Background WavePink WaveYellow Wave

AMDL SHIP MANAGEMENT LIMITED (12332249)

AMDL SHIP MANAGEMENT LIMITED (12332249) is an active UK company. incorporated on 25 November 2019. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. AMDL SHIP MANAGEMENT LIMITED has been registered for 6 years. Current directors include HUNHAN, Gurpreet Singh, MEHROTRA, Nitin, THANOPOULOS, Athanasios and 1 others.

Company Number
12332249
Status
active
Type
ltd
Incorporated
25 November 2019
Age
6 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
HUNHAN, Gurpreet Singh, MEHROTRA, Nitin, THANOPOULOS, Athanasios, VORA, Viral Chandrakant
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMDL SHIP MANAGEMENT LIMITED

AMDL SHIP MANAGEMENT LIMITED is an active company incorporated on 25 November 2019 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. AMDL SHIP MANAGEMENT LIMITED was registered 6 years ago.(SIC: 52290)

Status

active

Active since 6 years ago

Company No

12332249

LTD Company

Age

6 Years

Incorporated 25 November 2019

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 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

OVERSEAS SHIP MANAGEMENT LIMITED
From: 25 November 2019To: 28 November 2019
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

, 68 st. Margarets Road, Edgware, HA8 9UU, United Kingdom
From: 2 March 2020To: 5 January 2021
, 68 Margarets Road, Edgware, HA8 9UU, United Kingdom
From: 17 April 2026To: 2 March 2020
C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU England
From: 25 November 2019To: 17 April 2026
Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Dec 22
Owner Exit
Feb 23
New Owner
Feb 23
Loan Secured
Jan 24
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
Loan Cleared
Feb 26
Owner Exit
Apr 26
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 10 Mar 2026

HUNHAN, Gurpreet Singh

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born August 1973
Director
Appointed 31 Mar 2025

MEHROTRA, Nitin

Active
St. Margarets Road, EdgwareHA8 9UU
Born December 1970
Director
Appointed 31 Dec 2019

THANOPOULOS, Athanasios

Active
St Margarets Road, EdgwareHA8 9UU
Born July 1971
Director
Appointed 31 Dec 2019

VORA, Viral Chandrakant

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born January 1954
Director
Appointed 25 Nov 2019

HARAMIS, Jean

Resigned
St Margarets Road, EdgwareHA8 9UU
Born April 1959
Director
Appointed 31 Dec 2019
Resigned 31 Mar 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Viral Chandrakant Vora

Ceased
194-204 Bermondsey Street, LondonSE1 3TQ
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2025
Ceased 24 Sept 2025
Boulevard D’Avranches L-1160, Luxembourg

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2019
Ceased 24 Sept 2025

Mr Peter George Livanos

Ceased
68 St. Margarets Road, EdgwareHA8 9UU
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2019
Ceased 24 Sept 2025
Ifs Court, Ebene72201

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2019
Ceased 25 Nov 2019
26-26 Boulevard D’Avranches, Luxembourg City

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

34

Notification Of A Person With Significant Control
17 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 April 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 April 2026
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 November 2019
AA01Change of Accounting Reference Date
Resolution
28 November 2019
RESOLUTIONSResolutions
Incorporation Company
25 November 2019
NEWINCIncorporation