This company is commonly known as Allocean Limited. The company was founded 31 years ago and was given the registration number 02823223. The firm's registered office is in LONDON. You can find them at 13/14 Hobart Place, Hobart Place, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | ALLOCEAN LIMITED |
---|---|---|
Company Number | : | 02823223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1993 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13/14 Hobart Place, Hobart Place, London, SW1W 0HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Hobart Place, London, United Kingdom, SW1W 0HH | Secretary | 08 October 2012 | Active |
12, Hobart Place, London, United Kingdom, SW1W 0HH | Director | 08 October 2012 | Active |
Penryn, High Street, Flimwell, Wadhurst, TN5 7PB | Secretary | 10 February 2004 | Active |
Penryn, High Street, Flimwell, Wadhurst, TN5 7PB | Secretary | 01 March 2001 | Active |
13-14, Hobart Place, London, United Kingdom, SW1W 0HH | Secretary | 02 October 2009 | Active |
4 Birch Grove, Banchory, AB31 5RG | Secretary | 20 February 1997 | Active |
19 Severnake Close, Isle Of Dogs, London, E14 9WE | Secretary | 31 December 2002 | Active |
120, Tivoli Court, Rotherhithe Street, London, United Kingdom, SE16 5UD | Secretary | 05 September 2008 | Active |
18 South Square, Hampstead Garden Suburb, London, NW11 7AL | Secretary | 16 March 1998 | Active |
11 Old Wardsdown, Flimwell, Wadhurst, TN5 7NN | Secretary | 23 October 2000 | Active |
12 Bavant Road, Preston, Brighton, BN1 6RD | Secretary | 11 October 1993 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 02 June 1993 | Active |
13-14, Hobart Place, London, United Kingdom, SW1W 0HH | Director | 02 October 2009 | Active |
12, Hobart Place, London, England, SW1W 0HH | Director | 08 October 2012 | Active |
Ridgeway 28 Wildernesse Mount, Sevenoaks, TN13 3QS | Director | 08 November 1993 | Active |
32 New Concordia Wharf, Mill Street, London, SE1 2BB | Director | 31 December 1997 | Active |
214 Cyncoed Road, Cyncoed, Cardiff, CF2 6RS | Director | 18 October 1993 | Active |
Flat D, 41 Lancaster Grove, London, NW3 4HB | Director | 31 December 2002 | Active |
17 St Georges Close, Heybridge Basin, Maldon, CM9 4RZ | Director | 05 September 2001 | Active |
Russets, Ridgeway Pyrford, Woking, GU22 8PN | Director | 16 January 1996 | Active |
13/14, Hobart Place, Hobart Place, London, United Kingdom, SW1W 0HH | Director | 03 December 2009 | Active |
The Walled Garden, Church Path, Ipplepen, TQ12 5RZ | Director | 27 August 1997 | Active |
14 Somerset Road, Brentford, TW8 8BX | Director | 31 December 1997 | Active |
67 Queens Gate Mews, London, SW7 5QN | Director | 26 April 1999 | Active |
99 Southview Drive, South Woodford, London, E18 1NR | Director | 01 July 1995 | Active |
Tanglewood 36 Mill Lane, Yateley, Camberley, GU17 7TN | Director | 01 July 1995 | Active |
PO BOX 31884 Smb, Grand Cayman, Cayman Islands, British West Indies, FOREIGN | Director | 11 October 1993 | Active |
The Corner House Clarendon Gardens, Tunbridge Wells, TN2 5LA | Director | 08 November 1993 | Active |
Flat 2, 24 Bracknell Gardens, London, NW3 7ED | Nominee Director | 02 June 1993 | Active |
25 Beaufort Avenue, Leamington Spa, CV32 7TB | Director | 01 July 1995 | Active |
PO BOX 30130 Smb, Grand Cayman, British West Indies, FOREIGN | Director | 28 May 1998 | Active |
Flat 4, 56 Elm Park Road, London, | Director | 17 June 2007 | Active |
13-14, Hobart Place, London, United Kingdom, SW1W 0HH | Director | 02 October 2009 | Active |
Biferton, Four Elms Road, Edenbridge, TN8 6AG | Director | 15 May 2000 | Active |
Pippen Watersplash Lane, Cheapside, Ascot, SL5 7QR | Director | 01 July 1995 | Active |
Lomar Twilight Limited | ||
Notified on | : | 31 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 13-14, 13-14 Hobart Place, London, United Kingdom, SW1W 0HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved compulsory. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type group. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type group. | Download |
2021-06-14 | Accounts | Accounts with accounts type group. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Gazette | Gazette filings brought up to date. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type group. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type group. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type group. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Officers | Termination director company with name termination date. | Download |
2016-07-22 | Accounts | Accounts with accounts type group. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.