Advanced company searchLink opens in new window

GLOBAL MARITIME CONSULTANCY LIMITED

Company number 03201590

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
05 Jul 2016 CH01 Director's details changed for Mr Peter John Yearsley on 7 March 2016