HST MARINE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HST MARINE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12327889

Incorporation date

21/11/2019

Size

Group

Contacts

Registered address

Registered address

Unit 32-35, Innovation Matrix Kings Road, Swansea SA1 8FFCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2022)
dot icon11/12/2025
Termination of appointment of Pontus Kristofer Berg as a director on 2025-11-17
dot icon11/12/2025
Appointment of Mr Luke Paul Hendriksen as a director on 2025-11-17
dot icon30/10/2025
Registered office address changed from Creative Cluster 221 High Street Swansea SA1 1NW Wales to Unit 32-35, Innovation Marix Kings Road Swansea SA1 8FF on 2025-10-30
dot icon30/10/2025
Registered office address changed from Unit 32-35, Innovation Marix Kings Road Swansea SA1 8FF Wales to Unit 32-35, Innovation Matrix Kings Road Swansea SA1 8FF on 2025-10-30
dot icon29/09/2025
Confirmation statement made on 2025-09-20 with updates
dot icon17/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/05/2025
Registered office address changed from 11 Axis Court Riverside Business Park Swansea Vale Swansea SA7 0AJ United Kingdom to Creative Cluster 221 High Street Swansea SA1 1NW on 2025-05-28
dot icon29/11/2024
Statement of capital following an allotment of shares on 2024-11-07
dot icon02/10/2024
Statement of capital following an allotment of shares on 2024-05-23
dot icon02/10/2024
Confirmation statement made on 2024-09-20 with updates
dot icon26/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon17/09/2024
Memorandum and Articles of Association
dot icon17/09/2024
Resolutions
dot icon12/09/2024
Termination of appointment of Dale Carman as a director on 2024-09-06
dot icon12/09/2024
Termination of appointment of Julian Proctor as a director on 2024-09-06
dot icon17/04/2024
Statement of capital following an allotment of shares on 2024-01-16
dot icon17/04/2024
Statement of capital following an allotment of shares on 2024-03-22
dot icon15/01/2024
Statement of capital following an allotment of shares on 2023-12-29
dot icon30/09/2023
Accounts for a small company made up to 2022-12-31
dot icon21/09/2023
Statement of capital following an allotment of shares on 2023-07-10
dot icon21/09/2023
Statement of capital following an allotment of shares on 2023-09-08
dot icon21/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-06-06
dot icon04/05/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon01/05/2023
Appointment of Mr Pontus Berg as a director on 2023-05-01
dot icon01/05/2023
Termination of appointment of Chetan Sood as a director on 2023-05-01
dot icon27/03/2023
Statement of capital following an allotment of shares on 2023-03-16
dot icon11/02/2023
Statement of capital following an allotment of shares on 2023-02-07
dot icon28/12/2022
Statement of capital following an allotment of shares on 2022-12-19
dot icon01/12/2022
Director's details changed for Mr Dale Carman on 2022-09-05
dot icon01/12/2022
Director's details changed for Mr Alastair Mcdonald on 2022-09-05
dot icon01/12/2022
Director's details changed for Mr Julian Proctor on 2022-09-05
dot icon01/12/2022
Director's details changed for Mr Chetan Sood on 2022-09-05
dot icon01/12/2022
Director's details changed for Mr Ian Oxford on 2021-02-12
dot icon01/12/2022
Director's details changed for Mr Thomas Anthony Nevin on 2020-02-01
dot icon01/12/2022
Current accounting period shortened from 2023-02-28 to 2022-12-31
dot icon01/12/2022
Change of details for Purus Wind Ltd as a person with significant control on 2022-09-05
dot icon30/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-11-22
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-11-22
dot icon25/11/2022
Micro company accounts made up to 2022-02-28
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£81.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
200.00
-
0.00
-
-
2022
0
43.35K
-
0.00
81.00
-
2022
0
43.35K
-
0.00
81.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

43.35K £Ascended21.58K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carman, Dale
Director
11/08/2022 - 06/09/2024
66
Proctor, Julian
Director
11/08/2022 - 06/09/2024
11
Mcdonald, Alastair
Director
11/08/2022 - Present
5
Oxford, Ian
Director
21/11/2019 - Present
20
Monan, Christopher
Director
21/11/2019 - Present
3

Persons with Significant Control

5
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 HST MARINE HOLDINGS LIMITED

HST MARINE HOLDINGS LIMITED is an(a) Active company incorporated on 21/11/2019 with the registered office located at Unit 32-35, Innovation Matrix Kings Road, Swansea SA1 8FF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HST MARINE HOLDINGS LIMITED?

toggle

HST MARINE HOLDINGS LIMITED is currently Active. It was registered on 21/11/2019 .

Where is HST MARINE HOLDINGS LIMITED located?

toggle

HST MARINE HOLDINGS LIMITED is registered at Unit 32-35, Innovation Matrix Kings Road, Swansea SA1 8FF.

What does HST MARINE HOLDINGS LIMITED do?

toggle

HST MARINE HOLDINGS LIMITED operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

What is the latest filing for HST MARINE HOLDINGS LIMITED?

toggle

The latest filing was on 11/12/2025: Termination of appointment of Pontus Kristofer Berg as a director on 2025-11-17.