Anemoi Marine Technologies Ltd LONDON


Founded in 2015, Anemoi Marine Technologies, classified under reg no. 09821734 is an active company. Currently registered at 6th Floor Marlow House EC3N 3AA, London the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 6 directors, namely Clare U., Dimitri G. and Kim D. and others. Of them, Nick C., Duncan S. have been with the company the longest, being appointed on 13 October 2015 and Clare U. and Dimitri G. and Kim D. have been with the company for the least time - from 6 January 2021. As of 8 May 2024, there was 1 ex director - Marianthi P.. There were no ex secretaries.

Anemoi Marine Technologies Ltd Address / Contact

Office Address 6th Floor Marlow House
Office Address2 1a Lloyds Avenue
Town London
Post code EC3N 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09821734
Date of Incorporation Tue, 13th Oct 2015
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Clare U.

Position: Director

Appointed: 06 January 2021

Dimitri G.

Position: Director

Appointed: 06 January 2021

Kim D.

Position: Director

Appointed: 06 January 2021

William S.

Position: Director

Appointed: 18 April 2017

Nick C.

Position: Director

Appointed: 13 October 2015

Duncan S.

Position: Director

Appointed: 13 October 2015

Marianthi P.

Position: Director

Appointed: 18 April 2017

Resigned: 27 November 2020

People with significant control

The register of PSCs who own or control the company includes 4 names. As we established, there is Constantine A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Nick C. This PSC has significiant influence or control over the company,. The third one is Duncan S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Constantine A.

Notified on 18 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nick C.

Notified on 7 April 2016
Nature of control: significiant influence or control

Duncan S.

Notified on 7 April 2016
Nature of control: significiant influence or control

Starkville Holdings Ltd

Panateli Katelari, 16 Diagoros House, Floor 7, 1097 Nicosia, Cyprus

Legal authority Cyprus
Legal form Limited Company
Country registered Cyprus
Place registered Cyprus
Registration number He346913
Notified on 18 April 2017
Ceased on 18 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand786 79096 639681 5672 101 2043 733 202
Current Assets1 144 196595 8931 422 8164 069 9818 810 148
Debtors357 406499 254741 2491 968 7775 076 946
Net Assets Liabilities4 687 1404 261 9803 577 9036 654 7814 347 867
Other Debtors 16 800181 544403 7451 522 849
Property Plant Equipment7 07110 31031 369815 5621 337 056
Other
Accumulated Amortisation Impairment Intangible Assets3 9926 99613 23923 889459 301
Accumulated Depreciation Impairment Property Plant Equipment11 92016 67624 17166 861358 463
Additions Other Than Through Business Combinations Intangible Assets 19 96738 35270 65755 165
Additions Other Than Through Business Combinations Property Plant Equipment  17 574826 883813 096
Average Number Employees During Period10782134
Convertible Bonds In Issue    5 086 667
Corporation Tax Recoverable163 143259 254180 905492 417364 605
Creditors90 231116 5962 219 5593 254 5775 086 667
Current Tax For Period-163 143-96 111-180 905-492 417-364 605
Deferred Tax Asset Debtors122 559223 200378 8001 062 7003 141 200
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences45 02326 545-38 500-254 400-1 354 600
Dividends Paid On Shares4 306 7184 580 173   
Fixed Assets4 313 7894 590 4835 299 5467 620 2608 817 229
Future Minimum Lease Payments Under Non-cancellable Operating Leases 11 1252 225695 227621 544
Increase Decrease In Current Tax From Adjustment For Prior Periods  201  
Increase From Amortisation Charge For Year Intangible Assets 3 0046 24310 650435 412
Increase From Depreciation Charge For Year Property Plant Equipment 4 7567 49542 690291 602
Intangible Assets4 306 7184 580 1735 268 1776 804 6987 476 077
Intangible Assets Gross Cost4 310 7104 587 1695 281 4166 828 5877 935 378
Investments Fixed Assets    4 096
Investments In Group Undertakings Participating Interests    4 096
Issue Equity Instruments799 903    
Net Current Assets Liabilities1 053 965479 297-796 743815 4043 883 044
Other Creditors18 61859 2682 161 0423 108 8964 072 432
Other Taxation Social Security Payable14 04418 75631 35752 62996 057
Profit Loss-177 532-425 160-684 077  
Property Plant Equipment Gross Cost18 99126 98655 540882 4231 695 519
Provisions  924 9001 780 8833 265 739
Provisions For Liabilities Balance Sheet Subtotal680 614807 800924 9001 780 8833 265 739
Taxation Including Deferred Taxation Balance Sheet Subtotal680 614807 800924 9001 354 4002 078 300
Tax Tax Credit On Profit Or Loss On Ordinary Activities-118 120-69 566-219 204-746 817-1 719 205
Total Additions Including From Business Combinations Property Plant Equipment 7 99528 554  
Total Assets Less Current Liabilities5 367 7545 069 7804 502 8038 435 66412 700 273
Total Current Tax Expense Credit -96 111-180 704-492 417 
Trade Creditors Trade Payables57 56938 57227 16093 052758 615
Trade Debtors Trade Receivables   9 91548 292

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with no updates 10th October 2023
filed on: 10th, October 2023
Free Download (3 pages)

Company search