Date | Description |
2024-04-07 |
update num_mort_charges 73 => 78 |
2024-04-07 |
update num_mort_outstanding 58 => 63 |
2024-03-13 |
delete address Herrlichkeit 2
Bremen
28199
Germany |
2024-03-13 |
delete source_ip 134.213.29.91 |
2024-03-13 |
insert address Altenwall 21
Bremen
28195
Germany |
2024-03-13 |
insert person Peter Mellis |
2024-03-13 |
insert source_ip 77.68.75.114 |
2023-11-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370078 |
2023-10-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370075 |
2023-10-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370076 |
2023-10-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370077 |
2023-10-07 |
update num_mort_charges 72 => 73 |
2023-10-07 |
update num_mort_outstanding 67 => 58 |
2023-10-07 |
update num_mort_satisfied 5 => 15 |
2023-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370074 |
2023-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES |
2023-09-22 |
delete cfo Dennis Psachos |
2023-09-22 |
delete otherexecutives Peter Cotopoulis |
2023-09-22 |
insert cfo Mark Kethisouaran |
2023-09-22 |
insert coo Peter Cotopoulis |
2023-09-22 |
delete person Dennis Psachos |
2023-09-22 |
update person_description Mark Kethisouaran => Mark Kethisouaran |
2023-09-22 |
update person_description Peter Cotopoulis => Peter Cotopoulis |
2023-09-22 |
update person_title Mark Kethisouaran: SENIOR INVESTMENT MANAGER; Member of the Management Team => CHIEF FINANCIAL OFFICER; Member of the Management Team |
2023-09-22 |
update person_title Peter Cotopoulis: Director; Chartering Director => Chief Operating Officer; Member of the Management Team |
2023-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012740370007 |
2023-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012740370008 |
2023-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012740370009 |
2023-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012740370010 |
2023-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012740370013 |
2023-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2023-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2023-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2023-09-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370073 |
2023-09-07 |
update statutory_documents DIRECTOR APPOINTED MR MARK KETHISOUARAN |
2023-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIONYSIOS PSACHOS |
2023-07-17 |
insert general_emails co..@cbmaritime.hr |
2023-07-17 |
insert general_emails ma..@carlbuettner.org |
2023-07-17 |
delete about_pages_linkeddomain lciaviation.com |
2023-07-17 |
delete alias Lomar Corporation |
2023-07-17 |
delete alias Lomar Shipmanagement Ltd. |
2023-07-17 |
delete source_ip 134.213.217.95 |
2023-07-17 |
insert address Herrlichkeit 2
Bremen
28199
Germany |
2023-07-17 |
insert address Riva 4/I
Rijeka
51000
Croatia |
2023-07-17 |
insert email co..@cbmaritime.hr |
2023-07-17 |
insert email ma..@carlbuettner.org |
2023-07-17 |
insert fax +385-51-376-005 |
2023-07-17 |
insert fax +49-421-69165-39 |
2023-07-17 |
insert phone +385-51-376-001 |
2023-07-17 |
insert phone +49-421-69165-0 |
2023-07-17 |
insert source_ip 134.213.29.91 |
2023-07-17 |
update founded_year 2003 => null |
2023-07-07 |
update num_mort_charges 70 => 72 |
2023-07-07 |
update num_mort_outstanding 65 => 67 |
2023-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370072 |
2023-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370071 |
2023-04-23 |
delete cto Stylianos Papageorgiou |
2023-04-23 |
insert cto MARIUS BUJOR |
2023-04-23 |
delete person Stylianos Papageorgiou |
2023-04-23 |
insert about_pages_linkeddomain lomarlabs.com |
2023-04-23 |
insert career_pages_linkeddomain lomarlabs.com |
2023-04-23 |
insert contact_pages_linkeddomain lomarlabs.com |
2023-04-23 |
insert index_pages_linkeddomain lomarlabs.com |
2023-04-23 |
insert management_pages_linkeddomain lomarlabs.com |
2023-04-23 |
insert person MARIUS BUJOR |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 63 => 70 |
2023-04-07 |
update num_mort_outstanding 59 => 65 |
2023-04-07 |
update num_mort_satisfied 4 => 5 |
2023-03-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012740370065 |
2023-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370069 |
2023-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370070 |
2023-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE LOGOTHETIS |
2023-02-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CONSTANTINE LOGOTHETIS |
2023-01-20 |
update statutory_documents DIRECTOR APPOINTED MR. DIONYSIOS PSACHOS |
2023-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMANOUIL KOULIGKAS |
2023-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-11-16 |
delete cco David Wilson |
2022-11-16 |
insert cco Savahna Nightingale |
2022-11-16 |
delete person David Wilson |
2022-11-16 |
insert person Savahna Nightingale |
2022-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370064 |
2022-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370065 |
2022-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370066 |
2022-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370067 |
2022-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370068 |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES |
2022-07-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAIL LOGOTHETIS |
2022-07-11 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2022 |
2022-05-13 |
delete cfo Manos Kouligkas |
2022-05-13 |
delete chro Dimitris Tsouroplis |
2022-05-13 |
insert cfo Dennis Psachos |
2022-05-13 |
insert cio John Baziotis |
2022-05-13 |
delete person Dimitris Tsouroplis |
2022-05-13 |
delete person Manos Kouligkas |
2022-05-13 |
insert person Dennis Psachos |
2022-05-13 |
insert person John Baziotis |
2022-05-13 |
insert person Katia Galouka |
2022-05-13 |
insert person Mark Kethisouaran |
2022-05-13 |
insert person Warrick Ross |
2022-05-07 |
update account_category SMALL => FULL |
2022-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2022-05-07 |
update num_mort_charges 62 => 63 |
2022-05-07 |
update num_mort_outstanding 58 => 59 |
2022-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2022-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370063 |
2022-03-13 |
delete otherexecutives Simon Hollamby |
2022-03-13 |
insert otherexecutives Peter Cotopoulis |
2022-03-13 |
delete person Simon Hollamby |
2022-03-13 |
insert person Peter Cotopoulis |
2022-01-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2022-01-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2021-12-07 |
update num_mort_charges 53 => 62 |
2021-12-07 |
update num_mort_outstanding 49 => 58 |
2021-11-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370062 |
2021-11-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370061 |
2021-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370054 |
2021-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370055 |
2021-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370056 |
2021-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370057 |
2021-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370058 |
2021-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370059 |
2021-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370060 |
2021-10-01 |
update person_title David Wilson: Head of Communications; Member of the Management Team => Head of Communications - Consultant; Head of Communications; Member of the Management Team |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES |
2021-05-07 |
update num_mort_charges 51 => 53 |
2021-05-07 |
update num_mort_outstanding 47 => 49 |
2021-04-07 |
update num_mort_charges 49 => 51 |
2021-04-07 |
update num_mort_outstanding 45 => 47 |
2021-03-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370052 |
2021-03-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370053 |
2021-02-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370050 |
2021-02-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370051 |
2021-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANOUIL KOULIGKAS / 31/12/2020 |
2021-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE NICHOLAS GEORGIOU / 31/12/2020 |
2021-01-18 |
insert ceo Nicholas Georgiou |
2021-01-18 |
delete address 12 Hobart Place
London
SW1W 0HH
United Kingdom |
2021-01-18 |
delete person Abigail Baltar |
2021-01-18 |
update person_title Nicholas Georgiou: Chief Operating Officer; Fellow of the Institute of Chartered Shipbrokers; Member of the Management Team => Chief Operating Officer; Fellow of the Institute of Chartered Shipbrokers; Chief Executive Officer; Member of the Management Team |
2020-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
2020-08-09 |
update person_description Achim Boehme => Achim Boehme |
2020-08-09 |
update num_mort_charges 48 => 49 |
2020-08-09 |
update num_mort_outstanding 44 => 45 |
2020-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ACHIM BOEHME |
2020-07-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370049 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update num_mort_charges 39 => 48 |
2020-07-07 |
update num_mort_outstanding 35 => 44 |
2020-05-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370040 |
2020-05-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370041 |
2020-05-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370042 |
2020-05-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370043 |
2020-05-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370044 |
2020-05-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370045 |
2020-05-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370046 |
2020-05-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370047 |
2020-05-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370048 |
2020-02-01 |
delete otherexecutives James Buck |
2020-02-01 |
delete person James Buck |
2019-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-12-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-12-02 |
update person_description Stylianos Papageorgiou => Stylianos Papageorgiou |
2019-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-11-02 |
delete chiefcommercialofficer Nick Bailey |
2019-11-02 |
insert chro Dimitris Tsouroplis |
2019-11-02 |
delete person Nick Bailey |
2019-11-02 |
insert person Abigail Baltar |
2019-11-02 |
insert person Dimitris Tsouroplis |
2019-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
2019-07-03 |
delete career_pages_linkeddomain workable.com |
2019-06-01 |
insert career_pages_linkeddomain workable.com |
2019-02-07 |
update num_mort_charges 38 => 39 |
2019-02-07 |
update num_mort_outstanding 34 => 35 |
2019-01-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370039 |
2019-01-07 |
update num_mort_charges 37 => 38 |
2019-01-07 |
update num_mort_outstanding 33 => 34 |
2019-01-06 |
delete person Azeez Olalekan |
2018-12-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370038 |
2018-11-27 |
delete career_pages_linkeddomain workable.com |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-07 |
update num_mort_charges 36 => 37 |
2018-11-07 |
update num_mort_outstanding 32 => 33 |
2018-10-17 |
insert career_pages_linkeddomain workable.com |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
2018-10-07 |
update num_mort_charges 34 => 36 |
2018-10-07 |
update num_mort_outstanding 30 => 32 |
2018-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370037 |
2018-09-15 |
delete address 10 Hoe Chiang Road #10-06
089315, Singapore |
2018-09-15 |
delete alias Lomar Shipping Singapore Pte. Ltd. |
2018-09-15 |
delete career_pages_linkeddomain workable.com |
2018-09-15 |
insert address 20 Anson Road
Twenty Anson #10-01A
Singapore 079912 |
2018-09-15 |
insert alias Lomar Singapore Pte. Ltd. |
2018-08-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370036 |
2018-08-09 |
update num_mort_charges 32 => 34 |
2018-08-09 |
update num_mort_outstanding 28 => 30 |
2018-08-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370035 |
2018-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370033 |
2018-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370034 |
2018-07-07 |
update num_mort_charges 31 => 32 |
2018-07-07 |
update num_mort_outstanding 27 => 28 |
2018-06-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370032 |
2018-05-09 |
update num_mort_charges 29 => 31 |
2018-05-09 |
update num_mort_outstanding 25 => 27 |
2018-04-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370030 |
2018-04-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370031 |
2018-04-07 |
update num_mort_charges 27 => 29 |
2018-04-07 |
update num_mort_outstanding 23 => 25 |
2018-03-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370028 |
2018-03-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370029 |
2018-01-07 |
update num_mort_charges 24 => 27 |
2018-01-07 |
update num_mort_outstanding 20 => 23 |
2017-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370025 |
2017-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370026 |
2017-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370027 |
2017-11-23 |
insert career_pages_linkeddomain workable.com |
2017-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
2017-10-07 |
update account_category FULL => SMALL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-08-03 |
delete otherexecutives Constantine M. Logothetis |
2017-08-03 |
insert general_emails in..@lomarshipping.com |
2017-08-03 |
delete person Constantine M. Logothetis |
2017-08-03 |
insert email in..@lomarshipping.com |
2017-07-07 |
update num_mort_charges 20 => 24 |
2017-07-07 |
update num_mort_satisfied 0 => 4 |
2017-07-06 |
delete chairman George M. Logothetis |
2017-07-06 |
delete otherexecutives Adamantios Tomazos |
2017-07-06 |
delete fax +49 421 223 1171 |
2017-07-06 |
delete person Adamantios Tomazos |
2017-07-06 |
delete person George M. Logothetis |
2017-07-06 |
insert fax +49 421 223 11710 |
2017-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370021 |
2017-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370022 |
2017-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370023 |
2017-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370024 |
2017-06-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012740370017 |
2017-06-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012740370018 |
2017-06-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012740370019 |
2017-06-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012740370020 |
2017-03-21 |
insert cco David Wilson |
2017-03-21 |
insert otherexecutives James Buck |
2017-03-21 |
delete fax +44 (0)20 7245 0020 |
2017-03-21 |
delete phone +44 (0)20 7245 8750 |
2017-03-21 |
insert fax +44 20 7245 0020 |
2017-03-21 |
insert person David Wilson |
2017-03-21 |
insert person James Buck |
2017-03-21 |
insert phone +44 20 7245 8750 |
2017-03-21 |
update person_description Nick Bailey => Nick Bailey |
2017-03-01 |
update statutory_documents DIRECTOR APPOINTED MR EMMANOUIL KOULIGKAS |
2017-03-01 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE NICHOLAS GEORGIOU |
2017-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE LOGOTHETIS |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
2016-10-22 |
delete general_emails in..@lomarshipping.com |
2016-10-22 |
insert otherexecutives Adamantios Tomazos |
2016-10-22 |
delete address 325 Waterfront Drive
Road Town |
2016-10-22 |
delete email in..@lomarshipping.com |
2016-10-22 |
delete fax +44 20 7245 0020 |
2016-10-22 |
delete phone +44 20 7245 8750 |
2016-10-22 |
delete source_ip 217.160.233.178 |
2016-10-22 |
insert about_pages_linkeddomain lciaviation.com |
2016-10-22 |
insert about_pages_linkeddomain linkedin.com |
2016-10-22 |
insert career_pages_linkeddomain linkedin.com |
2016-10-22 |
insert contact_pages_linkeddomain linkedin.com |
2016-10-22 |
insert fax +44 (0)20 7245 0020 |
2016-10-22 |
insert index_pages_linkeddomain linkedin.com |
2016-10-22 |
insert management_pages_linkeddomain linkedin.com |
2016-10-22 |
insert source_ip 134.213.217.95 |
2016-10-22 |
insert terms_pages_linkeddomain linkedin.com |
2016-10-22 |
update person_title Adamantios Tomazos: Board Advisor; Advisor to the Board => Member of the Board of Directors; Advisor to the Board |
2016-10-07 |
update num_mort_charges 19 => 20 |
2016-10-07 |
update num_mort_outstanding 19 => 20 |
2016-09-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370020 |
2016-09-07 |
update num_mort_charges 18 => 19 |
2016-09-07 |
update num_mort_outstanding 18 => 19 |
2016-08-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370019 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-07 |
update num_mort_charges 16 => 18 |
2016-08-07 |
update num_mort_outstanding 16 => 18 |
2016-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-20 |
delete source_ip 82.165.215.28 |
2016-07-20 |
insert source_ip 217.160.233.178 |
2016-07-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370017 |
2016-07-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370018 |
2016-01-13 |
delete address 12 Hobart Place
London, SW1W OHH
United Kingdom |
2015-12-07 |
update returns_last_madeup_date 2014-09-26 => 2015-09-26 |
2015-12-07 |
update returns_next_due_date 2015-10-24 => 2016-10-24 |
2015-12-05 |
delete cto Volker Heil |
2015-12-05 |
insert cto Stylianos Papageorgiou |
2015-12-05 |
delete person Volker Heil |
2015-12-05 |
insert person Stylianos Papageorgiou |
2015-11-09 |
update statutory_documents 26/09/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-15 |
delete phone +65 6223 2022 |
2015-09-15 |
insert phone +65 6223 4856 |
2015-08-10 |
update num_mort_charges 15 => 16 |
2015-08-10 |
update num_mort_outstanding 15 => 16 |
2015-06-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370016 |
2015-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINE MICHAEL LOGOTHETIS / 17/10/2014 |
2015-06-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CONSTANTINE MICHAEL LOGOTHETIS / 18/06/2015 |
2015-06-08 |
update num_mort_charges 14 => 15 |
2015-06-08 |
update num_mort_outstanding 14 => 15 |
2015-05-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370015 |
2015-04-07 |
update num_mort_charges 12 => 14 |
2015-04-07 |
update num_mort_outstanding 12 => 14 |
2015-03-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370013 |
2015-03-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370014 |
2014-12-07 |
update num_mort_charges 7 => 12 |
2014-12-07 |
update num_mort_outstanding 7 => 12 |
2014-12-07 |
update returns_last_madeup_date 2013-09-26 => 2014-09-26 |
2014-12-07 |
update returns_next_due_date 2014-10-24 => 2015-10-24 |
2014-12-04 |
insert chieflegalofficer Frances Steel |
2014-12-04 |
insert cto Volker Heil |
2014-12-04 |
insert person Azeez Olalekan |
2014-12-04 |
insert person Frances Steel |
2014-12-04 |
insert person Volker Heil |
2014-12-04 |
update person_description Nicholas
Bailey => Nicholas
Bailey |
2014-11-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370010 |
2014-11-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370011 |
2014-11-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370012 |
2014-11-12 |
update statutory_documents 26/09/14 FULL LIST |
2014-11-06 |
delete person George Dimitriou |
2014-11-06 |
update person_description Achim
Boehme => Achim
Boehme |
2014-10-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370008 |
2014-10-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370009 |
2014-10-09 |
insert chiefcommercialofficer Nicholas
Bailey |
2014-10-09 |
delete fax +49 421 223 11710 |
2014-10-09 |
insert fax +49 421 223 1171 |
2014-10-09 |
update person_description Nicholas
Bailey => Nicholas
Bailey |
2014-10-09 |
update person_title George Dimitriou: Technical Director => Senior Technical Advisor |
2014-10-09 |
update person_title Nicholas
Bailey: Commercial Director => Chief Commercial Officer; Commercial Director |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-27 |
delete source_ip 212.227.193.200 |
2014-08-27 |
insert source_ip 82.165.215.28 |
2014-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-24 |
insert address 10 Hoe Chiang Road #10-06
089315, Singapore |
2014-04-24 |
insert address 12 Hobart Place
London, SW1W OHH
United Kingdom |
2013-12-21 |
delete otherexecutives Adamantios
Tomazos |
2013-12-21 |
delete address 10 Hoe Chiang Road #10-06
089315, Singapore |
2013-12-21 |
delete address 12 Hobart Place
London, SW1W OHH
United Kingdom |
2013-12-21 |
update person_title Adamantios
Tomazos: Director => Board Advisor; Advisor to the Board |
2013-12-06 |
insert otherexecutives Adamantios
Tomazos |
2013-12-06 |
insert person Adamantios
Tomazos |
2013-11-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-07 |
update returns_last_madeup_date 2012-09-26 => 2013-09-26 |
2013-11-07 |
update returns_next_due_date 2013-10-24 => 2014-10-24 |
2013-10-22 |
update statutory_documents 26/09/13 FULL LIST |
2013-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-26 |
insert chairman George M. Logothetis |
2013-08-26 |
insert person Constantine M. Logothetis |
2013-08-26 |
insert person George M. Logothetis |
2013-07-09 |
delete address 12 Hobart Place
London SW1W 0HH
England |
2013-07-09 |
delete address 12 Hobart Place
London SW1W OHH
England |
2013-07-09 |
insert address 12 Hobart Place
London, SW1W OHH
United Kingdom |
2013-07-09 |
insert address 12 Hobart Place,
London,SW1W 0HH
United Kingdom |
2013-06-26 |
update num_mort_charges 6 => 7 |
2013-06-26 |
update num_mort_outstanding 6 => 7 |
2013-06-23 |
delete sic_code 6340 - Other transport agencies |
2013-06-23 |
insert sic_code 70100 - Activities of head offices |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-09-26 => 2012-09-26 |
2013-06-23 |
update returns_next_due_date 2012-10-24 => 2013-10-24 |
2013-05-20 |
update website_status FlippedRobotsTxt => OK |
2013-05-20 |
delete source_ip 78.136.61.59 |
2013-05-20 |
insert source_ip 212.227.193.200 |
2013-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012740370007 |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-04-15 |
update website_status Disallowed => OK |
2012-10-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BENNY |
2012-10-03 |
update statutory_documents 26/09/12 FULL LIST |
2012-03-20 |
update statutory_documents PREVSHO FROM 31/03/2012 TO 31/12/2011 |
2012-03-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-26 |
update statutory_documents DIRECTOR APPOINTED MR ACHIM BOEHME |
2011-10-04 |
update statutory_documents 26/09/11 FULL LIST |
2011-03-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-03-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-02-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-12-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-10-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-09-28 |
update statutory_documents 26/09/10 FULL LIST |
2010-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL LOGOTHETIS / 26/09/2010 |
2010-03-05 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-08 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN PETER BERGER BENNY |
2009-11-03 |
update statutory_documents 26/09/09 FULL LIST |
2009-04-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-02-19 |
update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
2008-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-11-07 |
update statutory_documents RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
2006-04-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-26 |
update statutory_documents RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS |
2005-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-17 |
update statutory_documents RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS |
2004-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/04 FROM:
BERGER HOUSE
36-38 BERKELEY SQUARE
LONDON
W1X 6DR |
2004-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-10-02 |
update statutory_documents RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS |
2003-09-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-23 |
update statutory_documents SECRETARY RESIGNED |
2003-04-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-28 |
update statutory_documents RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS |
2002-11-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-19 |
update statutory_documents RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS |
2001-04-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2001-02-27 |
update statutory_documents RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
2001-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
2000-01-12 |
update statutory_documents RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
1999-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1999-01-05 |
update statutory_documents RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS |
1998-09-16 |
update statutory_documents £ NC 20100/120100
26/08/98 |
1998-09-16 |
update statutory_documents NC INC ALREADY ADJUSTED 10/09/98 |
1998-07-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1998-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-31 |
update statutory_documents RETURN MADE UP TO 29/12/97; CHANGE OF MEMBERS |
1997-08-27 |
update statutory_documents £ NC 100/20100
30/04/97 |
1997-08-27 |
update statutory_documents NC INC ALREADY ADJUSTED 30/04/97 |
1997-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1997-01-20 |
update statutory_documents RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS |
1996-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1996-01-17 |
update statutory_documents RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS |
1995-02-22 |
update statutory_documents RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS |
1995-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1994-02-17 |
update statutory_documents RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS |
1993-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1993-01-11 |
update statutory_documents RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS |
1992-01-17 |
update statutory_documents RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS |
1991-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1991-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-04-29 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1990-03-28 |
update statutory_documents RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
1989-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/89 FROM:
12A FINSBURY SQUARE
LONDON
EC2A 1AS |
1989-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1989-01-27 |
update statutory_documents RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS |
1988-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1988-01-20 |
update statutory_documents RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS |
1987-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1986-12-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/12/86 |
1986-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/85 |
1976-08-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |