UKBizDB.co.uk

GLOBAL MARITIME CONSULTANCY LIMITED

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

This company is commonly known as Global Maritime Consultancy Limited. The company was founded 28 years ago and was given the registration number 03201590. The firm's registered office is in LONDON. You can find them at 21 Worship Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GLOBAL MARITIME CONSULTANCY LIMITED
Company Number:03201590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1996
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:21 Worship Street, London, England, EC2A 2DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 43, Worship Street, London, England, EC2A 2DX

Secretary04 March 2020Active
2nd Floor, 43, Worship Street, London, England, EC2A 2DX

Director04 June 2018Active
2nd Floor, 43, Worship Street, London, England, EC2A 2DX

Director04 June 2018Active
2nd Floor, 43, Worship Street, London, England, EC2A 2DX

Director03 March 2020Active
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR

Secretary23 June 2006Active
169 Swakeleys Road, Ickenham, UB10 8DN

Secretary21 May 1996Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary21 May 1996Active
Floor 1, 26 Finsbury Square, London, Uk, EC2A 1DS

Secretary15 June 2017Active
26 Finsbury Square, Finsbury Square, London, England, EC2A 1DS

Secretary12 November 2015Active
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR

Director23 June 2006Active
1 Abbotshall Crescent, Cults, Aberdeen, AB15 9JQ

Director29 May 1996Active
Heathers Snowdenham Links Road, Bramley, Guildford, GU5 0BX

Director29 May 1996Active
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR

Director03 May 2004Active
The Hawthorns, Marsh, HP17 8SS

Director29 May 1996Active
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR

Director01 October 2014Active
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR

Director03 May 2004Active
169 Swakeleys Road, Ickenham, UB10 8DN

Director29 May 1996Active
First Floor, 26 Finsbury Square, London, United Kingdom, EC2A 1DS

Director09 August 2017Active
16 Gloucester Road, Hampton, TW12 2UH

Director29 May 1996Active
17, Global Maritime Consultancy Ltd, 2nd Floor, 17 Bevis Marks, London, England, EC3A 7LN

Director04 October 2017Active
39 Ashford Road, Tenterden, TN30 6LL

Director21 May 1996Active
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR

Director26 March 2015Active
First Floor, 26 Finsbury Square, London, Uk, EC2A 1DS

Director28 January 2016Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director21 May 1996Active
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR

Director03 May 2004Active
Floor 1, 26 Finsbury Square, London, Uk, EC2A 1DS

Director15 June 2017Active
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR

Director12 November 2015Active

People with Significant Control

Jonathan William Logan
Notified on:13 March 2020
Status:Active
Country of residence:England
Address:17, Bevis Marks, London, England, EC3A 7LN
Nature of control:
  • Significant influence or control
Mr Graham Ormsby
Notified on:04 October 2017
Status:Active
Date of birth:January 1997
Nationality:New Zealander
Country of residence:England
Address:17, Global Maritime Consultancy Ltd, 2nd Floor, London, England, EC3A 7LN
Nature of control:
  • Significant influence or control
Mr Peter John Yearsley
Notified on:10 June 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 26 Finsbury Square, London, United Kingdom, EC2A 1DS
Nature of control:
  • Significant influence or control

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
2023-11-07Accounts

Accounts with accounts type full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-08-03Address

Change registered office address company with date old address new address.

Download
2022-08-03Address

Change registered office address company with date old address new address.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-08-27Mortgage

Mortgage satisfy charge full.

Download
2021-08-27Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-07-23Address

Change registered office address company with date old address new address.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-14Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Officers

Appoint person secretary company with name date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Address

Change registered office address company with date old address new address.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.