Download leads from Nexok and grow your business. Find out more

Svitzer Tugmens Trustees Limited

Documents

Total Documents261
Total Pages948

Filing History

13 February 2024Final Gazette dissolved via voluntary strike-off
28 November 2023First Gazette notice for voluntary strike-off
17 November 2023Application to strike the company off the register
17 November 2023Termination of appointment of Geoffrey Lord as a director on 15 November 2023
16 November 2023Termination of appointment of Alexander Angus Mackenzie as a director on 16 November 2023
31 October 2023Termination of appointment of Stephen Jellis as a director on 31 October 2023
31 October 2023Termination of appointment of Gary Edwin Newman as a director on 31 October 2023
30 October 2023Termination of appointment of Sune Norup Christensen as a director on 29 October 2023
30 October 2023Termination of appointment of Mark James Jewiss as a director on 30 October 2023
13 April 2023Confirmation statement made on 13 April 2023 with no updates
3 January 2023Accounts for a dormant company made up to 31 December 2022
13 April 2022Confirmation statement made on 13 April 2022 with updates
11 April 2022Accounts for a dormant company made up to 31 December 2021
13 April 2021Confirmation statement made on 13 April 2021 with no updates
13 April 2021Accounts for a dormant company made up to 31 December 2020
9 September 2020Appointment of Alexander Angus Mackenzie as a director on 18 August 2020
1 June 2020Accounts for a dormant company made up to 31 December 2019
16 April 2020Confirmation statement made on 13 April 2020 with no updates
15 April 2019Confirmation statement made on 13 April 2019 with no updates
10 April 2019Accounts for a dormant company made up to 31 December 2018
20 September 2018Accounts for a dormant company made up to 31 December 2017
16 April 2018Cessation of Svitzer Eastlands Limited as a person with significant control on 5 February 2018
16 April 2018Confirmation statement made on 13 April 2018 with updates
16 April 2018Notification of Svitzer Marine Limited as a person with significant control on 5 February 2018
3 May 2017Confirmation statement made on 13 April 2017 with updates
3 May 2017Confirmation statement made on 13 April 2017 with updates
18 January 2017Accounts for a dormant company made up to 31 December 2016
18 January 2017Accounts for a dormant company made up to 31 December 2016
30 November 2016Appointment of Mr Sune Norup Christensen as a director on 1 November 2016
30 November 2016Appointment of Mr Sune Norup Christensen as a director on 1 November 2016
30 November 2016Termination of appointment of Nils Rutger Thulin as a director on 1 November 2016
30 November 2016Termination of appointment of Nils Rutger Thulin as a director on 1 November 2016
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
13 April 2016Accounts for a dormant company made up to 31 December 2015
13 April 2016Accounts for a dormant company made up to 31 December 2015
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
11 June 2015Accounts for a dormant company made up to 31 December 2014
11 June 2015Accounts for a dormant company made up to 31 December 2014
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
11 September 2014Accounts for a dormant company made up to 31 December 2013
11 September 2014Accounts for a dormant company made up to 31 December 2013
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
3 January 2014Director's details changed for Gary Edwin Newman on 29 December 2013
3 January 2014Director's details changed for Gary Edwin Newman on 29 December 2013
21 October 2013Appointment of Mr Nils Rutger Thulin as a director
21 October 2013Appointment of Mr Nils Rutger Thulin as a director
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
16 January 2013Accounts for a dormant company made up to 31 December 2012
16 January 2013Accounts for a dormant company made up to 31 December 2012
16 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012
16 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012
11 January 2013Appointment of Mr David Anthony Noakes as a director
11 January 2013Appointment of Mr David Anthony Noakes as a director
8 January 2013Termination of appointment of Jaqueline Readman as a director
8 January 2013Termination of appointment of Jaqueline Readman as a director
14 December 2012Appointment of Mrs Jaqueline Readman as a director
14 December 2012Appointment of Mrs Jaqueline Readman as a director
28 August 2012Accounts for a dormant company made up to 31 March 2012
28 August 2012Accounts for a dormant company made up to 31 March 2012
25 July 2012Termination of appointment of Derek Bell as a director
25 July 2012Termination of appointment of Derek Bell as a director
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders
1 November 2011Termination of appointment of Mark Ranson as a director
1 November 2011Termination of appointment of Mark Ranson as a director
9 August 2011Accounts for a dormant company made up to 31 March 2011
9 August 2011Accounts for a dormant company made up to 31 March 2011
4 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
4 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
10 December 2010Accounts for a dormant company made up to 31 March 2010
10 December 2010Accounts for a dormant company made up to 31 March 2010
26 April 2010Director's details changed for Mark James Jewiss on 13 April 2010
26 April 2010Director's details changed for Derek Raymond Bell on 13 April 2010
26 April 2010Director's details changed for Geoffrey Lord on 13 April 2010
26 April 2010Director's details changed for Stephen Jellis on 13 April 2010
26 April 2010Director's details changed for Gary Edwin Newman on 13 April 2010
26 April 2010Director's details changed for Derek Raymond Bell on 13 April 2010
26 April 2010Director's details changed for Geoffrey Lord on 13 April 2010
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders
26 April 2010Director's details changed for Stephen Jellis on 13 April 2010
26 April 2010Director's details changed for Gary Edwin Newman on 13 April 2010
26 April 2010Director's details changed for Mark James Jewiss on 13 April 2010
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders
23 February 2010Secretary's details changed for Mr David Noakes on 3 November 2009
23 February 2010Secretary's details changed for Mr David Noakes on 3 November 2009
23 February 2010Secretary's details changed for Mr David Noakes on 3 November 2009
8 January 2010Accounts for a dormant company made up to 31 March 2009
8 January 2010Accounts for a dormant company made up to 31 March 2009
29 October 2009Termination of appointment of Jacqueline Readman as a secretary
29 October 2009Appointment of Mr David Noakes as a secretary
29 October 2009Termination of appointment of Jacqueline Readman as a secretary
29 October 2009Appointment of Mr David Noakes as a secretary
11 May 2009Return made up to 13/04/09; full list of members
11 May 2009Return made up to 13/04/09; full list of members
7 January 2009Director appointed mark austin ranson
7 January 2009Director appointed mark austin ranson
2 January 2009Appointment terminated director mark nicholson
2 January 2009Appointment terminated director mark nicholson
20 November 2008Accounts for a dormant company made up to 31 March 2008
20 November 2008Accounts for a dormant company made up to 31 March 2008
23 October 2008Appointment terminated director lawrence dalrymple
23 October 2008Appointment terminated secretary frederick mart
23 October 2008Director appointed gary edwin newman
23 October 2008Secretary appointed jacqueline readman
23 October 2008Appointment terminated director lawrence dalrymple
23 October 2008Director appointed gary edwin newman
23 October 2008Director appointed stephen george jellis
23 October 2008Appointment terminated director philip denham
23 October 2008Secretary appointed jacqueline readman
23 October 2008Appointment terminated director philip denham
23 October 2008Director appointed stephen george jellis
23 October 2008Appointment terminated secretary frederick mart
28 April 2008Location of register of members
28 April 2008Location of register of members
24 April 2008Return made up to 13/04/08; full list of members
24 April 2008Return made up to 13/04/08; full list of members
6 December 2007Accounts for a dormant company made up to 31 March 2007
6 December 2007Accounts for a dormant company made up to 31 March 2007
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 September 2007Company name changed adsteam tugmens trustees LIMITED\certificate issued on 10/09/07
10 September 2007Company name changed adsteam tugmens trustees LIMITED\certificate issued on 10/09/07
15 May 2007Location of register of members
15 May 2007Location of debenture register
15 May 2007Registered office changed on 15/05/07 from: 11 marina court, castle street hull HU1 1TX
15 May 2007Location of register of members
15 May 2007Location of register of members
15 May 2007Location of register of members
15 May 2007Location of debenture register
15 May 2007Registered office changed on 15/05/07 from: 11 marina court, castle street hull HU1 1TX
9 May 2007Director resigned
9 May 2007Director resigned
9 May 2007Return made up to 13/04/07; full list of members
9 May 2007Director resigned
9 May 2007Return made up to 13/04/07; full list of members
9 May 2007Director resigned
5 April 2007Director resigned
5 April 2007Director resigned
5 April 2007Director resigned
5 April 2007Director resigned
11 December 2006Accounts for a dormant company made up to 31 March 2006
11 December 2006Accounts for a dormant company made up to 31 March 2006
19 September 2006New director appointed
19 September 2006New director appointed
26 June 2006New director appointed
26 June 2006New director appointed
19 April 2006Return made up to 13/04/06; full list of members
19 April 2006Return made up to 13/04/06; full list of members
12 April 2006Director resigned
12 April 2006Director resigned
11 April 2006Director resigned
11 April 2006Director resigned
9 November 2005Accounts for a dormant company made up to 31 March 2005
9 November 2005Accounts for a dormant company made up to 31 March 2005
20 October 2005New director appointed
20 October 2005New director appointed
14 October 2005Director resigned
14 October 2005Director resigned
26 May 2005Return made up to 13/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(190) ‐ Location of debenture register address changed
26 May 2005Return made up to 13/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(190) ‐ Location of debenture register address changed
9 November 2004Total exemption full accounts made up to 31 March 2004
9 November 2004Total exemption full accounts made up to 31 March 2004
21 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
21 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
5 February 2004Accounts for a dormant company made up to 31 March 2003
5 February 2004Accounts for a dormant company made up to 31 March 2003
26 August 2003New director appointed
26 August 2003New director appointed
10 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 May 2003Return made up to 13/04/03; full list of members
27 May 2003Return made up to 13/04/03; full list of members
30 January 2003Accounts for a dormant company made up to 31 March 2002
30 January 2003Accounts for a dormant company made up to 31 March 2002
6 December 2002New director appointed
6 December 2002Director resigned
6 December 2002Director resigned
6 December 2002New director appointed
19 April 2002Return made up to 13/04/02; full list of members
19 April 2002Return made up to 13/04/02; full list of members
27 February 2002Memorandum and Articles of Association
27 February 2002Memorandum and Articles of Association
19 February 2002Company name changed howard smith tugmens trustees li mited\certificate issued on 19/02/02
19 February 2002Company name changed howard smith tugmens trustees li mited\certificate issued on 19/02/02
29 October 2001Full accounts made up to 31 March 2001
29 October 2001Full accounts made up to 31 March 2001
24 April 2001Return made up to 13/04/01; full list of members
24 April 2001Return made up to 13/04/01; full list of members
16 January 2001Full accounts made up to 31 March 2000
16 January 2001Full accounts made up to 31 March 2000
14 July 2000New director appointed
14 July 2000New director appointed
13 July 2000Director resigned
13 July 2000Director resigned
11 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
11 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
29 December 1999Full accounts made up to 31 March 1999
29 December 1999Full accounts made up to 31 March 1999
9 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
9 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 June 1999Director resigned
15 June 1999Director resigned
17 April 1999Return made up to 13/04/99; full list of members
17 April 1999Return made up to 13/04/99; full list of members
9 March 1999New director appointed
9 March 1999New director appointed
12 February 1999Director resigned
12 February 1999Director resigned
6 January 1999Full accounts made up to 31 March 1998
6 January 1999Full accounts made up to 31 March 1998
6 November 1998New director appointed
6 November 1998New director appointed
4 August 1998Auditor's resignation
4 August 1998Auditor's resignation
4 August 1998Auditor's resignation
4 August 1998Auditor's resignation
23 July 1998Director's particulars changed
23 July 1998Director's particulars changed
18 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
18 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
11 May 1998Return made up to 13/04/98; full list of members
11 May 1998Return made up to 13/04/98; full list of members
31 December 1997Full accounts made up to 31 March 1997
31 December 1997Full accounts made up to 31 March 1997
20 October 1997Director's particulars changed
20 October 1997Director's particulars changed
9 October 1997Director resigned
9 October 1997Director resigned
26 August 1997New director appointed
26 August 1997New director appointed
18 August 1997Director resigned
18 August 1997New director appointed
18 August 1997Director resigned
18 August 1997New director appointed
12 May 1997New director appointed
12 May 1997New director appointed
4 May 1997Return made up to 13/04/97; no change of members
4 May 1997Return made up to 13/04/97; no change of members
13 December 1996New director appointed
13 December 1996New director appointed
12 December 1996Full accounts made up to 31 March 1996
12 December 1996Full accounts made up to 31 March 1996
10 December 1996Company name changed atc tugmens trustees LIMITED\certificate issued on 11/12/96
10 December 1996Company name changed atc tugmens trustees LIMITED\certificate issued on 11/12/96
18 August 1996Director resigned
18 August 1996Director resigned
6 May 1996Return made up to 13/04/96; no change of members
6 May 1996Return made up to 13/04/96; no change of members
18 January 1996Director resigned
18 January 1996Director resigned
30 November 1995Full accounts made up to 31 March 1995
30 November 1995Full accounts made up to 31 March 1995
26 April 1995Return made up to 13/04/95; full list of members
26 April 1995Return made up to 13/04/95; full list of members
29 June 1994Company name changed inhoco 330 LIMITED\certificate issued on 30/06/94
29 June 1994Company name changed inhoco 330 LIMITED\certificate issued on 30/06/94
13 April 1994Incorporation
13 April 1994Incorporation
Sign up now to grow your client base. Plans & Pricing