UKBizDB.co.uk

BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED

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

This company is commonly known as Black Pearl Maritime Security Management Limited. The company was founded 13 years ago and was given the registration number 07519818. The firm's registered office is in LONDON. You can find them at Level 5, 2 More London Riverside, London, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED
Company Number:07519818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Level 5, 2 More London Riverside, London, SE1 2AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Laytons Llp, 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER

Secretary01 November 2017Active
3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, United Kingdom, EC2N 1ER

Corporate Secretary26 October 2017Active
C/O Laytons Llp, 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER

Director20 November 2019Active
C/O Laytons Llp, 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER

Director17 June 2021Active
15 Navarinou, 3041, Limassol, Cyprus,

Director31 August 2018Active
Unit 12, Pickwick Park, Park Lane, Corsham, England, SN13 0HN

Secretary12 October 2011Active
Level 5, 2 More London Riverside, London, SE1 2AP

Secretary20 December 2015Active
15-17, Jockeys Fields, London, England, WC1R 4QR

Corporate Secretary27 August 2015Active
Level 5, 2 More London Riverside, London, SE1 2AP

Director26 August 2015Active
C/O Laytons Llp, 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER

Director12 February 2020Active
Westcross House 73, Midford Road, Bath, BA2 5RT

Director08 February 2011Active
4, Beaufort West, Bath, England, BA1 6QB

Director07 February 2011Active
Level 5, 2, More London Riverside, London, United Kingdom, SE1 2AP

Director01 November 2017Active

People with Significant Control

Mr Emanuel Nikfahama
Notified on:31 December 2017
Status:Active
Date of birth:July 1960
Nationality:Cypriot
Country of residence:Cyprus
Address:15, Navarinou, 3041 Limassol, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Amber Rabiner
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:Israeli
Address:Level 5, 2 More London Riverside, London, SE1 2AP
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 (7 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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-04-05Officers

Change corporate secretary company with change date.

Download
2021-04-05Officers

Change person secretary company with change date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Address

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

Download
2021-03-25Officers

Change corporate secretary company with change date.

Download
2021-03-24Address

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

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-10Resolution

Resolution.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Change account reference date company current shortened.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.