Company NameNorthstar Maritime Services Ltd
DirectorRenaud Julien Olivier Florent
Company StatusActive
Company Number04237178
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Renaud Julien Olivier Florent
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed06 December 2010(9 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address10 Cite Bernard Simminger
L-5975 Itzig
Luxembourg
Secretary NameSovereign Secretaries Limited (Corporation)
StatusCurrent
Appointed26 November 2012(11 years, 5 months after company formation)
Appointment Duration11 years, 5 months
Correspondence AddressSovereign Place 117 Main Street
Gibraltar
GX11 1AA
Director NameRenaud Julien Olivier Florent
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2001(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 November 2004)
RoleBusinessman
Correspondence Address17 Rue Philippe Ii
L2340
Luxembourg
Director NameMs Dominique Barbara Estelle Picherit-Jones
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2010)
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence Address9 Rue Nina Et Julien Lefevre
L-1952
Luxembourg
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence AddressPO Box 170 Front Street
Churchill Building
Grand Turk
Turks &Caicos Islands
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameVendome Corporate Services Sa (Corporation)
StatusResigned
Appointed09 November 2004(3 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 November 2008)
Correspondence AddressAkara Building 24 De Castro Street
Wickhams Cay I
Road Town
Tortola
Foreign

Location

Registered AddressOffice 4 3/F Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 3 weeks ago)
Next Return Due5 July 2024 (1 month, 3 weeks from now)

Filing History

26 August 2020Secretary's details changed for Sovereign Secretaries Limited on 3 August 2020 (1 page)
18 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
23 July 2020Director's details changed for Mr Renaud Julien Olivier Florent on 23 July 2020 (2 pages)
23 July 2020Change of details for Mr Renaud Julian Olivier Florent as a person with significant control on 23 July 2020 (2 pages)
25 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
17 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
25 February 2019Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to Sovereign House Port Causeway Bromborough Wirral CH62 4TP on 25 February 2019 (1 page)
5 December 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Notification of Renaud Julian Olivier Florent as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Renaud Julian Olivier Florent as a person with significant control on 6 April 2016 (2 pages)
16 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
27 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Secretary's details changed for Sovereign Secretaries Limited on 26 November 2012 (1 page)
19 June 2014Secretary's details changed for Sovereign Secretaries Limited on 26 November 2012 (1 page)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
7 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
28 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 November 2012Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page)
27 November 2012Appointment of Sovereign Secretaries Limited as a secretary (2 pages)
27 November 2012Appointment of Sovereign Secretaries Limited as a secretary (2 pages)
27 November 2012Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
18 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
15 December 2010Appointment of Mr Renaud Julien Olivier Florent as a director (2 pages)
15 December 2010Termination of appointment of Dominique Picherit-Jones as a director (1 page)
15 December 2010Appointment of Mr Renaud Julien Olivier Florent as a director (2 pages)
15 December 2010Termination of appointment of Dominique Picherit-Jones as a director (1 page)
19 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Dominique Barbara Estelle Picherit-Jones on 16 June 2010 (2 pages)
1 July 2010Secretary's details changed for Sovereign Secretaries Ltd on 19 June 2010 (2 pages)
1 July 2010Secretary's details changed for Sovereign Secretaries Ltd on 19 June 2010 (2 pages)
1 July 2010Director's details changed for Dominique Barbara Estelle Picherit-Jones on 16 June 2010 (2 pages)
18 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 June 2009Return made up to 19/06/09; full list of members (3 pages)
29 June 2009Return made up to 19/06/09; full list of members (3 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
13 January 2009Accounts for a dormant company made up to 30 June 2006 (2 pages)
13 January 2009Accounts for a dormant company made up to 30 June 2006 (2 pages)
13 January 2009Accounts for a dormant company made up to 30 June 2007 (2 pages)
13 January 2009Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 November 2008Director appointed dominique barbara estelle picherit-jones (2 pages)
18 November 2008Director appointed dominique barbara estelle picherit-jones (2 pages)
18 November 2008Appointment terminated director vendome corporate services sa (1 page)
18 November 2008Appointment terminated director vendome corporate services sa (1 page)
20 June 2008Return made up to 19/06/08; full list of members (3 pages)
20 June 2008Return made up to 19/06/08; full list of members (3 pages)
22 June 2007Return made up to 19/06/07; full list of members (2 pages)
22 June 2007Return made up to 19/06/07; full list of members (2 pages)
25 October 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 October 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 August 2006Return made up to 19/06/06; full list of members (2 pages)
4 August 2006Return made up to 19/06/06; full list of members (2 pages)
28 June 2005Return made up to 19/06/05; full list of members (2 pages)
28 June 2005Return made up to 19/06/05; full list of members (2 pages)
11 December 2004New director appointed (2 pages)
11 December 2004Director resigned (1 page)
11 December 2004New director appointed (2 pages)
11 December 2004Director resigned (1 page)
9 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
9 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
29 June 2004Return made up to 19/06/04; full list of members (6 pages)
29 June 2004Return made up to 19/06/04; full list of members (6 pages)
20 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
20 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
8 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
8 August 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
8 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
8 August 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
9 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2003Registered office changed on 21/02/03 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page)
21 February 2003Registered office changed on 21/02/03 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page)
9 July 2002Return made up to 19/06/02; full list of members (6 pages)
9 July 2002Return made up to 19/06/02; full list of members (6 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
16 August 2001Amending 882R 999 at £1 23-07-01 (2 pages)
16 August 2001Amending 882R 999 at £1 23-07-01 (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Ad 23/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 August 2001Ad 23/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 August 2001Director resigned (1 page)
22 June 2001New director appointed (1 page)
22 June 2001New director appointed (1 page)
22 June 2001New secretary appointed (1 page)
22 June 2001New secretary appointed (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Secretary resigned (1 page)
19 June 2001Incorporation (24 pages)
19 June 2001Incorporation (24 pages)