LLOYD'S MARITIME INFORMATION SERVICES LIMITED -
Company Profile | Company Filings |
Overview
LLOYD'S MARITIME INFORMATION SERVICES LIMITED is a Private Limited Company from and has the status: Active.
LLOYD'S MARITIME INFORMATION SERVICES LIMITED was incorporated 38 years ago on 30/12/1985 and has the registered number: 01974215. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LLOYD'S MARITIME INFORMATION SERVICES LIMITED was incorporated 38 years ago on 30/12/1985 and has the registered number: 01974215. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LLOYD'S MARITIME INFORMATION SERVICES LIMITED -
This company is listed in the following categories:
58190 - Other publishing activities
58190 - Other publishing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
71 FENCHURCH STREET
EC3M 4BS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LLOYDS REGISTER NOMINEE 2 LIMITED | Corporate Director | 2010-06-29 | CURRENT | ||
LLOYDS REGISTER NOMINEE 1 LIMITED | Corporate Secretary | 2010-06-29 | CURRENT | ||
MR GARETH RICHARD WRIGHT | Jul 1972 | British | Director | 2020-02-29 | CURRENT |
LLOYDS REGISTER NOMINEE 1 LIMITED | Corporate Director | 2010-06-29 | CURRENT | ||
MR SIMON ROBERT BANE | Oct 1971 | British | Director | 2020-07-06 | CURRENT |
MR STEPHEN BURFORD WARSHAW | Sep 1948 | British | Director | 1999-07-01 UNTIL 2000-04-19 | RESIGNED |
MR JOHN PATRICK CASHMAN | Secretary | RESIGNED | |||
DR. ROBERT MARTIN STOPFORD | May 1947 | United Kingdom | Director | 1998-02-20 UNTIL 1998-08-10 | RESIGNED |
MR GARETH RICHARD WRIGHT | Jul 1972 | British | Director | 2011-08-31 UNTIL 2020-02-29 | RESIGNED |
MR KEITH OWEN POVEY | Oct 1961 | British | Director | 2003-04-17 UNTIL 2010-06-29 | RESIGNED |
PETER JOHN MILLER | Mar 1945 | British | Director | RESIGNED | |
SIR HUGH RODERICK MACLEOD | Sep 1929 | British | Director | RESIGNED | |
MR DAVID ALAN LITTLEJOHN | Mar 1949 | British | Director | 1993-05-24 UNTIL 2009-12-01 | RESIGNED |
LEIGH EDWARD THOMAS SMITH | Mar 1962 | British | Director | 2001-12-01 UNTIL 2002-09-26 | RESIGNED |
MR DAVID ALAN LITTLEJOHN | Mar 1949 | British | Secretary | 1993-05-24 UNTIL 1995-05-31 | RESIGNED |
MR DAVID ALAN LITTLEJOHN | Mar 1949 | British | Secretary | 2003-03-04 UNTIL 2003-04-17 | RESIGNED |
ROBERT MICHAEL LEWELL | Sep 1945 | British | Secretary | 1995-05-31 UNTIL 2003-03-04 | RESIGNED |
MR KEITH OWEN POVEY | Oct 1961 | British | Secretary | 2003-04-17 UNTIL 2010-06-29 | RESIGNED |
ROBERT MICHAEL LEWELL | Sep 1945 | British | Director | 1994-08-31 UNTIL 2003-03-04 | RESIGNED |
CLIFFORD WILLIAM WELCH | Jun 1925 | British | Director | RESIGNED | |
DARYL VICTOR WILLIAMSON | Jun 1954 | British | Director | 1999-03-01 UNTIL 2020-02-29 | RESIGNED |
DAVID CHRISTOPHER WINTER | Jan 1944 | British | Director | 1993-09-29 UNTIL 2001-12-01 | RESIGNED |
MR IAIN MOR LINDSAY-SMITH | Sep 1934 | British | Director | RESIGNED | |
ALAN GOLDMAN | Apr 1953 | Usa | Director | RESIGNED | |
DR DAVID TIMOTHY JONES | Aug 1944 | British | Director | 1993-02-10 UNTIL 2000-04-19 | RESIGNED |
MR JOHN BARRY HUTCHISON | Jul 1928 | British | Director | RESIGNED | |
MR DAVID STUART GILBERTSON | Sep 1956 | British | Director | 1998-01-29 UNTIL 2008-03-20 | RESIGNED |
THOMAS CHRISTOPHER JAMES DANIELS | Jul 1958 | British | Director | 1999-07-01 UNTIL 2003-04-17 | RESIGNED |
MR JOHN PATRICK CASHMAN | Jul 1934 | British | Director | RESIGNED | |
JOHN WILLIAM BURTON | Jan 1965 | British | Director | 2008-09-17 UNTIL 2011-08-31 | RESIGNED |
MR RAYMOND JOHN BEATTY | Jul 1942 | British | Director | RESIGNED | |
MR CHRISTOPHER JAMES JASON BEART | Jun 1937 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Informa Uk Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Lloyd's Register Group Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - LLOYD'S MARITIME INFORMATION SERVICES LIMITED | 2020-11-05 | 31-12-2019 | £200,000 equity |