About

Registered Number: 02600655
Date of Incorporation: 11/04/1991 (33 years and 11 months ago)
Company Status: Active
Registered Address: 6th Floor 2 London Wall Place, Barbican, London, EC2Y 5AU,

 

Curzon Maritime Ltd was registered on 11 April 1991 with its registered office in London, it has a status of "Active". There are 6 directors listed as Hammond, Claire, Konialidis, Andres, Lefeber, Francis Antony, Marinakis, Evangelos Miltiadis, Osborn, Albert Eric, Shipman, Robert Alexander for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Claire 14 March 1991 30 April 1992 1
KONIALIDIS, Andres 07 November 2007 31 March 2010 1
LEFEBER, Francis Antony 22 February 1993 30 June 1996 1
MARINAKIS, Evangelos Miltiadis 18 September 1991 31 December 2004 1
OSBORN, Albert Eric N/A 13 October 1992 1
SHIPMAN, Robert Alexander 22 November 1996 15 March 2000 1

Filing History

Document Type Date
PSC02 - N/A 21 April 2020
PSC07 - N/A 21 April 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 30 December 2019
AD01 - Change of registered office address 16 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 09 January 2015
AP01 - Appointment of director 02 September 2014
TM01 - Termination of appointment of director 30 April 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
TM01 - Termination of appointment of director 12 April 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288a - Notice of appointment of directors or secretaries 09 November 2007
AA - Annual Accounts 08 November 2007
363a - Annual Return 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
AA - Annual Accounts 28 September 2006
287 - Change in situation or address of Registered Office 21 September 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 24 November 2005
363a - Annual Return 29 April 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
AA - Annual Accounts 20 October 2004
363a - Annual Return 26 May 2004
288c - Notice of change of directors or secretaries or in their particulars 05 May 2004
AA - Annual Accounts 26 January 2004
288c - Notice of change of directors or secretaries or in their particulars 28 May 2003
363a - Annual Return 09 May 2003
AA - Annual Accounts 03 December 2002
363a - Annual Return 28 May 2002
288c - Notice of change of directors or secretaries or in their particulars 30 April 2002
AA - Annual Accounts 29 November 2001
363a - Annual Return 15 May 2001
AA - Annual Accounts 14 September 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
363a - Annual Return 12 May 2000
AA - Annual Accounts 21 November 1999
363a - Annual Return 25 May 1999
AA - Annual Accounts 01 December 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
363a - Annual Return 20 May 1998
AA - Annual Accounts 02 December 1997
363a - Annual Return 19 May 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
AA - Annual Accounts 16 December 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
363a - Annual Return 19 May 1996
AA - Annual Accounts 25 July 1995
363x - Annual Return 06 June 1995
AA - Annual Accounts 15 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 24 May 1994
AA - Annual Accounts 01 February 1994
363x - Annual Return 14 June 1993
288 - N/A 05 March 1993
RESOLUTIONS - N/A 26 February 1993
RESOLUTIONS - N/A 26 February 1993
RESOLUTIONS - N/A 26 February 1993
AA - Annual Accounts 03 February 1993
288 - N/A 23 November 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 June 1992
288 - N/A 28 May 1992
363x - Annual Return 27 May 1992
288 - N/A 23 January 1992
288 - N/A 23 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1991
288 - N/A 10 July 1991
287 - Change in situation or address of Registered Office 10 July 1991
288 - N/A 10 July 1991
RESOLUTIONS - N/A 22 May 1991
CERTNM - Change of name certificate 21 May 1991
CERTNM - Change of name certificate 21 May 1991
NEWINC - New incorporation documents 11 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.