Company number 05712018
Status Active
Incorporation Date 16 February 2006
Company Type Private Limited Company
Address 1 PATERNOSTER SQUARE, LONDON, EC4M 7DX
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Registration of charge 057120180008, created on 5 December 2016; Appointment of Mr Kim Knud Hansen as a director on 26 September 2016. The most likely internet sites of CASPIAN MAINPORT LIMITED are www.caspianmainport.co.uk, and www.caspian-mainport.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caspian Mainport Limited is a Private Limited Company.
The company registration number is 05712018. Caspian Mainport Limited has been working since 16 February 2006.
The present status of the company is Active. The registered address of Caspian Mainport Limited is 1 Paternoster Square London Ec4m 7dx. . ISIKOVA, Nadiya is a Secretary of the company. ABDULLAYEVA, Fatima is a Director of the company. HANSEN, Kim Knud is a Director of the company. JABBAROV, Mubariz is a Director of the company. KEISNER, Richard Jeffrey is a Director of the company. POLITOU, Athanasia is a Director of the company. Secretary GUNTHER-KEISNER, Alexandra Ruth has been resigned. Secretary MARKS, Steven Lewis has been resigned. Secretary QUIRKE, Patrick has been resigned. Secretary GATELEY SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOPKINS, David, Captain has been resigned. Director MACLEOD, George Scott has been resigned. Director QUIRKE, Patrick has been resigned. Director RONAYNE, David Joseph has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".
Current Directors
Resigned Directors
Secretary
GATELEY SECRETARIES LIMITED
Resigned: 26 September 2016
Appointed Date: 31 December 2013
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 February 2006
Appointed Date: 16 February 2006
Director
QUIRKE, Patrick
Resigned: 30 December 2013
Appointed Date: 18 October 2010
61 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 February 2006
Appointed Date: 16 February 2006
Persons With Significant Control
Cmi Offshore (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CASPIAN MAINPORT LIMITED Events
17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
09 Dec 2016
Registration of charge 057120180008, created on 5 December 2016
30 Nov 2016
Appointment of Mr Kim Knud Hansen as a director on 26 September 2016
28 Nov 2016
Secretary's details changed for Ms Nadiya Isikova on 30 September 2016
28 Nov 2016
Secretary's details changed for Ms Nadiya Isikova on 30 September 2016
...
... and 70 more events
26 Jul 2006
New secretary appointed
26 Jul 2006
New director appointed
24 Feb 2006
Director resigned
24 Feb 2006
Secretary resigned
16 Feb 2006
Incorporation
5 December 2016
Charge code 0571 2018 0008
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
2 June 2015
Charge code 0571 2018 0007
Delivered: 12 June 2015
Status: Satisfied
on 17 September 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 August 2014
Charge code 0571 2018 0006
Delivered: 2 August 2014
Status: Satisfied
on 17 September 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
18 March 2014
Charge code 0571 2018 0005
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Bmce Bank International PLC
Description: None.
18 March 2014
Charge code 0571 2018 0004
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Bmce Bank International PLC
Description: None.
18 March 2014
Charge code 0571 2018 0002
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: Bmc Bank International PLC
Description: Notification of addition to or amendment of charge…
17 March 2014
Charge code 0571 2018 0003
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Bmce Bank International PLC
Description: None.
16 April 2008
Deed of charge in respect of the manager operating account
Delivered: 1 May 2008
Status: Satisfied
on 23 August 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The account balances and all other rights titles and…