About

Registered Number: 09363989
Date of Incorporation: 22/12/2014 (9 years and 4 months ago)
Company Status: Liquidation
Registered Address: 6 Snow Hill, London, EC1A 2AY

 

Based in London, Maritime Topco Holdings (UK) Ltd was registered on 22 December 2014. The business has 3 directors listed as Caston, Richard Charles Austin, Warren, Nicholas, Hay, Alex. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTON, Richard Charles Austin 02 March 2017 - 1
HAY, Alex 26 January 2015 02 March 2017 1
Secretary Name Appointed Resigned Total Appointments
WARREN, Nicholas 22 December 2014 21 December 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 July 2019
RESOLUTIONS - N/A 11 July 2019
LIQ01 - N/A 11 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2019
CS01 - N/A 25 January 2019
AD01 - Change of registered office address 15 November 2018
AA - Annual Accounts 14 May 2018
AD01 - Change of registered office address 31 January 2018
CS01 - N/A 26 January 2018
AA01 - Change of accounting reference date 23 December 2017
TM01 - Termination of appointment of director 21 December 2017
TM02 - Termination of appointment of secretary 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
SH01 - Return of Allotment of shares 14 August 2017
RESOLUTIONS - N/A 28 July 2017
MR01 - N/A 24 July 2017
SH06 - Notice of cancellation of shares 13 July 2017
SH03 - Return of purchase of own shares 13 July 2017
AP01 - Appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 04 January 2017
CH01 - Change of particulars for director 04 January 2017
RESOLUTIONS - N/A 06 December 2016
SH01 - Return of Allotment of shares 04 December 2016
SH06 - Notice of cancellation of shares 17 May 2016
AD01 - Change of registered office address 11 May 2016
AD01 - Change of registered office address 11 May 2016
SH03 - Return of purchase of own shares 27 April 2016
AR01 - Annual Return 31 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2016
CH01 - Change of particulars for director 31 March 2016
CH03 - Change of particulars for secretary 31 March 2016
AA - Annual Accounts 09 January 2016
SH01 - Return of Allotment of shares 15 October 2015
AP01 - Appointment of director 07 October 2015
AA01 - Change of accounting reference date 14 April 2015
MR01 - N/A 27 March 2015
SH01 - Return of Allotment of shares 25 February 2015
RESOLUTIONS - N/A 20 February 2015
AP01 - Appointment of director 20 February 2015
AP01 - Appointment of director 20 February 2015
SH08 - Notice of name or other designation of class of shares 20 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 20 February 2015
MR01 - N/A 02 February 2015
MR01 - N/A 30 January 2015
MR01 - N/A 28 January 2015
AP01 - Appointment of director 21 January 2015
NEWINC - New incorporation documents 22 December 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2017 Outstanding

N/A

A registered charge 27 March 2015 Outstanding

N/A

A registered charge 30 January 2015 Outstanding

N/A

A registered charge 26 January 2015 Outstanding

N/A

A registered charge 26 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.