About

Registered Number: 05906212
Date of Incorporation: 15/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: One Fleet Place, London, EC4M 7WS,

 

Based in London, Deepsea (Europe) Ltd was established in 2006, it's status is listed as "Active". The current directors of Deepsea (Europe) Ltd are Freeman, John M, Joshi, Ashok, Stumpf, Robert E, Wolford, Kimberly, Krummel, Christopher Alan, Gray, Gary George, Hinrichs, Liane King, Moseley, Rockne Locke, Dixon, Mark Alexander John, Duncan, Tony, Elders, Perry Lawerance, Hightower, Jeff James, Hinrichs, Liane King, Huggins, Nicholas John, Jackson, Daniel Edward, Jackson, Daniel Edward, Janzen, Kelly Sherrill Cunningham, Lawrence, Tyrone Patrick, Leilabi, Mehran, Mccormack, John Thomas, Moseley, Rockne Locke, Munro, Scott. 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
KRUMMEL, Christopher Alan 16 January 2017 - 1
DIXON, Mark Alexander John 15 August 2006 28 February 2010 1
DUNCAN, Tony 27 January 2014 30 March 2015 1
ELDERS, Perry Lawerance 08 March 2013 31 October 2013 1
HIGHTOWER, Jeff James 31 October 2013 30 March 2015 1
HINRICHS, Liane King 08 March 2013 31 October 2013 1
HUGGINS, Nicholas John 31 October 2013 06 May 2014 1
JACKSON, Daniel Edward 01 November 2012 08 March 2013 1
JACKSON, Daniel Edward 15 August 2006 01 April 2010 1
JANZEN, Kelly Sherrill Cunningham 30 March 2015 26 August 2016 1
LAWRENCE, Tyrone Patrick 06 May 2014 30 March 2015 1
LEILABI, Mehran 01 April 2010 01 November 2012 1
MCCORMACK, John Thomas 08 March 2013 31 October 2013 1
MOSELEY, Rockne Locke 31 October 2013 26 November 2014 1
MUNRO, Scott 30 March 2015 19 September 2018 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, John M 14 August 2017 - 1
JOSHI, Ashok 19 September 2018 - 1
STUMPF, Robert E 08 March 2013 - 1
WOLFORD, Kimberly 08 March 2013 - 1
GRAY, Gary George 26 November 2014 20 May 2016 1
HINRICHS, Liane King 08 March 2013 14 August 2017 1
MOSELEY, Rockne Locke 01 November 2013 26 November 2014 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 24 September 2020
CS01 - N/A 24 September 2020
AA - Annual Accounts 24 August 2020
DISS40 - Notice of striking-off action discontinued 07 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 08 January 2019
MR04 - N/A 04 December 2018
TM01 - Termination of appointment of director 13 November 2018
AP01 - Appointment of director 12 November 2018
AP03 - Appointment of secretary 12 November 2018
CS01 - N/A 10 July 2018
AP03 - Appointment of secretary 06 February 2018
TM02 - Termination of appointment of secretary 05 February 2018
AA01 - Change of accounting reference date 27 December 2017
TM02 - Termination of appointment of secretary 10 November 2017
AP04 - Appointment of corporate secretary 10 November 2017
AD01 - Change of registered office address 10 November 2017
AA - Annual Accounts 08 November 2017
MR01 - N/A 21 July 2017
CS01 - N/A 07 July 2017
RESOLUTIONS - N/A 12 May 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 01 May 2017
AA - Annual Accounts 08 October 2016
TM01 - Termination of appointment of director 30 August 2016
CS01 - N/A 18 July 2016
TM01 - Termination of appointment of director 27 May 2016
TM02 - Termination of appointment of secretary 27 May 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 17 July 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AP03 - Appointment of secretary 09 January 2015
AP01 - Appointment of director 18 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 11 July 2014
AA01 - Change of accounting reference date 20 March 2014
TM01 - Termination of appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
RESOLUTIONS - N/A 02 January 2014
TM01 - Termination of appointment of director 13 December 2013
AP01 - Appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
AP01 - Appointment of director 12 December 2013
AP01 - Appointment of director 12 December 2013
AP01 - Appointment of director 12 December 2013
AP03 - Appointment of secretary 12 December 2013
AR01 - Annual Return 25 July 2013
TM01 - Termination of appointment of director 18 April 2013
CH01 - Change of particulars for director 18 April 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
TM02 - Termination of appointment of secretary 17 April 2013
AD01 - Change of registered office address 16 April 2013
AP04 - Appointment of corporate secretary 16 April 2013
AP03 - Appointment of secretary 16 April 2013
AP03 - Appointment of secretary 16 April 2013
AP03 - Appointment of secretary 16 April 2013
AA - Annual Accounts 26 February 2013
TM01 - Termination of appointment of director 21 December 2012
AP01 - Appointment of director 21 December 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 01 June 2012
AD01 - Change of registered office address 01 May 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 12 May 2010
AP01 - Appointment of director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
AR01 - Annual Return 13 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 April 2010
TM01 - Termination of appointment of director 30 March 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 01 September 2009
MEM/ARTS - N/A 13 May 2009
CERTNM - Change of name certificate 12 May 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
SA - Shares agreement 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2007
SA - Shares agreement 09 November 2007
RESOLUTIONS - N/A 08 November 2007
RESOLUTIONS - N/A 08 November 2007
RESOLUTIONS - N/A 08 November 2007
RESOLUTIONS - N/A 08 November 2007
SA - Shares agreement 08 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 November 2007
225 - Change of Accounting Reference Date 31 August 2007
363a - Annual Return 24 August 2007
NEWINC - New incorporation documents 15 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.