Company NameClarksons Platou (Africa) Limited
Company StatusDissolved
Company Number09008598
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameR S Platou Africa Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Gerald Love
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2014(same day as company formation)
RoleShipbroker
Country of ResidenceScotland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusClosed
Appointed01 December 2020(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2022)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr William Moray Budge
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr David Alfred Joseph Wiskin
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address40 Sutton Mead
Chelmsford
CM2 6QB
Secretary NameMrs Carolanne Sinclair McGeough
StatusResigned
Appointed16 May 2015(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 11 April 2019)
RoleCompany Director
Correspondence Address19 Kepplestone Avenue Kepplestone Avenue
Aberdeen
AB15 7XF
Scotland
Secretary NameMs Rachel Louise Spencer
StatusResigned
Appointed11 April 2019(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF

Contact

Websitewww.platou.com
Telephone020 73340000
Telephone regionLondon

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 December 2020Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page)
1 December 2020Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
21 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
30 May 2019Accounts for a small company made up to 31 December 2018 (9 pages)
22 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
8 May 2019Termination of appointment of a secretary (1 page)
16 April 2019Termination of appointment of Carolanne Sinclair Mcgeough as a secretary on 11 April 2019 (1 page)
16 April 2019Appointment of Ms Rachel Louise Spencer as a secretary on 11 April 2019 (2 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
28 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
4 January 2017Termination of appointment of William Moray Budge as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of William Moray Budge as a director on 31 December 2016 (1 page)
16 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
16 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
20 May 2016Secretary's details changed for Mrs Carolanne Sinclair Mcgeough on 1 September 2015 (1 page)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Secretary's details changed for Mrs Carolanne Sinclair Mcgeough on 1 September 2015 (1 page)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (1 page)
1 October 2015Full accounts made up to 31 December 2014 (12 pages)
1 October 2015Full accounts made up to 31 December 2014 (12 pages)
15 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Company name changed r s platou africa LIMITED\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
12 June 2015Company name changed r s platou africa LIMITED\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Appointment of Mrs Carolanne Sinclair Mcgeough as a secretary on 16 May 2015 (2 pages)
19 May 2015Termination of appointment of David Alfred Joseph Wiskin as a secretary on 15 May 2015 (1 page)
19 May 2015Appointment of Mrs Carolanne Sinclair Mcgeough as a secretary on 16 May 2015 (2 pages)
19 May 2015Termination of appointment of David Alfred Joseph Wiskin as a secretary on 15 May 2015 (1 page)
10 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
28 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
28 April 2014Appointment of Mr David Alfred Joseph Wiskin as a secretary (2 pages)
28 April 2014Appointment of Mr William Moray Budge as a director (2 pages)
28 April 2014Appointment of Mr Paul Gerald Love as a director (2 pages)
28 April 2014Appointment of Mr Paul Gerald Love as a director (2 pages)
28 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
28 April 2014Appointment of Mr David Alfred Joseph Wiskin as a secretary (2 pages)
28 April 2014Appointment of Mr William Moray Budge as a director (2 pages)
24 April 2014Incorporation (38 pages)
24 April 2014Incorporation (38 pages)
24 April 2014Termination of appointment of Laurence Adams as a director (1 page)
24 April 2014Termination of appointment of Laurence Adams as a director (1 page)