Background WavePink WaveYellow Wave

EURO-MARITIME CHARTERING LIMITED (01849815)

EURO-MARITIME CHARTERING LIMITED (01849815) is an active UK company. incorporated on 20 September 1984. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. EURO-MARITIME CHARTERING LIMITED has been registered for 41 years. Current directors include GOULANDRIS, Leonardo Constantine, GOULANDRIS, Nicholas John.

Company Number
01849815
Status
active
Type
ltd
Incorporated
20 September 1984
Age
41 years
Address
21 Queen Annes Gate, London, SW1H 9BU
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
GOULANDRIS, Leonardo Constantine, GOULANDRIS, Nicholas John
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO-MARITIME CHARTERING LIMITED

EURO-MARITIME CHARTERING LIMITED is an active company incorporated on 20 September 1984 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. EURO-MARITIME CHARTERING LIMITED was registered 41 years ago.(SIC: 50100)

Status

active

Active since 41 years ago

Company No

01849815

LTD Company

Age

41 Years

Incorporated 20 September 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

ATLANTIC AGENCIES LIMITED
From: 20 September 1984To: 5 January 1995
Contact
Address

21 Queen Annes Gate London, SW1H 9BU,

Previous Addresses

34a Queen Annes Gate London SW1H 9AB
From: 20 September 1984To: 6 April 2022
Timeline

10 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Sept 84
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Director Left
Apr 17
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Mar 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SPURWAY, Linda

Active
Queen Annes Gate, LondonSW1H 9BU
Secretary
Appointed 27 Oct 2015

GOULANDRIS, Leonardo Constantine

Active
Lowndes Cottage 8 Lowndes Place, LondonSW1X 8DD
Born June 1963
Director
Appointed 01 Feb 1994

GOULANDRIS, Nicholas John

Active
Sunrise Hills Villas, St. Kitts
Born May 1966
Director
Appointed 01 Feb 1994

RABINOVITCH, Michael Simon

Resigned
131 The Grove, Southend On SeaSS2 4DA
Secretary
Appointed 07 May 1997
Resigned 27 Oct 2015

SPACKMAN, Peter Hall

Resigned
4 Headley Road, BillericayCM11 1BJ
Secretary
Appointed 01 Feb 1994
Resigned 09 Apr 1997

BENLAW SECRETARIAL SERVICES LIMITED

Resigned
International House, LondonE1 9YL
Corporate secretary
Appointed N/A
Resigned 31 Jan 1994

COLLETT, Deborah

Resigned
163 Stanley Hill, AmershamHP7 9EY
Born June 1954
Director
Appointed N/A
Resigned 31 Jan 1994

GOULANDRIS, Basil Constantine

Resigned
18 Chester Square, LondonSW1W 9HS
Born June 1961
Director
Appointed 21 Feb 1995
Resigned 17 Mar 2023

GOULANDRIS, George John

Resigned
44 Upper Grosvenor Street, LondonW1X 9PG
Born August 1958
Director
Appointed 21 Feb 1995
Resigned 31 Mar 2017

KAISER, Francois

Resigned
Avenue TiroliFOREIGN
Born October 1950
Director
Appointed N/A
Resigned 31 Jan 1994

RAILLARD, Walter

Resigned
Place Du Motty 9FOREIGN
Born September 1929
Director
Appointed N/A
Resigned 31 Jan 1994
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
28 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
225Change of Accounting Reference Date
Legacy
28 October 2005
363aAnnual Return
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 November 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 January 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288cChange of Particulars
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Certificate Change Of Name Company
4 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 November 1994
AAAnnual Accounts
Legacy
13 October 1994
363sAnnual Return (shuttle)
Legacy
17 February 1994
287Change of Registered Office
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
14 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
18 October 1991
363aAnnual Return
Accounts With Accounts Type Full
6 September 1991
AAAnnual Accounts
Legacy
17 October 1990
363363
Accounts With Accounts Type Full
5 October 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
25 January 1989
287Change of Registered Office
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
9 May 1988
363363
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Legacy
6 May 1987
363363
Legacy
6 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Accounts With Made Up Date
28 February 1986
AAAnnual Accounts
Incorporation Company
20 September 1984
NEWINCIncorporation