International Marine Planning Limited

General information

Name:

International Marine Planning Ltd

Office Address:

5th Floor North Side, 7/10 Chandos Street Cavendish Square W1G 9DQ London

Number: 08568972

Incorporation date: 2013-06-13

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular International Marine Planning Limited business has been in this business field for at least eleven years, as it's been established in 2013. Started with registration number 08568972, International Marine Planning is a Private Limited Company located in 5th Floor North Side, 7/10 Chandos Street, London W1G 9DQ. The business name of the company was changed in the year 2015 to International Marine Planning Limited. This business previous business name was Victoria Maritime. This firm's registered with SIC code 33150 and has the NACE code: Repair and maintenance of ships and boats. Its latest accounts describe the period up to 2022-06-30 and the most recent annual confirmation statement was filed on 2023-09-13.

Nicholas H. is this firm's only director, that was appointed in 2022 in March. Since 2017 Claire H., had been functioning as a director for the following limited company up until the resignation in March 2022. Additionally another director, namely Margaret S. resigned 7 years ago. At least one secretary in this firm is a limited company, specifically Laggan Secretaries Limited.

  • Previous company's names
  • International Marine Planning Limited 2015-02-18
  • Victoria Maritime Limited 2013-06-13

Financial data based on annual reports

Company staff

Nicholas H.

Role: Director

Appointed: 01 March 2022

Latest update: 14 February 2024

Role: Corporate Secretary

Appointed: 08 August 2017

Address: North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

Latest update: 14 February 2024

People with significant control

Luca S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Luca S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Maurizio T.
Notified on 8 August 2017
Ceased on 1 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maurizio T.
Notified on 6 April 2016
Ceased on 8 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 2013-06-13
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 13 October 2014
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17 March 2016
Annual Accounts 3 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 3 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 13th September 2023 (CS01)
filed on: 19th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

1st Floor Victory House 99-101 Regent Street

Post code:

W1B 4EZ

City / Town:

London

HQ address,
2016

Address:

1st Floor Victory House 99-101 Regent Street

Post code:

W1B 4EZ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 33150 : Repair and maintenance of ships and boats
10
Company Age

Similar companies nearby

Closest companies