Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P&O MARITIME SERVICES (UK) LIMITED
Company Information for

P&O MARITIME SERVICES (UK) LIMITED

16 Palace Street, London, SW1E 5JQ,
Company Registration Number
03438606
Private Limited Company
Active

Company Overview

About P&o Maritime Services (uk) Ltd
P&O MARITIME SERVICES (UK) LIMITED was founded on 1997-09-24 and has its registered office in . The organisation's status is listed as "Active". P&o Maritime Services (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
P&O MARITIME SERVICES (UK) LIMITED
 
Legal Registered Office
16 Palace Street
London
SW1E 5JQ
Other companies in SW1E
 
Filing Information
Company Number 03438606
Company ID Number 03438606
Date formed 1997-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-02-20
Return next due 2025-03-06
Type of accounts FULL
VAT Number /Sales tax ID GB947104231  
Last Datalog update: 2024-06-17 07:40:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P&O MARITIME SERVICES (UK) LIMITED
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 P&O MARITIME SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR GAVIN EARLES
Company Secretary 2013-12-08
MOHAMMAD ALHASHIMY
Director 2012-08-27
RADO ANTOLOVIC
Director 2013-07-17
RADOSTIN GEORGIEV POPOV
Director 2017-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ROWAN
Director 2009-03-06 2017-01-11
BERNADETTE ALLINSON
Company Secretary 2007-10-05 2013-12-08
PETER ARTHUR WALKER
Director 2002-05-31 2013-11-01
RAJ JIT SINGH WALLIA
Director 2012-08-27 2013-07-17
RICHARD ANDREW KING
Director 2004-07-26 2012-08-01
JOHN ALEXANDER CAMPBELL
Director 2009-03-06 2012-02-10
STEWART CAMPBELL PRICE
Director 2009-03-06 2011-09-30
JOHN ROBERT LORD
Director 2004-07-26 2009-02-19
SAMEER DILEEP DAMLE
Company Secretary 2007-04-23 2007-10-05
NICHOLAS HAYDN GLYNDWR REES
Company Secretary 2006-08-31 2007-04-23
SIMON JAMES EDSALL
Director 2004-08-13 2007-04-06
DAVID JACK LEONARD
Company Secretary 2004-12-08 2006-08-31
DAVID JACK LEONARD
Director 2004-12-08 2006-08-31
SANDRA SCOTT
Company Secretary 2001-04-20 2004-12-08
SANDRA SCOTT
Director 2001-04-20 2004-12-08
ROSS HENRY BREWER
Director 2002-11-28 2004-07-26
RICHARD MICHAEL GRADON
Director 1997-10-28 2004-07-26
JOSEPH MICHAEL HOMSEY
Director 2002-11-28 2003-06-30
NICHOLAS JOHN MONTEITH
Director 1997-10-28 2002-05-31
JOHN MICHAEL LAVER
Company Secretary 2000-10-31 2001-04-20
JOHN MICHAEL LAVER
Director 2000-10-31 2001-04-20
MICHAEL OWEN
Company Secretary 1997-10-28 2000-10-31
MICHAEL OWEN
Director 1997-10-28 2000-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-09-24 1997-10-28
INSTANT COMPANIES LIMITED
Nominated Director 1997-09-24 1997-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMAD ALHASHIMY SCT PENSION TRUSTEES LIMITED Director 2016-04-12 CURRENT 1989-09-07 Active
MOHAMMAD ALHASHIMY P&O DOVER (HOLDINGS) LIMITED Director 2013-11-01 CURRENT 1998-01-09 Active
MOHAMMAD ALHASHIMY P & O GARDEN CITY INVESTMENTS B.V. Director 2013-11-01 CURRENT 2002-10-21 Active
MOHAMMAD ALHASHIMY P.& O.PENSION FUNDS INVESTMENTS LIMITED Director 2012-07-19 CURRENT 1943-09-20 Active
RADOSTIN GEORGIEV POPOV P. MADOG OFFSHORE SERVICES LTD Director 2017-01-12 CURRENT 2000-05-02 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
2024-06-17FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-28CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-09-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01DIRECTOR APPOINTED MR. NARAYANA PRASAD NARUMANCHI VENKATA LAKSHMI
2023-08-01DIRECTOR APPOINTED MR. MARTIN HELWEG
2023-08-01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ALHASHIMY
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-06-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-07-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11AP03Appointment of Radostin Georgiev Popov as company secretary on 2020-05-11
2020-05-11TM02Termination of appointment of Alastair Gavin Earles on 2020-05-11
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RADO ANTOLOVIC
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-04-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-16CH01Director's details changed for Mr Mohammad Alhashimy on 2017-02-16
2017-02-03AP01DIRECTOR APPOINTED RADOSTIN GEORGIEV POPOV
2017-02-03AP01DIRECTOR APPOINTED RADOSTIN GEORGIEV POPOV
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROWAN
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROWAN
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-05-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-11AR0104/12/15 ANNUAL RETURN FULL LIST
2015-08-26CC04Statement of company's objects
2015-08-26RES01ADOPT ARTICLES 13/08/2015
2015-08-26RES0113/08/2015
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-05AR0104/12/14 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-11AR0104/12/13 ANNUAL RETURN FULL LIST
2013-12-08AP03SECRETARY APPOINTED ALASTAIR GAVIN EARLES
2013-12-08TM02APPOINTMENT TERMINATED, SECRETARY BERNADETTE ALLINSON
2013-12-08AP01DIRECTOR APPOINTED MR. RADO ANTOLOVIC
2013-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RAJ WALLIA
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALKER
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0104/12/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06AP01DIRECTOR APPOINTED MR MOHAMMAD ALHASHIMY
2012-09-06AP01DIRECTOR APPOINTED RAJ JIT SINGH WALLIA
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KING
2012-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL
2011-12-09AR0104/12/11 FULL LIST
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEWART PRICE
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-10AR0104/12/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR WALKER / 29/09/2010
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12MISCSECTION 519 QUOTED
2009-12-08AR0104/12/09 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12288aDIRECTOR APPOINTED JOHN ALEXANDER CAMPBELL
2009-03-12288aDIRECTOR APPOINTED STEWART CAMPBELL PRICE
2009-03-10288aDIRECTOR APPOINTED ALAN ROWAN
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN LORD
2009-01-21363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-11-07288cSECRETARY'S CHANGE OF PARTICULARS / BERNADETTE ALLINSON / 23/10/2008
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-23363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-18288aNEW SECRETARY APPOINTED
2007-10-18288bSECRETARY RESIGNED
2007-05-21288bSECRETARY RESIGNED
2007-05-21288aNEW SECRETARY APPOINTED
2007-04-30288bDIRECTOR RESIGNED
2007-01-30363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2007-01-29288bDIRECTOR RESIGNED
2007-01-29288bSECRETARY RESIGNED
2007-01-29288aNEW SECRETARY APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 79 PALL MALL LONDON SW1Y 5EJ
2006-02-14363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-02363aRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2005-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-05288aNEW DIRECTOR APPOINTED
2004-08-05288bDIRECTOR RESIGNED
2004-08-05288aNEW DIRECTOR APPOINTED
2004-08-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation




Licences & Regulatory approval
We could not find any licences issued to P&O MARITIME SERVICES (UK) LIMITED 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 P&O MARITIME SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF COVENANTS 2012-04-14 Satisfied CLOSE ASSET FINANCE LIMITED
DEED OF COVENANTS 2012-04-14 Satisfied CLOSE ASSET FINANCE LIMITED
DEED OF COVENANTS 2012-04-14 Satisfied CLOSE ASSET FINANCE LIMITED
MORTGAGE 2012-04-03 Satisfied CLOSE ASSET FINANCE LIMITED
MORTGAGE 2012-04-03 Satisfied CLOSE ASSET FINANCE LIMITED
MORTGAGE 2012-04-03 Satisfied CLOSE ASSET FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of P&O MARITIME SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P&O MARITIME SERVICES (UK) LIMITED
Trademarks
We have not found any records of P&O MARITIME SERVICES (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF COVENANT P. MADOG OFFSHORE SERVICES LTD 2010-10-05 Outstanding
MORTGAGE P. MADOG OFFSHORE SERVICES LTD 2010-10-05 Outstanding

We have found 2 mortgage charges which are owed to P&O MARITIME SERVICES (UK) LIMITED

Income
Government Income
We have not found government income sources for P&O MARITIME SERVICES (UK) LIMITED. 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 (52220 - Service activities incidental to water transportation) as P&O MARITIME SERVICES (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P&O MARITIME SERVICES (UK) LIMITED 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.
Import/Export of Goods
Goods imported/exported by P&O MARITIME SERVICES (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-05-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2015-05-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2015-05-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2015-04-0185441900Winding wire for electrical purposes, of material other than copper, insulated
2014-11-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2014-10-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2014-10-0184139100Parts of pumps for liquids, n.e.s.
2014-10-0184828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2014-06-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2014-04-0185441900Winding wire for electrical purposes, of material other than copper, insulated
2014-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-03-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2012-12-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2012-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-12-0185269120Radio navigational receivers (excl. radar apparatus)
2012-11-0184129040Parts of hydraulic power engines and motors, n.e.s.
2012-07-0190149000Parts and accessories for compasses and other navigational instruments and appliances, n.e.s.
2012-03-0182081000Knives and cutting blades, of base metal, for machines or for mechanical appliances, for metalworking
2012-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-12-0190149000Parts and accessories for compasses and other navigational instruments and appliances, n.e.s.
2011-11-0184623991Shearing machines, incl. presses, hydraulic, not numerically controlled, for working metal (excl. machines for working flat metal products and combined punching and shearing machines)
2011-11-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2011-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-10-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2011-08-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2011-08-0185442000Coaxial cable and other coaxial electric conductors, insulated
2011-06-0173269098Articles of iron or steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P&O MARITIME SERVICES (UK) LIMITED 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 P&O MARITIME SERVICES (UK) LIMITED 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.