ANEMOI MARINE TECHNOLOGIES LTD
Overview
Company Name | ANEMOI MARINE TECHNOLOGIES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09821734 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANEMOI MARINE TECHNOLOGIES LTD?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is ANEMOI MARINE TECHNOLOGIES LTD located?
Registered Office Address | 6th Floor Marlow House 1a Lloyds Avenue EC3N 3AA London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ANEMOI MARINE TECHNOLOGIES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ANEMOI MARINE TECHNOLOGIES LTD?
Last Confirmation Statement Made Up To | Oct 10, 2025 |
---|---|
Next Confirmation Statement Due | Oct 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 10, 2024 |
Overdue | No |
What are the latest filings for ANEMOI MARINE TECHNOLOGIES LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Nicholas Contopoulos on Aug 03, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Dimitri John Goulandris on Mar 26, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Nick Contopoulos on Oct 13, 2015 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Kim Diederichsen as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||
Cessation of Nick Contopoulos as a person with significant control on Oct 12, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Duncan Stringfellow as a person with significant control on Oct 12, 2024 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Oct 10, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jul 30, 2024
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||||||
Director's details changed for Kim Diederichsen on Dec 05, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Oct 10, 2022 with updates | 7 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 10, 2022
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from , Metropolitan Wharf Wapping Wall, London, E1W 3SS, England to 6th Floor Marlow House 1a Lloyds Avenue London EC3N 3AA on Nov 17, 2021 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 10, 2021 with updates | 7 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of details for Mr Constantine Apodiacos as a person with significant control on Jun 01, 2021 | 2 pages | PSC04 | ||||||||||||||
Who are the officers of ANEMOI MARINE TECHNOLOGIES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONTOPOULOS, Nicholas | Director | 1a Lloyds Avenue EC3N 3AA London 6th Floor Marlow House United Kingdom | China | British | Engineer | 201757390003 | ||||
GOULANDRIS, Dimitri John | Director | 1a Lloyds Avenue EC3N 3AA London 6th Floor Marlow House United Kingdom | United Arab Emirates | Greek | Entrepreneur | 68657010003 | ||||
SINGER, William Alexander | Director | 5 - 7 Ag Nikolaou Street Piraeus C/O Blue Planet Shipping Athens Greece | Greece | American | Director | 231578390001 | ||||
STRINGFELLOW, Duncan | Director | 1a Lloyds Avenue EC3N 3AA London 6th Floor Marlow House United Kingdom | England | British | Consulting Engineer | 201757400001 | ||||
URMSTON, Clare Elizabeth | Director | 1a Lloyds Avenue EC3N 3AA London 6th Floor Marlow House United Kingdom | United Kingdom | British | Chief Financial Officer | 233196110001 | ||||
DIEDERICHSEN, Kim | Director | 1a Lloyds Avenue EC3N 3AA London 6th Floor Marlow House United Kingdom | United Kingdom | Danish | Chief Executive Officer | 279307160002 | ||||
PATRONA, Marianthi | Director | 5 - 7 Ag Nikolaou Street 18537 Piraeus C/O Blue Planet Shipping Athens Greece | Greece | Greek | Director | 231578740001 |
Who are the persons with significant control of ANEMOI MARINE TECHNOLOGIES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Starkville Holdings Ltd | Apr 18, 2017 | Katelari 16 Diagoros House, Floor 7 1097 Nicosia Panateli Cyprus | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Constantine Apodiacos | Apr 18, 2017 | 1a Lloyds Avenue EC3N 3AA London 6th Floor Marlow House United Kingdom | No | ||||||||||
Nationality: Greek Country of Residence: Greece | |||||||||||||
Natures of Control
| |||||||||||||
Mr Nick Contopoulos | Apr 07, 2016 | 1a Lloyds Avenue EC3N 3AA London 6th Floor Marlow House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Duncan Stringfellow | Apr 07, 2016 | 1a Lloyds Avenue EC3N 3AA London 6th Floor Marlow House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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