London
EC3M 4ST
Secretary Name | Mr Kieran Patrick Halpenny |
---|---|
Status | Current |
Appointed | 28 January 2013(111 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Roger Charles Gillett |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2013(111 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Non-Executive Director |
Country of Residence | Bermuda |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Hans Nikolaus Schues |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 February 2013(111 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Non-Executive Director |
Country of Residence | Germany |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(112 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Randy Chen |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 May 2017(115 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Non-Executive Director |
Country of Residence | Taiwan |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Nigel Christopher De Silva |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(116 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Yutaka Higurashi |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 13 May 2019(117 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Non-Executive Director |
Country of Residence | Japan |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Simon Charles Waldegrave Beale |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(119 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Jan Marinus Valkier |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 18 October 2021(119 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Non-Executive Director |
Country of Residence | Netherlands |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Michael John Christopher Butler |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(120 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Markos Nomikos |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 07 November 2022(120 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Non-Executive Director |
Country of Residence | Greece |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr John Anthony Angelicoussis |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 12 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 July 1997) |
Role | Shipowner |
Country of Residence | United Kingdom |
Correspondence Address | Middle Flat 93 Eaton Square London SW1 9AG |
Director Name | David John Berry |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 1994) |
Role | Shipping Consultant |
Correspondence Address | 19 Hillcrest Road Purley Surrey CR8 2JF |
Director Name | Mr Nicholas Demetris Efthymiou |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 12 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 July 1997) |
Role | Shipowner |
Correspondence Address | 15 Lykiou Street Athens 10674 Greece |
Director Name | Mr Frederick Michael Everard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 19 November 2008) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Windy Ridge Blackhall Lane Sevenoaks Kent TN15 0HP |
Director Name | John Heinrich Helmsing |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 1994) |
Role | Shipowner |
Correspondence Address | Ost-West-Str 49 2000 Hamburg 11 Germany |
Director Name | Christos Kanellakis |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 12 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 July 1997) |
Role | Lawyer |
Correspondence Address | 17 Irodou Attikou Street Athens Foreign |
Secretary Name | James Gerald Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | 12 Glaisdale Drive Sunderland Tyne And Wear SR6 8BG |
Secretary Name | Robert Douglas John Killick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | 17 Leaplish Fatfield Washington Tyne & Wear NE38 0RB |
Director Name | Mr Norman William George Baptist |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2005) |
Role | Insurance Consultant |
Correspondence Address | 51 Warren Road Wanstead London E11 2LX |
Director Name | Mr Alexander Giannis Kairis |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 4 Ilchester Place London W14 8AA |
Director Name | Ian Jeremy Gaunt |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 September 2008) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cadogan Square London SW1X 0HZ |
Director Name | Patrick Pascal Decavele |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 June 2005(103 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 February 2011) |
Role | Managing Director |
Correspondence Address | 16 Rue De La Glaciere Paris 75013 |
Director Name | Mr Constantine Issidoros Caroussis |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(103 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 October 2013) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Amir Hamzah Bin Azizan |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 January 2007(105 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 October 2011) |
Role | Company Director |
Correspondence Address | 7 Greenlink Walk Richmond Surrey TW9 4AF |
Secretary Name | Mr Ian Richard Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(105 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2009) |
Role | Grp Company Sec |
Country of Residence | England |
Correspondence Address | 2 Garrard Road Banstead Surrey SM7 2ER |
Director Name | Mr Eric Fritz Andre |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 February 2009(107 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 October 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Paul Jonathan Olsen Knight |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(109 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 2011) |
Role | Marketing & Development Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Jonathan Michael Goldthorpe |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(111 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Ottmar Gast |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 February 2013(111 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 2017) |
Role | Non-Executive Director |
Country of Residence | Germany |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Myles Robert Itkin |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2013(111 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 April 2013) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Philip Brian Clacy |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(113 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2015) |
Role | Insurance Club Manager |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Harley Vincent Franco |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2015(114 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 July 2019) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Yutaka Higurashi |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 13 May 2019(117 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2022) |
Role | Non-Executive Director |
Country of Residence | Japan |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Secretary Name | Sunderland P And I Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(92 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 May 2007) |
Correspondence Address | Internationl House 26 Creechurch Lane London EC3A 5BA |
Secretary Name | Thomas Miller P&I (Europe) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2009(108 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 28 January 2013) |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Website | ukpnpi.com |
---|
Registered Address | 90 Fenchurch Street London EC3M 4ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £42,485,330 |
Net Worth | £88,279,889 |
Cash | £16,977,061 |
Current Liabilities | £43,621,599 |
Latest Accounts | 20 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 20 November 2023 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 20 February |
Latest Return | 30 November 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 14 December 2023 (6 months, 1 week from now) |
7 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
---|---|
1 December 2021 | Appointment of Mr Michael John Christopher Butler as a director on 1 December 2021 (2 pages) |
1 December 2021 | Termination of appointment of Nigel Hugh Hamilton Smith as a director on 30 November 2021 (1 page) |
3 November 2021 | Appointment of Mr Simon Charles Waldegrave Beale as a director on 18 October 2021 (2 pages) |
2 November 2021 | Appointment of Mr Jan Marinus Valkier as a director on 18 October 2021 (2 pages) |
4 July 2021 | Group of companies' accounts made up to 20 February 2021 (60 pages) |
23 February 2021 | Termination of appointment of Paul Anthony Wogan as a director on 20 February 2021 (1 page) |
18 February 2021 | Resolutions
|
18 February 2021 | Change of name with request to seek comments from relevant body (2 pages) |
4 February 2021 | Change of name notice (2 pages) |
30 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
1 September 2020 | Group of companies' accounts made up to 20 February 2020 (63 pages) |
21 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
13 November 2019 | Group of companies' accounts made up to 20 February 2019 (60 pages) |
4 November 2019 | Termination of appointment of Anastasios Margaronis as a director on 4 November 2019 (1 page) |
1 August 2019 | Termination of appointment of Harley Vincent Franco as a director on 4 July 2019 (1 page) |
23 May 2019 | Appointment of Mr Yutaka Higurashi as a director on 13 May 2019 (2 pages) |
12 February 2019 | Auditor's resignation (1 page) |
11 February 2019 | Resolutions
|
23 November 2018 | Full accounts made up to 20 February 2018 (40 pages) |
19 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
8 November 2018 | Termination of appointment of Alan Keith Olivier as a director on 29 October 2018 (1 page) |
20 June 2018 | Appointment of Mr Nigel Christopher De Silva as a director on 12 June 2018 (2 pages) |
14 June 2018 | Termination of appointment of Huw James Wynn-Williams as a director on 12 June 2018 (1 page) |
7 March 2018 | Resolutions
|
1 March 2018 | Resolutions
|
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
2 November 2017 | Termination of appointment of Masamichi Morooka as a director on 30 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Ottmar Gast as a director on 30 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Masamichi Morooka as a director on 30 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Ottmar Gast as a director on 30 October 2017 (1 page) |
5 September 2017 | Full accounts made up to 20 February 2017 (33 pages) |
5 September 2017 | Full accounts made up to 20 February 2017 (33 pages) |
25 May 2017 | Appointment of Mr Randy Chen as a director on 8 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Randy Chen as a director on 8 May 2017 (2 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
10 November 2016 | Full accounts made up to 20 February 2016 (36 pages) |
10 November 2016 | Full accounts made up to 20 February 2016 (36 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
29 September 2016 | Director's details changed for Mr Andrew John Taylor on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Hans Nikolaus Schues on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Huw James Wynn-Williams on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Nigel Hugh Hamilton Smith on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Harley Vincent Franco on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr. Masamichi Morooka on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Ottmar Gast on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Andrew John Taylor on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Hans Nikolaus Schues on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Huw James Wynn-Williams on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Nigel Hugh Hamilton Smith on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Harley Vincent Franco on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr. Masamichi Morooka on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Ottmar Gast on 29 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Paul Antony Wogan as a director (2 pages) |
28 September 2016 | Appointment of Mr Paul Anthony Wogan as a director on 15 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Paul Antony Wogan as a director (2 pages) |
28 September 2016 | Appointment of Mr Paul Anthony Wogan as a director on 15 September 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Jonathan Michael Goldthorpe on 2 May 2014 (2 pages) |
25 February 2016 | Director's details changed for Mr Jonathan Michael Goldthorpe on 2 May 2014 (2 pages) |
15 December 2015 | Appointment of Mr Harley Vincent Franco as a director on 10 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Harley Vincent Franco as a director on 10 December 2015 (2 pages) |
12 December 2015 | Full accounts made up to 20 February 2015 (19 pages) |
12 December 2015 | Full accounts made up to 20 February 2015 (19 pages) |
25 November 2015 | Annual return made up to 29 October 2015 no member list (7 pages) |
25 November 2015 | Annual return made up to 29 October 2015 no member list (7 pages) |
23 November 2015 | Termination of appointment of Philip Brian Clacy as a director on 30 April 2015 (1 page) |
23 November 2015 | Termination of appointment of Philip Brian Clacy as a director on 30 April 2015 (1 page) |
12 May 2015 | Appointment of Mr Philip Brian Clacy as a director on 30 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Philip Brian Clacy as a director on 30 April 2015 (2 pages) |
24 November 2014 | Annual return made up to 29 October 2014 no member list (7 pages) |
24 November 2014 | Annual return made up to 29 October 2014 no member list (7 pages) |
4 November 2014 | Termination of appointment of Eric Fritz Andre as a director on 26 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Eric Fritz Andre as a director on 26 October 2014 (1 page) |
9 September 2014 | Full accounts made up to 20 February 2014 (18 pages) |
9 September 2014 | Full accounts made up to 20 February 2014 (18 pages) |
14 July 2014 | Appointment of Mr Andrew John Taylor as a director on 1 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Jonathan Michael Goldthorpe as a director on 1 July 2014 (1 page) |
14 July 2014 | Appointment of Mr Andrew John Taylor as a director on 1 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Jonathan Michael Goldthorpe as a director on 1 July 2014 (1 page) |
14 July 2014 | Appointment of Mr Andrew John Taylor as a director on 1 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Jonathan Michael Goldthorpe as a director on 1 July 2014 (1 page) |
8 November 2013 | Annual return made up to 29 October 2013 no member list (7 pages) |
8 November 2013 | Annual return made up to 29 October 2013 no member list (7 pages) |
28 October 2013 | Termination of appointment of Constantinos Caroussis as a director (1 page) |
28 October 2013 | Termination of appointment of Constantinos Caroussis as a director (1 page) |
21 October 2013 | Full accounts made up to 20 February 2013 (18 pages) |
21 October 2013 | Full accounts made up to 20 February 2013 (18 pages) |
10 July 2013 | Director's details changed for Alan Keith Olivier on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Nikolaos Inglessis on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Eric Fritz Andre on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Constantine Issidoros Caroussis on 31 March 2010 (2 pages) |
10 July 2013 | Director's details changed for Alan Keith Olivier on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Nikolaos Inglessis on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Eric Fritz Andre on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Constantine Issidoros Caroussis on 31 March 2010 (2 pages) |
15 April 2013 | Termination of appointment of Myles Itkin as a director (1 page) |
15 April 2013 | Termination of appointment of Myles Itkin as a director (1 page) |
21 February 2013 | Resolutions
|
21 February 2013 | Appointment of Mr Huw James Wynn-Williams as a director (2 pages) |
21 February 2013 | Appointment of Mr Nigel Hugh Hamilton Smith as a director (2 pages) |
21 February 2013 | Appointment of Mr Jonathan Michael Goldthorpe as a director (2 pages) |
21 February 2013 | Appointment of Mr Hans Nikolaus Schues as a director (2 pages) |
21 February 2013 | Appointment of Mr Roger Charles Gillett as a director (2 pages) |
21 February 2013 | Appointment of Mr. Masamichi Morooka as a director (2 pages) |
21 February 2013 | Appointment of Mr Anastasios Margaronis as a director (2 pages) |
21 February 2013 | Appointment of Mr Myles Robert Itkin as a director (2 pages) |
21 February 2013 | Appointment of Dr Ottmar Gast as a director (2 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Appointment of Mr Huw James Wynn-Williams as a director (2 pages) |
21 February 2013 | Appointment of Mr Nigel Hugh Hamilton Smith as a director (2 pages) |
21 February 2013 | Appointment of Mr Jonathan Michael Goldthorpe as a director (2 pages) |
21 February 2013 | Appointment of Mr Hans Nikolaus Schues as a director (2 pages) |
21 February 2013 | Appointment of Mr Roger Charles Gillett as a director (2 pages) |
21 February 2013 | Appointment of Mr. Masamichi Morooka as a director (2 pages) |
21 February 2013 | Appointment of Mr Anastasios Margaronis as a director (2 pages) |
21 February 2013 | Appointment of Mr Myles Robert Itkin as a director (2 pages) |
21 February 2013 | Appointment of Dr Ottmar Gast as a director (2 pages) |
30 January 2013 | Appointment of Mr Kieran Patrick Halpenny as a secretary (1 page) |
30 January 2013 | Termination of appointment of Thomas Miller P&I (Europe) Limited as a secretary (1 page) |
30 January 2013 | Appointment of Mr Kieran Patrick Halpenny as a secretary (1 page) |
30 January 2013 | Termination of appointment of Thomas Miller P&I (Europe) Limited as a secretary (1 page) |
22 November 2012 | Annual return made up to 29 October 2012 no member list (4 pages) |
22 November 2012 | Annual return made up to 29 October 2012 no member list (4 pages) |
31 August 2012 | Full accounts made up to 20 February 2012 (18 pages) |
31 August 2012 | Full accounts made up to 20 February 2012 (18 pages) |
30 May 2012 | Director's details changed for Mr Constantine Issidoros Caroussis on 31 March 2010 (2 pages) |
30 May 2012 | Director's details changed for Mr Constantine Issidoros Caroussis on 31 March 2010 (2 pages) |
24 November 2011 | Annual return made up to 29 October 2011 no member list (4 pages) |
24 November 2011 | Annual return made up to 29 October 2011 no member list (4 pages) |
20 October 2011 | Termination of appointment of Amir Azizan as a director (1 page) |
20 October 2011 | Termination of appointment of Amir Azizan as a director (1 page) |
8 June 2011 | Full accounts made up to 20 February 2011 (18 pages) |
8 June 2011 | Full accounts made up to 20 February 2011 (18 pages) |
29 March 2011 | Termination of appointment of Alan Mackinnon as a director (1 page) |
29 March 2011 | Termination of appointment of Paul Knight as a director (1 page) |
29 March 2011 | Termination of appointment of Alan Mackinnon as a director (1 page) |
29 March 2011 | Termination of appointment of Alan Mackinnon as a director (1 page) |
29 March 2011 | Termination of appointment of Paul Knight as a director (1 page) |
29 March 2011 | Termination of appointment of Alan Mackinnon as a director (1 page) |
23 March 2011 | Appointment of Mr Paul Jonathan Olsen Knight as a director (2 pages) |
23 March 2011 | Appointment of Mr Paul Jonathan Olsen Knight as a director (2 pages) |
22 March 2011 | Appointment of Mr Alan Alexander John Mackinnon as a director (2 pages) |
22 March 2011 | Appointment of Mr Alan Alexander John Mackinnon as a director (2 pages) |
22 February 2011 | Termination of appointment of Patrick Decavele as a director (1 page) |
22 February 2011 | Termination of appointment of Patrick Decavele as a director (1 page) |
23 November 2010 | Annual return made up to 29 October 2010 no member list (8 pages) |
23 November 2010 | Annual return made up to 29 October 2010 no member list (8 pages) |
7 October 2010 | Full accounts made up to 20 February 2010 (18 pages) |
7 October 2010 | Full accounts made up to 20 February 2010 (18 pages) |
14 July 2010 | Appointment of Thomas Miller P&I (Europe) Limited as a secretary (2 pages) |
14 July 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
14 July 2010 | Appointment of Thomas Miller P&I (Europe) Limited as a secretary (2 pages) |
14 July 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
25 January 2010 | Appointment of Nikolaos Inglessis as a director (1 page) |
25 January 2010 | Appointment of Nikolaos Inglessis as a director (1 page) |
9 December 2009 | Annual return made up to 29 October 2009 (16 pages) |
9 December 2009 | Annual return made up to 29 October 2009 (16 pages) |
7 October 2009 | Full accounts made up to 20 February 2009 (18 pages) |
7 October 2009 | Full accounts made up to 20 February 2009 (18 pages) |
28 March 2009 | Director appointed eric fritz andre (2 pages) |
28 March 2009 | Director appointed alan keith olivier (6 pages) |
28 March 2009 | Director appointed eric fritz andre (2 pages) |
28 March 2009 | Director appointed alan keith olivier (6 pages) |
20 March 2009 | Appointment terminated director ian gaunt (1 page) |
20 March 2009 | Appointment terminated director paul vogt (1 page) |
20 March 2009 | Appointment terminated director frederick everard (1 page) |
20 March 2009 | Appointment terminated director ian gaunt (1 page) |
20 March 2009 | Appointment terminated director paul vogt (1 page) |
20 March 2009 | Appointment terminated director frederick everard (1 page) |
7 January 2009 | Annual return made up to 29/10/08 (10 pages) |
7 January 2009 | Annual return made up to 29/10/08 (10 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from international house 26 creechurch lane london EC3A 5BA (1 page) |
16 December 2008 | Auditor's resignation (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from international house 26 creechurch lane london EC3A 5BA (1 page) |
16 December 2008 | Auditor's resignation (1 page) |
18 August 2008 | Full accounts made up to 20 February 2008 (18 pages) |
18 August 2008 | Full accounts made up to 20 February 2008 (18 pages) |
16 April 2008 | Appointment terminated director paul wogan (1 page) |
16 April 2008 | Appointment terminated director paul wogan (1 page) |
12 November 2007 | Annual return made up to 29/10/07 (6 pages) |
12 November 2007 | Annual return made up to 29/10/07 (6 pages) |
31 August 2007 | Full accounts made up to 20 February 2007 (14 pages) |
31 August 2007 | Full accounts made up to 20 February 2007 (14 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
30 January 2007 | Certificate of change of name and re-registration to Limited (1 page) |
30 January 2007 | Re-registration of Memorandum and Articles (20 pages) |
30 January 2007 | Application for reregistration from UNLTD to LTD (1 page) |
30 January 2007 | Resolutions
|
30 January 2007 | Certificate of change of name and re-registration to Limited (1 page) |
30 January 2007 | Re-registration of Memorandum and Articles (20 pages) |
30 January 2007 | Application for reregistration from UNLTD to LTD (1 page) |
30 January 2007 | Resolutions
|
17 November 2006 | Annual return made up to 29/10/06 (5 pages) |
17 November 2006 | Annual return made up to 29/10/06 (5 pages) |
5 June 2006 | Full accounts made up to 20 February 2006 (15 pages) |
5 June 2006 | Full accounts made up to 20 February 2006 (15 pages) |
21 November 2005 | New director appointed (1 page) |
21 November 2005 | New director appointed (1 page) |
18 November 2005 | Annual return made up to 29/10/05
|
18 November 2005 | Annual return made up to 29/10/05
|
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
31 May 2005 | Full accounts made up to 20 February 2005 (15 pages) |
31 May 2005 | Full accounts made up to 20 February 2005 (15 pages) |
6 December 2004 | Annual return made up to 29/10/04 (4 pages) |
6 December 2004 | Annual return made up to 29/10/04 (4 pages) |
1 June 2004 | Full accounts made up to 20 February 2004 (15 pages) |
1 June 2004 | Full accounts made up to 20 February 2004 (15 pages) |
18 November 2003 | Annual return made up to 29/10/03 (4 pages) |
18 November 2003 | Annual return made up to 29/10/03 (4 pages) |
20 May 2003 | Full accounts made up to 20 February 2003 (14 pages) |
20 May 2003 | Full accounts made up to 20 February 2003 (14 pages) |
5 November 2002 | Annual return made up to 29/10/02 (4 pages) |
5 November 2002 | Annual return made up to 29/10/02 (4 pages) |
10 June 2002 | Full accounts made up to 20 February 2002 (20 pages) |
10 June 2002 | Full accounts made up to 20 February 2002 (20 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
20 November 2001 | Annual return made up to 29/10/01 (4 pages) |
20 November 2001 | Annual return made up to 29/10/01 (4 pages) |
15 August 2001 | Full accounts made up to 20 February 2001 (13 pages) |
15 August 2001 | Full accounts made up to 20 February 2001 (13 pages) |
8 December 2000 | Annual return made up to 29/10/00
|
8 December 2000 | Annual return made up to 29/10/00
|
21 August 2000 | Full accounts made up to 20 February 2000 (13 pages) |
21 August 2000 | Full accounts made up to 20 February 2000 (13 pages) |
30 November 1999 | Annual return made up to 29/10/99 (10 pages) |
30 November 1999 | Director's particulars changed (1 page) |
30 November 1999 | Annual return made up to 29/10/99 (10 pages) |
30 November 1999 | Director's particulars changed (1 page) |
5 August 1999 | Full accounts made up to 20 February 1999 (13 pages) |
5 August 1999 | Full accounts made up to 20 February 1999 (13 pages) |
18 November 1998 | Annual return made up to 29/10/98
|
18 November 1998 | Annual return made up to 29/10/98
|
20 October 1998 | Auditor's resignation (1 page) |
20 October 1998 | Auditor's resignation (1 page) |
19 August 1998 | Full accounts made up to 20 February 1998 (12 pages) |
19 August 1998 | Full accounts made up to 20 February 1998 (12 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 10 grange terrace sunderland SR2 7DF (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: 10 grange terrace sunderland SR2 7DF (1 page) |
5 November 1997 | Annual return made up to 29/10/97 (6 pages) |
5 November 1997 | Annual return made up to 29/10/97 (6 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
16 September 1997 | New director appointed (3 pages) |
16 September 1997 | New director appointed (3 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
22 July 1997 | Full accounts made up to 20 February 1997 (12 pages) |
22 July 1997 | Full accounts made up to 20 February 1997 (12 pages) |
8 November 1996 | Full accounts made up to 20 February 1996 (12 pages) |
8 November 1996 | Annual return made up to 29/10/96
|
8 November 1996 | Full accounts made up to 20 February 1996 (12 pages) |
8 November 1996 | Annual return made up to 29/10/96
|
31 October 1995 | Annual return made up to 29/10/95 (20 pages) |
31 October 1995 | Annual return made up to 29/10/95 (20 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
28 September 1995 | Full accounts made up to 20 February 1995 (19 pages) |
28 September 1995 | Full accounts made up to 20 February 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (215 pages) |
18 December 1992 | Memorandum and Articles of Association (36 pages) |
18 December 1992 | Resolutions
|
18 December 1992 | Memorandum and Articles of Association (36 pages) |
18 December 1992 | Resolutions
|
18 February 1986 | Memorandum and Articles of Association (23 pages) |
18 February 1986 | Memorandum and Articles of Association (23 pages) |
13 December 1901 | Incorporation (23 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (23 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |