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

PIOPRO (UK) LTD

30 CANNON STREET, LONDON, EC4M 6XH,
Company Registration Number
06011982
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Piopro (uk) Ltd
PIOPRO (UK) LTD was founded on 2006-11-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Piopro (uk) Ltd is a Private Limited Company registered in ENGLAND 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
PIOPRO (UK) LTD
 
Legal Registered Office
30 CANNON STREET
LONDON
EC4M 6XH
Other companies in EC2M
 
Filing Information
Company Number 06011982
Company ID Number 06011982
Date formed 2006-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts FULL
Last Datalog update: 2022-03-05 20:43:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIOPRO (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 PIOPRO (UK) LTD

Current Directors
Officer Role Date Appointed
ROGER WILMAN
Company Secretary 2007-04-10
GRAHAM ALEXANDER DALE
Director 2006-11-28
ROGER WILMAN
Director 2006-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
LEDINGHAM CHALMERS LLP
Company Secretary 2006-11-28 2007-04-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-11-28 2006-11-28
INSTANT COMPANIES LIMITED
Nominated Director 2006-11-28 2006-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER WILMAN BETTY SHIPPING LIMITED Company Secretary 2008-12-23 CURRENT 1999-04-21 Dissolved 2015-03-15
ROGER WILMAN CLIPPER SHIPPING LIMITED Company Secretary 2008-12-23 CURRENT 2001-05-21 Dissolved 2016-01-26
ROGER WILMAN CUTTER SHIPPING LIMITED Company Secretary 2008-12-23 CURRENT 2001-02-23 Dissolved 2016-01-26
ROGER WILMAN PIONEER OFFSHORE LIMITED Company Secretary 2006-12-19 CURRENT 1998-11-23 Active - Proposal to Strike off
ROGER WILMAN SOLSTAD OFFSHORE SERVICE VESSEL (UK) LIMITED Company Secretary 2006-12-19 CURRENT 2004-10-29 Active - Proposal to Strike off
ROGER WILMAN KNUTSEN SHUTTLE TANKERS LIMITED Company Secretary 2006-05-09 CURRENT 2006-05-05 Dissolved 2015-07-09
ROGER WILMAN CANALGOLD LIMITED Company Secretary 2002-09-06 CURRENT 2002-05-27 Dissolved 2015-03-15
GRAHAM ALEXANDER DALE FARSTAD SHIPPING LIMITED Director 2017-10-24 CURRENT 1985-08-30 Active
GRAHAM ALEXANDER DALE NORMAND MAXIMUS OPERATIONS LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
GRAHAM ALEXANDER DALE NORMAND MAXIMUS LIMITED Director 2016-07-01 CURRENT 2016-07-01 Active
GRAHAM ALEXANDER DALE SOLSTAD CABLE (CLIPPER) LIMITED Director 2009-05-28 CURRENT 2008-10-24 Dissolved 2016-01-26
GRAHAM ALEXANDER DALE SOLSTAD CABLE (CUTTER) LIMITED Director 2009-05-28 CURRENT 2008-10-24 Dissolved 2016-01-26
GRAHAM ALEXANDER DALE CLIPPER SHIPPING LIMITED Director 2009-05-28 CURRENT 2001-05-21 Dissolved 2016-01-26
GRAHAM ALEXANDER DALE CUTTER SHIPPING LIMITED Director 2009-05-28 CURRENT 2001-02-23 Dissolved 2016-01-26
GRAHAM ALEXANDER DALE SOLSTAD CABLE (UK) LIMITED Director 2009-05-28 CURRENT 2001-04-09 Active - Proposal to Strike off
GRAHAM ALEXANDER DALE ADVANCED DEEP SEA INSTALLER LIMITED Director 2008-12-23 CURRENT 2004-08-18 Dissolved 2017-01-10
GRAHAM ALEXANDER DALE ADSI OFFSHORE (UK) LIMITED Director 2008-12-08 CURRENT 2008-12-08 Dissolved 2017-01-10
GRAHAM ALEXANDER DALE PROGRESS OFFSHORE LIMITED Director 2006-12-19 CURRENT 1998-11-23 Active - Proposal to Strike off
GRAHAM ALEXANDER DALE PIONEER OFFSHORE LIMITED Director 2006-12-19 CURRENT 1998-11-23 Active - Proposal to Strike off
GRAHAM ALEXANDER DALE SOLSTAD OFFSHORE SERVICE VESSEL (UK) LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
ROGER WILMAN CLIPPER SHIPPING LIMITED Director 2008-12-23 CURRENT 2001-05-21 Dissolved 2016-01-26
ROGER WILMAN CUTTER SHIPPING LIMITED Director 2008-12-23 CURRENT 2001-02-23 Dissolved 2016-01-26
ROGER WILMAN SOLSTAD CABLE (CLIPPER) LIMITED Director 2008-10-24 CURRENT 2008-10-24 Dissolved 2016-01-26
ROGER WILMAN SOLSTAD CABLE (CUTTER) LIMITED Director 2008-10-24 CURRENT 2008-10-24 Dissolved 2016-01-26
ROGER WILMAN PROGRESS OFFSHORE LIMITED Director 2006-12-19 CURRENT 1998-11-23 Active - Proposal to Strike off
ROGER WILMAN PIONEER OFFSHORE LIMITED Director 2006-12-19 CURRENT 1998-11-23 Active - Proposal to Strike off
ROGER WILMAN SOLSTAD OFFSHORE SERVICE VESSEL (UK) LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
ROGER WILMAN SOLSTAD OFFSHORE UK LIMITED Director 2001-08-29 CURRENT 1985-01-22 Active
ROGER WILMAN SOLSTAD CABLE (UK) LIMITED Director 2001-05-25 CURRENT 2001-04-09 Active - Proposal to Strike off

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
2022-02-08FIRST GAZETTE notice for voluntary strike-off
2022-02-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-26Application to strike the company off the register
2022-01-26DS01Application to strike the company off the register
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060119820008
2020-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060119820025
2020-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 060119820010
2020-10-05MEM/ARTSARTICLES OF ASSOCIATION
2020-10-05RES01ADOPT ARTICLES 05/10/20
2020-09-24RES01ADOPT ARTICLES 24/09/20
2020-09-24CC01Notice of Restriction on the Company's Articles
2020-08-24CH01Director's details changed for Mr Roger Wilman on 2020-02-17
2020-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MR ROGER WILMAN on 2020-02-17
2020-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/20 FROM Wikborg Rein Cheapside House 138 Cheapside London EC2V 6HS England
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/18 FROM 1 Finsbury Circus London EC2M 7EB
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-12LATEST SOC12/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060119820009
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060119820008
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060119820007
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060119820006
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060119820005
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-14LATEST SOC14/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-14AR0112/02/16 ANNUAL RETURN FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-12AR0112/02/15 ANNUAL RETURN FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-12AR0112/02/14 ANNUAL RETURN FULL LIST
2014-01-06CH01Director's details changed for Mr Roger Wilman on 2013-11-12
2014-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ROGER WILMAN on 2013-11-12
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 060119820005
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 060119820006
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-26AR0112/02/13 FULL LIST
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILMAN / 25/04/2013
2013-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER WILMAN / 25/04/2013
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-29AR0112/02/12 FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM ONE ST PAUL'S CHURCHYARD LONDON EC4M 8SH
2011-02-15AR0112/02/11 FULL LIST
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-14AR0112/02/10 FULL LIST
2010-02-12AR0111/02/10 FULL LIST
2010-01-15AR0128/11/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER DALE / 28/11/2009
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-01363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-16225PREVEXT FROM 30/11/2007 TO 31/12/2007
2008-04-3088(2)CAPITALS NOT ROLLED UP
2008-01-22363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2008-01-22288aNEW SECRETARY APPOINTED
2008-01-22288bSECRETARY RESIGNED
2007-01-02395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 2ND FLOOR 49 ALBERMARLE STREET LONDON W1S 4JR
2006-12-07288aNEW SECRETARY APPOINTED
2006-11-30288bDIRECTOR RESIGNED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288bSECRETARY RESIGNED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to PIOPRO (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 PIOPRO (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-30 Outstanding NORDEA BANK NORGE ASA
2016-09-30 Outstanding NORDEA BANK NORGE ASA
2016-09-29 Outstanding DNB BANK ASA
2013-07-16 Satisfied DANSKE BANK, NORWEGIAN BRANCH
2013-07-16 Satisfied DANSKE BANK, NORWEGIAN BRANCH
DEED OF ADHERENCE 2006-12-19 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR AND ON BEHALF OF ITSELF, DANISH SHIP FINANCE A/S(DANMARKS SKIBSCREDIT A/S) AND WHITESTAR (THE "ASSIGNEE")
DEED OF ADHERENCE 2006-12-19 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR AND ON BEHALF OF ITSELF, DANISH SHIP FINANCE A/S(DANMARKS SKIBSCREDIT A/S) AND WHITESTAR (THE "ASSIGNEE")
SECURITY OVER SHARES AGREEMENT 2006-12-19 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR AND ON BEHALF OF ITSELF, DANISH SHIP FINANCE A/S(DANMARKS SKIBSCREDIT A/S) AND WHITESTAR (THE "SECURED PARTY")
SECURITY OVER SHARES AGREEMENT 2006-12-19 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR AND ON BEHALF OF ITSELF, DANISH SHIP FINANCE A/S(DANMARKS SKIBSCREDIT A/S) AND WHITESTAR (THE "SECURED PARTY")
Intangible Assets
Patents
We have not found any records of PIOPRO (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PIOPRO (UK) LTD
Trademarks
We have not found any records of PIOPRO (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIOPRO (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 (50200 - Sea and coastal freight water transport) as PIOPRO (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PIOPRO (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 PIOPRO (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 PIOPRO (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.