UKBizDB.co.uk

DRYLOG TRADING UK LIMITED

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

This company is commonly known as Drylog Trading Uk Limited. The company was founded 40 years ago and was given the registration number 01770285. The firm's registered office is in LONDON. You can find them at 5 Market Yard Mews, 194-204 Bermondsey Street, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:DRYLOG TRADING UK LIMITED
Company Number:01770285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Corporate Secretary26 February 2020Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director06 December 2023Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director06 December 2023Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director01 October 2023Active
3, London Bridge Street, London, England, SE1 9SG

Secretary28 September 2007Active
24 Daffodil Avenue, Pilgrims Hatch, Brentwood, CM15 9QH

Secretary08 November 1993Active
52 Pentney Road, London, SW12 0NY

Secretary16 August 1996Active
Churchfields House, Codicote, Hitchin, SG4 8TH

Secretary25 July 1997Active
43 Elm Park Mansions, Park Walk, London, SW10 0AW

Secretary18 November 1997Active
5 Flag House, 47 Brunswick Court, London, SE1 3LH

Secretary07 April 2000Active
Wynchwood, Doggetts Wood Lane, Chalfont St Giles, HP8 4TH

Secretary10 May 1995Active
27 Coombe Gardens, West Wimbledon, London, SW20 0QU

Secretary-Active
16 Ashburnham Gardens, Upminster, RM14 1XA

Secretary09 August 1995Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director01 July 2021Active
19 Great Wheatley Road, Rayleigh, SS6 7AW

Director-Active
Lickfold House, Petworth, GU28 9EY

Director-Active
Grove House, Mill Lane, Tonbridge, TN9 1PJ

Director16 July 1999Active
Grove House, Mill Lane, Tonbridge, TN9 1PJ

Director01 April 1996Active
8 Walton Court, 23 Lyonsdown Road, New Barnet, EN5 1JW

Director09 August 1995Active
New Grove, Petworth, GU28 0BD

Director10 January 2001Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director01 October 2023Active
Cottons Centre, Hays Lane, London, SE1 2QE

Director26 August 1998Active
Glendyne, Hook Heath Road, Woking, GU22 0QE

Director16 July 1999Active
10 Dickens Drive, Kemnal Road, Chislehurst, BR7 6RU

Director-Active
3, London Bridge Street, London, England, SE1 9SG

Director07 June 2007Active
55 Thornhill Square, London, N1 1BE

Director-Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director26 August 1998Active
3 Kings Avenue, Bromley, BR1 4HN

Director18 November 1997Active
Lower Lye, Holloway, East Knoyle, Salisbury, SP3 6AQ

Director-Active
3, London Bridge Street, London, England, SE1 9SG

Director26 August 1998Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director27 June 2014Active

People with Significant Control

Peter George Livanos
Notified on:03 June 2020
Status:Active
Date of birth:August 1958
Nationality:Greek
Country of residence:United Kingdom
Address:5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Agman Holdings Limited
Notified on:28 November 2019
Status:Active
Country of residence:England
Address:3, London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
E D & F Man Sugar Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, London Bridge Street, London, England, SE1 9SG
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 (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
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-06-01Change of name

Certificate change of name company.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type full.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Change account reference date company current extended.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Resolution

Resolution.

Download
2020-03-09Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.