Background WavePink WaveYellow Wave

TANKERS INTERNATIONAL LIMITED (10509521)

TANKERS INTERNATIONAL LIMITED (10509521) is an active UK company. incorporated on 5 December 2016. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. TANKERS INTERNATIONAL LIMITED has been registered for 9 years. Current directors include COSTAIN, John Andrew, GREY, Charles Michael Taylor, SMITH, Matthew Alexander.

Company Number
10509521
Status
active
Type
ltd
Incorporated
5 December 2016
Age
9 years
Address
Verde Building 1st Floor, London, SW1E 5DH
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
COSTAIN, John Andrew, GREY, Charles Michael Taylor, SMITH, Matthew Alexander
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANKERS INTERNATIONAL LIMITED

TANKERS INTERNATIONAL LIMITED is an active company incorporated on 5 December 2016 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. TANKERS INTERNATIONAL LIMITED was registered 9 years ago.(SIC: 50200)

Status

active

Active since 9 years ago

Company No

10509521

LTD Company

Age

9 Years

Incorporated 5 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 3 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

TANKERS INTERNATIONAL (UK) LIMITED
From: 5 December 2016To: 28 March 2017
Contact
Address

Verde Building 1st Floor 10 Bressenden Place London, SW1E 5DH,

Previous Addresses

Verde 1st Floor 10 Bressenden Place London SW1E 5DH United Kingdom
From: 24 April 2023To: 2 May 2023
81 Kings Road London SW3 4NX United Kingdom
From: 5 December 2016To: 24 April 2023
Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Owner Exit
Dec 17
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Apr 23
Funding Round
Mar 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CORNHILL SECRETARIES LIMITED

Active
Market Yard Mews, LondonSE1 3TQ
Corporate secretary
Appointed 20 Jan 2026

COSTAIN, John Andrew

Active
1st Floor, LondonSW1E 5DH
Born September 1963
Director
Appointed 05 Apr 2017

GREY, Charles Michael Taylor

Active
1st Floor, LondonSW1E 5DH
Born July 1981
Director
Appointed 01 Aug 2022

SMITH, Matthew Alexander

Active
1st Floor, LondonSW1E 5DH
Born October 1983
Director
Appointed 01 Aug 2022

LEE, Jonathan Iain Hugh

Resigned
Kings Road, LondonSW3 4NX
Born November 1962
Director
Appointed 05 Dec 2016
Resigned 31 Mar 2023

WARBURTON, Stephen Paul

Resigned
Kings Road, LondonSW3 4NX
Born August 1958
Director
Appointed 05 Apr 2017
Resigned 01 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
1st Floor, LondonSW1E 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2017

Mr Jonathan Iain Hugh Lee

Ceased
Kings Road, LondonSW3 4NX
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Full
3 April 2026
AAAnnual Accounts
Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
27 January 2026
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Resolution
28 March 2017
RESOLUTIONSResolutions
Incorporation Company
5 December 2016
NEWINCIncorporation