INVESTCO MARINE AGENCY LTD.

134 South Street, Romford, RM1 1TE, Essex, England
StatusACTIVE
Company No.02682597
CategoryPrivate Limited Company
Incorporated30 Jan 1992
Age32 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

INVESTCO MARINE AGENCY LTD. is an active private limited company with number 02682597. It was incorporated 32 years, 5 months, 2 days ago, on 30 January 1992. The company address is 134 South Street, Romford, RM1 1TE, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2021

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Valeri Pavlovich Vassiliev

Cessation date: 2021-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valeri Pavlovich Vassiliev

Termination date: 2021-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anatoli Fadeevich Lugovtsov

Termination date: 2021-06-09

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anatoli Fadeevich Lugovtsov

Cessation date: 2021-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2021

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Valeri Pavlovich Vassiliev

Notification date: 2020-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2021

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anatoli Fadeevich Lugovtsov

Notification date: 2020-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Igor Vasilev

Appointment date: 2021-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oleg Borisovich Shershunovich

Termination date: 2021-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oleg Borisovich Shershunovich

Appointment date: 2020-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Valeri Pavlovich Vassiliev

Appointment date: 2020-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anatoli Fadeevich Lugovtsov

Appointment date: 2020-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Igor Vasilev

Notification date: 2020-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francis John Lambert

Cessation date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis John Lambert

Termination date: 2020-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2020

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francis John Lambert

Termination date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-02

Old address: K House, 2 Monks Way Temple Fortune London NW11 0AF

New address: 134 South Street Romford Essex RM1 1TE

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2019

Action Date: 29 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Francis John Lambert

Notification date: 2019-12-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Dec 2019

Action Date: 29 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Valeri Pavlovich Vassiliev

Cessation date: 2019-12-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Dec 2019

Action Date: 29 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anatoli Fadeevich Lugovstov

Cessation date: 2019-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2019

Action Date: 29 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valeri Pavlovich Vassiliev

Termination date: 2019-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2019

Action Date: 29 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anatoli Fadeevich Lugovtsov

Termination date: 2019-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-20

Psc name: Mr Valery Pavolich Vassiliev

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-20

Psc name: Anatolly Fadeyevich Lugovstov

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-20

Officer name: Mr Valery Pavolich Vassiliev

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-20

Officer name: Anatolly Fadeyevich Lugovtsov

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Aug 2016

Category: Address

Type: AD02

Old address: 8 Baden Place Crosby Row London SE1 1YW

New address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Move registers to sail company

Date: 05 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Francis John Lambert

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Valery Pavolich Vassiliev

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Anatolly Fadeyevich Lugovtsov

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 01/02/06 from: k house 2 monks way london NW11 0AF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 03/08/00 from: unit 3 angel gate 326A city road london EC1V 2PT

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Mar 1999

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF


Some Companies

C.C.S. HOLDINGS (MIDLANDS) LIMITED

76 STAFFORD STREET,WILLENHALL,WV13 1RT

Number:07309858
Status:ACTIVE
Category:Private Limited Company

GARETH JENKINS SERVICES LIMITED

25 STRATFIELD,BRACKNELL,RG12 8WT

Number:09436735
Status:ACTIVE
Category:Private Limited Company

MORAN PIPELINES LIMITED

50 CORSER STREET,STOURBRIDGE,DY8 2DQ

Number:07806045
Status:ACTIVE
Category:Private Limited Company

RG CLAIMS LIMITED

THE FARMHOUSE, ZEILA FARM,GARLINGE,CT9 5NA

Number:08115973
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST PUMPS LIMITED

107 NORTH STREET,MARTOCK,TA12 6EJ

Number:07042353
Status:ACTIVE
Category:Private Limited Company

SURREY HOME PROJECTS LIMITED

GOODMAN HOUSE, 13A,REIGATE,RH2 9BL

Number:11407731
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source