Company NameRb British Marine UK Limited
Company StatusActive
Company Number09044315
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 10 months ago)
Previous NameRb British Marine Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Alan Richard Bekhor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed21 May 2014(5 days after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Joseph Anthony Bekhor
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(2 years after company formation)
Appointment Duration7 years, 9 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address5th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed02 October 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Joseph Samuel Israel
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Benjamin Luke Webb
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Sunil Malhotra
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Mehmet Ozgur Saydam
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameDr Peter Graham Johnson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed06 June 2016(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP

Location

Registered Address5th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

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 Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 2 weeks from now)

Charges

19 July 2021Delivered on: 26 July 2021
Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien

Classification: A registered charge
Outstanding
19 July 2021Delivered on: 25 July 2021
Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien

Classification: A registered charge
Outstanding
19 July 2021Delivered on: 25 July 2021
Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien

Classification: A registered charge
Outstanding
26 April 2016Delivered on: 5 May 2016
Persons entitled: Dvb Bank SE, London Branch

Classification: A registered charge
Outstanding

Filing History

10 December 2020Amended accounts for a small company made up to 31 December 2019 (19 pages)
15 September 2020Accounts for a small company made up to 31 December 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material within the accounts were administratively removed from the public register on 03/12/2020
(22 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
5 February 2020Registered office address changed from 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to 5th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 5 February 2020 (1 page)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
3 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
4 February 2019Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
2 October 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 2 October 2018 (2 pages)
2 October 2018Termination of appointment of Patrick Colin O'driscoll as a director on 2 October 2018 (1 page)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
2 May 2018Termination of appointment of Benjamin Luke Webb as a director on 2 May 2018 (1 page)
20 December 2017Termination of appointment of Peter Graham Johnson as a director on 20 December 2017 (1 page)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
18 December 2017Full accounts made up to 31 December 2016 (19 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
23 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 June 2016Appointment of Mr Patrick Colin O'driscoll as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Patrick Colin O'driscoll as a director on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Sunil Malik Malhotra as a director on 6 May 2016 (1 page)
6 June 2016Termination of appointment of Sunil Malik Malhotra as a director on 6 May 2016 (1 page)
6 June 2016Appointment of Dr Peter Graham Johnson as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Dr Peter Graham Johnson as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Joseph Anthony Bekhor as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Joseph Anthony Bekhor as a director on 6 June 2016 (2 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(7 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(7 pages)
5 May 2016Registration of charge 090443150001, created on 26 April 2016 (27 pages)
5 May 2016Registration of charge 090443150001, created on 26 April 2016 (27 pages)
14 April 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 50
(4 pages)
14 April 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 50
(4 pages)
14 April 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 50
(4 pages)
14 April 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 50
(4 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(6 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(6 pages)
23 June 2014Company name changed rb british marine LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2014Company name changed rb british marine LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
18 June 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
22 May 2014Appointment of Mr Alan Richard Bekhor as a director (2 pages)
22 May 2014Appointment of Mr Sunil Malhotra as a director (2 pages)
22 May 2014Appointment of Mr Sunil Malhotra as a director (2 pages)
22 May 2014Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
22 May 2014Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
22 May 2014Appointment of Mr Alan Richard Bekhor as a director (2 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)