NAUTILUS MARINE SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
NAUTILUS MARINE SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Active.
NAUTILUS MARINE SERVICES LIMITED was incorporated 22 years ago on 28/11/2001 and has the registered number: 04330608. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
NAUTILUS MARINE SERVICES LIMITED was incorporated 22 years ago on 28/11/2001 and has the registered number: 04330608. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
NAUTILUS MARINE SERVICES LIMITED - LONDON
This company is listed in the following categories:
06100 - Extraction of crude petroleum
06100 - Extraction of crude petroleum
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C-O NOROSE COMPANY SECRETARIAL SERVIECE LTD
3 MORE LONDON RIVERSIDE
LONDON
SE1 2AQ
This Company Originates in : United Kingdom
Previous trading names include:
GLOBAL ENERGY DEVELOPMENT PLC (until 08/02/2017)
GLOBAL ENERGY DEVELOPMENT PLC (until 08/02/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/11/2023 | 03/12/2024 |
Map
C-O NOROSE COMPANY SECRETARIAL SERVIECE LTD
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WESTON WILLIAM QUASHA | Sep 1982 | American | Director | 2019-04-01 | CURRENT |
PARRIS BOYD | Oct 1979 | American | Director | 2019-07-02 | CURRENT |
MR TEDMOND YU-HAN WONG | Feb 1985 | American,Canadian | Director | 2019-04-01 UNTIL 2019-07-02 | RESIGNED |
MR CLIVE WESTON | Jun 1972 | British | Director | 2001-11-28 UNTIL 2002-01-14 | RESIGNED |
MR RODGER LYNN EHRLISH | Secretary | 2015-01-15 UNTIL 2016-04-28 | RESIGNED | ||
MR PATRICK JOSEPH GARO | Secretary | 2010-11-05 UNTIL 2011-03-14 | RESIGNED | ||
MRS KRISTINA MARIE HUMPHRIES | Secretary | 2016-04-28 UNTIL 2019-10-01 | RESIGNED | ||
ELMER JOHNSTON | Secretary | 2012-06-30 UNTIL 2015-01-15 | RESIGNED | ||
MISS CATHERINE EMMA MILES | Dec 1976 | Secretary | 2005-01-20 UNTIL 2010-11-05 | RESIGNED | |
PHILIP WILLIAM LEATHAM | Aug 1946 | British | Secretary | 2002-01-14 UNTIL 2005-01-20 | RESIGNED |
MRS ANA MARIA REVOLLO | Secretary | 2011-03-14 UNTIL 2012-02-15 | RESIGNED | ||
MR CLIVE WESTON | Jun 1972 | British | Secretary | 2001-11-28 UNTIL 2002-01-14 | RESIGNED |
ANNA WILLIAMS | Secretary | 2012-02-15 UNTIL 2012-07-02 | RESIGNED | ||
MR DAVID PAUL QUINT | Jul 1950 | Director | 2002-01-14 UNTIL 2019-06-24 | RESIGNED | |
LUCIENE JAMES LIMITED | Corporate Director | 2001-11-28 UNTIL 2001-11-28 | RESIGNED | ||
JULIE WILCOCK | Sep 1973 | British | Director | 2001-11-28 UNTIL 2002-01-14 | RESIGNED |
MR STEPHEN CULWELL VOSS | Oct 1948 | American | Director | 2002-01-14 UNTIL 2015-03-13 | RESIGNED |
GUILLERMO SANCHEZ | Mar 1941 | Colombian & American | Director | 2005-12-05 UNTIL 2007-08-17 | RESIGNED |
MR MIKEL DEAN FAULKNER | Sep 1949 | American | Director | 2002-01-14 UNTIL 2019-03-05 | RESIGNED |
DR DONALD ZAC PHILLIPS | Jul 1972 | British | Director | 2014-02-01 UNTIL 2019-06-24 | RESIGNED |
MR STEPHEN THOMAS NEWTON | May 1952 | Australian & British | Director | 2007-03-07 UNTIL 2009-01-31 | RESIGNED |
ALAN BRODIE HENDERSON | Jul 1933 | British | Director | 2002-01-14 UNTIL 2019-06-24 | RESIGNED |
LORD ROGER NORMAN FREEMAN | May 1942 | British | Director | 2005-12-05 UNTIL 2010-05-14 | RESIGNED |
LUCIENE JAMES LIMITED | Corporate Secretary | 2001-11-28 UNTIL 2001-11-28 | RESIGNED | ||
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Director | 2001-11-28 UNTIL 2001-11-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Susan Demers | 2017-06-26 | 1/1953 | Road Town Tortola Vg1110 |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust Right to appoint and remove directors as trust |
Andrea Douglas | 2017-06-26 | 11/1961 | Road Town Tortola Vg1110 |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust Right to appoint and remove directors as trust |
Wayne Quasha | 2017-06-26 | 12/1947 | Road Town Tortola |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust Right to appoint and remove directors as trust |
John Van Merkensteijn Iii | 2017-06-26 | 5/1944 | Road Town Tortola |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust Right to appoint and remove directors as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - NAUTILUS MARINE SERVICES LIMITED | 2023-09-09 | 31-12-2022 | £167,273 equity |
Micro-entity Accounts - NAUTILUS MARINE SERVICES LIMITED | 2022-09-28 | 31-12-2021 | £181,008 equity |
Micro-entity Accounts - NAUTILUS MARINE SERVICES LIMITED | 2021-12-21 | 31-12-2020 | £1,243,224 equity |