Company NameGNL Offshore Services Ltd
DirectorGeorge Linardakis
Company StatusActive
Company Number06635281
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr George Linardakis
Date of BirthOctober 1975 (Born 48 years ago)
NationalityGreek
StatusCurrent
Appointed31 July 2008(1 month after company formation)
Appointment Duration15 years, 8 months
RoleEntrepreneur
Country of ResidenceSpain
Correspondence Address22 Richmond Mansions Old Brompton Road
London
SW5 9HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameThrogmorton Directors Llp (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA

Location

Registered AddressGMAK
5/7 Vernon Yard
London
W11 2DX
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1George Linardakis
100.00%
Ordinary

Financials

Year2014
Net Worth-£153,550
Current Liabilities£153,550

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 August 2023 (7 months, 1 week ago)
Next Return Due3 September 2024 (5 months, 1 week from now)

Filing History

20 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
20 August 2020Statement of capital following an allotment of shares on 20 August 2020
  • GBP 101
(3 pages)
2 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
2 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
2 July 2018Micro company accounts made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
3 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
27 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
17 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
3 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
2 July 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
2 July 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
19 August 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
19 August 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for George Linardakis on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for George Linardakis on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for George Linardakis on 1 October 2009 (2 pages)
8 June 2010Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 8 June 2010 (1 page)
21 April 2010Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page)
21 April 2010Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 October 2009Compulsory strike-off action has been discontinued (1 page)
28 October 2009Compulsory strike-off action has been discontinued (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (4 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (4 pages)
26 October 2009Termination of appointment of Throgmorton Directors Llp as a director (1 page)
26 October 2009Termination of appointment of Throgmorton Directors Llp as a director (1 page)
1 August 2008Director appointed george linardakis (1 page)
1 August 2008Director appointed george linardakis (1 page)
4 July 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
4 July 2008Appointment terminated director instant companies LIMITED (1 page)
4 July 2008Secretary appointed throgmorton secretaries LLP (2 pages)
4 July 2008Director appointed throgmorton directors LLP (3 pages)
4 July 2008Appointment terminated director instant companies LIMITED (1 page)
4 July 2008Secretary appointed throgmorton secretaries LLP (2 pages)
4 July 2008Director appointed throgmorton directors LLP (3 pages)
4 July 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
1 July 2008Incorporation (20 pages)
1 July 2008Incorporation (20 pages)