Odessos Shipping (UK) Limited LONDON


Founded in 2003, Odessos Shipping (UK), classified under reg no. 04814718 is an active company. Currently registered at Colette House 2nd Floor W1J 0DX, London the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 31st August 2006 Odessos Shipping (UK) Limited is no longer carrying the name Nort Maritime (UK).

Currently there are 2 directors in the the company, namely Thomas H. and Ioannis A.. In addition one secretary - Christopher H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Odessos Shipping (UK) Limited Address / Contact

Office Address Colette House 2nd Floor
Office Address2 52-55 Piccadilly
Town London
Post code W1J 0DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04814718
Date of Incorporation Mon, 30th Jun 2003
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Thomas H.

Position: Director

Appointed: 01 July 2021

Christopher H.

Position: Secretary

Appointed: 26 May 2021

Ioannis A.

Position: Director

Appointed: 01 December 2015

Filippo L.

Position: Director

Appointed: 25 August 2017

Resigned: 01 July 2021

Yan G.

Position: Secretary

Appointed: 14 November 2014

Resigned: 26 May 2021

Totyu V.

Position: Director

Appointed: 14 November 2014

Resigned: 25 August 2017

Per A.

Position: Director

Appointed: 09 January 2014

Resigned: 18 December 2015

Neil W.

Position: Secretary

Appointed: 25 September 2013

Resigned: 14 November 2014

Daniel O.

Position: Director

Appointed: 31 March 2011

Resigned: 25 September 2013

Chaim K.

Position: Director

Appointed: 21 July 2003

Resigned: 25 September 2013

Neil W.

Position: Director

Appointed: 21 July 2003

Resigned: 14 November 2014

Amnon L.

Position: Director

Appointed: 30 June 2003

Resigned: 31 March 2011

Rami Z.

Position: Director

Appointed: 30 June 2003

Resigned: 14 November 2014

Chaim K.

Position: Secretary

Appointed: 30 June 2003

Resigned: 25 September 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Richard M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Marshall E. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Midwinter Capital Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Richard M.

Notified on 31 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marshall E.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Midwinter Capital Limited

1 King William Street, London, United Kingdom, EC4N 7AR, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House Register
Registration number 11574427
Notified on 6 April 2016
Ceased on 31 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nort Maritime (UK) August 31, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to Saturday 31st December 2022
filed on: 16th, August 2023
Free Download (20 pages)

Company search