London
SW1Y 4JH
Director Name | Bernard Shortt |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 1994(20 years, 4 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Shipping Manager |
Country of Residence | England |
Correspondence Address | Grimaldi House St. James's Square London SW1Y 4JH |
Director Name | Gian-Luca Grimaldi |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 January 1999(25 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Tasso 430 Naples 80127 Foreign |
Director Name | Diego Pacella |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 January 1999(25 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Via Tasso 430 Naples 80127 Foreign |
Director Name | Mr Newton Bacon |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 1993) |
Role | Company Director |
Correspondence Address | 16 The Row Silverdale Carnforth Lancashire LA5 0UG |
Director Name | Emanuele Grimaldi |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 1997) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Via Tasso 430 Naples 80127 Italy |
Director Name | Gian-Luca Grimaldi |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 1997) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Via Tasso 430 Naples 80127 Foreign |
Director Name | Mr Raffaele Mammalella |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 03 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 December 1991) |
Role | Claims Manager |
Correspondence Address | Via R Morghen 181 Vomero Naples Foreign |
Secretary Name | Brian Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months (resigned 05 February 2014) |
Role | Company Director |
Correspondence Address | Jackson Parton 18 Mansell Street London E1 8AA |
Secretary Name | Mr Michael Robert Dance |
---|---|
Status | Resigned |
Appointed | 05 February 2014(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 1 Alie Street Jackson Parton 4th Floor, 1 Alie Street London E1 8DE |
Website | grimaldi.co.uk |
---|
Registered Address | Grimaldi House St. James's Square London SW1Y 4JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.6m at £1 | Grimaldi Compagnie Di Navigazione Spa 90.00% Ordinary |
---|---|
180k at £1 | Atlantica Di Navigazione Spa 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,324,930 |
Net Worth | £6,072,668 |
Cash | £248,253 |
Current Liabilities | £2,243,033 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
5 May 2017 | Delivered 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 2002 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 |
24 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Full accounts made up to 31 December 2022 (22 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
22 September 2022 | Change of details for Grimaldo Group S.P.A. as a person with significant control on 8 October 2018 (2 pages) |
22 September 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
10 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
8 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
12 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
8 October 2018 | Change of details for Grimaldi Compagnie Di Navigazioni Spa as a person with significant control on 1 November 2017 (2 pages) |
8 October 2018 | Registered 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 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
3 May 2018 | Full accounts made up to 31 December 2017 (19 pages) |
30 March 2018 | Termination of appointment of Michael Robert Dance as a secretary on 31 December 2017 (1 page) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
8 May 2017 | Registration of charge 011301030004, created on 5 May 2017 (10 pages) |
8 May 2017 | Registration of charge 011301030004, created on 5 May 2017 (10 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
16 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
18 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
9 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 March 2014 | Appointment of Mr Michael Robert Dance as a secretary (2 pages) |
10 March 2014 | Termination of appointment of Brian Roberts as a secretary (1 page) |
10 March 2014 | Appointment of Mr Michael Robert Dance as a secretary (2 pages) |
10 March 2014 | Termination of appointment of Brian Roberts as a secretary (1 page) |
10 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
14 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
23 October 2009 | Director's details changed for Diego Pacella on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Gian-Luca Grimaldi on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Gian-Luca Grimaldi on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Diego Pacella on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Bernard Shortt on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Director's details changed for Bernard Shortt on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Diego Pacella on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for John Roy Postlethwaite on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Gian-Luca Grimaldi on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Director's details changed for John Roy Postlethwaite on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Bernard Shortt on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Director's details changed for John Roy Postlethwaite on 1 October 2009 (2 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
25 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
25 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
22 November 2005 | Return made up to 03/10/05; full list of members (8 pages) |
22 November 2005 | Return made up to 03/10/05; full list of members (8 pages) |
13 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
13 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 November 2004 | Return made up to 03/10/04; full list of members
|
12 November 2004 | Return made up to 03/10/04; full list of members
|
14 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
25 November 2003 | Return made up to 03/10/03; full list of members (8 pages) |
25 November 2003 | Return made up to 03/10/03; full list of members (8 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 December 2002 | Return made up to 03/10/02; full list of members (8 pages) |
10 December 2002 | Ad 21/05/02--------- £ si 1788000@1=1788000 £ ic 12000/1800000 (2 pages) |
10 December 2002 | Return made up to 03/10/02; full list of members (8 pages) |
10 December 2002 | Ad 21/05/02--------- £ si 1788000@1=1788000 £ ic 12000/1800000 (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 103/105 jermyn street london SW1Y 6EE (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 103/105 jermyn street london SW1Y 6EE (1 page) |
3 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | £ nc 12000/1800000 21/01/02 (1 page) |
5 February 2002 | Form of proxy (1 page) |
5 February 2002 | Memorandum and Articles of Association (4 pages) |
5 February 2002 | Form of proxy (1 page) |
5 February 2002 | £ nc 12000/1800000 21/01/02 (1 page) |
5 February 2002 | Resolutions
|
5 February 2002 | Form of proxy (1 page) |
5 February 2002 | Memorandum and Articles of Association (4 pages) |
5 February 2002 | Form of proxy (1 page) |
5 February 2002 | Resolutions
|
9 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
9 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 November 2000 | Return made up to 03/10/00; full list of members (7 pages) |
21 November 2000 | Return made up to 03/10/00; full list of members (7 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 November 1999 | Company name changed associated oceanic agencies (U.k .) LIMITED\certificate issued on 29/11/99 (3 pages) |
26 November 1999 | Company name changed associated oceanic agencies (U.k .) LIMITED\certificate issued on 29/11/99 (3 pages) |
10 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 October 1999 | Return made up to 03/10/99; full list of members (7 pages) |
15 October 1999 | Return made up to 03/10/99; full list of members (7 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
14 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
16 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
8 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
9 November 1995 | Secretary's particulars changed (2 pages) |
9 November 1995 | Secretary's particulars changed (2 pages) |
30 October 1995 | Return made up to 03/10/95; full list of members
|
30 October 1995 | Director's particulars changed (2 pages) |
30 October 1995 | Director's particulars changed (2 pages) |
30 October 1995 | Return made up to 03/10/95; full list of members
|
13 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
22 February 1994 | New director appointed (2 pages) |
22 February 1994 | New director appointed (2 pages) |
8 October 1992 | Director resigned (2 pages) |
8 October 1992 | Director resigned (2 pages) |
26 January 1990 | New director appointed (2 pages) |
26 January 1990 | New director appointed (2 pages) |
15 December 1989 | New director appointed (2 pages) |
15 December 1989 | New director appointed (2 pages) |
25 August 1988 | New director appointed (2 pages) |
25 August 1988 | New director appointed (2 pages) |
6 May 1974 | Articles of association (12 pages) |
6 May 1974 | Articles of association (12 pages) |