SEARIVER MARITIME LLC

2711 Centerville Road 2711 Centerville Road, Wilmington, Newcastle Delaware 19808, United States
StatusACTIVE
Company No.FC022888
Category
Incorporated20 Nov 2000
Age23 years, 6 months, 26 days
JurisdictionUnited Kingdom

SUMMARY

SEARIVER MARITIME LLC is an active with number FC022888. It was incorporated 23 years, 6 months, 26 days ago, on 20 November 2000. The company address is 2711 Centerville Road 2711 Centerville Road, Wilmington, Newcastle Delaware 19808, United States.



Company Fillings

Termination person director overseas company with name termination date

Date: 03 May 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Robert Johnston

Termination date: 2024-04-12

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2023-12-01

New address: Ermyn House Ermyn Way, Leatherhead, Surrey, KT22 8UX, United Kingdom

Branch number: BR005833

Officer name: Steven Adam Oldfield

Documents

View document PDF

Termination person authorised overseas company

Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR005833 Person Authorised to Accept terminated 18/01/2024 peta lesley finch

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: OSAP07

Change date: 2023-12-01

Officer name: Steven Adam Oldfield

New address: Ermyn House Ermyn Way, Leatherhead, Surrey, KT22 8UX, United Kingdom

Branch number: BR005833

Documents

View document PDF

Termination person authorised overseas company

Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR005833 Person Authorised to Represent terminated 18/01/2024 peta lesley finch

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 25 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andre Kostelnik

Termination date: 2023-08-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 25 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mary Katherine Lightfoot

Appointment date: 2023-08-01

Documents

View document PDF

Change person director overseas company with change date

Date: 18 Jul 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2023-06-27

Officer name: Vipin Varkey

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Jul 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Vipin Varkey

Appointment date: 2023-06-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-06-01

Officer name: Basel Al-Aghbar

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-06-01

Officer name: Aaron Schadwicke Cobb

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 Apr 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-03-01

Officer name: Robert Johnston

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Apr 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kevin Hobbs

Termination date: 2023-03-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Jan 2023

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-02-01

Officer name: Andre Kostelnik

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Jan 2023

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-05-01

Officer name: Kevin Hobbs

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 17 Jan 2023

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2022-06-01

Officer name: Joseph Bedouin

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 17 Jan 2023

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Miguel Quinones

Termination date: 2022-06-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 Jan 2023

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Cory Emil Quarles

Termination date: 2021-02-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 Jan 2023

Action Date: 16 May 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-05-16

Officer name: Douglas Harold Grote

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 Jan 2023

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-05-01

Officer name: Gary Wayne Wilson

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Jan 2020

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Cory Emil Quarles

Appointment date: 2018-08-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Sep 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-08-01

Officer name: Andrew Brian Hayes

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 08 Aug 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-08-01

Officer name: Gary Wayne Wilson

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 25 May 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Miguel Quinones

Appointment date: 2018-09-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 25 May 2019

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-08-31

Officer name: Steven Martin Scott

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 25 May 2019

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-07-31

Officer name: Theresa Caraway Gunnlaugsson

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 25 May 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Frans Van Den Brink

Termination date: 2018-09-01

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 25 May 2019

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2018-08-31

Officer name: Juliana Lydia Schmoker

Documents

View document PDF

Change of name overseas by resolution with date

Date: 09 Oct 2018

Action Date: 26 Sep 2018

Category: Change-of-name

Type: OSNM01

Change name: Standard tankers llc

Change date: 2018-09-26

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 09 Oct 2018

Category: Other

Type: OSCH01

Change date: 2018-08-31

Change type: Name Change

Branch number: BR005833

Change details: Standard tankers llc

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 25 Jun 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2018-03-01

Officer name: Juliana Lydia Schmoker

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 Jun 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Frans Van Den Brink

Appointment date: 2018-03-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 Jun 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Aaron Schadwicke Cobb

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 Jun 2018

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Douglas Harold Grote

Appointment date: 2017-10-02

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Jun 2018

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-01-10

Officer name: Mun-Cheng Low

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Jun 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-02-28

Officer name: Paul Jerome Sanford

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Jun 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-10-01

Officer name: James Muschalik

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Jun 2018

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andrew Madden

Termination date: 2016-06-30

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 07 Jun 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Lori Guglielmini

Termination date: 2018-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 12 Oct 2016

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2016-09-27

Branch number: BR005833

Change details: Exxonmobil house, ermyn way, leatherhead, surrey, KT22 8UX

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Sep 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Robert Scrib

Termination date: 2015-06-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Sep 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-06-30

Officer name: Jack Buono

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Sep 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Theresa Caraway Gunnlaugsson

Appointment date: 2016-08-18

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-06-01

Officer name: Paul Jerome Sanford

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Robert Scrib

Termination date: 2015-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 13 Aug 2014

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Lori Guglielmini

Appointment date: 2012-04-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Aug 2014

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Steven Martin Scott

Appointment date: 2011-07-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Aug 2014

Action Date: 01 May 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2010-05-01

Officer name: Robert Scrib

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Aug 2014

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2013-09-16

Officer name: James Muschalik

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Aug 2014

Action Date: 01 Jul 2003

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2003-07-01

Officer name: Jack Buono

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Aug 2014

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2012-09-01

Officer name: Mun-Cheng Low

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Aug 2014

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Andrew Madden

Appointment date: 2012-08-01

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 13 Aug 2014

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2011-12-05

Officer name: Peta Lesley Finch

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 13 Aug 2014

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2012-03-31

Officer name: Deborah Ruth Taule

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Aug 2014

Action Date: 22 Jun 2001

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: William Edward Jenkins

Termination date: 2001-06-22

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Aug 2014

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Dennis Michael Houston

Termination date: 2010-06-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Aug 2014

Action Date: 22 Jun 2001

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2001-06-22

Officer name: Eric Teck Hai Gwee

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Aug 2014

Action Date: 01 Jul 2003

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2003-07-01

Officer name: Robert Paul Curt

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Aug 2014

Action Date: 31 Jan 2002

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2002-01-31

Officer name: Lawrence Sumner Brooke

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change of name overseas by resolution with date

Date: 13 Jan 2012

Action Date: 11 Jan 2012

Category: Change-of-name

Type: OSNM01

Change name: Standard tankers bahamas LIMITED

Change date: 2012-01-11

Documents

View document PDF

Change company details overseas company

Date: 13 Jan 2012

Category: Other

Type: OSCH02

Change address: Change in Gov Law 01/01/2012 Bahamian Law

Documents

View document PDF

Change company details overseas company with change details

Date: 13 Jan 2012

Category: Other

Type: OSCH02

Change address: Halsbury House, Shirley Street & Buen Retro Road, Nassau, New Providence, the Bahamas P.O. Box N-7123, Bahamas

Change date: 2012-01-01

Documents

View document PDF

Change company details overseas company

Date: 13 Jan 2012

Category: Other

Type: OSCH02

Change address: Change in Legal Form 01/01/12 Private Limited Company

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 13 Jan 2012

Category: Other

Type: OSCH01

Change date: 2012-01-01

Branch number: BR005833

Change details: Standard tankers bahamas LIMITED

Change type: Name Change

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 13 Jan 2012

Category: Change-of-constitution

Type: OSCC01

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/12/05

Documents

View document PDF

Accounts with accounts type full group

Date: 25 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Incorporation

Type: BR1-PAR

Description: BR005833 par appointed peta lesley finch 57 the avenue beckenham kent BR3 5EE

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Incorporation

Type: BR1-BCH

Description: BR005833 registered

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

CHATA TS LIMITED

ANEURIN BEVAN HOUSE,TREDEGAR,NP22 3DQ

Number:09553137
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIMENSIONS HAIR DESIGN LIMITED

2A LINDEN ROAD,BOGNOR REGIS,PO21 2AN

Number:08368357
Status:ACTIVE
Category:Private Limited Company

ECLIPSE INVENTORIES LIMITED

18 MAYFLOWER WAY,BEACONSFIELD,HP9 1UE

Number:07213218
Status:ACTIVE
Category:Private Limited Company

OXFORD FINANCE SERVICES LTD

26 WHEATLEY ROAD,GARSINGTON,OX44 9ER

Number:10687829
Status:ACTIVE
Category:Private Limited Company

SYNCREON ASIA HOLDINGS (UK) LIMITED

UNIT 5,HINCKLEY,LE10 3BQ

Number:02626049
Status:ACTIVE
Category:Private Limited Company

TIM DAVIS LTD

HARDMAN INSTITUTE,STOKE-ON-TRENT,ST2 7ET

Number:09094393
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