About

Registered Number: 03201590
Date of Incorporation: 21/05/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 21 Worship Street, London, EC2A 2DW,

 

Based in London, Global Maritime Consultancy Ltd was registered on 21 May 1996, it's status in the Companies House registry is set to "Active". There are 22 directors listed for the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKINS, Robert 04 June 2018 - 1
LOGAN, Jonathan 04 June 2018 - 1
MELHUS, Livar 03 March 2020 - 1
AUSTIN, Richard Thomas Christopher 29 May 1996 04 December 2002 1
BARR, Charles Stuart 29 May 1996 04 December 2002 1
BYCZNSKI, Stefan Henryk Antoni 03 May 2004 26 October 2012 1
COLLINGS, Christopher Stuart 29 May 1996 04 December 2002 1
HATLEM, Kjell Ove 01 October 2014 31 March 2016 1
HOGG, Gary Anthony 03 May 2004 09 November 2015 1
JENMAN, Christopher Aubrey 29 May 1996 23 June 2006 1
KVANNLI, Egil 09 August 2017 17 October 2019 1
MILLER, Barry Leonard, Dr 29 May 1996 23 June 2006 1
ORMSBY, Graham Edward 04 October 2017 19 February 2019 1
SMITH, Ian Arthur Astley, Dr 21 May 1996 23 June 2006 1
SORTLAND, Peder 26 March 2015 28 January 2016 1
SUTTON, David 28 January 2016 09 August 2017 1
VATSVAAG, Jan 03 May 2004 26 March 2015 1
WALKER, Neil Scott 15 June 2017 14 October 2017 1
YEARSLEY, Peter John 12 November 2015 15 June 2017 1
Secretary Name Appointed Resigned Total Appointments
LOGAN, Jonathan William 04 March 2020 - 1
WALKER, Neil Scott 15 June 2017 14 October 2017 1
YEARSLEY, Peter John 12 November 2015 15 June 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 July 2020
CS01 - N/A 30 June 2020
PSC07 - N/A 24 March 2020
PSC03 - N/A 14 March 2020
AP03 - Appointment of secretary 06 March 2020
AP01 - Appointment of director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
TM01 - Termination of appointment of director 29 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 18 June 2019
AD01 - Change of registered office address 22 May 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 25 June 2018
AD01 - Change of registered office address 21 June 2018
AP01 - Appointment of director 06 June 2018
AP01 - Appointment of director 06 June 2018
PSC01 - N/A 02 April 2018
PSC07 - N/A 02 April 2018
AA - Annual Accounts 27 November 2017
TM02 - Termination of appointment of secretary 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
AP01 - Appointment of director 13 October 2017
MR01 - N/A 07 September 2017
TM01 - Termination of appointment of director 18 August 2017
AP01 - Appointment of director 18 August 2017
AD01 - Change of registered office address 22 June 2017
AP03 - Appointment of secretary 22 June 2017
AP01 - Appointment of director 22 June 2017
TM02 - Termination of appointment of secretary 22 June 2017
TM01 - Termination of appointment of director 22 June 2017
CS01 - N/A 19 June 2017
AD01 - Change of registered office address 19 June 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 05 July 2016
CH01 - Change of particulars for director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
AP01 - Appointment of director 12 February 2016
TM01 - Termination of appointment of director 09 February 2016
AA - Annual Accounts 07 December 2015
AP03 - Appointment of secretary 16 November 2015
TM02 - Termination of appointment of secretary 16 November 2015
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AR01 - Annual Return 18 June 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 08 April 2015
AA - Annual Accounts 13 January 2015
AP01 - Appointment of director 01 October 2014
AR01 - Annual Return 02 July 2014
MR01 - N/A 27 February 2014
AA - Annual Accounts 12 December 2013
MR04 - N/A 18 July 2013
AR01 - Annual Return 27 June 2013
RESOLUTIONS - N/A 14 May 2013
MEM/ARTS - N/A 14 May 2013
MISC - Miscellaneous document 16 January 2013
TM01 - Termination of appointment of director 11 November 2012
TM01 - Termination of appointment of director 11 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 22 June 2012
CH03 - Change of particulars for secretary 22 June 2012
CH01 - Change of particulars for director 22 June 2012
CH01 - Change of particulars for director 22 June 2012
CH01 - Change of particulars for director 22 June 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 01 September 2011
AD01 - Change of registered office address 06 April 2011
AD01 - Change of registered office address 25 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 11 June 2009
363s - Annual Return 12 June 2008
AA - Annual Accounts 25 April 2008
287 - Change in situation or address of Registered Office 18 October 2007
AA - Annual Accounts 10 August 2007
363s - Annual Return 14 June 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 24 October 2006
287 - Change in situation or address of Registered Office 11 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 2006
RESOLUTIONS - N/A 12 July 2006
RESOLUTIONS - N/A 12 July 2006
RESOLUTIONS - N/A 12 July 2006
RESOLUTIONS - N/A 12 July 2006
RESOLUTIONS - N/A 12 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2006
AA - Annual Accounts 25 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2005
395 - Particulars of a mortgage or charge 23 June 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 05 February 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 October 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 25 May 2000
395 - Particulars of a mortgage or charge 10 April 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 14 October 1998
AA - Annual Accounts 21 August 1998
363s - Annual Return 15 June 1998
225 - Change of Accounting Reference Date 29 January 1998
AUD - Auditor's letter of resignation 02 December 1997
AUD - Auditor's letter of resignation 02 December 1997
363a - Annual Return 13 June 1997
353 - Register of members 13 June 1997
288 - N/A 08 August 1996
288 - N/A 08 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
225 - Change of Accounting Reference Date 11 June 1996
287 - Change in situation or address of Registered Office 01 June 1996
288 - N/A 01 June 1996
288 - N/A 01 June 1996
288 - N/A 01 June 1996
288 - N/A 01 June 1996
NEWINC - New incorporation documents 21 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2017 Outstanding

N/A

A registered charge 11 February 2014 Outstanding

N/A

Charge of deposit 20 June 2005 Fully Satisfied

N/A

Mortgage debenture 31 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.