Background WavePink WaveYellow Wave

MULTIPORT MARINE SERVICES LIMITED (03308187)

MULTIPORT MARINE SERVICES LIMITED (03308187) is an active UK company. incorporated on 27 January 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MULTIPORT MARINE SERVICES LIMITED has been registered for 29 years. Current directors include TAYLOR, Brian Clark.

Company Number
03308187
Status
active
Type
ltd
Incorporated
27 January 1997
Age
29 years
Address
843 Finchley Road, London, NW11 8NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TAYLOR, Brian Clark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTIPORT MARINE SERVICES LIMITED

MULTIPORT MARINE SERVICES LIMITED is an active company incorporated on 27 January 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MULTIPORT MARINE SERVICES LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03308187

LTD Company

Age

29 Years

Incorporated 27 January 1997

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 2 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

843 Finchley Road London, NW11 8NA,

Previous Addresses

12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
From: 27 January 1997To: 1 August 2011
Timeline

6 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Nov 09
Director Left
Nov 09
Owner Exit
Feb 18
Director Joined
Mar 20
Director Left
Mar 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

VALLEJO, Ivan

Active
Finchley Road, LondonNW11 8NA
Secretary
Appointed 31 Dec 2019

TAYLOR, Brian Clark

Active
Finchley Road, LondonNW11 8NA
Born April 1973
Director
Appointed 13 Mar 2020

ARESTI, Anna

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Secretary
Appointed 21 Jul 2009
Resigned 11 Nov 2019

HARRISON, Michael James

Resigned
3 Caldecote Close, RainhamME8 8TP
Secretary
Appointed 11 Nov 2004
Resigned 21 Jul 2009

TITCHENER, Peter James

Resigned
Chestnut Farm, MaidstoneME17 1DX
Secretary
Appointed 27 Jan 1997
Resigned 11 Nov 2004

BALDWIN, James Chambre

Resigned
Downside, Burgess HillRH15 0HU
Born December 1951
Director
Appointed 16 Mar 1999
Resigned 11 Nov 2004

BENGTSSON, Arne Richard Johnny

Resigned
Rua Gilberto Amado, Barra Da Tijuca22620060
Born November 1945
Director
Appointed 27 Jan 1997
Resigned 16 Mar 1999

BUMBERRY, Colin Robert

Resigned
7 Cliff Road, Westville3630
Born August 1940
Director
Appointed 01 Apr 1997
Resigned 14 Mar 1998

CAPIOMONT, Francois Xavier Jean Marie Christophe

Resigned
21 Rue Racine, Paris
Born April 1962
Director
Appointed 01 Oct 1998
Resigned 11 Nov 2004

EVERSBUSCH, Ricardo

Resigned
Frontera 67, Col Tizapan01090
Born January 1942
Director
Appointed 01 Apr 1997
Resigned 11 Nov 2004

HARRISON, Michael James

Resigned
3 Caldecote Close, RainhamME8 8TP
Born September 1949
Director
Appointed 19 Jan 1999
Resigned 11 Nov 2004

HOEK, Albert

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born October 1959
Director
Appointed 21 Jul 2009
Resigned 13 Mar 2020

LAMBORN, Peter Newton

Resigned
6 Cullen Street, Forestville2087
Born January 1949
Director
Appointed 01 Apr 1997
Resigned 28 Jan 1998

LEHMANN, Carl Adam

Resigned
3 Anchersvej, KlampenborgDK2930
Born December 1942
Director
Appointed 01 Apr 1997
Resigned 28 Apr 1998

ROSE, Philip John

Resigned
1 Mcginlay Street Gladstone, AustraliaFOREIGN
Born April 1949
Director
Appointed 11 Oct 1997
Resigned 31 Jan 2000

RUSSELL, Neil Mcleod Dacres

Resigned
4b The Amber, Happy Valley Hong Kong Sar
Born December 1949
Director
Appointed 28 Apr 1998
Resigned 16 Mar 1999

TITCHENER, Peter James

Resigned
Chestnut Farm, MaidstoneME17 1DX
Born April 1947
Director
Appointed 11 Nov 2004
Resigned 21 Jul 2009

TITCHENER, Peter James

Resigned
Chestnut Farm, MaidstoneME17 1DX
Born April 1947
Director
Appointed 27 Jan 1997
Resigned 01 Apr 1997

WANNELL, James

Resigned
25 Rue Du Chateau Landon, Paris75010
Born July 1951
Director
Appointed 01 Apr 1997
Resigned 11 Nov 2004

Persons with significant control

2

1 Active
1 Ceased

Albert Hoek

Ceased
Minerva Business Park, PeterboroughPE2 6FT
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Minerva Business Park, PeterboroughPE2 6FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Secretary Company With Change Date
30 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 September 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2005
AAAnnual Accounts
Legacy
10 February 2005
363aAnnual Return
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
8 February 2004
363aAnnual Return
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
5 February 2003
363aAnnual Return
Legacy
2 June 2002
288cChange of Particulars
Legacy
2 June 2002
363aAnnual Return
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Legacy
9 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
15 February 2001
363aAnnual Return
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
287Change of Registered Office
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
17 April 1997
225Change of Accounting Reference Date
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
88(2)R88(2)R
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Incorporation Company
27 January 1997
NEWINCIncorporation