About

Registered Number: 03112246
Date of Incorporation: 10/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 5th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ,

 

Baltic Control International Ltd was established in 1995, it's status is listed as "Active". The current directors of this business are listed as Pedersen, Martin Engstrom, Nielsen, Karina Engstrom, Pedersen, Martin Engstrom, Pedersen, Gun Maria. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIELSEN, Karina Engstrom 14 November 2008 - 1
PEDERSEN, Martin Engstrom 27 August 1998 - 1
PEDERSEN, Gun Maria 10 October 1995 01 October 2013 1
Secretary Name Appointed Resigned Total Appointments
PEDERSEN, Martin Engstrom 31 July 2012 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 19 June 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 22 October 2019
CH01 - Change of particulars for director 11 October 2019
PSC04 - N/A 29 May 2019
CH01 - Change of particulars for director 29 May 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 20 October 2017
CH03 - Change of particulars for secretary 20 October 2017
CH01 - Change of particulars for director 20 October 2017
PSC04 - N/A 20 October 2017
CH01 - Change of particulars for director 20 October 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 07 November 2016
CH01 - Change of particulars for director 26 April 2016
CH03 - Change of particulars for secretary 26 April 2016
CH01 - Change of particulars for director 26 April 2016
AD01 - Change of registered office address 25 April 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 15 December 2015
CH01 - Change of particulars for director 15 December 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 02 December 2013
CH01 - Change of particulars for director 29 November 2013
CH03 - Change of particulars for secretary 29 November 2013
TM01 - Termination of appointment of director 22 October 2013
AA - Annual Accounts 27 August 2013
AP03 - Appointment of secretary 29 July 2013
TM02 - Termination of appointment of secretary 29 July 2013
AA01 - Change of accounting reference date 26 July 2013
AR01 - Annual Return 26 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 08 December 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 14 December 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH04 - Change of particulars for corporate secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 08 January 2010
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 10 November 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 14 March 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 25 November 2005
363a - Annual Return 04 November 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 16 December 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 07 November 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 26 August 1999
363s - Annual Return 27 October 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 20 July 1997
363s - Annual Return 04 February 1997
287 - Change in situation or address of Registered Office 29 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1995
288 - N/A 16 October 1995
288 - N/A 16 October 1995
288 - N/A 16 October 1995
NEWINC - New incorporation documents 10 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.