Company NameBlack Pearl Maritime Security Management Limited
Company StatusActive
Company Number07519818
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NamePetros Giagkou
StatusCurrent
Appointed01 November 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Director NameMr Emanuel Nikfahama
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCypriot
StatusCurrent
Appointed31 August 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address15 Navarinou 3041
Limassol
Cyprus
Director NameMr Petros Giagkou
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityCypriot
StatusCurrent
Appointed20 November 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Financial Officer Of Ms. Group Of Companies
Country of ResidenceCyprus
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Director NameMr Tomer Mazuz
Date of BirthDecember 1976 (Born 47 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 June 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Secretary NameLaytons Secretaries Limited (Corporation)
StatusCurrent
Appointed26 October 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 5 months
Correspondence Address3rd Floor, Pinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Director NameMr Christopher James Carruthers Stewart
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beaufort West
Bath
BA1 6QB
Director NameBenjamin Philip Sicklen
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 November 2011)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWestcross House 73 Midford Road
Bath
BA2 5RT
Secretary NameMrs Ceri Fredrica Carruthers Hall
StatusResigned
Appointed12 October 2011(8 months after company formation)
Appointment Duration1 month (resigned 17 November 2011)
RoleCompany Director
Correspondence AddressUnit 12 Pickwick Park
Park Lane
Corsham
Wiltshire
SN13 0HN
Director NameMr Evripides Gavrielides
Date of BirthJune 1968 (Born 55 years ago)
NationalityCypriot
StatusResigned
Appointed26 August 2015(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 February 2020)
RoleBusinessman
Country of ResidenceCyprus
Correspondence AddressLevel 5 2 More London Riverside
London
SE1 2AP
Secretary NameMr Gdalyahu Gadi Natan Teperman
StatusResigned
Appointed20 December 2015(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressLevel 5 2 More London Riverside
London
SE1 2AP
Director NameGdalyahu Gadi Natan Teperman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityRomanian
StatusResigned
Appointed01 November 2017(6 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 August 2018)
RoleGroup Ceo And Lawyer
Country of ResidenceCyprus
Correspondence AddressLevel 5, 2 More London Riverside
London
SE1 2AP
Director NameNoam Nafusi
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIsraeli
StatusResigned
Appointed12 February 2020(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Secretary NameHealys Llp (Corporation)
StatusResigned
Appointed27 August 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 2017)
Correspondence Address15-17 Jockeys Fields
London
WC1R 4QR

Contact

Websitewww.blackpearlmaritimesecurity.com

Location

Registered AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.1k at £0.1Christopher James Carruthers Stewart
79.17%
Ordinary A
277 at £0.1Jo Stewart
20.83%
Ordinary A

Financials

Year2014
Net Worth£7,344
Cash£39,384
Current Liabilities£110,341

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

16 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
9 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
15 October 2021Amended total exemption full accounts made up to 31 December 2019 (7 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
28 June 2021Appointment of Mr Tomer Mazuz as a director on 17 June 2021 (2 pages)
28 June 2021Termination of appointment of Noam Nafusi as a director on 17 June 2021 (1 page)
5 April 2021Secretary's details changed for Laytons Secretaries Limited on 24 March 2021 (1 page)
5 April 2021Secretary's details changed for Petros Giagkou on 24 March 2021 (1 page)
1 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
30 March 2021Registered 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 2021Secretary's details changed for Laytons Secretaries Limited on 24 March 2021 (1 page)
24 March 2021Registered 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 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 February 2020Termination of appointment of Evripides Gavrielides as a director on 12 February 2020 (1 page)
21 February 2020Appointment of Noam Nafusi as a director on 12 February 2020 (2 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
29 November 2019Appointment of Mr Petros Giagkou as a director on 20 November 2019 (2 pages)
10 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
19 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
3 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 September 2018Appointment of Mr Emanuel Nikfahama as a director on 31 August 2018 (2 pages)
12 September 2018Termination of appointment of Gdalyahu Gadi Natan Teperman as a director on 31 August 2018 (1 page)
12 September 2018Termination of appointment of Gdalyahu Gadi Natan Teperman as a secretary on 31 August 2018 (1 page)
25 May 2018Cessation of Amber Rabiner as a person with significant control on 31 December 2017 (1 page)
25 May 2018Notification of Emanuel Nikfahama as a person with significant control on 31 December 2017 (2 pages)
21 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
21 February 2018Notification of Amber Rabiner as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
4 December 2017Memorandum and Articles of Association (1 page)
14 November 2017Secretary's details changed for Mr Gadi Teperman on 14 November 2017 (1 page)
14 November 2017Director's details changed for Gdalyahu Gadi Natan Temperman on 14 November 2017 (2 pages)
14 November 2017Secretary's details changed for Mr Gadi Teperman on 14 November 2017 (1 page)
14 November 2017Director's details changed for Gdalyahu Gadi Natan Temperman on 14 November 2017 (2 pages)
8 November 2017Appointment of Petros Giagkou as a secretary on 1 November 2017 (3 pages)
8 November 2017Appointment of Gdalyahu Gadi Natan Temperman as a director on 1 November 2017 (3 pages)
8 November 2017Appointment of Petros Giagkou as a secretary on 1 November 2017 (3 pages)
8 November 2017Appointment of Gdalyahu Gadi Natan Temperman as a director on 1 November 2017 (3 pages)
3 November 2017Termination of appointment of Healys Llp as a secretary on 25 October 2017 (2 pages)
3 November 2017Registered 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 2017Appointment of Laytons Secretaries Limited as a secretary on 26 October 2017 (3 pages)
3 November 2017Registered 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 2017Termination of appointment of Healys Llp as a secretary on 25 October 2017 (2 pages)
3 November 2017Appointment of Laytons Secretaries Limited as a secretary on 26 October 2017 (3 pages)
1 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 August 2017Administrative restoration application (3 pages)
23 August 2017Confirmation statement made on 7 February 2017 with updates (12 pages)
23 August 2017Confirmation statement made on 7 February 2017 with updates (12 pages)
23 August 2017Administrative restoration application (3 pages)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 133
(5 pages)
25 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 133
(5 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Appointment of Mr Gadi Teperman as a secretary on 20 December 2015 (2 pages)
14 March 2016Appointment of Mr Gadi Teperman as a secretary on 20 December 2015 (2 pages)
8 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Healys Llp as a secretary on 27 August 2015 (2 pages)
8 October 2015Termination of appointment of Christopher James Carruthers Stewart as a director on 27 August 2015 (1 page)
8 October 2015Appointment of Mr Evripides Gavrielides as a director on 26 August 2015 (2 pages)
8 October 2015Termination of appointment of Christopher James Carruthers Stewart as a director on 27 August 2015 (1 page)
8 October 2015Appointment of Mr Evripides Gavrielides as a director on 26 August 2015 (2 pages)
8 October 2015Appointment of Healys Llp as a secretary on 27 August 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 April 2015Registered 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 2015Registered 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 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 133
(3 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 133
(3 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 133
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 133
(4 pages)
18 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 133
(4 pages)
18 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 133
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 September 2013Purchase of own shares. (5 pages)
10 September 2013Purchase of own shares. (5 pages)
21 February 2013Director's details changed for Mr Christopher James Carruthers Stewart on 21 December 2012 (2 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
21 February 2013Director's details changed for Mr Christopher James Carruthers Stewart on 21 December 2012 (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 February 2012Termination of appointment of Ceri Hall as a secretary (1 page)
16 February 2012Termination of appointment of Ceri Hall as a secretary (1 page)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
15 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 January 2012Particulars of variation of rights attached to shares (2 pages)
19 January 2012Change of share class name or designation (2 pages)
19 January 2012Change of share class name or designation (2 pages)
19 January 2012Particulars of variation of rights attached to shares (2 pages)
16 December 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 230
(3 pages)
16 December 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 230
(3 pages)
16 December 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 230
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 200
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 200
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 200
(3 pages)
12 December 2011Sub-division of shares on 8 November 2011 (6 pages)
12 December 2011Sub-division of shares on 8 November 2011 (6 pages)
12 December 2011Sub-division of shares on 8 November 2011 (6 pages)
30 November 2011Previous accounting period shortened from 28 February 2012 to 31 March 2011 (1 page)
30 November 2011Previous accounting period shortened from 28 February 2012 to 31 March 2011 (1 page)
24 November 2011Termination of appointment of Benjamin Sicklen as a director (1 page)
24 November 2011Termination of appointment of Benjamin Sicklen as a director (1 page)
15 November 2011Registered office address changed from Westcross House 73 Midford Road Bath BA2 5RT England on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Westcross House 73 Midford Road Bath BA2 5RT England on 15 November 2011 (1 page)
1 November 2011Appointment of Mrs Ceri Fredrica Carruthers Hall as a secretary (1 page)
1 November 2011Appointment of Mrs Ceri Fredrica Carruthers Hall as a secretary (1 page)
12 July 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 2
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 2
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 2
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 200
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 200
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 200
(4 pages)
9 February 2011Appointment of Benjamin Philip Sicklen as a director (3 pages)
9 February 2011Appointment of Benjamin Philip Sicklen as a director (3 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)