Svitzer Holding Uk Limited

  • Active
  • Incorporated on 21 Dec 1999

Reg Address: Tees Wharf, Dockside Road, Middlesbrough TS3 6AB

Previous Names:
Wijsmuller Holding Uk Limited - 15 Jan 2003
Wijsmuller Holding Uk Limited - 28 Feb 2000
Geotransic Limited - 21 Dec 1999

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Svitzer Holding Uk Limited" is a ltd and located in Tees Wharf, Dockside Road, Middlesbrough TS3 6AB. Svitzer Holding Uk Limited is currently in active status and it was incorporated on 21 Dec 1999 (24 years 9 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Dec 2021, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Svitzer Holding Uk Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Lise Demant Director 1 Sep 2020 Danish Active
2 Matthijs Schot Director 1 Mar 2018 Dutch Active
3 Ieva Hilverdink Director 22 Dec 2017 Latvian Resigned
1 Mar 2018
4 Kasper Friis Nilaus Director 4 Jan 2017 Danish Resigned
1 Sep 2020
5 Knud Lind Winkler Director 22 Sep 2016 Danish Active
6 Robert Maersk Uggla Director 1 May 2012 Swedish Resigned
22 Sep 2016
7 Marc Rudolf Pieter Niederer Director 16 Jan 2012 Dutch Resigned
4 Jan 2017
8 David Anthony Noakes Secretary 13 Aug 2009 - Active
9 Ian Adam Craston Director 1 Jun 2009 British Resigned
17 Feb 2012
10 Jesper Teddy Lok Director 25 Sep 2007 Danish Resigned
1 May 2012
11 Eric Anthony Wilks Director 6 Jul 2007 Australian Resigned
25 Sep 2007
12 Lars Seistrup Director 1 Jun 2007 Danish Resigned
25 Sep 2007
13 Jesper Bramming Director 1 Jun 2007 Danish Resigned
1 Feb 2010
14 David Morkeberg Director 1 Jun 2007 Danish Resigned
25 Sep 2007
15 Jacqueline Readman Secretary 1 Dec 2006 British Resigned
13 Aug 2009
16 Jacqueline Readman Director 1 Dec 2006 British Resigned
25 Sep 2007
17 Stuart Hamish Mcniven Director 3 Dec 2002 British Resigned
1 Dec 2006
18 Peter Georg Pietka Director 3 Dec 2002 Danish Resigned
1 Mar 2006
19 Keld Edvard Balle Mortensen Director 3 Dec 2002 Danish Resigned
31 Jan 2005
20 James Crispin Michael Curry Director 29 May 2002 British Resigned
1 Jun 2009
21 James Crispin Michael Curry Secretary 1 Feb 2002 British Resigned
1 Dec 2006
22 Steven John Hollinshead Director 12 Oct 2000 British Resigned
24 Apr 2002
23 Graham Martin Philip Director 12 Oct 2000 British Resigned
27 Jun 2002
24 Adriaan Michiel Theodorus Rothfusz Secretary 14 Jan 2000 - Resigned
1 Feb 2002
25 Victor Roberto Muller Director 14 Jan 2000 Dutch Resigned
1 Aug 2001
26 Michiel Adriaan Wijsmuller Director 14 Jan 2000 Dutch Resigned
27 Jun 2002
27 ABOGADO NOMINEES LIMITED Corporate Nominee Director 13 Jan 2000 - Resigned
14 Jan 2000
28 ABOGADO CUSTODIANS LIMITED Corporate Nominee Secretary 13 Jan 2000 - Resigned
14 Jan 2000
29 ABOGADO NOMINEES LIMITED Corporate Nominee Secretary 13 Jan 2000 - Resigned
14 Jan 2000
30 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 13 Jan 2000 - Resigned
14 Jan 2000
31 THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 21 Dec 1999 - Resigned
13 Jan 2000
32 LUCIENE JAMES LIMITED Nominee Director 21 Dec 1999 - Resigned
13 Jan 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 A P Moller Maersk A/S
Natures of Control:
Legal Person Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Svitzer Holding Uk Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 12 Jan 2021 Download PDF
20 Pages
2 Confirmation Statement - Updates 21 Dec 2020 Download PDF
4 Pages
3 Officers - Appoint Person Director Company With Name Date 17 Sep 2020 Download PDF
2 Pages
4 Officers - Termination Director Company With Name Termination Date 17 Sep 2020 Download PDF
1 Pages
5 Confirmation Statement - No Updates 27 Dec 2019 Download PDF
3 Pages
6 Accounts - Full 16 Dec 2019 Download PDF
20 Pages
7 Confirmation Statement - No Updates 21 Dec 2018 Download PDF
3 Pages
8 Accounts - Full 7 Oct 2018 Download PDF
21 Pages
9 Officers - Appoint Person Director Company With Name Date 7 Mar 2018 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 7 Mar 2018 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 3 Jan 2018 Download PDF
2 Pages
12 Confirmation Statement - No Updates 26 Dec 2017 Download PDF
3 Pages
13 Accounts - Full 4 Oct 2017 Download PDF
20 Pages
14 Officers - Appoint Person Director Company With Name Date 5 Jan 2017 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 5 Jan 2017 Download PDF
1 Pages
16 Confirmation Statement - Updates 3 Jan 2017 Download PDF
5 Pages
17 Officers - Termination Director Company With Name Termination Date 17 Oct 2016 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 17 Oct 2016 Download PDF
2 Pages
19 Accounts - Full 13 Oct 2016 Download PDF
20 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 21 Dec 2015 Download PDF
4 Pages
21 Accounts - Full 23 Sep 2015 Download PDF
16 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2015 Download PDF
4 Pages
23 Officers - Change Person Director Company With Change Date 6 Jan 2015 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 6 Jan 2015 Download PDF
2 Pages
25 Accounts - Full 6 Oct 2014 Download PDF
17 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 2 Jan 2014 Download PDF
4 Pages
27 Officers - Change Person Director Company With Change Date 2 Jan 2014 Download PDF
2 Pages
28 Officers - Change Person Director Company With Change Date 2 Jan 2014 Download PDF
2 Pages
29 Accounts - Full 4 Oct 2013 Download PDF
15 Pages
30 Resolution 3 Jan 2013 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 3 Jan 2013 Download PDF
5 Pages
32 Capital - Allotment Shares 20 Dec 2012 Download PDF
3 Pages
33 Auditors - Resignation Company 17 Oct 2012 Download PDF
1 Pages
34 Accounts - Full 17 Sep 2012 Download PDF
15 Pages
35 Officers - Appoint Person Director Company With Name 7 Jun 2012 Download PDF
2 Pages
36 Officers - Termination Director Company With Name 7 Jun 2012 Download PDF
1 Pages
37 Officers - Termination Director Company With Name 20 Feb 2012 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 17 Jan 2012 Download PDF
5 Pages
39 Officers - Appoint Person Director Company With Name 17 Jan 2012 Download PDF
2 Pages
40 Accounts - Full 6 Oct 2011 Download PDF
14 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 21 Dec 2010 Download PDF
5 Pages
42 Accounts - Full 10 Sep 2010 Download PDF
14 Pages
43 Officers - Termination Director Company With Name 18 Feb 2010 Download PDF
1 Pages
44 Officers - Change Person Director Company With Change Date 22 Dec 2009 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2009 Download PDF
5 Pages
46 Officers - Change Person Director Company With Change Date 22 Dec 2009 Download PDF
2 Pages
47 Officers - Change Person Secretary Company With Change Date 22 Dec 2009 Download PDF
1 Pages
48 Officers - Change Person Director Company With Change Date 22 Dec 2009 Download PDF
2 Pages
49 Officers - Legacy 24 Aug 2009 Download PDF
1 Pages
50 Officers - Legacy 24 Aug 2009 Download PDF
1 Pages
51 Officers - Legacy 11 Jun 2009 Download PDF
1 Pages
52 Officers - Legacy 11 Jun 2009 Download PDF
1 Pages
53 Accounts - Full 4 Jun 2009 Download PDF
14 Pages
54 Annual Return - Legacy 13 Jan 2009 Download PDF
4 Pages
55 Accounts - Full 14 Oct 2008 Download PDF
17 Pages
56 Annual Return - Legacy 3 Jan 2008 Download PDF
2 Pages
57 Officers - Legacy 1 Oct 2007 Download PDF
2 Pages
58 Officers - Legacy 27 Sep 2007 Download PDF
1 Pages
59 Officers - Legacy 26 Sep 2007 Download PDF
1 Pages
60 Officers - Legacy 26 Sep 2007 Download PDF
1 Pages
61 Officers - Legacy 26 Sep 2007 Download PDF
1 Pages
62 Resolution 22 Sep 2007 Download PDF
63 Capital - Legacy 22 Sep 2007 Download PDF
2 Pages
64 Capital - Legacy 22 Sep 2007 Download PDF
1 Pages
65 Resolution 22 Sep 2007 Download PDF
1 Pages
66 Officers - Legacy 31 Jul 2007 Download PDF
1 Pages
67 Officers - Legacy 3 Jul 2007 Download PDF
2 Pages
68 Officers - Legacy 3 Jul 2007 Download PDF
2 Pages
69 Officers - Legacy 3 Jul 2007 Download PDF
2 Pages
70 Accounts - Full 24 May 2007 Download PDF
14 Pages
71 Annual Return - Legacy 16 Jan 2007 Download PDF
7 Pages
72 Officers - Legacy 11 Jan 2007 Download PDF
1 Pages
73 Officers - Legacy 11 Jan 2007 Download PDF
2 Pages
74 Officers - Legacy 11 Jan 2007 Download PDF
1 Pages
75 Accounts - Full 24 Oct 2006 Download PDF
11 Pages
76 Officers - Legacy 16 Mar 2006 Download PDF
1 Pages
77 Annual Return - Legacy 16 Jan 2006 Download PDF
8 Pages
78 Officers - Legacy 10 Jan 2006 Download PDF
1 Pages
79 Mortgage - Legacy 7 Dec 2005 Download PDF
1 Pages
80 Mortgage - Legacy 7 Dec 2005 Download PDF
1 Pages
81 Mortgage - Legacy 7 Dec 2005 Download PDF
1 Pages
82 Mortgage - Legacy 7 Dec 2005 Download PDF
1 Pages
83 Mortgage - Legacy 7 Dec 2005 Download PDF
1 Pages
84 Mortgage - Legacy 7 Dec 2005 Download PDF
1 Pages
85 Mortgage - Legacy 7 Dec 2005 Download PDF
1 Pages
86 Mortgage - Legacy 7 Dec 2005 Download PDF
1 Pages
87 Mortgage - Legacy 7 Dec 2005 Download PDF
1 Pages
88 Mortgage - Legacy 7 Dec 2005 Download PDF
1 Pages
89 Mortgage - Legacy 7 Dec 2005 Download PDF
1 Pages
90 Accounts - Full 24 Aug 2005 Download PDF
12 Pages
91 Annual Return - Legacy 25 Feb 2005 Download PDF
8 Pages
92 Accounts - Full 5 Aug 2004 Download PDF
12 Pages
93 Annual Return - Legacy 12 Feb 2004 Download PDF
8 Pages
94 Accounts - Full 23 Jul 2003 Download PDF
12 Pages
95 Change Of Name - Certificate Company 15 Jan 2003 Download PDF
2 Pages
96 Annual Return - Legacy 7 Jan 2003 Download PDF
7 Pages
97 Officers - Legacy 16 Dec 2002 Download PDF
2 Pages
98 Officers - Legacy 16 Dec 2002 Download PDF
2 Pages
99 Officers - Legacy 12 Dec 2002 Download PDF
2 Pages
100 Accounts - Full 11 Oct 2002 Download PDF
12 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Svitzer Marine Limited
Mutual People: Lise Demant , Matthijs Schot
Active
2 Felixarc Marine Limited
Mutual People: Lise Demant , Matthijs Schot
Active
3 I.M. Registrars Limited
Mutual People: David Anthony Noakes
Active
4 I.M. Directors Limited
Mutual People: David Anthony Noakes
Active
5 I.M. Secretaries Limited
Mutual People: David Anthony Noakes
Active
6 Yartlet Limited
Mutual People: David Anthony Noakes
Active
7 Spicer Boothby Limited
Mutual People: David Anthony Noakes
Active
8 Bpif Pension Trustees Limited
Mutual People: David Anthony Noakes
Active
9 Svitzer Eastlands Limited
Mutual People: David Anthony Noakes
Liquidation
10 Furness Withy Retirement Trustees Limited
Mutual People: David Anthony Noakes
Active
11 Svitzer Tugmens Trustees Limited
Mutual People: David Anthony Noakes
dissolved
12 Svitzer Eastlands Pension Trustees Limited
Mutual People: David Anthony Noakes
Active
13 Svitzer Uk Trustees Limited
Mutual People: David Anthony Noakes
Active
14 Gabriel Media Limited
Mutual People: David Anthony Noakes
Active
15 Scarborough Business Ambassadors
Mutual People: David Anthony Noakes
Active
16 Pindar Partners Ltd
Mutual People: David Anthony Noakes
Active
17 Denehurst Limited
Mutual People: David Anthony Noakes
dissolved
18 T2Ny Limited
Mutual People: David Anthony Noakes
dissolved
19 Cumberland Directors Limited
Mutual People: David Anthony Noakes
dissolved
20 Cumberland Secretaries Limited
Mutual People: David Anthony Noakes
dissolved
21 Canada Consultants Limited
Mutual People: David Anthony Noakes
dissolved
22 United Towing Limited
Mutual People: David Anthony Noakes
dissolved
23 Gabriel Overseas Development And Educational Trust
Mutual People: David Anthony Noakes
dissolved
24 Calc Diagnostics Limited
Mutual People: David Anthony Noakes
dissolved