Background WavePink WaveYellow Wave

DOF SHIPOWNING UK LIMITED (09843677)

DOF SHIPOWNING UK LIMITED (09843677) is an active UK company. incorporated on 27 October 2015. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. DOF SHIPOWNING UK LIMITED has been registered for 10 years. Current directors include KENNEDY, Gary Alexander, LUNDBERG, Martin, MOEGSTER, Marianne.

Company Number
09843677
Status
active
Type
ltd
Incorporated
27 October 2015
Age
10 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
KENNEDY, Gary Alexander, LUNDBERG, Martin, MOEGSTER, Marianne
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOF SHIPOWNING UK LIMITED

DOF SHIPOWNING UK LIMITED is an active company incorporated on 27 October 2015 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. DOF SHIPOWNING UK LIMITED was registered 10 years ago.(SIC: 50200)

Status

active

Active since 10 years ago

Company No

09843677

LTD Company

Age

10 Years

Incorporated 27 October 2015

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 6 August 2025 (8 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

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

MAERSK SUPPLY SERVICE SUBSEA UK LIMITED
From: 27 October 2015To: 1 November 2024
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 20 December 2018To: 5 July 2024
13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
From: 27 May 2016To: 20 December 2018
Maersk House Braham Street London E1 8EP United Kingdom
From: 27 October 2015To: 27 May 2016
Timeline

68 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Funding Round
Dec 15
Funding Round
Jan 16
Director Left
Oct 16
Director Joined
Nov 16
Funding Round
Dec 16
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Nov 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Sept 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Capital Update
Jun 19
Director Left
May 21
Director Joined
May 21
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Capital Update
Jun 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Aug 25
12
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 14 Dec 2018

KENNEDY, Gary Alexander

Active
Horizons House, AberdeenAB11 5DE
Born September 1968
Director
Appointed 01 Nov 2024

LUNDBERG, Martin

Active
Storeboe, Austevoll5392
Born July 1987
Director
Appointed 01 Nov 2024

MOEGSTER, Marianne

Active
1 Alfabygget, Austevoll
Born March 1974
Director
Appointed 01 Nov 2024

KILBY, John

Resigned
2 Leman Street, LondonE1 8FA
Secretary
Appointed 27 Oct 2015
Resigned 14 Dec 2018

AGERSKOV, Jonas Munch

Resigned
Kongens Lyngby2800
Born June 1980
Director
Appointed 01 May 2021
Resigned 04 Oct 2023

ANDREASEN, Kasper Mahon

Resigned
Braham Street, LondonE1 8EP
Born August 1976
Director
Appointed 27 Oct 2015
Resigned 01 Dec 2015

HAAGENSEN, Carsten Gram

Resigned
Esplanaden 50, Copenhagen KDK-1098
Born March 1985
Director
Appointed 07 Nov 2016
Resigned 01 May 2021

HARRIS, Duncan

Resigned
Westburn Crescent, AberdeenAB25 3BZ
Born November 1973
Director
Appointed 14 Dec 2018
Resigned 04 Oct 2023

KARAS, Søren

Resigned
2 Leman Street, LondonE1 8FA
Born November 1972
Director
Appointed 01 Dec 2015
Resigned 12 Oct 2016

KILBY, John, Mr.

Resigned
2 Leman Street, LondonE1 8FA
Born January 1957
Director
Appointed 27 Oct 2015
Resigned 14 Dec 2018

KOEFOED, Michael

Resigned
Kongens Lyngby2800
Born January 1979
Director
Appointed 04 Oct 2023
Resigned 29 Aug 2024

LEHMANN-TAYLOR, Nigel Edmund

Resigned
2 Leman Street, LondonE1 8FA
Born May 1960
Director
Appointed 27 Oct 2015
Resigned 14 Dec 2018

NORRIS, Sharmila Catherine

Resigned
Prime Four Business Park, AberdeenAB15 8PU
Born February 1985
Director
Appointed 04 Oct 2023
Resigned 01 Nov 2024

PENNY, Mhairi Jane

Resigned
Prime Four Business Park, AberdeenAB15 8PU
Born November 1977
Director
Appointed 04 Oct 2023
Resigned 01 Feb 2024

RUSSELL, Craig John

Resigned
Prime Four Business Park, AberdeenAB15 8PU
Born July 1971
Director
Appointed 14 Dec 2018
Resigned 04 Oct 2023

THOMASSEN, Tommy

Resigned
Lyngby Hovedgade 85, Kongens Lyngby2800
Born August 1967
Director
Appointed 29 Aug 2024
Resigned 01 Nov 2024

Persons with significant control

1

Blossom Yard, LondonE1 6RS

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

110

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Resolution
15 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Certificate Change Of Name Company
1 November 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
17 June 2024
SH19Statement of Capital
Legacy
17 June 2024
SH20SH20
Legacy
17 June 2024
CAP-SSCAP-SS
Resolution
17 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Legacy
5 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 June 2019
SH19Statement of Capital
Legacy
5 June 2019
CAP-SSCAP-SS
Resolution
5 June 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 December 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 January 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Incorporation Company
27 October 2015
NEWINCIncorporation