CASPIAN MAINPORT LIMITED

Register to unlock more data on OkredoRegister

CASPIAN MAINPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05712018

Incorporation date

16/02/2006

Size

Full

Contacts

Registered address

Registered address

1 Paternoster Square, London EC4M 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2006)
dot icon19/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon08/07/2025
Termination of appointment of Fatima Abdullayeva as a director on 2025-07-01
dot icon08/05/2025
Satisfaction of charge 057120180024 in full
dot icon24/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon19/12/2024
Registration of charge 057120180024, created on 2024-12-19
dot icon04/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/10/2024
Full 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
Full accounts made up to 2022-12-31
dot icon19/09/2023
Satisfaction of charge 057120180008 in full
dot icon19/09/2023
Satisfaction of charge 057120180023 in full
dot icon18/09/2023
Satisfaction of charge 057120180009 in full
dot icon18/09/2023
Satisfaction of charge 057120180010 in full
dot icon18/09/2023
Satisfaction of charge 057120180011 in full
dot icon18/09/2023
Satisfaction of charge 057120180012 in full
dot icon18/09/2023
Satisfaction of charge 057120180013 in full
dot icon18/09/2023
Satisfaction of charge 057120180015 in full
dot icon18/09/2023
Satisfaction of charge 057120180014 in full
dot icon18/09/2023
Satisfaction of charge 057120180016 in full
dot icon18/09/2023
Satisfaction of charge 057120180017 in full
dot icon18/09/2023
Satisfaction of charge 057120180018 in full
dot icon18/09/2023
Satisfaction of charge 057120180019 in full
dot icon18/09/2023
Satisfaction of charge 057120180020 in full
dot icon18/09/2023
Satisfaction of charge 057120180021 in full
dot icon18/09/2023
Satisfaction of charge 057120180022 in full
dot icon09/08/2023
Director's details changed for Ms Fatima Abdullayeva on 2023-08-01
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 icon29/09/2022
Full accounts 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
Full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon21/10/2020
Full accounts made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon03/02/2020
Satisfaction of charge 057120180009 in part
dot icon31/01/2020
Registration of charge 057120180023, created on 2020-01-23
dot icon31/01/2020
Registration of charge 057120180022, created on 2020-01-23
dot icon02/12/2019
Termination of appointment of Kim Knud Hansen as a director on 2019-11-18
dot icon27/08/2019
Full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon12/07/2018
Registration of charge 057120180021, created on 2018-07-05
dot icon14/06/2018
Registration of charge 057120180020, created on 2018-06-08
dot icon13/04/2018
Registration of charge 057120180019, created on 2018-04-11
dot icon13/04/2018
Registration of charge 057120180012, created on 2018-04-06
dot icon13/04/2018
Registration of charge 057120180011, created on 2018-04-06
dot icon13/04/2018
Registration of charge 057120180013, created on 2018-04-06
dot icon13/04/2018
Registration of charge 057120180015, created on 2018-04-06
dot icon13/04/2018
Registration of charge 057120180018, created on 2018-04-06
dot icon13/04/2018
Registration of charge 057120180010, created on 2018-04-06
dot icon13/04/2018
Registration of charge 057120180009, created on 2018-04-05
dot icon13/04/2018
Registration of charge 057120180016, created on 2018-04-06
dot icon13/04/2018
Registration of charge 057120180017, created on 2018-04-06
dot icon13/04/2018
Registration of charge 057120180014, created on 2018-04-06
dot icon26/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon13/02/2018
Appointment of Miss Artemis Danousi as a secretary on 2018-02-12
dot icon13/02/2018
Termination of appointment of Eleni Siouti 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 icon04/08/2017
Termination of appointment of Mubariz Jabbarov as a director on 2017-08-01
dot icon20/06/2017
Satisfaction of charge 057120180003 in full
dot icon20/06/2017
Satisfaction of charge 057120180005 in full
dot icon20/06/2017
Satisfaction of charge 057120180002 in full
dot icon20/06/2017
Satisfaction of charge 057120180004 in full
dot icon13/06/2017
Full accounts made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon09/12/2016
Registration of charge 057120180008, created on 2016-12-05
dot icon30/11/2016
Appointment of Mr Kim Knud Hansen as a director on 2016-09-26
dot icon28/11/2016
Secretary's details changed for Ms Nadiya Isikova on 2016-09-30
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 2016-09-30
dot icon10/10/2016
Termination of appointment of Gateley Secretaries Limited as a secretary on 2016-09-26
dot icon17/09/2016
Satisfaction of charge 057120180007 in full
dot icon17/09/2016
Satisfaction of charge 057120180006 in full
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon12/06/2015
Registration of charge 057120180007, created on 2015-06-02
dot icon30/04/2015
Memorandum and Articles of Association
dot icon30/04/2015
Resolutions
dot icon16/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon30/12/2014
Appointment of Ms Fatima Abdullayeva as a director on 2014-12-16
dot icon29/12/2014
Termination of appointment of George Scott Macleod as a director on 2014-12-16
dot icon29/12/2014
Termination of appointment of George Scott Macleod as a director on 2014-12-16
dot icon02/08/2014
Registration of charge 057120180006, created on 2014-08-01
dot icon12/06/2014
Full accounts made up to 2013-12-31
dot icon25/03/2014
Registration of charge 057120180004
dot icon25/03/2014
Registration of charge 057120180003
dot icon25/03/2014
Registration of charge 057120180005
dot icon22/03/2014
Registration of charge 057120180002
dot icon28/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon28/02/2014
Registered office address changed from 1 Paternoster Square Paternoster Square London EC4M 7DX England on 2014-02-28
dot icon27/02/2014
Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 2014-02-27
dot icon27/02/2014
Appointment of Gateley Secretaries Limited as a secretary
dot icon27/02/2014
Termination of appointment of Patrick Quirke as a secretary
dot icon30/01/2014
Termination of appointment of Patrick Quirke as a director
dot icon30/01/2014
Appointment of Ms Athanasia Politou as a director
dot icon23/08/2013
Satisfaction of charge 1 in full
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon06/12/2012
Director's details changed for Mubariz Jabbarov on 2012-12-06
dot icon06/12/2012
Secretary's details changed for Mr Patrick Quirke on 2012-12-06
dot icon06/12/2012
Director's details changed for Patrick Quirke on 2012-12-06
dot icon06/12/2012
Director's details changed for George Scott Macleod on 2012-12-06
dot icon06/12/2012
Director's details changed for Richard Jeffrey Keisner on 2012-12-06
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon24/01/2012
Termination of appointment of David Ronayne as a director
dot icon24/01/2012
Termination of appointment of David Hopkins as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon03/11/2010
Appointment of Mubariz Jabbarov as a director
dot icon03/11/2010
Appointment of Patrick Quirke as a director
dot icon19/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon06/05/2010
Director's details changed for David Hopkins on 2010-02-16
dot icon06/05/2010
Secretary's details changed for Patrick Quirke on 2010-02-16
dot icon01/12/2009
Statement of company's objects
dot icon24/11/2009
Resolutions
dot icon24/11/2009
Statement of capital following an allotment of shares on 2009-11-13
dot icon25/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 16/02/09; no change of members
dot icon05/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon24/10/2008
Return made up to 16/02/08; no change of members
dot icon24/10/2008
Appointment terminated secretary steven marks
dot icon24/10/2008
Secretary appointed patrick quirke
dot icon23/10/2008
Appointment terminated secretary alexandra gunther-keisner
dot icon22/10/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/01/2008
Registered office changed on 02/01/08 from: 41 gordon avenue stanmore middx HA7 3QQ
dot icon24/04/2007
Return made up to 16/02/07; full list of members
dot icon24/04/2007
Registered office changed on 24/04/07
dot icon24/04/2007
New secretary appointed
dot icon14/03/2007
Registered office changed on 14/03/07 from: 11 rosemont road london NW3 6NG
dot icon06/10/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon09/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon26/07/2006
Ad 16/02/06--------- £ si 1@1=1 £ ic 1/2
dot icon26/07/2006
New secretary appointed
dot icon26/07/2006
New director appointed
dot icon24/02/2006
Director resigned
dot icon24/02/2006
Secretary resigned
dot icon16/02/2006
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
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
177
683.22K
-
0.00
418.22K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keisner, Richard Jeffrey
Director
16/02/2006 - Present
14
COMPANY DIRECTORS LIMITED
Nominee Director
16/02/2006 - 16/02/2006
67500
GATELEY SECRETARIES LIMITED
Corporate Secretary
31/12/2013 - 26/09/2016
788
Jabbarov, Mubariz
Director
18/10/2010 - 01/08/2017
-
Hopkins, David, Captain
Director
11/07/2006 - 01/10/2011
-

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 MAINPORT LIMITED

CASPIAN MAINPORT LIMITED is an(a) Active company incorporated on 16/02/2006 with the registered office located at 1 Paternoster Square, London EC4M 7DX. 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 MAINPORT LIMITED?

toggle

CASPIAN MAINPORT LIMITED is currently Active. It was registered on 16/02/2006 .

Where is CASPIAN MAINPORT LIMITED located?

toggle

CASPIAN MAINPORT LIMITED is registered at 1 Paternoster Square, London EC4M 7DX.

What does CASPIAN MAINPORT LIMITED do?

toggle

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

What is the latest filing for CASPIAN MAINPORT LIMITED?

toggle

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