Background WavePink WaveYellow Wave

MAERSK OIL TRADING UK LIMITED (10287383)

MAERSK OIL TRADING UK LIMITED (10287383) is an active UK company. incorporated on 20 July 2016. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). MAERSK OIL TRADING UK LIMITED has been registered for 9 years. Current directors include DESHMUKH, Nishat Neelay, MAZHARI, Emma Annika Johansson.

Company Number
10287383
Status
active
Type
ltd
Incorporated
20 July 2016
Age
9 years
Address
12th Floor, The Plaza, Liverpool, L3 9QJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
DESHMUKH, Nishat Neelay, MAZHARI, Emma Annika Johansson
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAERSK OIL TRADING UK LIMITED

MAERSK OIL TRADING UK LIMITED is an active company incorporated on 20 July 2016 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). MAERSK OIL TRADING UK LIMITED was registered 9 years ago.(SIC: 46719)

Status

active

Active since 9 years ago

Company No

10287383

LTD Company

Age

9 Years

Incorporated 20 July 2016

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 26 June 2025 (9 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

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

12th Floor, The Plaza 100 Old Hall Street Liverpool, L3 9QJ,

Previous Addresses

The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ England
From: 20 July 2020To: 8 September 2023
15a Hilton House Parkhurst Road London N7 0NN
From: 21 May 2020To: 20 July 2020
The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ United Kingdom
From: 13 November 2018To: 21 May 2020
13th Floor Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
From: 20 July 2016To: 13 November 2018
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Oct 16
Funding Round
Mar 18
Director Left
Nov 18
Director Left
Sept 21
Director Joined
Sept 21
Director Left
May 23
Director Joined
Jun 23
Director Left
Jan 24
Director Joined
Jan 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DESHMUKH, Nishat Neelay

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born December 1984
Director
Appointed 01 Jan 2024

MAZHARI, Emma Annika Johansson

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born March 1972
Director
Appointed 01 Jun 2023

CRAWFORD, Danielle

Resigned
New Bridge Street West, Newcastle Upon TyneNE1 8AQ
Secretary
Appointed 08 Nov 2018
Resigned 31 Aug 2022

KILBY, John

Resigned
7 New Bridge Street West, Newcastle Upon TyneNE1 8AQ
Secretary
Appointed 20 Jul 2016
Resigned 08 Nov 2018

MAGRI, Anna

Resigned
New Bridge Street West, Newcastle Upon TyneNE1 8AQ
Secretary
Appointed 01 Sept 2022
Resigned 07 Sept 2023

HARRIS, David Jeffrey

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born January 1962
Director
Appointed 20 Jul 2016
Resigned 01 Jan 2024

KANNEGARD, Mikkel Lindvig

Resigned
New Bridge Street West, Newcastle Upon TyneNE1 8AQ
Born August 1978
Director
Appointed 01 Sept 2021
Resigned 01 Jun 2023

KILBY, John, Mr.

Resigned
7 New Bridge Street West, Newcastle Upon TyneNE1 8AQ
Born January 1957
Director
Appointed 20 Jul 2016
Resigned 08 Nov 2018

LINDEGAARD, Niels Henrik Ramshart

Resigned
New Bridge Street West, Newcastle Upon TyneNE1 8AQ
Born November 1961
Director
Appointed 01 Oct 2016
Resigned 31 Aug 2021

Persons with significant control

1

1263, Copenhagen K

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2016
NEWINCIncorporation