This company is commonly known as Beaufort Shipping Limited. The company was founded 27 years ago and was given the registration number 03265617. The firm's registered office is in LONDON. You can find them at 6th Floor North, 77 Kingsway, London, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | BEAUFORT SHIPPING LIMITED |
---|---|---|
Company Number | : | 03265617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1996 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor North, 77 Kingsway, London, United Kingdom, WC2B 6SR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor North, 77 Kingsway, London, United Kingdom, WC2B 6SR | Secretary | 31 May 2020 | Active |
6th Floor North, 77 Kingsway, London, United Kingdom, WC2B 6SR | Director | 20 September 2023 | Active |
6th Floor North, 77 Kingsway, London, United Kingdom, WC2B 6SR | Director | 03 October 2019 | Active |
6th Floor North, 77 Kingsway, London, United Kingdom, WC2B 6SR | Director | 12 April 2019 | Active |
Knollys House, 11 Byward Street, London, EC3R 5EN | Nominee Secretary | 18 October 1996 | Active |
19 Leysings, Basildon, SS16 5SL | Secretary | 14 March 1997 | Active |
51, Lincoln's Inn Fields, London, United Kingdom, WC2A 3LZ | Secretary | 20 December 2001 | Active |
The Old Thatch Bambers Green, Takeley, Bishops Stortford, CM22 6PD | Nominee Director | 18 October 1996 | Active |
Knollys House, 11 Byward Street, London, EC3R 5EN | Nominee Director | 18 October 1996 | Active |
51, Lincoln's Inn Fields, London, United Kingdom, WC2A 3LZ | Director | 01 February 1999 | Active |
Abbey Cottage, Hussell Lane, Medstead, GU34 5PF | Director | 05 June 1997 | Active |
51, Lincoln's Inn Fields, London, United Kingdom, WC2A 3LZ | Director | 14 March 1997 | Active |
Snow Hill Trustees Limited | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 150, Aldersgate Street, London, United Kingdom, EC1A 4AB |
Nature of control | : |
|
Panayiotis Touliatos | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | Greek |
Country of residence | : | Monaco |
Address | : | 4et, N.47 Chateau De Plaisance, Monaco, Monaco, 98000 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Officers | Appoint person secretary company with name date. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Officers | Termination secretary company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-30 | Address | Change registered office address company with date old address new address. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.