Company NameLloyd's Maritime Information Services Limited
Company StatusActive
Company Number01974215
CategoryPrivate Limited Company
Incorporation Date30 December 1985(38 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2020(34 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(34 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameLloyds Register Nominee 1 Limited (Corporation)
StatusCurrent
Appointed29 June 2010(24 years, 6 months after company formation)
Appointment Duration13 years, 10 months
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameLloyds Register Nominee 2 Limited (Corporation)
StatusCurrent
Appointed29 June 2010(24 years, 6 months after company formation)
Appointment Duration13 years, 10 months
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameLloyds Register Nominee 1 Limited (Corporation)
StatusCurrent
Appointed29 June 2010(24 years, 6 months after company formation)
Appointment Duration13 years, 10 months
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr John Barry Hutchison
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(6 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 June 1992)
RoleCompany Director
Correspondence AddressLongcroft Marsh View
Priors Hill Road
Aldeburgh
Suffolk
IP15 5EP
Director NameClifford William Welch
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(6 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 June 1992)
RoleCompany Chairman
Correspondence AddressOrchard House
Coles Oak Lane
Dedham
Colchester
CO7 6DR
Director NameSir Hugh Roderick Macleod
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(6 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 January 1993)
RoleChairman
Correspondence AddressFlat 4
14 Dawson Place
London
W2 4TJ
Director NameMr Iain Mor Lindsay-Smith
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 January 1998)
RoleManaging Director
Correspondence AddressScotland Barn Scotland Street
Stoke By Nayland
Colchester
Essex
CO6 4QG
Director NameAlan Goldman
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1992(6 years, 3 months after company formation)
Appointment Duration5 years (resigned 02 May 1997)
RoleChief Executive
Correspondence Address100 Leeside Crescent
London
NW11 0LA
Director NameMr John Patrick Cashman
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 1993)
RoleSecretary
Correspondence Address188 Buckswood Drive
Crawley
West Sussex
RH11 8PS
Director NameMr Raymond John Beatty
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 1993)
RoleCompany Director
Correspondence AddressStapletons
Hadleigh Road
Boxford
Colchester
CO6 5JH
Director NameMr Christopher James Jason Beart
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1994)
RoleComputer Manager
Correspondence Address11 Apthorpe Street
Fulbourn
Cambridge
Cambridgeshire
CB1 5EY
Secretary NameMr John Patrick Cashman
NationalityBritish
StatusResigned
Appointed06 April 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 1993)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameDr David Timothy Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(7 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 19 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kirkwick Avenue
Harpenden
Hertfordshire
AL5 2QL
Director NamePeter John Miller
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 February 1998)
RoleChartered Accountant
Correspondence Address10a Stanley Avenue
Beckenham
Kent
BR3 6PX
Director NameMr David Alan Littlejohn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(7 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Towncourt Crescent
Petts Wood
Orpington
Kent
BR5 1PG
Secretary NameMr David Alan Littlejohn
NationalityBritish
StatusResigned
Appointed24 May 1993(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Towncourt Crescent
Petts Wood
Orpington
Kent
BR5 1PG
Director NameDavid Christopher Winter
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(7 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressDial Barn
Holly Bush Hill, Great Bentley
Colchester
Essex
CO7 8RN
Director NameRobert Michael Lewell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(8 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address2 Clumber Drive
Edgemont Grange Weston Favell
Northampton
NN3 3NX
Secretary NameRobert Michael Lewell
NationalityBritish
StatusResigned
Appointed31 May 1995(9 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address2 Clumber Drive
Edgemont Grange Weston Favell
Northampton
NN3 3NX
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(12 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Director NameMr Robert Martin Stopford
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(12 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 August 1998)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address17 Honiton Road
London
NW6 6QD
Director NameDaryl Victor Williamson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(13 years, 2 months after company formation)
Appointment Duration21 years (resigned 29 February 2020)
RoleCompany Director
Correspondence Address27 Queens Road
Wivenhoe
Colchester
CO7 9JJ
Director NameThomas Christopher James Daniels
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(13 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 April 2003)
RoleCompany Director
Correspondence AddressArgaum,68a Blackborough Road
Reigate
Surrey
RH2 7DF
Director NameMr Stephen Burford Warshaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(13 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Heath Hurst Road
London
NW3 2RU
Director NameLeigh Edward Thomas Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(15 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 September 2002)
RolePublisher
Correspondence Address14 Oakhurst Close
Chislehurst
Kent
BR7 5LF
Secretary NameMr David Alan Littlejohn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(17 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Towncourt Crescent
Petts Wood
Orpington
Kent
BR5 1PG
Director NameMr Keith Owen Povey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(17 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 June 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Heversham Road
Bexleyheath
Kent
DA7 5BG
Secretary NameMr Keith Owen Povey
NationalityBritish
StatusResigned
Appointed17 April 2003(17 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 June 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Heversham Road
Bexleyheath
Kent
DA7 5BG
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(22 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(25 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH

Contact

Websitelloydslistintelligence.com
Email address[email protected]
Telephone020 33773996
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100k at £1Informa Uk LTD
50.00%
Ordinary B
100k at £1Lloyd's Register Group LTD
50.00%
Ordinary A

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
31 January 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200,000
(7 pages)
21 October 2015Full accounts made up to 31 December 2014 (15 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200,000
(7 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200,000
(7 pages)
14 May 2014Full accounts made up to 31 December 2013 (17 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200,000
(7 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200,000
(7 pages)
7 June 2013Full accounts made up to 31 December 2012 (16 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
11 July 2012Full accounts made up to 31 December 2011 (16 pages)
30 May 2012Termination of appointment of John Burton as a director (2 pages)
30 May 2012Appointment of Mr Gareth Richard Wright as a director (3 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
12 July 2011Full accounts made up to 31 December 2010 (14 pages)
8 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
21 July 2010Appointment of Lloyds Register Nominee 1 Limited as a director (3 pages)
21 July 2010Appointment of Lloyds Register Nominee 2 Limited as a director (3 pages)
21 July 2010Termination of appointment of Keith Povey as a secretary (2 pages)
21 July 2010Termination of appointment of Keith Povey as a director (2 pages)
21 July 2010Appointment of Lloyds Register Nominee 1 Limited as a secretary (3 pages)
5 May 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
1 April 2010Full accounts made up to 30 June 2009 (15 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 December 2009Termination of appointment of David Littlejohn as a director (2 pages)
11 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2009Statement of company's objects (2 pages)
11 December 2009Memorandum and Articles of Association (34 pages)
7 May 2009Full accounts made up to 30 June 2008 (15 pages)
20 March 2009Return made up to 01/02/09; full list of members (4 pages)
17 March 2009Director appointed john william burton (3 pages)
18 February 2009Appointment terminated director david gilbertson (1 page)
26 January 2009Full accounts made up to 30 June 2007 (14 pages)
8 February 2008Return made up to 01/02/08; full list of members (3 pages)
1 October 2007Full accounts made up to 30 June 2006 (14 pages)
1 February 2007Return made up to 01/02/07; full list of members (3 pages)
3 August 2006Full accounts made up to 30 June 2005 (13 pages)
2 June 2006Return made up to 01/02/06; full list of members (3 pages)
5 May 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
1 April 2005Return made up to 27/03/05; full list of members (7 pages)
8 September 2004Director's particulars changed (1 page)
30 July 2004Full accounts made up to 30 June 2003 (14 pages)
6 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
23 March 2004Return made up to 27/03/04; full list of members (7 pages)
7 May 2003Director resigned (1 page)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 March 2003Secretary resigned;director resigned (1 page)
10 March 2003New secretary appointed (2 pages)
21 February 2003Full accounts made up to 30 June 2002 (14 pages)
4 October 2002Director resigned (1 page)
9 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2001Director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001Full accounts made up to 30 June 2001 (14 pages)
6 July 2001Secretary's particulars changed;director's particulars changed (1 page)
30 March 2001Return made up to 27/03/01; full list of members (8 pages)
19 February 2001Full accounts made up to 30 June 2000 (13 pages)
11 July 2000Director's particulars changed (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
30 March 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2000Full accounts made up to 30 June 1999 (14 pages)
7 March 2000Director's particulars changed (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
2 April 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 March 1999Director's particulars changed (1 page)
19 March 1999Full accounts made up to 30 June 1998 (14 pages)
5 March 1999New director appointed (2 pages)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
18 August 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
9 February 1998New director appointed (3 pages)
9 February 1998Director resigned (1 page)
5 February 1998Full accounts made up to 30 June 1997 (13 pages)
22 July 1997Auditor's resignation (1 page)
25 June 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
16 May 1997Director resigned (1 page)
8 April 1997Full accounts made up to 31 December 1996 (12 pages)
4 April 1997Return made up to 27/03/97; full list of members (13 pages)
1 April 1996Full accounts made up to 31 December 1995 (15 pages)
1 April 1996Return made up to 27/03/96; full list of members (13 pages)
7 June 1995New secretary appointed (2 pages)
7 June 1995Secretary resigned (2 pages)
11 April 1995Full accounts made up to 31 December 1994 (16 pages)
30 March 1995Return made up to 27/03/95; full list of members (18 pages)
24 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1985Incorporation (49 pages)