ARTEMIS OCEAN RACING 2 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7HA

Company number SC319105
Status Active
Incorporation Date 21 March 2007
Company Type Private Limited Company
Address 42 MELVILLE STREET, EDINBURGH, EH3 7HA
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2,000,000 . The most likely internet sites of ARTEMIS OCEAN RACING 2 LIMITED are www.artemisoceanracing2.co.uk, and www.artemis-ocean-racing-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Artemis Ocean Racing 2 Limited is a Private Limited Company. The company registration number is SC319105. Artemis Ocean Racing 2 Limited has been working since 21 March 2007. The present status of the company is Active. The registered address of Artemis Ocean Racing 2 Limited is 42 Melville Street Edinburgh Eh3 7ha. . DODD, John Edwin is a Director of the company. MURRAY, Mark James is a Director of the company. Secretary MURRAY, Mark James has been resigned. Director TYNDALL, Mark Robert John has been resigned. The company operates in "Other sports activities".


Current Directors

Director
DODD, John Edwin
Appointed Date: 21 March 2007
64 years old

Director
MURRAY, Mark James
Appointed Date: 01 January 2016
56 years old

Resigned Directors

Secretary
MURRAY, Mark James
Resigned: 30 September 2010
Appointed Date: 21 March 2007

Director
TYNDALL, Mark Robert John
Resigned: 01 January 2016
Appointed Date: 21 March 2007
67 years old

Persons With Significant Control

Artemis Investment Management Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARTEMIS OCEAN RACING 2 LIMITED Events

03 Apr 2017
Confirmation statement made on 21 March 2017 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,000,000

25 Jan 2016
Director's details changed for Mr Mark James Murray on 1 January 2016
25 Jan 2016
Termination of appointment of Mark Robert John Tyndall as a director on 1 January 2016
...
... and 21 more events
25 Mar 2009
Return made up to 21/03/09; full list of members
30 Oct 2008
Full accounts made up to 31 December 2007
08 Apr 2008
Return made up to 21/03/08; full list of members
29 Mar 2007
Accounting reference date shortened from 31/03/08 to 31/12/07
21 Mar 2007
Incorporation