ANEMOI MARINE TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

ANEMOI MARINE TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09821734

Incorporation date

13/10/2015

Size

Group

Contacts

Registered address

Registered address

6th Floor Marlow House, 1a Lloyds Avenue, London EC3N 3AACopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2015)
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon08/10/2025
Director's details changed for Miss Clare Elizabeth Urmston on 2024-12-01
dot icon07/10/2025
Appointment of Ms Tejal Davda as a director on 2025-09-03
dot icon25/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/07/2025
Director's details changed for Mr Dimitri John Goulandris on 2024-03-26
dot icon23/07/2025
Director's details changed for Mr Nicholas Contopoulos on 2023-08-03
dot icon18/07/2025
Director's details changed for Mr Nick Contopoulos on 2015-10-13
dot icon16/01/2025
Termination of appointment of Kim Diederichsen as a director on 2024-12-31
dot icon16/10/2024
Cessation of Nick Contopoulos as a person with significant control on 2024-10-12
dot icon14/10/2024
Cessation of Duncan Stringfellow as a person with significant control on 2024-10-12
dot icon12/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon28/09/2024
Resolutions
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon20/09/2024
Statement of capital following an allotment of shares on 2024-07-30
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/12/2022
Director's details changed for Kim Diederichsen on 2022-12-05
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/07/2022
Resolutions
dot icon11/04/2022
Statement of capital following an allotment of shares on 2022-03-10
dot icon21/01/2022
Resolutions
dot icon17/11/2021
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 2021-11-17
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Change of share class name or designation
dot icon10/09/2021
Resolutions
dot icon09/09/2021
Particulars of variation of rights attached to shares
dot icon27/07/2021
Change of details for Mr Constantine Apodiacos as a person with significant control on 2021-06-01
dot icon10/07/2021
Statement of capital following an allotment of shares on 2021-06-01
dot icon22/06/2021
Resolutions
dot icon04/03/2021
Change of share class name or designation
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-02-02
dot icon19/02/2021
Memorandum and Articles of Association
dot icon19/02/2021
Resolutions
dot icon17/02/2021
Statement by Directors
dot icon17/02/2021
Statement of capital on 2021-02-17
dot icon17/02/2021
Solvency Statement dated 22/01/21
dot icon17/02/2021
Resolutions
dot icon17/02/2021
Particulars of variation of rights attached to shares
dot icon04/02/2021
Appointment of Kim Diederichsen as a director on 2021-01-06
dot icon04/02/2021
Appointment of Mr Dimitri John Goulandris as a director on 2021-01-06
dot icon04/02/2021
Appointment of Miss Clare Elizabeth Urmston as a director on 2021-01-06
dot icon04/02/2021
Statement of capital following an allotment of shares on 2021-01-06
dot icon04/02/2021
Termination of appointment of Marianthi Patrona as a director on 2020-11-27
dot icon11/11/2020
Change of details for Mr Constantine Apodiacos as a person with significant control on 2017-04-18
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Statement of capital following an allotment of shares on 2018-10-22
dot icon02/11/2018
Resolutions
dot icon23/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon24/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon24/10/2017
Change of details for Mr Duncan Stringfellow as a person with significant control on 2017-04-18
dot icon24/10/2017
Change of details for Mr Nick Contopoulos as a person with significant control on 2017-04-18
dot icon24/10/2017
Notification of Constantine Apodiacos as a person with significant control on 2017-04-18
dot icon10/10/2017
Cessation of Starkville Holdings Ltd as a person with significant control on 2017-04-18
dot icon10/10/2017
Notification of Starkville Holdings Ltd as a person with significant control on 2017-04-18
dot icon30/09/2017
Statement of capital following an allotment of shares on 2017-08-01
dot icon20/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/05/2017
Resolutions
dot icon16/05/2017
Appointment of Marianthi Patrona as a director on 2017-04-18
dot icon16/05/2017
Appointment of William Alexander Singer as a director on 2017-04-18
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-04-18
dot icon08/05/2017
Particulars of variation of rights attached to shares
dot icon08/05/2017
Change of share class name or designation
dot icon31/01/2017
Current accounting period extended from 2016-10-31 to 2017-03-31
dot icon30/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon23/02/2016
Registered office address changed from , C/O Victoria Steamship Company Limited, International House St. Katharines Way, London, E1W 1UN, United Kingdom to 6th Floor Marlow House 1a Lloyds Avenue London EC3N 3AA on 2016-02-23
dot icon13/10/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
6.65M
-
0.00
2.10M
-
2022
34
4.35M
-
0.00
3.73M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stringfellow, Duncan
Director
13/10/2015 - Present
2
Urmston, Clare Elizabeth
Director
06/01/2021 - Present
25
Goulandris, Dimitri John
Director
06/01/2021 - Present
41
Davda, Tejal
Director
03/09/2025 - Present
2
Diederichsen, Kim
Director
06/01/2021 - 31/12/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANEMOI MARINE TECHNOLOGIES LTD

ANEMOI MARINE TECHNOLOGIES LTD is an(a) Active company incorporated on 13/10/2015 with the registered office located at 6th Floor Marlow House, 1a Lloyds Avenue, London EC3N 3AA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANEMOI MARINE TECHNOLOGIES LTD?

toggle

ANEMOI MARINE TECHNOLOGIES LTD is currently Active. It was registered on 13/10/2015 .

Where is ANEMOI MARINE TECHNOLOGIES LTD located?

toggle

ANEMOI MARINE TECHNOLOGIES LTD is registered at 6th Floor Marlow House, 1a Lloyds Avenue, London EC3N 3AA.

What does ANEMOI MARINE TECHNOLOGIES LTD do?

toggle

ANEMOI MARINE TECHNOLOGIES LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for ANEMOI MARINE TECHNOLOGIES LTD?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-10 with no updates.