Company NameLatina Maritime (UK) Limited
DirectorsIoannis Anagnostopoulos and Thomas Preben Hansen
Company StatusActive
Company Number05009066
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Ioannis Anagnostopoulos
Date of BirthJune 1976 (Born 47 years ago)
NationalityGreek
StatusCurrent
Appointed01 December 2015(11 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressColette House 2nd Floor
52-55 Piccadilly
London
W1J 0DX
Secretary NameMr Christopher James Harrison
StatusCurrent
Appointed26 May 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressMillenia Tower 1 Temasek Avenue
#38-01 Millenia Tower
Singapore
039192
Director NameMr Thomas Preben Hansen
Date of BirthApril 1975 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed01 July 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressColette House 2nd Floor
52-55 Piccadilly
London
W1J 0DX
Director NameMr Chaim Klein
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Thurlow Road
London
NW3 5PL
Director NameMr Amnon Lion
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 71 Westfield
15 Kidderpore Avenue
London
NW3 7SG
Director NameCapt Rami Zingher
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressEast Penthouse St. James Close
Prince Albert Road
London
NW8 7LG
Director NameMr Neil Law Weeks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address89 Lansdowne Road
London
W11 2LE
Secretary NameMr Chaim Klein
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Thurlow Road
London
NW3 5PL
Director NameMr Daniel Guy Ofer
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 1 Hanover Street
London
W1S 1YZ
Secretary NameMr Neil Law Weeks
StatusResigned
Appointed31 March 2013(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2014)
RoleCompany Director
Correspondence Address89 Lansdowne Road
London
W11 2LE
Director NameMr Per Roine Ahlqvist
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed09 January 2014(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor
10 Brook Street
London
W1S 1BG
Director NameMr Totyu Gyurov Vasilev
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 August 2017)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 7 Clarges Street
London
W1J 8AE
Secretary NameMrs Yan Guo
StatusResigned
Appointed14 November 2014(10 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 May 2021)
RoleCompany Director
Correspondence Address5th Floor 7 Clarges Street
London
W1J 8AE
Director NameMr Filippo Lancello
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed25 August 2017(13 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2021)
RoleFleet Manager
Country of ResidenceEngland
Correspondence Address5th Floor 7 Clarges Street
London
W1J 8AE

Location

Registered AddressColette House 2nd Floor
52-55 Piccadilly
London
W1J 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Woods Maritime Inc
100.00%
Ordinary

Financials

Year2014
Turnover£2,850,730
Net Worth£18,960,190
Current Liabilities£1,184,393

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Charges

11 February 2008Delivered on: 13 February 2008
Persons entitled: Lombard Corporate Finance (December 3) Limited

Classification: Assignment of earnings and insurances
Secured details: All monies due or to become due from the company to the chargee or any other member of the assignee group under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The insurances; any requisition compensation; the earnings. See the mortgage charge document for full details.
Outstanding

Filing History

25 January 2024Satisfaction of charge 1 in full (1 page)
10 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
16 August 2023Full accounts made up to 31 December 2022 (23 pages)
9 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
7 September 2022Registered office address changed from 5th Floor 7 Clarges Street London W1J 8AE United Kingdom to Colette House 2nd Floor 52-55 Piccadilly London W1J 0DX on 7 September 2022 (1 page)
30 August 2022Full accounts made up to 31 December 2021 (22 pages)
11 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (22 pages)
2 July 2021Appointment of Mr Thomas Preben Hansen as a director on 1 July 2021 (2 pages)
2 July 2021Termination of appointment of Filippo Lancello as a director on 1 July 2021 (1 page)
30 June 2021Notification of Richard Martin as a person with significant control on 31 January 2021 (2 pages)
30 June 2021Cessation of Midwinter Capital Limited as a person with significant control on 31 January 2021 (1 page)
27 May 2021Termination of appointment of Yan Guo as a secretary on 26 May 2021 (1 page)
27 May 2021Appointment of Mr Christopher James Harrison as a secretary on 26 May 2021 (2 pages)
13 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
5 September 2020Full accounts made up to 31 December 2019 (22 pages)
10 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
10 September 2019Full accounts made up to 31 December 2018 (22 pages)
2 May 2019Change of details for Rothschild & Co as a person with significant control on 1 March 2019 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
14 September 2018Full accounts made up to 31 December 2017 (22 pages)
10 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
30 August 2017Termination of appointment of Totyu Gyurov Vasilev as a director on 25 August 2017 (1 page)
30 August 2017Termination of appointment of Totyu Gyurov Vasilev as a director on 25 August 2017 (1 page)
30 August 2017Appointment of Mr. Filippo Lancello as a director on 25 August 2017 (2 pages)
30 August 2017Appointment of Mr. Filippo Lancello as a director on 25 August 2017 (2 pages)
24 April 2017Registered office address changed from 3rd Floor 10 Brook Street London W1S 1BG to 5th Floor 7 Clarges Street London W1J 8AE on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 3rd Floor 10 Brook Street London W1S 1BG to 5th Floor 7 Clarges Street London W1J 8AE on 24 April 2017 (1 page)
13 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
27 September 2016Full accounts made up to 31 December 2015 (19 pages)
27 September 2016Full accounts made up to 31 December 2015 (19 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
4 January 2016Termination of appointment of Per Roine Ahlqvist as a director on 18 December 2015 (1 page)
4 January 2016Termination of appointment of Per Roine Ahlqvist as a director on 18 December 2015 (1 page)
10 December 2015Appointment of Mr Ioannis Anagnostopoulos as a director on 1 December 2015 (2 pages)
10 December 2015Appointment of Mr Ioannis Anagnostopoulos as a director on 1 December 2015 (2 pages)
10 December 2015Appointment of Mr Ioannis Anagnostopoulos as a director on 1 December 2015 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
29 June 2015Director's details changed for Mr per Roine Ahlqvist on 9 January 2014 (2 pages)
29 June 2015Director's details changed for Mr per Roine Ahlqvist on 9 January 2014 (2 pages)
29 June 2015Director's details changed for Mr per Roine Ahlqvist on 9 January 2014 (2 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
19 November 2014Termination of appointment of Rami Zingher as a director on 14 November 2014 (1 page)
19 November 2014Termination of appointment of Neil Law Weeks as a secretary on 14 November 2014 (1 page)
19 November 2014Termination of appointment of Neil Law Weeks as a director on 14 November 2014 (1 page)
19 November 2014Termination of appointment of Rami Zingher as a director on 14 November 2014 (1 page)
19 November 2014Appointment of Mr Totyu Gyurov Vasilev as a director on 14 November 2014 (2 pages)
19 November 2014Appointment of Mr Totyu Gyurov Vasilev as a director on 14 November 2014 (2 pages)
19 November 2014Termination of appointment of Neil Law Weeks as a director on 14 November 2014 (1 page)
19 November 2014Appointment of Mrs Yan Guo as a secretary on 14 November 2014 (2 pages)
19 November 2014Termination of appointment of Neil Law Weeks as a secretary on 14 November 2014 (1 page)
19 November 2014Appointment of Mrs Yan Guo as a secretary on 14 November 2014 (2 pages)
19 November 2014Director's details changed for Mr per Roine Ahlqvist on 15 November 2014 (2 pages)
19 November 2014Director's details changed for Mr per Roine Ahlqvist on 15 November 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages)
17 January 2014Appointment of Mr per Roine Ahlqvist as a director (2 pages)
17 January 2014Appointment of Mr per Roine Ahlqvist as a director (2 pages)
9 October 2013Secretary's details changed for Mr Neil Weeks on 30 September 2013 (2 pages)
9 October 2013Secretary's details changed for Mr Neil Weeks on 30 September 2013 (2 pages)
8 October 2013Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ United Kingdom on 8 October 2013 (1 page)
17 September 2013Full accounts made up to 31 December 2012 (18 pages)
17 September 2013Full accounts made up to 31 December 2012 (18 pages)
27 August 2013Termination of appointment of Chaim Klein as a director (1 page)
27 August 2013Termination of appointment of Chaim Klein as a director (1 page)
27 August 2013Appointment of Mr Neil Weeks as a secretary (2 pages)
27 August 2013Termination of appointment of Chaim Klein as a secretary (1 page)
27 August 2013Termination of appointment of Chaim Klein as a secretary (1 page)
27 August 2013Termination of appointment of Daniel Ofer as a director (1 page)
27 August 2013Termination of appointment of Daniel Ofer as a director (1 page)
27 August 2013Appointment of Mr Neil Weeks as a secretary (2 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
17 September 2012Full accounts made up to 31 December 2011 (18 pages)
17 September 2012Full accounts made up to 31 December 2011 (18 pages)
8 February 2012Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages)
8 February 2012Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages)
8 February 2012Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
8 December 2011Registered office address changed from 12Th Floor, Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 12Th Floor, Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 12Th Floor, Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom on 8 December 2011 (1 page)
21 September 2011Full accounts made up to 31 December 2010 (18 pages)
21 September 2011Full accounts made up to 31 December 2010 (18 pages)
27 May 2011Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages)
27 May 2011Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages)
19 April 2011Termination of appointment of Amnon Lion as a director (1 page)
19 April 2011Termination of appointment of Amnon Lion as a director (1 page)
5 April 2011Appointment of Daniel Guy Ofer as a director (3 pages)
5 April 2011Appointment of Daniel Guy Ofer as a director (3 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
17 September 2010Full accounts made up to 31 December 2009 (19 pages)
17 September 2010Full accounts made up to 31 December 2009 (19 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (17 pages)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (17 pages)
26 January 2009Return made up to 07/01/09; full list of members (4 pages)
26 January 2009Return made up to 07/01/09; full list of members (4 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
21 March 2008Registered office changed on 21/03/2008 from lynton house 7-12 tavistock square, london WC1H 9TP (1 page)
21 March 2008Registered office changed on 21/03/2008 from lynton house 7-12 tavistock square, london WC1H 9TP (1 page)
13 February 2008Particulars of mortgage/charge (5 pages)
13 February 2008Particulars of mortgage/charge (5 pages)
4 February 2008Return made up to 07/01/08; full list of members (3 pages)
4 February 2008Return made up to 07/01/08; full list of members (3 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 January 2007Return made up to 07/01/07; full list of members (3 pages)
12 January 2007Return made up to 07/01/07; full list of members (3 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 January 2006Return made up to 07/01/06; full list of members (3 pages)
16 January 2006Return made up to 07/01/06; full list of members (3 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
21 January 2005Return made up to 07/01/05; full list of members (8 pages)
21 January 2005Return made up to 07/01/05; full list of members (8 pages)
22 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
19 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
7 January 2004Incorporation (32 pages)
7 January 2004Incorporation (32 pages)