Company NameBruce Offshore Limited
DirectorsDavid Marzi and Ciro Caiazzo
Company StatusActive
Company Number06590278
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Marzi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed12 May 2008(same day as company formation)
RoleDiving Superintendent
Country of ResidenceItaly
Correspondence AddressVia Dei Bolognesi 32 Albano Laziale
Rome
00041
Italy
Director NameMr Ciro Caiazzo
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2009(1 year, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address12 Via San Michele Degli Scalzi
Pisa
56124
Secretary NameBerkeley Business Solutions Ltd (Corporation)
StatusCurrent
Appointed01 July 2013(5 years, 1 month after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressTower Bridge Business Complex
B402 100 Clements Road
London
SE16 4DG
Director NameAntonio Gerola
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleDiving Superintendent
Country of ResidenceItaly
Correspondence AddressVia Volta 31/2 Rapallo
Genova
16035
Italy
Secretary NameBrigitte Peacock
NationalityBritish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressIi Stradone Muti 31
Genzano Di Roma
Rome
00045
Italy
Director NameMr Walter D'Aniello
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2011(3 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address45 Via San Sebastiano
Gragnano
Napoli
80054

Contact

Websitebruceoffshore.co.uk
Email address[email protected]

Location

Registered Address30 Heaton Road
London
SE15 3NL
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Ciro Caiazzo
50.00%
Ordinary
500 at £1David Marzi
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,723
Cash£9,883
Current Liabilities£11,606

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 November 2023 (6 months ago)
Next Return Due19 November 2024 (6 months, 2 weeks from now)

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (3 pages)
29 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
1 April 2023Registered office address changed from Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG England to 30 Heaton Road London SE15 3NL on 1 April 2023 (1 page)
23 February 2023Total exemption full accounts made up to 31 May 2022 (3 pages)
31 December 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (3 pages)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 May 2020 (3 pages)
29 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (3 pages)
10 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (3 pages)
3 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
7 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
25 May 2016Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG on 25 May 2016 (1 page)
25 May 2016Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG on 25 May 2016 (1 page)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
14 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(6 pages)
14 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(6 pages)
23 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 November 2013Termination of appointment of Brigitte Peacock as a secretary (1 page)
26 November 2013Termination of appointment of Brigitte Peacock as a secretary (1 page)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(6 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(6 pages)
30 July 2013Appointment of Berkeley Business Solutions Ltd as a secretary (2 pages)
30 July 2013Appointment of Berkeley Business Solutions Ltd as a secretary (2 pages)
5 July 2013Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 5 July 2013 (1 page)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
26 July 2012Termination of appointment of Antonio Gerola as a director (1 page)
26 July 2012Termination of appointment of Antonio Gerola as a director (1 page)
26 July 2012Termination of appointment of Walter D'aniello as a director (1 page)
26 July 2012Termination of appointment of Walter D'aniello as a director (1 page)
4 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (8 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (8 pages)
15 September 2011Appointment of Mr Walter D'aniello as a director (2 pages)
15 September 2011Appointment of Mr Walter D'aniello as a director (2 pages)
3 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 June 2010Director's details changed for Antonio Gerola on 9 May 2010 (2 pages)
22 June 2010Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 22 June 2010 (1 page)
22 June 2010Director's details changed for David Marzi on 9 May 2010 (2 pages)
22 June 2010Director's details changed for David Marzi on 9 May 2010 (2 pages)
22 June 2010Director's details changed for Antonio Gerola on 9 May 2010 (2 pages)
22 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for David Marzi on 9 May 2010 (2 pages)
22 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Antonio Gerola on 9 May 2010 (2 pages)
22 June 2010Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 22 June 2010 (1 page)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 November 2009Appointment of Mr Ciro Caiazzo as a director (2 pages)
23 November 2009Appointment of Mr Ciro Caiazzo as a director (2 pages)
11 June 2009Return made up to 12/05/09; full list of members (4 pages)
11 June 2009Return made up to 12/05/09; full list of members (4 pages)
12 May 2008Incorporation (15 pages)
12 May 2008Incorporation (15 pages)