Company NameCMP Maritime Limited
Company StatusDissolved
Company Number01485074
CategoryPrivate Limited Company
Incorporation Date13 March 1980(44 years, 1 month ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NamesSeatrade Conferences And Exhibitions Limited and Miller Freeman Maritime Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2017(37 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 02 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed08 August 1996(16 years, 5 months after company formation)
Appointment Duration22 years, 8 months (closed 02 April 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed08 August 1996(16 years, 5 months after company formation)
Appointment Duration22 years, 8 months (closed 02 April 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed08 August 1996(16 years, 5 months after company formation)
Appointment Duration22 years, 8 months (closed 02 April 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Martin Bentley Gibbons
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39c Woodrolfe Road
Tollesbury
Maldon
Essex
CM9 8SB
Director NameThemistocles Vokos
Date of BirthMay 1939 (Born 85 years ago)
NationalityGreek
StatusResigned
Appointed23 November 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 1994)
RoleCompany Director
Correspondence Address47 Lexden Road
Colchester
Essex
CO3 3PY
Director NameAnthony Frederick Nash
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 1994)
RoleCompany Director
Correspondence AddressRayleigh Lodge 4 Winchester Road
Frinton On Sea
Essex
CO13 9JB
Secretary NameMr Martin Bentley Gibbons
NationalityBritish
StatusResigned
Appointed23 November 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39c Woodrolfe Road
Tollesbury
Maldon
Essex
CM9 8SB
Director NameJohn Macgregor Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameRobert Broadley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 1995)
RoleGroup Financial Controller
Correspondence AddressAbbeydale
48 Chiselhurst Road
Chiselhurst
Kent
BR7 5LD
Secretary NamePaul Manuel
NationalityBritish
StatusResigned
Appointed03 February 1994(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 August 1996)
RoleCompany Director
Correspondence Address3 St James Road
Harpenden
Hertfordshire
AL5 4NX
Director NameMichael Duck
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(15 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 10 June 2010)
RoleGeneral Manager
Correspondence Address29a South Tower 1 Residence Bel -
Air Pokfulam Island South
Hong Kong
Foreign
Director NameGary Marshall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(15 years, 6 months after company formation)
Appointment Duration10 years (resigned 30 September 2005)
RoleExecutive
Correspondence Address100 Hilton Avenue
M28e Garden City
New York
Ny-11530
United States
Director NamePeter Grant Sutton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(20 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 2008)
RolePresident Ceo
Correspondence Address52h, Block 1
The Merton, 38 New Praya
Kennedy Town
Hong Kong
Director NameJime Alexander Essink
Date of BirthDecember 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2008(27 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 2010)
RoleCEO
Correspondence AddressFlat 3803 Convention Plaza Apartments
1 Harbour Road
Wanchai
Hong Kong
China
Director NameMichael K Kazakoff
Date of BirthMay 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed10 June 2010(30 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2012)
RoleVp Grp Dorectpr Cruise Shipping Brand
Country of ResidenceUnited States
Correspondence Address281 N Post Road
Princeton Junction
New Jersey
08550
United States
Director NameSimon Foster
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(30 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMr Benjamin Brian Grover
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(36 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF

Contact

Websiteubm.com

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

151k at £1Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 July 1985Delivered on: 23 July 1985
Satisfied on: 14 January 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
4 January 2019Application to strike the company off the register (1 page)
18 December 2018Statement of capital on 18 December 2018
  • GBP 151
(4 pages)
18 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2018Statement by Directors (1 page)
18 December 2018Solvency Statement dated 13/12/18 (1 page)
7 December 2018Director's details changed for Carl Sheldon Adrian on 7 December 2018 (2 pages)
6 December 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page)
6 December 2018Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Director's details changed for Unm Investments Limited on 4 December 2018 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
24 October 2017Termination of appointment of Benjamin Brian Grover as a director on 20 October 2017 (1 page)
24 October 2017Termination of appointment of Benjamin Brian Grover as a director on 20 October 2017 (1 page)
2 October 2017Appointment of Carl Sheldon Adrian as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Carl Sheldon Adrian as a director on 2 October 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 December 2016Termination of appointment of Simon Foster as a director on 14 November 2016 (1 page)
6 December 2016Termination of appointment of Simon Foster as a director on 14 November 2016 (1 page)
6 December 2016Appointment of Mr Benjamin Brian Grover as a director on 6 December 2016 (2 pages)
6 December 2016Appointment of Mr Benjamin Brian Grover as a director on 6 December 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 151,000
(4 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 151,000
(4 pages)
22 July 2015Full accounts made up to 31 December 2014 (14 pages)
22 July 2015Full accounts made up to 31 December 2014 (14 pages)
30 June 2015Director's details changed for Simon Foster on 16 February 2015 (2 pages)
30 June 2015Director's details changed for Simon Foster on 16 February 2015 (2 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 151,000
(5 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 151,000
(5 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 151,000
(5 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 151,000
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
11 February 2013Termination of appointment of Michael Kazakoff as a director (1 page)
11 February 2013Termination of appointment of Michael Kazakoff as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
10 March 2011Statement of company's objects (2 pages)
10 March 2011Statement of company's objects (2 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised power under sect 550 ca 2006 02/03/2011
(36 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised power under sect 550 ca 2006 02/03/2011
(36 pages)
1 November 2010Full accounts made up to 31 December 2009 (16 pages)
1 November 2010Full accounts made up to 31 December 2009 (16 pages)
8 July 2010Appointment of Simon Foster as a director (3 pages)
8 July 2010Appointment of Michael K Kazakoff as a director (3 pages)
8 July 2010Appointment of Michael K Kazakoff as a director (3 pages)
8 July 2010Appointment of Simon Foster as a director (3 pages)
6 July 2010Termination of appointment of Jime Essink as a director (1 page)
6 July 2010Termination of appointment of Jime Essink as a director (1 page)
5 July 2010Termination of appointment of Michael Duck as a director (1 page)
5 July 2010Termination of appointment of Michael Duck as a director (1 page)
8 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
21 May 2008Return made up to 30/04/08; full list of members (4 pages)
21 May 2008Return made up to 30/04/08; full list of members (4 pages)
17 March 2008Appointment terminated director peter sutton (1 page)
17 March 2008Appointment terminated director peter sutton (1 page)
17 March 2008Director appointed jime alexander essink (2 pages)
17 March 2008Director appointed jime alexander essink (2 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
10 May 2007Return made up to 30/04/07; full list of members (3 pages)
10 May 2007Return made up to 30/04/07; full list of members (3 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
23 January 2007Full accounts made up to 31 December 2005 (14 pages)
23 January 2007Full accounts made up to 31 December 2005 (14 pages)
25 July 2006Return made up to 30/04/06; full list of members (3 pages)
25 July 2006Return made up to 30/04/06; full list of members (3 pages)
15 September 2005Full accounts made up to 31 December 2004 (14 pages)
15 September 2005Full accounts made up to 31 December 2004 (14 pages)
14 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2004Full accounts made up to 31 December 2003 (13 pages)
29 July 2004Full accounts made up to 31 December 2003 (13 pages)
28 May 2004Return made up to 30/04/04; full list of members (8 pages)
28 May 2004Return made up to 30/04/04; full list of members (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
30 May 2003Return made up to 30/04/03; full list of members (8 pages)
30 May 2003Return made up to 30/04/03; full list of members (8 pages)
10 April 2003Director's particulars changed (1 page)
10 April 2003Director's particulars changed (1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
10 July 2002Full accounts made up to 31 December 2001 (11 pages)
10 July 2002Full accounts made up to 31 December 2001 (11 pages)
9 May 2002Return made up to 30/04/02; full list of members (8 pages)
9 May 2002Return made up to 30/04/02; full list of members (8 pages)
26 November 2001Full accounts made up to 31 December 2000 (11 pages)
26 November 2001Full accounts made up to 31 December 2000 (11 pages)
12 July 2001Company name changed miller freeman maritime LIMITED\certificate issued on 12/07/01 (2 pages)
12 July 2001Company name changed miller freeman maritime LIMITED\certificate issued on 12/07/01 (2 pages)
8 May 2001Return made up to 30/04/01; full list of members (7 pages)
8 May 2001Return made up to 30/04/01; full list of members (7 pages)
27 October 2000Full accounts made up to 31 December 1999 (11 pages)
27 October 2000Full accounts made up to 31 December 1999 (11 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
15 May 2000Return made up to 30/04/00; full list of members (7 pages)
15 May 2000Return made up to 30/04/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
23 August 1999Company name changed seatrade conferences and exhibit ions LIMITED\certificate issued on 24/08/99 (2 pages)
23 August 1999Company name changed seatrade conferences and exhibit ions LIMITED\certificate issued on 24/08/99 (2 pages)
19 May 1999Return made up to 30/04/99; full list of members (10 pages)
19 May 1999Return made up to 30/04/99; full list of members (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
16 September 1998Auditor's resignation (3 pages)
16 September 1998Auditor's resignation (3 pages)
20 October 1997Full accounts made up to 31 December 1996 (10 pages)
20 October 1997Full accounts made up to 31 December 1996 (10 pages)
27 May 1997Return made up to 01/05/97; full list of members (6 pages)
27 May 1997Return made up to 01/05/97; full list of members (6 pages)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996New secretary appointed (2 pages)
9 September 1996Secretary resigned (1 page)
9 September 1996Secretary resigned (1 page)
9 July 1996Full accounts made up to 31 December 1995 (10 pages)
9 July 1996Full accounts made up to 31 December 1995 (10 pages)
2 June 1996Return made up to 01/05/96; no change of members (4 pages)
2 June 1996Return made up to 01/05/96; no change of members (4 pages)
19 October 1995New director appointed (4 pages)
19 October 1995Director resigned (2 pages)
19 October 1995New director appointed (4 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995New director appointed (4 pages)
19 October 1995New director appointed (4 pages)
29 June 1995Full accounts made up to 31 December 1994 (9 pages)
29 June 1995Full accounts made up to 31 December 1994 (9 pages)
24 May 1995Return made up to 01/05/95; full list of members (12 pages)
24 May 1995Return made up to 01/05/95; full list of members (12 pages)