MARITIME INDUSTRY FOUNDATION

MARITIME INDUSTRY FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMARITIME INDUSTRY FOUNDATION
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04980424
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARITIME INDUSTRY FOUNDATION?

    • Sea and coastal freight water transport (50200) / Transportation and storage

    Where is MARITIME INDUSTRY FOUNDATION located?

    Registered Office Address
    1-7 Station Road
    RH10 1HT Crawley
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARITIME INDUSTRY FOUNDATION?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for MARITIME INDUSTRY FOUNDATION?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2023

    What are the latest filings for MARITIME INDUSTRY FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jun 30, 2024

    15 pagesAA

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Bank House Rear 58 High Street Newmarket CB8 8LB England to 1-7 Station Road Crawley RH10 1HT on Oct 09, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    15 pagesAA

    Termination of appointment of James David Tweed as a director on May 23, 2023

    1 pagesTM01

    Termination of appointment of Ian Sparks as a director on May 23, 2023

    1 pagesTM01

    Confirmation statement made on Dec 01, 2022 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    14 pagesAA

    Appointment of Me Ian Sparks as a director on Aug 15, 2022

    2 pagesAP01

    Termination of appointment of Nicolas Anthony Pappadakis as a director on Aug 15, 2022

    1 pagesTM01

    Appointment of Mr James David Tweed as a director on Mar 23, 2022

    2 pagesAP01

    Registered office address changed from St Clare House 9th Floor 30-33 Minories London EC3N 1DD to Bank House Rear 58 High Street Newmarket CB8 8LB on Mar 24, 2022

    1 pagesAD01

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    14 pagesAA

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Demetrius Deagazis as a director on Sep 20, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

    Director's details changed for Nicolas Anthony Pappadakis on Jan 18, 2019

    2 pagesCH01

    Who are the officers of MARITIME INDUSTRY FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Michele Rinette
    Webbs Road
    Battersea
    SW11 1XJ London
    3
    United Kingdom
    Secretary
    Webbs Road
    Battersea
    SW11 1XJ London
    3
    United Kingdom
    178519020001
    HOLT, Roger Charles
    Russets
    Ridgeway Pyrford
    GU22 8PN Woking
    Surrey
    Director
    Russets
    Ridgeway Pyrford
    GU22 8PN Woking
    Surrey
    United KingdomBritish37210550001
    RICHARDSEN, Per Wiggo
    30-33 Minories
    EC3N 1DD London
    St Clare House
    United Kingdom
    Director
    30-33 Minories
    EC3N 1DD London
    St Clare House
    United Kingdom
    United KingdomNorwegian157256810001
    SWIFT, Peter Michael, Dr
    Albury House
    St Mary's Hill
    SL5 9AP Ascot
    Berkshire
    Director
    Albury House
    St Mary's Hill
    SL5 9AP Ascot
    Berkshire
    United KingdomBritish117571620001
    WHITE, Michele Rinette
    Webbs Road
    Battersea
    SW11 1XJ London
    3
    United Kingdom
    Director
    Webbs Road
    Battersea
    SW11 1XJ London
    3
    United Kingdom
    EnglandBritish147285330002
    FISTES, Nicholas
    37 Avenue De Papaliss
    Monaco
    Les Cyclades
    Mc98000
    Monaco
    Secretary
    37 Avenue De Papaliss
    Monaco
    Les Cyclades
    Mc98000
    Monaco
    Greek130597150002
    WOULFE, Sally
    89 Broadwalk Court
    Palace Gardens Terrace
    W8 4EQ London
    Secretary
    89 Broadwalk Court
    Palace Gardens Terrace
    W8 4EQ London
    British106605780001
    LUDGATE SECRETARIAL SERVICES LTD
    7 Pilgrim Street
    EC4V 6LB London
    Secretary
    7 Pilgrim Street
    EC4V 6LB London
    23404260001
    ANGELO, Joseph James
    St Clare House 9th Floor
    30-33 Minories
    EC3N 1DD London
    Director
    St Clare House 9th Floor
    30-33 Minories
    EC3N 1DD London
    UsaUnited States156540790001
    DEAGAZIS, Demetrius
    Mount Ephraim Gate
    Eastbourne Road
    TN22 5QL Uckfield
    East Sussex
    Director
    Mount Ephraim Gate
    Eastbourne Road
    TN22 5QL Uckfield
    East Sussex
    United KingdomBritish111534320001
    EMBIRICOS-COUMOUNDOUROS, Philip Alexander
    Belgrave Place
    SW1X 8BU London
    2
    Director
    Belgrave Place
    SW1X 8BU London
    2
    United KingdomGreek26219750001
    FISTES, Nicholas
    37 Avenue De Papaliss
    Monaco
    Les Cyclades
    Mc98000
    Monaco
    Director
    37 Avenue De Papaliss
    Monaco
    Les Cyclades
    Mc98000
    Monaco
    MonacoGreek130597150002
    FURNES, Jostein
    6 Islehellinga 25
    Vollen
    1390
    Norway
    Director
    6 Islehellinga 25
    Vollen
    1390
    Norway
    Norwegian111534400001
    MATHIESEN, Karl Olaf
    Oksehovedveien 56
    Blommenholm
    1365
    Norway
    Director
    Oksehovedveien 56
    Blommenholm
    1365
    Norway
    NorwayNorwegian132471860001
    PAPPADAKIS, Nicolas Anthony
    Westbay Road
    Georgetown
    Beachcomber
    Grand Cayman Ky1-1011
    Cayman Islands Bwi
    Director
    Westbay Road
    Georgetown
    Beachcomber
    Grand Cayman Ky1-1011
    Cayman Islands Bwi
    Cayman IslandsGreek110393860004
    RINGBAKKEN, Svein
    Caprel
    Haugen 75
    1378 Jar
    Norway
    Director
    Caprel
    Haugen 75
    1378 Jar
    Norway
    Norwegian95799810001
    SLATER, Paul
    2450 Ravenna Blvd Apartment 201
    FOREIGN Naples,
    Fl 34109
    Usa
    Director
    2450 Ravenna Blvd Apartment 201
    FOREIGN Naples,
    Fl 34109
    Usa
    UsaBritish95799690002
    SPARKS, Ian, Me
    Brudenell
    Godmanchester
    PE29 2NQ Huntingdon
    31
    England
    Director
    Brudenell
    Godmanchester
    PE29 2NQ Huntingdon
    31
    England
    EnglandBritish299942520001
    TWEED, James David
    Rear 58 High Street
    CB8 8LB Newmarket
    Bank House
    England
    Director
    Rear 58 High Street
    CB8 8LB Newmarket
    Bank House
    England
    EnglandBritish296435860001
    LUDGATE NOMINEES LIMITED
    7 Pilgrim Street
    EC4V 6LB London
    Director
    7 Pilgrim Street
    EC4V 6LB London
    47778330001
    LUDGATE SECRETARIAL SERVICES LTD
    7 Pilgrim Street
    EC4V 6LB London
    Director
    7 Pilgrim Street
    EC4V 6LB London
    23404260001

    What are the latest statements on persons with significant control for MARITIME INDUSTRY FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0