Company Information for GLOBAL MARITIME HOLDINGS LTD
2ND FLOOR, 43, WORSHIP STREET, LONDON, EC2A 2DX,
|
Company Registration Number
01784653
Private Limited Company
Active |
Company Name | |
---|---|
GLOBAL MARITIME HOLDINGS LTD | |
Legal Registered Office | |
2ND FLOOR, 43 WORSHIP STREET LONDON EC2A 2DX Other companies in EC2V | |
Company Number | 01784653 | |
---|---|---|
Company ID Number | 01784653 | |
Date formed | 1984-01-20 | |
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 | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB653180350 |
Last Datalog update: | 2024-04-06 17:05:20 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GLOBAL MARITIME HOLDINGS LTD | Singapore | Active | Company formed on the 2008-10-09 | |
GLOBAL MARITIME HOLDINGS LIMITED | Singapore | Active | Company formed on the 2008-12-16 |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM EDWARD ORMSBY |
||
EGIL KVANNLI |
||
GRAHAM EDWARD ORMSBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL SCOTT WALKER |
Company Secretary | ||
NEIL SCOTT WALKER |
Director | ||
DAVID SUTTON |
Director | ||
PETER JOHN YEARSLEY |
Company Secretary | ||
PETER JOHN YEARSLEY |
Director | ||
KJELL OVE HATLEM |
Director | ||
PEDER SORTLAND |
Director | ||
GARY ANTHONY HOGG |
Company Secretary | ||
GARY ANTHONY HOGG |
Director | ||
JAN VATSVAAG |
Director | ||
RICHARD THOMAS CHRISTOPHER AUSTIN |
Director | ||
STEFAN HENRYK ANTONI BYCZNSKI |
Director | ||
JANICE LILIAN JENMAN |
Company Secretary | ||
CHARLES STUART BARR |
Director | ||
CHRISTOPHER STUART COLLINGS |
Director | ||
CHRISTOPHER AUBREY JENMAN |
Director | ||
BARRY LEONARD MILLER |
Director | ||
IAN ARTHUR ASTLEY SMITH |
Director | ||
IBRAHIM AZIZ |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBAL MARITIME CONSULTANCY LIMITED | Director | 2017-08-09 | CURRENT | 1996-05-21 | Active | |
EAGLE LYON POPE LIMITED | Director | 2017-10-14 | CURRENT | 2000-06-14 | Active - Proposal to Strike off | |
GLOBAL MARITIME SCOTLAND LIMITED | Director | 2017-10-14 | CURRENT | 1994-03-25 | Active - Proposal to Strike off | |
GLOBAL MARITIME CONSULTANCY LIMITED | Director | 2017-10-04 | CURRENT | 1996-05-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/22 FROM 21 Worship Street London EC2A 2DW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017846530004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/20 FROM 17 Bevis Marks 2nd Floor 17 Bevis Marks London EC3A 7LN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES | |
PSC03 | Notification of Jonathan William Logan as a person with significant control on 2020-03-13 | |
AP03 | Appointment of Mr Jonathan William Logan as company secretary on 2020-03-05 | |
TM02 | Termination of appointment of Graham Edward Ormsby on 2020-02-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD ORMSBY | |
PSC07 | CESSATION OF GRAHAM EDWARD ORMSBY AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN WILLIAM LOGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EGIL KVANNLI | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/19 FROM 43 Worship Street First Floor Worship Street London EC2A 2DX England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/18 FROM First Floor 26 Finsbury Square London EC2A 1DS | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ORMSBY | |
PSC07 | CESSATION OF PETER JOHN YEARSLEY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SCOTT WALKER | |
TM02 | Termination of appointment of Neil Scott Walker on 2017-10-14 | |
AP03 | Appointment of Mr Graham Edward Ormsby as company secretary on 2017-10-14 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM EDWARD ORMSBY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017846530009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017846530008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017846530007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017846530006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SUTTON | |
AP01 | DIRECTOR APPOINTED EGIL KVANNLI | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017846530005 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/17 FROM Saddlers House 44 Gutter Lane Cheapside London Greater London EC2V 6BR | |
AP01 | DIRECTOR APPOINTED NEIL SCOTT WALKER | |
AP03 | Appointment of Neil Scott Walker as company secretary on 2017-06-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN YEARSLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER YEARSLEY | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 4198 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KJELL HATLEM | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 4198 | |
AR01 | 25/03/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID SUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PEDER SORTLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN YEARSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY HOGG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARY HOGG | |
AP03 | SECRETARY APPOINTED MR PETER JOHN YEARSLEY | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 4198 | |
AR01 | 25/03/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PEDER SORTLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN VATSVAAG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR KJELL OVE HATLEM | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 4198 | |
AR01 | 25/03/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017846530004 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 24/04/2013 | |
AR01 | 25/03/13 FULL LIST | |
MISC | SECT 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN BYCZNSKI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/03/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GARY ANTHONY HOGG / 25/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAN VATSVAAG / 25/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ANTHONY HOGG / 25/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN HENRYK ANTONI BYCZNSKI / 17/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS CHRISTOPHER AUSTIN / 25/03/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 25/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM SADDLERS HOUSE 44 GUTTER LANE CHEAPSIDE LONDON EC2V 6BR | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2011 FROM FRIARS BRIDGE COURT 1ST FLOOR 41-45 BLACKFRIARS ROAD LONDON SE1 8NZ | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 25/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 4TH FLOOR IRWIN HOUSE 118 SOUTHWARK STREET LONDON SE1 0SW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 169 SWAKELEYS ROAD ICKENHAM MIDDX UB10 8DN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DNB BANK ASA | ||
Outstanding | DNB BANK ASA | ||
Outstanding | DNB BANK ASA | ||
Outstanding | DNB BANK ASA | ||
Outstanding | DNB BANK ASA | ||
Outstanding | DNB BANK ASA | ||
RENT DEPOSIT CHARGE | Outstanding | ATKINS LIMITED | |
CHARGE AND EQUITABLE MORTGAGE OVER SHARES | Satisfied | SPAREBANKEN ROGALAND (THE BANK) | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 GLOBAL MARITIME HOLDINGS LTD
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GLOBAL MARITIME HOLDINGS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
69111000 | Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) | |||
82059090 | Sets of articles of two or more subheadings of heading 8205 | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84717070 | Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units) | |||
62114900 | Women's or girls' tracksuits and other garments, n.e.s. of textile materials (excl. of cotton or man-made fibres, knitted or crocheted and goods of 9619) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |