UKBizDB.co.uk

BEAUFORT SHIPPING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 52290 - Other transportation support activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6th Floor North, 77 Kingsway, London, United Kingdom, WC2B 6SR

Secretary31 May 2020Active
6th Floor North, 77 Kingsway, London, United Kingdom, WC2B 6SR

Director20 September 2023Active
6th Floor North, 77 Kingsway, London, United Kingdom, WC2B 6SR

Director03 October 2019Active
6th Floor North, 77 Kingsway, London, United Kingdom, WC2B 6SR

Director12 April 2019Active
Knollys House, 11 Byward Street, London, EC3R 5EN

Nominee Secretary18 October 1996Active
19 Leysings, Basildon, SS16 5SL

Secretary14 March 1997Active
51, Lincoln's Inn Fields, London, United Kingdom, WC2A 3LZ

Secretary20 December 2001Active
The Old Thatch Bambers Green, Takeley, Bishops Stortford, CM22 6PD

Nominee Director18 October 1996Active
Knollys House, 11 Byward Street, London, EC3R 5EN

Nominee Director18 October 1996Active
51, Lincoln's Inn Fields, London, United Kingdom, WC2A 3LZ

Director01 February 1999Active
Abbey Cottage, Hussell Lane, Medstead, GU34 5PF

Director05 June 1997Active
51, Lincoln's Inn Fields, London, United Kingdom, WC2A 3LZ

Director14 March 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-02-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Appoint person secretary company with name date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Termination secretary company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-03-30Address

Change registered office address company with date old address new address.

Download
2017-02-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.