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 - LONDON

This company is listed in the following categories:
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)

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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHEMRING GROUP PLC ROMSEY UNITED KINGDOM Active GROUP 70100 - Activities of head offices
THALES ELECTRONICS LIMITED READING UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
BUSOGA TRUST(THE) LONDON Active GROUP 86900 - Other human health activities
THALES (WIGMORE STREET) LIMITED READING UNITED KINGDOM Active DORMANT 74990 - Non-trading company
RACAL EXECUTIVE TRUSTEE LIMITED READING UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SAVILE GROUP PLC LONDON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
PARTWAY GROUP PLC LONDON ENGLAND Active GROUP 62090 - Other information technology service activities
THALES (WEYBRIDGE) LIMITED READING UNITED KINGDOM Active DORMANT 74990 - Non-trading company
THALES HOLDINGS UK PLC READING UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
METALYSIS LIMITED SPINNINGFIELDS Dissolved... GROUP 72190 - Other research and experimental development on natural sciences and engineering
PENNA BOARD SERVICES LIMITED LONDON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
IMPRIMATUR CAPITAL HOLDINGS LIMITED COLINDALE UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
SKILL FORCE DEVELOPMENT DERBY ... GROUP 85200 - Primary education
ITM POWER PLC SHEFFIELD UNITED KINGDOM Active GROUP 27900 - Manufacture of other electrical equipment
THALES UK PENSION SCHEMES CIF TRUSTEE LIMITED ADDLESTONE WEYBRIDGE Dissolved... DORMANT 74990 - Non-trading company
SECURITY INNOVATION AND TECHNOLOGY CONSORTIUM LIMITED CAMBERLEY Dissolved... TOTAL EXEMPTION SMALL 84220 - Defence activities
THALES PENSION TRUSTEES (SECTION 1) LIMITED READING UNITED KINGDOM Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
SKILL FORCE DEVELOPMENT (SCOTLAND) MIDLOTHIAN Dissolved... FULL 85320 - Technical and vocational secondary education
BIGDNA LTD EDINBURGH SCOTLAND Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMERAM LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
AMBER LIFT (SAPPHIRE) INVESTMENTS LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
AMBER US INVESTMENTS LIMITED LONDON ENGLAND Active FULL 99999 - Dormant Company
ASC (HENLEY) HOLDCO LIMITED LONDON ENGLAND Active GROUP 74990 - Non-trading company
ASC (SURPLUS LAND) HOLDCO LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
LAUREATE GARDENS LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
ASC (HENLEY) LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
AQUANETIX LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 03210 - Marine aquaculture
AMBER SOLAR ENERGY HOLDINGS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
AMBRITE LIFT HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.