Warning: file_put_contents(c/943b4b9ed0b45ed328341e7c9f7370be.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
P&o Maritime Ocean Sciences Limited, SW1E 5JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

P&O MARITIME OCEAN SCIENCES LIMITED

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

This company is commonly known as P&o Maritime Ocean Sciences Limited. The company was founded 24 years ago and was given the registration number 03984480. The firm's registered office is in LONDON. You can find them at 16 Palace Street, , London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:P&O MARITIME OCEAN SCIENCES LIMITED
Company Number:03984480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport
  • 77341 - Renting and leasing of passenger water transport equipment

Office Address & Contact

Registered Address:16 Palace Street, London, SW1E 5JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 33, North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, England, NE12 9SZ

Director31 December 2020Active
Unit 33, North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, England, NE12 9SZ

Director31 December 2020Active
Unit 33, North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, England, NE12 9SZ

Director31 December 2020Active
Unit 33, North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, England, NE12 9SZ

Director01 May 2018Active
Unit 33, North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, England, NE12 9SZ

Director01 June 2019Active
Unit 33, North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, England, NE12 9SZ

Director31 December 2020Active
36 Bosville, Boyatt Wood, Eastleigh, SO50 4PD

Secretary02 May 2000Active
Villa 31, Street 5, Meadows 1, Dubai, United Arab Emirates,

Secretary30 September 2010Active
Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, BH13 7EU

Secretary24 July 2000Active
Th04, Marina Residence 6, The Palm, Jumeirah, Dubai, United Arab Emirates,

Secretary15 June 2015Active
Vt House, Grange Drive, Hedge End, Southampton, SO30 2DQ

Secretary03 May 2005Active
Apartment 504, Marina Quays East, Dubai Marina, United Arab Emirates,

Secretary11 May 2020Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Secretary09 July 2010Active
16, Palace Street, London, England, SW1E 5JQ

Director16 October 2014Active
Stonehaven, Moy Road, Kinvara, Co Galway, Ireland,

Director30 September 2010Active
Ferry Lane House Brook Avenue, Warsash, Southampton, SO31 9HN

Director07 September 2000Active
74 Downscroft Gardens, Hedge End, Southampton, SO30 4RS

Director24 July 2000Active
24, Kingcup Close, Broadstone, Poole, BH18 9GS

Director11 October 2005Active
Vt House, Grange Drive, Hedge End, Southampton, SO30 2DQ

Director13 December 2007Active
Finance Office, Bangor University, College Road, Bangor, United Kingdom, LL57 2DG

Director07 July 2006Active
4 Spring Way, Alresford, SO24 9LN

Director02 May 2000Active
Llys Arddun, Penisarwaen, Caernarfon, LL55 3BW

Director18 July 2001Active
School Of Ocean Sciences, Bangor University, College Road, Bangor, United Kingdom, LL57 2DG

Director10 July 2009Active
15, The Elms, Forster Street, Galway, Ireland,

Director03 October 2011Active
School Of Ocean Sciences, Bangor University, College Road, Menai Bridge, United Kingdom, LL59 5AB

Director18 July 2001Active
Vt Group, Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0TA

Director09 May 2008Active
1, Abbeydale, Carlton Colville, Lowestoft, Suffolk, England, NR33 8WJ

Director16 October 2014Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX

Director09 July 2010Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director22 September 2009Active
11 Heath Lawns, Catisfield, Fareham, PO15 5QB

Director18 July 2001Active
Apartment 504, Marina Quays East, Dubai Marina, United Arab Emirates,

Director12 January 2017Active
21, Bell Street, Seddon, Australia,

Director30 September 2010Active
Mountain Ash, Dery Donnell North, Oranmore, Ireland,

Director30 September 2010Active
School Of Ocean Sciences, Bangor University, Menai Bridge, United Kingdom, LL59 5AB

Director18 July 2001Active
33 The Dale, Widney, Waterlooville, PO7 5DB

Director18 October 2002Active

People with Significant Control

O.S. Energy (Uk) Ltd
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:33, Bellingham Drive, Newcastle Upon Tyne, England, NE12 9SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
P&O Maritime Services (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Palace Street, London, United Kingdom, SW1E 5JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bangor University
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:College Road, Bangor, United Kingdom, LL57 2DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Confirmation statement

Confirmation statement with updates.

Download
2024-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Address

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

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Resolution

Resolution.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Address

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

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination secretary company with name termination date.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-12-29Mortgage

Mortgage satisfy charge full.

Download
2020-12-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.