Background WavePink WaveYellow Wave

GULF MARINE SERVICES PLC (08860816)

GULF MARINE SERVICES PLC (08860816) is an active UK company. incorporated on 24 January 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). GULF MARINE SERVICES PLC has been registered for 12 years. Current directors include AL ALAMI, Mansour, AL MUBARAK, Haifa Ahmed Rashed, EL KHOURY, Charbel Elias and 2 others.

Company Number
08860816
Status
active
Type
plc
Incorporated
24 January 2014
Age
12 years
Address
107 Hammersmith Road, London, W14 0QH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
AL ALAMI, Mansour, AL MUBARAK, Haifa Ahmed Rashed, EL KHOURY, Charbel Elias, KOSKELO, Jyrki, ST JOHN, Anthony Tudor, Lord
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GULF MARINE SERVICES PLC

GULF MARINE SERVICES PLC is an active company incorporated on 24 January 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). GULF MARINE SERVICES PLC was registered 12 years ago.(SIC: 32990)

Status

active

Active since 12 years ago

Company No

08860816

PLC Company

Age

12 Years

Incorporated 24 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

GULF MARINE SERVICES LTD
From: 24 January 2014To: 7 February 2014
Contact
Address

107 Hammersmith Road London, W14 0QH,

Previous Addresses

6th Floor 65 Gresham Street London EC2V 7NQ England
From: 15 February 2018To: 25 June 2019
1st Floor 40 Dukes Place London EC3A 7NH
From: 15 April 2014To: 15 February 2018
, C/O Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ
From: 6 February 2014To: 15 April 2014
, 1 Silk Street, Level 27, London, EC2Y 8HQ, United Kingdom
From: 24 January 2014To: 6 February 2014
Timeline

68 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Capital Update
Feb 14
Funding Round
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Jan 17
Director Left
Jan 17
Funding Round
Mar 18
Funding Round
Apr 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Jan 19
Director Joined
Mar 19
Director Joined
Apr 19
Funding Round
Apr 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Aug 19
Loan Secured
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
May 21
Funding Round
Jul 21
Share Issue
Jul 21
Director Joined
Aug 21
Capital Reduction
Jun 22
Share Buyback
Jul 22
Director Left
Aug 23
Director Joined
Oct 23
Funding Round
May 24
Director Left
Sept 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Funding Round
Mar 25
Funding Round
Jun 25
12
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

HUNTER, Anthony George

Active
107 Hammersmith Road, LondonW14 0QH
Secretary
Appointed 10 Nov 2020

AL ALAMI, Mansour

Active
Hammersmith Road, LondonW14 0QH
Born June 1953
Director
Appointed 10 Nov 2020

AL MUBARAK, Haifa Ahmed Rashed

Active
Hammersmith Road, LondonW14 0QH
Born February 1956
Director
Appointed 11 Oct 2023

EL KHOURY, Charbel Elias

Active
Hammersmith Road, LondonW14 0QH
Born March 1978
Director
Appointed 23 Aug 2021

KOSKELO, Jyrki

Active
Hammersmith Road, LondonW14 0QH
Born March 1952
Director
Appointed 05 Feb 2021

ST JOHN, Anthony Tudor, Lord

Active
Hammersmith Road, LondonW14 0QH
Born May 1957
Director
Appointed 26 May 2021

BROWN, John Davies

Resigned
Mn1 Mussafah Base, Abu Dhabi
Secretary
Appointed 07 Feb 2014
Resigned 28 May 2019

HUNTER, Anthony George

Resigned
107 Hammersmith Road, LondonW14 0QH
Secretary
Appointed 28 May 2019
Resigned 10 Nov 2020

AL SHAMSI, Rashed Saif Saeed Al Jarwan

Resigned
Hammersmith Road, LondonW14 0QH
Born December 1951
Director
Appointed 10 Nov 2020
Resigned 03 Aug 2023

ANDERSON, Duncan Stewart

Resigned
Hammersmith Road, LondonW14 0QH
Born April 1963
Director
Appointed 24 Jan 2014
Resigned 20 Aug 2019

ANDERSON, William Richard

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born November 1953
Director
Appointed 27 Feb 2014
Resigned 29 Apr 2019

BATEY, Simon George

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born September 1953
Director
Appointed 27 Feb 2014
Resigned 28 May 2019

BISSISSO, Mohammed

Resigned
Hammersmith Road, LondonW14 0QH
Born November 1979
Director
Appointed 01 Mar 2019
Resigned 10 Nov 2020

BLEWDEN, David Michael

Resigned
Hammersmith Road, LondonW14 0QH
Born March 1960
Director
Appointed 30 Jun 2020
Resigned 10 Nov 2020

BLEWDEN, David Michael

Resigned
Hammersmith Road, LondonW14 0QH
Born March 1960
Director
Appointed 01 Jun 2019
Resigned 30 Jun 2020

DALLAS, Harold Richard

Resigned
40 Dukes Place, LondonEC3A 7NH
Born August 1952
Director
Appointed 27 Feb 2014
Resigned 01 Jan 2017

FOLL, Christopher John

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born August 1956
Director
Appointed 27 Feb 2014
Resigned 31 May 2018

GRANT, Shona Macfarlane, Dr

Resigned
Hammersmith Road, LondonW14 0QH
Born November 1961
Director
Appointed 22 Oct 2018
Resigned 10 Nov 2020

HALBOUNY, Hesham Hamdy

Resigned
Knightsbridge, LondonSW1 7LX
Born August 1981
Director
Appointed 04 Aug 2020
Resigned 07 Oct 2020

HEALE, Simon John Newton

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born April 1953
Director
Appointed 27 Feb 2014
Resigned 26 Mar 2019

HEIKAL, Hassan Mohamed Hassanien

Resigned
Jumeirah Bay X2, Cluster X, Dubai
Born December 1966
Director
Appointed 25 Nov 2020
Resigned 04 Sept 2024

HEIKAL, Hassan Mohamed Hassanien

Resigned
Jumeirah Bay X2, Cluster X, Dubai
Born December 1966
Director
Appointed 04 Aug 2020
Resigned 07 Oct 2020

KERSLEY, Stephen Alexander

Resigned
Hammersmith Road, LondonW14 0QH
Born August 1959
Director
Appointed 09 Jun 2019
Resigned 30 Jun 2020

KHOORY, Saeed Mir Abdulla

Resigned
Hammersmith Road, LondonW14 0QH
Born July 1956
Director
Appointed 10 Nov 2020
Resigned 02 Feb 2021

ROBERTSON, Andrew John

Resigned
Mussafah Base, Abu Dhabi
Born July 1973
Director
Appointed 24 Jan 2014
Resigned 27 Feb 2014

SOLH, Karim Mohamad Farouk, Dr

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born April 1969
Director
Appointed 27 Feb 2014
Resigned 31 May 2018

STRAUGHEN, Michael

Resigned
40 Dukes Place, LondonEC3A 7NH
Born February 1950
Director
Appointed 27 Feb 2014
Resigned 01 Jan 2017

SUMMERS, Timothy

Resigned
Hammersmith Road, LondonW14 0QH
Born June 1967
Director
Appointed 01 Apr 2019
Resigned 10 Nov 2020

TURNER, Michael John

Resigned
Hammersmith Road, LondonW14 0QH
Born August 1948
Director
Appointed 30 Jun 2020
Resigned 10 Nov 2020

TURNER, Michael John

Resigned
Hammersmith Road, LondonW14 0QH
Born August 1948
Director
Appointed 01 Jun 2019
Resigned 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
4 June 2025
AAAnnual Accounts
Resolution
3 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
21 June 2024
AAAnnual Accounts
Resolution
14 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Resolution
20 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Resolution
24 October 2022
RESOLUTIONSResolutions
Resolution
5 July 2022
RESOLUTIONSResolutions
Resolution
5 July 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 July 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 June 2022
SH06Cancellation of Shares
Auditors Resignation Company
21 June 2022
AUDAUD
Accounts With Accounts Type Group
15 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Resolution
14 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 July 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
7 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 July 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
22 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Resolution
14 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Resolution
4 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Resolution
25 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
24 May 2016
AAAnnual Accounts
Resolution
20 May 2016
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
17 May 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Resolution
9 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Move Registers To Registered Office Company With New Address
18 February 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Initial
22 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Move Registers To Sail Company
27 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
27 March 2014
AD02Notification of Single Alternative Inspection Location
Resolution
21 March 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
7 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Accounts Balance Sheet
7 February 2014
BSBS
Auditors Report
7 February 2014
AUDRAUDR
Auditors Statement
7 February 2014
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
7 February 2014
CERT5CERT5
Re Registration Memorandum Articles
7 February 2014
MARMAR
Resolution
7 February 2014
RESOLUTIONSResolutions
Reregistration Private To Public Company
7 February 2014
RR01RR01
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Legacy
5 February 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 February 2014
SH19Statement of Capital
Legacy
5 February 2014
CAP-SSCAP-SS
Resolution
5 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2014
SH01Allotment of Shares
Incorporation Company
24 January 2014
NEWINCIncorporation