This company is commonly known as Blue Phoenix Marine Ltd. The company was founded 7 years ago and was given the registration number 10276034. The firm's registered office is in LONDON. You can find them at 1 Old Court Mews, 311 Chase Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BLUE PHOENIX MARINE LTD |
---|---|---|
Company Number | : | 10276034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2016 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Old Court Mews, 311 Chase Road, London, United Kingdom, N14 6JS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Old Court Mews, 311 Chase Road, London, United Kingdom, N14 6JS | Secretary | 01 March 2018 | Active |
27, Fuller Close, Bushey, United Kingdom, WD23 4JD | Director | 13 July 2016 | Active |
1 Old Court Mews, 311 Chase Road, London, United Kingdom, N14 6JS | Director | 01 March 2018 | Active |
160 Kemp House, City Road, London, United Kingdom, EC1V 2NX | Secretary | 13 July 2016 | Active |
3 Clive Court, Fortunegate Road, London, United Kingdom, NW10 9RJ | Director | 13 July 2016 | Active |
Mr Andrew Chikwelu Nweke | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | Nigerian |
Country of residence | : | United Kingdom |
Address | : | 1 Old Court Mews, 311 Chase Road, London, United Kingdom, N14 6JS |
Nature of control | : |
|
Tumininu Ladele | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | Nigerian |
Country of residence | : | United Kingdom |
Address | : | 160 Kemp House, City Road, London, United Kingdom, EC1V 2NX |
Nature of control | : |
|
Adetunji Ladele | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | Nigerian |
Country of residence | : | United Kingdom |
Address | : | 27, Fuller Close, Bushey, United Kingdom, WD23 4JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Address | Change registered office address company with date old address new address. | Download |
2018-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Officers | Appoint person secretary company with name date. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-07 | Officers | Termination secretary company with name termination date. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-07 | Officers | Appoint person director company with name date. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-05 | Capital | Capital allotment shares. | Download |
2016-12-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.