105-108 Old Broad Street
London
EC2N 1ER
Director Name | Mr Emanuel Nikfahama |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 31 August 2018(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Businessman |
Country of Residence | Cyprus |
Correspondence Address | 15 Navarinou 3041 Limassol Cyprus |
Director Name | Mr Petros Giagkou |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 20 November 2019(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Financial Officer Of Ms. Group Of Companies |
Country of Residence | Cyprus |
Correspondence Address | C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | Mr Tomer Mazuz |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 17 June 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 2017(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | Mr Christopher James Carruthers Stewart |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beaufort West Bath BA1 6QB |
Director Name | Benjamin Philip Sicklen |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(1 day after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 November 2011) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Westcross House 73 Midford Road Bath BA2 5RT |
Secretary Name | Mrs Ceri Fredrica Carruthers Hall |
---|---|
Status | Resigned |
Appointed | 12 October 2011(8 months after company formation) |
Appointment Duration | 1 month (resigned 17 November 2011) |
Role | Company Director |
Correspondence Address | Unit 12 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN |
Director Name | Mr Evripides Gavrielides |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 26 August 2015(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 February 2020) |
Role | Businessman |
Country of Residence | Cyprus |
Correspondence Address | Level 5 2 More London Riverside London SE1 2AP |
Secretary Name | Mr Gdalyahu Gadi Natan Teperman |
---|---|
Status | Resigned |
Appointed | 20 December 2015(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Level 5 2 More London Riverside London SE1 2AP |
Director Name | Gdalyahu Gadi Natan Teperman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 November 2017(6 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2018) |
Role | Group Ceo And Lawyer |
Country of Residence | Cyprus |
Correspondence Address | Level 5, 2 More London Riverside London SE1 2AP |
Director Name | Noam Nafusi |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 February 2020(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 2021) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Secretary Name | Healys Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2015(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 October 2017) |
Correspondence Address | 15-17 Jockeys Fields London WC1R 4QR |
Website | www.blackpearlmaritimesecurity.com |
---|
Registered Address | C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.1k at £0.1 | Christopher James Carruthers Stewart 79.17% Ordinary A |
---|---|
277 at £0.1 | Jo Stewart 20.83% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £7,344 |
Cash | £39,384 |
Current Liabilities | £110,341 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
16 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
15 October 2021 | Amended total exemption full accounts made up to 31 December 2019 (7 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
28 June 2021 | Appointment of Mr Tomer Mazuz as a director on 17 June 2021 (2 pages) |
28 June 2021 | Termination of appointment of Noam Nafusi as a director on 17 June 2021 (1 page) |
5 April 2021 | Secretary's details changed for Laytons Secretaries Limited on 24 March 2021 (1 page) |
5 April 2021 | Secretary's details changed for Petros Giagkou on 24 March 2021 (1 page) |
1 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
30 March 2021 | Registered office address changed from C/O Laytons Llp 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 30 March 2021 (1 page) |
25 March 2021 | Secretary's details changed for Laytons Secretaries Limited on 24 March 2021 (1 page) |
24 March 2021 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP to C/O Laytons Llp 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX on 24 March 2021 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 February 2020 | Termination of appointment of Evripides Gavrielides as a director on 12 February 2020 (1 page) |
21 February 2020 | Appointment of Noam Nafusi as a director on 12 February 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
29 November 2019 | Appointment of Mr Petros Giagkou as a director on 20 November 2019 (2 pages) |
10 November 2019 | Resolutions
|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
19 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 September 2018 | Appointment of Mr Emanuel Nikfahama as a director on 31 August 2018 (2 pages) |
12 September 2018 | Termination of appointment of Gdalyahu Gadi Natan Teperman as a director on 31 August 2018 (1 page) |
12 September 2018 | Termination of appointment of Gdalyahu Gadi Natan Teperman as a secretary on 31 August 2018 (1 page) |
25 May 2018 | Cessation of Amber Rabiner as a person with significant control on 31 December 2017 (1 page) |
25 May 2018 | Notification of Emanuel Nikfahama as a person with significant control on 31 December 2017 (2 pages) |
21 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
21 February 2018 | Notification of Amber Rabiner as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
4 December 2017 | Memorandum and Articles of Association (1 page) |
14 November 2017 | Secretary's details changed for Mr Gadi Teperman on 14 November 2017 (1 page) |
14 November 2017 | Director's details changed for Gdalyahu Gadi Natan Temperman on 14 November 2017 (2 pages) |
14 November 2017 | Secretary's details changed for Mr Gadi Teperman on 14 November 2017 (1 page) |
14 November 2017 | Director's details changed for Gdalyahu Gadi Natan Temperman on 14 November 2017 (2 pages) |
8 November 2017 | Appointment of Petros Giagkou as a secretary on 1 November 2017 (3 pages) |
8 November 2017 | Appointment of Gdalyahu Gadi Natan Temperman as a director on 1 November 2017 (3 pages) |
8 November 2017 | Appointment of Petros Giagkou as a secretary on 1 November 2017 (3 pages) |
8 November 2017 | Appointment of Gdalyahu Gadi Natan Temperman as a director on 1 November 2017 (3 pages) |
3 November 2017 | Termination of appointment of Healys Llp as a secretary on 25 October 2017 (2 pages) |
3 November 2017 | Registered office address changed from C/O Martin John 15-17 Jockeys Fields Jockeys Fields London WC1R 4QR England to Level 5 2 More London Riverside London SE1 2AP on 3 November 2017 (2 pages) |
3 November 2017 | Appointment of Laytons Secretaries Limited as a secretary on 26 October 2017 (3 pages) |
3 November 2017 | Registered office address changed from C/O Martin John 15-17 Jockeys Fields Jockeys Fields London WC1R 4QR England to Level 5 2 More London Riverside London SE1 2AP on 3 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Healys Llp as a secretary on 25 October 2017 (2 pages) |
3 November 2017 | Appointment of Laytons Secretaries Limited as a secretary on 26 October 2017 (3 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Resolutions
|
23 August 2017 | Administrative restoration application (3 pages) |
23 August 2017 | Confirmation statement made on 7 February 2017 with updates (12 pages) |
23 August 2017 | Confirmation statement made on 7 February 2017 with updates (12 pages) |
23 August 2017 | Administrative restoration application (3 pages) |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Appointment of Mr Gadi Teperman as a secretary on 20 December 2015 (2 pages) |
14 March 2016 | Appointment of Mr Gadi Teperman as a secretary on 20 December 2015 (2 pages) |
8 October 2015 | Registered office address changed from 4 Beaufort West Bath BA1 6QB England to C/O Martin John 15-17 Jockeys Fields Jockeys Fields London WC1R 4QR on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 4 Beaufort West Bath BA1 6QB England to C/O Martin John 15-17 Jockeys Fields Jockeys Fields London WC1R 4QR on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 4 Beaufort West Bath BA1 6QB England to C/O Martin John 15-17 Jockeys Fields Jockeys Fields London WC1R 4QR on 8 October 2015 (1 page) |
8 October 2015 | Appointment of Healys Llp as a secretary on 27 August 2015 (2 pages) |
8 October 2015 | Termination of appointment of Christopher James Carruthers Stewart as a director on 27 August 2015 (1 page) |
8 October 2015 | Appointment of Mr Evripides Gavrielides as a director on 26 August 2015 (2 pages) |
8 October 2015 | Termination of appointment of Christopher James Carruthers Stewart as a director on 27 August 2015 (1 page) |
8 October 2015 | Appointment of Mr Evripides Gavrielides as a director on 26 August 2015 (2 pages) |
8 October 2015 | Appointment of Healys Llp as a secretary on 27 August 2015 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 April 2015 | Registered office address changed from Unit 12 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN to 4 Beaufort West Bath BA1 6QB on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Unit 12 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN to 4 Beaufort West Bath BA1 6QB on 27 April 2015 (1 page) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 September 2013 | Purchase of own shares. (5 pages) |
10 September 2013 | Purchase of own shares. (5 pages) |
21 February 2013 | Director's details changed for Mr Christopher James Carruthers Stewart on 21 December 2012 (2 pages) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Director's details changed for Mr Christopher James Carruthers Stewart on 21 December 2012 (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 February 2012 | Termination of appointment of Ceri Hall as a secretary (1 page) |
16 February 2012 | Termination of appointment of Ceri Hall as a secretary (1 page) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
19 January 2012 | Change of share class name or designation (2 pages) |
19 January 2012 | Change of share class name or designation (2 pages) |
19 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
16 December 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
12 December 2011 | Sub-division of shares on 8 November 2011 (6 pages) |
12 December 2011 | Sub-division of shares on 8 November 2011 (6 pages) |
12 December 2011 | Sub-division of shares on 8 November 2011 (6 pages) |
30 November 2011 | Previous accounting period shortened from 28 February 2012 to 31 March 2011 (1 page) |
30 November 2011 | Previous accounting period shortened from 28 February 2012 to 31 March 2011 (1 page) |
24 November 2011 | Termination of appointment of Benjamin Sicklen as a director (1 page) |
24 November 2011 | Termination of appointment of Benjamin Sicklen as a director (1 page) |
15 November 2011 | Registered office address changed from Westcross House 73 Midford Road Bath BA2 5RT England on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Westcross House 73 Midford Road Bath BA2 5RT England on 15 November 2011 (1 page) |
1 November 2011 | Appointment of Mrs Ceri Fredrica Carruthers Hall as a secretary (1 page) |
1 November 2011 | Appointment of Mrs Ceri Fredrica Carruthers Hall as a secretary (1 page) |
12 July 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
9 February 2011 | Appointment of Benjamin Philip Sicklen as a director (3 pages) |
9 February 2011 | Appointment of Benjamin Philip Sicklen as a director (3 pages) |
7 February 2011 | Incorporation
|
7 February 2011 | Incorporation
|