London
E1 8AN
Secretary Name | Ms Maria Angel Onofrio |
---|---|
Status | Current |
Appointed | 02 October 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 59 Mansell Street London E1 8AN |
Director Name | Constantinos Savva |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Karpenisiov Street Office 102 Nicosia 1077 Foreign |
Director Name | Ms Marina Psyllou |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Economist |
Country of Residence | Cyprus |
Correspondence Address | 4,Diagorou Street Kermia Building Office 104 Nicosia 1097 Cyprus |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Interstatus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 14 Cotton S Gardens London E2 8DN |
Website | poseidonexpeditions.com |
---|---|
Email address | [email protected] |
Registered Address | 59 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Status Grand LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £454,784 |
Cash | £1,849,682 |
Current Liabilities | £20,683 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
2 July 2020 | Delivered on: 3 July 2020 Persons entitled: Credit Suisse (Switzerland) LTD Classification: A registered charge Particulars: Application for bank guarantee to secure prepayments for applicant's cruises. Outstanding |
---|
22 June 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
---|---|
5 April 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
4 January 2023 | Group of companies' accounts made up to 31 December 2021 (21 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with updates (4 pages) |
24 February 2022 | Change of details for Mrs Angelica Vorea as a person with significant control on 24 February 2022 (2 pages) |
4 January 2022 | Group of companies' accounts made up to 31 December 2020 (36 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with updates (4 pages) |
4 October 2021 | Statement of capital following an allotment of shares on 27 September 2021
|
1 October 2021 | Second filing of Confirmation Statement dated 19 April 2018 (3 pages) |
13 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
30 July 2020 | Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR England to 59 Mansell Street London E1 8AN on 30 July 2020 (1 page) |
3 July 2020 | Registration of charge 046220950001, created on 2 July 2020 (5 pages) |
5 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
15 October 2019 | Termination of appointment of Interstatus Limited as a secretary on 2 October 2019 (1 page) |
15 October 2019 | Appointment of Ms Maria Angel Onofrio as a secretary on 2 October 2019 (2 pages) |
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
3 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
3 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
3 May 2018 | Confirmation statement made on 19 April 2018 with no updates
|
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
2 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 October 2017 | Registered office address changed from 13 John Prince's Street London W1G 0JR England to 13 John Prince's Street 2nd Floor London W1G 0JR on 2 October 2017 (1 page) |
2 October 2017 | Change of share class name or designation (2 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Registered office address changed from 13 John Princes Street 2nd Floor London W1G 0JR England to 13 John Prince's Street London W1G 0JR on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 13 John Princes Street 2nd Floor London W1G 0JR England to 13 John Prince's Street London W1G 0JR on 2 October 2017 (1 page) |
2 October 2017 | Resolutions
|
2 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 October 2017 | Registered office address changed from 13 John Prince's Street London W1G 0JR England to 13 John Prince's Street 2nd Floor London W1G 0JR on 2 October 2017 (1 page) |
2 October 2017 | Change of share class name or designation (2 pages) |
1 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
13 March 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 May 2016 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD to 13 John Princes Street 2nd Floor London W1G 0JR on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD to 13 John Princes Street 2nd Floor London W1G 0JR on 25 May 2016 (1 page) |
5 May 2016 | Director's details changed for Angelica Vorea on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Angelica Vorea on 5 May 2016 (2 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
7 December 2015 | Director's details changed for Anzhelika Vorea on 1 September 2015 (2 pages) |
7 December 2015 | Director's details changed for Anzhelika Savelieva on 1 September 2015 (2 pages) |
7 December 2015 | Director's details changed for Anzhelika Savelieva on 1 September 2015 (2 pages) |
7 December 2015 | Director's details changed for Anzhelika Vorea on 1 September 2015 (2 pages) |
7 December 2015 | Director's details changed for Anzhelika Savelieva on 1 September 2015 (2 pages) |
7 December 2015 | Director's details changed for Anzhelika Vorea on 1 September 2015 (2 pages) |
2 December 2015 | Termination of appointment of Marina Psyllou as a director on 1 September 2015 (1 page) |
2 December 2015 | Termination of appointment of Marina Psyllou as a director on 1 September 2015 (1 page) |
2 December 2015 | Termination of appointment of Marina Psyllou as a director on 1 September 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
16 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 July 2013 | Appointment of Anzhelika Savelieva as a director (2 pages) |
16 July 2013 | Appointment of Anzhelika Savelieva as a director (2 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 February 2010 | Secretary's details changed for Interstatus Limited on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Interstatus Limited on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 April 2008 | Return made up to 19/12/07; full list of members (3 pages) |
16 April 2008 | Secretary's change of particulars / interstatus LIMITED / 19/12/2002 (1 page) |
16 April 2008 | Return made up to 19/12/07; full list of members (3 pages) |
16 April 2008 | Director's change of particulars / marina psyllou / 19/12/2002 (1 page) |
16 April 2008 | Secretary's change of particulars / interstatus LIMITED / 19/12/2002 (1 page) |
16 April 2008 | Director's change of particulars / marina psyllou / 19/12/2002 (1 page) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
7 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
2 February 2007 | Amended accounts made up to 31 December 2005 (5 pages) |
2 February 2007 | Amended accounts made up to 31 December 2005 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
28 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 122 pemberton road london N4 1BA (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 122 pemberton road london N4 1BA (1 page) |
10 February 2004 | Return made up to 19/12/03; full list of members (6 pages) |
10 February 2004 | Return made up to 19/12/03; full list of members (6 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
24 December 2002 | Ad 19/12/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Ad 19/12/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 December 2002 | Incorporation (12 pages) |
19 December 2002 | Incorporation (12 pages) |