Warning: file_put_contents(c/ab0bad2628e8344627cb173309a0f349.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sd Marine Services (holdings) Limited, EC4N 6AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SD MARINE SERVICES (HOLDINGS) LIMITED

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

This company is commonly known as Sd Marine Services (holdings) Limited. The company was founded 17 years ago and was given the registration number 06251300. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SD MARINE SERVICES (HOLDINGS) LIMITED
Company Number:06251300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary09 January 2014Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director25 January 2016Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary17 May 2007Active
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9UY

Corporate Secretary17 July 2007Active
2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director25 July 2014Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director09 June 2010Active
Serco House, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9UY

Director22 September 2008Active
1, Churchill Place, London, United Kingdom, E14 5HP

Director27 October 2011Active
60 Aytoun Road, Glasgow, G41 5HE

Director17 July 2007Active
Northwest Wing Bush House, Aldwych, London, United Kingdom, WC2B 4EZ

Director25 October 2012Active
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG

Director17 July 2007Active
Firbank, 14 Church Road East, Farnborough, GU14 6QJ

Director17 July 2007Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director08 May 2009Active
Condor House, St. Paul's Churchyard, London, EC4M 8AL

Director08 May 2009Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director29 June 2018Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director25 October 2012Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director17 May 2007Active

People with Significant Control

Matrix Fpms Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
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 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.