Company NameGlobal Maritime Consultancy Limited
Company StatusActive
Company Number03201590
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jonathan Logan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(22 years after company formation)
Appointment Duration5 years, 10 months
RoleEngineering Manager
Country of ResidenceScotland
Correspondence Address2nd Floor, 43 Worship Street
London
EC2A 2DX
Director NameMr Robert Askins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(22 years after company formation)
Appointment Duration5 years, 10 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address2nd Floor, 43 Worship Street
London
EC2A 2DX
Director NameMr Livar Melhus
Date of BirthApril 1980 (Born 44 years ago)
NationalityNorwegian
StatusCurrent
Appointed03 March 2020(23 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address2nd Floor, 43 Worship Street
London
EC2A 2DX
Secretary NameMr Jonathan William Logan
StatusCurrent
Appointed04 March 2020(23 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor, 43 Worship Street
London
EC2A 2DX
Director NameDr Ian Arthur Astley Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address39 Ashford Road
Tenterden
Kent
TN30 6LL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameChristopher Aubrey Jenman
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address169 Swakeleys Road
Ickenham
Middlesex
UB10 8DN
Director NameCharles Stuart Barr
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(1 week, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 04 December 2002)
RoleCompany Director
Correspondence AddressHeathers Snowdenham Links Road
Bramley
Guildford
Surrey
GU5 0BX
Director NameChristopher Stuart Collings
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(1 week, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 04 December 2002)
RoleCompany Director
Correspondence AddressThe Hawthorns
Marsh
Buckinghamshire
HP17 8SS
Director NameChristopher Aubrey Jenman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(1 week, 1 day after company formation)
Appointment Duration10 years (resigned 23 June 2006)
RoleCompany Director
Correspondence Address169 Swakeleys Road
Ickenham
Middlesex
UB10 8DN
Director NameDr Barry Leonard Miller
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(1 week, 1 day after company formation)
Appointment Duration10 years (resigned 23 June 2006)
RoleCompany Director
Correspondence Address16 Gloucester Road
Hampton
Middlesex
TW12 2UH
Director NameMr Gary Anthony Hogg
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(7 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 09 November 2015)
RoleStructural Engineer
Country of ResidenceEngland
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(7 years, 11 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 NameStefan Henryk Antoni Bycznski
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(7 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 October 2012)
RoleMaster Mariner
Country of ResidenceUnited Kingdom
Correspondence AddressSaddlers House 44 Gutter Lane
Cheapside
London
Greater London
EC2V 6BR
Director NameRichard Thomas Christopher Austin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaddlers House 44 Gutter Lane
Cheapside
London
Greater London
EC2V 6BR
Director NameRichard Thomas Christopher Austin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaddlers House 44 Gutter Lane
Cheapside
London
Greater London
EC2V 6BR
Secretary NameMr Gary Anthony Hogg
NationalityBritish
StatusResigned
Appointed23 June 2006(10 years, 1 month 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(18 years, 4 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(18 years, 10 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(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 2017)
RoleFinance Director
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(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 2017)
RoleCompany Director
Correspondence Address26 Finsbury Square Finsbury Square
London
EC2A 1DS
Director NameMr David Sutton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(19 years, 8 months 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(21 years, 1 month 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(21 years, 1 month 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(21 years, 2 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
Appointed04 October 2017(21 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address17 Global Maritime Consultancy Ltd, 2nd Floor
17 Bevis Marks
London
Gb
EC3A 7LN

Contact

Websiteelpmarine.com

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

100 at £1Global Maritime Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,170,280
Gross Profit£7,557,516
Net Worth£3,190,702
Cash£362,558
Current Liabilities£4,188,961

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 Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

29 August 2017Delivered on: 7 September 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
20 June 2005Delivered 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 2000Delivered 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

Filing History

7 November 2023Full accounts made up to 31 December 2022 (34 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (30 pages)
3 August 2022Registered 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 2022Registered 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 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (29 pages)
27 August 2021Satisfaction of charge 032015900003 in full (1 page)
27 August 2021Satisfaction of charge 032015900004 in full (1 page)
16 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
24 December 2020Full accounts made up to 31 December 2019 (32 pages)
23 July 2020Registered 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 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
24 March 2020Cessation of Graham Ormsby as a person with significant control on 3 March 2020 (1 page)
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 4 March 2020 (2 pages)
3 March 2020Termination of appointment of Graham Edward Ormsby as a director on 19 February 2019 (1 page)
3 March 2020Appointment of Mr Livar Melhus as a director on 3 March 2020 (2 pages)
29 October 2019Termination of appointment of Egil Kvannli as a director on 17 October 2019 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (24 pages)
18 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
22 May 2019Registered 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 2018Full accounts made up to 31 December 2017 (25 pages)
25 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
21 June 2018Registered 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 2018Appointment of Mr Robert Askins as a director on 4 June 2018 (2 pages)
6 June 2018Appointment of Mr Jonathan Logan as a director on 4 June 2018 (2 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 4 October 2017 (2 pages)
27 November 2017Full accounts made up to 31 December 2016 (24 pages)
27 November 2017Full accounts made up to 31 December 2016 (24 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 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)
13 October 2017Appointment of Mr Graham Edward Ormsby as a director on 4 October 2017 (2 pages)
13 October 2017Appointment of Mr Graham Edward Ormsby as a director on 4 October 2017 (2 pages)
7 September 2017Registration of charge 032015900004, created on 29 August 2017 (17 pages)
7 September 2017Registration of charge 032015900004, created on 29 August 2017 (17 pages)
18 August 2017Termination of appointment of David Sutton as a director on 9 August 2017 (2 pages)
18 August 2017Termination of appointment of David Sutton as a director on 9 August 2017 (2 pages)
18 August 2017Appointment of Egil Kvannli as a director on 9 August 2017 (3 pages)
18 August 2017Appointment of Egil Kvannli as a director on 9 August 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 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 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 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 2017Registered 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 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 director on 15 June 2017 (2 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
19 June 2017Registered 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 2017Registered 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 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
10 January 2017Full accounts made up to 31 December 2015 (24 pages)
10 January 2017Full accounts made up to 31 December 2015 (24 pages)
5 July 2016Director's details changed for Mr Peter John Yearsley on 7 March 2016 (2 pages)
5 July 2016Termination of appointment of Kjell Ove Hatlem as a director on 31 March 2016 (1 page)
5 July 2016Director's details changed for Mr Peter John Yearsley on 7 March 2016 (2 pages)
5 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Termination of appointment of Kjell Ove Hatlem as a director on 31 March 2016 (1 page)
5 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 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 (24 pages)
7 December 2015Full accounts made up to 31 December 2014 (24 pages)
16 November 2015Appointment of Mr Peter John Yearsley as a secretary on 12 November 2015 (2 pages)
16 November 2015Termination of appointment of Gary Anthony Hogg as a director on 9 November 2015 (1 page)
16 November 2015Termination of appointment of Gary Anthony Hogg as a director on 9 November 2015 (1 page)
16 November 2015Termination of appointment of Gary Anthony Hogg as a director on 9 November 2015 (1 page)
16 November 2015Termination of appointment of Gary Anthony Hogg as a secretary on 9 November 2015 (1 page)
16 November 2015Termination of appointment of Gary Anthony Hogg as a secretary on 9 November 2015 (1 page)
16 November 2015Appointment of Mr Peter John Yearsley as a secretary on 12 November 2015 (2 pages)
16 November 2015Appointment of Mr Peter John Yearsley as a director on 12 November 2015 (2 pages)
16 November 2015Termination of appointment of Gary Anthony Hogg as a secretary on 9 November 2015 (1 page)
16 November 2015Appointment of Mr Peter John Yearsley as a director on 12 November 2015 (2 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 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)
13 January 2015Full accounts made up to 31 December 2013 (22 pages)
13 January 2015Full accounts made up to 31 December 2013 (22 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)
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
27 February 2014Registration of charge 032015900003 (20 pages)
27 February 2014Registration of charge 032015900003 (20 pages)
12 December 2013Full accounts made up to 31 December 2012 (21 pages)
12 December 2013Full accounts made up to 31 December 2012 (21 pages)
18 July 2013Satisfaction of charge 1 in full (1 page)
18 July 2013Satisfaction of charge 1 in full (1 page)
27 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
14 May 2013Memorandum and Articles of Association (4 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2013Memorandum and Articles of Association (4 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2013Sect 519 (1 page)
16 January 2013Sect 519 (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)
11 November 2012Termination of appointment of Stefan Bycznski as a director (1 page)
10 September 2012Full accounts made up to 31 December 2011 (20 pages)
10 September 2012Full accounts made up to 31 December 2011 (20 pages)
25 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
22 June 2012Director's details changed for Richard Thomas Christopher Austin on 10 June 2012 (2 pages)
22 June 2012Director's details changed for Stefan Henryk Antoni Bycznski on 10 June 2012 (2 pages)
22 June 2012Director's details changed for Stefan Henryk Antoni Bycznski on 10 June 2012 (2 pages)
22 June 2012Director's details changed for Jan Vatsvaag on 10 June 2012 (2 pages)
22 June 2012Secretary's details changed for Gary Anthony Hogg on 10 June 2012 (1 page)
22 June 2012Director's details changed for Gary Anthony Hogg on 10 June 2012 (2 pages)
22 June 2012Director's details changed for Richard Thomas Christopher Austin on 10 June 2012 (2 pages)
22 June 2012Director's details changed for Gary Anthony Hogg on 10 June 2012 (2 pages)
22 June 2012Director's details changed for Jan Vatsvaag on 10 June 2012 (2 pages)
22 June 2012Secretary's details changed for Gary Anthony Hogg on 10 June 2012 (1 page)
3 October 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
1 September 2011Full accounts made up to 31 December 2010 (21 pages)
1 September 2011Full accounts made up to 31 December 2010 (21 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)
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 (20 pages)
31 August 2010Full accounts made up to 31 December 2009 (20 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (16 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (16 pages)
26 September 2009Full accounts made up to 31 December 2008 (20 pages)
26 September 2009Full accounts made up to 31 December 2008 (20 pages)
11 June 2009Return made up to 10/06/09; full list of members (7 pages)
11 June 2009Return made up to 10/06/09; full list of members (7 pages)
12 June 2008Return made up to 31/05/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 June 2008Return made up to 31/05/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 April 2008Full accounts made up to 31 December 2007 (14 pages)
25 April 2008Full accounts made up to 31 December 2007 (14 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 (13 pages)
10 August 2007Full accounts made up to 31 December 2006 (13 pages)
14 June 2007Return made up to 31/05/07; full list of members (8 pages)
14 June 2007Return made up to 31/05/07; full list of members (8 pages)
30 October 2006Return made up to 31/05/06; full list of members (6 pages)
30 October 2006Return made up to 31/05/06; full list of members (6 pages)
24 October 2006Full accounts made up to 31 December 2005 (13 pages)
24 October 2006Full accounts made up to 31 December 2005 (13 pages)
11 August 2006Registered office changed on 11/08/06 from: 169 swakeleys road ickenham middlesex UB10 8DN (1 page)
11 August 2006Registered office changed on 11/08/06 from: 169 swakeleys road ickenham middlesex UB10 8DN (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006Secretary resigned;director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Secretary resigned;director resigned (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
13 July 2006Declaration of assistance for shares acquisition (10 pages)
13 July 2006Declaration of assistance for shares acquisition (10 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2006Declaration of assistance for shares acquisition (10 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2006Declaration of assistance for shares acquisition (10 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2005Full accounts made up to 31 December 2004 (13 pages)
25 November 2005Full accounts made up to 31 December 2004 (13 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Return made up to 31/05/05; full list of members (9 pages)
17 June 2005Return made up to 31/05/05; full list of members (9 pages)
8 October 2004Full accounts made up to 31 December 2003 (13 pages)
8 October 2004Full accounts made up to 31 December 2003 (13 pages)
30 June 2004Return made up to 31/05/04; full list of members (7 pages)
30 June 2004Return made up to 31/05/04; full list of members (7 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
31 May 2003Return made up to 21/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2003Return made up to 21/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2003Full accounts made up to 31 December 2001 (16 pages)
5 February 2003Full accounts made up to 31 December 2001 (16 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
8 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
8 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
28 June 2002Return made up to 21/05/02; full list of members (9 pages)
28 June 2002Return made up to 21/05/02; full list of members (9 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 June 2001Return made up to 21/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 June 2001Return made up to 21/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 May 2000Return made up to 21/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 May 2000Return made up to 21/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
4 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 June 1999Return made up to 21/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 June 1999Return made up to 21/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 August 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 August 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 June 1998Return made up to 21/05/98; no change of members (7 pages)
15 June 1998Return made up to 21/05/98; no change of members (7 pages)
29 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
29 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
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)
13 June 1997Location of register of members (1 page)
13 June 1997Location of register of members (1 page)
13 June 1997Return made up to 21/05/97; full list of members (8 pages)
13 June 1997Return made up to 21/05/97; full list of members (8 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 July 1996New director appointed (1 page)
8 July 1996New director appointed (1 page)
11 June 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
11 June 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Ad 30/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Ad 30/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 1996New secretary appointed (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996New secretary appointed (2 pages)
1 June 1996Registered office changed on 01/06/96 from: 16 st john street london EC1M 4AY (1 page)
1 June 1996Director resigned (1 page)
1 June 1996Secretary resigned (1 page)
1 June 1996New director appointed (2 pages)
1 June 1996Secretary resigned (1 page)
1 June 1996Director resigned (1 page)
1 June 1996Registered office changed on 01/06/96 from: 16 st john street london EC1M 4AY (1 page)
21 May 1996Incorporation (17 pages)
21 May 1996Incorporation (17 pages)