Cardiff Tankers (UK) Limited LONDON


Cardiff Tankers (UK) started in year 2012 as Private Limited Company with registration number 07964665. The Cardiff Tankers (UK) company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at St Georges House, 6th Floor. Postal code: W1S 1HS.

There is a single director in the company at the moment - Kleanthis S., appointed on 15 July 2023. In addition, a secretary was appointed - Kleanthis S., appointed on 15 July 2023. As of 29 April 2024, there was 1 ex director - Christoforos D.. There were no ex secretaries.

Cardiff Tankers (UK) Limited Address / Contact

Office Address St Georges House, 6th Floor
Office Address2 15 Hanover Square
Town London
Post code W1S 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07964665
Date of Incorporation Fri, 24th Feb 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Kleanthis S.

Position: Secretary

Appointed: 15 July 2023

Kleanthis S.

Position: Director

Appointed: 15 July 2023

Fiducitrust Services Limited

Position: Corporate Secretary

Appointed: 24 February 2012

Resigned: 15 July 2023

Christoforos D.

Position: Director

Appointed: 24 February 2012

Resigned: 15 July 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Georgios E. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Antonios K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Georgios E.

Notified on 14 December 2018
Nature of control: 75,01-100% shares

Antonios K.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, August 2023
Free Download (21 pages)

Company search

Advertisements