CMA CGM INTERNATIONAL HOLDINGS UK LIMITED - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-05 View Report
Accounts. Accounts type full. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2022-09-16 View Report
Persons with significant control. Psc name: Rodolphe Saade. Notification date: 2021-01-19. 2022-09-15 View Report
Persons with significant control. Cessation date: 2021-01-19. Psc name: Elie Zeenny. 2022-09-15 View Report
Persons with significant control. Notification date: 2021-01-19. Psc name: Cma Cgm Sa. 2022-09-15 View Report
Accounts. Accounts type full. 2022-04-13 View Report
Officers. Officer name: Lee Ward. Termination date: 2022-02-04. 2022-02-25 View Report
Confirmation statement. Statement with no updates. 2021-09-24 View Report
Accounts. Accounts type full. 2021-02-05 View Report
Confirmation statement. Statement with no updates. 2020-09-03 View Report
Confirmation statement. Statement with no updates. 2019-09-02 View Report
Accounts. Accounts type full. 2019-03-29 View Report
Confirmation statement. Statement with no updates. 2018-08-29 View Report
Persons with significant control. Cessation date: 2018-06-24. Psc name: Jacques Saade. 2018-08-29 View Report
Accounts. Accounts type small. 2018-06-13 View Report
Resolution. Description: Resolutions. 2017-11-17 View Report
Address. Change date: 2017-11-17. Old address: 4th Floor 47 Mark Lane London EC3R 7QQ. New address: 12 Princes Parade Princes Dock Liverpool L3 1BG. 2017-11-17 View Report
Officers. Officer name: Mr Xavier Stephane Mcdonald. Appointment date: 2017-11-13. 2017-11-17 View Report
Officers. Officer name: Mr Lee Ward. Appointment date: 2017-11-09. 2017-11-17 View Report
Officers. Termination date: 2017-09-14. Officer name: Simon John Harriman Palmer. 2017-09-25 View Report
Officers. Termination date: 2017-09-14. Officer name: James George Bristow. 2017-09-25 View Report
Officers. Officer name: Richard Joseph Cosgrove. Termination date: 2017-09-14. 2017-09-25 View Report
Confirmation statement. Statement with no updates. 2017-08-30 View Report
Accounts. Accounts type small. 2017-06-02 View Report
Officers. Termination date: 2016-02-08. Officer name: Rodolphe Saade. 2016-10-24 View Report
Confirmation statement. Statement with updates. 2016-09-01 View Report
Accounts. Accounts type full. 2016-07-18 View Report
Officers. Appointment date: 2015-12-18. Officer name: Elie Zeenny. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-09-09 View Report
Accounts. Accounts type full. 2015-07-22 View Report
Annual return. With made up date full list shareholders. 2014-09-02 View Report
Accounts. Accounts type full. 2014-08-19 View Report
Address. Change date: 2013-10-24. Old address: the Matrix 9 Aldgate High Street London EC3N 1AH. 2013-10-24 View Report
Officers. Officer name: Simon Palmer. 2013-09-30 View Report
Officers. Officer name: Mr Richard Joseph Cosgrove. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-09-30 View Report
Accounts. Accounts type full. 2013-09-27 View Report
Auditors. Auditors resignation company. 2013-08-13 View Report
Auditors. Auditors resignation company. 2013-07-23 View Report
Annual return. With made up date full list shareholders. 2012-09-18 View Report
Accounts. Accounts type full. 2012-09-17 View Report
Officers. Officer name: Raja Sarkis. 2012-03-12 View Report
Officers. Officer name: Clive Howell. 2012-01-31 View Report
Annual return. With made up date full list shareholders. 2011-10-24 View Report
Officers. Officer name: Robert Baillie. 2011-10-24 View Report
Officers. Officer name: Robert Baillie. 2011-10-24 View Report
Officers. Officer name: Mr Simon John Harriman Palmer. 2011-10-10 View Report
Officers. Officer name: Mr Simon John Harriman Palmer. 2011-10-07 View Report