Company NameMarinet (Ship Agencies) Limited
DirectorsMichael John Christopher Cahill and Deborah Anne Abrehart
Company StatusActive
Company Number04442630
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(4 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusCurrent
Appointed01 December 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMrs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Alexander Mackenzie Geddes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 53 Crown Reach
145 Grosvenor Road
London
SW1V 3JU
Secretary NameMr David William Rumsey
NationalityBritish
StatusResigned
Appointed10 October 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brambles
Sorrell Green, Wyverstone
Stowmarket
Suffolk
IP14 4TS
Director NameMr Richard Brian Whittet
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(4 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlebrook
Pankridge Street, Crondall
Farnham
Surrey
GU10 5RA
Secretary NameMr Stephen Gregory Deasey
NationalityBritish
StatusResigned
Appointed09 August 2006(4 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 King Edward Road
Barnet
Hertfordshire
EN5 5AU
Secretary NameMr Nicholas Richard Bucksey
StatusResigned
Appointed31 March 2013(10 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 November 2013)
RoleCompany Director
Correspondence AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HE
Secretary NameMs Penny Watson
StatusResigned
Appointed08 November 2013(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2017)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr Michael John Christopher Cahill
StatusResigned
Appointed21 December 2017(15 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 April 2018)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Rachel Louise Spencer
StatusResigned
Appointed09 April 2018(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Andrew Robert Rham
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websitegenchem.co.uk

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Genchem Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

19 September 2023Memorandum and Articles of Association (24 pages)
19 September 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
15 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
10 October 2022Appointment of Mrs Deborah Anne Abrehart as a director on 10 October 2022 (2 pages)
16 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
19 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
24 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
1 December 2020Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page)
1 December 2020Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages)
30 October 2020Termination of appointment of Andrew Robert Rham as a director on 30 October 2020 (1 page)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
21 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
17 September 2019Appointment of Mr Andrew Robert Rham as a director on 17 September 2019 (2 pages)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
27 September 2018Termination of appointment of Richard Brian Whittet as a director on 20 September 2018 (1 page)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
19 April 2018Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages)
19 April 2018Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page)
2 January 2018Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page)
2 January 2018Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
1 April 2016Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
22 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 August 2014Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
11 November 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
11 November 2013Appointment of Ms Penny Watson as a secretary (1 page)
11 November 2013Appointment of Ms Penny Watson as a secretary (1 page)
11 November 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
8 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
8 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
8 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
8 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
24 May 2010Register inspection address has been changed (1 page)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 May 2009Return made up to 07/05/09; full list of members (3 pages)
27 May 2009Return made up to 07/05/09; full list of members (3 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 August 2008Return made up to 07/05/08; full list of members (3 pages)
13 August 2008Return made up to 07/05/08; full list of members (3 pages)
18 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 June 2007Return made up to 07/05/07; full list of members (2 pages)
6 June 2007Return made up to 07/05/07; full list of members (2 pages)
31 August 2006New director appointed (3 pages)
31 August 2006New director appointed (3 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New director appointed (3 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Registered office changed on 31/08/06 from: maritime house 19A st helens street ipswich suffolk IP4 1HE (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006New director appointed (3 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006Registered office changed on 31/08/06 from: maritime house 19A st helens street ipswich suffolk IP4 1HE (1 page)
10 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 May 2006Return made up to 07/05/06; full list of members (2 pages)
8 May 2006Return made up to 07/05/06; full list of members (2 pages)
24 May 2005Return made up to 07/05/05; full list of members (2 pages)
24 May 2005Return made up to 07/05/05; full list of members (2 pages)
29 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
23 May 2003Return made up to 07/05/03; full list of members (6 pages)
23 May 2003Return made up to 07/05/03; full list of members (6 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 March 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
8 March 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
27 October 2002Registered office changed on 27/10/02 from: 8-10 new fetter lane london EC4A 1RS (1 page)
27 October 2002Registered office changed on 27/10/02 from: 8-10 new fetter lane london EC4A 1RS (1 page)
25 October 2002New director appointed (3 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (3 pages)
11 October 2002Company name changed charco 1031 LIMITED\certificate issued on 11/10/02 (2 pages)
11 October 2002Company name changed charco 1031 LIMITED\certificate issued on 11/10/02 (2 pages)
20 May 2002Incorporation (20 pages)
20 May 2002Incorporation (20 pages)