Background WavePink WaveYellow Wave

LONDON TANKER BROKERS' PANEL LIMITED (01702017)

LONDON TANKER BROKERS' PANEL LIMITED (01702017) is an active UK company. incorporated on 23 February 1983. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. LONDON TANKER BROKERS' PANEL LIMITED has been registered for 43 years. Current directors include AIRD-BROWN, Rupert Charles David, INSOLE, David Paul, LOWE, Robert James and 4 others.

Company Number
01702017
Status
active
Type
ltd
Incorporated
23 February 1983
Age
43 years
Address
Copenhagen House, London, EC3A 5AT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
AIRD-BROWN, Rupert Charles David, INSOLE, David Paul, LOWE, Robert James, MCCARTHY, Ian Lee, PERKINS, Jonathan Nicholas, VERNON, Annabelle Kate, WOOLDRIDGE, Adrian Royston
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON TANKER BROKERS' PANEL LIMITED

LONDON TANKER BROKERS' PANEL LIMITED is an active company incorporated on 23 February 1983 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. LONDON TANKER BROKERS' PANEL LIMITED was registered 43 years ago.(SIC: 63990)

Status

active

Active since 43 years ago

Company No

01702017

LTD Company

Age

43 Years

Incorporated 23 February 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Copenhagen House 5-10 Bury Street London, EC3A 5AT,

Timeline

28 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Sept 14
Director Joined
May 17
Director Left
May 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BAKER, Christopher

Active
Copenhagen House, LondonEC3A 5AT
Secretary
Appointed 02 Jun 2017

AIRD-BROWN, Rupert Charles David

Active
Copenhagen House, LondonEC3A 5AT
Born July 1968
Director
Appointed 21 Dec 2021

INSOLE, David Paul

Active
Copenhagen House, LondonEC3A 5AT
Born December 1959
Director
Appointed 31 Mar 2000

LOWE, Robert James

Active
Copenhagen House, LondonEC3A 5AT
Born October 1973
Director
Appointed 02 Oct 2018

MCCARTHY, Ian Lee

Active
Copenhagen House, LondonEC3A 5AT
Born August 1969
Director
Appointed 03 May 2017

PERKINS, Jonathan Nicholas

Active
Copenhagen House, LondonEC3A 5AT
Born November 1966
Director
Appointed 04 Dec 2023

VERNON, Annabelle Kate

Active
Copenhagen House, LondonEC3A 5AT
Born February 1973
Director
Appointed 02 Sept 2022

WOOLDRIDGE, Adrian Royston

Active
Copenhagen House, LondonEC3A 5AT
Born February 1971
Director
Appointed 03 Oct 2023

GREEN, Jean Lilian

Resigned
8 Bridge Avenue, UpminsterRM14 2LX
Secretary
Appointed 04 Apr 1995
Resigned 26 Oct 1999

MCCARTHY, Ian Lee

Resigned
57 Scratton Road, Stanford Le HopeSS17 0PA
Secretary
Appointed 26 Oct 1999
Resigned 02 Jun 2017

PORTER, Robert William

Resigned
Heathwood Gardens, LondonSE7 8ET
Secretary
Appointed N/A
Resigned 04 Apr 1995

ACHESON-GRAY, Giles Henry

Resigned
Copenhagen House, LondonEC3A 5AT
Born July 1962
Director
Appointed 02 May 2018
Resigned 21 Dec 2021

BALLARD, Stephen Michael

Resigned
Copenhagen House, LondonEC3A 5AT
Born February 1954
Director
Appointed 01 Jun 2018
Resigned 02 Oct 2018

BODKIN, John Hunter

Resigned
10 Paddenswick Road, LondonW6 0UB
Born April 1956
Director
Appointed 02 Jun 2006
Resigned 23 Oct 2012

BORKMANN, Nicolas

Resigned
Copenhagen House, LondonEC3A 5AT
Born July 1961
Director
Appointed 03 Apr 2007
Resigned 03 Oct 2023

BROWN, Michael Thomas Richard

Resigned
Clifton Lodge 10 Camden Hill, Tunbridge WellsTN2 4TJ
Born April 1949
Director
Appointed 01 Jan 2002
Resigned 05 Jan 2009

BURGESS, Alan George

Resigned
47 Heathcote, TadworthKT20 5TH
Born February 1935
Director
Appointed N/A
Resigned 01 Sept 2000

BURST, Martyn Leslie

Resigned
23 Heathcote, TadworthKT20 5TH
Born December 1954
Director
Appointed 04 Feb 2008
Resigned 23 Nov 2010

COULSON, Edward Charles

Resigned
13 Rolisden Way, KestonBB2 5HY
Born June 1934
Director
Appointed N/A
Resigned 31 Dec 1992

DELANEY, Patrick Christopher

Resigned
Oak Lodge Silchester Drive, CrawleyRH11 8PN
Born December 1940
Director
Appointed 01 Oct 1992
Resigned 20 Dec 1995

DUNKS, Malcolm Peter

Resigned
5 Penn Way, RickmansworthWD3 5HQ
Born May 1949
Director
Appointed 20 Aug 1996
Resigned 02 Aug 2005

FOWLE, Charles Arthur

Resigned
Copenhagen House, LondonEC3A 5AT
Born October 1955
Director
Appointed 20 Jan 2012
Resigned 23 Oct 2012

FOWLE, Charles Arthur

Resigned
Torfield, Furze Hill, TadworthKT20 6HB
Born October 1955
Director
Appointed 01 Sept 2000
Resigned 04 Feb 2008

HALE, Jonathan Corbyn

Resigned
245 London Road, WickfordSS12 0LG
Born July 1961
Director
Appointed 07 Jan 2009
Resigned 05 Jan 2021

HARDCASTLE, Simon Anthony

Resigned
Copenhagen House, LondonEC3A 5AT
Born May 1963
Director
Appointed 23 Oct 2012
Resigned 02 Sept 2014

HARTWELL, Edward Cyril

Resigned
6a Moreton End Lane, HarpendenAL5 2EX
Born December 1927
Director
Appointed N/A
Resigned 30 Sept 1992

HAYLLAR, Denis Augustine

Resigned
Copenhagen House, LondonEC3A 5AT
Born May 1959
Director
Appointed 23 Oct 2012
Resigned 02 Nov 2017

JOHNSON, Melvyn George

Resigned
Pine Trees, IngatestoneCM4 9HA
Born February 1950
Director
Appointed N/A
Resigned 22 Oct 1999

KELLEY, Stephen Patrick

Resigned
1 Middle Green, BetchworthRH3 7JL
Born April 1958
Director
Appointed 05 Jan 2009
Resigned 01 Jun 2018

MILLER, Alan Joseph

Resigned
Copenhagen House, LondonEC3A 5AT
Born January 1951
Director
Appointed 23 Nov 2010
Resigned 20 Jan 2012

MILLER, Alan Joseph

Resigned
13 Sefton Road, OrpingtonBR5 1RG
Born January 1951
Director
Appointed 21 Dec 1998
Resigned 01 Jan 2002

PARK, Richard Wells

Resigned
29 Ferguson Close, LondonE14 3SH
Born September 1944
Director
Appointed 01 Jan 1992
Resigned 21 Dec 1998

PORTER, Robert William

Resigned
Heathwood Gardens, LondonSE7 8ET
Born April 1957
Director
Appointed 04 Jan 1995
Resigned 28 Apr 2017

PORTER, Robert William

Resigned
Heathwood Gardens, LondonSE7 8ET
Born April 1957
Director
Appointed 04 Jan 1995
Resigned 04 Apr 1995

ROSE, Kevin Roy Timothy

Resigned
Share Farmhouse, HorsmondenTN12 8ES
Born December 1952
Director
Appointed 02 Aug 2005
Resigned 05 Jan 2009
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Memorandum Articles
10 September 2024
MAMA
Resolution
10 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
9 September 2024
CC04CC04
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Small
9 October 2023
AAMDAAMD
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288cChange of Particulars
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Full
8 September 2007
AAAnnual Accounts
Legacy
17 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Auditors Resignation Company
21 February 2006
AUDAUD
Legacy
21 February 2006
386386
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Auditors Resignation Company
14 August 2003
AUDAUD
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Resolution
16 May 2002
RESOLUTIONSResolutions
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
6 March 1997
287Change of Registered Office
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
14 February 1996
288288
Legacy
29 January 1996
288288
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
11 January 1995
288288
Memorandum Articles
3 January 1995
MEM/ARTSMEM/ARTS
Resolution
3 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Legacy
5 March 1993
288288
Legacy
5 March 1993
288288
Legacy
5 March 1993
288288
Legacy
5 March 1993
288288
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Legacy
14 January 1992
288288
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
363b363b
Legacy
11 April 1991
288288
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Legacy
26 January 1990
88(2)Return of Allotment of Shares
Legacy
19 January 1990
288288
Legacy
19 January 1990
288288
Resolution
20 December 1989
RESOLUTIONSResolutions
Resolution
20 December 1989
RESOLUTIONSResolutions
Legacy
18 September 1989
288288
Accounts With Accounts Type Full
25 August 1989
AAAnnual Accounts
Legacy
25 August 1989
363363
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
22 September 1988
363363
Legacy
30 September 1987
288288
Accounts With Accounts Type Full
27 August 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
288288
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Legacy
3 September 1986
363363
Miscellaneous
23 February 1983
MISCMISC