Company NameCurzon Maritime Limited
Company StatusActive
Company Number02600655
CategoryPrivate Limited Company
Incorporation Date11 April 1991(33 years ago)
Previous NameMarkpet Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Andreas Konialidis
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySwedish
StatusCurrent
Appointed13 August 2014(23 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
Director NameMr Nikola Masanovic
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(32 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleShip Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
Director NameMrs Sharon Dawn Rogers
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(32 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
Secretary NameWh Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 1998(7 years, 2 months after company formation)
Appointment Duration25 years, 9 months
Correspondence AddressAtlas House Fourth Floor
1 King Street
London
EC2V 8AU
Director NameMiss Claire Hammond
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991
Appointment Duration1 year, 1 month (resigned 30 April 1992)
RoleShipbroker
Correspondence Address43c Waldeanz Avenue
London
SW6 5LN
Director NameEvangelos Miltiadis Marinakis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGreek
StatusResigned
Appointed18 September 1991(5 months, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2004)
RoleShipbroker
Correspondence Address18 Corringham Road
London
Nw11
Director NameMr Albert Eric Osborn
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 1993)
RoleShipbroker
Correspondence Address11 Herbert Road
Emerson Park
Hornchurch
Essex
RM11 3LD
Director NameMr Albert Eric Osborn
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(1 year after company formation)
Appointment Duration6 months (resigned 13 October 1992)
RoleShipbroker
Correspondence Address11 Herbert Road
Emerson Park
Hornchurch
Essex
RM11 3LD
Director NameFrancis Antony Lefeber
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1996)
RoleShipbroker
Correspondence Address8 York Road
St Albans
Hertfordshire
AL1 4PL
Director NameMr Jonathan Potter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(5 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 April 2014)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House
30 - 34 New Bridge Street
London
EC4V 6BJ
Director NameMr Nikola Masanovic
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(5 years, 2 months after company formation)
Appointment Duration27 years, 4 months (resigned 01 November 2023)
RoleShip Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
Director NameMr Brian Francis Cantwell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed22 November 1996(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 2000)
RoleCompany Director
Correspondence Address5 Pytchley Crescent
Upper Norwood
London
SE13 3QT
Director NameRobert Alexander Shipman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2000)
RoleCompany Director
Correspondence Address77 Primrose Mansions
Prince Of Wales Drive
London
SW11 4EG
Director NameAndres Konialidis
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed07 November 2007(16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address5 South House
Rosemoor Street
London
SW3 2LP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1991(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 1998)
Correspondence Address120 East Road
London
N1 6AA

Contact

WebsiteIP

Location

Registered Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

144k at £1Jonathan Potter
90.00%
Ordinary
16k at £1Nikola Masanovic
10.00%
Ordinary

Financials

Year2014
Turnover£1,046,244
Net Worth£433,464
Cash£143,086
Current Liabilities£99,820

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 April 2024 (1 week, 1 day ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

11 April 2024Confirmation statement made on 11 April 2024 with no updates (3 pages)
10 January 2024Accounts for a small company made up to 31 March 2023 (11 pages)
3 November 2023Appointment of Mrs Sharon Dawn Rogers as a director on 1 November 2023 (2 pages)
3 November 2023Appointment of Mr Nikola Masanovic as a director on 1 November 2023 (2 pages)
3 November 2023Termination of appointment of Nikola Masanovic as a director on 1 November 2023 (1 page)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 31 March 2022 (13 pages)
25 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 March 2021 (13 pages)
23 September 2021Director's details changed for Mr Andreas Konialidis on 22 September 2021 (2 pages)
19 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
30 March 2021Accounts for a small company made up to 31 March 2020 (14 pages)
21 April 2020Cessation of Jonathan Potter as a person with significant control on 21 April 2020 (1 page)
21 April 2020Confirmation statement made on 11 April 2020 with updates (5 pages)
21 April 2020Notification of Curzon Eot Limited as a person with significant control on 21 April 2020 (2 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
16 December 2019Registered office address changed from New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 16 December 2019 (1 page)
18 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
13 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
18 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
14 September 2016Full accounts made up to 31 March 2016 (13 pages)
14 September 2016Full accounts made up to 31 March 2016 (13 pages)
11 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 160,000
(4 pages)
11 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 160,000
(4 pages)
11 December 2015Full accounts made up to 31 March 2015 (13 pages)
11 December 2015Full accounts made up to 31 March 2015 (13 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 160,000
(4 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 160,000
(4 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
2 September 2014Appointment of Andreas Konialidis as a director on 13 August 2014 (2 pages)
2 September 2014Appointment of Andreas Konialidis as a director on 13 August 2014 (2 pages)
30 April 2014Termination of appointment of Jonathan Potter as a director (1 page)
30 April 2014Termination of appointment of Jonathan Potter as a director (1 page)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 160,000
(4 pages)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 160,000
(4 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
3 December 2012Full accounts made up to 31 March 2012 (13 pages)
3 December 2012Full accounts made up to 31 March 2012 (13 pages)
20 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
16 December 2011Full accounts made up to 31 March 2011 (14 pages)
16 December 2011Full accounts made up to 31 March 2011 (14 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
20 December 2010Full accounts made up to 31 March 2010 (15 pages)
20 December 2010Full accounts made up to 31 March 2010 (15 pages)
10 May 2010Director's details changed for Nikola Masanovic on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Jonathan Potter on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Jonathan Potter on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Nikola Masanovic on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Nikola Masanovic on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Jonathan Potter on 1 October 2009 (2 pages)
12 April 2010Termination of appointment of Andres Konialidis as a director (1 page)
12 April 2010Termination of appointment of Andres Konialidis as a director (1 page)
9 November 2009Full accounts made up to 31 March 2009 (15 pages)
9 November 2009Full accounts made up to 31 March 2009 (15 pages)
22 May 2009Return made up to 11/04/09; full list of members (4 pages)
22 May 2009Return made up to 11/04/09; full list of members (4 pages)
1 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
1 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 11/04/08; full list of members (4 pages)
22 April 2008Return made up to 11/04/08; full list of members (4 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
8 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
8 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
16 April 2007Return made up to 11/04/07; full list of members (4 pages)
16 April 2007Return made up to 11/04/07; full list of members (4 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
28 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
28 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 September 2006Registered office changed on 21/09/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
21 September 2006Registered office changed on 21/09/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
12 April 2006Return made up to 11/04/06; full list of members (2 pages)
12 April 2006Return made up to 11/04/06; full list of members (2 pages)
24 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
24 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 April 2005Return made up to 11/04/05; full list of members (2 pages)
29 April 2005Return made up to 11/04/05; full list of members (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
20 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
20 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
26 May 2004Return made up to 11/04/04; full list of members (6 pages)
26 May 2004Return made up to 11/04/04; full list of members (6 pages)
5 May 2004Secretary's particulars changed (1 page)
5 May 2004Secretary's particulars changed (1 page)
26 January 2004Accounts for a small company made up to 31 March 2003 (14 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (14 pages)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
9 May 2003Return made up to 11/04/03; full list of members (6 pages)
9 May 2003Return made up to 11/04/03; full list of members (6 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
28 May 2002Return made up to 11/04/02; full list of members (6 pages)
28 May 2002Return made up to 11/04/02; full list of members (6 pages)
30 April 2002Director's particulars changed (1 page)
30 April 2002Director's particulars changed (1 page)
29 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 May 2001Return made up to 11/04/01; full list of members (6 pages)
15 May 2001Return made up to 11/04/01; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
12 May 2000Return made up to 11/04/00; full list of members (7 pages)
12 May 2000Return made up to 11/04/00; full list of members (7 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 May 1999Return made up to 11/04/99; full list of members (7 pages)
25 May 1999Return made up to 11/04/99; full list of members (7 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998New secretary appointed (2 pages)
20 May 1998Return made up to 11/04/98; full list of members (7 pages)
20 May 1998Return made up to 11/04/98; full list of members (7 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 May 1997Return made up to 11/04/97; full list of members (7 pages)
19 May 1997Return made up to 11/04/97; full list of members (7 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 July 1996Director resigned (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (1 page)
29 July 1996Director resigned (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (1 page)
19 May 1996Return made up to 11/04/96; full list of members (5 pages)
19 May 1996Return made up to 11/04/96; full list of members (5 pages)
6 June 1995Return made up to 11/04/95; full list of members (12 pages)
6 June 1995Return made up to 11/04/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
27 May 1992Return made up to 11/04/92; full list of members (7 pages)
27 May 1992Return made up to 11/04/92; full list of members (7 pages)
22 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1991Company name changed\certificate issued on 21/05/91 (3 pages)
21 May 1991Company name changed\certificate issued on 21/05/91 (3 pages)
11 April 1991Incorporation (15 pages)
11 April 1991Incorporation (15 pages)