC
Legacy
2 March 2023
GUARANTEE2GUARANTEE2
Legacy
2 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2021
AAAnnual Accounts
Legacy
25 November 2021
PARENT_ACCPARENT_ACC
Legacy
25 November 2021
GUARANTEE2GUARANTEE2
Legacy
25 November 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Memorandum Articles
3 October 2017
MAMA
Resolution
26 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Memorandum Articles
18 May 2016
MAMA
Resolution
18 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Auditors Resignation Company
3 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2014
AA01Change of Accounting Reference Date
Auditors Resignation Company
6 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Memorandum Articles
18 February 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 February 2013
CONNOTConfirmation Statement Notification