BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07519818

Incorporation date

07/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London EC4N 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2011)
dot icon17/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2025
Termination of appointment of Tomer Mazuz as a director on 2025-11-26
dot icon16/12/2025
Appointment of Mr Nave Biton as a director on 2025-11-26
dot icon20/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon18/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Registered office address changed from C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER to C/O Laytons Llp 1st Floor, Yarnwicke 119-121 Cannon Street London EC4N 5AT on 2024-07-04
dot icon14/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon15/10/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/06/2021
Appointment of Mr Tomer Mazuz as a director on 2021-06-17
dot icon28/06/2021
Termination of appointment of Noam Nafusi as a director on 2021-06-17
dot icon05/04/2021
Secretary's details changed for Laytons Secretaries Limited on 2021-03-24
dot icon05/04/2021
Secretary's details changed for Petros Giagkou on 2021-03-24
dot icon01/04/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon30/03/2021
Registered office address changed from C/O Laytons Llp 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 2021-03-30
dot icon25/03/2021
Secretary's details changed for Laytons Secretaries Limited on 2021-03-24
dot icon24/03/2021
Registered office address changed from Level 5 2 More London Riverside London SE1 2AP to C/O Laytons Llp 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX on 2021-03-24
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/02/2020
Appointment of Noam Nafusi as a director on 2020-02-12
dot icon21/02/2020
Termination of appointment of Evripides Gavrielides as a director on 2020-02-12
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon29/11/2019
Appointment of Mr Petros Giagkou as a director on 2019-11-20
dot icon10/11/2019
Resolutions
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon19/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Appointment of Mr Emanuel Nikfahama as a director on 2018-08-31
dot icon12/09/2018
Termination of appointment of Gdalyahu Gadi Natan Teperman as a director on 2018-08-31
dot icon12/09/2018
Termination of appointment of Gdalyahu Gadi Natan Teperman as a secretary on 2018-08-31
dot icon25/05/2018
Notification of Emanuel Nikfahama as a person with significant control on 2017-12-31
dot icon25/05/2018
Cessation of Amber Rabiner as a person with significant control on 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon21/02/2018
Notification of Amber Rabiner as a person with significant control on 2016-04-06
dot icon04/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon04/12/2017
Memorandum and Articles of Association
dot icon14/11/2017
Director's details changed for Gdalyahu Gadi Natan Temperman on 2017-11-14
dot icon14/11/2017
Secretary's details changed for Mr Gadi Teperman on 2017-11-14
dot icon08/11/2017
Appointment of Gdalyahu Gadi Natan Temperman as a director on 2017-11-01
dot icon08/11/2017
Appointment of Petros Giagkou as a secretary on 2017-11-01
dot icon03/11/2017
Termination of appointment of Healys Llp as a secretary on 2017-10-25
dot icon03/11/2017
Appointment of Laytons Secretaries Limited as a secretary on 2017-10-26
dot icon03/11/2017
Registered office address changed from C/O Martin John 15-17 Jockeys Fields Jockeys Fields London WC1R 4QR England to Level 5 2 More London Riverside London SE1 2AP on 2017-11-03
dot icon01/11/2017
Resolutions
dot icon23/08/2017
Confirmation statement made on 2017-02-07 with updates
dot icon23/08/2017
Administrative restoration application
dot icon18/07/2017
Final Gazette dissolved via compulsory strike-off
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/05/2016
Compulsory strike-off action has been discontinued
dot icon25/05/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon14/03/2016
Appointment of Mr Gadi Teperman as a secretary on 2015-12-20
dot icon08/10/2015
Registered office address changed from 4 Beaufort West Bath BA1 6QB England to C/O Martin John 15-17 Jockeys Fields Jockeys Fields London WC1R 4QR on 2015-10-08
dot icon08/10/2015
Appointment of Healys Llp as a secretary on 2015-08-27
dot icon08/10/2015
Termination of appointment of Christopher James Carruthers Stewart as a director on 2015-08-27
dot icon08/10/2015
Appointment of Mr Evripides Gavrielides as a director on 2015-08-26
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Registered office address changed from Unit 12 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN to 4 Beaufort West Bath BA1 6QB on 2015-04-27
dot icon10/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/09/2013
Purchase of own shares.
dot icon21/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon21/02/2013
Director's details changed for Mr Christopher James Carruthers Stewart on 2012-12-21
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon16/02/2012
Termination of appointment of Ceri Hall as a secretary
dot icon15/02/2012
Accounts for a dormant company made up to 2011-03-31
dot icon19/01/2012
Change of share class name or designation
dot icon19/01/2012
Particulars of variation of rights attached to shares
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-11-08
dot icon14/12/2011
Statement of capital following an allotment of shares on 2011-11-08
dot icon12/12/2011
Sub-division of shares on 2011-11-08
dot icon30/11/2011
Previous accounting period shortened from 2012-02-28 to 2011-03-31
dot icon24/11/2011
Termination of appointment of Benjamin Sicklen as a director
dot icon15/11/2011
Registered office address changed from Westcross House 73 Midford Road Bath BA2 5RT England on 2011-11-15
dot icon01/11/2011
Appointment of Mrs Ceri Fredrica Carruthers Hall as a secretary
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-06-06
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-02-08
dot icon09/02/2011
Appointment of Benjamin Philip Sicklen as a director
dot icon07/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
321.71K
-
0.00
99.62K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mazuz, Tomer
Director
17/06/2021 - 26/11/2025
-
Giagkou, Petros
Secretary
01/11/2017 - Present
-
Giagkou, Petros
Director
20/11/2019 - Present
-
Biton, Nave
Director
26/11/2025 - Present
-
Mr Emanuel Nikfahama
Director
31/08/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED

BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED is an(a) Active company incorporated on 07/02/2011 with the registered office located at C/O Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London EC4N 5AT. There are currently 4 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 BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED?

toggle

BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED is currently Active. It was registered on 07/02/2011 .

Where is BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED located?

toggle

BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED is registered at C/O Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London EC4N 5AT.

What does BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED do?

toggle

BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-07 with no updates.