CASPIAN HIGH SPEED FERRIES LIMITED

Register to unlock more data on OkredoRegister

CASPIAN HIGH SPEED FERRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06864210

Incorporation date

31/03/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8th Floor Becket House, 36 Old Jewry, London EC2R 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2009)
dot icon19/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon23/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon04/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon12/04/2023
Change of details for Cmi Offshore Marine Ltd (Ex Cmi Offshore (Uk) Limited) as a person with significant control on 2022-11-14
dot icon12/04/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon14/11/2022
Registered office address changed from 1 Paternoster Square London EC4M 7DX to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2022-11-14
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon10/02/2022
Change of details for Cmi Offshore (Uk) Limited as a person with significant control on 2021-11-19
dot icon17/08/2021
Accounts for a small company made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon21/10/2020
Accounts for a small company made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon27/08/2019
Accounts for a small company made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon24/08/2018
Accounts for a small company made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon12/02/2018
Termination of appointment of Eleni Siouti as a secretary on 2018-02-12
dot icon12/02/2018
Appointment of Miss Artemis Danousi as a secretary on 2018-02-12
dot icon27/11/2017
Termination of appointment of Nadiya Isikova as a secretary on 2017-11-27
dot icon27/11/2017
Appointment of Ms Eleni Siouti as a secretary on 2017-11-27
dot icon13/06/2017
Accounts for a small company made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon28/11/2016
Secretary's details changed for Ms Nadiya Isikova on 2016-09-30
dot icon25/11/2016
Appointment of Ms Nadiya Isikova as a secretary on 2016-09-26
dot icon10/10/2016
Termination of appointment of Gateley Secretaries Limited as a secretary on 2016-09-26
dot icon13/08/2016
Satisfaction of charge 068642100007 in full
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Registration of charge 068642100007, created on 2015-06-02
dot icon30/04/2015
Memorandum and Articles of Association
dot icon30/04/2015
Resolutions
dot icon23/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon29/12/2014
Termination of appointment of George Scott Macleod as a director on 2014-12-16
dot icon12/06/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon04/02/2014
Termination of appointment of Patrick Quirke as a director
dot icon04/02/2014
Appointment of Ms Athanasia Politou as a director
dot icon23/08/2013
Satisfaction of charge 1 in full
dot icon23/08/2013
Satisfaction of charge 2 in full
dot icon23/08/2013
Satisfaction of charge 3 in full
dot icon23/08/2013
Satisfaction of charge 4 in full
dot icon23/08/2013
Satisfaction of charge 6 in full
dot icon23/08/2013
Satisfaction of charge 5 in full
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon16/10/2012
Appointment of Gateley Secretaries Limited as a secretary
dot icon16/10/2012
Termination of appointment of Hbjg Secretarial Limited as a secretary
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon11/09/2012
Secretary's details changed for Hbjgw Secretarial Limited on 2011-04-28
dot icon11/09/2012
Registered office address changed from Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF on 2012-09-11
dot icon11/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon11/04/2012
Secretary's details changed for Hbjgw Secretarial Limited on 2012-04-11
dot icon24/01/2012
Termination of appointment of David Ronayne as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon21/07/2010
Accounts for a small company made up to 2009-12-31
dot icon15/07/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/05/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon14/05/2010
Secretary's details changed for Hbjgw Secretarila Limited on 2010-03-31
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon27/04/2009
Appointment terminated director michael ward
dot icon27/04/2009
Secretary appointed hbjgw secretarila LIMITED
dot icon27/04/2009
Appointment terminated secretary hbjgw secretarial support LIMITED
dot icon27/04/2009
Appointment terminated director hbjgw incorporations LIMITED
dot icon27/04/2009
Director appointed george scott macleod
dot icon27/04/2009
Director appointed richard jeffrey keisner
dot icon27/04/2009
Director appointed david ronayne
dot icon27/04/2009
Director appointed pat quirke
dot icon22/04/2009
Registered office changed on 22/04/2009 from one eleven edmund street birmingham west midlands B3 2HJ england
dot icon17/04/2009
Certificate of change of name
dot icon31/03/2009
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
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
0
4.35K
-
0.00
2.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quirke, Patrick
Director
15/04/2009 - 30/12/2013
3
Politou, Athanasia
Director
30/11/2013 - Present
7
Ronayne, David Joseph
Director
15/04/2009 - 01/10/2011
9
Macleod, George Scott
Director
15/04/2009 - 16/12/2014
10
Keisner, Richard Jeffrey
Director
15/04/2009 - Present
14

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 CASPIAN HIGH SPEED FERRIES LIMITED

CASPIAN HIGH SPEED FERRIES LIMITED is an(a) Active company incorporated on 31/03/2009 with the registered office located at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD. There are currently 3 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 CASPIAN HIGH SPEED FERRIES LIMITED?

toggle

CASPIAN HIGH SPEED FERRIES LIMITED is currently Active. It was registered on 31/03/2009 .

Where is CASPIAN HIGH SPEED FERRIES LIMITED located?

toggle

CASPIAN HIGH SPEED FERRIES LIMITED is registered at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD.

What does CASPIAN HIGH SPEED FERRIES LIMITED do?

toggle

CASPIAN HIGH SPEED FERRIES LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CASPIAN HIGH SPEED FERRIES LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-10 with no updates.