Company NameAnglo Swiss Maritime Company Limited
DirectorsRichard Philip Burger and Bernard Hector Burger
Company StatusActive
Company Number00347320
CategoryPrivate Limited Company
Incorporation Date15 December 1938(85 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Richard Philip Burger
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(52 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
Director NameBernard Hector Burger
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(52 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleShipbroker
Country of ResidenceBrazil
Correspondence AddressRua Embaixador Graca Aranha 360
Rio De Janeiro
Brazil
Secretary NameBernard Hector Burger
NationalityBritish
StatusCurrent
Appointed19 October 1991(52 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleShipbroker
Correspondence Address360 Rua Embaixador Graca Aranha
Rio De Janeiro
Brazil
Director NameBruno Burger
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(52 years, 10 months after company formation)
Appointment Duration27 years, 4 months (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address10 Chemin De La Chevillarde
1208 Geneva
Switzerland

Contact

Telephone020 77264521
Telephone regionLondon

Location

Registered AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

748 at £1Bernard Hector Burger
49.87%
Ordinary
748 at £1Richard Philip Burger
49.87%
Ordinary
4 at £1Bruno Burger
0.27%
Ordinary

Financials

Year2014
Net Worth£450,896
Cash£389,773
Current Liabilities£301,101

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

4 August 2022Delivered on: 23 August 2022
Persons entitled: Nibc Bank N.V.

Classification: A registered charge
Outstanding
4 February 2011Delivered on: 10 February 2011
Persons entitled: Love Land Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit of £24,255 and the balance from time to time in the account see image for full details.
Outstanding

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
20 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
24 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
23 August 2022Registration of charge 003473200002, created on 4 August 2022 (14 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
30 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
3 July 2020Termination of appointment of Bruno Burger as a director on 27 February 2019 (1 page)
16 June 2020Registered office address changed from 36 Old Jewry Prospect Business Centre London EC2R 8DD England to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 16 June 2020 (1 page)
1 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
26 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
12 June 2018Registered office address changed from Commodity Quay St Katharine Docks London E1W 1BF to 36 Old Jewry Prospect Business Centre London EC2R 8DD on 12 June 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Secretary's details changed for Bernard Hector Burger on 19 October 2016 (1 page)
19 October 2017Secretary's details changed for Bernard Hector Burger on 19 October 2016 (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Director's details changed for Bernard Hector Burger on 19 October 2016 (2 pages)
7 December 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
7 December 2016Director's details changed for Bernard Hector Burger on 19 October 2016 (2 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,500
(7 pages)
10 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,500
(7 pages)
6 November 2015Director's details changed for Bernard Hector Burger on 19 October 2015 (2 pages)
6 November 2015Secretary's details changed for Bernard Hector Burger on 19 October 2015 (1 page)
6 November 2015Director's details changed for Bernard Hector Burger on 19 October 2015 (2 pages)
6 November 2015Secretary's details changed for Bernard Hector Burger on 19 October 2015 (1 page)
26 October 2015Registered office address changed from One Love Lane London EC2V 7JN to Commodity Quay St Katharine Docks London E1W 1BF on 26 October 2015 (1 page)
26 October 2015Registered office address changed from One Love Lane London EC2V 7JN to Commodity Quay St Katharine Docks London E1W 1BF on 26 October 2015 (1 page)
26 October 2015Director's details changed for Richard Philip Burger on 5 October 2015 (2 pages)
26 October 2015Director's details changed for Richard Philip Burger on 5 October 2015 (2 pages)
26 October 2015Director's details changed for Richard Philip Burger on 5 October 2015 (2 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
7 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,500
(7 pages)
7 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,500
(7 pages)
4 January 2014Full accounts made up to 31 March 2013 (15 pages)
4 January 2014Full accounts made up to 31 March 2013 (15 pages)
12 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,500
(7 pages)
12 November 2013Director's details changed for Bruno Burger on 19 October 2013 (2 pages)
12 November 2013Director's details changed for Bruno Burger on 19 October 2013 (2 pages)
12 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,500
(7 pages)
6 January 2013Full accounts made up to 31 March 2012 (15 pages)
6 January 2013Full accounts made up to 31 March 2012 (15 pages)
14 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
2 February 2012Full accounts made up to 31 March 2011 (17 pages)
2 February 2012Full accounts made up to 31 March 2011 (17 pages)
3 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2010Full accounts made up to 31 March 2010 (14 pages)
31 December 2010Full accounts made up to 31 March 2010 (14 pages)
9 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
6 August 2010Director's details changed for Richard Philip Burger on 5 August 2010 (2 pages)
6 August 2010Director's details changed for Richard Philip Burger on 5 August 2010 (2 pages)
6 August 2010Registered office address changed from One Love Lane London EC2V 7HJ United Kingdom on 6 August 2010 (1 page)
6 August 2010Registered office address changed from One Love Lane London EC2V 7HJ United Kingdom on 6 August 2010 (1 page)
6 August 2010Director's details changed for Richard Philip Burger on 5 August 2010 (2 pages)
6 August 2010Registered office address changed from One Love Lane London EC2V 7HJ United Kingdom on 6 August 2010 (1 page)
2 August 2010Registered office address changed from 12 Well Court London EC4M 9DN on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 12 Well Court London EC4M 9DN on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 12 Well Court London EC4M 9DN on 2 August 2010 (1 page)
27 April 2010Amended accounts made up to 31 March 2009 (11 pages)
27 April 2010Amended accounts made up to 31 March 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
13 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
13 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register inspection address has been changed (1 page)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
17 December 2008Return made up to 19/10/08; full list of members (4 pages)
17 December 2008Return made up to 19/10/08; full list of members (4 pages)
21 April 2008Location of register of members (1 page)
21 April 2008Location of register of members (1 page)
16 April 2008Return made up to 19/10/07; full list of members (4 pages)
16 April 2008Return made up to 19/10/07; full list of members (4 pages)
15 April 2008Director's change of particulars / richard burger / 18/10/2007 (1 page)
15 April 2008Director and secretary's change of particulars / bernard burger / 18/10/2007 (1 page)
15 April 2008Director and secretary's change of particulars / bernard burger / 18/10/2007 (1 page)
15 April 2008Director's change of particulars / richard burger / 18/10/2007 (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 October 2006Return made up to 19/10/06; full list of members (3 pages)
30 October 2006Return made up to 19/10/06; full list of members (3 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 November 2005Secretary's particulars changed;director's particulars changed (1 page)
6 November 2005Return made up to 19/10/05; full list of members (3 pages)
6 November 2005Return made up to 19/10/05; full list of members (3 pages)
6 November 2005Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Location of register of members (1 page)
12 August 2005Location of register of members (1 page)
19 November 2004Return made up to 19/10/04; full list of members (7 pages)
19 November 2004Return made up to 19/10/04; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 November 2003Return made up to 19/10/03; full list of members (7 pages)
28 November 2003Return made up to 19/10/03; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 October 2002Return made up to 19/10/02; full list of members (8 pages)
26 October 2002Return made up to 19/10/02; full list of members (8 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 October 2001Return made up to 19/10/01; full list of members (7 pages)
31 October 2001Return made up to 19/10/01; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 1999Return made up to 19/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
(7 pages)
16 November 1999Return made up to 19/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
(7 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 October 1998Return made up to 19/10/98; full list of members (6 pages)
23 October 1998Return made up to 19/10/98; full list of members (6 pages)
13 October 1997Return made up to 19/10/97; full list of members (6 pages)
13 October 1997Return made up to 19/10/97; full list of members (6 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
21 October 1996Return made up to 19/10/96; no change of members (6 pages)
21 October 1996Return made up to 19/10/96; no change of members (6 pages)
20 October 1995Return made up to 19/10/95; full list of members (6 pages)
20 October 1995Return made up to 19/10/95; full list of members (6 pages)
10 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
25 February 1987New director appointed (2 pages)
15 December 1938Incorporation (20 pages)
15 December 1938Incorporation (20 pages)