BALTIC TANKER LIMITED

Register to unlock more data on OkredoRegister

BALTIC TANKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14217966

Incorporation date

06/07/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Contender House, 1st Floor Ocean Way, 7 Meridians Cross, Ocean Village, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2022)
dot icon27/03/2026
Registered office address changed from Unit 23 Andersons Road Basepoint Enterprise Centre Southampton SO14 5FE United Kingdom to Contender House, 1st Floor Ocean Way 7 Meridians Cross, Ocean Village Southampton SO14 3TJ on 2026-03-27
dot icon20/02/2026
Auditor's resignation
dot icon14/01/2026
Satisfaction of charge 142179660001 in full
dot icon14/01/2026
Satisfaction of charge 142179660002 in full
dot icon14/01/2026
Satisfaction of charge 142179660003 in full
dot icon14/01/2026
Satisfaction of charge 142179660004 in full
dot icon14/01/2026
Satisfaction of charge 142179660007 in full
dot icon14/01/2026
Satisfaction of charge 142179660006 in full
dot icon14/01/2026
Satisfaction of charge 142179660005 in full
dot icon24/12/2025
Registration of charge 142179660008, created on 2025-12-16
dot icon24/12/2025
Registration of charge 142179660009, created on 2025-12-16
dot icon24/12/2025
Registration of charge 142179660010, created on 2025-12-16
dot icon24/12/2025
Registration of charge 142179660011, created on 2025-12-16
dot icon24/12/2025
Registration of charge 142179660012, created on 2025-12-16
dot icon24/12/2025
Registration of charge 142179660013, created on 2025-12-16
dot icon24/12/2025
Registration of charge 142179660014, created on 2025-12-16
dot icon21/10/2025
Appointment of Mr. Athos Papachristoforou as a director on 2025-10-20
dot icon21/10/2025
Appointment of Mr. Andreas Xapolytos as a director on 2025-10-20
dot icon20/10/2025
Termination of appointment of Melanie Louise Holloway as a director on 2025-10-20
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon03/04/2025
Notification of Heinrich Leopold Felix Schoeller as a person with significant control on 2025-03-26
dot icon28/03/2025
Appointment of Mrs. Melanie Louise Holloway as a director on 2025-03-26
dot icon27/03/2025
Registered office address changed from 13-14 Hobart Place London SW1W 0HH United Kingdom to Unit 23 Andersons Road Basepoint Enterprise Centre Southampton SO14 5FE on 2025-03-27
dot icon27/03/2025
Cessation of Michael Logothetis as a person with significant control on 2025-03-26
dot icon27/03/2025
Termination of appointment of George Nicholas Georgiou as a director on 2025-03-26
dot icon27/03/2025
Termination of appointment of Mark Kethisouaran as a director on 2025-03-26
dot icon03/02/2025
Notification of Michael Logothetis as a person with significant control on 2022-07-06
dot icon31/01/2025
Withdrawal of a person with significant control statement on 2025-01-31
dot icon30/01/2025
Cessation of Michail Logothetis as a person with significant control on 2022-11-22
dot icon30/01/2025
Notification of a person with significant control statement
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon20/03/2024
Previous accounting period extended from 2023-07-31 to 2023-12-31
dot icon19/03/2024
Registration of charge 142179660005, created on 2024-03-14
dot icon19/03/2024
Registration of charge 142179660006, created on 2024-03-14
dot icon19/03/2024
Registration of charge 142179660007, created on 2024-03-14
dot icon07/09/2023
Termination of appointment of Dionysios Psachos as a director on 2023-09-04
dot icon07/09/2023
Appointment of Mr Mark Kethisouaran as a director on 2023-09-04
dot icon06/07/2023
Change of details for Mr Michail Logothetis as a person with significant control on 2023-05-10
dot icon06/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon27/10/2022
Registration of charge 142179660004, created on 2022-10-07
dot icon13/10/2022
Registration of charge 142179660001, created on 2022-10-07
dot icon13/10/2022
Registration of charge 142179660002, created on 2022-10-07
dot icon13/10/2022
Registration of charge 142179660003, created on 2022-10-07
dot icon20/07/2022
Memorandum and Articles of Association
dot icon20/07/2022
Resolutions
dot icon06/07/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georgiou, George Nicholas, Mr.
Director
06/07/2022 - 26/03/2025
99
Psachos, Dionysios
Director
06/07/2022 - 04/09/2023
22
Kethisouaran, Mark, Mr.
Director
04/09/2023 - 26/03/2025
20
Holloway, Melanie Louise, Mrs.
Director
26/03/2025 - 20/10/2025
3
Papachristoforou, Athos, Mr.
Director
20/10/2025 - Present
3

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 BALTIC TANKER LIMITED

BALTIC TANKER LIMITED is an(a) Active company incorporated on 06/07/2022 with the registered office located at Contender House, 1st Floor Ocean Way, 7 Meridians Cross, Ocean Village, Southampton SO14 3TJ. There are currently 2 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 BALTIC TANKER LIMITED?

toggle

BALTIC TANKER LIMITED is currently Active. It was registered on 06/07/2022 .

Where is BALTIC TANKER LIMITED located?

toggle

BALTIC TANKER LIMITED is registered at Contender House, 1st Floor Ocean Way, 7 Meridians Cross, Ocean Village, Southampton SO14 3TJ.

What does BALTIC TANKER LIMITED do?

toggle

BALTIC TANKER LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for BALTIC TANKER LIMITED?

toggle

The latest filing was on 27/03/2026: Registered office address changed from Unit 23 Andersons Road Basepoint Enterprise Centre Southampton SO14 5FE United Kingdom to Contender House, 1st Floor Ocean Way 7 Meridians Cross, Ocean Village Southampton SO14 3TJ on 2026-03-27.