Background WavePink WaveYellow Wave

GLAFKOS SHIPPING LIMITED (03390825)

GLAFKOS SHIPPING LIMITED (03390825) is an active UK company. incorporated on 23 June 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GLAFKOS SHIPPING LIMITED has been registered for 28 years. Current directors include ANDROULAKIS, Nikistratos, Mr., EMBUREY LTD.

Company Number
03390825
Status
active
Type
ltd
Incorporated
23 June 1997
Age
28 years
Address
Agc Busworks Un2.34 39-41 North Road, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDROULAKIS, Nikistratos, Mr., EMBUREY LTD
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLAFKOS SHIPPING LIMITED

GLAFKOS SHIPPING LIMITED is an active company incorporated on 23 June 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. GLAFKOS SHIPPING LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03390825

LTD Company

Age

28 Years

Incorporated 23 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Agc Busworks Un2.34 39-41 North Road London, N7 9DP,

Previous Addresses

Enterprise House 113-115 George Lane London E18 1AB
From: 23 June 1997To: 13 December 2023
Timeline

8 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Sept 10
New Owner
Aug 19
Owner Exit
Dec 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 09 Aug 2021

ANDROULAKIS, Nikistratos, Mr.

Active
39-41 North Road, LondonN7 9DP
Born June 1984
Director
Appointed 09 Aug 2021

EMBUREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate director
Appointed 09 Aug 2021

HEIL, Leslie

Resigned
14 Bassingbourne Close, BroxbourneEN10 7PW
Secretary
Appointed 23 Jun 1997
Resigned 31 Aug 2002

LINHAM, Mark

Resigned
37 Peterborough Avenue, UpminsterRM14 3LJ
Secretary
Appointed 31 Jul 2002
Resigned 08 Feb 2007

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 01 Aug 2006
Resigned 09 Aug 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Jun 1997
Resigned 23 Jun 1997

HEIL, Leslie

Resigned
14 Bassingbourne Close, BroxbourneEN10 7PW
Born December 1944
Director
Appointed 23 Jun 1997
Resigned 08 Feb 2007

SPERRING, David John

Resigned
27 Nelson Gardens, RayleighSS6 8HD
Born December 1949
Director
Appointed 23 Jun 1997
Resigned 31 Aug 2002

WILLIAMS, Paul Andy, Mr.

Resigned
Enterprise House, LondonE18 1AB
Born July 1976
Director
Appointed 09 Sept 2010
Resigned 09 Aug 2021

FIDES MANAGEMENT LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 08 Feb 2007
Resigned 09 Aug 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Jun 1997
Resigned 23 Jun 1997

Persons with significant control

2

1 Active
1 Ceased

Glafkos Trust Company

Active
Broad Street, Monrovia

Nature of Control

Significant influence or control as firm
Notified 28 Jul 2020

Vasileios Chatzieleftheriadis

Ceased
Enterprise House, LondonE18 1AB
Born April 1972

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Jul 2020
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 August 2021
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
9 August 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2021
TM02Termination of Secretary
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
16 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
6 August 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Annual Return Company With Made Up Date
4 June 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2019
AR01AR01
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Restoration Order Of Court
4 June 2019
AC92AC92
Gazette Dissolved Voluntary
22 December 2015
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 September 2015
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 August 2015
DS01DS01
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Corporate Director Company With Change Date
6 July 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
353353
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
287Change of Registered Office
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 February 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2005
AAAnnual Accounts
Legacy
5 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 February 2003
AAAnnual Accounts
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2002
AAAnnual Accounts
Legacy
8 July 2001
353353
Legacy
8 July 2001
353a353a
Legacy
8 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
15 March 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 1998
AAAnnual Accounts
Resolution
4 November 1998
RESOLUTIONSResolutions
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Incorporation Company
23 June 1997
NEWINCIncorporation