Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORLD TANKERS (UK) LTD
Company Information for

WORLD TANKERS (UK) LTD

243 KNIGHTSBRIDGE, LONDON, SW7 1DN,
Company Registration Number
02983068
Private Limited Company
Active

Company Overview

About World Tankers (uk) Ltd
WORLD TANKERS (UK) LTD was founded on 1994-10-25 and has its registered office in London. The organisation's status is listed as "Active". World Tankers (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WORLD TANKERS (UK) LTD
 
Legal Registered Office
243 KNIGHTSBRIDGE
LONDON
SW7 1DN
Other companies in EC3N
 
Filing Information
Company Number 02983068
Company ID Number 02983068
Date formed 1994-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB663150649  
Last Datalog update: 2023-12-06 10:57:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLD TANKERS (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WORLD TANKERS (UK) LTD

Current Directors
Officer Role Date Appointed
DAVID CHRISTOPHER THOMPSON-ROWLANDS
Company Secretary 2012-12-31
PANIKOS PANAYIODOU
Director 2018-05-10
THEODOTOS IOANNOU PILAVAKIS
Director 1997-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
THEODOTOS IOANNOU PILAVAKIS
Company Secretary 1995-10-02 2012-12-31
MARIOS PAPACHRISTOFI
Director 1997-11-01 2012-12-31
ANDREAS CHARALAMBOUS
Director 1995-09-05 2010-04-30
ROBIN EDWIN THOMAS
Director 1997-12-01 2006-09-30
DAVID MILLIGAN
Company Secretary 1994-10-25 1995-10-25
DAVID MILLIGAN
Director 1994-10-25 1995-10-25
KARIN ANN MILLIGAN
Director 1994-10-25 1995-10-02
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1994-10-25 1994-10-25
WILDMAN & BATTELL LIMITED
Nominated Director 1994-10-25 1994-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PANIKOS PANAYIODOU LONDON CHARTERING LIMITED Director 2000-04-10 CURRENT 1995-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-14Elect to keep the directors register information on the public register
2023-02-14APPOINTMENT TERMINATED, DIRECTOR THEODOTOS IOANNOU PILAVAKIS
2023-02-14REGISTERED OFFICE CHANGED ON 14/02/23 FROM 9 st Clare Street Minories London EC3N 1LQ
2022-12-19CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-12Compulsory strike-off action has been discontinued
2022-01-12DISS40Compulsory strike-off action has been discontinued
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-07CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-07PSC08Notification of a person with significant control statement
2019-10-29PSC07CESSATION OF WORLD TANKERS MANAGEMENT PTE LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-10AP01DIRECTOR APPOINTED MR PANIKOS PANAYIODOU
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-04-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-02AR0125/10/15 ANNUAL RETURN FULL LIST
2015-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-03AR0125/10/14 ANNUAL RETURN FULL LIST
2014-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-30AR0125/10/13 ANNUAL RETURN FULL LIST
2013-10-30CH01Director's details changed for Theodotos Ioannou Pilavakis on 2012-12-21
2013-05-03AP03Appointment of David Christopher Thompson-Rowlands as company secretary
2013-05-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY THEODOTOS PILAVAKIS
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARIOS PAPACHRISTOFI
2013-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-11-02AR0125/10/12 ANNUAL RETURN FULL LIST
2012-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-28AR0125/10/11 ANNUAL RETURN FULL LIST
2011-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-10-27AR0125/10/10 FULL LIST
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS CHARALAMBOUS
2010-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-26AR0125/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THEODOTOS IOANNOU PILAVAKIS / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS CHARALAMBOUS / 26/10/2009
2009-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-05363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08363sRETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS
2007-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-10363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-10-27288bDIRECTOR RESIGNED
2006-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-03363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-07363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-12363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-07363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-23363sRETURN MADE UP TO 25/10/00; NO CHANGE OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-25363sRETURN MADE UP TO 25/10/99; NO CHANGE OF MEMBERS
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-15363sRETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS
1998-01-19288aNEW DIRECTOR APPOINTED
1997-12-01363sRETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS
1997-11-20288aNEW DIRECTOR APPOINTED
1997-11-20288aNEW DIRECTOR APPOINTED
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-27CERTNMCOMPANY NAME CHANGED MINORIES CHARTERING LIMITED CERTIFICATE ISSUED ON 27/06/97
1996-11-27363sRETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS
1996-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-09395PARTICULARS OF MORTGAGE/CHARGE
1996-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-02-17363sRETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS
1996-01-1088(2)RAD 02/10/95--------- £ SI 998@1=998 £ IC 2/1000
1996-01-08395PARTICULARS OF MORTGAGE/CHARGE
1995-11-30288DIRECTOR RESIGNED
1995-11-16288NEW SECRETARY APPOINTED
1995-10-12288DIRECTOR RESIGNED
1995-10-12288NEW DIRECTOR APPOINTED
1995-01-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-11-02287REGISTERED OFFICE CHANGED ON 02/11/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WORLD TANKERS (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WORLD TANKERS (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COUNTER INDEMNITY INCORPORATING A CHARGE OVER CASH 2007-12-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2006-02-22 Outstanding CHINA NATIONAL CEREALS, OILS AND FOODSTUFFS IMPORT AND EXPORT CORPORATION
COUNTER INDEMNITY 1996-09-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 1996-01-08 Outstanding CHINA NATIONAL CEREALS, OILS AND FOODSTUFFS IMPORT AND EXPORT CORPORATION
Intangible Assets
Patents
We have not found any records of WORLD TANKERS (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WORLD TANKERS (UK) LTD
Trademarks
We have not found any records of WORLD TANKERS (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORLD TANKERS (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as WORLD TANKERS (UK) LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where WORLD TANKERS (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORLD TANKERS (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORLD TANKERS (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.