London
E1W 1BF
Secretary Name | Mrs Deborah Abrehart |
---|---|
Status | Closed |
Appointed | 01 December 2020(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Mr William Moray Budge |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mr David Alfred Joseph Wiskin |
---|---|
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Sutton Mead Chelmsford CM2 6QB |
Secretary Name | Mrs Carolanne Sinclair McGeough |
---|---|
Status | Resigned |
Appointed | 16 May 2015(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 April 2019) |
Role | Company Director |
Correspondence Address | 19 Kepplestone Avenue Kepplestone Avenue Aberdeen AB15 7XF Scotland |
Secretary Name | Ms Rachel Louise Spencer |
---|---|
Status | Resigned |
Appointed | 11 April 2019(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Website | www.platou.com |
---|---|
Telephone | 020 73340000 |
Telephone region | London |
Registered Address | Commodity Quay St Katharine Docks London E1W 1BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 December 2020 | Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page) |
---|---|
1 December 2020 | Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages) |
28 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
21 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
30 May 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
22 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
8 May 2019 | Termination of appointment of a secretary (1 page) |
16 April 2019 | Termination of appointment of Carolanne Sinclair Mcgeough as a secretary on 11 April 2019 (1 page) |
16 April 2019 | Appointment of Ms Rachel Louise Spencer as a secretary on 11 April 2019 (2 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
28 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of William Moray Budge as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of William Moray Budge as a director on 31 December 2016 (1 page) |
16 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
16 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
20 May 2016 | Secretary's details changed for Mrs Carolanne Sinclair Mcgeough on 1 September 2015 (1 page) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Secretary's details changed for Mrs Carolanne Sinclair Mcgeough on 1 September 2015 (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
1 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 September 2015 | Registered office address changed from Commodity Quay St Katherine Docks London E1W 1BF England to Commodity Quay St Katharine Docks London E1W 1BF on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from Commodity Quay St Katherine Docks London E1W 1BF England to Commodity Quay St Katharine Docks London E1W 1BF on 15 September 2015 (1 page) |
17 July 2015 | Registered office address changed from 1 Tranquil Vale Blackheath London SE3 0BU to Commodity Quay St Katherine Docks London E1W 1BF on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from 1 Tranquil Vale Blackheath London SE3 0BU to Commodity Quay St Katherine Docks London E1W 1BF on 17 July 2015 (1 page) |
12 June 2015 | Company name changed r s platou africa LIMITED\certificate issued on 12/06/15
|
12 June 2015 | Company name changed r s platou africa LIMITED\certificate issued on 12/06/15
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Appointment of Mrs Carolanne Sinclair Mcgeough as a secretary on 16 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of David Alfred Joseph Wiskin as a secretary on 15 May 2015 (1 page) |
19 May 2015 | Appointment of Mrs Carolanne Sinclair Mcgeough as a secretary on 16 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of David Alfred Joseph Wiskin as a secretary on 15 May 2015 (1 page) |
10 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 April 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
28 April 2014 | Appointment of Mr David Alfred Joseph Wiskin as a secretary (2 pages) |
28 April 2014 | Appointment of Mr William Moray Budge as a director (2 pages) |
28 April 2014 | Appointment of Mr Paul Gerald Love as a director (2 pages) |
28 April 2014 | Appointment of Mr Paul Gerald Love as a director (2 pages) |
28 April 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
28 April 2014 | Appointment of Mr David Alfred Joseph Wiskin as a secretary (2 pages) |
28 April 2014 | Appointment of Mr William Moray Budge as a director (2 pages) |
24 April 2014 | Incorporation (38 pages) |
24 April 2014 | Incorporation (38 pages) |
24 April 2014 | Termination of appointment of Laurence Adams as a director (1 page) |
24 April 2014 | Termination of appointment of Laurence Adams as a director (1 page) |