UKBizDB.co.uk

CLARKSONS PLATOU (OFFSHORE) LIMITED

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

This company is commonly known as Clarksons Platou (offshore) Limited. The company was founded 51 years ago and was given the registration number 01111337. The firm's registered office is in LONDON. You can find them at Commodity Quay, St Katharine Docks, London, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:CLARKSONS PLATOU (OFFSHORE) LIMITED
Company Number:01111337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Commodity Quay, St Katharine Docks, London, E1W 1BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commodity Quay, St Katharine Docks, London, E1W 1BF

Secretary01 December 2020Active
Commodity Quay, St Katharine Docks, London, E1W 1BF

Director31 July 2009Active
10, Rubislaw Den South, Aberdeen, AB15 5BB

Director23 March 2011Active
Commodity Quay, St Katharine Docks, London, E1W 1BF

Director12 September 2018Active
Clarksons Platou As - M62, Munkedamsveien 62c, Oslo, Norway,

Director23 July 2018Active
2 Beckett Walk, Beckenham, BR3 1JH

Secretary-Active
19, Kepplestone Avenue, Aberdeen, Scotland, AB15 7XF

Secretary16 May 2015Active
176 Defoe House, Barbican, London, EC2Y 8ND

Secretary04 January 2000Active
Flat 7 6 Vanbrugh Park Road West, London, SE3 7QD

Secretary01 January 1996Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Secretary11 April 2019Active
40 Sutton Mead, Chelmsford, CM2 6QB

Secretary05 June 2001Active
Thomas Heftyes Gate 33, Oslo, Norway,

Director14 March 2008Active
President Harbitz Gate 25b, Oslo, Norway,

Director31 July 2009Active
46 Gladstone Place, Aberdeen, AB10 6XA

Director07 March 2007Active
25, Rubislaw Den North, Aberdeen, Scotland, AB15 4AL

Director25 April 1995Active
Prinsessealleen 23, Oslo, Norway,

Director14 March 2008Active
18, Station Approach, Chelsfield, BR6 6EU

Director25 April 1995Active
2 Beckett Walk, Beckenham, BR3 1JH

Director-Active
2 Logs Hill, Bromley, BR1 2PL

Director-Active
Commodity Quay, St Katharine Docks, London, E1W 1BF

Director23 March 2011Active
176 Defoe House, Barbican, London, EC2Y 8ND

Director25 April 1995Active
2 King George Street, Greenwich, London, SE10 8QJ

Director25 April 1995Active
40 Valley Road, Orpington, BR5 3DQ

Director25 April 1995Active
66 Lakeside Drive, Bromley, BR2 8QJ

Director-Active

People with Significant Control

Clarkson Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Commodity Quay, St Katharine Docks, London, England, E1W 1BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-06-06Incorporation

Memorandum articles.

Download
2022-05-25Resolution

Resolution.

Download
2022-05-19Change of name

Certificate change of name company.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2020-12-01Officers

Appoint person secretary company with name date.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type small.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type small.

Download
2019-05-08Officers

Appoint person secretary company with name date.

Download
2019-05-03Officers

Termination secretary company with name termination date.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type group.

Download
2018-09-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.