Princess Yachts (holdings) Limited PLYMOUTH


Founded in 2007, Princess Yachts (holdings), classified under reg no. 06409725 is an active company. Currently registered at C/o Princess Yachts Limited PL1 3QG, Plymouth the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2019-08-05 Princess Yachts (holdings) Limited is no longer carrying the name Rno.

At the moment there are 2 directors in the the company, namely Graham M. and William G.. In addition one secretary - Adrian B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ian D. who worked with the the company until 28 February 2015.

Princess Yachts (holdings) Limited Address / Contact

Office Address C/o Princess Yachts Limited
Office Address2 Newport Street
Town Plymouth
Post code PL1 3QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06409725
Date of Incorporation Thu, 25th Oct 2007
Industry Activities of extraterritorial organizations and bodies
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Graham M.

Position: Director

Appointed: 26 September 2023

William G.

Position: Director

Appointed: 26 September 2023

Adrian B.

Position: Secretary

Appointed: 14 March 2017

Benoit D.

Position: Director

Appointed: 01 December 2020

Resigned: 15 March 2023

Felix H.

Position: Director

Appointed: 30 March 2020

Resigned: 15 March 2023

Nicolas B.

Position: Director

Appointed: 27 November 2019

Resigned: 15 March 2023

David H.

Position: Director

Appointed: 26 September 2019

Resigned: 15 March 2023

Adrian B.

Position: Director

Appointed: 14 March 2017

Resigned: 26 September 2023

Antony S.

Position: Director

Appointed: 16 March 2016

Resigned: 27 September 2023

Caroline F.

Position: Director

Appointed: 24 December 2014

Resigned: 04 July 2016

Paul S.

Position: Director

Appointed: 23 September 2014

Resigned: 29 February 2016

Philippe M.

Position: Director

Appointed: 23 September 2014

Resigned: 31 January 2020

Alfonso P.

Position: Director

Appointed: 28 February 2013

Resigned: 30 March 2020

Ian D.

Position: Secretary

Appointed: 03 September 2008

Resigned: 28 February 2015

Christopher G.

Position: Director

Appointed: 09 July 2008

Resigned: 02 August 2019

David K.

Position: Director

Appointed: 09 July 2008

Resigned: 06 August 2015

Patrick H.

Position: Director

Appointed: 09 July 2008

Resigned: 12 November 2019

Alexandre S.

Position: Director

Appointed: 09 July 2008

Resigned: 28 February 2013

Daniel P.

Position: Director

Appointed: 09 July 2008

Resigned: 04 May 2016

Philippe F.

Position: Director

Appointed: 20 February 2008

Resigned: 30 September 2019

Eduardo V.

Position: Director

Appointed: 20 February 2008

Resigned: 30 September 2019

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2007

Resigned: 03 September 2008

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 25 October 2007

Resigned: 20 February 2008

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Mayflower Bidco Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mayflower Bidco Limited

C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14649189
Notified on 15 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rno August 5, 2019
Tiara Newco March 3, 2008
Hackremco (no. 2544) February 19, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 2nd, March 2024
Free Download (4 pages)

Company search

Advertisements