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

LONDON MARINE CONSULTANTS LIMITED

RUNWAY EAST, 20 ST. THOMAS STREET, LONDON, SE1 9RS,
Company Registration Number
02501732
Private Limited Company
Active

Company Overview

About London Marine Consultants Ltd
LONDON MARINE CONSULTANTS LIMITED was founded on 1990-05-14 and has its registered office in London. The organisation's status is listed as "Active". London Marine Consultants Limited is a Private Limited Company registered in UNITED KINGDOM 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
LONDON MARINE CONSULTANTS LIMITED
 
Legal Registered Office
RUNWAY EAST
20 ST. THOMAS STREET
LONDON
SE1 9RS
Other companies in EC3R
 
Filing Information
Company Number 02501732
Company ID Number 02501732
Date formed 1990-05-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/10/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 14:20:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON MARINE CONSULTANTS LIMITED
The accountancy firm based at this address is METRIC ACCOUNTANTS 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 LONDON MARINE CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
JON DUNSTAN
Director 2018-05-02
MICHAEL KAI JIN LAI
Director 2017-07-25
RICHARD STEWART WHITTLE MARTIN
Director 1992-04-30
CHIN KWANG TAY
Director 2017-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
LIONEL CHYE TEK LEE
Director 2013-03-08 2017-07-25
TIMOTHY MICHAEL WOOD
Director 2012-01-06 2017-07-21
JONATHAN MICHAEL DUNSTAN
Company Secretary 2004-12-14 2015-09-16
JONATHAN MICHAEL DUNSTAN
Director 2001-01-29 2015-09-16
ROBERT WILLIAM JAMES COATES
Director 2007-10-11 2012-09-07
DECLAN JOHN SALTER
Director 2005-01-14 2006-12-27
FARID YUSUFALI BHARMAL
Company Secretary 1992-04-30 2004-12-14
ANDREW JOHN SQUIRE
Director 1992-04-30 2004-10-27
MICHAEL ROBERT BARRACLOUGH
Director 2002-05-10 2004-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON DUNSTAN LONDON MARINE GROUP LIMITED Director 2018-05-02 CURRENT 1997-12-15 Active
MICHAEL KAI JIN LAI LONDON MARINE GROUP LIMITED Director 2017-07-25 CURRENT 1997-12-15 Active
RICHARD STEWART WHITTLE MARTIN SUSTAINABLE MARINE ENERGY LIMITED Director 2015-09-14 CURRENT 2012-07-11 In Administration
RICHARD STEWART WHITTLE MARTIN LONDON FLOATING PRODUCTION LIMITED Director 2002-05-10 CURRENT 1994-08-26 Dissolved 2017-02-28
RICHARD STEWART WHITTLE MARTIN LMG TRUSTEES LIMITED Director 1998-12-08 CURRENT 1998-08-21 Dissolved 2018-05-22
RICHARD STEWART WHITTLE MARTIN WHITTLE MARTIN UNDERWRITING LIMITED Director 1998-09-24 CURRENT 1998-09-16 Active
RICHARD STEWART WHITTLE MARTIN LONDON MARINE GROUP LIMITED Director 1998-02-09 CURRENT 1997-12-15 Active
CHIN KWANG TAY LONDON MARINE GROUP LIMITED Director 2017-07-25 CURRENT 1997-12-15 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
2023-08-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-08Current accounting period extended from 31/12/23 TO 31/01/24
2023-06-28Notification of a person with significant control statement
2023-06-01CESSATION OF LONDON MARINE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-23DIRECTOR APPOINTED MR LARS GUNNAR VOGT
2023-05-23DIRECTOR APPOINTED MR DAVID CHARLES BRUNT
2023-05-17CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30Director's details changed for Mr Jonathan Michael Dunstan on 2022-08-30
2022-08-30CH01Director's details changed for Mr Jonathan Michael Dunstan on 2022-08-30
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-02-04Director's details changed for Mr Richard Stewart Whittle Martin on 2022-02-03
2022-02-04CH01Director's details changed for Mr Richard Stewart Whittle Martin on 2022-02-03
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHIN KWANG TAY
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/21 FROM Pinnacle House 23-26 st Dunstan's Hill London EC3R 8HN
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-04-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025017320003
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-05-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CH01Director's details changed for Mr Jon Dunstan on 2019-04-23
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAI JIN LAI
2018-07-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-05-03AP01DIRECTOR APPOINTED MR JON DUNSTAN
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-01AP01DIRECTOR APPOINTED MR MICHAEL KAI JIN LAI
2017-07-31AP01DIRECTOR APPOINTED MR CHIN KWANG TAY
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL CHYE TEK LEE
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL WOOD
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-06AR0104/05/16 ANNUAL RETURN FULL LIST
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL DUNSTAN
2015-09-21TM02Termination of appointment of Jonathan Michael Dunstan on 2015-09-16
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025017320004
2015-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025017320003
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-12AR0104/05/15 ANNUAL RETURN FULL LIST
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-08AR0104/05/14 ANNUAL RETURN FULL LIST
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10AR0104/05/13 ANNUAL RETURN FULL LIST
2013-03-15AP01DIRECTOR APPOINTED MR LIONEL CHYE TEK LEE
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COATES
2012-05-09AR0104/05/12 FULL LIST
2012-03-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19AP01DIRECTOR APPOINTED TIMOTHY MICHAEL WOOD
2011-06-03AR0104/05/11 FULL LIST
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL DUNSTAN / 01/03/2011
2011-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL DUNSTAN / 01/03/2011
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 20 ST DUNSTAN'S HILL LONDON EC3R 8HL UNITED KINGDOM
2010-06-02AR0104/05/10 FULL LIST
2010-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / JON MICHAEL DUNSTAN / 04/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL DUNSTAN / 04/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART WHITTLE MARTIN / 04/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JAMES COATES / 04/05/2010
2010-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 20 ST DUNSTANS HILL LONDON EC3R 8NP
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-05-13363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN / 02/02/2009
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-09288aDIRECTOR APPOINTED ROBERT WILLIAM JAMES COATES
2008-05-07363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-21363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-12288bDIRECTOR RESIGNED
2006-09-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-04363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-11363aRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-22288bSECRETARY RESIGNED
2005-04-22288aNEW SECRETARY APPOINTED
2005-02-03288aNEW DIRECTOR APPOINTED
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03288bDIRECTOR RESIGNED
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-06-14288bDIRECTOR RESIGNED
2004-05-10288bDIRECTOR RESIGNED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-10363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-12-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-12288aNEW DIRECTOR APPOINTED
2002-06-14363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-10-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-06363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-02-27288aNEW DIRECTOR APPOINTED
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-13363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
1999-10-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-19363sRETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-22363sRETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS
1998-02-13SRES13RE AGREEMENTS DEBENTURE 09/02/98
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to LONDON MARINE CONSULTANTS 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 LONDON MARINE CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-16 Outstanding STANDARD CHARTERED BANK
2015-07-16 Outstanding STANDARD CHARTERED BANK
DEBENTURE 2004-12-14 Satisfied 3I GROUP PLC
DEBENTURE 1998-02-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
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 LONDON MARINE CONSULTANTS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by LONDON MARINE CONSULTANTS LIMITED

LONDON MARINE CONSULTANTS LIMITED has registered 1 patents

GB2330566 ,

Domain Names

LONDON MARINE CONSULTANTS LIMITED owns 1 domain names.

londonmarine.co.uk  

Trademarks
We have not found any records of LONDON MARINE CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON MARINE CONSULTANTS 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 (71122 - Engineering related scientific and technical consulting activities) as LONDON MARINE CONSULTANTS LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where LONDON MARINE CONSULTANTS 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 LONDON MARINE CONSULTANTS 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 LONDON MARINE CONSULTANTS 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.