CMI OFFSHORE MARINE LTD

CMI OFFSHORE MARINE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCMI OFFSHORE MARINE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07292668
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CMI OFFSHORE MARINE LTD?

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

    Where is CMI OFFSHORE MARINE LTD located?

    Registered Office Address
    8th Floor Becket House
    36 Old Jewry
    EC2R 8DD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CMI OFFSHORE MARINE LTD?

    Previous Company Names
    Company NameFromUntil
    CMI OFFSHORE (UK) LIMITEDJun 23, 2010Jun 23, 2010

    What are the latest accounts for CMI OFFSHORE MARINE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CMI OFFSHORE MARINE LTD?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for CMI OFFSHORE MARINE LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Change of details for Mr Richard Jeffrey Keisner as a person with significant control on Oct 07, 2024

    2 pagesPSC04

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    10 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Jun 14, 2023 with updates

    4 pagesCS01

    Registered office address changed from 1 Paternoster Square London EC4M 7DX to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on Nov 14, 2022

    1 pagesAD01

    Confirmation statement made on Oct 20, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-change of name/company business 15/11/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Feb 10, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed cmi offshore (uk) LIMITED\certificate issued on 19/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 19, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 15, 2021

    RES15

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Feb 26, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Feb 26, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Feb 26, 2018 with no updates

    3 pagesCS01

    Appointment of Artemis Danousi as a secretary on Feb 16, 2018

    2 pagesAP03

    Who are the officers of CMI OFFSHORE MARINE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANOUSI, Artemis
    C/O Cmi Offshore Marine Ltd, 34 Agiassou Street
    15235
    Vrilissia - Athens
    34
    Greece
    Secretary
    C/O Cmi Offshore Marine Ltd, 34 Agiassou Street
    15235
    Vrilissia - Athens
    34
    Greece
    243569360001
    KEISNER, Richard Jeffrey
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    United Kingdom
    Director
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    United Kingdom
    EnglandBritish66819470002
    POLITOU, Athanasia
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    United Kingdom
    Director
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    United Kingdom
    GreeceGreek184713800001
    ISIKOVA, Nadiya
    Paternoster Square
    EC4M 7DX London
    1
    Secretary
    Paternoster Square
    EC4M 7DX London
    1
    219338110001
    SIOUTI, Eleni
    Paternoster Square
    EC4M 7DX London
    1
    Secretary
    Paternoster Square
    EC4M 7DX London
    1
    240556870001
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3520422
    93128710003
    QUIRKE, Patrick
    Paternoster Square
    EC4M 7DX London
    1
    England
    Director
    Paternoster Square
    EC4M 7DX London
    1
    England
    IrelandIrish152748970001
    WARD, Michael James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    EnglandBritish7966270004
    HBJGW INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3519693
    68279000005

    Who are the persons with significant control of CMI OFFSHORE MARINE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Jeffrey Keisner
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    United Kingdom
    Apr 06, 2016
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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