London
EC2A 2DX
Director Name | Mr Robert Askins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(22 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor, 43 Worship Street London EC2A 2DX |
Director Name | Mr Livar Melhus |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 03 March 2020(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 43 Worship Street London EC2A 2DX |
Secretary Name | Mr Jonathan William Logan |
---|---|
Status | Current |
Appointed | 04 March 2020(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 2nd Floor, 43 Worship Street London EC2A 2DX |
Director Name | Dr Ian Arthur Astley Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Ashford Road Tenterden Kent TN30 6LL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Christopher Aubrey Jenman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 169 Swakeleys Road Ickenham Middlesex UB10 8DN |
Director Name | Charles Stuart Barr |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 December 2002) |
Role | Company Director |
Correspondence Address | Heathers Snowdenham Links Road Bramley Guildford Surrey GU5 0BX |
Director Name | Christopher Stuart Collings |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 December 2002) |
Role | Company Director |
Correspondence Address | The Hawthorns Marsh Buckinghamshire HP17 8SS |
Director Name | Christopher Aubrey Jenman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 10 years (resigned 23 June 2006) |
Role | Company Director |
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 | 29 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 10 years (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | 16 Gloucester Road Hampton Middlesex TW12 2UH |
Director Name | Mr Gary Anthony Hogg |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2004(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 09 November 2015) |
Role | Structural Engineer |
Country of Residence | England |
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(7 years, 11 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 | Stefan Henryk Antoni Bycznski |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2004(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 October 2012) |
Role | Master Mariner |
Country of Residence | United Kingdom |
Correspondence Address | Saddlers House 44 Gutter Lane Cheapside London Greater London EC2V 6BR |
Director Name | Richard Thomas Christopher Austin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 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 | Richard Thomas Christopher Austin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
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(10 years, 1 month 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(18 years, 4 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(18 years, 10 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(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 2017) |
Role | Finance Director |
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(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 2017) |
Role | Company Director |
Correspondence Address | 26 Finsbury Square Finsbury Square London EC2A 1DS |
Director Name | Mr David Sutton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(19 years, 8 months 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(21 years, 1 month 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(21 years, 1 month 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(21 years, 2 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 | 04 October 2017(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 17 Global Maritime Consultancy Ltd, 2nd Floor 17 Bevis Marks London Gb EC3A 7LN |
Website | elpmarine.com |
---|
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 |
100 at £1 | Global Maritime Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,170,280 |
Gross Profit | £7,557,516 |
Net Worth | £3,190,702 |
Cash | £362,558 |
Current Liabilities | £4,188,961 |
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 | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
29 August 2017 | Delivered on: 7 September 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 |
20 June 2005 | Delivered on: 23 June 2005 Satisfied on: 1 December 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 32077246 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
31 March 2000 | Delivered on: 10 April 2000 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 (34 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
3 August 2022 | Registered office address changed from 2nd Floor, 43 Worship Street London EC2A 2DW England to 2nd Floor, 43 Worship Street London EC2A 2DX on 3 August 2022 (1 page) |
3 August 2022 | Registered office address changed from 21 Worship Street London EC2A 2DW England to 2nd Floor, 43 Worship Street London EC2A 2DW on 3 August 2022 (1 page) |
13 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
27 August 2021 | Satisfaction of charge 032015900003 in full (1 page) |
27 August 2021 | Satisfaction of charge 032015900004 in full (1 page) |
16 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
24 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
23 July 2020 | Registered office address changed from 17 Global Maritime Consultancy Ltd, 2nd Floor 17 Bevis Marks London Gb EC3A 7LN England to 21 Worship Street London EC2A 2DW on 23 July 2020 (1 page) |
30 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
24 March 2020 | Cessation of Graham Ormsby as a person with significant control on 3 March 2020 (1 page) |
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 4 March 2020 (2 pages) |
3 March 2020 | Termination of appointment of Graham Edward Ormsby as a director on 19 February 2019 (1 page) |
3 March 2020 | Appointment of Mr Livar Melhus as a director on 3 March 2020 (2 pages) |
29 October 2019 | Termination of appointment of Egil Kvannli as a director on 17 October 2019 (1 page) |
4 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
18 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
22 May 2019 | Registered office address changed from 43 Worship Street First Floor Worship Street London EC2A 2DX England to 17 Global Maritime Consultancy Ltd, 2nd Floor 17 Bevis Marks London Gb EC3A 7LN on 22 May 2019 (1 page) |
8 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
25 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
21 June 2018 | Registered office address changed from First Floor 26 Finsbury Square London EC2A 1DS United Kingdom to 43 Worship Street First Floor Worship Street London EC2A 2DX on 21 June 2018 (1 page) |
6 June 2018 | Appointment of Mr Robert Askins as a director on 4 June 2018 (2 pages) |
6 June 2018 | Appointment of Mr Jonathan Logan as a director on 4 June 2018 (2 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 4 October 2017 (2 pages) |
27 November 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 November 2017 | Full accounts made up to 31 December 2016 (24 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 | 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) |
13 October 2017 | Appointment of Mr Graham Edward Ormsby as a director on 4 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Graham Edward Ormsby as a director on 4 October 2017 (2 pages) |
7 September 2017 | Registration of charge 032015900004, created on 29 August 2017 (17 pages) |
7 September 2017 | Registration of charge 032015900004, created on 29 August 2017 (17 pages) |
18 August 2017 | Termination of appointment of David Sutton as a director on 9 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of David Sutton as a director on 9 August 2017 (2 pages) |
18 August 2017 | Appointment of Egil Kvannli as a director on 9 August 2017 (3 pages) |
18 August 2017 | Appointment of Egil Kvannli as a director on 9 August 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 26 Finsbury Square Finsbury Square London EC2A 1DS England 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) |
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 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 | Registered office address changed from 26 Finsbury Square Finsbury Square London EC2A 1DS England 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 director on 15 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
19 June 2017 | Registered office address changed from Saddlers House 44 Gutter Lane Cheapside London Greater London EC2V 6BR to 26 Finsbury Square Finsbury Square London EC2A 1DS on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Saddlers House 44 Gutter Lane Cheapside London Greater London EC2V 6BR to 26 Finsbury Square Finsbury Square London EC2A 1DS on 19 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
10 January 2017 | Full accounts made up to 31 December 2015 (24 pages) |
10 January 2017 | Full accounts made up to 31 December 2015 (24 pages) |
5 July 2016 | Director's details changed for Mr Peter John Yearsley on 7 March 2016 (2 pages) |
5 July 2016 | Termination of appointment of Kjell Ove Hatlem as a director on 31 March 2016 (1 page) |
5 July 2016 | Director's details changed for Mr Peter John Yearsley on 7 March 2016 (2 pages) |
5 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Termination of appointment of Kjell Ove Hatlem as a director on 31 March 2016 (1 page) |
5 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
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 (24 pages) |
7 December 2015 | Full accounts made up to 31 December 2014 (24 pages) |
16 November 2015 | Appointment of Mr Peter John Yearsley as a secretary on 12 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Gary Anthony Hogg as a director on 9 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Gary Anthony Hogg as a director on 9 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Gary Anthony Hogg as a director on 9 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Gary Anthony Hogg as a secretary on 9 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Gary Anthony Hogg as a secretary on 9 November 2015 (1 page) |
16 November 2015 | Appointment of Mr Peter John Yearsley as a secretary on 12 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Peter John Yearsley as a director on 12 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Gary Anthony Hogg as a secretary on 9 November 2015 (1 page) |
16 November 2015 | Appointment of Mr Peter John Yearsley as a director on 12 November 2015 (2 pages) |
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
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) |
13 January 2015 | Full accounts made up to 31 December 2013 (22 pages) |
13 January 2015 | Full accounts made up to 31 December 2013 (22 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) |
2 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 February 2014 | Registration of charge 032015900003 (20 pages) |
27 February 2014 | Registration of charge 032015900003 (20 pages) |
12 December 2013 | Full accounts made up to 31 December 2012 (21 pages) |
12 December 2013 | Full accounts made up to 31 December 2012 (21 pages) |
18 July 2013 | Satisfaction of charge 1 in full (1 page) |
18 July 2013 | Satisfaction of charge 1 in full (1 page) |
27 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Memorandum and Articles of Association (4 pages) |
14 May 2013 | Resolutions
|
14 May 2013 | Memorandum and Articles of Association (4 pages) |
14 May 2013 | Resolutions
|
16 January 2013 | Sect 519 (1 page) |
16 January 2013 | Sect 519 (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) |
11 November 2012 | Termination of appointment of Stefan Bycznski as a director (1 page) |
10 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
25 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Director's details changed for Richard Thomas Christopher Austin on 10 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Stefan Henryk Antoni Bycznski on 10 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Stefan Henryk Antoni Bycznski on 10 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Jan Vatsvaag on 10 June 2012 (2 pages) |
22 June 2012 | Secretary's details changed for Gary Anthony Hogg on 10 June 2012 (1 page) |
22 June 2012 | Director's details changed for Gary Anthony Hogg on 10 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Richard Thomas Christopher Austin on 10 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Gary Anthony Hogg on 10 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Jan Vatsvaag on 10 June 2012 (2 pages) |
22 June 2012 | Secretary's details changed for Gary Anthony Hogg on 10 June 2012 (1 page) |
3 October 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (21 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) |
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 (20 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (16 pages) |
16 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (16 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (7 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (7 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members
|
12 June 2008 | Return made up to 31/05/08; full list of members
|
25 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
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 (13 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 June 2007 | Return made up to 31/05/07; full list of members (8 pages) |
14 June 2007 | Return made up to 31/05/07; full list of members (8 pages) |
30 October 2006 | Return made up to 31/05/06; full list of members (6 pages) |
30 October 2006 | Return made up to 31/05/06; full list of members (6 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 169 swakeleys road ickenham middlesex UB10 8DN (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 169 swakeleys road ickenham middlesex UB10 8DN (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Secretary resigned;director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Secretary resigned;director resigned (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
13 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2006 | Declaration of assistance for shares acquisition (10 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 | Resolutions
|
12 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
25 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 May 2003 | Return made up to 21/05/03; full list of members
|
31 May 2003 | Return made up to 21/05/03; full list of members
|
5 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
5 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
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) |
28 June 2002 | Return made up to 21/05/02; full list of members (9 pages) |
28 June 2002 | Return made up to 21/05/02; full list of members (9 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 June 2001 | Return made up to 21/05/01; full list of members
|
1 June 2001 | Return made up to 21/05/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 May 2000 | Return made up to 21/05/00; full list of members
|
25 May 2000 | Return made up to 21/05/00; full list of members
|
10 April 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 June 1999 | Return made up to 21/05/99; full list of members
|
3 June 1999 | Return made up to 21/05/99; full list of members
|
14 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 June 1998 | Return made up to 21/05/98; no change of members (7 pages) |
15 June 1998 | Return made up to 21/05/98; no change of members (7 pages) |
29 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
29 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (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) |
2 December 1997 | Auditor's resignation (1 page) |
13 June 1997 | Location of register of members (1 page) |
13 June 1997 | Location of register of members (1 page) |
13 June 1997 | Return made up to 21/05/97; full list of members (8 pages) |
13 June 1997 | Return made up to 21/05/97; full list of members (8 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | New director appointed (1 page) |
11 June 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
11 June 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Ad 30/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Ad 30/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 1996 | New secretary appointed (2 pages) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | New secretary appointed (2 pages) |
1 June 1996 | Registered office changed on 01/06/96 from: 16 st john street london EC1M 4AY (1 page) |
1 June 1996 | Director resigned (1 page) |
1 June 1996 | Secretary resigned (1 page) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | Secretary resigned (1 page) |
1 June 1996 | Director resigned (1 page) |
1 June 1996 | Registered office changed on 01/06/96 from: 16 st john street london EC1M 4AY (1 page) |
21 May 1996 | Incorporation (17 pages) |
21 May 1996 | Incorporation (17 pages) |