PENFIELD MARINE (UK) LIMITED

Becket House Becket House, London, EC2R 8DD
StatusACTIVE
Company No.08633202
CategoryPrivate Limited Company
Incorporated01 Aug 2013
Age10 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

PENFIELD MARINE (UK) LIMITED is an active private limited company with number 08633202. It was incorporated 10 years, 10 months, 4 days ago, on 01 August 2013. The company address is Becket House Becket House, London, EC2R 8DD.



Company Fillings

Accounts with accounts type small

Date: 07 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2024

Action Date: 02 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eric Christopher Haughn

Cessation date: 2024-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2024

Action Date: 02 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-02

Psc name: Timothy Patrick Brennan

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Morten Mosegaard Christensen

Change date: 2024-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Morten Mosegaard Christensen

Appointment date: 2024-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Christopher Haughn

Termination date: 2024-01-02

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Carli Maria Stedman

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Donald William Mcmillan

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ince & Co Corporate Services Limited

Appointment date: 2023-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-31

Officer name: Ince Gd Corporate Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2021

Action Date: 27 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-27

Charge number: 086332020001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2021

Action Date: 27 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-27

Charge number: 086332020002

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Patrick Brennan

Change date: 2021-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Inlaw Secretaries Limited

Termination date: 2021-02-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-02-23

Officer name: Ince Gd Corporate Services Limited

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 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: 14 Sep 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2020

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eric Christopher Haughn

Change date: 2019-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Burbank Knowles Iii

Appointment date: 2019-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Nicholas Tammara

Termination date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Giovanni Gavarone

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-08

Officer name: Mr Donald William Mcmillan

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 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: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eric Christopher Haughn

Change date: 2016-09-01

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-31

Officer name: Giovanni Gavarone

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Aug 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Inlaw Secretaries Limited

Appointment date: 2017-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-04

Officer name: Sh Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2016

Action Date: 01 Oct 2016

Category: Address

Type: AD01

Old address: 1-6 Lombard Street London EC3V 9AA

Change date: 2016-10-01

New address: Becket House 36-37 Old Jewry London EC2R 8DD

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 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: 15 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Change account reference date company current extended

Date: 12 Nov 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 01 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLISSIBOOKS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11038793
Status:ACTIVE
Category:Private Limited Company

FARM FITNESS PRODUCTS LIMITED

LAKE HOUSE,ROYSTON,SG8 9JN

Number:10239832
Status:ACTIVE
Category:Private Limited Company

FORD WINDOWS LIMITED

82 CATLEY ROAD,SHEFFIELD,S9 5JF

Number:02967006
Status:ACTIVE
Category:Private Limited Company
Number:CS002509
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

LOVE PROPERTIES 2020 LTD

25 TRANBY LANE,N.FERRIBY,HU14 3NE

Number:11905066
Status:ACTIVE
Category:Private Limited Company

NEXT STEP CARE MANAGEMENT LIMITED

2ND FLOOR KATHERINE HOUSE,POTTERS BAR,EN6 2JD

Number:03309968
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