LATSCO (LONDON) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6LB

Company number 05170957
Status Active
Incorporation Date 5 July 2004
Company Type Private Limited Company
Address 17 DUKE OF YORK STREET, LONDON, ENGLAND, SW1Y 6LB
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Appointment of Mr George Isidore Margaronis as a director on 21 March 2016. The most likely internet sites of LATSCO (LONDON) LIMITED are www.latscolondon.co.uk, and www.latsco-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Latsco London Limited is a Private Limited Company. The company registration number is 05170957. Latsco London Limited has been working since 05 July 2004. The present status of the company is Active. The registered address of Latsco London Limited is 17 Duke of York Street London England Sw1y 6lb. . EAPEN, Rachel Katherine is a Secretary of the company. BANFIELD, David Farquharson is a Director of the company. DRAGAZIS, Dimitri is a Director of the company. ELLINAS, Evanthia is a Director of the company. MARGARONIS, George Isidore is a Director of the company. THOMSON, William Andrew Charles is a Director of the company. TOPAKAS, Ioannis is a Director of the company. TRIANTAFILLIDIS, Christos is a Director of the company. Secretary ELLINAS, Evanthia has been resigned. Secretary SCREECH, James Patrick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AIRD, Rory Charles Macgregor has been resigned. Director MARGARONIS, George Isidore has been resigned. Director PORIOTIS, Andrianos has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
EAPEN, Rachel Katherine
Appointed Date: 01 June 2015

Director
BANFIELD, David Farquharson
Appointed Date: 28 March 2006
79 years old

Director
DRAGAZIS, Dimitri
Appointed Date: 04 October 2005
79 years old

Director
ELLINAS, Evanthia
Appointed Date: 01 June 2015
55 years old

Director
MARGARONIS, George Isidore
Appointed Date: 21 March 2016
59 years old

Director
THOMSON, William Andrew Charles
Appointed Date: 28 March 2006
77 years old

Director
TOPAKAS, Ioannis
Appointed Date: 21 March 2016
44 years old

Director
TRIANTAFILLIDIS, Christos
Appointed Date: 04 October 2005
54 years old

Resigned Directors

Secretary
ELLINAS, Evanthia
Resigned: 01 June 2015
Appointed Date: 06 February 2015

Secretary
SCREECH, James Patrick
Resigned: 06 February 2015
Appointed Date: 05 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 July 2004
Appointed Date: 05 July 2004

Director
AIRD, Rory Charles Macgregor
Resigned: 06 May 2011
Appointed Date: 05 July 2004
57 years old

Director
MARGARONIS, George Isidore
Resigned: 31 May 2015
Appointed Date: 30 January 2014
59 years old

Director
PORIOTIS, Andrianos
Resigned: 04 October 2005
Appointed Date: 05 July 2004
67 years old

Persons With Significant Control

Efg International Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LATSCO (LONDON) LIMITED Events

20 Jul 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Confirmation statement made on 5 July 2016 with updates
30 Mar 2016
Appointment of Mr George Isidore Margaronis as a director on 21 March 2016
30 Mar 2016
Director's details changed for Ms Evanthia Ellinas on 21 March 2016
30 Mar 2016
Appointment of Mr Ioannis Topakas as a director on 21 March 2016
...
... and 73 more events
24 Aug 2005
Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed

09 Aug 2005
Accounting reference date extended from 31/07/05 to 31/12/05
29 Jan 2005
Ad 05/07/04--------- £ si 99999@1=99999 £ ic 1/100000
06 Jul 2004
Secretary resigned
05 Jul 2004
Incorporation

LATSCO (LONDON) LIMITED Charges

30 November 2015
Charge code 0517 0957 0023
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
18 November 2015
Charge code 0517 0957 0022
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Dvb Bank SE
Description: Contains fixed charge…
19 August 2015
Charge code 0517 0957 0021
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch
Description: A charge over account and credit balance…
20 October 2014
Charge code 0517 0957 0020
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Dnb Bank Asa
Description: Contains floating charge…
13 May 2014
Charge code 0517 0957 0019
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Dnb Bank Asa
Description: Contains floating charge…
23 December 2013
Charge code 0517 0957 0018
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")
Description: Notification of addition to or amendment of charge…
23 December 2013
Charge code 0517 0957 0017
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")
Description: Notification of addition to or amendment of charge…
23 December 2013
Charge code 0517 0957 0016
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")
Description: Notification of addition to or amendment of charge…
23 December 2013
Charge code 0517 0957 0015
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")
Description: Notification of addition to or amendment of charge…
23 December 2013
Charge code 0517 0957 0014
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")
Description: Notification of addition to or amendment of charge…
23 December 2013
Charge code 0517 0957 0013
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")
Description: Notification of addition to or amendment of charge…
23 December 2013
Charge code 0517 0957 0012
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")
Description: Notification of addition to or amendment of charge…
20 December 2013
Charge code 0517 0957 0011
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Contains fixed charge.
1 September 2008
Tripartite deed
Delivered: 22 September 2008
Status: Satisfied on 24 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights and interest of every kind in or in connection…
19 May 2008
Tripartite deed
Delivered: 6 June 2008
Status: Satisfied on 24 February 2014
Persons entitled: Royal Bank of Scotland PLC
Description: The charterer's earnings; the charterer's insurances; any…
7 January 2008
Triparite deed
Delivered: 28 January 2008
Status: Satisfied on 24 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights and interest to in and in connection with the…
3 March 2006
Master agreement security deed
Delivered: 21 March 2006
Status: Satisfied on 24 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights title interest and benefits whatsoever of the…
3 March 2006
Tripartite deed
Delivered: 21 March 2006
Status: Satisfied on 24 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The charterers earnings the charterers insurances any…
3 March 2006
Tripartite deed
Delivered: 21 March 2006
Status: Satisfied on 24 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The charterers earnings the charterers insurances any…
3 March 2006
Tripartite deed
Delivered: 21 March 2006
Status: Satisfied on 24 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The charterers earnings the charterers insurances any…
3 March 2006
Tripartite deed
Delivered: 21 March 2006
Status: Satisfied on 24 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The charterers earnings the charterers insurances any…
3 March 2006
Tripartite deed
Delivered: 21 March 2006
Status: Satisfied on 24 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The charterers earnings the charterers insurances any…
3 March 2006
Tripartite deed
Delivered: 21 March 2006
Status: Satisfied on 24 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The charterers earnings the charterers insurances any…