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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Grant Thornton Uk Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB | Secretary | 07 June 2023 | Active |
C/O Grant Thornton Uk Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB | Director | 11 April 2023 | Active |
C/O Grant Thornton Uk Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB | Director | 07 June 2023 | Active |
C/O Grant Thornton Uk Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB | Director | 11 April 2023 | Active |
C/O Grant Thornton Uk Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB | Secretary | 01 December 2020 | Active |
21 Central Way, Carshalton, SM5 3NF | Secretary | 08 September 2006 | Active |
34 Woodfield Rise, Bushey Heath, WD23 4QS | Secretary | 18 August 2004 | Active |
Wellington House, 4th Floor, 125 The Strand, London, England, WC2R 0AP | Secretary | 26 October 2012 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 18 August 2004 | Active |
6th Floor, 20 Berkeley Square, London, United Kingdom, W1J 6EQ | Director | 26 October 2012 | Active |
Larkspur House, The Old Nursery Wing Road, Cublington, LU7 0LF | Director | 17 December 2004 | Active |
18 Chester Road, Northwood, HA6 1BQ | Director | 17 December 2004 | Active |
Flat 2, 179 Sutherland Avenue, London, England, W9 1ET | Director | 17 October 2008 | Active |
Cairn Energy Plc, 50 Lothian Road, Edinburgh, Scotland, EH3 9BY | Director | 15 May 2014 | Active |
50, Lothian Road, Fourth Floor, Edinburgh, Scotland, EH3 9BY | Director | 15 May 2014 | Active |
Sherbourne House, 3 St Martins, Northwood, HA6 2BP | Director | 18 August 2004 | Active |
C/O Grant Thornton Uk Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB | Director | 26 October 2012 | Active |
6th Floor, 20 Berkeley Square, London, United Kingdom, W1J 6EQ | Director | 26 October 2012 | Active |
Woodstock, Priors Wood Road, Compton, GU3 1DS | Director | 18 August 2004 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 18 August 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-08-03 | Officers | Termination secretary company with name termination date. | Download |
2023-08-03 | Officers | Appoint person secretary company with name date. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Resolution | Resolution. | Download |
2021-10-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-27 | Mortgage | Mortgage satisfy charge part. | Download |
2021-09-27 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-09-27 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Officers | Termination secretary company with name termination date. | Download |
2020-12-01 | Officers | Appoint person secretary company with name date. | Download |
2020-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.