Company NameCommodity Vectors Limited
DirectorBrian Robert Aird
Company StatusActive
Company Number07918137
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 2 months ago)
Previous NameMaritime Cargo Tracking Systems Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Brian Robert Aird
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(8 years, 1 month after company formation)
Appointment Duration4 years
RoleSenior Vice President
Country of ResidenceScotland
Correspondence Address2 Exchange Place 5 Semple St 5 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMr Thomas Wong
StatusCurrent
Appointed20 July 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressLevel 13 Broadgate Tower Primrose Street
London
EC2A 2EW
Director NameMr Matthew McDwyer
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameMatthew Burkley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2012(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDavis And Gibbs 2c Chestnut Grove
London
SW12 8JD
Director NameMr Donal Thomas Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavis And Gibbs 2c Chestnut Grove
London
SW12 8JD
Director NameMs Anne Edwards
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2015(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameMr Christopher Sternberg
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2015(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameMr Cameron Murphy
Date of BirthNovember 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2015(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameChristina Hartman
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2015(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLevel 13 Broadgate Tower Primrose Street
London
EC2A 2EW
Director NameMrs Madelon Stevens
Date of BirthAugust 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed08 August 2016(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameCheif People Officer Merabeth Martin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2017(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1140 Garvin Place
Louisville
Kentucky
40203
Director NamePamela Nicole Gelfond
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2017(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMs Anne Edwards
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2018(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2020)
RoleGlobal HR Director
Country of ResidenceUnited States
Correspondence AddressLevel 13 Broadgate Tower Primrose Street
London
EC2A 2EW
Secretary NameTimothy Distler
StatusResigned
Appointed02 March 2020(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 2022)
RoleCompany Director
Correspondence Address1140 Garvin Place 1140 Garvin Place
Louisville
Ky
40203

Contact

Websitewww.marinevector.com

Location

Registered AddressLevel 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

685 at £1Matthew Mcdwyer
68.50%
Ordinary
30 at £1Donal Thomas Smith
3.00%
Ordinary
285 at £1Genscape Uk LTD
28.50%
Ordinary

Financials

Year2014
Net Worth£181,174
Cash£10,107
Current Liabilities£2,138

Accounts

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

Returns

Latest Return20 January 2024 (2 months, 1 week ago)
Next Return Due3 February 2025 (10 months, 1 week from now)

Charges

1 February 2023Delivered on: 7 February 2023
Persons entitled: Hps Investment Partners Llc as Collateral Agent (As Defined in the Instrument)

Classification: A registered charge
Outstanding
1 February 2023Delivered on: 2 February 2023
Persons entitled: Hps Investment Partners, Llc as Security Agent (As Defined in the Instrument)

Classification: A registered charge
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
30 June 2023Registered office address changed from Level 13 Broadgate Tower Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 30 June 2023 (1 page)
25 May 2023Second filing for the appointment of Mr Simon Crowe as a director (3 pages)
28 April 2023Appointment of Mr Simon Paul Crowe as a director on 27 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 25/05/2023.
(3 pages)
28 April 2023Accounts for a small company made up to 31 December 2021 (16 pages)
7 February 2023Registration of charge 079181370002, created on 1 February 2023 (33 pages)
2 February 2023Registration of charge 079181370001, created on 1 February 2023 (49 pages)
2 February 2023Termination of appointment of Thomas Wong as a secretary on 1 February 2023 (1 page)
2 February 2023Appointment of Mr Mark Andrew Brinin as a director on 1 February 2023 (2 pages)
2 February 2023Appointment of Mr Andrew David Ramage as a secretary on 1 February 2023 (2 pages)
2 February 2023Termination of appointment of Brian Robert Aird as a director on 1 February 2023 (1 page)
24 January 2023Compulsory strike-off action has been discontinued (1 page)
23 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
20 July 2022Appointment of Mr Thomas Wong as a secretary on 20 July 2022 (2 pages)
20 July 2022Termination of appointment of Timothy Distler as a secretary on 20 July 2022 (1 page)
25 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
18 November 2021Audited abridged accounts made up to 31 December 2020 (13 pages)
10 March 2021Audited abridged accounts made up to 31 December 2019 (14 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
8 April 2020Confirmation statement made on 20 January 2020 with updates (5 pages)
2 April 2020Cessation of Dmg Information Limited as a person with significant control on 5 November 2019 (1 page)
2 April 2020Notification of Wood Mackenzie Limited as a person with significant control on 5 November 2019 (1 page)
16 March 2020Termination of appointment of Anne Edwards as a director on 2 March 2020 (1 page)
16 March 2020Appointment of Timothy Distler as a secretary on 2 March 2020 (2 pages)
16 March 2020Appointment of Brian Aird as a director on 2 March 2020 (2 pages)
16 March 2020Termination of appointment of Pamela Nicole Gelfond as a director on 2 March 2020 (1 page)
16 March 2020Termination of appointment of Christina Hartman as a director on 2 March 2020 (1 page)
11 March 2020Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT England to Level 13 Broadgate Tower Primrose Street London EC2A 2EW on 11 March 2020 (1 page)
25 October 2019Audited abridged accounts made up to 31 December 2018 (11 pages)
17 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
17 October 2019Statement of capital following an allotment of shares on 15 August 2019
  • GBP 5.00
(4 pages)
17 October 2019Statement of capital following an allotment of shares on 9 August 2019
  • GBP 4.00
(4 pages)
15 April 2019Statement by Directors (1 page)
15 April 2019Solvency Statement dated 01/03/19 (1 page)
15 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium a/c be cancelled 01/03/2019
(1 page)
15 April 2019Statement of capital on 15 April 2019
  • GBP 1
(3 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
4 April 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
15 November 2018Termination of appointment of Merabeth Martin as a director on 15 November 2018 (1 page)
15 November 2018Appointment of Ms Anne Edwards as a director on 15 November 2018 (2 pages)
15 October 2018Termination of appointment of Madelon Stevens as a director on 1 October 2017 (1 page)
12 October 2018Appointment of Pamela Nicole Gelfond as a director on 1 October 2017 (2 pages)
12 October 2018Termination of appointment of Cameron Murphy as a director on 1 October 2017 (1 page)
2 October 2018Audited abridged accounts made up to 31 December 2017 (11 pages)
31 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
1 November 2017Termination of appointment of a director (2 pages)
1 November 2017Appointment of Merabeth Martin as a director (3 pages)
1 November 2017Termination of appointment of Anne Edwards as a director on 1 October 2017 (2 pages)
1 November 2017Appointment of Merabeth Martin as a director on 1 October 2017 (3 pages)
1 November 2017Termination of appointment of Anne Edwards as a director on 1 October 2017 (2 pages)
1 November 2017Termination of appointment of Christopher Sternberg as a director on 1 October 2017 (2 pages)
1 November 2017Appointment of Merabeth Martin as a director (3 pages)
1 November 2017Termination of appointment of Christopher Sternberg as a director on 1 October 2017 (2 pages)
1 November 2017Appointment of Merabeth Martin as a director on 1 October 2017 (3 pages)
1 November 2017Termination of appointment of a director (2 pages)
18 September 2017Audited abridged accounts made up to 31 December 2016 (9 pages)
18 September 2017Audited abridged accounts made up to 31 December 2016 (9 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
25 November 2016Accounts for a small company made up to 31 December 2015 (7 pages)
25 November 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 August 2016Termination of appointment of Matthew Mcdwyer as a director on 8 August 2016 (1 page)
9 August 2016Appointment of Mrs Madelon Stevens as a director on 8 August 2016 (2 pages)
9 August 2016Appointment of Mrs Madelon Stevens as a director on 8 August 2016 (2 pages)
9 August 2016Termination of appointment of Matthew Mcdwyer as a director on 8 August 2016 (1 page)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
15 December 2015Accounts for a small company made up to 31 December 2014 (9 pages)
15 December 2015Accounts for a small company made up to 31 December 2014 (9 pages)
17 September 2015Registered office address changed from Davis and Gibbs 2C Chestnut Grove London SW12 8JD to Northcliffe House 2 Derry Street London W8 5TT on 17 September 2015 (1 page)
17 September 2015Registered office address changed from Davis and Gibbs 2C Chestnut Grove London SW12 8JD to Northcliffe House 2 Derry Street London W8 5TT on 17 September 2015 (1 page)
16 September 2015Appointment of Christina Hartman as a director on 15 September 2015 (2 pages)
16 September 2015Appointment of Mr Christopher Sternberg as a director on 15 September 2015 (2 pages)
16 September 2015Appointment of Mr Cameron Murphy as a director on 15 September 2015 (2 pages)
16 September 2015Termination of appointment of Donal Thomas Smith as a director on 15 September 2015 (1 page)
16 September 2015Termination of appointment of Donal Thomas Smith as a director on 15 September 2015 (1 page)
16 September 2015Appointment of Christina Hartman as a director on 15 September 2015 (2 pages)
16 September 2015Appointment of Anne Edwards as a director on 15 September 2015 (2 pages)
16 September 2015Termination of appointment of Matthew Burkley as a director on 15 September 2015 (1 page)
16 September 2015Appointment of Mr Cameron Murphy as a director on 15 September 2015 (2 pages)
16 September 2015Appointment of Mr Christopher Sternberg as a director on 15 September 2015 (2 pages)
16 September 2015Appointment of Anne Edwards as a director on 15 September 2015 (2 pages)
16 September 2015Termination of appointment of Matthew Burkley as a director on 15 September 2015 (1 page)
3 February 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 1,000
(3 pages)
3 February 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 1,000
(3 pages)
3 February 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 1,000
(3 pages)
3 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
3 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
18 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 August 2014Registered office address changed from Flat 2 Churstown Mansion S 176 Gray's Inn Road London WC1X 8ER England to Davis and Gibbs 2C Chestnut Grove London SW12 8JD on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Flat 2 Churstown Mansion S 176 Gray's Inn Road London WC1X 8ER England to Davis and Gibbs 2C Chestnut Grove London SW12 8JD on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Flat 2 Churstown Mansion S 176 Gray's Inn Road London WC1X 8ER England to Davis and Gibbs 2C Chestnut Grove London SW12 8JD on 7 August 2014 (1 page)
4 February 2014Registered office address changed from 50 Farringdon Road London EC1M 3JP on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 50 Farringdon Road London EC1M 3JP on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 50 Farringdon Road London EC1M 3JP on 4 February 2014 (1 page)
28 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 982
(4 pages)
28 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 982
(4 pages)
14 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 June 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
10 June 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
23 January 2013Director's details changed for Mr Matthew Mcdwyer on 31 December 2012 (2 pages)
23 January 2013Director's details changed for Mr Matthew Mcdwyer on 31 December 2012 (2 pages)
6 June 2012Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT United Kingdom on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT United Kingdom on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT United Kingdom on 6 June 2012 (2 pages)
5 April 2012Change of name notice (2 pages)
5 April 2012Change of name notice (2 pages)
5 April 2012Company name changed maritime cargo tracking systems LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-27
(7 pages)
5 April 2012Company name changed maritime cargo tracking systems LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-27
(7 pages)
22 March 2012Appointment of Matthew Burkley as a director (4 pages)
22 March 2012Appointment of Matthew Burkley as a director (4 pages)
14 March 2012Appointment of Mr Donal Thomas Smith as a director (3 pages)
14 March 2012Appointment of Mr Donal Thomas Smith as a director (3 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt of directors 22/02/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(22 pages)
9 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 982
(4 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt of directors 22/02/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(22 pages)
9 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 982
(4 pages)
20 January 2012Incorporation (48 pages)
20 January 2012Incorporation (48 pages)