SKD MARINA LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

15/10/2415 October 2024 Accounts for a small company made up to 2023-12-31

View Document

15/08/2415 August 2024 Appointment of Ogier Global (Uk) Limited as a secretary on 2024-08-01

View Document

15/08/2415 August 2024 Termination of appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on 2024-08-01

View Document

15/08/2415 August 2024 Registered office address changed from 100 Bishopsgate Ogier Offices 1936 19th Floor London EC2N 4AG England to C/O Ogier Global (Uk) Limited 4th Floor 3 st Helen's Place London EC3A 6AB on 2024-08-15

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

16/04/2416 April 2024 Amended accounts for a small company made up to 2022-12-31

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

27/11/2327 November 2023 Appointment of Mr Stuart Watson as a director on 2023-11-23

View Document

27/11/2327 November 2023 Termination of appointment of Christopher Stuart Day as a director on 2023-11-23

View Document

07/06/237 June 2023 Notification of a person with significant control statement

View Document

12/05/2312 May 2023 Cessation of Stephen Allen Schwarzman as a person with significant control on 2023-03-06

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

27/04/2327 April 2023 Appointment of Mr Neil Andrew Mcginty as a director on 2023-03-09

View Document

29/03/2329 March 2023 Appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on 2023-03-09

View Document

29/03/2329 March 2023 Appointment of Mr David Benjamin Ridgwell as a director on 2023-03-09

View Document

28/03/2328 March 2023 Appointment of Mr Mark Lim Chuan Cheng as a director on 2023-03-09

View Document

28/03/2328 March 2023 Termination of appointment of Duncan Alan Scott as a director on 2023-03-09

View Document

28/03/2328 March 2023 Termination of appointment of Simon David Austin Davies as a director on 2023-03-09

View Document

28/03/2328 March 2023 Termination of appointment of Jose Gabriel Caballero Martinez as a director on 2023-03-09

View Document

28/03/2328 March 2023 Termination of appointment of Gemma Nandita Kataky as a director on 2023-03-09

View Document

28/03/2328 March 2023 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 100 Bishopsgate Ogier Offices 1936 19th Floor London EC2N 4AG on 2023-03-28

View Document

28/03/2328 March 2023 Appointment of Mr Christopher Stuart Day as a director on 2023-03-09

View Document

28/03/2328 March 2023 Appointment of Mr Eik Sheng Kwek as a director on 2023-03-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Accounts for a small company made up to 2021-12-31

View Document

02/12/212 December 2021 Notification of Stephen Allen Schwarzman as a person with significant control on 2019-11-25

View Document

04/08/214 August 2021 Appointment of Rebecca Louise Taylor as a director on 2021-07-16

View Document

04/08/214 August 2021 Termination of appointment of Emma Jane Morton as a director on 2021-07-30

View Document

23/07/2123 July 2021 Accounts for a small company made up to 2020-12-31

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076705600006

View Document

01/05/201 May 2020 ALTER ARTICLES 02/08/2018

View Document

30/04/2030 April 2020 ARTICLES OF ASSOCIATION

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MRS GEMMA NANDITA KATAKY

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MARQUIS

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARNES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR CORAL BIDEL

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY SANNE GROUP SECRETARIES (UK) LIMITED

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM ASTICUS BUILDING 21 PALMER STREET LONDON SW1H 0AD ENGLAND

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID AUSTIN DAVIES / 02/12/2019

View Document

25/11/1925 November 2019 CESSATION OF MPG OPCO LIMITED AS A PSC

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR PANAYOT VASILEV

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR GEMMA KATAKY

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BLACKSTONE GROUP LIMITED PARTNERSHIP

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR RAYMOND ANNEL MARQUIS

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MRS EMMA JANE MORTON

View Document

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MISS CORAL SUZANNE BIDEL

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM

View Document

03/05/193 May 2019 CESSATION OF STEPHEN ALLEN SCHWARZMAN AS A PSC

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MPG OPCO LIMITED

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

30/11/1830 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/11/2018

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076705600004

View Document

08/08/188 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076705600005

View Document

27/06/1827 June 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES LOCK

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR PANAYOT KOSTADINOV VASILEV

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR FARHAD MAWJI-KARIM

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WARNES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR SIMON DAVID AUSTIN DAVIES

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE GROUP SECRETARIES (UK) LIMITED / 01/01/2016

View Document

22/06/1622 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAD MAWJI KARIM / 24/05/2016

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCLURE

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MISS GEMMA NANDITA KATAKY

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAD MAWJI KARIM / 21/07/2015

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MCCLURE / 21/07/2015

View Document

29/04/1629 April 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

12/01/1612 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 10 POLLEN HOUSE CORK STREET LONDON W1S 3NP

View Document

26/08/1526 August 2015 SECOND FILING FOR FORM TM01

View Document

13/08/1513 August 2015 SECOND FILING FOR FORM TM02

View Document

13/08/1513 August 2015 SECOND FILING FOR FORM TM01

View Document

13/08/1513 August 2015 SECOND FILING FOR FORM TM01

View Document

13/08/1513 August 2015 SECOND FILING FOR FORM TM01

View Document

12/08/1512 August 2015 SECOND FILING FOR FORM AP01

View Document

12/08/1512 August 2015 SECOND FILING FOR FORM AP01

View Document

12/08/1512 August 2015 SECOND FILING FOR FORM AP01

View Document

10/07/1510 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR JAMES ROBERT LOCK

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEGLER

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076705600002

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076705600003

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR DAVID ROBERT MCCLURE

View Document

29/10/1429 October 2014 CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR MICHAEL JOHN PEGLER

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR FARHAD MAWJI KARIM

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM CAVENDISH HOUSE 18 CAVENDISH SQUARE LONDON W1G 0PJ

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA GUMM

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA GUMM

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LESLAU

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LUTZ

View Document

28/07/1428 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MATTHEW JAMES LUTZ

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR ARI TATOS

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED ARI TATOS

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR PHILIP MICHAEL BROWN

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR NICHOLAS MARK LESLAU

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MISS SANDRA LOUISE GUMM

View Document

17/06/1117 June 2011 SECRETARY APPOINTED SANDRA LOUISE GUMM

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

17/06/1117 June 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

15/06/1115 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company