GLOBAL MARITIME CONSULTANCY LIMITED
Company number 03201590
- Company Overview for GLOBAL MARITIME CONSULTANCY LIMITED (03201590)
- Filing history for GLOBAL MARITIME CONSULTANCY LIMITED (03201590)
- People for GLOBAL MARITIME CONSULTANCY LIMITED (03201590)
- Charges for GLOBAL MARITIME CONSULTANCY LIMITED (03201590)
- More for GLOBAL MARITIME CONSULTANCY LIMITED (03201590)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 May 2019 | AD01 | Registered office address changed from 43 Worship Street First Floor Worship Street London EC2A 2DX England to 17 Global Maritime Consultancy Ltd, 2nd Floor 17 Bevis Marks London Gb EC3A 7LN on 22 May 2019 | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
21 Jun 2018 | AD01 | Registered office address changed from First Floor 26 Finsbury Square London EC2A 1DS United Kingdom to 43 Worship Street First Floor Worship Street London EC2A 2DX on 21 June 2018 | |
06 Jun 2018 | AP01 | Appointment of Mr Robert Askins as a director on 4 June 2018 | |
06 Jun 2018 | AP01 | Appointment of Mr Jonathan Logan as a director on 4 June 2018 | |
02 Apr 2018 | PSC01 | Notification of Graham Ormsby as a person with significant control on 4 October 2017 | |
02 Apr 2018 | PSC07 | Cessation of Peter John Yearsley as a person with significant control on 15 June 2017 | |
27 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Oct 2017 | TM02 | Termination of appointment of Neil Scott Walker as a secretary on 14 October 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of Neil Scott Walker as a director on 14 October 2017 | |
13 Oct 2017 | AP01 | Appointment of Mr Graham Edward Ormsby as a director on 4 October 2017 | |
07 Sep 2017 | MR01 | Registration of charge 032015900004, created on 29 August 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of David Sutton as a director on 9 August 2017 | |
18 Aug 2017 | AP01 | Appointment of Egil Kvannli as a director on 9 August 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from 26 Finsbury Square Finsbury Square London EC2A 1DS England to First Floor 26 Finsbury Square London EC2A 1DS on 22 June 2017 | |
22 Jun 2017 | AP03 | Appointment of Neil Scott Walker as a secretary on 15 June 2017 | |
22 Jun 2017 | AP01 | Appointment of Neil Scott Walker as a director on 15 June 2017 | |
22 Jun 2017 | TM02 | Termination of appointment of Peter John Yearsley as a secretary on 15 June 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Peter John Yearsley as a director on 15 June 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
19 Jun 2017 | AD01 | Registered office address changed from Saddlers House 44 Gutter Lane Cheapside London Greater London EC2V 6BR to 26 Finsbury Square Finsbury Square London EC2A 1DS on 19 June 2017 | |
10 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
05 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
05 Jul 2016 | CH01 | Director's details changed for Mr Peter John Yearsley on 7 March 2016 |