Company NameSevco 5082 Limited
DirectorGrigorios Karras
Company StatusActive
Company Number07875214
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameGrigorios Karras
Date of BirthJune 1946 (Born 77 years ago)
NationalityGreek
StatusCurrent
Appointed04 July 2016(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceGreece
Correspondence Address24 Kanigos Str
Kastella - Piraeus
Attica
Gr-18534
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameChristodoulos Keramopoulos
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityGreek
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleShipping Retired
Country of ResidenceGreece
Correspondence Address177 Karaiskou Street
Peiraias
18536

Location

Registered AddressThe Broadgate Tower 7th Floor
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Limber Marine Co
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

22 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
12 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
16 December 2019Confirmation statement made on 8 December 2019 with updates (3 pages)
8 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
13 June 2019Second filing of Confirmation Statement dated 08/12/2016 (7 pages)
13 June 2019Cessation of Limber Marine Co as a person with significant control on 6 April 2016 (3 pages)
18 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 December 2016Confirmation statement made on 8 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of individual person with significant control (PSC))was registered on 13/06/2019.
(6 pages)
16 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 July 2016Termination of appointment of Christodoulos Keramopoulos as a director on 4 July 2016 (2 pages)
14 July 2016Termination of appointment of Christodoulos Keramopoulos as a director on 4 July 2016 (2 pages)
13 July 2016Appointment of Grigorios Karras as a director on 4 July 2016 (3 pages)
13 July 2016Appointment of Grigorios Karras as a director on 4 July 2016 (3 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
2 December 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 July 2013Registered office address changed from Irongate House Dukes Place London EC3A 7HX United Kingdom on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Irongate House Dukes Place London EC3A 7HX United Kingdom on 10 July 2013 (1 page)
7 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
14 February 2012Appointment of Christodoulos Keramopoulos as a director (2 pages)
14 February 2012Appointment of Christodoulos Keramopoulos as a director (2 pages)
13 February 2012Termination of appointment of Samuel Lloyd as a director (1 page)
13 February 2012Registered office address changed from 1St Floor 14-18 City Road Cardiff CF24 3DL United Kingdom on 13 February 2012 (1 page)
13 February 2012Termination of appointment of Samuel Lloyd as a director (1 page)
13 February 2012Registered office address changed from 1St Floor 14-18 City Road Cardiff CF24 3DL United Kingdom on 13 February 2012 (1 page)
8 December 2011Incorporation (53 pages)
8 December 2011Incorporation (53 pages)