Company NameStann Marine Ltd
DirectorFaz Peermohamed
Company StatusActive
Company Number10616763
CategoryPrivate Limited Company
Incorporation Date13 February 2017(7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Faz Peermohamed
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(same day as company formation)
RoleMaster Mariner
Country of ResidenceEngland
Correspondence Address100 Bishopsgate 18th Floor
Old Broad Street
London
EC2M 1GT

Location

Registered Address35 Great St. Helen'S
1st Floor
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

13 February 2024Confirmation statement made on 12 February 2024 with updates (4 pages)
27 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share-for-share exchange 10/10/2023
(1 page)
22 January 2024Unaudited abridged accounts made up to 30 April 2023 (9 pages)
19 January 2024Cessation of Faz Peermohamed as a person with significant control on 10 October 2023 (1 page)
19 January 2024Notification of Altair Holdings Limited as a person with significant control on 10 October 2023 (2 pages)
6 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: share for share exchange / share transfer 10/09/2023
(2 pages)
25 July 2023Registered office address changed from 100 Bishopsgate 18th Floor Old Broad Street London EC2M 1GT England to 35 Great St. Helen's London EC3A 6AP on 25 July 2023 (1 page)
25 July 2023Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 35 Great St. Helen's 1st Floor London EC3A 6AP on 25 July 2023 (1 page)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
20 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
17 December 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
29 April 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
15 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
30 November 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
4 May 2020Registered office address changed from , C/O Faz Peermohamed (Ince & Co), Aldgate Tower 2, Leman Street, London, E1 8QN, United Kingdom to 100 Bishopsgate 18th Floor Old Broad Street London EC2M 1GT on 4 May 2020 (1 page)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
27 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
9 November 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
8 May 2018Previous accounting period extended from 28 February 2018 to 30 April 2018 (1 page)
21 February 2018Notification of Faz Peermohamed as a person with significant control on 21 February 2018 (2 pages)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
20 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)