Warning: file_put_contents(c/152bb0157421ac35311132806f9bf437.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
P&o Maritime Services (uk) Limited, SW1E 5JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

P&O MARITIME SERVICES (UK) LIMITED

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

This company is commonly known as P&o Maritime Services (uk) Limited. The company was founded 26 years ago and was given the registration number 03438606. The firm's registered office is in . You can find them at 16 Palace Street, London, , . This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:P&O MARITIME SERVICES (UK) LIMITED
Company Number:03438606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1997
Industry Codes:
  • 52220 - Service activities incidental to water transportation

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
Apartment 504, Marina Quays East, Dubai Marina, United Arab Emirates,

Secretary11 May 2020Active
16 Palace Street, London, SW1E 5JQ

Director01 August 2023Active
16 Palace Street, London, SW1E 5JQ

Director01 August 2023Active
Apartment 504, Marina Quays East, Dubai Marina, United Arab Emirates,

Director12 January 2017Active
Villa 31,, Street 5, Meadows 1, Dubai, United Arab Emirates,

Secretary05 October 2007Active
76 St. Saviours Wharf, 8 Shad Thames, London, SE1 2YP

Secretary23 April 2007Active
Th04, Marina Residence 6, The Palm, Jumeirah, Dubai, United Arab Emirates,

Secretary08 December 2013Active
Brook House Homestead Road, Edenbridge, TN8 6JD

Secretary31 October 2000Active
Flat 10, 10 Abbey Orchard Street, London, SW1P 2JP

Secretary08 December 2004Active
1 Thornfield Gardens, Sandown Park, Tunbridge Wells, TN2 4RZ

Secretary28 October 1997Active
80 Frankfurt Road, London, SE24 9NY

Secretary31 August 2006Active
40 The Grove, Ealing, London, W5 5LH

Secretary20 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 September 1997Active
16 Palace Street, London, SW1E 5JQ

Director27 August 2012Active
Nuran Serviced Residences Al Majara 4, Street H, District 4, Dubai Marina, United Arab Emirates,

Director17 July 2013Active
11 Heath Street, Sandringham, Australia,

Director28 November 2002Active
94-96, Corriedale Crescent, Park Orchards, Melbourne, Australia, 3114

Director06 March 2009Active
Cross House, High Street, East Meon, GU32 1NW

Director13 August 2004Active
Summer House, 18 Granville Road, Oxted, RH8 0DA

Director28 October 1997Active
87 The Righi, Eaglemont, Australia,

Director28 November 2002Active
5 Nott Street, Melbourne, Australia,

Director26 July 2004Active
Brook House Homestead Road, Edenbridge, TN8 6JD

Director31 October 2000Active
Flat 10, 10 Abbey Orchard Street, London, SW1P 2JP

Director08 December 2004Active
37 Brighton Street, Melbourne, Australia,

Director26 July 2004Active
45 Mayfair Avenue, Worcester Park, KT4 7SH

Director28 October 1997Active
1 Thornfield Gardens, Sandown Park, Tunbridge Wells, TN2 4RZ

Director28 October 1997Active
21, Bell Street, Seddon, Australia, 3011

Director06 March 2009Active
Mountain Ash, Derry Donnell North, Oranmore, Ireland,

Director06 March 2009Active
40 The Grove, Ealing, London, W5 5LH

Director20 April 2001Active
Montrose, Woodman Lane, Sewardstonebury, London, United Kingdom, E4 7QR

Director31 May 2002Active
Villa #29, Street No. 31c Umm Suqeim, Dubai, United Arab Emirates,

Director27 August 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 September 1997Active

People with Significant Control

The Peninsular And Oriental Steam Navigation Company
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 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.