UKBizDB.co.uk

BOREALIS MARITIME LIMITED

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

This company is commonly known as Borealis Maritime Limited. The company was founded 14 years ago and was given the registration number 07128049. The firm's registered office is in LONDON. You can find them at 3rd Floor, 55 Brompton Road, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BOREALIS MARITIME LIMITED
Company Number:07128049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 55 Brompton Road, London, United Kingdom, SW3 1DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 55 Brompton Road, London, United Kingdom, SW3 1DP

Director15 November 2017Active
3rd Floor, 55 Brompton Road, London, United Kingdom, SW3 1DP

Director18 January 2010Active
3rd Floor, 55 Brompton Road, London, United Kingdom, SW3 1DP

Director06 October 2023Active
139, Piccadilly, London, England, W1J 7NU

Secretary18 January 2010Active
3rd Floor, 55 Brompton Road, London, United Kingdom, SW3 1DP

Director11 November 2019Active
139, Piccadilly, London, W1J 7NU

Director22 October 2015Active
139, Piccadilly, London, England, W1J 7NU

Director18 January 2010Active
3rd Floor, 55 Brompton Road, London, United Kingdom, SW3 1DP

Director11 November 2019Active
139, Piccadilly, London, W1J 7NU

Director19 January 2017Active

People with Significant Control

Mr Elias Sakellis
Notified on:02 June 2020
Status:Active
Date of birth:July 1976
Nationality:Greek,British
Country of residence:United Kingdom
Address:3rd Floor, 55 Brompton Road, London, United Kingdom, SW3 1DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frederik Nicolai Rye-Florentz
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:Norwegian
Country of residence:United Kingdom
Address:3rd Floor, 55 Brompton Road, London, United Kingdom, SW3 1DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christoph Egon Ludolf Toepfer
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:German
Country of residence:United Kingdom
Address:3rd Floor, 55 Brompton Road, London, United Kingdom, SW3 1DP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-06Accounts

Accounts with accounts type group.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-03-13Accounts

Accounts with accounts type group.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-10-21Mortgage

Mortgage satisfy charge part.

Download
2022-10-21Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Resolution

Resolution.

Download
2020-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.