Background WavePink WaveYellow Wave

MOUNTPARK SHIPPING COMPANY LIMITED (08984120)

MOUNTPARK SHIPPING COMPANY LIMITED (08984120) is an active UK company. incorporated on 8 April 2014. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. MOUNTPARK SHIPPING COMPANY LIMITED has been registered for 12 years. Current directors include DENHOLM, John Stephen, MACLEHOSE, Benjamin Donald Robert, REVILL, Matthew.

Company Number
08984120
Status
active
Type
ltd
Incorporated
8 April 2014
Age
12 years
Address
8th Floor The Aspect, London, EC2A 1AS
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
DENHOLM, John Stephen, MACLEHOSE, Benjamin Donald Robert, REVILL, Matthew
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTPARK SHIPPING COMPANY LIMITED

MOUNTPARK SHIPPING COMPANY LIMITED is an active company incorporated on 8 April 2014 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. MOUNTPARK SHIPPING COMPANY LIMITED was registered 12 years ago.(SIC: 50200)

Status

active

Active since 12 years ago

Company No

08984120

LTD Company

Age

12 Years

Incorporated 8 April 2014

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 2 October 2025 (6 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

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

8th Floor The Aspect 12 Finsbury Square London, EC2A 1AS,

Previous Addresses

6th Floor Union Building 78 Cornhill London EC3V 3QQ
From: 8 April 2014To: 29 August 2017
Timeline

27 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Jan 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
Funding Round
Apr 16
Loan Secured
May 16
Funding Round
Jun 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Apr 17
Funding Round
May 17
Loan Secured
Jun 17
Funding Round
Jul 17
Funding Round
Nov 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Capital Update
Aug 19
Funding Round
Oct 19
Director Joined
Nov 20
Capital Update
Aug 24
Director Left
Sept 24
Funding Round
Sept 25
Loan Secured
Oct 25
17
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DANIELS, Craig David George

Active
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 31 Dec 2020

DENHOLM, John Stephen

Active
Woodside Crescent, GlasgowG3 7UL
Born May 1956
Director
Appointed 08 Apr 2014

MACLEHOSE, Benjamin Donald Robert

Active
The Aspect, LondonEC2A 1AS
Born February 1981
Director
Appointed 08 Apr 2014

REVILL, Matthew

Active
The Aspect, LondonEC2A 1AS
Born December 1976
Director
Appointed 22 Sept 2020

HANSON, Gregory Albert

Resigned
GlasgowG3 7UL
Secretary
Appointed 08 Apr 2014
Resigned 31 Dec 2020

BROWN, Duncan Grant

Resigned
The Aspect, LondonEC2A 1AS
Born September 1969
Director
Appointed 28 Jan 2016
Resigned 13 Sept 2024

HANSON, Gregory Albert

Resigned
GlasgowG3 7UL
Born January 1961
Director
Appointed 08 Apr 2014
Resigned 28 Jan 2016

Persons with significant control

1

The Aspect, LondonEC2A 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
30 August 2024
SH19Statement of Capital
Resolution
30 August 2024
RESOLUTIONSResolutions
Legacy
30 August 2024
CAP-SSCAP-SS
Legacy
30 August 2024
SH20SH20
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 April 2020
CS01Confirmation Statement
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Legacy
8 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 August 2019
SH19Statement of Capital
Legacy
8 August 2019
CAP-SSCAP-SS
Resolution
8 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
1 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
8 April 2014
NEWINCIncorporation