About

Registered Number: 07519818
Date of Incorporation: 07/02/2011 (13 years and 2 months ago)
Company Status: Active
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: Level 5 2 More London Riverside, London, SE1 2AP

 

Black Pearl Maritime Security Management Ltd was registered on 07 February 2011 and are based in London, it's status at Companies House is "Active". The companies directors are listed as Giagkou, Petros, Giagkou, Petros, Nafusi, Noam, Nikfahama, Emanuel, Hall, Ceri Fredrica Carruthers, Teperman, Gdalyahu Gadi Natan, Healys Llp, Gavrielides, Evripides, Sicklen, Benjamin Philip, Teperman, Gdalyahu Gadi Natan in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIAGKOU, Petros 20 November 2019 - 1
NAFUSI, Noam 12 February 2020 - 1
NIKFAHAMA, Emanuel 31 August 2018 - 1
GAVRIELIDES, Evripides 26 August 2015 12 February 2020 1
SICKLEN, Benjamin Philip 08 February 2011 23 November 2011 1
TEPERMAN, Gdalyahu Gadi Natan 01 November 2017 31 August 2018 1
Secretary Name Appointed Resigned Total Appointments
GIAGKOU, Petros 01 November 2017 - 1
HALL, Ceri Fredrica Carruthers 12 October 2011 17 November 2011 1
TEPERMAN, Gdalyahu Gadi Natan 20 December 2015 31 August 2018 1
HEALYS LLP 27 August 2015 25 October 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
CS01 - N/A 10 February 2020
AP01 - Appointment of director 29 November 2019
RESOLUTIONS - N/A 10 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 February 2019
AA01 - Change of accounting reference date 19 December 2018
AA - Annual Accounts 03 December 2018
AP01 - Appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM02 - Termination of appointment of secretary 12 September 2018
PSC01 - N/A 25 May 2018
PSC07 - N/A 25 May 2018
CS01 - N/A 21 February 2018
PSC01 - N/A 21 February 2018
AA - Annual Accounts 04 January 2018
MA - Memorandum and Articles 04 December 2017
CH01 - Change of particulars for director 14 November 2017
CH03 - Change of particulars for secretary 14 November 2017
AP01 - Appointment of director 08 November 2017
AP03 - Appointment of secretary 08 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
AP04 - Appointment of corporate secretary 03 November 2017
AD01 - Change of registered office address 03 November 2017
RESOLUTIONS - N/A 01 November 2017
CS01 - N/A 23 August 2017
RT01 - Application for administrative restoration to the register 23 August 2017
GAZ2 - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AA - Annual Accounts 22 November 2016
DISS40 - Notice of striking-off action discontinued 28 May 2016
AR01 - Annual Return 25 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AP03 - Appointment of secretary 14 March 2016
AD01 - Change of registered office address 08 October 2015
AP04 - Appointment of corporate secretary 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
AA - Annual Accounts 31 July 2015
AD01 - Change of registered office address 27 April 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 24 December 2013
SH03 - Return of purchase of own shares 10 September 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 21 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 16 February 2012
TM02 - Termination of appointment of secretary 16 February 2012
AA - Annual Accounts 15 February 2012
SH08 - Notice of name or other designation of class of shares 19 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 19 January 2012
SH01 - Return of Allotment of shares 16 December 2011
SH01 - Return of Allotment of shares 14 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 December 2011
AA01 - Change of accounting reference date 30 November 2011
TM01 - Termination of appointment of director 24 November 2011
AD01 - Change of registered office address 15 November 2011
AP03 - Appointment of secretary 01 November 2011
SH01 - Return of Allotment of shares 12 July 2011
SH01 - Return of Allotment of shares 12 July 2011
AP01 - Appointment of director 09 February 2011
NEWINC - New incorporation documents 07 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.