BOWZEAL MARITIME (UK) LIMITED

5th Floor Portman House 5th Floor Portman House, London, W1H 6DU
StatusACTIVE
Company No.06570048
CategoryPrivate Limited Company
Incorporated18 Apr 2008
Age16 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

BOWZEAL MARITIME (UK) LIMITED is an active private limited company with number 06570048. It was incorporated 16 years, 1 month, 25 days ago, on 18 April 2008. The company address is 5th Floor Portman House 5th Floor Portman House, London, W1H 6DU.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-20

Officer name: Mr Samuel Ari Gontha

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Ari Gontha

Appointment date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mark Ofer

Termination date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr David Mark Ofer

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-11

Officer name: Mr Luca Dessy

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ariel Samuel Klein

Termination date: 2017-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-26

Officer name: Mr Luca Dessy

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Weeks

Change date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ariel Samuel Klein

Change date: 2015-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Nadim Amer

Change date: 2015-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-03

Officer name: Mr James Nadim Amer

Documents

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-03

Officer name: Chaim Klein

Documents

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-03

Officer name: Mr Ariel Samuel Klein

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-03

Officer name: Chaim Klein

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

New address: 5Th Floor Portman House 2 Portman Street London W1H 6DU

Old address: 6Th Floor 1 Hanover Street London W1S 1YZ

Change date: 2014-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2014

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-11-30

Officer name: Mr David Mark Ofer

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2014

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rami Zingher

Termination date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Guy Ofer

Change date: 2013-07-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Law Weeks

Change date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Change person director company with change date

Date: 07 May 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Guy Ofer

Change date: 2013-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-09

Officer name: Captain Rami Zingher

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Address

Type: AD01

Old address: 12Th Floor Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom

Change date: 2011-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Change person director company with change date

Date: 16 May 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-31

Officer name: Mr Daniel Guy Ofer

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amnon Lion

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Guy Ofer

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2010

Action Date: 29 Apr 2010

Category: Address

Type: AD01

Old address: 12Th Floor, Sea Containers House Upper Ground London SE1 9PF

Change date: 2010-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 02 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSS RIVER LTD

FLAT 15 CHURCHILL PARADE,BIRMINGHAM,B19 1LL

Number:10896149
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOURWAYS ROOFING LIMITED

LYNNEM HOUSE,BURGESS HILL,RH15 9NF

Number:11170594
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KUDOS AEROSPACE LTD

36 - 37 ALBERT EMBANKMENT,LONDON,SE1 7TL

Number:08420575
Status:ACTIVE
Category:Private Limited Company

LEGACY TRAINING ASSOCIATES LIMITED

1 LARWOOD COURT,CHESTER LE STREET,DH3 3QQ

Number:11835734
Status:ACTIVE
Category:Private Limited Company

M.A.G. FINANCIAL SERVICES LIMITED

PACIFIC CHAMBERS,LIVERPOOL,L2 5QQ

Number:05954749
Status:ACTIVE
Category:Private Limited Company

SHUBH HIMANSHU LIMITED

1 LOGAN ROCK,MILTON KEYNES,MK4 3DY

Number:08250774
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source