Background WavePink WaveYellow Wave

GLOBAL INDEPENDENT MARINE SURVEYORS LIMITED (09569251)

GLOBAL INDEPENDENT MARINE SURVEYORS LIMITED (09569251) is an active UK company. incorporated on 30 April 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. GLOBAL INDEPENDENT MARINE SURVEYORS LIMITED has been registered for 10 years. Current directors include SCHIRALLI, Franco.

Company Number
09569251
Status
active
Type
ltd
Incorporated
30 April 2015
Age
10 years
Address
4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
SCHIRALLI, Franco
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL INDEPENDENT MARINE SURVEYORS LIMITED

GLOBAL INDEPENDENT MARINE SURVEYORS LIMITED is an active company incorporated on 30 April 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. GLOBAL INDEPENDENT MARINE SURVEYORS LIMITED was registered 10 years ago.(SIC: 66290)

Status

active

Active since 10 years ago

Company No

09569251

LTD Company

Age

10 Years

Incorporated 30 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London, W1T 6EB,

Previous Addresses

Office 3, 56 Broadwick Street London W1F 7AJ England
From: 3 August 2022To: 22 September 2022
Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom
From: 20 August 2021To: 3 August 2022
20 Margaret Street Fourth Floor London W1W 8RS United Kingdom
From: 30 April 2015To: 20 August 2021
Timeline

11 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Apr 18
Director Left
Apr 18
New Owner
Apr 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Apr 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SCHIRALLI, Franco

Active
45 Fitzroy Street, LondonW1T 6EB
Born December 1942
Director
Appointed 30 Apr 2015

VERSOS SECRETARIES LIMITED

Resigned
45 Fitzroy Street, LondonW1T 6EB
Corporate secretary
Appointed 30 Apr 2015
Resigned 07 Apr 2026

CHARLESWORTH, Grace Bridget

Resigned
45 Fitzroy Street, LondonW1T 6EB
Born December 1993
Director
Appointed 30 Sept 2021
Resigned 07 Apr 2026

GILFILLAN, Andrew James

Resigned
Fourth Floor, LondonW1W 8RS
Born January 1982
Director
Appointed 27 Jul 2015
Resigned 28 Mar 2018

HAZZARD, Richard Peter

Resigned
Margaret Street, LondonW1W 8RS
Born May 1987
Director
Appointed 30 Apr 2015
Resigned 27 Jul 2015

POOLE, Thomas Robert Davey

Resigned
Margaret Street, LondonW1W 8RS
Born November 1986
Director
Appointed 28 Mar 2018
Resigned 05 Nov 2019

WHITTLE, Duncan Joseph

Resigned
3 Chandos Street, LondonW1G 9JU
Born June 1976
Director
Appointed 05 Nov 2019
Resigned 30 Sept 2021

Persons with significant control

1

Mr Franco Schiralli

Active
45 Fitzroy Street, LondonW1T 6EB
Born December 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Termination Secretary Company With Name Termination Date
7 April 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 November 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 April 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Incorporation Company
30 April 2015
NEWINCIncorporation