EMBIRICOS SHIPBROKERS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

02/12/232 December 2023 Notification of Moore Family Trustees Limited as a person with significant control on 2021-04-29

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

09/08/219 August 2021 Cancellation of shares. Statement of capital on 2021-07-28

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

18/02/2018 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

04/04/194 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

09/05/189 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPAMINONDAS GEORGE EMBIRICOS

View Document

20/04/1820 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/04/2018

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALSHAM

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED JAMES EDWARD DAVIS

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY PENELOPE DAVIS

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR EPAMINONDAS EMBIRICOS

View Document

03/04/173 April 2017 SECRETARY APPOINTED ANDROULLA ELIA

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED NICHOLAS JAMES BOWDEN

View Document

06/03/176 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

21/08/1621 August 2016 SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / EPAMINONDAS GEORGE EMBIRICOS / 05/04/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EPAMINONDAS EMBIRICOS / 05/04/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EPAMINONDAS EMBIRICOS / 05/04/2016

View Document

06/04/166 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM COMMONWEALTH HOUSE 1/19 NEW OXFORD STREET LONDON WC1A 1NU

View Document

15/04/1515 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP EMBIRICOS-COUMOUNDOUROS

View Document

18/02/1318 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER EMBIRICOS-COUMOUNDOUROS / 05/04/2011

View Document

18/05/1118 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR APPOINTED GEORGE EPAMINONDAS EMBIRICOS

View Document

07/04/117 April 2011 DIRECTOR APPOINTED NICHOLAS EPAMINONDAS EMBIRICOS

View Document

19/01/1119 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAQUES

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EPAMINONDAS GEORGE EMBIRICOS / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER EMBIRICOS-COUMOUNDOUROS / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WALSHAM / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WALDER JAQUES / 01/10/2009

View Document

21/04/1021 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/04/1015 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

04/05/074 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/05/074 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/074 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS; AMEND

View Document

10/04/0610 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

11/04/9711 April 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9711 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/966 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9615 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

11/04/9411 April 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

17/12/9317 December 1993 NEW SECRETARY APPOINTED

View Document

08/04/938 April 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

20/06/9120 June 1991 ALTER MEM AND ARTS 07/06/91

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

17/05/9117 May 1991 COMPANY NAME CHANGED EMBIRICOS SHIPPING AGENCY LIMITE D CERTIFICATE ISSUED ON 20/05/91

View Document

17/04/9117 April 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

18/09/8918 September 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

19/04/8919 April 1989 REGISTERED OFFICE CHANGED ON 19/04/89 FROM: FIRST FLOOR COMMONWEALTH HOUSE 1-19 NEW OXFORD STREET LONDON WC1

View Document

15/12/8815 December 1988 REGISTERED OFFICE CHANGED ON 15/12/88 FROM: 4-7 CHISWELL ST LONDON EC1Y 4XP

View Document

06/05/886 May 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

14/03/8714 March 1987 RETURN MADE UP TO 04/02/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

09/10/869 October 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

28/06/8628 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/07/6914 July 1969 CERTIFICATE OF INCORPORATION

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