Background WavePink WaveYellow Wave

GULFMARK NORTH SEA LIMITED (02625893)

GULFMARK NORTH SEA LIMITED (02625893) is an active UK company. incorporated on 26 June 1991. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. GULFMARK NORTH SEA LIMITED has been registered for 34 years. Current directors include KNEEN, Quintin Venable, MCINTOSH GEDDES, Ewan, WILSON, Steven Ronald.

Company Number
02625893
Status
active
Type
ltd
Incorporated
26 June 1991
Age
34 years
Address
C/O Hunters Law Llp 9 New Square, London, WC2A 3QN
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
KNEEN, Quintin Venable, MCINTOSH GEDDES, Ewan, WILSON, Steven Ronald
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GULFMARK NORTH SEA LIMITED

GULFMARK NORTH SEA LIMITED is an active company incorporated on 26 June 1991 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. GULFMARK NORTH SEA LIMITED was registered 34 years ago.(SIC: 50200)

Status

active

Active since 34 years ago

Company No

02625893

LTD Company

Age

34 Years

Incorporated 26 June 1991

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

C/O Hunters Law Llp 9 New Square Lincoln's Inn London, WC2A 3QN,

Previous Addresses

C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF
From: 26 June 1991To: 27 May 2025
Timeline

11 key events • 1991 - 2019

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Sept 13
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jan 16
Loan Secured
May 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Loan Cleared
Jan 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

MCINTOSH GEDDES, Ewan

Active
Redmire Avenue, AberdeenAB12 4AJ
Secretary
Appointed 31 Dec 2007

HUNTERS CO SEC LTD

Active
9 New Square, LondonWC2A 3QN
Corporate secretary
Appointed 18 Jul 2008

KNEEN, Quintin Venable

Active
9 New Square, LondonWC2A 3QN
Born October 1965
Director
Appointed 22 Dec 2009

MCINTOSH GEDDES, Ewan

Active
Redmire Avenue, AberdeenAB12 4AJ
Born July 1969
Director
Appointed 31 Dec 2007

WILSON, Steven Ronald

Active
9 New Square, LondonWC2A 3QN
Born July 1965
Director
Appointed 08 Jul 2015

MASHINSKI, Carla Suzanne

Resigned
6915 Escondido, Houston
Secretary
Appointed 14 May 2004
Resigned 18 Jul 2008

MITCHELL, Kevin Dale

Resigned
3850 Willow Spring, Houston77080
Secretary
Appointed 26 Aug 1996
Resigned 14 May 2004

RIVERSIDE SECURITIES LIMITED

Resigned
10 Charlotte Road, LondonSW13 9QJ
Corporate secretary
Appointed 03 Jul 1991
Resigned 31 Dec 2007

BUTTERS, David Joseph

Resigned
215 East 72nd Street, New York
Born September 1940
Director
Appointed 14 Nov 1991
Resigned 06 Sept 2006

DARE, David William

Resigned
10 Charlotte Road, LondonSW13 9QJ
Born December 1930
Director
Appointed 26 Jun 1991
Resigned 30 Dec 2007

GUTHRIE, Edward Austin

Resigned
12306 Francel Lane, Cypress
Born August 1944
Director
Appointed 13 Jul 2001
Resigned 22 Dec 2009

KENNEDY, Perry

Resigned
9 Woodlands Park, BanchoryAB31 6BF
Born November 1961
Director
Appointed 18 Jul 2008
Resigned 08 Jul 2015

MACCOLL, Aase Marie Larsen

Resigned
Vestregaten 7a, Sandnes
Born November 1960
Director
Appointed 13 Jul 2001
Resigned 19 Sept 2005

PIERCE, Frank Richard

Resigned
8222 Tricia Court, HoustonFOREIGN
Born December 1949
Director
Appointed 17 Oct 1991
Resigned 08 Apr 1999

STREETER, Bruce Allen

Resigned
11640 Noblewood Crest Lane, Houston
Born July 1948
Director
Appointed 14 Nov 1991
Resigned 04 Jun 2013

WILSON, David Alan

Resigned
Hill House Farm, BasingstokeRG27 0BE
Born November 1959
Director
Appointed 30 Jan 2008
Resigned 12 Jan 2016
Fundings
Financials
Latest Activities

Filing History

132

Change Person Secretary Company With Change Date
10 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 October 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Auditors Resignation Company
4 November 2011
AUDAUD
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts Amended With Accounts Type Full
8 October 2010
AAMDAAMD
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 July 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Group
1 November 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 June 2008
AAAnnual Accounts
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
287Change of Registered Office
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 February 2007
AAAnnual Accounts
Auditors Resignation Company
4 October 2006
AUDAUD
Legacy
19 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 July 2006
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
2 November 2005
244244
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
30 September 2002
288cChange of Particulars
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 January 2002
AAAnnual Accounts
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 November 2000
AAAnnual Accounts
Legacy
26 July 2000
403aParticulars of Charge Subject to s859A
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 May 1998
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Resolution
17 June 1997
RESOLUTIONSResolutions
Resolution
17 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Legacy
2 June 1997
88(2)R88(2)R
Resolution
19 May 1997
RESOLUTIONSResolutions
Resolution
19 May 1997
RESOLUTIONSResolutions
Legacy
19 May 1997
123Notice of Increase in Nominal Capital
Legacy
16 September 1996
288288
Legacy
14 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 May 1996
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 May 1994
AAAnnual Accounts
Legacy
27 September 1993
403aParticulars of Charge Subject to s859A
Legacy
1 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 July 1993
AAAnnual Accounts
Legacy
22 July 1993
395Particulars of Mortgage or Charge
Legacy
30 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 December 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Legacy
3 April 1992
395Particulars of Mortgage or Charge
Statement Of Affairs
26 March 1992
SASA
Legacy
26 March 1992
88(2)O88(2)O
Resolution
17 January 1992
RESOLUTIONSResolutions
Resolution
17 January 1992
RESOLUTIONSResolutions
Resolution
17 January 1992
RESOLUTIONSResolutions
Legacy
17 January 1992
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
224224
Legacy
10 July 1991
287Change of Registered Office
Legacy
10 July 1991
288288
Incorporation Company
26 June 1991
NEWINCIncorporation