Company NameCommodore Marine Llp
Company StatusActive
Company NumberOC335593
CategoryLimited Liability Partnership
Incorporation Date14 March 2008(16 years ago)

Directors

LLP Designated Member NameCarolina Marine Inc (Corporation)
StatusCurrent
Appointed06 June 2008(2 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months
Correspondence AddressOmar Hodge Building 325 Waterfront Drive
2nd Floor, Wickham's Cay
Road Town
Tortola
Virgin Islands, British
LLP Designated Member NameDakota Marine Inc (Corporation)
StatusCurrent
Appointed06 June 2008(2 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months
Correspondence AddressOmar Hodge Building 325 Waterfront Drive
2nd Floor, Wickham's Cay
Road Town
Tortola
Virgin Islands, British
LLP Designated Member NameCatarina Marine Inc. (Corporation)
StatusResigned
Appointed14 March 2008(same day as company formation)
Correspondence Address325 Waterfront Drive
2nd Floor
Road Town
Tortola
Virgin Islands
LLP Designated Member NameFontana Marine Inc. (Corporation)
StatusResigned
Appointed14 March 2008(same day as company formation)
Correspondence Address325 Waterfront Drive
2nd Floor
Road Town
Tortola
Virgin Islands

Location

Registered Address3rd Floor 5 Lloyd's Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£95,443,459
Gross Profit£14,402,158
Net Worth£265,612
Cash£2,966
Current Liabilities£95,469,489

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 months from now)

Charges

3 April 2020Delivered on: 15 April 2020
Persons entitled: Nordea Bank Abp, London Branch

Classification: A registered charge
Outstanding
9 January 2020Delivered on: 16 January 2020
Persons entitled: Nordea Bank Abp, London Branch

Classification: A registered charge
Outstanding
20 April 2015Delivered on: 5 May 2015
Persons entitled: Nordea Bank Ab, London Branch

Classification: A registered charge
Outstanding
29 December 2014Delivered on: 13 January 2015
Persons entitled: Nordea Bank Ab, London Branch

Classification: A registered charge
Outstanding
17 June 2011Delivered on: 12 August 2011
Persons entitled: Deutsche Bank Trust Company Americas (The Offshore Collateral Agent)

Classification: A depositary agreement created outside of the united kingdom over property situated outside of the united kingdom
Secured details: All monies due or to become due from any credit party to any collateral agent or any other secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each offshore account and all cash, "instruments", "investment property" and other "financial assets" credited to any offshore acccount. See image for full details.
Outstanding
17 June 2011Delivered on: 12 August 2011
Persons entitled: Deutsche Bank S.A. - Banco Alemao (Brazilian Collateral Agent)

Classification: Pledge agreement of rights and other covenants executed outside the united kingdom over property situated there
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledge rights being: the pledged agreements credit rights, all rights against the brazilian collateral agent with respect to the onshore proceeds and service account credit rights, all rights in connection to the insurance policies, see image for full details.
Outstanding
24 September 2009Delivered on: 13 October 2009
Persons entitled: Banco Itau Bba S.A.(The Administrative Agent)

Classification: Fiduciary assignment agreement
Secured details: All monies due or to become due from the debtor and/or obligors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Credit rights and any other credit rights arising from the charter agreement considered collectivelly fiducially assigned rights. The bond account being the bank account indicated in exhibition iv to the agreement. See image for full details.
Outstanding
24 September 2009Delivered on: 13 October 2009
Persons entitled: Banco Itau Bba S.A.,Nassau Branch, as Administrative Agent

Classification: Commodore fixed charge over account agreement
Secured details: All monies due or to become due from the borrower and any other obligor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The commodore account being the multicurrency account number 1000-6 see image for full details.
Outstanding
28 June 2022Delivered on: 11 July 2022
Persons entitled: Nordea Bank Abp, London Branch

Classification: A registered charge
Outstanding
28 June 2022Delivered on: 30 June 2022
Persons entitled: Nordea Bank Abp, London Branch

Classification: A registered charge
Outstanding
28 June 2022Delivered on: 30 June 2022
Persons entitled: Nordea Bank Abp, London Branch

Classification: A registered charge
Outstanding
3 April 2020Delivered on: 15 April 2020
Persons entitled: Nordea Bank Abp, London Branch

Classification: A registered charge
Outstanding
31 July 2008Delivered on: 8 August 2008
Satisfied on: 10 January 2011
Persons entitled: Westlb Ag, New York Branch as Collateral Agent, and Its Assignees Transferees and Successors from Time to Time

Classification: Pledge over charter contract
Secured details: All monies due or to become due from the borrower to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the assigned agreement see image for full details.
Fully Satisfied

Filing History

15 April 2020Registration of charge OC3355930010, created on 3 April 2020 (24 pages)
15 April 2020Registration of charge OC3355930009, created on 3 April 2020 (21 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
16 January 2020Registration of charge OC3355930008, created on 9 January 2020 (23 pages)
8 October 2019Full accounts made up to 31 December 2018 (20 pages)
20 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (19 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
6 November 2017Full accounts made up to 31 December 2016 (19 pages)
6 November 2017Full accounts made up to 31 December 2016 (19 pages)
5 June 2017Satisfaction of charge 3 in full (4 pages)
5 June 2017Satisfaction of charge 5 in full (4 pages)
5 June 2017Satisfaction of charge 2 in full (4 pages)
5 June 2017Satisfaction of charge 5 in full (4 pages)
5 June 2017Satisfaction of charge 4 in full (4 pages)
5 June 2017Satisfaction of charge 4 in full (4 pages)
5 June 2017Satisfaction of charge 3 in full (4 pages)
5 June 2017Satisfaction of charge 2 in full (4 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
17 March 2016Annual return made up to 14 March 2016 (3 pages)
17 March 2016Annual return made up to 14 March 2016 (3 pages)
1 October 2015Full accounts made up to 31 December 2014 (16 pages)
1 October 2015Full accounts made up to 31 December 2014 (16 pages)
5 May 2015Registration of charge OC3355930007, created on 20 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
5 May 2015Registration of charge OC3355930007, created on 20 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
16 March 2015Annual return made up to 14 March 2015 (3 pages)
16 March 2015Annual return made up to 14 March 2015 (3 pages)
13 January 2015Registration of charge OC3355930006, created on 29 December 2014 (21 pages)
13 January 2015Registration of charge OC3355930006, created on 29 December 2014 (21 pages)
5 November 2014Full accounts made up to 31 December 2013 (16 pages)
5 November 2014Full accounts made up to 31 December 2013 (16 pages)
27 March 2014Annual return made up to 14 March 2014 (3 pages)
27 March 2014Annual return made up to 14 March 2014 (3 pages)
9 December 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
9 December 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
18 March 2013Annual return made up to 14 March 2013 (3 pages)
18 March 2013Annual return made up to 14 March 2013 (3 pages)
2 November 2012Full accounts made up to 31 December 2011 (13 pages)
2 November 2012Full accounts made up to 31 December 2011 (13 pages)
14 March 2012Annual return made up to 14 March 2012 (3 pages)
14 March 2012Annual return made up to 14 March 2012 (3 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
12 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (21 pages)
12 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (23 pages)
12 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (23 pages)
12 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (21 pages)
15 March 2011Member's details changed for Carolina Marine Inc on 14 March 2011 (2 pages)
15 March 2011Member's details changed for Carolina Marine Inc on 14 March 2011 (2 pages)
15 March 2011Annual return made up to 14 March 2011 (3 pages)
15 March 2011Member's details changed for Dakota Marine Inc on 14 March 2011 (2 pages)
15 March 2011Member's details changed for Dakota Marine Inc on 14 March 2011 (2 pages)
15 March 2011Annual return made up to 14 March 2011 (3 pages)
11 January 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
11 January 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
29 March 2010Annual return made up to 14 March 2010 (7 pages)
29 March 2010Annual return made up to 14 March 2010 (7 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
13 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
13 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
13 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
7 April 2009Annual return made up to 14/03/09 (2 pages)
7 April 2009Annual return made up to 14/03/09 (2 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2008Member resigned catarina marine inc. (2 pages)
25 June 2008LLP member appointed carolina marine inc (1 page)
25 June 2008Member resigned fontana marine inc. (1 page)
25 June 2008LLP member appointed dakota marine inc (1 page)
25 June 2008Member resigned fontana marine inc. (1 page)
25 June 2008LLP member appointed carolina marine inc (1 page)
25 June 2008Member resigned catarina marine inc. (2 pages)
25 June 2008LLP member appointed dakota marine inc (1 page)
16 May 2008Currsho from 31/03/2009 to 31/12/2008 (1 page)
16 May 2008Currsho from 31/03/2009 to 31/12/2008 (1 page)
14 March 2008Incorporation document\certificate of incorporation (3 pages)
14 March 2008Incorporation document\certificate of incorporation (3 pages)