Background WavePink WaveYellow Wave

BRITISH MARINE LIMITED (03821514)

BRITISH MARINE LIMITED (03821514) is an active UK company. incorporated on 3 August 1999. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. BRITISH MARINE LIMITED has been registered for 26 years. Current directors include BEKHOR, Alan Richard, BEKHOR, Joseph Anthony.

Company Number
03821514
Status
active
Type
ltd
Incorporated
3 August 1999
Age
26 years
Address
5th Floor, Millbank Tower, London, SW1P 4QP
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
BEKHOR, Alan Richard, BEKHOR, Joseph Anthony
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH MARINE LIMITED

BRITISH MARINE LIMITED is an active company incorporated on 3 August 1999 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. BRITISH MARINE LIMITED was registered 26 years ago.(SIC: 50200)

Status

active

Active since 26 years ago

Company No

03821514

LTD Company

Age

26 Years

Incorporated 3 August 1999

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 January 2026 (2 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

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

BRITISH MARINE PLC
From: 3 July 2007To: 29 June 2016
BRITISH MARINE LIMITED
From: 13 April 2007To: 3 July 2007
VERNEY SERVICES LIMITED
From: 3 August 1999To: 13 April 2007
Contact
Address

5th Floor, Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

11 Manchester Square London W1U 3PW
From: 3 August 1999To: 1 April 2016
Timeline

28 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Funding Round
Feb 14
Loan Secured
Jan 16
Director Left
Jun 16
Director Joined
Feb 17
Loan Secured
Mar 17
Capital Update
Apr 17
Funding Round
Apr 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Jan 18
Funding Round
Jan 25
Loan Secured
Apr 25
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BEKHOR, Alan Richard

Active
21-24 Millbank, LondonSW1P 4QP
Born March 1960
Director
Appointed 03 Aug 1999

BEKHOR, Joseph Anthony

Active
21-24 Millbank, LondonSW1P 4QP
Born March 1988
Director
Appointed 06 Feb 2017

BEKHOR, Julia Ruth

Resigned
51 Clifton Hill, LondonNW8 0QE
Secretary
Appointed 03 Aug 1999
Resigned 16 Mar 2001

CHIKHLIA, Harish

Resigned
11 Manchester SquareW1U 3PW
Secretary
Appointed 16 Mar 2001
Resigned 20 Feb 2015

JOHNSON, Peter Graham

Resigned
21-24 Millbank, LondonSW1P 4QP
Secretary
Appointed 21 Feb 2015
Resigned 20 Dec 2017

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 03 Aug 1999
Resigned 03 Aug 1999

GREGORY, Robert Paul

Resigned
10 Erica Close, WokingGU24 9BE
Born July 1941
Director
Appointed 25 Apr 2007
Resigned 03 Jun 2009

JOHNSON, Peter Graham, Dr

Resigned
21-24 Millbank, LondonSW1P 4QP
Born March 1954
Director
Appointed 16 Sept 2009
Resigned 20 Dec 2017

LENTHALL, Rodney Desmonde Morgan

Resigned
Mulberry Lodge, FarnhamGU10 3RD
Born July 1945
Director
Appointed 01 Feb 2008
Resigned 04 Nov 2008

MALHOTRA, Sunil

Resigned
21-24 Millbank, LondonSW1P 4QP
Born August 1955
Director
Appointed 09 Mar 2004
Resigned 31 May 2016

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 03 Aug 1999
Resigned 03 Aug 1999

Persons with significant control

1

Mr Alan Richard Bekhor

Active
21-24 Millbank, LondonSW1P 4QP
Born March 1960

Nature of Control

Significant influence or control
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Second Filing Capital Allotment Shares
24 January 2025
RP04SH01RP04SH01
Resolution
23 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
13 August 2018
AAMDAAMD
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Legacy
19 May 2017
RP04CS01RP04CS01
Legacy
19 May 2017
RP04SH01RP04SH01
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Resolution
4 April 2017
RESOLUTIONSResolutions
Resolution
4 April 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 April 2017
SH19Statement of Capital
Legacy
4 April 2017
SH20SH20
Legacy
4 April 2017
CAP-SSCAP-SS
Resolution
4 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
29 June 2016
CERT10CERT10
Re Registration Memorandum Articles
29 June 2016
MARMAR
Resolution
29 June 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
29 June 2016
RR02RR02
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Accounts With Accounts Type Group
25 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Group
2 July 2014
AAAnnual Accounts
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Group
1 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Accounts Type Group
1 June 2011
AAAnnual Accounts
Auditors Resignation Company
1 April 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Legacy
22 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 September 2009
AAAnnual Accounts
Legacy
5 September 2009
363aAnnual Return
Legacy
5 September 2009
288cChange of Particulars
Legacy
26 August 2009
288cChange of Particulars
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Auditors Resignation Company
6 August 2009
AUDAUD
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
18 June 2009
288bResignation of Director or Secretary
Memorandum Articles
11 June 2009
MEM/ARTSMEM/ARTS
Resolution
11 June 2009
RESOLUTIONSResolutions
Auditors Resignation Company
1 June 2009
AUDAUD
Accounts With Accounts Type Group
22 January 2009
AAAnnual Accounts
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
363sAnnual Return (shuttle)
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
287Change of Registered Office
Legacy
13 September 2007
395Particulars of Mortgage or Charge
Legacy
13 September 2007
395Particulars of Mortgage or Charge
Memorandum Articles
22 August 2007
MEM/ARTSMEM/ARTS
Legacy
7 August 2007
363aAnnual Return
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Certificate Re Registration Private To Public Limited Company
3 July 2007
CERT5CERT5
Re Registration Memorandum Articles
3 July 2007
MARMAR
Accounts Balance Sheet
3 July 2007
BSBS
Auditors Report
3 July 2007
AUDRAUDR
Auditors Statement
3 July 2007
AUDSAUDS
Legacy
3 July 2007
43(3)e43(3)e
Legacy
3 July 2007
43(3)43(3)
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2007
AAAnnual Accounts
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 April 2007
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 March 2007
MEM/ARTSMEM/ARTS
Resolution
15 March 2007
RESOLUTIONSResolutions
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Group
26 July 2006
AAAnnual Accounts
Legacy
3 November 2005
288cChange of Particulars
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
287Change of Registered Office
Accounts With Accounts Type Group
3 August 2005
AAAnnual Accounts
Legacy
21 July 2005
88(2)R88(2)R
Resolution
21 July 2005
RESOLUTIONSResolutions
Legacy
21 April 2005
122122
Legacy
10 November 2004
363aAnnual Return
Legacy
3 November 2004
88(2)R88(2)R
Accounts With Accounts Type Group
20 September 2004
AAAnnual Accounts
Legacy
18 May 2004
123Notice of Increase in Nominal Capital
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
12 August 2003
363aAnnual Return
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Legacy
14 February 2003
395Particulars of Mortgage or Charge
Legacy
30 January 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2002
363aAnnual Return
Legacy
4 September 2002
353353
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
2 May 2002
363aAnnual Return
Auditors Resignation Company
19 March 2002
AUDAUD
Legacy
25 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Resolution
11 May 2001
RESOLUTIONSResolutions
Resolution
11 May 2001
RESOLUTIONSResolutions
Resolution
11 May 2001
RESOLUTIONSResolutions
Legacy
11 May 2001
88(2)R88(2)R
Legacy
11 May 2001
88(2)R88(2)R
Legacy
11 May 2001
287Change of Registered Office
Legacy
13 April 2001
123Notice of Increase in Nominal Capital
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
225Change of Accounting Reference Date
Legacy
6 November 2000
287Change of Registered Office
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Incorporation Company
3 August 1999
NEWINCIncorporation