About

Registered Number: 07592506
Date of Incorporation: 05/04/2011 (13 years ago)
Company Status: Active
Registered Address: 4 Albemarle Street, Albemarle Street, London, W1S 4GA,

 

Established in 2011, Pacific Green Marine Technologies Ltd are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Pacific Green Marine Technologies Ltd. Kelly, Joe, Poulter, Scott are listed as directors of Pacific Green Marine Technologies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Joe 05 April 2011 21 October 2013 1
POULTER, Scott 21 February 2018 31 January 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 June 2020
CS01 - N/A 23 April 2020
AP01 - Appointment of director 01 April 2020
AA - Annual Accounts 03 March 2020
TM01 - Termination of appointment of director 23 January 2020
AP01 - Appointment of director 05 December 2019
AD01 - Change of registered office address 02 December 2019
TM01 - Termination of appointment of director 06 August 2019
AD01 - Change of registered office address 13 May 2019
AP01 - Appointment of director 15 April 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 22 March 2019
TM01 - Termination of appointment of director 26 February 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 28 February 2018
RESOLUTIONS - N/A 21 February 2018
AP01 - Appointment of director 21 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 27 February 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 01 June 2016
CERTNM - Change of name certificate 05 January 2016
DISS40 - Notice of striking-off action discontinued 18 August 2015
AR01 - Annual Return 17 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 06 January 2014
AP01 - Appointment of director 24 December 2013
TM01 - Termination of appointment of director 24 December 2013
CH01 - Change of particulars for director 17 July 2013
AA01 - Change of accounting reference date 18 June 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 04 January 2013
AD01 - Change of registered office address 18 September 2012
AR01 - Annual Return 14 August 2012
DISS40 - Notice of striking-off action discontinued 11 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA01 - Change of accounting reference date 30 April 2012
NEWINC - New incorporation documents 05 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.