Aalsmeerderbrug
1436 Bk
Netherlands
Director Name | Mr Willem Jacobus Christiaan Van Der Wel |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 03 June 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 106 Trawlerkade 1976cc Ijmuiden Netherlands |
Secretary Name | Mr Thomas Paul Wilkinson |
---|---|
Status | Current |
Appointed | 11 December 2019(8 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Director Name | Mr Alexander Philippe Georges Marie Saverys |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 12 January 2021(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | Belgium |
Correspondence Address | De Gerlachekaai 20 2000 Antwerpen Belgium |
Director Name | Mr Ludovic Charles Paul Marie Saverys |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 12 January 2021(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | Belgium |
Correspondence Address | De Gerlachekaai 20 2000 Antwerpen Belgium |
Director Name | Mr Clyde Martin Camburn |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Seacor Marine (International) Limited Columbus Bui Waveney Road Lowestoft NR32 1BN |
Director Name | Mr Jesus Llorca Rodriguez |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2011(same day as company formation) |
Role | Marine Executive |
Country of Residence | United States |
Correspondence Address | Seacor Marine (International) Limited Columbus Bui Waveney Road Lowestoft NR32 1BN |
Secretary Name | Mr Clyde Martin Camburn |
---|---|
Status | Resigned |
Appointed | 09 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Seacor Marine (International) Limited Columbus Bui Waveney Road Lowestoft NR32 1BN |
Director Name | Mr Robert Frederick Catchpole |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seacor Marine (International) Limited Columbus Bui Waveney Road Lowestoft NR32 1BN |
Director Name | Mr Neil Martin Clarkson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(1 week, 6 days after company formation) |
Appointment Duration | 9 years (resigned 12 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Grove Cottage Hardhorn Village Poulton-Le-Fylde Lancashire FY6 8DJ |
Secretary Name | Mr Steven Morton Alais |
---|---|
Status | Resigned |
Appointed | 08 July 2015(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 7-8 Great James Street London WC1N 3DF |
Website | www.windcatworkboats.com |
---|---|
Email address | [email protected] |
Telephone | 01502 532550 |
Telephone region | Lowestoft |
Registered Address | 59-60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £18,689,464 |
Cash | £5,924 |
Current Liabilities | £668,684 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 4 weeks from now) |
26 May 2016 | Delivered on: 7 June 2016 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Outstanding |
---|---|
26 May 2016 | Delivered on: 7 June 2016 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Outstanding |
26 May 2016 | Delivered on: 7 June 2016 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Outstanding |
7 October 2013 | Delivered on: 25 October 2013 Persons entitled: Cooperatieve Rabobank Velsen En Omstreken U.A. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
26 July 2023 | Full accounts made up to 31 December 2022 (17 pages) |
9 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
28 July 2022 | Full accounts made up to 31 December 2021 (16 pages) |
17 February 2022 | Cessation of Cmb N.V. (Compagnie Maritime Belge) as a person with significant control on 9 April 2021 (1 page) |
17 February 2022 | Register(s) moved to registered inspection location 59-60 Russell Square London WC1B 4HP (1 page) |
17 February 2022 | Register inspection address has been changed from Colombus Building Waveney Road Lowestoft Suffolk NR32 1BN England to 59-60 Russell Square London WC1B 4HP (1 page) |
17 February 2022 | Notification of Cmb.Tech Nv as a person with significant control on 9 April 2021 (2 pages) |
17 February 2022 | Confirmation statement made on 6 February 2022 with updates (4 pages) |
27 August 2021 | Group of companies' accounts made up to 31 December 2020 (17 pages) |
23 July 2021 | Satisfaction of charge 078776350004 in full (1 page) |
23 July 2021 | Satisfaction of charge 078776350002 in full (1 page) |
23 July 2021 | Satisfaction of charge 078776350003 in full (1 page) |
2 March 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
25 February 2021 | Cessation of Seabulk Overseas Transport Inc. as a person with significant control on 12 January 2021 (1 page) |
23 February 2021 | Notification of Cmb N.V. (Compagnie Maritime Belge) as a person with significant control on 12 January 2021 (2 pages) |
16 February 2021 | Registered office address changed from 7-8 Great James Street London WC1N 3DF to 59-60 Russell Square London WC1B 4HP on 16 February 2021 (1 page) |
5 February 2021 | Memorandum and Articles of Association (28 pages) |
5 February 2021 | Resolutions
|
5 February 2021 | Memorandum and Articles of Association (28 pages) |
27 January 2021 | Appointment of Mr Ludovic Charles Paul Marie Saverys as a director on 12 January 2021 (2 pages) |
27 January 2021 | Appointment of Mr Alexander Philippe Georges Marie Saverys as a director on 12 January 2021 (2 pages) |
25 January 2021 | Termination of appointment of Clyde Martin Camburn as a director on 12 January 2021 (1 page) |
25 January 2021 | Termination of appointment of Jesus Llorca Rodriguez as a director on 12 January 2021 (1 page) |
25 January 2021 | Termination of appointment of Neil Martin Clarkson as a director on 12 January 2021 (1 page) |
23 November 2020 | Satisfaction of charge 078776350001 in full (1 page) |
22 September 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
6 February 2020 | Register(s) moved to registered office address 7-8 Great James Street London WC1N 3DF (1 page) |
6 February 2020 | Register(s) moved to registered office address 7-8 Great James Street London WC1N 3DF (1 page) |
19 December 2019 | Appointment of Mr Thomas Paul Wilkinson as a secretary on 11 December 2019 (2 pages) |
4 November 2019 | Termination of appointment of Steven Morton Alais as a secretary on 31 October 2019 (1 page) |
17 July 2019 | Termination of appointment of Robert Frederick Catchpole as a director on 9 July 2019 (1 page) |
16 July 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
4 June 2019 | Appointment of Mr Willem Jacobus Christiaan Van Der Wel as a director on 3 June 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
21 September 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
9 February 2018 | 06/02/18 Statement of Capital eur 10000.00 06/02/18 Statement of Capital gbp 10000.00 (4 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
17 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
3 May 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
3 May 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
13 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
7 June 2016 | Registration of charge 078776350004, created on 26 May 2016 (40 pages) |
7 June 2016 | Registration of charge 078776350002, created on 26 May 2016 (23 pages) |
7 June 2016 | Registration of charge 078776350002, created on 26 May 2016 (23 pages) |
7 June 2016 | Registration of charge 078776350003, created on 26 May 2016 (14 pages) |
7 June 2016 | Registration of charge 078776350004, created on 26 May 2016 (40 pages) |
7 June 2016 | Registration of charge 078776350003, created on 26 May 2016 (14 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
13 July 2015 | Termination of appointment of Clyde Martin Camburn as a secretary on 8 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Clyde Martin Camburn as a secretary on 8 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Clyde Martin Camburn as a secretary on 8 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Steven Morton Alais as a secretary on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Steven Morton Alais as a secretary on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Steven Morton Alais as a secretary on 8 July 2015 (2 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
11 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Register(s) moved to registered inspection location (1 page) |
22 January 2014 | Register(s) moved to registered inspection location (1 page) |
21 January 2014 | Register inspection address has been changed (1 page) |
21 January 2014 | Register inspection address has been changed (1 page) |
15 November 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 November 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 October 2013 | Registration of charge 078776350001 (37 pages) |
25 October 2013 | Registration of charge 078776350001 (37 pages) |
31 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (17 pages) |
31 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (17 pages) |
4 September 2012 | Current accounting period extended from 22 December 2011 to 31 December 2012 (3 pages) |
4 September 2012 | Current accounting period extended from 22 December 2011 to 31 December 2012 (3 pages) |
13 April 2012 | Registered office address changed from 9 Grays Inn Square London WC1R 5JF United Kingdom on 13 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from 9 Grays Inn Square London WC1R 5JF United Kingdom on 13 April 2012 (2 pages) |
15 February 2012 | Appointment of Mr Robert Frederick Catchpole as a director (3 pages) |
15 February 2012 | Appointment of Mr Robert Frederick Catchpole as a director (3 pages) |
9 February 2012 | Previous accounting period shortened from 31 December 2012 to 22 December 2011 (3 pages) |
9 February 2012 | Previous accounting period shortened from 31 December 2012 to 22 December 2011 (3 pages) |
13 January 2012 | Resolutions
|
13 January 2012 | Resolutions
|
11 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
11 January 2012 | Appointment of Robert Van Rijk as a director (3 pages) |
11 January 2012 | Appointment of Robert Van Rijk as a director (3 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
11 January 2012 | Appointment of Neil Martin Clarkson as a director (3 pages) |
11 January 2012 | Sub-division of shares on 22 December 2011 (6 pages) |
11 January 2012 | Appointment of Neil Martin Clarkson as a director (3 pages) |
11 January 2012 | Sub-division of shares on 22 December 2011 (6 pages) |
9 December 2011 | Incorporation (22 pages) |
9 December 2011 | Incorporation (22 pages) |