Company NamePoseidon Arctic Voyages Limited
DirectorAngelica Vorea
Company StatusActive
Company Number04622095
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameAngelica Vorea
Date of BirthApril 1968 (Born 56 years ago)
NationalityCypriot
StatusCurrent
Appointed16 July 2013(10 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address59 Mansell Street
London
E1 8AN
Secretary NameMs Maria Angel Onofrio
StatusCurrent
Appointed02 October 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address59 Mansell Street
London
E1 8AN
Director NameConstantinos Savva
Date of BirthApril 1960 (Born 64 years ago)
NationalityCypriot
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleAccountant
Correspondence Address11 Karpenisiov Street
Office 102
Nicosia
1077
Foreign
Director NameMs Marina Psyllou
Date of BirthMay 1966 (Born 58 years ago)
NationalityCypriot
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleEconomist
Country of ResidenceCyprus
Correspondence Address4,Diagorou Street Kermia Building
Office 104
Nicosia
1097
Cyprus
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameInterstatus Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address14 Cotton S Gardens
London
E2 8DN

Contact

Websiteposeidonexpeditions.com
Email address[email protected]

Location

Registered Address59 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Status Grand LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£454,784
Cash£1,849,682
Current Liabilities£20,683

Accounts

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

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

2 July 2020Delivered 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

Filing History

22 June 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
5 April 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
4 January 2023Group of companies' accounts made up to 31 December 2021 (21 pages)
24 February 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
24 February 2022Change of details for Mrs Angelica Vorea as a person with significant control on 24 February 2022 (2 pages)
4 January 2022Group of companies' accounts made up to 31 December 2020 (36 pages)
4 October 2021Confirmation statement made on 4 October 2021 with updates (4 pages)
4 October 2021Statement of capital following an allotment of shares on 27 September 2021
  • GBP 30,000
(3 pages)
1 October 2021Second filing of Confirmation Statement dated 19 April 2018 (3 pages)
13 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
12 January 2021Group of companies' accounts made up to 31 December 2019 (36 pages)
30 July 2020Registered 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 2020Registration of charge 046220950001, created on 2 July 2020 (5 pages)
5 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
15 October 2019Termination of appointment of Interstatus Limited as a secretary on 2 October 2019 (1 page)
15 October 2019Appointment of Ms Maria Angel Onofrio as a secretary on 2 October 2019 (2 pages)
30 September 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
3 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
3 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
3 May 2018Confirmation statement made on 19 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/10/2021.
(4 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
2 October 2017Particulars of variation of rights attached to shares (2 pages)
2 October 2017Registered 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 2017Change of share class name or designation (2 pages)
2 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
2 October 2017Registered 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 2017Registered 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 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
2 October 2017Particulars of variation of rights attached to shares (2 pages)
2 October 2017Registered 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 2017Change of share class name or designation (2 pages)
1 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
13 March 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 1,000
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 1,000
(3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 May 2016Registered 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 2016Registered 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 2016Director's details changed for Angelica Vorea on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Angelica Vorea on 5 May 2016 (2 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
7 December 2015Director's details changed for Anzhelika Vorea on 1 September 2015 (2 pages)
7 December 2015Director's details changed for Anzhelika Savelieva on 1 September 2015 (2 pages)
7 December 2015Director's details changed for Anzhelika Savelieva on 1 September 2015 (2 pages)
7 December 2015Director's details changed for Anzhelika Vorea on 1 September 2015 (2 pages)
7 December 2015Director's details changed for Anzhelika Savelieva on 1 September 2015 (2 pages)
7 December 2015Director's details changed for Anzhelika Vorea on 1 September 2015 (2 pages)
2 December 2015Termination of appointment of Marina Psyllou as a director on 1 September 2015 (1 page)
2 December 2015Termination of appointment of Marina Psyllou as a director on 1 September 2015 (1 page)
2 December 2015Termination of appointment of Marina Psyllou as a director on 1 September 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 July 2013Appointment of Anzhelika Savelieva as a director (2 pages)
16 July 2013Appointment of Anzhelika Savelieva as a director (2 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 February 2010Secretary's details changed for Interstatus Limited on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Interstatus Limited on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 January 2009Return made up to 19/12/08; full list of members (3 pages)
7 January 2009Return made up to 19/12/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 April 2008Return made up to 19/12/07; full list of members (3 pages)
16 April 2008Secretary's change of particulars / interstatus LIMITED / 19/12/2002 (1 page)
16 April 2008Return made up to 19/12/07; full list of members (3 pages)
16 April 2008Director's change of particulars / marina psyllou / 19/12/2002 (1 page)
16 April 2008Secretary's change of particulars / interstatus LIMITED / 19/12/2002 (1 page)
16 April 2008Director's change of particulars / marina psyllou / 19/12/2002 (1 page)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 February 2007Return made up to 19/12/06; full list of members (2 pages)
7 February 2007Return made up to 19/12/06; full list of members (2 pages)
2 February 2007Amended accounts made up to 31 December 2005 (5 pages)
2 February 2007Amended accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 December 2005Return made up to 19/12/05; full list of members (2 pages)
28 December 2005Return made up to 19/12/05; full list of members (2 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 December 2004Return made up to 19/12/04; full list of members (6 pages)
23 December 2004Return made up to 19/12/04; full list of members (6 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 March 2004Registered office changed on 03/03/04 from: 122 pemberton road london N4 1BA (1 page)
3 March 2004Registered office changed on 03/03/04 from: 122 pemberton road london N4 1BA (1 page)
10 February 2004Return made up to 19/12/03; full list of members (6 pages)
10 February 2004Return made up to 19/12/03; full list of members (6 pages)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
24 December 2002Ad 19/12/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Registered office changed on 24/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
24 December 2002Registered office changed on 24/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Ad 19/12/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 December 2002Incorporation (12 pages)
19 December 2002Incorporation (12 pages)