UKBizDB.co.uk

TALPOLE CHARTERING LTD

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

This company is commonly known as Talpole Chartering Ltd. The company was founded 20 years ago and was given the registration number 04981874. The firm's registered office is in ORPINGTON. You can find them at 1st Floor, Midas House, 2 Knoll Rise, Orpington, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TALPOLE CHARTERING LTD
Company Number:04981874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1st Floor, Midas House, 2 Knoll Rise, Orpington, Kent, England, BR6 0EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Midas House, 2 Knoll Rise, Orpington, United Kingdom, BR6 0EL

Director08 November 2012Active
1 Knightrider Court, London, EC4V 5JU

Nominee Secretary02 December 2003Active
3rd, Floort Geneva Place, Waterfront Drive P.O Box 3175 Road Town, Tortola, Bvi,

Corporate Secretary02 December 2003Active
32, 6th Floor, Ludgate Hill, London, United Kingdom, EC4M 7DR

Corporate Secretary17 November 2010Active
Alpha Villas, 5 Durham Road, Sidcup, England, DA14 6LH

Director26 November 2010Active
Casa 217, La Alegria De Praderas Del Rocio, Villa Zaita - Las Cumbres, Panama, Republic Of Panama,

Director29 September 2010Active
1 Knightrider Court, London, EC4V 5JU

Nominee Director02 December 2003Active
788-790, Finchley Road, London, NW11 7TJ

Corporate Director29 September 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Director02 December 2003Active
32, 6th Floor, Ludgate Hill, London, England, EC4M 7DR

Corporate Director24 December 2010Active
3rd, Floor Meadows House, 20-22 Queen Street, Mayfair, London, United Kingdom, W1J 5PR

Corporate Director22 September 2004Active

People with Significant Control

Mr Maurizio Bocedi
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:Italian
Country of residence:England
Address:6 East Point,, High Street, Sevenoaks, England, TN15 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vittorio Selvi
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:Italian
Country of residence:England
Address:6 East Point,, High Street, Sevenoaks, England, TN15 0EG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-11-25Address

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

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Accounts

Change account reference date company previous shortened.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Accounts

Change account reference date company previous extended.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Accounts

Change account reference date company previous shortened.

Download
2017-11-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.