Background WavePink WaveYellow Wave

AMPHITRITE MARITIME LIMITED (08900382)

AMPHITRITE MARITIME LIMITED (08900382) is a dissolved UK company. incorporated on 18 February 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AMPHITRITE MARITIME LIMITED has been registered for 12 years. Current directors include MOUSTAKAS, Faidon Georgios, Mr..

Company Number
08900382
Status
dissolved
Type
ltd
Incorporated
18 February 2014
Age
12 years
Address
Agc Busworks, Un2. 34 North Road 39-41, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MOUSTAKAS, Faidon Georgios, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPHITRITE MARITIME LIMITED

AMPHITRITE MARITIME LIMITED is an dissolved company incorporated on 18 February 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AMPHITRITE MARITIME LIMITED was registered 12 years ago.(SIC: 74990)

Status

dissolved

Active since 12 years ago

Company No

08900382

LTD Company

Age

12 Years

Incorporated 18 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 30 November 2024 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

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

Previous Addresses

Agc Busworks, Un2. 34 North Road London N7 9DP England
From: 12 January 2024To: 12 January 2024
Enterprise House 113-115 George Lane London E18 1AB
From: 18 February 2014To: 12 January 2024
Timeline

11 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Apr 14
Funding Round
Jan 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Nov 17
New Owner
May 19
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MOUSTAKAS, Faidon Georgios, Mr.

Active
North Road 39-41, LondonN7 9DP
Secretary
Appointed 19 Jan 2022

MOUSTAKAS, Faidon Georgios, Mr.

Active
North Road 39-41, LondonN7 9DP
Born July 1970
Director
Appointed 19 Jan 2022

COWDREY LTD

Resigned
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 06 Mar 2017
Resigned 19 Jan 2022

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 18 Feb 2014
Resigned 06 Mar 2017

ANDROULAKIS, Nikistratos, Mr.

Resigned
113-115 George Lane, LondonE18 1AB
Born June 1984
Director
Appointed 06 Mar 2017
Resigned 19 Jan 2022

KANARIS, Stavvi

Resigned
113-115 George Lane, LondonE18 1AB
Born January 1977
Director
Appointed 18 Feb 2014
Resigned 06 Mar 2017

EMBUREY LTD

Resigned
Wenlock Road, LondonN1 7GU
Corporate director
Appointed 06 Mar 2017
Resigned 19 Jan 2022

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 18 Feb 2014
Resigned 06 Mar 2017

Persons with significant control

1

Faidon Georgios Moustakas

Active
North Road 39-41, LondonN7 9DP
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

44

Gazette Dissolved Compulsory
14 April 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 May 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
17 November 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
18 September 2017
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
18 September 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Incorporation Company
18 February 2014
NEWINCIncorporation