Company NameGrimaldi Agencies UK Limited
Company StatusActive
Company Number01130103
CategoryPrivate Limited Company
Incorporation Date20 August 1973(50 years, 8 months ago)
Previous NameAssociated Oceanic Agencies (U.K.) Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameJohn Roy Postlethwaite
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressGrimaldi House St. James's Square
London
SW1Y 4JH
Director NameBernard Shortt
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 1994(20 years, 4 months after company formation)
Appointment Duration30 years, 4 months
RoleShipping Manager
Country of ResidenceEngland
Correspondence AddressGrimaldi House St. James's Square
London
SW1Y 4JH
Director NameGian-Luca Grimaldi
Date of BirthMay 1955 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 1999(25 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Tasso 430
Naples
80127
Foreign
Director NameDiego Pacella
Date of BirthJuly 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 1999(25 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleManager
Country of ResidenceItaly
Correspondence AddressVia Tasso 430
Naples
80127
Foreign
Director NameMr Newton Bacon
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 1993)
RoleCompany Director
Correspondence Address16 The Row
Silverdale
Carnforth
Lancashire
LA5 0UG
Director NameEmanuele Grimaldi
Date of BirthJuly 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed03 October 1991(18 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1997)
RoleManager
Country of ResidenceItaly
Correspondence AddressVia Tasso 430
Naples 80127
Italy
Director NameGian-Luca Grimaldi
Date of BirthMay 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed03 October 1991(18 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1997)
RoleManager
Country of ResidenceItaly
Correspondence AddressVia Tasso 430
Naples
80127
Foreign
Director NameMr Raffaele Mammalella
NationalityItalian
StatusResigned
Appointed03 October 1991(18 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 December 1991)
RoleClaims Manager
Correspondence AddressVia R Morghen 181
Vomero Naples
Foreign
Secretary NameBrian Roberts
NationalityBritish
StatusResigned
Appointed03 October 1991(18 years, 1 month after company formation)
Appointment Duration22 years, 4 months (resigned 05 February 2014)
RoleCompany Director
Correspondence AddressJackson Parton 18 Mansell Street
London
E1 8AA
Secretary NameMr Michael Robert Dance
StatusResigned
Appointed05 February 2014(40 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2017)
RoleCompany Director
Correspondence Address1 Alie Street Jackson Parton
4th Floor, 1 Alie Street
London
E1 8DE

Contact

Websitegrimaldi.co.uk

Location

Registered AddressGrimaldi House
St. James's Square
London
SW1Y 4JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.6m at £1Grimaldi Compagnie Di Navigazione Spa
90.00%
Ordinary
180k at £1Atlantica Di Navigazione Spa
10.00%
Ordinary

Financials

Year2014
Turnover£6,324,930
Net Worth£6,072,668
Cash£248,253
Current Liabilities£2,243,033

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

5 May 2017Delivered on: 8 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 28/29 st james square 23/24 pall mall, london SW1 registered at the land registry under title numbers 223253, 229189 and 369104.
Outstanding
5 March 2002Delivered on: 6 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 28/29 st.james'square and 23/24 pall mall london SW1.
Outstanding
24 December 1993Delivered on: 31 December 1993
Persons entitled: Nortrust Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The sum of £41,500. see the mortgage charge document for full details.
Outstanding
28 June 1990Delivered on: 17 July 1990
Persons entitled: Barclays Nominees (Kws) Limited.

Classification: Rent deposit deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 6TH may 1987.
Particulars: Sums of £81,250 intitally being the security deposit as defined in the rent deposit deed as may be varied from time to time under the terms of the said rent deposit deed.
Outstanding

Filing History

24 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
23 August 2023Full accounts made up to 31 December 2022 (22 pages)
22 September 2022Full accounts made up to 31 December 2021 (22 pages)
22 September 2022Change of details for Grimaldo Group S.P.A. as a person with significant control on 8 October 2018 (2 pages)
22 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
10 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
8 September 2021Full accounts made up to 31 December 2020 (21 pages)
17 December 2020Full accounts made up to 31 December 2019 (21 pages)
12 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (19 pages)
8 October 2018Change of details for Grimaldi Compagnie Di Navigazioni Spa as a person with significant control on 1 November 2017 (2 pages)
8 October 2018Registered office address changed from Grimaldi House 28 st Jamess Square London SW1Y 4JH to Grimaldi House St. James's Square London SW1Y 4JH on 8 October 2018 (1 page)
8 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
3 May 2018Full accounts made up to 31 December 2017 (19 pages)
30 March 2018Termination of appointment of Michael Robert Dance as a secretary on 31 December 2017 (1 page)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (19 pages)
13 July 2017Full accounts made up to 31 December 2016 (19 pages)
8 May 2017Registration of charge 011301030004, created on 5 May 2017 (10 pages)
8 May 2017Registration of charge 011301030004, created on 5 May 2017 (10 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
27 May 2016Full accounts made up to 31 December 2015 (22 pages)
27 May 2016Full accounts made up to 31 December 2015 (22 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,800,000
(6 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,800,000
(6 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,800,000
(6 pages)
16 July 2015Full accounts made up to 31 December 2014 (18 pages)
16 July 2015Full accounts made up to 31 December 2014 (18 pages)
18 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,800,000
(6 pages)
18 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,800,000
(6 pages)
18 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,800,000
(6 pages)
9 May 2014Full accounts made up to 31 December 2013 (18 pages)
9 May 2014Full accounts made up to 31 December 2013 (18 pages)
10 March 2014Appointment of Mr Michael Robert Dance as a secretary (2 pages)
10 March 2014Termination of appointment of Brian Roberts as a secretary (1 page)
10 March 2014Appointment of Mr Michael Robert Dance as a secretary (2 pages)
10 March 2014Termination of appointment of Brian Roberts as a secretary (1 page)
10 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,800,000
(6 pages)
10 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,800,000
(6 pages)
10 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,800,000
(6 pages)
14 May 2013Full accounts made up to 31 December 2012 (17 pages)
14 May 2013Full accounts made up to 31 December 2012 (17 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
18 April 2012Full accounts made up to 31 December 2011 (17 pages)
18 April 2012Full accounts made up to 31 December 2011 (17 pages)
17 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
21 June 2011Full accounts made up to 31 December 2010 (17 pages)
21 June 2011Full accounts made up to 31 December 2010 (17 pages)
22 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
13 May 2010Full accounts made up to 31 December 2009 (17 pages)
13 May 2010Full accounts made up to 31 December 2009 (17 pages)
23 October 2009Director's details changed for Diego Pacella on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Gian-Luca Grimaldi on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Gian-Luca Grimaldi on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Diego Pacella on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Bernard Shortt on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for Bernard Shortt on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Diego Pacella on 1 October 2009 (2 pages)
23 October 2009Director's details changed for John Roy Postlethwaite on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Gian-Luca Grimaldi on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for John Roy Postlethwaite on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Bernard Shortt on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for John Roy Postlethwaite on 1 October 2009 (2 pages)
31 July 2009Full accounts made up to 31 December 2008 (18 pages)
31 July 2009Full accounts made up to 31 December 2008 (18 pages)
14 October 2008Return made up to 03/10/08; full list of members (4 pages)
14 October 2008Return made up to 03/10/08; full list of members (4 pages)
21 May 2008Full accounts made up to 31 December 2007 (17 pages)
21 May 2008Full accounts made up to 31 December 2007 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
24 October 2007Return made up to 03/10/07; full list of members (3 pages)
24 October 2007Return made up to 03/10/07; full list of members (3 pages)
25 October 2006Return made up to 03/10/06; full list of members (3 pages)
25 October 2006Return made up to 03/10/06; full list of members (3 pages)
25 May 2006Full accounts made up to 31 December 2005 (17 pages)
25 May 2006Full accounts made up to 31 December 2005 (17 pages)
22 November 2005Return made up to 03/10/05; full list of members (8 pages)
22 November 2005Return made up to 03/10/05; full list of members (8 pages)
13 May 2005Full accounts made up to 31 December 2004 (16 pages)
13 May 2005Full accounts made up to 31 December 2004 (16 pages)
12 November 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
(8 pages)
12 November 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
(8 pages)
14 May 2004Full accounts made up to 31 December 2003 (17 pages)
14 May 2004Full accounts made up to 31 December 2003 (17 pages)
25 November 2003Return made up to 03/10/03; full list of members (8 pages)
25 November 2003Return made up to 03/10/03; full list of members (8 pages)
27 April 2003Full accounts made up to 31 December 2002 (16 pages)
27 April 2003Full accounts made up to 31 December 2002 (16 pages)
10 December 2002Return made up to 03/10/02; full list of members (8 pages)
10 December 2002Ad 21/05/02--------- £ si 1788000@1=1788000 £ ic 12000/1800000 (2 pages)
10 December 2002Return made up to 03/10/02; full list of members (8 pages)
10 December 2002Ad 21/05/02--------- £ si 1788000@1=1788000 £ ic 12000/1800000 (2 pages)
2 August 2002Registered office changed on 02/08/02 from: 103/105 jermyn street london SW1Y 6EE (1 page)
2 August 2002Registered office changed on 02/08/02 from: 103/105 jermyn street london SW1Y 6EE (1 page)
3 July 2002Full accounts made up to 31 December 2001 (15 pages)
3 July 2002Full accounts made up to 31 December 2001 (15 pages)
8 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
5 February 2002£ nc 12000/1800000 21/01/02 (1 page)
5 February 2002Form of proxy (1 page)
5 February 2002Memorandum and Articles of Association (4 pages)
5 February 2002Form of proxy (1 page)
5 February 2002£ nc 12000/1800000 21/01/02 (1 page)
5 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2002Form of proxy (1 page)
5 February 2002Memorandum and Articles of Association (4 pages)
5 February 2002Form of proxy (1 page)
5 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2001Return made up to 03/10/01; full list of members (7 pages)
9 October 2001Return made up to 03/10/01; full list of members (7 pages)
29 August 2001Full accounts made up to 31 December 2000 (14 pages)
29 August 2001Full accounts made up to 31 December 2000 (14 pages)
21 November 2000Return made up to 03/10/00; full list of members (7 pages)
21 November 2000Return made up to 03/10/00; full list of members (7 pages)
7 June 2000Full accounts made up to 31 December 1999 (13 pages)
7 June 2000Full accounts made up to 31 December 1999 (13 pages)
26 November 1999Company name changed associated oceanic agencies (U.k .) LIMITED\certificate issued on 29/11/99 (3 pages)
26 November 1999Company name changed associated oceanic agencies (U.k .) LIMITED\certificate issued on 29/11/99 (3 pages)
10 November 1999Full accounts made up to 31 December 1998 (13 pages)
10 November 1999Full accounts made up to 31 December 1998 (13 pages)
15 October 1999Return made up to 03/10/99; full list of members (7 pages)
15 October 1999Return made up to 03/10/99; full list of members (7 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
14 October 1998Return made up to 03/10/98; full list of members (6 pages)
14 October 1998Return made up to 03/10/98; full list of members (6 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
16 October 1997Return made up to 03/10/97; no change of members (4 pages)
16 October 1997Return made up to 03/10/97; no change of members (4 pages)
23 October 1996Full accounts made up to 31 December 1995 (12 pages)
23 October 1996Full accounts made up to 31 December 1995 (12 pages)
8 October 1996Return made up to 03/10/96; no change of members (4 pages)
8 October 1996Return made up to 03/10/96; no change of members (4 pages)
9 November 1995Secretary's particulars changed (2 pages)
9 November 1995Secretary's particulars changed (2 pages)
30 October 1995Return made up to 03/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1995Director's particulars changed (2 pages)
30 October 1995Director's particulars changed (2 pages)
30 October 1995Return made up to 03/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 1995Full accounts made up to 31 December 1994 (12 pages)
13 September 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
22 February 1994New director appointed (2 pages)
22 February 1994New director appointed (2 pages)
8 October 1992Director resigned (2 pages)
8 October 1992Director resigned (2 pages)
26 January 1990New director appointed (2 pages)
26 January 1990New director appointed (2 pages)
15 December 1989New director appointed (2 pages)
15 December 1989New director appointed (2 pages)
25 August 1988New director appointed (2 pages)
25 August 1988New director appointed (2 pages)
6 May 1974Articles of association (12 pages)
6 May 1974Articles of association (12 pages)