London
EC2A 2DX
Secretary Name | Mr Jonathan William Logan |
---|---|
Status | Current |
Appointed | 05 March 2020(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 2nd Floor, 43 Worship Street London EC2A 2DX |
Director Name | Charles Stuart Barr |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 23 June 2006) |
Role | Naval Architect |
Correspondence Address | Heathers Snowdenham Links Road Bramley Guildford Surrey GU5 0BX |
Director Name | Christopher Aubrey Jenman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 23 June 2006) |
Role | Consultant |
Correspondence Address | 169 Swakeleys Road Ickenham Middlesex UB10 8DN |
Director Name | Dr Barry Leonard Miller |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 23 June 2006) |
Role | Marine Consultant |
Correspondence Address | 16 Gloucester Road Hampton Middlesex TW12 2UH |
Director Name | Dr Ian Arthur Astley Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 23 June 2006) |
Role | Consultant |
Correspondence Address | 39 Ashford Road Tenterden Kent TN30 6LL |
Secretary Name | Janice Lilian Jenman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 23 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Swakeleys Road Ickenham Middlesex UB10 8DN |
Director Name | Christopher Stuart Collings |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 23 June 2006) |
Role | Marine Consultant |
Correspondence Address | The Hawthorns Marsh Buckinghamshire HP17 8SS |
Director Name | Richard Thomas Christopher Austin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(10 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 October 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Saddlers House 44 Gutter Lane Cheapside London Greater London EC2V 6BR |
Director Name | Mr Jan Vatsvaag |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 May 2004(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Saddlers House 44 Gutter Lane Cheapside London Greater London EC2V 6BR |
Director Name | Mr Ibrahim Aziz |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 2006) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Kensington Gardens Ilford Essex IG1 3EJ |
Director Name | Stefan Henryk Antoni Bycznski |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saddlers House 44 Gutter Lane Cheapside London Greater London EC2V 6BR |
Director Name | Mr Gary Anthony Hogg |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saddlers House 44 Gutter Lane Cheapside London Greater London EC2V 6BR |
Secretary Name | Mr Gary Anthony Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saddlers House 44 Gutter Lane Cheapside London Greater London EC2V 6BR |
Director Name | Mr Kjell Ove Hatlem |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 October 2014(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2016) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | Saddlers House 44 Gutter Lane Cheapside London Greater London EC2V 6BR |
Director Name | Mr Peder Sortland |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 March 2015(31 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 January 2016) |
Role | Chief Executive |
Country of Residence | Norway |
Correspondence Address | Saddlers House 44 Gutter Lane Cheapside London Greater London EC2V 6BR |
Director Name | Mr Peter John Yearsley |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 2017) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Saddlers House 44 Gutter Lane Cheapside London Greater London EC2V 6BR |
Secretary Name | Mr Peter John Yearsley |
---|---|
Status | Resigned |
Appointed | 12 November 2015(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 2017) |
Role | Company Director |
Correspondence Address | Saddlers House 44 Gutter Lane Cheapside London Greater London EC2V 6BR |
Director Name | Mr David Sutton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(32 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 August 2017) |
Role | Chief Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | First Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Neil Scott Walker |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(33 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 14 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 1 26 Finsbury Square London EC2A 1DS |
Secretary Name | Neil Scott Walker |
---|---|
Status | Resigned |
Appointed | 15 June 2017(33 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 14 October 2017) |
Role | Company Director |
Correspondence Address | Floor 1 26 Finsbury Square London EC2A 1DS |
Director Name | Egil Kvannli |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 August 2017(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 October 2019) |
Role | CEO |
Country of Residence | Stavanger Norway |
Correspondence Address | First Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Graham Edward Ormsby |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 October 2017(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bevis Marks 2nd Floor 17 Bevis Marks London EC3A 7LN |
Secretary Name | Mr Graham Edward Ormsby |
---|---|
Status | Resigned |
Appointed | 14 October 2017(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 February 2020) |
Role | Company Director |
Correspondence Address | 17 Bevis Marks 2nd Floor 17 Bevis Marks London EC3A 7LN |
Website | globemaritime.co.uk |
---|
Registered Address | 2nd Floor, 43 Worship Street London EC2A 2DX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.7k at £1 | Global Maritime Group As 87.66% Ordinary |
---|---|
518 at £1 | Global Maritime Group As 12.34% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,239,397 |
Net Worth | £586,302 |
Cash | £23,457 |
Current Liabilities | £2,020,769 |
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 | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
29 August 2017 | Delivered on: 7 September 2017 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
---|---|
29 August 2017 | Delivered on: 7 September 2017 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
29 August 2017 | Delivered on: 7 September 2017 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
29 August 2017 | Delivered on: 7 September 2017 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
25 July 2017 | Delivered on: 9 August 2017 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
11 February 2014 | Delivered on: 27 February 2014 Persons entitled: Dnb Bank Asa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 March 2011 | Delivered on: 9 March 2011 Persons entitled: Atkins Limited Classification: Rent deposit charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys from time to time standing to the credit of the account see image for full details. Outstanding |
23 June 2006 | Delivered on: 7 July 2006 Satisfied on: 1 December 2010 Persons entitled: Sparebanken Rogaland (The Bank) Classification: Charge and equitable mortgage over shares Secured details: All monies due or to become due from global maritime holdings as to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares in the share capitals, stocks, shares debentures bonds or other securities investments, any dividend or interest paid or payable in relation to any shares or any securities and any rights, moneys or property. See the mortgage charge document for full details. Fully Satisfied |
6 October 1995 | Delivered on: 16 October 1995 Satisfied on: 18 July 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 November 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
16 October 2023 | Satisfaction of charge 3 in full (1 page) |
3 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
3 August 2022 | Registered office address changed from 21 Worship Street London EC2A 2DW England to 2nd Floor, 43 Worship Street London EC2A 2DX on 3 August 2022 (1 page) |
4 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
27 August 2021 | Satisfaction of charge 017846530007 in full (1 page) |
27 August 2021 | Satisfaction of charge 017846530006 in full (1 page) |
27 August 2021 | Satisfaction of charge 017846530004 in full (1 page) |
27 August 2021 | Satisfaction of charge 017846530005 in full (1 page) |
27 August 2021 | Satisfaction of charge 017846530008 in full (1 page) |
27 August 2021 | Satisfaction of charge 017846530009 in full (1 page) |
6 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
24 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
23 July 2020 | Registered office address changed from 17 Bevis Marks 2nd Floor 17 Bevis Marks London EC3A 7LN England to 21 Worship Street London EC2A 2DW on 23 July 2020 (1 page) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
14 March 2020 | Notification of Jonathan William Logan as a person with significant control on 13 March 2020 (1 page) |
6 March 2020 | Appointment of Mr Jonathan William Logan as a secretary on 5 March 2020 (2 pages) |
3 March 2020 | Termination of appointment of Graham Edward Ormsby as a director on 19 February 2020 (1 page) |
3 March 2020 | Appointment of Mr Jonathan William Logan as a director on 19 February 2020 (2 pages) |
3 March 2020 | Cessation of Graham Edward Ormsby as a person with significant control on 3 March 2020 (1 page) |
3 March 2020 | Termination of appointment of Graham Edward Ormsby as a secretary on 19 February 2020 (1 page) |
17 October 2019 | Termination of appointment of Egil Kvannli as a director on 17 October 2019 (1 page) |
17 October 2019 | Registered office address changed from 43 Worship Street First Floor Worship Street London EC2A 2DX England to 17 Bevis Marks 2nd Floor 17 Bevis Marks London EC3A 7LN on 17 October 2019 (1 page) |
4 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
8 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
21 June 2018 | Registered office address changed from First Floor 26 Finsbury Square London EC2A 1DS to 43 Worship Street First Floor Worship Street London EC2A 2DX on 21 June 2018 (1 page) |
3 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
2 April 2018 | Cessation of Peter John Yearsley as a person with significant control on 15 June 2017 (1 page) |
2 April 2018 | Notification of Graham Ormsby as a person with significant control on 14 October 2017 (2 pages) |
27 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 October 2017 | Termination of appointment of Neil Scott Walker as a secretary on 14 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Graham Edward Ormsby as a secretary on 14 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Neil Scott Walker as a secretary on 14 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Neil Scott Walker as a director on 14 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Graham Edward Ormsby as a secretary on 14 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Neil Scott Walker as a director on 14 October 2017 (1 page) |
19 October 2017 | Appointment of Mr Graham Edward Ormsby as a director on 14 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Graham Edward Ormsby as a director on 14 October 2017 (2 pages) |
7 September 2017 | Registration of charge 017846530009, created on 29 August 2017 (17 pages) |
7 September 2017 | Registration of charge 017846530007, created on 29 August 2017 (17 pages) |
7 September 2017 | Registration of charge 017846530008, created on 29 August 2017 (25 pages) |
7 September 2017 | Registration of charge 017846530006, created on 29 August 2017 (19 pages) |
7 September 2017 | Registration of charge 017846530006, created on 29 August 2017 (19 pages) |
7 September 2017 | Registration of charge 017846530009, created on 29 August 2017 (17 pages) |
7 September 2017 | Registration of charge 017846530008, created on 29 August 2017 (25 pages) |
7 September 2017 | Registration of charge 017846530007, created on 29 August 2017 (17 pages) |
21 August 2017 | Termination of appointment of David Sutton as a director on 9 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of David Sutton as a director on 9 August 2017 (2 pages) |
21 August 2017 | Appointment of Egil Kvannli as a director on 9 August 2017 (3 pages) |
21 August 2017 | Appointment of Egil Kvannli as a director on 9 August 2017 (3 pages) |
9 August 2017 | Registration of charge 017846530005, created on 25 July 2017 (30 pages) |
9 August 2017 | Registration of charge 017846530005, created on 25 July 2017 (30 pages) |
22 June 2017 | Termination of appointment of Peter John Yearsley as a secretary on 15 June 2017 (2 pages) |
22 June 2017 | Appointment of Neil Scott Walker as a director on 15 June 2017 (3 pages) |
22 June 2017 | Termination of appointment of Peter John Yearsley as a director on 15 June 2017 (2 pages) |
22 June 2017 | Registered office address changed from Saddlers House 44 Gutter Lane Cheapside London Greater London EC2V 6BR to First Floor 26 Finsbury Square London EC2A 1DS on 22 June 2017 (2 pages) |
22 June 2017 | Appointment of Neil Scott Walker as a director on 15 June 2017 (3 pages) |
22 June 2017 | Appointment of Neil Scott Walker as a secretary on 15 June 2017 (3 pages) |
22 June 2017 | Termination of appointment of Peter John Yearsley as a secretary on 15 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Peter John Yearsley as a director on 15 June 2017 (2 pages) |
22 June 2017 | Registered office address changed from Saddlers House 44 Gutter Lane Cheapside London Greater London EC2V 6BR to First Floor 26 Finsbury Square London EC2A 1DS on 22 June 2017 (2 pages) |
22 June 2017 | Appointment of Neil Scott Walker as a secretary on 15 June 2017 (3 pages) |
10 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
10 January 2017 | Full accounts made up to 31 December 2015 (21 pages) |
10 January 2017 | Full accounts made up to 31 December 2015 (21 pages) |
5 July 2016 | Termination of appointment of Kjell Ove Hatlem as a director on 31 March 2016 (1 page) |
5 July 2016 | Termination of appointment of Kjell Ove Hatlem as a director on 31 March 2016 (1 page) |
8 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
12 February 2016 | Appointment of Mr David Sutton as a director on 28 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr David Sutton as a director on 28 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Peder Sortland as a director on 28 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Peder Sortland as a director on 28 January 2016 (1 page) |
7 December 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 December 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 November 2015 | Termination of appointment of Gary Anthony Hogg as a director on 9 November 2015 (1 page) |
17 November 2015 | Appointment of Mr Peter John Yearsley as a director on 12 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Gary Anthony Hogg as a director on 9 November 2015 (1 page) |
17 November 2015 | Appointment of Mr Peter John Yearsley as a director on 12 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Peter John Yearsley as a secretary on 12 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Gary Anthony Hogg as a director on 9 November 2015 (1 page) |
17 November 2015 | Appointment of Mr Peter John Yearsley as a secretary on 12 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Gary Anthony Hogg as a secretary on 9 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Gary Anthony Hogg as a secretary on 9 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Gary Anthony Hogg as a secretary on 9 November 2015 (1 page) |
10 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Appointment of Mr Peder Sortland as a director on 26 March 2015 (2 pages) |
10 April 2015 | Appointment of Mr Peder Sortland as a director on 26 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Jan Vatsvaag as a director on 26 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Jan Vatsvaag as a director on 26 March 2015 (1 page) |
6 February 2015 | Full accounts made up to 31 December 2013 (20 pages) |
6 February 2015 | Full accounts made up to 31 December 2013 (20 pages) |
1 October 2014 | Appointment of Mr Kjell Ove Hatlem as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Kjell Ove Hatlem as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Kjell Ove Hatlem as a director on 1 October 2014 (2 pages) |
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
27 February 2014 | Registration of charge 017846530004 (20 pages) |
27 February 2014 | Registration of charge 017846530004 (20 pages) |
12 December 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 December 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 July 2013 | Satisfaction of charge 1 in full (1 page) |
18 July 2013 | Satisfaction of charge 1 in full (1 page) |
14 May 2013 | Memorandum and Articles of Association (7 pages) |
14 May 2013 | Resolutions
|
14 May 2013 | Memorandum and Articles of Association (7 pages) |
14 May 2013 | Resolutions
|
23 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Sect 519 (1 page) |
16 January 2013 | Sect 519 (1 page) |
11 November 2012 | Termination of appointment of Stefan Bycznski as a director (1 page) |
11 November 2012 | Termination of appointment of Richard Austin as a director (1 page) |
11 November 2012 | Termination of appointment of Stefan Bycznski as a director (1 page) |
11 November 2012 | Termination of appointment of Richard Austin as a director (1 page) |
10 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 May 2012 | Director's details changed for Gary Anthony Hogg on 25 March 2012 (2 pages) |
22 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Secretary's details changed for Gary Anthony Hogg on 25 March 2012 (1 page) |
22 May 2012 | Director's details changed for Gary Anthony Hogg on 25 March 2012 (2 pages) |
22 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Secretary's details changed for Gary Anthony Hogg on 25 March 2012 (1 page) |
22 May 2012 | Director's details changed for Richard Thomas Christopher Austin on 25 March 2012 (2 pages) |
22 May 2012 | Director's details changed for Jan Vatsvaag on 25 March 2012 (2 pages) |
22 May 2012 | Director's details changed for Stefan Henryk Antoni Bycznski on 17 April 2012 (2 pages) |
22 May 2012 | Director's details changed for Stefan Henryk Antoni Bycznski on 17 April 2012 (2 pages) |
22 May 2012 | Director's details changed for Richard Thomas Christopher Austin on 25 March 2012 (2 pages) |
22 May 2012 | Director's details changed for Jan Vatsvaag on 25 March 2012 (2 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
15 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (15 pages) |
15 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (15 pages) |
6 April 2011 | Registered office address changed from Saddlers House 44 Gutter Lane Cheapside London EC2V 6BR on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from Saddlers House 44 Gutter Lane Cheapside London EC2V 6BR on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from Saddlers House 44 Gutter Lane Cheapside London EC2V 6BR on 6 April 2011 (2 pages) |
25 March 2011 | Registered office address changed from Friars Bridge Court 1St Floor 41-45 Blackfriars Road London SE1 8NZ on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from Friars Bridge Court 1St Floor 41-45 Blackfriars Road London SE1 8NZ on 25 March 2011 (1 page) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (15 pages) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (15 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
13 February 2009 | Return made up to 06/02/09; full list of members (8 pages) |
13 February 2009 | Return made up to 06/02/09; full list of members (8 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 May 2008 | Return made up to 15/12/07; full list of members
|
28 May 2008 | Return made up to 15/12/07; full list of members
|
18 October 2007 | Registered office changed on 18/10/07 from: 4TH floor irwin house 118 southwark street london SE1 0SW (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 4TH floor irwin house 118 southwark street london SE1 0SW (1 page) |
10 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
29 March 2007 | Full accounts made up to 31 December 2005 (17 pages) |
29 March 2007 | Full accounts made up to 31 December 2005 (17 pages) |
12 February 2007 | Return made up to 15/12/06; full list of members (13 pages) |
12 February 2007 | Return made up to 15/12/06; full list of members (13 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
11 August 2006 | Registered office changed on 11/08/06 from: 169 swakeleys road ickenham middx UB10 8DN (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 169 swakeleys road ickenham middx UB10 8DN (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
13 July 2006 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2006 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2006 | Declaration of assistance for shares acquisition (21 pages) |
13 July 2006 | Declaration of assistance for shares acquisition (21 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
12 July 2006 | Declaration of assistance for shares acquisition (21 pages) |
12 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
12 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
12 July 2006 | Declaration of assistance for shares acquisition (21 pages) |
12 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
12 July 2006 | Resolutions
|
7 July 2006 | Particulars of mortgage/charge (4 pages) |
7 July 2006 | Particulars of mortgage/charge (4 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
23 February 2006 | Return made up to 15/12/05; full list of members (15 pages) |
23 February 2006 | Return made up to 15/12/05; full list of members (15 pages) |
4 February 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
4 February 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
29 January 2005 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
29 January 2005 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (14 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (14 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
30 December 2003 | Return made up to 15/12/03; full list of members (14 pages) |
30 December 2003 | Return made up to 15/12/03; full list of members (14 pages) |
24 November 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
24 November 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 March 2003 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
28 March 2003 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
8 February 2003 | Return made up to 15/12/02; full list of members
|
8 February 2003 | Return made up to 15/12/02; full list of members
|
8 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
8 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
12 March 2002 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
12 March 2002 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
28 January 2002 | Return made up to 15/12/01; full list of members
|
28 January 2002 | Return made up to 15/12/01; full list of members
|
7 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
7 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
21 December 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
21 December 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
18 December 2000 | Return made up to 15/12/00; full list of members
|
18 December 2000 | Return made up to 15/12/00; full list of members
|
21 December 1999 | Return made up to 15/12/99; full list of members (11 pages) |
21 December 1999 | Return made up to 15/12/99; full list of members (11 pages) |
25 April 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
25 April 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
11 February 1999 | Return made up to 15/12/98; change of members
|
11 February 1999 | Return made up to 15/12/98; change of members
|
2 February 1999 | Full group accounts made up to 31 December 1997 (23 pages) |
2 February 1999 | Full group accounts made up to 31 December 1997 (23 pages) |
6 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
6 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
6 March 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
6 March 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
29 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
29 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
29 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
29 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
6 January 1998 | Return made up to 15/12/97; no change of members
|
6 January 1998 | Return made up to 15/12/97; no change of members
|
2 December 1997 | Auditor's resignation (1 page) |
2 December 1997 | Auditor's resignation (1 page) |
2 December 1997 | Auditor's resignation (1 page) |
2 December 1997 | Auditor's resignation (1 page) |
25 February 1997 | Ad 12/02/97--------- £ si 74@1=74 £ ic 4124/4198 (2 pages) |
25 February 1997 | Ad 12/02/97--------- £ si 74@1=74 £ ic 4124/4198 (2 pages) |
21 February 1997 | Return made up to 15/12/96; full list of members (7 pages) |
21 February 1997 | Return made up to 15/12/96; full list of members (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
18 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 December 1995 | Return made up to 15/12/95; full list of members (8 pages) |
29 December 1995 | Return made up to 15/12/95; full list of members (8 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
14 December 1994 | Ad 30/11/94--------- £ si 76@1=76 £ ic 4048/4124 (4 pages) |
14 December 1994 | Ad 30/11/94--------- £ si 76@1=76 £ ic 4048/4124 (4 pages) |
5 June 1994 | Ad 30/03/94--------- £ si 368@1=368 £ ic 3680/4048 (2 pages) |
5 June 1994 | Resolutions
|
5 June 1994 | Resolutions
|
5 June 1994 | Ad 30/03/94--------- £ si 368@1=368 £ ic 3680/4048 (2 pages) |
21 July 1993 | Company name changed lantern software LIMITED\certificate issued on 22/07/93 (2 pages) |
21 July 1993 | Resolutions
|
21 July 1993 | Resolutions
|
21 July 1993 | Company name changed lantern software LIMITED\certificate issued on 22/07/93 (2 pages) |
16 July 1993 | £ nc 100/5000 26/06/93 (1 page) |
16 July 1993 | Ad 29/06/93--------- £ si 1740@1=1740 £ ic 100/1840 (2 pages) |
16 July 1993 | £ nc 100/5000 26/06/93 (1 page) |
16 July 1993 | Ad 29/06/93--------- £ si 1740@1=1740 £ ic 100/1840 (2 pages) |
14 December 1992 | Accounts for a dormant company made up to 30 September 1992 (1 page) |
14 December 1992 | Accounts for a dormant company made up to 30 September 1992 (1 page) |
2 December 1991 | Resolutions
|
2 December 1991 | Resolutions
|
26 February 1991 | Full accounts made up to 30 September 1990 (4 pages) |
26 February 1991 | Full accounts made up to 30 September 1990 (4 pages) |
23 February 1984 | Memorandum of association (4 pages) |
23 February 1984 | Memorandum of association (4 pages) |
20 January 1984 | Incorporation (14 pages) |
20 January 1984 | Incorporation (14 pages) |