About

Registered Number: 06783072
Date of Incorporation: 05/01/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: One Fleet Place, London, EC4M 7WS,

 

Deepsea (UK) Ltd was established in 2009, it's status at Companies House is "Active". There are 10 directors listed as Freeman, John M, Joshi, Ashok, Stumpf, Robert E., Wolford, Kimberly, Gray, Gary George, Hcs Secretarial Limited, Hinrichs, Liane King, Moseley, Rockne Locke, Maclay Murray & Spens Llp, Leilabi, Mehran for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEILABI, Mehran 15 March 2011 01 November 2012 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
HCS SECRETARIAL LIMITED 05 January 2009 14 January 2009 1
HINRICHS, Liane King 08 March 2013 14 August 2017 1
MOSELEY, Rockne Locke 01 November 2013 26 November 2014 1
MACLAY MURRAY & SPENS LLP 08 March 2013 27 October 2017 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 23 September 2020
CS01 - N/A 22 September 2020
AA - Annual Accounts 24 August 2020
DISS40 - Notice of striking-off action discontinued 11 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
CS01 - N/A 08 April 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 11 April 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
AP04 - Appointment of corporate secretary 10 November 2017
TM02 - Termination of appointment of secretary 10 November 2017
AD01 - Change of registered office address 10 November 2017
AA - Annual Accounts 09 November 2017
MR01 - N/A 21 July 2017
RESOLUTIONS - N/A 12 May 2017
CS01 - N/A 19 April 2017
AP01 - Appointment of director 19 April 2017
TM01 - Termination of appointment of director 18 April 2017
AA - Annual Accounts 08 October 2016
TM01 - Termination of appointment of director 30 August 2016
TM01 - Termination of appointment of director 27 May 2016
TM02 - Termination of appointment of secretary 27 May 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 07 October 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 24 April 2015
TM01 - Termination of 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
AR01 - Annual Return 21 April 2015
AP03 - Appointment of secretary 18 December 2014
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 14 October 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 11 July 2014
AR01 - Annual Return 14 April 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
AP01 - 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
AP03 - Appointment of secretary 12 December 2013
AR01 - Annual Return 28 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2013
AP04 - Appointment of corporate secretary 22 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
TM01 - Termination of appointment of 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
AP03 - Appointment of secretary 18 April 2013
AP03 - Appointment of secretary 17 April 2013
AP03 - Appointment of secretary 17 April 2013
AD01 - Change of registered office address 17 April 2013
AA - Annual Accounts 26 February 2013
TM01 - Termination of appointment of director 21 December 2012
AP01 - Appointment of director 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2012
AA - Annual Accounts 01 June 2012
AD01 - Change of registered office address 01 May 2012
MG01 - Particulars of a mortgage or charge 13 April 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 01 April 2011
AP01 - Appointment of director 22 March 2011
TM01 - Termination of appointment of director 18 March 2011
MG01 - Particulars of a mortgage or charge 30 September 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 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
AR01 - Annual Return 31 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
225 - Change of Accounting Reference Date 11 March 2009
MEM/ARTS - N/A 02 March 2009
CERTNM - Change of name certificate 21 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
NEWINC - New incorporation documents 05 January 2009

Mortgages & Charges

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

N/A

Rent deposit deed 27 March 2012 Outstanding

N/A

Debenture 29 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.