UKBizDB.co.uk

NAUTICAL HOLDINGS LIMITED

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

This company is commonly known as Nautical Holdings Limited. The company was founded 19 years ago and was given the registration number 05208827. The firm's registered office is in LONDON. You can find them at Wellington House 4th Floor, 125 The Strand, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:NAUTICAL HOLDINGS LIMITED
Company Number:05208827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Wellington House 4th Floor, 125 The Strand, London, England, WC2R 0AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Grant Thornton Uk Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Secretary07 June 2023Active
C/O Grant Thornton Uk Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Director11 April 2023Active
C/O Grant Thornton Uk Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Director07 June 2023Active
C/O Grant Thornton Uk Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Director11 April 2023Active
C/O Grant Thornton Uk Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Secretary01 December 2020Active
21 Central Way, Carshalton, SM5 3NF

Secretary08 September 2006Active
34 Woodfield Rise, Bushey Heath, WD23 4QS

Secretary18 August 2004Active
Wellington House, 4th Floor, 125 The Strand, London, England, WC2R 0AP

Secretary26 October 2012Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary18 August 2004Active
6th Floor, 20 Berkeley Square, London, United Kingdom, W1J 6EQ

Director26 October 2012Active
Larkspur House, The Old Nursery Wing Road, Cublington, LU7 0LF

Director17 December 2004Active
18 Chester Road, Northwood, HA6 1BQ

Director17 December 2004Active
Flat 2, 179 Sutherland Avenue, London, England, W9 1ET

Director17 October 2008Active
Cairn Energy Plc, 50 Lothian Road, Edinburgh, Scotland, EH3 9BY

Director15 May 2014Active
50, Lothian Road, Fourth Floor, Edinburgh, Scotland, EH3 9BY

Director15 May 2014Active
Sherbourne House, 3 St Martins, Northwood, HA6 2BP

Director18 August 2004Active
C/O Grant Thornton Uk Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Director26 October 2012Active
6th Floor, 20 Berkeley Square, London, United Kingdom, W1J 6EQ

Director26 October 2012Active
Woodstock, Priors Wood Road, Compton, GU3 1DS

Director18 August 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director18 August 2004Active

People with Significant Control

Nautical Petroleum Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Berkeley Square, London, England, W1J 6EQ
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
2024-02-10Gazette

Gazette dissolved liquidation.

Download
2023-11-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-03Officers

Termination secretary company with name termination date.

Download
2023-08-03Officers

Appoint person secretary company with name date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2021-12-21Address

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

Download
2021-10-25Resolution

Resolution.

Download
2021-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-27Mortgage

Mortgage satisfy charge part.

Download
2021-09-27Mortgage

Mortgage charge whole release with charge number.

Download
2021-09-27Mortgage

Mortgage charge whole release with charge number.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-12-01Officers

Appoint person secretary company with name date.

Download
2020-08-31Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type dormant.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.