Background WavePink WaveYellow Wave

GBI MARITIME VENTURES LTD (13039686)

GBI MARITIME VENTURES LTD (13039686) is an active UK company. incorporated on 24 November 2020. with registered office in Richmond. The company operates in the Manufacturing sector, engaged in building of ships and floating structures and 3 other business activities. GBI MARITIME VENTURES LTD has been registered for 5 years. Current directors include JONES, Jonathan Lloyd, ODABASI, Fahri Yildirim.

Company Number
13039686
Status
active
Type
ltd
Incorporated
24 November 2020
Age
5 years
Address
35 Chelwood Gardens, Richmond, TW9 4JG
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
Directors
JONES, Jonathan Lloyd, ODABASI, Fahri Yildirim
SIC Codes
30110, 30120, 66220, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBI MARITIME VENTURES LTD

GBI MARITIME VENTURES LTD is an active company incorporated on 24 November 2020 with the registered office located in Richmond. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures and 3 other business activities. GBI MARITIME VENTURES LTD was registered 5 years ago.(SIC: 30110, 30120, 66220, 70229)

Status

active

Active since 5 years ago

Company No

13039686

LTD Company

Age

5 Years

Incorporated 24 November 2020

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 15 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 3 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

TGI MARITIME VENTURES LTD
From: 29 August 2023To: 14 January 2025
TOR OFFSHORE LTD
From: 27 February 2023To: 29 August 2023
MARITIME ADVISORY SOLUTIONS TOR LTD
From: 24 November 2020To: 27 February 2023
Contact
Address

35 Chelwood Gardens Richmond, TW9 4JG,

Previous Addresses

9 Hadley Road Enfield EN2 8JT England
From: 24 November 2020To: 14 January 2025
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Mar 21
Director Left
Feb 23
Owner Exit
Feb 23
Director Left
Aug 23
Director Left
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Funding Round
Mar 24
New Owner
Mar 24
Director Left
Apr 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Director Joined
Jan 25
Owner Exit
Feb 25
6
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JONES, Jonathan Lloyd

Active
Chelwood Gardens, RichmondTW9 4JG
Born June 1954
Director
Appointed 25 Jan 2025

ODABASI, Fahri Yildirim

Active
Chelwood Gardens, RichmondTW9 4JG
Born March 1975
Director
Appointed 24 Nov 2020

CULLEN, David Mark

Resigned
Biddesden Lane, AndoverSP11 9PJ
Born July 1963
Director
Appointed 24 Nov 2020
Resigned 03 Apr 2024

FISHER, Nicholas Douglas

Resigned
The Historic Dockyard, ChathamME4 4TZ
Born August 1981
Director
Appointed 24 Nov 2020
Resigned 23 Feb 2023

TALBOT, Stephen Edward

Resigned
The Historic Dockyard, ChathamME4 4TZ
Born May 1981
Director
Appointed 24 Nov 2020
Resigned 09 Aug 2023

TORLAK, Mustafa Kemal

Resigned
Hadley Road, EnfieldEN2 8JT
Born October 1976
Director
Appointed 24 Nov 2020
Resigned 09 Aug 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Jonathan Lloyd Jones

Ceased
Chelwood Gardens, RichmondTW9 4JG
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2024
Ceased 31 May 2024

Mr Fahri Yildirim Odabasi

Active
Chelwood Gardens, RichmondTW9 4JG
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2023
Kingston Road, EpsomKT19 0SQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Mar 2021
Ceased 21 Feb 2023
Hadley Road, EnfieldEN2 8JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 24 Nov 2020
Ceased 29 Aug 2023
The Historic Dockyard, ChathamME4 4TZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Nov 2020
Ceased 19 Mar 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Certificate Change Of Name Company
14 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2024
CS01Confirmation Statement
Capital Allotment Shares
11 May 2024
SH01Allotment of Shares
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
6 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Capital Allotment Shares
29 August 2023
SH01Allotment of Shares
Capital Allotment Shares
29 August 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
29 August 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Certificate Change Of Name Company
27 February 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
19 March 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 November 2020
NEWINCIncorporation