Company NameGlobal Maritime Holdings Ltd
DirectorJonathan William Logan
Company StatusActive
Company Number01784653
CategoryPrivate Limited Company
Incorporation Date20 January 1984(40 years, 3 months ago)
Previous NamesPlastend Limited and Lantern Software Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan William Logan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(36 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCEO
Country of ResidenceScotland
Correspondence Address2nd Floor, 43 Worship Street
London
EC2A 2DX
Secretary NameMr Jonathan William Logan
StatusCurrent
Appointed05 March 2020(36 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor, 43 Worship Street
London
EC2A 2DX
Director NameCharles Stuart Barr
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(6 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 23 June 2006)
RoleNaval Architect
Correspondence AddressHeathers Snowdenham Links Road
Bramley
Guildford
Surrey
GU5 0BX
Director NameChristopher Aubrey Jenman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(6 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 23 June 2006)
RoleConsultant
Correspondence Address169 Swakeleys Road
Ickenham
Middlesex
UB10 8DN
Director NameDr Barry Leonard Miller
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(6 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 23 June 2006)
RoleMarine Consultant
Correspondence Address16 Gloucester Road
Hampton
Middlesex
TW12 2UH
Director NameDr Ian Arthur Astley Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(6 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 23 June 2006)
RoleConsultant
Correspondence Address39 Ashford Road
Tenterden
Kent
TN30 6LL
Secretary NameJanice Lilian Jenman
NationalityBritish
StatusResigned
Appointed15 December 1990(6 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Swakeleys Road
Ickenham
Middlesex
UB10 8DN
Director NameChristopher Stuart Collings
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(9 years, 5 months after company formation)
Appointment Duration12 years, 12 months (resigned 23 June 2006)
RoleMarine Consultant
Correspondence AddressThe Hawthorns
Marsh
Buckinghamshire
HP17 8SS
Director NameRichard Thomas Christopher Austin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(10 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 October 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSaddlers House 44 Gutter Lane
Cheapside
London
Greater London
EC2V 6BR
Director NameMr Jan Vatsvaag
Date of BirthApril 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed03 May 2004(20 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSaddlers House 44 Gutter Lane
Cheapside
London
Greater London
EC2V 6BR
Director NameMr Ibrahim Aziz
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 2006)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Kensington Gardens
Ilford
Essex
IG1 3EJ
Director NameStefan Henryk Antoni Bycznski
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(22 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaddlers House 44 Gutter Lane
Cheapside
London
Greater London
EC2V 6BR
Director NameMr Gary Anthony Hogg
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(22 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaddlers House 44 Gutter Lane
Cheapside
London
Greater London
EC2V 6BR
Secretary NameMr Gary Anthony Hogg
NationalityBritish
StatusResigned
Appointed23 June 2006(22 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaddlers House 44 Gutter Lane
Cheapside
London
Greater London
EC2V 6BR
Director NameMr Kjell Ove Hatlem
Date of BirthDecember 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2014(30 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2016)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressSaddlers House 44 Gutter Lane
Cheapside
London
Greater London
EC2V 6BR
Director NameMr Peder Sortland
Date of BirthMay 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed26 March 2015(31 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 January 2016)
RoleChief Executive
Country of ResidenceNorway
Correspondence AddressSaddlers House 44 Gutter Lane
Cheapside
London
Greater London
EC2V 6BR
Director NameMr Peter John Yearsley
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(31 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 2017)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressSaddlers House 44 Gutter Lane
Cheapside
London
Greater London
EC2V 6BR
Secretary NameMr Peter John Yearsley
StatusResigned
Appointed12 November 2015(31 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 2017)
RoleCompany Director
Correspondence AddressSaddlers House 44 Gutter Lane
Cheapside
London
Greater London
EC2V 6BR
Director NameMr David Sutton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(32 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 2017)
RoleChief Executive
Country of ResidenceUnited Arab Emirates
Correspondence AddressFirst Floor
26 Finsbury Square
London
EC2A 1DS
Director NameMr Neil Scott Walker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(33 years, 5 months after company formation)
Appointment Duration4 months (resigned 14 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 1
26 Finsbury Square
London
EC2A 1DS
Secretary NameNeil Scott Walker
StatusResigned
Appointed15 June 2017(33 years, 5 months after company formation)
Appointment Duration4 months (resigned 14 October 2017)
RoleCompany Director
Correspondence AddressFloor 1
26 Finsbury Square
London
EC2A 1DS
Director NameEgil Kvannli
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed09 August 2017(33 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 October 2019)
RoleCEO
Country of ResidenceStavanger Norway
Correspondence AddressFirst Floor
26 Finsbury Square
London
EC2A 1DS
Director NameMr Graham Edward Ormsby
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 October 2017(33 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bevis Marks 2nd Floor
17 Bevis Marks
London
EC3A 7LN
Secretary NameMr Graham Edward Ormsby
StatusResigned
Appointed14 October 2017(33 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 2020)
RoleCompany Director
Correspondence Address17 Bevis Marks 2nd Floor
17 Bevis Marks
London
EC3A 7LN

Contact

Websiteglobemaritime.co.uk

Location

Registered Address2nd Floor, 43 Worship Street
London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.7k at £1Global Maritime Group As
87.66%
Ordinary
518 at £1Global Maritime Group As
12.34%
Ordinary A

Financials

Year2014
Turnover£2,239,397
Net Worth£586,302
Cash£23,457
Current Liabilities£2,020,769

Accounts

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

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

29 August 2017Delivered on: 7 September 2017
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
29 August 2017Delivered on: 7 September 2017
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
29 August 2017Delivered on: 7 September 2017
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
29 August 2017Delivered on: 7 September 2017
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
25 July 2017Delivered on: 9 August 2017
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
11 February 2014Delivered 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 2011Delivered 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 2006Delivered 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 1995Delivered 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

Filing History

7 November 2023Full accounts made up to 31 December 2022 (21 pages)
16 October 2023Satisfaction of charge 3 in full (1 page)
3 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (20 pages)
3 August 2022Registered 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 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
1 October 2021Full accounts made up to 31 December 2020 (22 pages)
27 August 2021Satisfaction of charge 017846530007 in full (1 page)
27 August 2021Satisfaction of charge 017846530006 in full (1 page)
27 August 2021Satisfaction of charge 017846530004 in full (1 page)
27 August 2021Satisfaction of charge 017846530005 in full (1 page)
27 August 2021Satisfaction of charge 017846530008 in full (1 page)
27 August 2021Satisfaction of charge 017846530009 in full (1 page)
6 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
24 December 2020Full accounts made up to 31 December 2019 (22 pages)
23 July 2020Registered 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 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
14 March 2020Notification of Jonathan William Logan as a person with significant control on 13 March 2020 (1 page)
6 March 2020Appointment of Mr Jonathan William Logan as a secretary on 5 March 2020 (2 pages)
3 March 2020Termination of appointment of Graham Edward Ormsby as a director on 19 February 2020 (1 page)
3 March 2020Appointment of Mr Jonathan William Logan as a director on 19 February 2020 (2 pages)
3 March 2020Cessation of Graham Edward Ormsby as a person with significant control on 3 March 2020 (1 page)
3 March 2020Termination of appointment of Graham Edward Ormsby as a secretary on 19 February 2020 (1 page)
17 October 2019Termination of appointment of Egil Kvannli as a director on 17 October 2019 (1 page)
17 October 2019Registered 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 2019Full accounts made up to 31 December 2018 (21 pages)
8 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (22 pages)
21 June 2018Registered 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 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
2 April 2018Cessation of Peter John Yearsley as a person with significant control on 15 June 2017 (1 page)
2 April 2018Notification of Graham Ormsby as a person with significant control on 14 October 2017 (2 pages)
27 November 2017Full accounts made up to 31 December 2016 (21 pages)
27 November 2017Full accounts made up to 31 December 2016 (21 pages)
26 October 2017Termination of appointment of Neil Scott Walker as a secretary on 14 October 2017 (1 page)
26 October 2017Appointment of Mr Graham Edward Ormsby as a secretary on 14 October 2017 (2 pages)
26 October 2017Termination of appointment of Neil Scott Walker as a secretary on 14 October 2017 (1 page)
26 October 2017Termination of appointment of Neil Scott Walker as a director on 14 October 2017 (1 page)
26 October 2017Appointment of Mr Graham Edward Ormsby as a secretary on 14 October 2017 (2 pages)
26 October 2017Termination of appointment of Neil Scott Walker as a director on 14 October 2017 (1 page)
19 October 2017Appointment of Mr Graham Edward Ormsby as a director on 14 October 2017 (2 pages)
19 October 2017Appointment of Mr Graham Edward Ormsby as a director on 14 October 2017 (2 pages)
7 September 2017Registration of charge 017846530009, created on 29 August 2017 (17 pages)
7 September 2017Registration of charge 017846530007, created on 29 August 2017 (17 pages)
7 September 2017Registration of charge 017846530008, created on 29 August 2017 (25 pages)
7 September 2017Registration of charge 017846530006, created on 29 August 2017 (19 pages)
7 September 2017Registration of charge 017846530006, created on 29 August 2017 (19 pages)
7 September 2017Registration of charge 017846530009, created on 29 August 2017 (17 pages)
7 September 2017Registration of charge 017846530008, created on 29 August 2017 (25 pages)
7 September 2017Registration of charge 017846530007, created on 29 August 2017 (17 pages)
21 August 2017Termination of appointment of David Sutton as a director on 9 August 2017 (2 pages)
21 August 2017Termination of appointment of David Sutton as a director on 9 August 2017 (2 pages)
21 August 2017Appointment of Egil Kvannli as a director on 9 August 2017 (3 pages)
21 August 2017Appointment of Egil Kvannli as a director on 9 August 2017 (3 pages)
9 August 2017Registration of charge 017846530005, created on 25 July 2017 (30 pages)
9 August 2017Registration of charge 017846530005, created on 25 July 2017 (30 pages)
22 June 2017Termination of appointment of Peter John Yearsley as a secretary on 15 June 2017 (2 pages)
22 June 2017Appointment of Neil Scott Walker as a director on 15 June 2017 (3 pages)
22 June 2017Termination of appointment of Peter John Yearsley as a director on 15 June 2017 (2 pages)
22 June 2017Registered 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 2017Appointment of Neil Scott Walker as a director on 15 June 2017 (3 pages)
22 June 2017Appointment of Neil Scott Walker as a secretary on 15 June 2017 (3 pages)
22 June 2017Termination of appointment of Peter John Yearsley as a secretary on 15 June 2017 (2 pages)
22 June 2017Termination of appointment of Peter John Yearsley as a director on 15 June 2017 (2 pages)
22 June 2017Registered 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 2017Appointment of Neil Scott Walker as a secretary on 15 June 2017 (3 pages)
10 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
10 January 2017Full accounts made up to 31 December 2015 (21 pages)
10 January 2017Full accounts made up to 31 December 2015 (21 pages)
5 July 2016Termination of appointment of Kjell Ove Hatlem as a director on 31 March 2016 (1 page)
5 July 2016Termination of appointment of Kjell Ove Hatlem as a director on 31 March 2016 (1 page)
8 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4,198
(5 pages)
8 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4,198
(5 pages)
12 February 2016Appointment of Mr David Sutton as a director on 28 January 2016 (2 pages)
12 February 2016Appointment of Mr David Sutton as a director on 28 January 2016 (2 pages)
9 February 2016Termination of appointment of Peder Sortland as a director on 28 January 2016 (1 page)
9 February 2016Termination of appointment of Peder Sortland as a director on 28 January 2016 (1 page)
7 December 2015Full accounts made up to 31 December 2014 (20 pages)
7 December 2015Full accounts made up to 31 December 2014 (20 pages)
17 November 2015Termination of appointment of Gary Anthony Hogg as a director on 9 November 2015 (1 page)
17 November 2015Appointment of Mr Peter John Yearsley as a director on 12 November 2015 (2 pages)
17 November 2015Termination of appointment of Gary Anthony Hogg as a director on 9 November 2015 (1 page)
17 November 2015Appointment of Mr Peter John Yearsley as a director on 12 November 2015 (2 pages)
17 November 2015Appointment of Mr Peter John Yearsley as a secretary on 12 November 2015 (2 pages)
17 November 2015Termination of appointment of Gary Anthony Hogg as a director on 9 November 2015 (1 page)
17 November 2015Appointment of Mr Peter John Yearsley as a secretary on 12 November 2015 (2 pages)
17 November 2015Termination of appointment of Gary Anthony Hogg as a secretary on 9 November 2015 (1 page)
17 November 2015Termination of appointment of Gary Anthony Hogg as a secretary on 9 November 2015 (1 page)
17 November 2015Termination of appointment of Gary Anthony Hogg as a secretary on 9 November 2015 (1 page)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4,198
(5 pages)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4,198
(5 pages)
10 April 2015Appointment of Mr Peder Sortland as a director on 26 March 2015 (2 pages)
10 April 2015Appointment of Mr Peder Sortland as a director on 26 March 2015 (2 pages)
8 April 2015Termination of appointment of Jan Vatsvaag as a director on 26 March 2015 (1 page)
8 April 2015Termination of appointment of Jan Vatsvaag as a director on 26 March 2015 (1 page)
6 February 2015Full accounts made up to 31 December 2013 (20 pages)
6 February 2015Full accounts made up to 31 December 2013 (20 pages)
1 October 2014Appointment of Mr Kjell Ove Hatlem as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Kjell Ove Hatlem as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Kjell Ove Hatlem as a director on 1 October 2014 (2 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4,198
(5 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4,198
(5 pages)
27 February 2014Registration of charge 017846530004 (20 pages)
27 February 2014Registration of charge 017846530004 (20 pages)
12 December 2013Full accounts made up to 31 December 2012 (19 pages)
12 December 2013Full accounts made up to 31 December 2012 (19 pages)
18 July 2013Satisfaction of charge 1 in full (1 page)
18 July 2013Satisfaction of charge 1 in full (1 page)
14 May 2013Memorandum and Articles of Association (7 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2013Memorandum and Articles of Association (7 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
16 January 2013Sect 519 (1 page)
16 January 2013Sect 519 (1 page)
11 November 2012Termination of appointment of Stefan Bycznski as a director (1 page)
11 November 2012Termination of appointment of Richard Austin as a director (1 page)
11 November 2012Termination of appointment of Stefan Bycznski as a director (1 page)
11 November 2012Termination of appointment of Richard Austin as a director (1 page)
10 September 2012Full accounts made up to 31 December 2011 (15 pages)
10 September 2012Full accounts made up to 31 December 2011 (15 pages)
22 May 2012Director's details changed for Gary Anthony Hogg on 25 March 2012 (2 pages)
22 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
22 May 2012Secretary's details changed for Gary Anthony Hogg on 25 March 2012 (1 page)
22 May 2012Director's details changed for Gary Anthony Hogg on 25 March 2012 (2 pages)
22 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
22 May 2012Secretary's details changed for Gary Anthony Hogg on 25 March 2012 (1 page)
22 May 2012Director's details changed for Richard Thomas Christopher Austin on 25 March 2012 (2 pages)
22 May 2012Director's details changed for Jan Vatsvaag on 25 March 2012 (2 pages)
22 May 2012Director's details changed for Stefan Henryk Antoni Bycznski on 17 April 2012 (2 pages)
22 May 2012Director's details changed for Stefan Henryk Antoni Bycznski on 17 April 2012 (2 pages)
22 May 2012Director's details changed for Richard Thomas Christopher Austin on 25 March 2012 (2 pages)
22 May 2012Director's details changed for Jan Vatsvaag on 25 March 2012 (2 pages)
1 September 2011Full accounts made up to 31 December 2010 (18 pages)
1 September 2011Full accounts made up to 31 December 2010 (18 pages)
15 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (15 pages)
15 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (15 pages)
6 April 2011Registered office address changed from Saddlers House 44 Gutter Lane Cheapside London EC2V 6BR on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from Saddlers House 44 Gutter Lane Cheapside London EC2V 6BR on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from Saddlers House 44 Gutter Lane Cheapside London EC2V 6BR on 6 April 2011 (2 pages)
25 March 2011Registered office address changed from Friars Bridge Court 1St Floor 41-45 Blackfriars Road London SE1 8NZ on 25 March 2011 (1 page)
25 March 2011Registered office address changed from Friars Bridge Court 1St Floor 41-45 Blackfriars Road London SE1 8NZ on 25 March 2011 (1 page)
9 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 August 2010Full accounts made up to 31 December 2009 (17 pages)
31 August 2010Full accounts made up to 31 December 2009 (17 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (15 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (15 pages)
26 September 2009Full accounts made up to 31 December 2008 (18 pages)
26 September 2009Full accounts made up to 31 December 2008 (18 pages)
13 February 2009Return made up to 06/02/09; full list of members (8 pages)
13 February 2009Return made up to 06/02/09; full list of members (8 pages)
3 July 2008Full accounts made up to 31 December 2007 (19 pages)
3 July 2008Full accounts made up to 31 December 2007 (19 pages)
28 May 2008Return made up to 15/12/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 May 2008Return made up to 15/12/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 October 2007Registered office changed on 18/10/07 from: 4TH floor irwin house 118 southwark street london SE1 0SW (1 page)
18 October 2007Registered office changed on 18/10/07 from: 4TH floor irwin house 118 southwark street london SE1 0SW (1 page)
10 August 2007Full accounts made up to 31 December 2006 (17 pages)
10 August 2007Full accounts made up to 31 December 2006 (17 pages)
29 March 2007Full accounts made up to 31 December 2005 (17 pages)
29 March 2007Full accounts made up to 31 December 2005 (17 pages)
12 February 2007Return made up to 15/12/06; full list of members (13 pages)
12 February 2007Return made up to 15/12/06; full list of members (13 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2006Registered office changed on 11/08/06 from: 169 swakeleys road ickenham middx UB10 8DN (1 page)
11 August 2006Registered office changed on 11/08/06 from: 169 swakeleys road ickenham middx UB10 8DN (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New secretary appointed;new director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New secretary appointed;new director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
13 July 2006Declaration of assistance for shares acquisition (11 pages)
13 July 2006Declaration of assistance for shares acquisition (11 pages)
13 July 2006Declaration of assistance for shares acquisition (10 pages)
13 July 2006Declaration of assistance for shares acquisition (10 pages)
13 July 2006Declaration of assistance for shares acquisition (21 pages)
13 July 2006Declaration of assistance for shares acquisition (21 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 July 2006Declaration of assistance for shares acquisition (10 pages)
12 July 2006Declaration of assistance for shares acquisition (21 pages)
12 July 2006Declaration of assistance for shares acquisition (10 pages)
12 July 2006Declaration of assistance for shares acquisition (10 pages)
12 July 2006Declaration of assistance for shares acquisition (21 pages)
12 July 2006Declaration of assistance for shares acquisition (10 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 July 2006Particulars of mortgage/charge (4 pages)
7 July 2006Particulars of mortgage/charge (4 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
23 February 2006Return made up to 15/12/05; full list of members (15 pages)
23 February 2006Return made up to 15/12/05; full list of members (15 pages)
4 February 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
4 February 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
29 January 2005Group of companies' accounts made up to 31 December 2003 (23 pages)
29 January 2005Group of companies' accounts made up to 31 December 2003 (23 pages)
22 December 2004Return made up to 15/12/04; full list of members (14 pages)
22 December 2004Return made up to 15/12/04; full list of members (14 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
30 December 2003Return made up to 15/12/03; full list of members (14 pages)
30 December 2003Return made up to 15/12/03; full list of members (14 pages)
24 November 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
24 November 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 March 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
28 March 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
8 February 2003Return made up to 15/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
8 February 2003Return made up to 15/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
8 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
8 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
12 March 2002Group of companies' accounts made up to 31 December 2000 (26 pages)
12 March 2002Group of companies' accounts made up to 31 December 2000 (26 pages)
28 January 2002Return made up to 15/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
28 January 2002Return made up to 15/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
7 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
7 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 December 2000Full group accounts made up to 31 December 1999 (24 pages)
21 December 2000Full group accounts made up to 31 December 1999 (24 pages)
18 December 2000Return made up to 15/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
18 December 2000Return made up to 15/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 December 1999Return made up to 15/12/99; full list of members (11 pages)
21 December 1999Return made up to 15/12/99; full list of members (11 pages)
25 April 1999Full group accounts made up to 31 December 1998 (21 pages)
25 April 1999Full group accounts made up to 31 December 1998 (21 pages)
11 February 1999Return made up to 15/12/98; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
11 February 1999Return made up to 15/12/98; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
2 February 1999Full group accounts made up to 31 December 1997 (23 pages)
2 February 1999Full group accounts made up to 31 December 1997 (23 pages)
6 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
6 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
6 March 1998Full group accounts made up to 31 March 1997 (21 pages)
6 March 1998Full group accounts made up to 31 March 1997 (21 pages)
29 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
29 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
29 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
29 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
6 January 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1997Auditor's resignation (1 page)
2 December 1997Auditor's resignation (1 page)
2 December 1997Auditor's resignation (1 page)
2 December 1997Auditor's resignation (1 page)
25 February 1997Ad 12/02/97--------- £ si 74@1=74 £ ic 4124/4198 (2 pages)
25 February 1997Ad 12/02/97--------- £ si 74@1=74 £ ic 4124/4198 (2 pages)
21 February 1997Return made up to 15/12/96; full list of members (7 pages)
21 February 1997Return made up to 15/12/96; full list of members (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
29 December 1995Return made up to 15/12/95; full list of members (8 pages)
29 December 1995Return made up to 15/12/95; full list of members (8 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
14 December 1994Ad 30/11/94--------- £ si 76@1=76 £ ic 4048/4124 (4 pages)
14 December 1994Ad 30/11/94--------- £ si 76@1=76 £ ic 4048/4124 (4 pages)
5 June 1994Ad 30/03/94--------- £ si 368@1=368 £ ic 3680/4048 (2 pages)
5 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
5 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
5 June 1994Ad 30/03/94--------- £ si 368@1=368 £ ic 3680/4048 (2 pages)
21 July 1993Company name changed lantern software LIMITED\certificate issued on 22/07/93 (2 pages)
21 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 July 1993Company 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 1993Ad 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 1993Ad 29/06/93--------- £ si 1740@1=1740 £ ic 100/1840 (2 pages)
14 December 1992Accounts for a dormant company made up to 30 September 1992 (1 page)
14 December 1992Accounts for a dormant company made up to 30 September 1992 (1 page)
2 December 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1991Full accounts made up to 30 September 1990 (4 pages)
26 February 1991Full accounts made up to 30 September 1990 (4 pages)
23 February 1984Memorandum of association (4 pages)
23 February 1984Memorandum of association (4 pages)
20 January 1984Incorporation (14 pages)
20 January 1984Incorporation (14 pages)