London
SE10 9NF
Secretary Name | Mr Neil Benedict Kennedy |
---|---|
Status | Current |
Appointed | 20 March 2019(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | National Maritime Museum Park Row London SE10 9NF |
Director Name | Mr Alastair Craig Macaulay |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | National Maritime Museum Park Row London SE10 9NF |
Director Name | Mr Antony John Hales |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | National Maritime Museum Park Row London SE10 9NF |
Director Name | Mr Victor Woolf Benjamin |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | National Maritime Museum Park Row London SE10 9NF |
Director Name | Mr Martin James Daunton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | National Maritime Museum Park Row London SE10 9NF |
Director Name | Ms Eleanor Nancie Boddington |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 March 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | National Maritime Museum Park Row London SE10 9NF |
Secretary Name | Mr Christopher Gray |
---|---|
Status | Resigned |
Appointed | 03 April 2012(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 March 2019) |
Role | Company Director |
Correspondence Address | National Maritime Museum Park Row London SE10 9NF |
Director Name | Mr Nigel Colin Lock MacDonald |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 9 years (resigned 03 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | National Maritime Museum Park Row London SE10 9NF |
Website | greenwichutc.com |
---|---|
Telephone | 020 83125480 |
Telephone region | London |
Registered Address | National Maritime Museum Park Row London SE10 9NF |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £731,016 |
Net Worth | £6,167,924 |
Cash | £5,475,240 |
Current Liabilities | £13,743 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
28 December 2023 | Full accounts made up to 31 March 2023 (19 pages) |
---|---|
3 April 2023 | Termination of appointment of Neil Benedict Kennedy as a secretary on 20 March 2023 (1 page) |
3 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
3 April 2023 | Appointment of Mrs Karen Jane Costantini as a secretary on 20 March 2023 (2 pages) |
19 December 2022 | Full accounts made up to 31 March 2022 (21 pages) |
15 December 2022 | Appointment of Mr Antony John Hales as a director on 4 December 2022 (2 pages) |
8 December 2022 | Notification of Antony John Hales as a person with significant control on 4 December 2022 (2 pages) |
8 December 2022 | Cessation of Nigel Colin Lock Macdonald as a person with significant control on 3 December 2022 (1 page) |
8 December 2022 | Termination of appointment of Nigel Colin Lock Macdonald as a director on 3 December 2022 (1 page) |
4 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
13 December 2021 | Full accounts made up to 31 March 2021 (19 pages) |
27 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
26 April 2021 | Cessation of Eleanor Nancie Boddington as a person with significant control on 17 March 2021 (1 page) |
26 April 2021 | Termination of appointment of Eleanor Nancie Boddington as a director on 17 March 2021 (1 page) |
26 April 2021 | Appointment of Mr Alastair Craig Macaulay as a director on 17 March 2021 (2 pages) |
26 April 2021 | Notification of Alastair Craig Macaulay as a person with significant control on 17 March 2021 (2 pages) |
26 January 2021 | Full accounts made up to 31 March 2020 (20 pages) |
3 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
20 March 2019 | Appointment of Mr Neil Benedict Kennedy as a secretary on 20 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Christopher Gray as a secretary on 20 March 2019 (1 page) |
7 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
22 March 2018 | Termination of appointment of Martin James Daunton as a director on 21 March 2018 (1 page) |
22 March 2018 | Appointment of Mr Jeremy John Harley Penn as a director on 21 March 2018 (2 pages) |
22 March 2018 | Cessation of Martin James Daunton as a person with significant control on 21 March 2018 (1 page) |
22 March 2018 | Notification of Jeremy John Harley Penn as a person with significant control on 21 March 2018 (2 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
23 March 2016 | Annual return made up to 22 March 2016 no member list (4 pages) |
23 March 2016 | Annual return made up to 22 March 2016 no member list (4 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
23 March 2015 | Annual return made up to 22 March 2015 no member list (4 pages) |
23 March 2015 | Annual return made up to 22 March 2015 no member list (4 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
3 June 2014 | Termination of appointment of Victor Benjamin as a director (1 page) |
3 June 2014 | Termination of appointment of Victor Benjamin as a director (1 page) |
29 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (18 pages) |
29 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (18 pages) |
2 May 2014 | Appointment of Mr Nigel Colin Lock Macdonald as a director (2 pages) |
2 May 2014 | Appointment of Mr Nigel Colin Lock Macdonald as a director (2 pages) |
17 April 2014 | Annual return made up to 22 March 2014 no member list
|
17 April 2014 | Annual return made up to 22 March 2014 no member list
|
10 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
4 April 2013 | Annual return made up to 22 March 2013 no member list (4 pages) |
4 April 2013 | Annual return made up to 22 March 2013 no member list (4 pages) |
24 August 2012 | Appointment of Mr Christopher Gray as a secretary (1 page) |
24 August 2012 | Appointment of Mr Christopher Gray as a secretary (1 page) |
10 August 2012 | Company name changed the maritime foundation\certificate issued on 10/08/12
|
10 August 2012 | NEO1 (2 pages) |
10 August 2012 | Company name changed the maritime foundation\certificate issued on 10/08/12
|
10 August 2012 | Change of name with request to seek comments from relevant body (2 pages) |
10 August 2012 | Change of name with request to seek comments from relevant body (2 pages) |
10 August 2012 | NEO1 (2 pages) |
3 August 2012 | Change of name notice (2 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Resolutions
|
3 August 2012 | Change of name notice (2 pages) |
19 April 2012 | Appointment of Ms Eleanor Nancie Boddington as a director (2 pages) |
19 April 2012 | Appointment of Ms Eleanor Nancie Boddington as a director (2 pages) |
22 March 2012 | Incorporation (24 pages) |
22 March 2012 | Incorporation (24 pages) |