Background WavePink WaveYellow Wave

GOLAR CHARTERING LTD (04871295)

GOLAR CHARTERING LTD (04871295) is an active UK company. incorporated on 19 August 2003. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. GOLAR CHARTERING LTD has been registered for 22 years. Current directors include BUCHANAN, Stuart, MARANHÃO, Eduardo Da Cunha Andrade.

Company Number
04871295
Status
active
Type
ltd
Incorporated
19 August 2003
Age
22 years
Address
6th Floor, The Zig Zag, London, SW1E 6SQ
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
BUCHANAN, Stuart, MARANHÃO, Eduardo Da Cunha Andrade
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLAR CHARTERING LTD

GOLAR CHARTERING LTD is an active company incorporated on 19 August 2003 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. GOLAR CHARTERING LTD was registered 22 years ago.(SIC: 50200)

Status

active

Active since 22 years ago

Company No

04871295

LTD Company

Age

22 Years

Incorporated 19 August 2003

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 17 September 2025 (7 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

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 28 April 2027
For period ending 14 April 2027
Contact
Address

6th Floor, The Zig Zag 70 Victoria Street London, SW1E 6SQ,

Previous Addresses

13th Floor One America Square 17 Crosswall London EC3N 2LB
From: 19 August 2003To: 12 July 2018
Timeline

33 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jan 17
Director Left
May 18
Owner Exit
Feb 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
May 21
Director Joined
Aug 21
Director Joined
Aug 22
Director Left
Aug 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BUCHANAN, Stuart

Active
70 Victoria Street, LondonSW1E 6SQ
Born August 1974
Director
Appointed 01 Aug 2022

MARANHÃO, Eduardo Da Cunha Andrade

Active
70 Victoria Street, LondonSW1E 6SQ
Born October 1983
Director
Appointed 17 Aug 2021

ROBJOHNS, Graham

Resigned
Crosswall, LondonEC3N 2LB
Secretary
Appointed 09 Jan 2008
Resigned 15 Jul 2013

SHERRIFF, Nicholas John

Resigned
20 Salcott Road, LondonSW11 6DE
Secretary
Appointed 19 Aug 2003
Resigned 04 Jan 2008

TIENZO, Brian Bautista

Resigned
17 Crosswall, LondonEC3N 2LB
Secretary
Appointed 15 Jul 2013
Resigned 11 Dec 2020

CORNHILL SERVICES LIMITED

Resigned
3rd Floor, LondonEC3V 3PD
Corporate nominee secretary
Appointed 19 Aug 2003
Resigned 19 Aug 2003

ARNELL, Douglas James

Resigned
17 Crosswall, LondonEC3N 2LB
Born March 1966
Director
Appointed 02 Dec 2011
Resigned 10 Mar 2015

BULBECK, Malcolm

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born December 1977
Director
Appointed 11 Dec 2020
Resigned 31 Jul 2022

CHRISTIANSEN, Tom

Resigned
PO BOX 2008, Oslo
Born May 1952
Director
Appointed 30 Jun 2011
Resigned 01 Oct 2012

FLATSETH, Jan

Resigned
Tunneltoppen 39, Eidsvoll
Born October 1943
Director
Appointed 23 Mar 2007
Resigned 30 Jun 2011

MCDONALD, Graeme

Resigned
51 Seymour Avenue, EpsomKT17 2RS
Born November 1956
Director
Appointed 19 Aug 2003
Resigned 01 Dec 2011

MITCHELL-THOMSON, Callum Malcolm Mceacharn, Mr.

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born November 1969
Director
Appointed 03 Jun 2020
Resigned 28 Nov 2020

PEILE, Charles Henry Whitaker

Resigned
Flat 2a Hollywood Court, LondonSW10 9HR
Born February 1954
Director
Appointed 06 Apr 2006
Resigned 02 Nov 2007

ROBJOHNS, Graham

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born November 1964
Director
Appointed 19 Aug 2003
Resigned 03 Jun 2020

ROSS, Iain Gordon

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born January 1962
Director
Appointed 18 Jan 2021
Resigned 11 May 2021

SHERRIFF, Nicholas John

Resigned
20 Salcott Road, LondonSW11 6DE
Born October 1953
Director
Appointed 19 Aug 2003
Resigned 18 Aug 2009

SKAR, Hugo

Resigned
Golar Management Oslo, No - 0125 Vika
Born September 1967
Director
Appointed 01 Oct 2012
Resigned 15 May 2018

SMITH, Gary Malcolm

Resigned
17 Crosswall, LondonEC3N 2LB
Born June 1955
Director
Appointed 10 Mar 2015
Resigned 14 Dec 2016

SMITH, Gary

Resigned
2/48 Cadogan Square, LondonSW1X 0JW
Born June 1955
Director
Appointed 06 Apr 2006
Resigned 24 Jul 2009

TIENZO, Brian Bautista

Resigned
17 Crosswall, London
Born September 1973
Director
Appointed 30 Jun 2011
Resigned 11 Dec 2020

WALKER, Ian Stewart

Resigned
16 Mount Road, LondonSW19 8ET
Born March 1960
Director
Appointed 19 Aug 2003
Resigned 30 Jun 2011

CORNHILL DIRECTORS LIMITED

Resigned
3rd Floor, LondonEC3V 3PD
Corporate nominee director
Appointed 19 Aug 2003
Resigned 19 Aug 2003

Persons with significant control

2

1 Active
1 Ceased
9 Par-La-Ville Road, Hamilton

Nature of Control

Significant influence or control
Notified 14 Feb 2020

Golar Lng Partners Lp

Ceased
9 Par-La-Ville Road, Hamilton, Hm 11

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
11 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Miscellaneous
22 December 2014
MISCMISC
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
9 August 2013
AR01AR01
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
18 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Legacy
22 April 2010
MG01MG01
Legacy
13 April 2010
MG01MG01
Legacy
8 April 2010
MG01MG01
Legacy
8 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
395Particulars of Mortgage or Charge
Legacy
24 August 2009
395Particulars of Mortgage or Charge
Legacy
24 August 2009
395Particulars of Mortgage or Charge
Legacy
21 August 2009
88(2)Return of Allotment of Shares
Legacy
21 August 2009
123Notice of Increase in Nominal Capital
Resolution
21 August 2009
RESOLUTIONSResolutions
Legacy
19 August 2009
395Particulars of Mortgage or Charge
Legacy
18 August 2009
395Particulars of Mortgage or Charge
Legacy
18 August 2009
395Particulars of Mortgage or Charge
Legacy
18 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 December 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2008
AAAnnual Accounts
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
363aAnnual Return
Legacy
21 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Resolution
3 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2005
AAAnnual Accounts
Legacy
21 January 2005
288aAppointment of Director or Secretary
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Legacy
2 November 2004
244244
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
225Change of Accounting Reference Date
Legacy
8 September 2003
287Change of Registered Office
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
88(2)R88(2)R
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Incorporation Company
19 August 2003
NEWINCIncorporation