Almare Yacht Limited LONDON


Founded in 2017, Almare Yacht, classified under reg no. 10643662 is an active company. Currently registered at 3 Heath Lodge NW5 1RD, London the company has been in the business for 7 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Sylvain K., appointed on 17 June 2022. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Herve L., Cyrille R. and others listed below. There were no ex secretaries.

Almare Yacht Limited Address / Contact

Office Address 3 Heath Lodge
Office Address2 4 St. Albans Road
Town London
Post code NW5 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10643662
Date of Incorporation Tue, 28th Feb 2017
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Repair and maintenance of ships and boats
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Sylvain K.

Position: Director

Appointed: 17 June 2022

Herve L.

Position: Director

Appointed: 14 January 2020

Resigned: 17 June 2022

Cyrille R.

Position: Director

Appointed: 28 February 2017

Resigned: 14 January 2020

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we identified, there is Sylvain K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Isabelle L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Herve L., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sylvain K.

Notified on 17 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Isabelle L.

Notified on 14 January 2020
Ceased on 17 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Herve L.

Notified on 14 January 2020
Ceased on 17 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Cyrille R.

Notified on 28 February 2017
Ceased on 14 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors139139139139139 
Net Assets Liabilities-23 813-37 738-38 489-70 413139139
Other Debtors139139139139139 
Property Plant Equipment180 000180 000180 000180 000180 000 
Current Assets    139139
Other
Creditors180 000180 000180 000180 000180 000180 000
Net Current Assets Liabilities-23 813-37 738-38 489-70 413139139
Other Creditors180 000180 000180 000180 000180 000 
Property Plant Equipment Gross Cost180 000180 000180 000180 000  
Total Additions Including From Business Combinations Property Plant Equipment180 000     
Total Assets Less Current Liabilities156 187142 262141 511109 58795 005180 139
Fixed Assets    180 000180 000

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 3rd February 2024
filed on: 6th, April 2024
Free Download (3 pages)

Company search

Advertisements