BRITISH MARINE LIMITED

Register to unlock more data on OkredoRegister

BRITISH MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03821514

Incorporation date

03/08/1999

Size

Small

Contacts

Registered address

Registered address

5th Floor, Millbank Tower, 21-24 Millbank, London SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1999)
dot icon04/01/2026
Accounts for a small company made up to 2024-12-31
dot icon26/11/2025
Confirmation statement made on 2025-11-26 with updates
dot icon02/09/2025
Confirmation statement made on 2025-08-26 with updates
dot icon15/04/2025
Registration of charge 038215140019, created on 2025-03-26
dot icon24/01/2025
Second filing of a statement of capital following an allotment of shares on 2025-01-08
dot icon23/01/2025
Resolutions
dot icon22/01/2025
Statement of capital following an allotment of shares on 2025-01-08
dot icon27/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon17/07/2024
Accounts for a small company made up to 2023-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon08/08/2023
Accounts for a small company made up to 2022-12-31
dot icon27/01/2023
Compulsory strike-off action has been discontinued
dot icon26/01/2023
Accounts for a small company made up to 2021-12-31
dot icon17/01/2023
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon30/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon17/11/2021
Accounts for a small company made up to 2020-12-31
dot icon27/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon07/10/2020
Accounts for a small company made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon28/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon02/08/2019
Accounts for a small company made up to 2018-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon13/08/2018
Amended accounts for a small company made up to 2017-12-31
dot icon02/08/2018
Accounts for a small company made up to 2017-12-31
dot icon10/01/2018
Termination of appointment of Peter Graham Johnson as a director on 2017-12-20
dot icon10/01/2018
Termination of appointment of Peter Graham Johnson as a secretary on 2017-12-20
dot icon17/10/2017
Accounts for a small company made up to 2016-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-26 with updates
dot icon08/08/2017
Satisfaction of charge 13 in full
dot icon08/08/2017
Satisfaction of charge 11 in full
dot icon08/08/2017
Satisfaction of charge 12 in full
dot icon08/08/2017
Satisfaction of charge 1 in full
dot icon08/08/2017
Satisfaction of charge 3 in full
dot icon08/08/2017
Satisfaction of charge 4 in full
dot icon08/08/2017
Satisfaction of charge 2 in full
dot icon08/08/2017
Satisfaction of charge 5 in full
dot icon08/08/2017
Satisfaction of charge 6 in full
dot icon08/08/2017
Satisfaction of charge 7 in full
dot icon08/08/2017
Satisfaction of charge 14 in full
dot icon08/08/2017
Satisfaction of charge 038215140017 in full
dot icon19/05/2017
Second filing of Confirmation Statement dated 26/08/2016
dot icon19/05/2017
Second filed SH01 - 29/07/13 Statement of Capital gbp 12288998 29/07/13 Statement of Capital usd 2571.9788
dot icon27/04/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon04/04/2017
Resolutions
dot icon04/04/2017
Resolutions
dot icon04/04/2017
Statement of capital on 2017-04-04
dot icon04/04/2017
Statement by Directors
dot icon04/04/2017
Solvency Statement dated 30/03/17
dot icon04/04/2017
Resolutions
dot icon01/04/2017
Registration of charge 038215140018, created on 2017-03-29
dot icon06/02/2017
Appointment of Mr Joseph Anthony Bekhor as a director on 2017-02-06
dot icon20/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon29/06/2016
Re-registration of Memorandum and Articles
dot icon29/06/2016
Certificate of re-registration from Public Limited Company to Private
dot icon29/06/2016
Resolutions
dot icon29/06/2016
Re-registration from a public company to a private limited company
dot icon14/06/2016
Termination of appointment of Sunil Malik Malhotra as a director on 2016-05-31
dot icon01/04/2016
Registered office address changed from 11 Manchester Square London W1U 3PW to 5th Floo, Millbank Tower 21-24 Millbank London SW1P 4QP on 2016-04-01
dot icon01/02/2016
Registration of charge 038215140017, created on 2016-01-28
dot icon08/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon08/09/2015
Director's details changed for Mr Sunil Malhotra on 2014-11-30
dot icon08/09/2015
Director's details changed for Dr Peter Graham Johnson on 2013-09-16
dot icon25/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/03/2015
Appointment of Mr Peter Graham Johnson as a secretary on 2015-02-21
dot icon05/03/2015
Termination of appointment of Harish Chikhlia as a secretary on 2015-02-20
dot icon29/08/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon02/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/02/2014
Statement of capital following an allotment of shares on 2013-07-29
dot icon20/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon15/05/2013
Satisfaction of charge 9 in full
dot icon15/05/2013
Satisfaction of charge 8 in full
dot icon15/05/2013
Satisfaction of charge 16 in full
dot icon15/05/2013
Satisfaction of charge 10 in full
dot icon15/05/2013
Satisfaction of charge 15 in full
dot icon12/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon01/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/04/2012
Previous accounting period shortened from 2012-01-31 to 2011-12-31
dot icon31/08/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon31/08/2011
Director's details changed for Mr Peter Graham Johnson on 2011-08-26
dot icon31/08/2011
Director's details changed for Mr Sunil Malhotra on 2011-08-26
dot icon31/08/2011
Director's details changed for Mr Alan Richard Bekhor on 2011-08-26
dot icon01/06/2011
Group of companies' accounts made up to 2011-01-31
dot icon01/04/2011
Auditor's resignation
dot icon13/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mr Peter Graham Johnson on 2010-08-26
dot icon13/09/2010
Director's details changed for Mr Alan Richard Bekhor on 2010-08-26
dot icon13/09/2010
Director's details changed for Mr Sunil Malhotra on 2010-08-26
dot icon05/08/2010
Group of companies' accounts made up to 2010-01-31
dot icon01/07/2010
Director's details changed for Mr Peter Graham Johnson on 2010-07-01
dot icon01/07/2010
Director's details changed for Mr Alan Richard Bekhor on 2010-07-01
dot icon01/07/2010
Secretary's details changed for Mr Harish Chikhlia on 2010-07-01
dot icon01/07/2010
Director's details changed for Sunil Malhotra on 2010-07-01
dot icon25/01/2010
Director's details changed for Mr Peter Graham Johnson on 2010-01-25
dot icon22/09/2009
Director appointed peter graham johnson
dot icon15/09/2009
Group of companies' accounts made up to 2009-01-31
dot icon05/09/2009
Return made up to 26/08/09; full list of members
dot icon05/09/2009
Director's change of particulars / alan bekhor / 01/09/2009
dot icon26/08/2009
Secretary's change of particulars / harish chikhlia / 26/08/2009
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 16
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 15
dot icon06/08/2009
Auditor's resignation
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 14
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 11
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 12
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 13
dot icon18/06/2009
Appointment terminated director robert gregory
dot icon11/06/2009
Memorandum and Articles of Association
dot icon11/06/2009
Resolutions
dot icon01/06/2009
Auditor's resignation
dot icon22/01/2009
Group of companies' accounts made up to 2008-01-31
dot icon12/11/2008
Appointment terminated director rodney lenthall
dot icon09/10/2008
Return made up to 02/08/08; full list of members
dot icon14/02/2008
New director appointed
dot icon16/01/2008
Registered office changed on 16/01/08 from: 25 dorset square london NW1 6QG
dot icon13/09/2007
Particulars of mortgage/charge
dot icon13/09/2007
Particulars of mortgage/charge
dot icon22/08/2007
Memorandum and Articles of Association
dot icon07/08/2007
Return made up to 02/08/07; full list of members
dot icon11/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Certificate of re-registration from Private to Public Limited Company
dot icon03/07/2007
Re-registration of Memorandum and Articles
dot icon03/07/2007
Balance Sheet
dot icon03/07/2007
Auditor's report
dot icon03/07/2007
Auditor's statement
dot icon03/07/2007
Declaration on reregistration from private to PLC
dot icon03/07/2007
Application for reregistration from private to PLC
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon21/06/2007
Group of companies' accounts made up to 2007-01-31
dot icon06/06/2007
Particulars of mortgage/charge
dot icon18/05/2007
New director appointed
dot icon13/04/2007
Certificate of change of name
dot icon15/03/2007
Memorandum and Articles of Association
dot icon15/03/2007
Resolutions
dot icon02/08/2006
Return made up to 02/08/06; full list of members
dot icon26/07/2006
Group of companies' accounts made up to 2006-01-31
dot icon03/11/2005
Director's particulars changed
dot icon15/09/2005
Return made up to 03/08/05; change of members
dot icon02/09/2005
Registered office changed on 02/09/05 from: 8 baker street london W1U 3LL
dot icon03/08/2005
Group of companies' accounts made up to 2005-01-31
dot icon21/07/2005
Ad 13/06/05--------- £ si [email protected]=24307 £ ic 12288799/12313106
dot icon21/07/2005
Resolutions
dot icon21/04/2005
£ ic 12288998/12288798 27/08/04 £ sr [email protected]= 199
dot icon10/11/2004
Return made up to 03/08/04; full list of members
dot icon03/11/2004
Ad 16/03/04--------- us$ si [email protected]= 1428 us$ ic 0/1428
dot icon20/09/2004
Group of companies' accounts made up to 2004-01-31
dot icon18/05/2004
Nc inc already adjusted 15/03/04
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon20/04/2004
New director appointed
dot icon06/11/2003
Particulars of mortgage/charge
dot icon12/08/2003
Return made up to 03/08/03; full list of members
dot icon19/06/2003
Full accounts made up to 2003-01-31
dot icon26/02/2003
Particulars of mortgage/charge
dot icon26/02/2003
Particulars of mortgage/charge
dot icon26/02/2003
Particulars of mortgage/charge
dot icon14/02/2003
Particulars of mortgage/charge
dot icon30/01/2003
Particulars of mortgage/charge
dot icon04/09/2002
Return made up to 03/08/02; full list of members
dot icon04/09/2002
Location of register of members
dot icon29/05/2002
Full accounts made up to 2002-01-31
dot icon02/05/2002
Return made up to 03/08/01; full list of members
dot icon19/03/2002
Auditor's resignation
dot icon25/02/2002
Director's particulars changed
dot icon05/06/2001
Full accounts made up to 2001-01-31
dot icon11/05/2001
Resolutions
dot icon11/05/2001
Resolutions
dot icon11/05/2001
Resolutions
dot icon11/05/2001
Ad 09/04/01--------- £ si 4502009@1=4502009 £ ic 7786987/12288996
dot icon11/05/2001
Ad 02/04/01--------- £ si 4394445@1=4394445 £ ic 3392542/7786987
dot icon11/05/2001
Registered office changed on 11/05/01 from: 8 baker street london W1M 1DA
dot icon13/04/2001
Nc inc already adjusted 29/03/01
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
New secretary appointed
dot icon17/01/2001
Accounting reference date extended from 31/08/00 to 31/01/01
dot icon06/11/2000
Registered office changed on 06/11/00 from: 370-386 high road wembley middlesex HA9 6AX
dot icon23/08/2000
Return made up to 03/08/00; full list of members
dot icon17/08/1999
New secretary appointed
dot icon17/08/1999
New director appointed
dot icon17/08/1999
Secretary resigned
dot icon17/08/1999
Director resigned
dot icon03/08/1999
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
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malhotra, Sunil
Director
09/03/2004 - 31/05/2016
35
HALLMARK SECRETARIES LIMITED
Nominee Secretary
03/08/1999 - 03/08/1999
9278
Hallmark Registrars Limited
Nominee Director
03/08/1999 - 03/08/1999
8288
Dr Peter Graham Johnson
Director
16/09/2009 - 20/12/2017
26
Bekhor, Alan Richard
Director
03/08/1999 - Present
69

Persons with Significant Control

1
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 BRITISH MARINE LIMITED

BRITISH MARINE LIMITED is an(a) Active company incorporated on 03/08/1999 with the registered office located at 5th Floor, Millbank Tower, 21-24 Millbank, London SW1P 4QP. 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 BRITISH MARINE LIMITED?

toggle

BRITISH MARINE LIMITED is currently Active. It was registered on 03/08/1999 .

Where is BRITISH MARINE LIMITED located?

toggle

BRITISH MARINE LIMITED is registered at 5th Floor, Millbank Tower, 21-24 Millbank, London SW1P 4QP.

What does BRITISH MARINE LIMITED do?

toggle

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

What is the latest filing for BRITISH MARINE LIMITED?

toggle

The latest filing was on 04/01/2026: Accounts for a small company made up to 2024-12-31.