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.
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 | : |
|
Registered Address | : | Level 5, 2 More London Riverside, London, SE1 2AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Laytons Llp, 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER | Secretary | 01 November 2017 | Active |
3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, United Kingdom, EC2N 1ER | Corporate Secretary | 26 October 2017 | Active |
C/O Laytons Llp, 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER | Director | 20 November 2019 | Active |
C/O Laytons Llp, 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER | Director | 17 June 2021 | Active |
15 Navarinou, 3041, Limassol, Cyprus, | Director | 31 August 2018 | Active |
Unit 12, Pickwick Park, Park Lane, Corsham, England, SN13 0HN | Secretary | 12 October 2011 | Active |
Level 5, 2 More London Riverside, London, SE1 2AP | Secretary | 20 December 2015 | Active |
15-17, Jockeys Fields, London, England, WC1R 4QR | Corporate Secretary | 27 August 2015 | Active |
Level 5, 2 More London Riverside, London, SE1 2AP | Director | 26 August 2015 | Active |
C/O Laytons Llp, 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER | Director | 12 February 2020 | Active |
Westcross House 73, Midford Road, Bath, BA2 5RT | Director | 08 February 2011 | Active |
4, Beaufort West, Bath, England, BA1 6QB | Director | 07 February 2011 | Active |
Level 5, 2, More London Riverside, London, United Kingdom, SE1 2AP | Director | 01 November 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-04-05 | Officers | Change corporate secretary company with change date. | Download |
2021-04-05 | Officers | Change person secretary company with change date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-25 | Officers | Change corporate secretary company with change date. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-10 | Resolution | Resolution. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Change account reference date company current shortened. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.