ENIGMA II MARINE LIMITED
LONDON

Hellopages » Greater London » Newham » E15 4HF

Company number 07307566
Status Active
Incorporation Date 7 July 2010
Company Type Private Limited Company
Address NUMBER ONE, VICARAGE LANE, LONDON, ENGLAND, E15 4HF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015. The most likely internet sites of ENIGMA II MARINE LIMITED are www.enigmaiimarine.co.uk, and www.enigma-ii-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Enigma Ii Marine Limited is a Private Limited Company. The company registration number is 07307566. Enigma Ii Marine Limited has been working since 07 July 2010. The present status of the company is Active. The registered address of Enigma Ii Marine Limited is Number One Vicarage Lane London England E15 4hf. The company`s financial liabilities are £4.03k. It is £0k against last year. And the total assets are £4.03k, which is £0k against last year. EMSON, Colin Jack is a Director of the company. PILBROW, Nicholas David is a Director of the company. RUHAN, Gabriel Martin is a Director of the company. ROBERT FRASER MARINE LIMITED is a Director of the company. Secretary BOTTOMLEY, John Michael has been resigned. Director ASHWORTH, Gwilym Owen has been resigned. The company operates in "Other business support service activities n.e.c.".


enigma ii marine Key Finiance

LIABILITIES £4.03k
CASH n/a
TOTAL ASSETS £4.03k
All Financial Figures

Current Directors

Director
EMSON, Colin Jack
Appointed Date: 07 July 2010
84 years old

Director
PILBROW, Nicholas David
Appointed Date: 07 July 2010
82 years old

Director
RUHAN, Gabriel Martin
Appointed Date: 07 July 2010
61 years old

Director
ROBERT FRASER MARINE LIMITED
Appointed Date: 07 July 2010

Resigned Directors

Secretary
BOTTOMLEY, John Michael
Resigned: 01 April 2014
Appointed Date: 07 July 2010

Director
ASHWORTH, Gwilym Owen
Resigned: 07 July 2010
Appointed Date: 07 July 2010
69 years old

Persons With Significant Control

Mr Colin Jack Emson
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Nicholas David Pilbrow
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ENIGMA II MARINE LIMITED Events

30 Aug 2016
Confirmation statement made on 7 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Oct 2015
Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015
14 Sep 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

08 Jun 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 10 more events
21 Sep 2010
Particulars of a mortgage or charge / charge no: 1
21 Sep 2010
Particulars of a mortgage or charge / charge no: 2
25 Aug 2010
Appointment of Mr Gabriel Martin Ruhan as a director
12 Aug 2010
Termination of appointment of Gwilym Ashworth as a director
07 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ENIGMA II MARINE LIMITED Charges

15 September 2010
Account charge
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Sterling Trust Limited
Description: By way of first fixed charge all its present and future…
15 September 2010
Debenture
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Sterling Trust Limited
Description: Fixed and floating charge over the undertaking and all…