London
EC3A 8BH
Director Name | Mr Mark Robert Jackson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2017(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Baltic Exchange St Mary Axe London EC3A 8BH |
Director Name | Mr Jeremy John Harley Penn |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Baltic Exchange St Mary Axe London EC3A 8BH |
Director Name | Mr Mark Robert Jackson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Townley Road London SE22 8SR |
Director Name | Mr Duncan Whiteford Taylor Bain |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | The Baltic Exchange St Mary Axe London EC3A 8BH |
Secretary Name | Mr Duncan Whiteford Taylor Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Baltic Exchange St Mary Axe London EC3A 8BH |
Director Name | Michael Eugene McClure |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 2010) |
Role | Executive |
Correspondence Address | 600 Ridge Road Orange Ct 06477 United States |
Director Name | Mr Andrew John Francis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 St. Mary Axe London EC3A 8BH |
Director Name | Mr Paul Charles Over |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 St. Mary Axe London EC3A 8BH |
Director Name | Mr Paul Christopher Stuart-Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2017) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Baltic Exchange St Mary Axe London EC3A 8BH |
Director Name | Mr Nigel John Tipple |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Baltic Exchange St Mary Axe London EC3A 8BH |
Director Name | John Lewis Foyle |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Baltic Exchange St Mary Axe London EC3A 8BH |
Director Name | Mr Guy McGregor Campbell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Middleton Road Shenfield Essex CM15 8DL |
Director Name | Duncan Lawrence Dunn |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Baltic Exchange St Mary Axe London EC3A 8BH |
Director Name | Clive Weston |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Baltic Exchange St Mary Axe London EC3A 8BH |
Secretary Name | Clive Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | The Baltic Exchange St Mary Axe London EC3A 8BH |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | balticexchange.com |
---|---|
Email address | [email protected] |
Telephone | 020 72839300 |
Telephone region | London |
Registered Address | 5th Floor 77 Leadenhall Street London EC3A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 99.96% - |
---|---|
75k at £0.01 | Baltic Exchange Limited 0.04% Ordinary B |
2m at £ | Baltic Exchange Limited 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £174,123 |
Net Worth | £178,445 |
Cash | £389,819 |
Current Liabilities | £11,866 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
27 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
17 February 2020 | Full accounts made up to 30 June 2019 (14 pages) |
26 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
26 September 2019 | Director's details changed for Mr Mark Robert Jackson on 26 September 2019 (2 pages) |
26 September 2019 | Director's details changed for Sivakumar Ramanathan Kathiravelupillai on 26 September 2019 (2 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (18 pages) |
28 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
26 September 2018 | Termination of appointment of Clive Weston as a secretary on 31 July 2018 (1 page) |
26 September 2018 | Termination of appointment of Clive Weston as a director on 31 July 2018 (1 page) |
6 April 2018 | Full accounts made up to 30 June 2017 (17 pages) |
9 January 2018 | Termination of appointment of Jeremy John Harley Penn as a director on 31 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of Duncan Lawrence Dunn as a director on 31 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of Paul Charles Over as a director on 31 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of Paul Christopher Stuart-Smith as a director on 31 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of John Lewis Foyle as a director on 31 December 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 17 September 2017 with updates (8 pages) |
5 October 2017 | Confirmation statement made on 17 September 2017 with updates (8 pages) |
8 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
3 February 2017 | Appointment of Mark Robert Jackson as a director on 30 January 2017 (3 pages) |
3 February 2017 | Appointment of Mark Robert Jackson as a director on 30 January 2017 (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
21 December 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 (3 pages) |
21 December 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 (3 pages) |
6 December 2016 | Confirmation statement made on 17 September 2016 with updates (8 pages) |
6 December 2016 | Confirmation statement made on 17 September 2016 with updates (8 pages) |
23 November 2016 | Appointment of Sivakumar Ramanathan Kathiravelupillai as a director on 4 October 2016 (3 pages) |
23 November 2016 | Appointment of Sivakumar Ramanathan Kathiravelupillai as a director on 4 October 2016 (3 pages) |
6 October 2015 | Annual return made up to 17 September 2015 Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 17 September 2015 Statement of capital on 2015-10-06
|
2 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
1 April 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
1 April 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
26 November 2014 | Appointment of Clive Weston as a secretary on 12 November 2014 (3 pages) |
26 November 2014 | Appointment of Clive Weston as a secretary on 12 November 2014 (3 pages) |
25 November 2014 | Appointment of Clive Weston as a director on 12 November 2014 (3 pages) |
25 November 2014 | Termination of appointment of Nigel John Tipple as a director on 3 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Duncan Whiteford Taylor Bain as a director on 12 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Duncan Whiteford Taylor Bain as a secretary on 12 November 2014 (2 pages) |
25 November 2014 | Appointment of Clive Weston as a director on 12 November 2014 (3 pages) |
25 November 2014 | Termination of appointment of Nigel John Tipple as a director on 3 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Duncan Whiteford Taylor Bain as a secretary on 12 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Nigel John Tipple as a director on 3 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Duncan Whiteford Taylor Bain as a director on 12 November 2014 (2 pages) |
23 October 2014 | Annual return made up to 17 September 2014 Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 17 September 2014 Statement of capital on 2014-10-23
|
29 September 2014 | Appointment of Duncan Lawrence Dunn as a director on 19 August 2014 (3 pages) |
29 September 2014 | Appointment of Duncan Lawrence Dunn as a director on 19 August 2014 (3 pages) |
2 September 2014 | Termination of appointment of Guy Mcgregor Campbell as a director on 10 July 2014 (2 pages) |
2 September 2014 | Termination of appointment of Guy Mcgregor Campbell as a director on 10 July 2014 (2 pages) |
8 August 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
7 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
27 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders
|
27 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders
|
13 September 2013 | Appointment of Mr Guy Mcgregor Campbell as a director (3 pages) |
13 September 2013 | Appointment of Mr Guy Mcgregor Campbell as a director (3 pages) |
23 July 2013 | Termination of appointment of Andrew Francis as a director (2 pages) |
23 July 2013 | Termination of appointment of Andrew Francis as a director (2 pages) |
4 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
4 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
4 June 2013 | Change of share class name or designation (2 pages) |
4 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
4 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
4 June 2013 | Change of share class name or designation (2 pages) |
4 June 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
17 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
6 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (19 pages) |
6 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (19 pages) |
1 October 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
1 October 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
23 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
1 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (19 pages) |
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (19 pages) |
1 November 2010 | Appointment of John Lewis Foyle as a director (3 pages) |
1 November 2010 | Appointment of John Lewis Foyle as a director (3 pages) |
29 October 2010 | Appointment of Nigel John Tipple as a director (3 pages) |
29 October 2010 | Appointment of Nigel John Tipple as a director (3 pages) |
26 October 2010 | Termination of appointment of Michael Mcclure as a director (2 pages) |
26 October 2010 | Termination of appointment of Michael Mcclure as a director (2 pages) |
18 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (16 pages) |
18 October 2010 | Appointment of Paul Christopher Stuart-Smith as a director (3 pages) |
18 October 2010 | Appointment of Paul Christopher Stuart-Smith as a director (3 pages) |
18 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (16 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
8 October 2010 | Termination of appointment of Mark Jackson as a director (2 pages) |
8 October 2010 | Termination of appointment of Mark Jackson as a director (2 pages) |
8 October 2010 | Appointment of Mr Paul Charles Over as a director (3 pages) |
8 October 2010 | Appointment of Andrew John Francis as a director (3 pages) |
8 October 2010 | Appointment of Andrew John Francis as a director (3 pages) |
8 October 2010 | Appointment of Mr Paul Charles Over as a director (3 pages) |
23 September 2010 | Secretary's details changed for Mr Duncan Whiteford Taylor Bain on 13 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Duncan Whiteford Taylor Bain on 13 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Jeremy John Harley Penn on 13 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Jeremy John Harley Penn on 13 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Duncan Whiteford Taylor Bain on 13 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Mr Duncan Whiteford Taylor Bain on 13 September 2010 (2 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
19 October 2009 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages) |
19 October 2009 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages) |
16 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (7 pages) |
4 November 2008 | Director appointed michael eugene mcclure (2 pages) |
4 November 2008 | Appointment terminated secretary the company registration agents LTD (1 page) |
4 November 2008 | Appointment terminated secretary the company registration agents LTD (1 page) |
4 November 2008 | Director appointed michael eugene mcclure (2 pages) |
20 October 2008 | Appointment terminate, director luciene james LIMITED logged form (1 page) |
20 October 2008 | Appointment terminate, director luciene james LIMITED logged form (1 page) |
17 October 2008 | Director appointed jeremy john harley penn (1 page) |
17 October 2008 | Appointment terminated director luciene james LIMITED (1 page) |
17 October 2008 | Director appointed jeremy john harley penn (1 page) |
17 October 2008 | Appointment terminated director luciene james LIMITED (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 280 gray's inn road london WC1X 8EB (1 page) |
17 October 2008 | Director and secretary appointed duncan whiteford taylor bain (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 280 gray's inn road london WC1X 8EB (1 page) |
17 October 2008 | Director appointed mark robert jackson (2 pages) |
17 October 2008 | Director appointed mark robert jackson (2 pages) |
17 October 2008 | Director and secretary appointed duncan whiteford taylor bain (1 page) |
17 September 2008 | Incorporation (16 pages) |
17 September 2008 | Incorporation (16 pages) |