Warning: file_put_contents(c/b3987003767cd5f132445af1211cc5d8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Polaris Maritime Network Ltd, EC2Y 9DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POLARIS MARITIME NETWORK LTD

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

This company is commonly known as Polaris Maritime Network Ltd. The company was founded 7 years ago and was given the registration number 10445552. The firm's registered office is in LONDON. You can find them at 1 Fore Street , Office 6075, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:POLARIS MARITIME NETWORK LTD
Company Number:10445552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2016
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Fore Street , Office 6075, London, England, EC2Y 9DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
299, Leof. Kifisias, Kifisia, Greece, 145 61

Director21 April 2022Active
1, Fore Street , Office 6075, London, England, EC2Y 9DT

Director12 August 2020Active
1, Fore Street , Office 6075, London, England, EC2Y 9DT

Director28 September 2018Active
86-90, Paul Street, 3rd Floor, London, United Kingdom, EC2A 4NE

Director03 March 2021Active
3 More London Riverside, Office 182, London, United Kingdom, SE1 2RE

Director25 October 2016Active
55 B, Eupener Strasse, Cologne, Germany,

Director29 July 2020Active
35, Ballards Lane, London, England, N3 1XW

Director24 July 2018Active

People with Significant Control

Mr Majdi Smiri
Notified on:21 April 2022
Status:Active
Date of birth:January 1980
Nationality:Tunisian
Country of residence:Greece
Address:299, Leof. Kifisias, Kifisia, Greece, 145 61
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Igor Tschernych
Notified on:25 May 2018
Status:Active
Date of birth:February 1965
Nationality:German
Country of residence:Germany
Address:55 A, Eupener Str., Köln, Germany, 50933
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sergey Budnikov
Notified on:25 October 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Adam House, 7-10 Adam Street, London, United Kingdom, WC2N 6AA
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 (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
2023-09-19Gazette

Gazette dissolved compulsory.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-05-05Address

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

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Accounts

Change account reference date company previous shortened.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Address

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

Download
2021-03-03Address

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

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-02-12Gazette

Gazette filings brought up to date.

Download
2021-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.