This company is commonly known as P&o Tankships Investments Limited. The company was founded 138 years ago and was given the registration number 00021695. The firm's registered office is in . You can find them at 16 Palace Street, London, , . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | P&O TANKSHIPS INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00021695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1885 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Palace Street, London, SW1E 5JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Palace Street, London, SW1E 5JQ | Secretary | 20 July 2023 | Active |
16 Palace Street, London, SW1E 5JQ | Director | 16 April 2018 | Active |
16 Palace Street, London, SW1E 5JQ | Director | 20 July 2023 | Active |
16 Palace Street, London, SW1E 5JQ | Secretary | 15 June 2015 | Active |
Villa 31,, Street 5, Meadows 1, Dubai, United Arab Emirates, | Secretary | 05 October 2007 | Active |
62 Telford Avenue, London, SW2 4XF | Secretary | 25 November 1994 | Active |
62 Telford Avenue, London, SW2 4XF | Secretary | 13 January 1992 | Active |
Hill View Grove Heath North, Ripley, Woking, GU23 6EN | Secretary | - | Active |
76 St. Saviours Wharf, 8 Shad Thames, London, SE1 2YP | Secretary | 23 April 2007 | Active |
Flat 10, 10 Abbey Orchard Street, London, SW1P 2JP | Secretary | 08 December 2004 | Active |
43 Castle Lane, Chandlers Ford, SO53 4AH | Secretary | 20 October 1998 | Active |
80 Frankfurt Road, London, SE24 9NY | Secretary | 31 August 2006 | Active |
40 The Grove, Ealing, London, W5 5LH | Secretary | 04 February 2002 | Active |
Tye House, Days Lane Elmstead Market, Colchester, CO7 7AX | Director | - | Active |
16 Palace Street, London, SW1E 5JQ | Director | 25 June 2019 | Active |
62 Telford Avenue, London, SW2 4XF | Director | 25 November 1994 | Active |
Hill View Grove Heath North, Ripley, Woking, GU23 6EN | Director | - | Active |
16 Palace Street, London, SW1E 5JQ | Director | 25 June 2019 | Active |
8 Netherton Road, St Margarets, Twickenham, TW1 1LZ | Director | 16 April 2008 | Active |
Summer House, 18 Granville Road, Oxted, RH8 0DA | Director | 04 February 2002 | Active |
51, Buckingham Gate, London, United Kingdom, SW1E 6BS | Director | 17 January 2014 | Active |
Flat 10, 10 Abbey Orchard Street, London, SW1P 2JP | Director | 08 December 2004 | Active |
45 Mayfair Avenue, Worcester Park, KT4 7SH | Director | 04 February 2002 | Active |
Dp World, Dubai, United Arab Emirates, | Director | 30 June 2006 | Active |
16 Palace Street, London, SW1E 5JQ | Director | 11 May 2010 | Active |
40 The Grove, Ealing, London, W5 5LH | Director | 04 February 2002 | Active |
35 Granville Road, Oxted, RH8 0BX | Director | 30 June 2006 | Active |
227 Smull Avenue, North Caldwell, New Jersey, United States Of America, | Director | - | Active |
Montrose, Woodman Lane, Sewardstonebury, London, United Kingdom, E4 7QR | Director | 31 May 2002 | Active |
Tucker Mill, Sway Road, Lymington, SO41 8NN | Director | 23 April 2007 | Active |
105, Villiers Avenue, Surbiton, Surrey, United Kingdom, KT5 8BE | Director | 23 April 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-07 | Officers | Appoint person secretary company with name date. | Download |
2023-08-07 | Officers | Termination secretary company with name termination date. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Officers | Change person director company with change date. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Officers | Appoint person director company with name date. | Download |
2019-07-26 | Officers | Appoint person director company with name date. | Download |
2019-06-07 | Officers | Change person secretary company with change date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.