Warning: file_put_contents(c/5c72dd6de8963c83889ad6bc60bfde21.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/88e2e8f1035935ac226a2d9681ae3e63.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Seastar Bulk One Limited, EC3M 5JD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEASTAR BULK ONE LIMITED

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

This company is commonly known as Seastar Bulk One Limited. The company was founded 7 years ago and was given the registration number 10513254. The firm's registered office is in LONDON. You can find them at 4th Floor, 100 Fenchurch Street, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:SEASTAR BULK ONE LIMITED
Company Number:10513254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chemin Des Mellays 26, 1942 Levron, Switzerland,

Director06 December 2016Active
4th Floor, 100 Fenchurch Street, London, United Kingdom, EC3M 5JD

Director23 April 2017Active
Hadmans, The Green, Chiddingfold, Godalming, United Kingdom, GU8 4TT

Director06 December 2016Active

People with Significant Control

Seastar Ship Holdings Limited
Notified on:06 March 2017
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 100 Fenchurch Street, London, United Kingdom, EC3M 5JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Per Magnus Karlsen
Notified on:06 December 2016
Status:Active
Date of birth:September 1958
Nationality:Norwegian
Country of residence:Switzerland
Address:Chalet Les Crepines, Rue De Ranson 129, Verbier, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Iain Meins
Notified on:06 December 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:Hadmans, The Green, Godalming, United Kingdom, GU8 4TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard Ian Meins
Notified on:06 December 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Per Magnus Karlsen
Notified on:06 December 2016
Status:Active
Date of birth:September 1958
Nationality:Norwegian
Country of residence:England
Address:4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-15Accounts

Accounts with accounts type small.

Download
2024-02-29Officers

Change person director company with change date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type small.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type small.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-17Resolution

Resolution.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type small.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type small.

Download
2019-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.