Company NameEmbiricos Shipbrokers Limited
Company StatusActive
Company Number00958112
CategoryPrivate Limited Company
Incorporation Date14 July 1969(54 years, 9 months ago)
Previous NameEmbiricos Shipping Agency Limited

Business Activity

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

Directors

Director NameMr George Epaminondas Embiricos
Date of BirthMay 1978 (Born 45 years ago)
NationalityCanadian
StatusCurrent
Appointed10 March 2011(41 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 New Oxford Street
London
WC1A 1HB
Director NameNicholas Epaminondas Embiricos
Date of BirthJune 1980 (Born 43 years ago)
NationalityCanadian
StatusCurrent
Appointed10 March 2011(41 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 New Oxford Street
London
WC1A 1HB
Director NameNicholas James Bowden
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(47 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 New Oxford Street
Greater London
WC1A 1HB
Secretary NameAndroulla Elia
StatusCurrent
Appointed01 April 2017(47 years, 9 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence Address100 New Oxford Street
London
WC1A 1HB
Director NameJames Edward Davis
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(48 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleChartering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEatonden Manor Farm Batthenhurst Road
Stonegate
Wadhurst
East Sussex
TN5 7DU
Director NamePhilip Alexander Embiricos-Coumoundouros
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityGreek
StatusResigned
Appointed05 April 1992(22 years, 9 months after company formation)
Appointment Duration21 years (resigned 31 March 2013)
RoleMarine Superintend
Country of ResidenceUnited Kingdom
Correspondence Address2 Belgrave Place
London
SW1X 8BU
Director NameAnthony Gianoulis Gounaris
Date of BirthMay 1921 (Born 102 years ago)
NationalityCanadian
StatusResigned
Appointed05 April 1992(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1993)
RoleCompany Director
Correspondence Address114 Queens Court
London
W2 4QS
Director NameTimothy Walder Jaques
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(22 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 12 July 2010)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address7 Smith Terrace
London
SW3 4DL
Director NameEpaminondas George Embiricos
Date of BirthJune 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed05 April 1992(22 years, 9 months after company formation)
Appointment Duration25 years (resigned 31 March 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address100 New Oxford Street
London
WC1A 1HB
Secretary NameAnthony Gianoulis Gounaris
NationalityCanadian
StatusResigned
Appointed05 April 1992(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 1993)
RoleCompany Director
Correspondence Address114 Queens Court
London
W2 4QS
Secretary NamePenelope Jane Davis
NationalityBritish
StatusResigned
Appointed06 December 1993(24 years, 5 months after company formation)
Appointment Duration23 years, 4 months (resigned 31 March 2017)
RoleSecretary
Correspondence Address23 Sloane Court West
London
SW3 4TD
Director NameTimothy James Walsham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(25 years, 7 months after company formation)
Appointment Duration22 years, 8 months (resigned 27 October 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address4 Burnham Green Road
Bulls Green
Datchworth
Hertfordshire
SG3 6SE

Contact

Telephone020 74040420
Telephone regionLondon

Location

Registered Address100 New Oxford Street
Greater London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Snow Hill Trustees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,237,030
Net Worth£696,708
Cash£200,116
Current Liabilities£83,042

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (3 weeks from now)

Filing History

5 March 2021Total exemption full accounts made up to 31 October 2020 (14 pages)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
15 May 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
9 May 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
20 April 2018Notification of Epaminondas George Embiricos as a person with significant control on 6 April 2016 (2 pages)
20 April 2018Withdrawal of a person with significant control statement on 20 April 2018 (2 pages)
30 October 2017Termination of appointment of Timothy James Walsham as a director on 27 October 2017 (1 page)
30 October 2017Termination of appointment of Timothy James Walsham as a director on 27 October 2017 (1 page)
10 October 2017Appointment of James Edward Davis as a director on 6 October 2017 (2 pages)
10 October 2017Appointment of James Edward Davis as a director on 6 October 2017 (2 pages)
27 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
3 April 2017Appointment of Androulla Elia as a secretary on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Penelope Jane Davis as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Epaminondas George Embiricos as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Androulla Elia as a secretary on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Epaminondas George Embiricos as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Penelope Jane Davis as a secretary on 31 March 2017 (1 page)
24 March 2017Appointment of Nicholas James Bowden as a director on 21 March 2017 (2 pages)
24 March 2017Appointment of Nicholas James Bowden as a director on 21 March 2017 (2 pages)
6 March 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
6 March 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
21 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
21 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
6 April 2016Director's details changed for George Epaminondas Embiricos on 5 April 2016 (2 pages)
6 April 2016Director's details changed for Nicholas Epaminondas Embiricos on 5 April 2016 (2 pages)
6 April 2016Director's details changed for Epaminondas George Embiricos on 5 April 2016 (2 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(8 pages)
6 April 2016Director's details changed for Epaminondas George Embiricos on 5 April 2016 (2 pages)
6 April 2016Director's details changed for Nicholas Epaminondas Embiricos on 5 April 2016 (2 pages)
6 April 2016Director's details changed for George Epaminondas Embiricos on 5 April 2016 (2 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(8 pages)
1 April 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
1 April 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
7 August 2015Registered office address changed from Commonwealth House 1/19 New Oxford Street London WC1A 1NU to 100 New Oxford Street Greater London WC1A 1HB on 7 August 2015 (2 pages)
7 August 2015Registered office address changed from Commonwealth House 1/19 New Oxford Street London WC1A 1NU to 100 New Oxford Street Greater London WC1A 1HB on 7 August 2015 (2 pages)
7 August 2015Registered office address changed from Commonwealth House 1/19 New Oxford Street London WC1A 1NU to 100 New Oxford Street Greater London WC1A 1HB on 7 August 2015 (2 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
(8 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
(8 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
(8 pages)
6 February 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
6 February 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(8 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(8 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(8 pages)
6 March 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
6 March 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
2 April 2013Termination of appointment of Philip Embiricos-Coumoundouros as a director (1 page)
2 April 2013Termination of appointment of Philip Embiricos-Coumoundouros as a director (1 page)
18 February 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
18 February 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
24 April 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
24 April 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (9 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (9 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (9 pages)
18 May 2011Director's details changed for Philip Alexander Embiricos-Coumoundouros on 5 April 2011 (2 pages)
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (9 pages)
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (9 pages)
18 May 2011Director's details changed for Philip Alexander Embiricos-Coumoundouros on 5 April 2011 (2 pages)
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (9 pages)
18 May 2011Director's details changed for Philip Alexander Embiricos-Coumoundouros on 5 April 2011 (2 pages)
7 April 2011Appointment of George Epaminondas Embiricos as a director (3 pages)
7 April 2011Appointment of Nicholas Epaminondas Embiricos as a director (3 pages)
7 April 2011Appointment of George Epaminondas Embiricos as a director (3 pages)
7 April 2011Appointment of Nicholas Epaminondas Embiricos as a director (3 pages)
19 January 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
19 January 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
23 July 2010Termination of appointment of Timothy Jaques as a director (1 page)
23 July 2010Termination of appointment of Timothy Jaques as a director (1 page)
21 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Philip Alexander Embiricos-Coumoundouros on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Philip Alexander Embiricos-Coumoundouros on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Timothy Walder Jaques on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Epaminondas George Embiricos on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Director's details changed for Epaminondas George Embiricos on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Timothy Walder Jaques on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Timothy James Walsham on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Epaminondas George Embiricos on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Timothy James Walsham on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Philip Alexander Embiricos-Coumoundouros on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Timothy Walder Jaques on 1 October 2009 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Timothy James Walsham on 1 October 2009 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
15 April 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
15 April 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
20 May 2009Return made up to 05/04/09; full list of members (6 pages)
20 May 2009Return made up to 05/04/09; full list of members (6 pages)
4 February 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
4 February 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
15 April 2008Return made up to 05/04/08; full list of members (4 pages)
15 April 2008Return made up to 05/04/08; full list of members (4 pages)
15 January 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
15 January 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
4 May 2007Return made up to 05/04/07; full list of members (3 pages)
4 May 2007Location of register of members (1 page)
4 May 2007Return made up to 05/04/07; full list of members (3 pages)
4 May 2007Location of register of members (1 page)
4 May 2007Location of debenture register (1 page)
4 May 2007Location of debenture register (1 page)
26 January 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
26 January 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
18 May 2006Return made up to 05/04/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2006Return made up to 05/04/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2006Return made up to 05/04/06; full list of members (3 pages)
10 April 2006Return made up to 05/04/06; full list of members (3 pages)
13 March 2006Full accounts made up to 31 October 2005 (12 pages)
13 March 2006Full accounts made up to 31 October 2005 (12 pages)
1 April 2005Return made up to 05/04/05; full list of members (8 pages)
1 April 2005Return made up to 05/04/05; full list of members (8 pages)
16 February 2005Full accounts made up to 31 October 2004 (12 pages)
16 February 2005Full accounts made up to 31 October 2004 (12 pages)
8 April 2004Return made up to 05/04/04; full list of members (8 pages)
8 April 2004Return made up to 05/04/04; full list of members (8 pages)
18 March 2004Full accounts made up to 31 October 2003 (12 pages)
18 March 2004Full accounts made up to 31 October 2003 (12 pages)
12 May 2003Return made up to 05/04/03; full list of members (6 pages)
12 May 2003Return made up to 05/04/03; full list of members (6 pages)
9 March 2003Full accounts made up to 31 October 2002 (12 pages)
9 March 2003Full accounts made up to 31 October 2002 (12 pages)
12 April 2002Return made up to 05/04/02; full list of members (7 pages)
12 April 2002Return made up to 05/04/02; full list of members (7 pages)
10 April 2002Full accounts made up to 31 October 2001 (11 pages)
10 April 2002Full accounts made up to 31 October 2001 (11 pages)
6 June 2001Full accounts made up to 31 October 2000 (11 pages)
6 June 2001Full accounts made up to 31 October 2000 (11 pages)
11 April 2001Return made up to 05/04/01; full list of members (7 pages)
11 April 2001Return made up to 05/04/01; full list of members (7 pages)
16 May 2000Return made up to 05/04/00; full list of members (7 pages)
16 May 2000Return made up to 05/04/00; full list of members (7 pages)
18 February 2000Full accounts made up to 31 October 1999 (11 pages)
18 February 2000Full accounts made up to 31 October 1999 (11 pages)
13 April 1999Return made up to 05/04/99; full list of members (7 pages)
13 April 1999Return made up to 05/04/99; full list of members (7 pages)
4 March 1999Full accounts made up to 31 October 1998 (11 pages)
4 March 1999Full accounts made up to 31 October 1998 (11 pages)
22 April 1998Full accounts made up to 31 October 1997 (10 pages)
22 April 1998Full accounts made up to 31 October 1997 (10 pages)
11 April 1997Director's particulars changed (1 page)
11 April 1997Full accounts made up to 31 October 1996 (10 pages)
11 April 1997Director's particulars changed (1 page)
11 April 1997Director's particulars changed (1 page)
11 April 1997Director's particulars changed (1 page)
11 April 1997Return made up to 05/04/97; full list of members (7 pages)
11 April 1997Full accounts made up to 31 October 1996 (10 pages)
11 April 1997Director's particulars changed (1 page)
11 April 1997Director's particulars changed (1 page)
11 April 1997Return made up to 05/04/97; full list of members (7 pages)
6 November 1996Director's particulars changed (1 page)
6 November 1996Director's particulars changed (1 page)
15 April 1996Director's particulars changed (1 page)
15 April 1996Director's particulars changed (1 page)
15 April 1996Return made up to 05/04/96; full list of members (7 pages)
15 April 1996Return made up to 05/04/96; full list of members (7 pages)
20 March 1996Full accounts made up to 31 October 1995 (10 pages)
20 March 1996Full accounts made up to 31 October 1995 (10 pages)
6 April 1995Return made up to 05/04/95; full list of members (14 pages)
6 April 1995Return made up to 05/04/95; full list of members (14 pages)
23 March 1995Accounts for a small company made up to 31 October 1994 (12 pages)
23 March 1995Accounts for a small company made up to 31 October 1994 (12 pages)
20 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1991Company name changed embiricos shipping agency limite d\certificate issued on 20/05/91 (2 pages)
17 May 1991Company name changed embiricos shipping agency limite d\certificate issued on 20/05/91 (2 pages)
26 September 1986Full accounts made up to 31 October 1985 (11 pages)
14 July 1969Certificate of incorporation (1 page)
14 July 1969Certificate of incorporation (1 page)