BLACK PEARL MARITIME SECURITY MANAGEMENT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
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
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES
2023-01-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-25 delete about_pages_linkeddomain pgitl.com
2022-04-25 delete contact_pages_linkeddomain pgitl.com
2022-04-25 delete index_pages_linkeddomain pgitl.com
2022-03-25 delete phone + 357 96929988
2022-03-25 delete phone +357 25021200
2022-03-25 insert phone +35796811077
2022-03-25 insert phone +442080999588
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES
2021-12-23 delete address Level 5, 2 More London Riverside London SE1 2AP United Kingdom
2021-12-23 insert address 105-108 Old Broad Street London EC2N 1ER United Kingdom
2021-12-23 update primary_contact Level 5, 2 More London Riverside London SE1 2AP United Kingdom => 105-108 Old Broad Street London EC2N 1ER United Kingdom
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-15 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-28 update statutory_documents DIRECTOR APPOINTED MR TOMER MAZUZ
2021-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOAM NAFUSI
2021-04-07 delete address LEVEL 5 2 MORE LONDON RIVERSIDE LONDON SE1 2AP
2021-04-07 insert address C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL 105-108 OLD BROAD STREET LONDON EC2N 1ER
2021-04-07 update registered_address
2021-04-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETROS GIAGKOU / 24/03/2021
2021-04-05 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAYTONS SECRETARIES LIMITED / 24/03/2021
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES
2021-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2021 FROM C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL OLD BROAD STREET LONDON EC2N 1EX
2021-03-25 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAYTONS SECRETARIES LIMITED / 24/03/2021
2021-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2021 FROM LEVEL 5 2 MORE LONDON RIVERSIDE LONDON SE1 2AP
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-15 delete phone + 357 96919400
2020-03-15 insert phone + 357 96929988
2020-02-21 update statutory_documents DIRECTOR APPOINTED NOAM NAFUSI
2020-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EVRIPIDES GAVRIELIDES
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES
2019-11-29 delete address 15/17 Jockeys Fields London WC 1R 4QR
2019-11-29 insert address Level 5, 2 More London Riverside London SE1 2AP United Kingdom
2019-11-29 update primary_contact 15/17 Jockeys Fields London WC 1R 4QR => Level 5, 2 More London Riverside London SE1 2AP United Kingdom
2019-11-29 update statutory_documents DIRECTOR APPOINTED MR PETROS GIAGKOU
2019-11-10 update statutory_documents ADOPT ARTICLES 16/10/2019
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-01-07 update account_ref_month 3 => 12
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-09-30
2018-12-19 update statutory_documents CURRSHO FROM 31/03/2019 TO 31/12/2018
2018-12-15 insert about_pages_linkeddomain pgitl.com
2018-12-15 insert contact_pages_linkeddomain pgitl.com
2018-12-15 insert index_pages_linkeddomain pgitl.com
2018-12-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-12 update statutory_documents DIRECTOR APPOINTED MR EMANUEL NIKFAHAMA
2018-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GDALYAHU TEPERMAN
2018-09-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GDALYAHU TEPERMAN
2018-05-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMANUEL NIKFAHAMA
2018-05-25 update statutory_documents CESSATION OF AMBER RABINER AS A PSC
2018-05-08 delete about_pages_linkeddomain pgitl.com
2018-05-08 delete contact_pages_linkeddomain pgitl.com
2018-05-08 delete index_pages_linkeddomain pgitl.com
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES
2018-02-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBER RABINER
2018-01-04 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-12-07 delete address 15-17 JOCKEYS FIELDS JOCKEYS FIELDS LONDON ENGLAND WC1R 4QR
2017-12-07 insert address LEVEL 5 2 MORE LONDON RIVERSIDE LONDON SE1 2AP
2017-12-07 update reg_address_care_of MARTIN JOHN => null
2017-12-07 update registered_address
2017-12-04 update statutory_documents ARTICLES OF ASSOCIATION
2017-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GDALYAHU GADI NATAN TEMPERMAN / 14/11/2017
2017-11-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GADI TEPERMAN / 14/11/2017
2017-11-08 update statutory_documents DIRECTOR APPOINTED GDALYAHU GADI NATAN TEMPERMAN
2017-11-08 update statutory_documents SECRETARY APPOINTED PETROS GIAGKOU
2017-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2017 FROM C/O MARTIN JOHN 15-17 JOCKEYS FIELDS JOCKEYS FIELDS LONDON WC1R 4QR ENGLAND
2017-11-03 update statutory_documents CORPORATE SECRETARY APPOINTED LAYTONS SECRETARIES LIMITED
2017-11-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEALYS LLP
2017-11-01 update statutory_documents ALTER ARTICLES 26/10/2017
2017-09-07 update company_status Active - Proposal to Strike off => Active
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-08-23 update statutory_documents COMPANY RESTORED ON 23/08/2017
2017-07-18 update statutory_documents STRUCK OFF AND DISSOLVED
2017-05-07 update company_status Active => Active - Proposal to Strike off
2017-05-02 update statutory_documents FIRST GAZETTE
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update company_status Active - Proposal to Strike off => Active
2016-06-07 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-06-07 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-05-28 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-25 update statutory_documents 07/02/16 FULL LIST
2016-05-12 update company_status Active => Active - Proposal to Strike off
2016-05-03 update statutory_documents FIRST GAZETTE
2016-03-14 update statutory_documents SECRETARY APPOINTED MR GADI TEPERMAN
2015-11-07 delete address 4 BEAUFORT WEST BATH ENGLAND BA1 6QB
2015-11-07 insert address 15-17 JOCKEYS FIELDS JOCKEYS FIELDS LONDON ENGLAND WC1R 4QR
2015-11-07 update reg_address_care_of null => MARTIN JOHN
2015-11-07 update registered_address
2015-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 4 BEAUFORT WEST BATH BA1 6QB ENGLAND
2015-10-08 update statutory_documents DIRECTOR APPOINTED MR EVRIPIDES GAVRIELIDES
2015-10-08 update statutory_documents CORPORATE SECRETARY APPOINTED HEALYS LLP
2015-10-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEWART
2015-08-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address UNIT 12 PICKWICK PARK PARK LANE CORSHAM WILTSHIRE SN13 0HN
2015-05-07 insert address 4 BEAUFORT WEST BATH ENGLAND BA1 6QB
2015-05-07 update registered_address
2015-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2015 FROM UNIT 12 PICKWICK PARK PARK LANE CORSHAM WILTSHIRE SN13 0HN
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-02-10 update statutory_documents 07/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address UNIT 12 PICKWICK PARK PARK LANE CORSHAM WILTSHIRE ENGLAND SN13 0HN
2014-04-07 insert address UNIT 12 PICKWICK PARK PARK LANE CORSHAM WILTSHIRE SN13 0HN
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-04-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-03-18 update statutory_documents 07/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-06-24 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-21 update statutory_documents 07/02/13 FULL LIST
2013-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CARRUTHERS STEWART / 21/12/2012
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-16 update statutory_documents 07/02/12 FULL LIST
2012-02-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CERI HALL
2012-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-16 update statutory_documents 08/11/11 STATEMENT OF CAPITAL GBP 230
2011-12-14 update statutory_documents 08/11/11 STATEMENT OF CAPITAL GBP 200
2011-12-12 update statutory_documents SUB-DIVISION 08/11/11
2011-11-30 update statutory_documents PREVSHO FROM 28/02/2012 TO 31/03/2011
2011-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SICKLEN
2011-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2011 FROM WESTCROSS HOUSE 73 MIDFORD ROAD BATH BA2 5RT ENGLAND
2011-11-01 update statutory_documents SECRETARY APPOINTED MRS CERI FREDRICA CARRUTHERS HALL
2011-07-12 update statutory_documents 06/06/11 STATEMENT OF CAPITAL GBP 200
2011-07-12 update statutory_documents 08/02/11 STATEMENT OF CAPITAL GBP 2
2011-02-09 update statutory_documents DIRECTOR APPOINTED BENJAMIN PHILIP SICKLEN
2011-02-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION