Company NamePolembros Shipping Limited
DirectorsGeorge Vakirtzis and Katerina Helioti
Company StatusActive
Company Number01158957
CategoryPrivate Limited Company
Incorporation Date1 February 1974(50 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Vakirtzis
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceGreece
Correspondence Address41 Skouze Street
Piraeus
Attica
18534
Greece
Secretary NameGeorge Vakirtzis
NationalityBritish
StatusCurrent
Appointed05 June 2000(26 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceGreece
Correspondence Address41 Skouze Street
Piraeus
Attica
18534
Greece
Director NameKaterina Helioti
Date of BirthMay 1967 (Born 57 years ago)
NationalityGreek
StatusCurrent
Appointed21 July 2017(43 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceGreece
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Spiros Leonidas Polemis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityGreek
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleShipping Executive
Correspondence Address10 Raynham Court
Norfolk Crescent
London
W2 2PG
Secretary NameMr George Papas
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 June 2000)
RoleCompany Director
Correspondence Address44 Downsview Road
London
SE19 3XB
Director NameNicholas Karagiannis
Date of BirthMarch 1939 (Born 85 years ago)
NationalityGreek
StatusResigned
Appointed31 March 1995(21 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 February 2005)
RoleMarine Superintendent
Correspondence Address134 Abbey Fields Close
Twyford Abbey Road
London
Nw10
Director NamePandelis Pangalos
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(31 years after company formation)
Appointment Duration12 years, 5 months (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address40 Skopelou Street
Ano Kalamaki Alimos
Athens
Attica 17456
Foreign

Contact

Telephone01580 761119
Telephone regionCranbrook

Location

Registered Address20 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

260k at £1Katina Polemis
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

2 February 2024Accounts for a dormant company made up to 31 March 2023 (9 pages)
5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 May 2023Accounts for a dormant company made up to 31 March 2022 (10 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 December 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
26 April 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
16 August 2017Second filing of Confirmation Statement dated 31/12/2016 (7 pages)
16 August 2017Second filing of Confirmation Statement dated 31/12/2016 (7 pages)
25 July 2017Appointment of Katerina Helioti as a director on 21 July 2017 (2 pages)
25 July 2017Termination of appointment of Pandelis Pangalos as a director on 21 July 2017 (1 page)
25 July 2017Termination of appointment of Pandelis Pangalos as a director on 21 July 2017 (1 page)
25 July 2017Appointment of Katerina Helioti as a director on 21 July 2017 (2 pages)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
12 June 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
12 June 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 16/08/2017.
(6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 16/08/2017.
(6 pages)
1 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 260,000
(5 pages)
1 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 260,000
(5 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 260,000
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 260,000
(5 pages)
2 January 2015Accounts for a dormant company made up to 31 March 2014 (9 pages)
2 January 2015Accounts for a dormant company made up to 31 March 2014 (9 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 260,000
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 260,000
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 February 2011Registered office address changed from Sea Containers House 10Th Floor 20 Upper Ground London SE1 9QT on 17 February 2011 (1 page)
17 February 2011Registered office address changed from , Sea Containers House, 10th Floor 20 Upper Ground, London, SE1 9QT on 17 February 2011 (1 page)
24 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for George Vakirtzis on 1 December 2009 (2 pages)
2 March 2010Director's details changed for George Vakirtzis on 1 December 2009 (2 pages)
2 March 2010Director's details changed for George Vakirtzis on 1 December 2009 (2 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Pandelis Pangalos on 1 December 2009 (2 pages)
1 March 2010Director's details changed for Pandelis Pangalos on 1 December 2009 (2 pages)
1 March 2010Director's details changed for Pandelis Pangalos on 1 December 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 May 2009Return made up to 31/12/08; full list of members (3 pages)
28 May 2009Return made up to 31/12/08; full list of members (3 pages)
28 May 2009Return made up to 31/12/06; full list of members (3 pages)
28 May 2009Return made up to 31/12/07; full list of members (3 pages)
28 May 2009Return made up to 31/12/07; full list of members (3 pages)
28 May 2009Return made up to 31/12/06; full list of members (3 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
10 May 2006Return made up to 31/12/05; full list of members (2 pages)
10 May 2006Return made up to 31/12/05; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 May 2006Total exemption full accounts made up to 31 March 2001 (10 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 May 2006Total exemption full accounts made up to 31 March 2001 (10 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 May 2006Total exemption full accounts made up to 31 March 2002 (9 pages)
4 May 2006Total exemption full accounts made up to 31 March 2002 (9 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 October 2005Return made up to 31/12/04; no change of members (6 pages)
12 October 2005Return made up to 31/12/03; full list of members (8 pages)
12 October 2005Return made up to 31/12/00; no change of members (6 pages)
12 October 2005Return made up to 31/12/03; full list of members (8 pages)
12 October 2005Return made up to 31/12/01; no change of members (6 pages)
12 October 2005Return made up to 31/12/01; no change of members (6 pages)
12 October 2005Return made up to 31/12/02; full list of members (8 pages)
12 October 2005Return made up to 31/12/00; no change of members (6 pages)
12 October 2005Return made up to 31/12/04; no change of members (6 pages)
12 October 2005Return made up to 31/12/02; full list of members (8 pages)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005Secretary's particulars changed;director's particulars changed (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Secretary's particulars changed;director's particulars changed (1 page)
1 July 2005Registered office changed on 01/07/05 from: 110 park street, london, W1Y 3RB (1 page)
1 July 2005Registered office changed on 01/07/05 from: 110 park street london W1Y 3RB (1 page)
27 June 2005Restoration by order of the court (4 pages)
27 June 2005Restoration by order of the court (4 pages)
29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
23 March 2001Full accounts made up to 31 March 2000 (10 pages)
23 March 2001Full accounts made up to 31 March 2000 (10 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
25 February 2000Full accounts made up to 31 March 1999 (10 pages)
25 February 2000Full accounts made up to 31 March 1999 (10 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 October 1998Full accounts made up to 31 March 1998 (11 pages)
19 October 1998Full accounts made up to 31 March 1998 (11 pages)
18 December 1997Return made up to 31/12/97; no change of members (4 pages)
18 December 1997Return made up to 31/12/97; no change of members (4 pages)
6 October 1997Full accounts made up to 31 March 1997 (10 pages)
6 October 1997Full accounts made up to 31 March 1997 (10 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
26 September 1996Full accounts made up to 31 March 1996 (11 pages)
26 September 1996Full accounts made up to 31 March 1996 (11 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
16 November 1995Full accounts made up to 31 March 1995 (11 pages)
16 November 1995Full accounts made up to 31 March 1995 (11 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Ad 08/03/95--------- £ si 250000@1=250000 £ ic 10000/260000 (2 pages)
12 May 1995Ad 08/03/95--------- £ si 250000@1=250000 £ ic 10000/260000 (2 pages)
6 April 1995Nc inc already adjusted 08/03/95 (1 page)
6 April 1995Nc inc already adjusted 08/03/95 (1 page)
30 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 February 1974Incorporation (17 pages)
1 February 1974Incorporation (17 pages)