COMITE INTERNATIONAL RADIO MARITIME - (CIRM)

Register to unlock more data on OkredoRegister

COMITE INTERNATIONAL RADIO MARITIME - (CIRM)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02494458

Incorporation date

20/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 28-29 Threadneedle Street, London EC2R 8AYCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1990)
dot icon01/04/2026
Termination of appointment of Shintaro Inoue as a director on 2026-01-07
dot icon01/04/2026
Appointment of Mr. Atsunobu Nakazawa as a director on 2026-04-01
dot icon28/01/2026
Termination of appointment of Peter Broadhurst as a director on 2026-01-28
dot icon28/01/2026
Appointment of Dr Johnathan Paul Dodd as a director on 2026-01-28
dot icon19/01/2026
Director's details changed for Mr Andrew George Murray on 2026-01-18
dot icon03/11/2025
Appointment of Mr Peter Haslev as a director on 2025-10-31
dot icon31/10/2025
Termination of appointment of Soren Egholm as a director on 2025-10-31
dot icon16/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Register inspection address has been changed from Cirm 71 - 75 Shelton Street Shelton Street London WC2H 9JQ England to 28-29 Threadneedle Street London EC2R 8AY
dot icon06/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon17/03/2025
Appointment of Mr Soren Egholm as a director on 2025-03-14
dot icon14/03/2025
Termination of appointment of Henrik Fhyn as a director on 2025-03-14
dot icon07/02/2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 28-29 Threadneedle Street 2nd Floor 28-29 Threadneedle Street London EC2R 8AY on 2025-02-07
dot icon07/02/2025
Registered office address changed from 28-29 Threadneedle Street 2nd Floor 28-29 Threadneedle Street London EC2R 8AY England to 2nd Floor 28-29 Threadneedle Street London EC2R 8AY on 2025-02-07
dot icon25/10/2024
Appointment of Mr Ioannis Papaefthymiou as a director on 2024-10-25
dot icon09/09/2024
Termination of appointment of André Alexander Powilleit as a director on 2024-09-06
dot icon16/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/06/2024
Secretary's details changed for Mr Richard Doherty on 2024-06-04
dot icon10/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon01/05/2024
Termination of appointment of Jan Christopher Lütt as a director on 2024-05-01
dot icon01/05/2024
Appointment of Mr André Alexander Powilleit as a director on 2024-05-01
dot icon08/04/2024
Appointment of Mr Satoshi Miwa as a director on 2024-04-04
dot icon08/04/2024
Appointment of Mr Andrew George Murray as a director on 2024-04-04
dot icon08/04/2024
Appointment of Mr Mike Bauwens as a director on 2024-04-04
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Appointment of Mr Ralf Magner as a director on 2023-07-24
dot icon03/07/2023
Termination of appointment of Joachim De Jenlis as a director on 2023-07-01
dot icon03/07/2023
Appointment of Mr Sven Reinier Zaadnoordijk as a director on 2023-07-01
dot icon03/07/2023
Termination of appointment of James Collett as a director on 2023-07-01
dot icon02/06/2023
Termination of appointment of Frances Baskerville as a secretary on 2023-06-02
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon05/04/2023
Termination of appointment of Kazuma Waimatsu as a director on 2023-04-04
dot icon05/04/2023
Termination of appointment of Theodoros Nikolopoulos as a director on 2023-04-04
dot icon05/04/2023
Appointment of Mr Elijah Olanrewaju Agunbiade as a director on 2023-04-04
dot icon05/04/2023
Appointment of Mr Samuel Nogueira Mourao as a director on 2023-04-04
dot icon05/04/2023
Appointment of Mr Thomas Heldarskard-Winnerskjold as a director on 2023-04-04
dot icon05/04/2023
Termination of appointment of Han Schaminée as a director on 2023-04-04
dot icon13/02/2023
Termination of appointment of Anders Rydlinger as a director on 2023-01-01
dot icon23/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/06/2022
Appointment of Mr Theodoros Nikolopoulos as a director on 2022-06-09
dot icon21/06/2022
Termination of appointment of Hans Rasmussen as a director on 2022-06-01
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon22/04/2022
Termination of appointment of Nate Mcfeters as a director on 2021-01-07
dot icon22/04/2022
Termination of appointment of Hans Ottosen as a director on 2021-12-31
dot icon04/04/2022
Appointment of Mr Richard Doherty as a secretary on 2022-04-04
dot icon16/11/2021
Appointment of Mr Han Schaminée as a director on 2021-11-09
dot icon15/06/2021
Memorandum and Articles of Association
dot icon01/06/2021
Resolutions
dot icon20/05/2021
Secretary's details changed for Ms Frances Baskerville on 2021-05-20
dot icon17/05/2021
Micro company accounts made up to 2020-12-31
dot icon11/05/2021
Appointment of Mr Henrik Fhyn as a director on 2021-04-29
dot icon11/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon06/05/2021
Appointment of Mr Inaki Arbulu as a director on 2021-04-29
dot icon04/05/2021
Appointment of Mr Anders Rydlinger as a director on 2021-04-29
dot icon30/04/2021
Termination of appointment of Peter Andersen as a director on 2021-04-30
dot icon30/04/2021
Termination of appointment of Andrew Richard Geoffrey Stead as a director on 2021-04-30
dot icon22/04/2021
Register inspection address has been changed from 202 Lambeth Road London SE1 7JW England to Cirm 71 - 75 Shelton Street Shelton Street London WC2H 9JQ
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon12/02/2021
Secretary's details changed for Ms Frances Baskerville on 2021-02-12
dot icon03/02/2021
Director's details changed for Mr Andrew Richard Geoffrey Stead on 2021-02-03
dot icon03/02/2021
Director's details changed for Mr Hans Rasmussen on 2021-02-03
dot icon03/02/2021
Director's details changed for Mr Hans Ottosen on 2021-02-03
dot icon03/02/2021
Director's details changed for Mr Nate Mcfeters on 2021-02-03
dot icon03/02/2021
Director's details changed for Mr Shintaro Inoue on 2021-02-03
dot icon03/02/2021
Director's details changed for Mr Peter Broadhurst on 2021-02-03
dot icon03/02/2021
Director's details changed for Mr Joachim De Jenlis on 2021-02-03
dot icon03/02/2021
Director's details changed for Mr James Collett on 2021-02-03
dot icon03/02/2021
Termination of appointment of Michael Bergmann as a director on 2021-02-03
dot icon03/02/2021
Director's details changed for Mr Claudio Aleandri on 2021-02-03
dot icon02/02/2021
Registered office address changed from 202 Lambeth Road London SE1 7JW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-02-02
dot icon26/01/2021
Appointment of Mr Joachim De Jenlis as a director on 2021-01-22
dot icon13/01/2021
Termination of appointment of Paul Smulders as a director on 2021-01-01
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon17/09/2020
Appointment of Mr Andrew Richard Geoffrey Stead as a director on 2020-09-16
dot icon16/09/2020
Termination of appointment of Erik Styhr Petersen as a director on 2020-09-16
dot icon03/08/2020
Appointment of Mr Nate Mcfeters as a director on 2020-08-01
dot icon31/07/2020
Termination of appointment of Brendan Saunders as a director on 2020-07-31
dot icon04/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon27/03/2020
Appointment of Mr Hans Rasmussen as a director on 2020-03-26
dot icon27/03/2020
Appointment of Mr Erik Styhr Petersen as a director on 2020-03-25
dot icon26/03/2020
Termination of appointment of Athina Vezyri as a director on 2020-03-26
dot icon04/12/2019
Termination of appointment of Robin George as a director on 2019-12-04
dot icon10/09/2019
Termination of appointment of Holger Mahnke as a director on 2019-08-28
dot icon13/06/2019
Micro company accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon08/02/2019
Appointment of Mr James Collett as a director on 2019-02-07
dot icon07/02/2019
Termination of appointment of John Robinson as a director on 2019-02-07
dot icon11/01/2019
Appointment of Mr Shintaro Inoue as a director on 2019-01-11
dot icon11/01/2019
Termination of appointment of Osamu Yano as a director on 2019-01-11
dot icon12/09/2018
Appointment of Mr Holger Mahnke as a director on 2018-09-11
dot icon11/09/2018
Termination of appointment of Frank Coles as a director on 2018-09-11
dot icon24/07/2018
Notification of a person with significant control statement
dot icon12/07/2018
Micro company accounts made up to 2017-12-31
dot icon27/06/2018
Appointment of Mr Jan Christopher Lütt as a director on 2018-06-26
dot icon20/06/2018
Resolutions
dot icon19/06/2018
Resolutions
dot icon11/06/2018
Termination of appointment of Andreas Lentfer as a director on 2018-06-11
dot icon24/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon16/03/2018
Appointment of Mr Paul Smulders as a director on 2017-03-23
dot icon12/03/2018
Termination of appointment of Dennis Mol as a director on 2017-03-23
dot icon07/12/2017
Appointment of Mr Frank Coles as a director on 2017-11-30
dot icon07/12/2017
Termination of appointment of Anders Rydlinger as a director on 2017-11-30
dot icon27/07/2017
Appointment of Mr Robin George as a director on 2017-07-25
dot icon25/07/2017
Withdrawal of a person with significant control statement on 2017-07-25
dot icon25/07/2017
Termination of appointment of Justine Heeley as a director on 2017-07-25
dot icon27/06/2017
Micro company accounts made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon31/08/2016
Appointment of Ms Justine Heeley as a director on 2016-08-29
dot icon29/08/2016
Termination of appointment of Remi Julien as a director on 2016-08-29
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-20 no member list
dot icon04/05/2016
Appointment of Mr Brendan Saunders as a director on 2016-04-11
dot icon04/05/2016
Appointment of Mr Hans Ottosen as a director on 2016-04-11
dot icon04/05/2016
Termination of appointment of Holger Mahnke as a director on 2016-04-11
dot icon26/02/2016
Appointment of Mr Remi Julien as a director on 2016-02-25
dot icon25/02/2016
Termination of appointment of Jean-Yves Courtois as a director on 2016-02-25
dot icon15/01/2016
Appointment of Mr Peter Broadhurst as a director on 2015-09-01
dot icon14/01/2016
Termination of appointment of Guy Sear as a director on 2015-08-31
dot icon14/01/2016
Termination of appointment of Ben Pratt as a director on 2015-12-31
dot icon04/08/2015
Resolutions
dot icon22/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-04-20 no member list
dot icon22/01/2015
Appointment of Mr Claudio Aleandri as a director on 2015-01-22
dot icon17/12/2014
Appointment of M Jean-Yves Courtois as a director on 2014-12-16
dot icon12/12/2014
Termination of appointment of Jeremy Harrison as a director on 2014-12-12
dot icon25/09/2014
Termination of appointment of Vittorio Pepe as a director on 2014-09-25
dot icon17/09/2014
Appointment of Mr Guy Sear as a director on 2014-09-16
dot icon04/08/2014
Termination of appointment of Peter Blackhurst as a director on 2014-07-31
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2014
Appointment of Ms Athina Vezyri as a director
dot icon21/05/2014
Appointment of Mr Jeremy Harrison as a director
dot icon21/05/2014
Termination of appointment of Bruno Musella as a director
dot icon19/05/2014
Annual return made up to 2014-04-20 no member list
dot icon19/05/2014
Register inspection address has been changed from Southbank House Black Prince Road London SE1 7SJ United Kingdom
dot icon20/03/2014
Appointment of Mr Osamu Yano as a director
dot icon20/03/2014
Termination of appointment of Koichi Konnai as a director
dot icon06/02/2014
Termination of appointment of Hans Rasmussen as a director
dot icon06/02/2014
Appointment of Mr John Robinson as a director
dot icon06/02/2014
Termination of appointment of Robert Knudson as a director
dot icon09/01/2014
Registered office address changed from South Bank House Black Prince Road London SE1 7SJ on 2014-01-09
dot icon20/08/2013
Appointment of Mr Holger Mahnke as a director
dot icon20/08/2013
Termination of appointment of Mike Smith as a director
dot icon20/08/2013
Appointment of Ms Frances Baskerville as a secretary
dot icon20/08/2013
Termination of appointment of Michael Rambaut as a secretary
dot icon02/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-04-20 no member list
dot icon03/04/2013
Appointment of Mr Robert Knudson as a director
dot icon03/04/2013
Appointment of Mr Anders Rydlinger as a director
dot icon02/04/2013
Termination of appointment of Deborah Maccormac as a director
dot icon02/04/2013
Termination of appointment of Charlie Carlsson as a director
dot icon23/10/2012
Appointment of Mr Dennis Mol as a director
dot icon23/10/2012
Appointment of Mr Kazuma Waimatsu as a director
dot icon23/10/2012
Termination of appointment of David Slager as a director
dot icon23/10/2012
Termination of appointment of Hiroyuki Mori as a director
dot icon25/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-20 no member list
dot icon05/12/2011
Appointment of Mr Russel Gould as a director
dot icon05/12/2011
Appointment of Mr Andreas Lentfer as a director
dot icon05/12/2011
Termination of appointment of Martin Taylor as a director
dot icon05/12/2011
Termination of appointment of Luder Hogrefe as a director
dot icon14/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-20 no member list
dot icon22/02/2011
Appointment of Mr Mike Smith as a director
dot icon21/02/2011
Termination of appointment of Margaret Browning as a director
dot icon19/10/2010
Termination of appointment of Piers Cunningham as a director
dot icon19/10/2010
Appointment of Mr Peter Blackhurst as a director
dot icon06/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-04-20 no member list
dot icon11/05/2010
Director's details changed for Ms Deborah Maccormac on 2010-04-19
dot icon11/05/2010
Appointment of Mr Michael Bergmann as a director
dot icon10/05/2010
Director's details changed for Ben Pratt on 2010-04-19
dot icon10/05/2010
Director's details changed for Margaret Browning on 2010-04-19
dot icon10/05/2010
Register(s) moved to registered inspection location
dot icon10/05/2010
Director's details changed for Hans Rasmussen on 2010-04-19
dot icon10/05/2010
Director's details changed for Bruno Musella on 2010-04-19
dot icon10/05/2010
Director's details changed for David Adolf Slager on 2010-04-19
dot icon10/05/2010
Register inspection address has been changed
dot icon10/05/2010
Director's details changed for Piers Cunningham on 2010-04-19
dot icon10/05/2010
Director's details changed for Mr Peter Andersen on 2010-04-19
dot icon10/05/2010
Director's details changed for Hiroyuki Mori on 2010-04-19
dot icon10/05/2010
Director's details changed for Dr Luder Hogrefe on 2010-04-19
dot icon10/05/2010
Director's details changed for Mr Charlie Carlsson on 2010-04-19
dot icon10/05/2010
Director's details changed for Koichi Konnai on 2010-04-19
dot icon09/12/2009
Appointment of Mr Vittorio Pepe as a director
dot icon15/05/2009
Annual return made up to 20/04/09
dot icon15/05/2009
Appointment terminated director enzo de villaris
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/11/2008
Director appointed mr peter andersen
dot icon20/11/2008
Director appointed mr charlie carlsson
dot icon20/11/2008
Director appointed ms deborah maccormac
dot icon20/11/2008
Appointment terminated director frank coles
dot icon20/11/2008
Appointment terminated director ottar bjaastad
dot icon14/07/2008
Resolutions
dot icon02/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/05/2008
Annual return made up to 20/04/08
dot icon07/03/2008
Director appointed mr frank coles
dot icon19/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Director resigned
dot icon03/05/2007
Annual return made up to 20/04/07
dot icon03/05/2007
Director resigned
dot icon03/05/2007
Director resigned
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon04/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/05/2006
Annual return made up to 20/04/06
dot icon23/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/05/2005
Annual return made up to 20/04/05
dot icon17/05/2005
New director appointed
dot icon13/05/2005
Director resigned
dot icon26/01/2005
Director's particulars changed
dot icon26/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon06/01/2005
New secretary appointed
dot icon06/01/2005
Secretary resigned
dot icon22/12/2004
Director resigned
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
Director resigned
dot icon22/12/2004
Director resigned
dot icon25/10/2004
Director resigned
dot icon26/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/05/2004
Annual return made up to 20/04/04
dot icon31/03/2004
New director appointed
dot icon29/03/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon17/02/2004
Director resigned
dot icon17/02/2004
New director appointed
dot icon25/01/2004
New director appointed
dot icon25/01/2004
Director resigned
dot icon25/01/2004
Director resigned
dot icon31/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/05/2003
Annual return made up to 20/04/03
dot icon04/05/2003
New director appointed
dot icon04/05/2003
New director appointed
dot icon24/04/2003
Director resigned
dot icon24/04/2003
Director resigned
dot icon24/04/2003
Director resigned
dot icon24/04/2003
Director resigned
dot icon24/04/2003
New director appointed
dot icon24/04/2003
New director appointed
dot icon24/04/2003
New director appointed
dot icon24/04/2003
New director appointed
dot icon09/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/06/2002
Annual return made up to 20/04/02
dot icon04/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon04/09/2001
New director appointed
dot icon20/08/2001
Annual return made up to 20/04/01
dot icon19/07/2001
New director appointed
dot icon15/06/2001
New director appointed
dot icon15/06/2001
New director appointed
dot icon15/06/2001
Director resigned
dot icon15/06/2001
Director resigned
dot icon15/06/2001
New director appointed
dot icon26/07/2000
Accounts for a small company made up to 1999-12-31
dot icon17/05/2000
Annual return made up to 20/04/00
dot icon09/07/1999
New director appointed
dot icon08/07/1999
Director resigned
dot icon20/05/1999
Annual return made up to 20/04/99
dot icon12/05/1999
Accounts for a small company made up to 1998-12-31
dot icon22/02/1999
New director appointed
dot icon10/07/1998
Accounts for a small company made up to 1997-12-31
dot icon15/06/1998
New director appointed
dot icon08/06/1998
Annual return made up to 20/04/98
dot icon08/06/1998
Director resigned
dot icon08/06/1998
Director resigned
dot icon08/06/1998
Director resigned
dot icon16/07/1997
Accounts for a small company made up to 1996-12-31
dot icon16/05/1997
Annual return made up to 20/04/97
dot icon16/05/1997
New director appointed
dot icon25/06/1996
Accounts for a small company made up to 1995-12-31
dot icon23/06/1996
Director resigned
dot icon23/06/1996
New director appointed
dot icon10/05/1996
Director resigned
dot icon10/05/1996
New director appointed
dot icon10/05/1996
New director appointed
dot icon10/05/1996
Annual return made up to 20/04/96
dot icon20/02/1996
New director appointed
dot icon20/02/1996
Director resigned
dot icon08/11/1995
New director appointed
dot icon08/11/1995
Director resigned
dot icon04/10/1995
New director appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
Director resigned
dot icon14/08/1995
Director resigned
dot icon14/08/1995
New director appointed
dot icon14/08/1995
New director appointed
dot icon23/06/1995
Accounts for a small company made up to 1994-12-31
dot icon12/06/1995
Annual return made up to 20/04/95
dot icon03/04/1995
New secretary appointed
dot icon03/04/1995
Director resigned
dot icon03/04/1995
Secretary resigned
dot icon31/03/1995
Memorandum and Articles of Association
dot icon31/03/1995
Resolutions
dot icon03/09/1994
New director appointed
dot icon07/07/1994
Director resigned
dot icon07/07/1994
New director appointed
dot icon10/06/1994
New director appointed
dot icon20/05/1994
New director appointed
dot icon20/05/1994
Annual return made up to 20/04/94
dot icon11/05/1994
Accounts for a small company made up to 1993-12-31
dot icon30/04/1993
Director resigned
dot icon30/04/1993
Director resigned
dot icon30/04/1993
New director appointed
dot icon30/04/1993
Annual return made up to 20/04/93
dot icon29/04/1993
Accounts for a small company made up to 1992-12-31
dot icon17/08/1992
Full accounts made up to 1991-12-31
dot icon21/06/1992
New director appointed
dot icon01/06/1992
Annual return made up to 20/04/92
dot icon18/03/1992
Director resigned
dot icon18/03/1992
New director appointed
dot icon02/12/1991
New director appointed
dot icon25/09/1991
Director resigned
dot icon25/09/1991
Director resigned
dot icon25/09/1991
Director resigned
dot icon25/09/1991
New director appointed
dot icon25/09/1991
New director appointed
dot icon25/09/1991
New director appointed
dot icon25/09/1991
Annual return made up to 18/04/91
dot icon22/07/1991
Full accounts made up to 1990-12-31
dot icon22/05/1990
Accounting reference date notified as 31/12
dot icon20/04/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

17
2022
change arrow icon+6.11 % *

* during past year

Cash in Bank

£418,847.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
395.38K
-
0.00
394.74K
-
2022
17
402.90K
-
0.00
418.85K
-
2022
17
402.90K
-
0.00
418.85K
-

Employees

2022

Employees

17 Ascended0 % *

Net Assets(GBP)

402.90K £Ascended1.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

418.85K £Ascended6.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gould, Russell Charles
Director
05/12/2011 - Present
8
Heldarskard-Winnerskjold, Thomas
Director
04/04/2023 - Present
3
Nikolopoulos, Theodoros
Director
09/06/2022 - 04/04/2023
1
Rydlinger, Anders
Director
28/04/2021 - 31/12/2022
-
Waimatsu, Kazuma
Director
23/10/2012 - 04/04/2023
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COMITE INTERNATIONAL RADIO MARITIME - (CIRM)

COMITE INTERNATIONAL RADIO MARITIME - (CIRM) is an(a) Active company incorporated on 20/04/1990 with the registered office located at 2nd Floor 28-29 Threadneedle Street, London EC2R 8AY. There are currently 16 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of COMITE INTERNATIONAL RADIO MARITIME - (CIRM)?

toggle

COMITE INTERNATIONAL RADIO MARITIME - (CIRM) is currently Active. It was registered on 20/04/1990 .

Where is COMITE INTERNATIONAL RADIO MARITIME - (CIRM) located?

toggle

COMITE INTERNATIONAL RADIO MARITIME - (CIRM) is registered at 2nd Floor 28-29 Threadneedle Street, London EC2R 8AY.

What does COMITE INTERNATIONAL RADIO MARITIME - (CIRM) do?

toggle

COMITE INTERNATIONAL RADIO MARITIME - (CIRM) operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does COMITE INTERNATIONAL RADIO MARITIME - (CIRM) have?

toggle

COMITE INTERNATIONAL RADIO MARITIME - (CIRM) had 17 employees in 2022.

What is the latest filing for COMITE INTERNATIONAL RADIO MARITIME - (CIRM)?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Shintaro Inoue as a director on 2026-01-07.