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..
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 | : |
|
Registered Address | : | 21 Worship Street, London, England, EC2A 2DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 43, Worship Street, London, England, EC2A 2DX | Secretary | 04 March 2020 | Active |
2nd Floor, 43, Worship Street, London, England, EC2A 2DX | Director | 04 June 2018 | Active |
2nd Floor, 43, Worship Street, London, England, EC2A 2DX | Director | 04 June 2018 | Active |
2nd Floor, 43, Worship Street, London, England, EC2A 2DX | Director | 03 March 2020 | Active |
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR | Secretary | 23 June 2006 | Active |
169 Swakeleys Road, Ickenham, UB10 8DN | Secretary | 21 May 1996 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 21 May 1996 | Active |
Floor 1, 26 Finsbury Square, London, Uk, EC2A 1DS | Secretary | 15 June 2017 | Active |
26 Finsbury Square, Finsbury Square, London, England, EC2A 1DS | Secretary | 12 November 2015 | Active |
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR | Director | 23 June 2006 | Active |
1 Abbotshall Crescent, Cults, Aberdeen, AB15 9JQ | Director | 29 May 1996 | Active |
Heathers Snowdenham Links Road, Bramley, Guildford, GU5 0BX | Director | 29 May 1996 | Active |
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR | Director | 03 May 2004 | Active |
The Hawthorns, Marsh, HP17 8SS | Director | 29 May 1996 | Active |
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR | Director | 01 October 2014 | Active |
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR | Director | 03 May 2004 | Active |
169 Swakeleys Road, Ickenham, UB10 8DN | Director | 29 May 1996 | Active |
First Floor, 26 Finsbury Square, London, United Kingdom, EC2A 1DS | Director | 09 August 2017 | Active |
16 Gloucester Road, Hampton, TW12 2UH | Director | 29 May 1996 | Active |
17, Global Maritime Consultancy Ltd, 2nd Floor, 17 Bevis Marks, London, England, EC3A 7LN | Director | 04 October 2017 | Active |
39 Ashford Road, Tenterden, TN30 6LL | Director | 21 May 1996 | Active |
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR | Director | 26 March 2015 | Active |
First Floor, 26 Finsbury Square, London, Uk, EC2A 1DS | Director | 28 January 2016 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 21 May 1996 | Active |
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR | Director | 03 May 2004 | Active |
Floor 1, 26 Finsbury Square, London, Uk, EC2A 1DS | Director | 15 June 2017 | Active |
Saddlers House 44, Gutter Lane, Cheapside, London, EC2V 6BR | Director | 12 November 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-08-03 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Address | Change registered office address company with date old address new address. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-07-23 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-06 | Officers | Appoint person secretary company with name date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Address | Change registered office address company with date old address new address. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.