GLOBAL AERO MARINE MANAGEMENT AGENCY LIMITED

Register to unlock more data on OkredoRegister

GLOBAL AERO MARINE MANAGEMENT AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03189470

Incorporation date

23/04/1996

Size

Micro Entity

Contacts

Registered address

Registered address

York House, 1 Seagrave Road, London SW6 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1996)
dot icon16/01/2026
Confirmation statement made on 2025-11-13 with updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/08/2025
Statement of capital following an allotment of shares on 2025-08-09
dot icon30/08/2025
Appointment of Mr Simone Vena as a director on 2025-08-01
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon27/08/2024
Certificate of change of name
dot icon17/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon15/02/2024
Micro company accounts made up to 2023-12-31
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon09/05/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-12-31
dot icon20/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon19/03/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon09/04/2020
Termination of appointment of Odile Gustarimac as a director on 2019-12-31
dot icon05/10/2019
Micro company accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon02/05/2018
Termination of appointment of Paul John Martin as a director on 2018-04-30
dot icon23/02/2018
Registered office address changed from 10 Northumberland Alley London EC3N 2EJ to York House 1 Seagrave Road London SW6 1RP on 2018-02-23
dot icon22/02/2018
Appointment of Mr. Gary Charles Wyatt as a director on 2018-02-16
dot icon30/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon27/01/2016
Satisfaction of charge 1 in full
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon29/12/2014
Amended total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon26/09/2012
Appointment of Ms Odile Gustarimac as a director
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon03/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon03/05/2012
Termination of appointment of Anne Triquenot as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon26/11/2010
Appointment of Miss Anne Claudia Suzanne Triquenot as a director
dot icon30/06/2010
Termination of appointment of Renato Bruni as a director
dot icon30/06/2010
Appointment of Mr Paul John Martin as a director
dot icon28/04/2010
Full accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon21/04/2010
Secretary's details changed for Fulham Management Limited on 2009-10-01
dot icon21/04/2010
Director's details changed for Renato Enrico Bruni on 2009-10-01
dot icon03/06/2009
Return made up to 11/04/09; full list of members
dot icon30/03/2009
Full accounts made up to 2008-12-31
dot icon28/04/2008
Return made up to 11/04/08; full list of members
dot icon21/04/2008
Full accounts made up to 2007-12-31
dot icon04/12/2007
Particulars of mortgage/charge
dot icon16/04/2007
Return made up to 11/04/07; full list of members
dot icon24/03/2007
Full accounts made up to 2006-12-31
dot icon11/04/2006
Return made up to 11/04/06; full list of members
dot icon06/04/2006
Full accounts made up to 2005-12-31
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 23/04/05; full list of members
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
Return made up to 23/04/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon12/06/2003
Secretary resigned
dot icon12/06/2003
New secretary appointed
dot icon17/05/2003
Return made up to 23/04/03; full list of members
dot icon02/10/2002
Full accounts made up to 2001-12-31
dot icon29/04/2002
Return made up to 23/04/02; full list of members
dot icon27/09/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 23/04/01; full list of members
dot icon17/04/2001
New secretary appointed
dot icon21/02/2001
Secretary resigned;director resigned
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon18/05/2000
Return made up to 23/04/00; full list of members
dot icon22/03/2000
Registered office changed on 22/03/00 from: york house 1 seagrave road london SW6 1RP
dot icon18/08/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
Return made up to 23/04/99; no change of members
dot icon28/07/1998
Certificate of change of name
dot icon30/06/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 23/04/98; no change of members
dot icon09/06/1998
Director resigned
dot icon09/06/1998
New director appointed
dot icon09/07/1997
Full accounts made up to 1996-12-31
dot icon30/05/1997
Return made up to 23/04/97; full list of members
dot icon30/05/1997
Secretary resigned
dot icon13/03/1997
New secretary appointed
dot icon13/03/1997
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon13/03/1997
Registered office changed on 13/03/97 from: russell bedford house city forum 250 city road london EC1V 2QQ
dot icon10/02/1997
Director resigned
dot icon10/02/1997
New director appointed
dot icon21/11/1996
Ad 01/11/96--------- £ si 99998@1=99998 £ ic 2/100000
dot icon10/07/1996
Resolutions
dot icon04/07/1996
New secretary appointed
dot icon23/06/1996
Secretary resigned
dot icon17/06/1996
New director appointed
dot icon14/06/1996
Director resigned
dot icon14/06/1996
New director appointed
dot icon10/05/1996
New director appointed
dot icon10/05/1996
Director resigned
dot icon10/05/1996
Secretary resigned
dot icon10/05/1996
New secretary appointed
dot icon23/04/1996
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
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
260.50K
-
0.00
-
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pendle, Teresa Margaret
Director
01/02/1997 - 01/05/1998
4
FULHAM MANAGEMENT LIMITED
Corporate Secretary
02/06/2003 - Present
31
EDEN SECRETARIES LIMITED
Nominee Secretary
23/04/1996 - 23/04/1996
553
EDEN SECRETARIES LIMITED
Corporate Secretary
07/06/1996 - 01/02/1997
241
BARLEIGH WELLS LIMITED
Corporate Secretary
23/04/1996 - 07/06/1996
10

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 GLOBAL AERO MARINE MANAGEMENT AGENCY LIMITED

GLOBAL AERO MARINE MANAGEMENT AGENCY LIMITED is an(a) Active company incorporated on 23/04/1996 with the registered office located at York House, 1 Seagrave Road, London SW6 1RP. 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 GLOBAL AERO MARINE MANAGEMENT AGENCY LIMITED?

toggle

GLOBAL AERO MARINE MANAGEMENT AGENCY LIMITED is currently Active. It was registered on 23/04/1996 .

Where is GLOBAL AERO MARINE MANAGEMENT AGENCY LIMITED located?

toggle

GLOBAL AERO MARINE MANAGEMENT AGENCY LIMITED is registered at York House, 1 Seagrave Road, London SW6 1RP.

What does GLOBAL AERO MARINE MANAGEMENT AGENCY LIMITED do?

toggle

GLOBAL AERO MARINE MANAGEMENT AGENCY LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for GLOBAL AERO MARINE MANAGEMENT AGENCY LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-11-13 with updates.