Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARITIME LONDON LIMITED
Company Information for

MARITIME LONDON LIMITED

77 LEADENHALL STREET, LONDON, EC3A 3DE,
Company Registration Number
04141455
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Maritime London Ltd
MARITIME LONDON LIMITED was founded on 2001-01-15 and has its registered office in London. The organisation's status is listed as "Active". Maritime London Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARITIME LONDON LIMITED
 
Legal Registered Office
77 LEADENHALL STREET
LONDON
EC3A 3DE
Other companies in EC3A
 
Filing Information
Company Number 04141455
Company ID Number 04141455
Date formed 2001-01-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB788073388  
Last Datalog update: 2024-02-05 22:03:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARITIME LONDON 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.
Companies with same name MARITIME LONDON LIMITED
The following companies were found which have the same name as MARITIME LONDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Maritime London Holdings & Acquisitions Complex 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2020-05-28

Company Officers of MARITIME LONDON LIMITED

Current Directors
Officer Role Date Appointed
MILL HOUSE SECRETARIAL LIMITED
Company Secretary 2017-03-14
LARS PETER RICHARD AHLAS
Director 2006-12-19
CLEMENT RICHARD ALLISTON-GREINER
Director 2017-12-18
IAN JEREMY GAUNT
Director 2017-12-18
MARK ROBERT JACKSON
Director 2017-12-18
SARAH LOUISE KENNY
Director 2018-05-08
MARK ANDREW LLOYD
Director 2016-01-18
JEFFREY RICHARD DE CORBAN MOUNTEVANS RNR
Director 2011-10-13
PHILIP JOHN PARRY
Director 2016-10-04
BRITT NOELLE PICKERING
Director 2017-12-18
RICHARD JOHN SAYER
Director 2004-05-17
THEOCHARIS PANAYIOTOU THEOCHARI
Director 2010-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DOUGLAS FRENCH
Director 2014-11-04 2018-05-08
RODNEY LENTHALL
Director 2016-01-18 2017-12-18
DAVID GEORGE MOORHOUSE
Director 2010-03-15 2017-12-18
JEREMY JOHN HARLEY PENN
Director 2004-05-17 2017-12-18
DOUGLAS GORDON FLEMING BARROW
Company Secretary 2006-02-06 2017-03-14
GUY ST JOHN PLATTEN
Director 2014-11-04 2016-10-04
JOHN FRANK MILLICAN
Director 2010-06-21 2016-01-18
JAMES ROBERT KENNEDY WILSON
Director 2010-02-17 2016-01-18
MARK RONALD BROWNRIGG
Director 2003-01-08 2014-11-04
ROBERT BARCLAY WOODS
Director 2006-12-19 2014-11-04
DAVID BILSLAND COBB
Director 2001-01-15 2006-10-13
ANTHONY JOHN FUNNELL
Company Secretary 2003-07-08 2005-11-30
ANTHONY JOHN FUNNELL
Director 2003-07-08 2005-11-30
JAMES BUCKLEY
Director 2003-01-08 2004-05-12
RICHARD JOHN SAYER
Company Secretary 2001-01-15 2003-07-08
DAVID BILSLAND COBB
Director 2001-01-15 2003-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILL HOUSE SECRETARIAL LIMITED HEATHROW WORKWEAR & SAFETY SOLUTIONS LTD Company Secretary 2017-02-16 CURRENT 2017-02-16 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY CONSULTING LTD Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY TECHNOLOGIES LTD Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONDITION ONLINE REMOTE MONITORING SYSTEMS LIMITED Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY SOLUTIONS LTD Company Secretary 2016-08-12 CURRENT 2008-08-13 Active
MILL HOUSE SECRETARIAL LIMITED MULBERRY'S OF BEACONSFIELD (BEAUTY) LTD Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
MILL HOUSE SECRETARIAL LIMITED FOXON CLARKE LIMITED Company Secretary 2016-01-08 CURRENT 2015-09-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED JAMES LANE SOLUTIONS LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT FLOORING SERVICES LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active
MILL HOUSE SECRETARIAL LIMITED DYNAMIX RECRUITMENT LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
MILL HOUSE SECRETARIAL LIMITED GADEBRIDGE CONSULTING LIMITED Company Secretary 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED MITEM (EUROPE) LIMITED Company Secretary 2014-08-07 CURRENT 1993-10-28 Dissolved 2017-04-18
MILL HOUSE SECRETARIAL LIMITED MALLARDS CAPITAL PARTNERS LTD Company Secretary 2014-07-29 CURRENT 2014-07-28 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED VINE CATEGORY CONSULTANCY LIMITED Company Secretary 2014-07-04 CURRENT 2014-07-04 Active
MILL HOUSE SECRETARIAL LIMITED GUY BIRKBY LIMITED Company Secretary 2014-05-21 CURRENT 2014-05-21 Dissolved 2017-04-25
MILL HOUSE SECRETARIAL LIMITED SIGMA TRAINING AND SUPPORT LTD Company Secretary 2014-04-04 CURRENT 2014-04-04 Active
MILL HOUSE SECRETARIAL LIMITED HEDSOR PROPERTY MANAGEMENT LIMITED Company Secretary 2014-04-02 CURRENT 2014-04-02 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN SALES SOLUTIONS LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Dissolved 2017-08-15
MILL HOUSE SECRETARIAL LIMITED BSTS CONSULTING LTD Company Secretary 2014-02-01 CURRENT 2009-11-11 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED OXFORD CLINICAL NEUROPSYCHOLOGY SERVICES LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN RESOURCING SOLUTIONS LIMITED Company Secretary 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED CHANGE CURVES CONSULTING LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THE FISH PARTNERSHIP ACCOUNTANTS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Liquidation
MILL HOUSE SECRETARIAL LIMITED DC INC. LIMITED Company Secretary 2012-09-25 CURRENT 2012-09-25 Active
MILL HOUSE SECRETARIAL LIMITED CRUSADER MARINE LIMITED Company Secretary 2012-08-31 CURRENT 2005-03-24 Dissolved 2018-08-14
MILL HOUSE SECRETARIAL LIMITED VINTAGE CAR RESTORATIONS LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active
MILL HOUSE SECRETARIAL LIMITED EUROPEAN AMERICAN CAPITAL LIMITED Company Secretary 2012-03-01 CURRENT 2003-01-29 Liquidation
MILL HOUSE SECRETARIAL LIMITED NK FINANCIAL MANAGEMENT LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Active
MILL HOUSE SECRETARIAL LIMITED GMC LANDSCAPES LIMITED Company Secretary 2011-03-24 CURRENT 2008-06-24 Dissolved 2016-05-23
MILL HOUSE SECRETARIAL LIMITED EXP MANAGEMENT SERVICES LIMITED Company Secretary 2010-12-20 CURRENT 2007-04-27 Liquidation
MILL HOUSE SECRETARIAL LIMITED EXP ENGINEERING LIMITED Company Secretary 2010-12-20 CURRENT 2007-04-27 Liquidation
MILL HOUSE SECRETARIAL LIMITED INFRASTRUCTURE HOLDINGS EXP LIMITED Company Secretary 2010-12-20 CURRENT 2007-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED CONCEPT FLOORING TECHNOLOGY LIMITED Company Secretary 2010-04-01 CURRENT 2000-04-12 Active
MILL HOUSE SECRETARIAL LIMITED PRESSURE DIRECT LIMITED Company Secretary 2009-10-24 CURRENT 2009-10-24 Active
MILL HOUSE SECRETARIAL LIMITED YEXLEY ASSOCIATES LIMITED Company Secretary 2009-10-22 CURRENT 2009-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED EXCEL OFFICE SUPPLIES LIMITED Company Secretary 2009-08-01 CURRENT 2002-09-03 Active
MILL HOUSE SECRETARIAL LIMITED SUPPLIES CONTROL LIMITED Company Secretary 2009-08-01 CURRENT 2006-11-21 Active
MILL HOUSE SECRETARIAL LIMITED INTERMORPHIC LIMITED Company Secretary 2009-02-04 CURRENT 2007-01-09 Active
MILL HOUSE SECRETARIAL LIMITED ATKINSON ASSOCIATES (CHESHAM) LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
MILL HOUSE SECRETARIAL LIMITED DIANE LENNAN ASSOCIATES LIMITED Company Secretary 2007-08-06 CURRENT 1987-12-08 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THERMOSENSE LTD Company Secretary 2006-06-15 CURRENT 2006-06-15 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS PROPERTY NETWORKING CLUB LIMITED Company Secretary 2005-03-31 CURRENT 2004-11-26 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS LIMITED Company Secretary 2005-03-31 CURRENT 1999-04-08 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED Company Secretary 2005-03-31 CURRENT 1997-11-12 Active
MILL HOUSE SECRETARIAL LIMITED NICE FOR WORK LIMITED Company Secretary 2004-12-01 CURRENT 2004-12-01 Dissolved 2016-04-26
MILL HOUSE SECRETARIAL LIMITED IMANEX LIMITED Company Secretary 2004-10-05 CURRENT 2001-12-12 Dissolved 2015-06-09
MILL HOUSE SECRETARIAL LIMITED SD DISPLAYS LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Liquidation
MILL HOUSE SECRETARIAL LIMITED SOPHIAZUR LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THREE EYES LIMITED Company Secretary 2003-07-10 CURRENT 2003-07-10 Dissolved 2014-11-18
MILL HOUSE SECRETARIAL LIMITED STEVEND ENGINEERING LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active
MILL HOUSE SECRETARIAL LIMITED BUSINESS VANTAGE LIMITED Company Secretary 2000-07-25 CURRENT 1995-12-11 Active
IAN JEREMY GAUNT 61 CADOGAN SQUARE (FREEHOLD) LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active
MARK ROBERT JACKSON BALTIC EXCHANGE INFORMATION SERVICES LIMITED Director 2017-01-30 CURRENT 2008-09-17 Active
MARK ROBERT JACKSON BALTIC EXCHANGE DERIVATIVES TRADING LIMITED Director 2017-01-30 CURRENT 2008-09-17 Active
MARK ROBERT JACKSON COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY LIMITED Director 2007-08-29 CURRENT 1974-11-15 Active
JEFFREY RICHARD DE CORBAN MOUNTEVANS RNR THE WHITE ENSIGN ASSOCIATION LIMITED Director 2003-11-20 CURRENT 1958-06-24 Active
PHILIP JOHN PARRY ASDEM LIMITED Director 2017-05-10 CURRENT 1988-03-07 Active
PHILIP JOHN PARRY SOBO LEIGH LIMITED Director 2011-12-09 CURRENT 2011-12-09 Dissolved 2016-12-29
PHILIP JOHN PARRY SPINNAKER GLOBAL LIMITED Director 1997-09-16 CURRENT 1997-01-24 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
2024-01-25CONFIRMATION STATEMENT MADE ON 15/01/24, WITH UPDATES
2024-01-25Director's details changed for Mr Andreas George Bisbas on 2024-01-01
2024-01-25Director's details changed for Mrs Sarah Louise Kenny on 2024-01-01
2023-10-11APPOINTMENT TERMINATED, DIRECTOR BRITT NOELLE PICKERING
2023-08-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27Director's details changed for Mr Clement Richard Alliston-Greiner on 2023-01-01
2023-01-27Director's details changed for Mr Mark Andrew Lloyd on 2023-01-01
2023-01-27Director's details changed for Mr Philip John Parry on 2023-01-01
2023-01-27CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2023-01-27Director's details changed for Mr Theocharis Panayiotou Theochari on 2023-01-01
2023-01-27CH01Director's details changed for Mr Clement Richard Alliston-Greiner on 2023-01-01
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-12-21Director's details changed for Mrs Britt Noelle Pickering on 2022-12-01
2022-12-21Director's details changed for Mr Simon Jon Lockwood on 2022-12-01
2022-12-21Director's details changed for Mrs Sarah Louise Kenny on 2022-12-01
2022-12-21Director's details changed for Mr Mark Robert Jackson on 2022-12-01
2022-12-21CH01Director's details changed for Mrs Britt Noelle Pickering on 2022-12-01
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM 107 Leadenhall Street London EC3A 4AF United Kingdom
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM 107 Leadenhall Street London EC3A 4AF United Kingdom
2022-12-13CH04SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2022-01-01
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-22CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-18APPOINTMENT TERMINATED, DIRECTOR LARS PETER RICHARD AHLAS
2022-01-18APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN SAYER
2022-01-18APPOINTMENT TERMINATED, DIRECTOR JEFFREY RICHARD DE CORBAN MOUNTEVANS RNR
2022-01-18DIRECTOR APPOINTED MR ANDREAS GEORGE BISBAS
2022-01-18DIRECTOR APPOINTED MR SIMON JON LOCKWOOD
2022-01-18AP01DIRECTOR APPOINTED MR ANDREAS GEORGE BISBAS
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR LARS PETER RICHARD AHLAS
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM The Baltic Exchange 38 st Mary Axe London EC3A 8BH
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM The Baltic Exchange 38 st Mary Axe London EC3A 8BH
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2021-03-11CH01Director's details changed for Mr Mark Andrew Lloyd on 2021-03-11
2020-12-18MEM/ARTSARTICLES OF ASSOCIATION
2020-12-18CC04Statement of company's objects
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CH01Director's details changed for Mr Theocharis Panayiotou Theochari on 2020-01-21
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21AP01DIRECTOR APPOINTED MRS SARAH LOUISE KENNY
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS FRENCH
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2018-02-05AP01DIRECTOR APPOINTED MRS BRITT NOELLE PICKERING
2018-02-05AP01DIRECTOR APPOINTED MR CLEMENT RICHARD ALLISTON-GREINER
2018-02-05AP01DIRECTOR APPOINTED MR MARK ROBERT JACKSON
2018-02-05AP01DIRECTOR APPOINTED MR IAN JEREMY GAUNT
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PENN
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOORHOUSE
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY LENTHALL
2017-03-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23AD02Register inspection address changed from 13 Whinneys Road Loudwater High Wycombe Buckinghamshire HP10 9RJ United Kingdom to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN
2017-03-23AP04Appointment of Mill House Secretarial Limited as company secretary on 2017-03-14
2017-03-23TM02Termination of appointment of Douglas Gordon Fleming Barrow on 2017-03-14
2017-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED MR PHILIP JOHN PARRY
2016-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY PLATTEN
2016-05-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-30AP01DIRECTOR APPOINTED MR RODNEY LENTHALL
2016-01-30AP01DIRECTOR APPOINTED MR MARK LLOYD
2016-01-20AR0115/01/16 ANNUAL RETURN FULL LIST
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLICAN
2015-05-16AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALDERMAN THE HONORABLE JEFFREY RICHARD DE CORBAN EVANS / 23/03/2015
2015-01-20AR0115/01/15 NO MEMBER LIST
2014-12-16AP01DIRECTOR APPOINTED MR GUY PLATTEN
2014-12-16AP01DIRECTOR APPOINTED MR PETER DOUGLAS FRENCH
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODS
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWNRIGG
2014-05-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-16AR0115/01/14 NO MEMBER LIST
2013-08-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-21AR0115/01/13 NO MEMBER LIST
2013-01-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-01-20AD02SAIL ADDRESS CREATED
2012-07-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-29AR0115/01/12 NO MEMBER LIST
2011-12-19AP01DIRECTOR APPOINTED THE HONOURABLE JEFFREY RICHARD DE CORBAN EVANS
2011-05-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-24AR0115/01/11 NO MEMBER LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARCLAY WOODS / 11/01/2011
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SAYER / 11/01/2011
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RONALD BROWNRIGG / 11/01/2011
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LARS PETER RICHARD AHLAS / 11/01/2011
2011-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS GORDON FLEMING BARROW / 11/01/2011
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN HARLEY PENN / 11/01/2011
2011-01-04AP01DIRECTOR APPOINTED MR THEOCHARIS PANAYIOTOU THEOCHARI
2010-12-20AP01DIRECTOR APPOINTED MR JOHN FRANK MILLICAN
2010-07-06RES01ADOPT ARTICLES 21/06/2010
2010-07-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-10AP01DIRECTOR APPOINTED MR DAVID GEORGE MOORHOUSE
2010-03-08AP01DIRECTOR APPOINTED MR JAMES ROBERT KENNEDY WILSON
2010-02-12AR0115/01/10 NO MEMBER LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SAYER / 15/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN HARLEY PENN / 15/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LARS PETER RICHARD AHLAS / 15/01/2010
2009-07-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-19363aANNUAL RETURN MADE UP TO 15/01/09
2008-04-30AA31/12/07 TOTAL EXEMPTION FULL
2008-03-28363aANNUAL RETURN MADE UP TO 15/01/08
2007-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-18363(288)SECRETARY'S PARTICULARS CHANGED
2007-02-18363sANNUAL RETURN MADE UP TO 15/01/07
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: THE BALTIC EXCHANGE 38 ST MARY AXE LONDON EC3A 8BH
2007-01-07288aNEW DIRECTOR APPOINTED
2006-10-27288bDIRECTOR RESIGNED
2006-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10287REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 22 BILLITER STREET LONDON EC3M 2TY
2006-02-20363sANNUAL RETURN MADE UP TO 15/01/06
2006-02-16288aNEW SECRETARY APPOINTED
2005-12-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-16288aNEW DIRECTOR APPOINTED
2005-04-12287REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 38 SAINT MARY AXE LONDON EC3A 8BH
2005-01-29363sANNUAL RETURN MADE UP TO 15/01/05
2004-09-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-03-22363sANNUAL RETURN MADE UP TO 15/01/04
2003-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-30288bSECRETARY RESIGNED
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288aNEW DIRECTOR APPOINTED
2003-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: KNOLLYS HOUSE 11 BYWARD STREET LONDON EC3R 5EN
2003-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-21363sANNUAL RETURN MADE UP TO 15/01/03
2002-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARITIME LONDON 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 MARITIME LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARITIME LONDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARITIME LONDON LIMITED

Intangible Assets
Patents
We have not found any records of MARITIME LONDON LIMITED registering or being granted any patents
Domain Names

MARITIME LONDON LIMITED owns 1 domain names.

maritimelondon.co.uk  

Trademarks
We have not found any records of MARITIME LONDON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARITIME LONDON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-08-22 GBP £2,500 Expenses
City of London 2013-06-17 GBP £3,000 Expenses
City of London 2012-08-29 GBP £2,500 Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MARITIME LONDON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARITIME LONDON 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 MARITIME LONDON 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.