UKBizDB.co.uk

TALL SHIPS RACES INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tall Ships Races International Limited. The company was founded 21 years ago and was given the registration number 04894646. The firm's registered office is in GOSPORT. You can find them at Charles House, Mumby Road, Gosport, Hampshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:TALL SHIPS RACES INTERNATIONAL LIMITED
Company Number:04894646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Charles House, Mumby Road, Gosport, Hampshire, PO12 1AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Cooperage Green, Royal Clarence Yard, Weevil Lane, Gosport, United Kingdom, PO12 1FY

Secretary07 January 2020Active
Noorderhaven 37, Noorderhaven 37, Harlingen, Netherlands, 8861 AJ

Director12 August 2019Active
Charles House, Mumby Road, Gosport, PO12 1AH

Director22 September 2018Active
Unit 9, Cooperage Green, Royal Clarence Yard, Weevil Lane, Gosport, United Kingdom, PO12 1FY

Director07 February 2024Active
Unit 9, Cooperage Green, Royal Clarence Yard, Weevil Lane, Gosport, United Kingdom, PO12 1FY

Director01 April 2021Active
Unit 9, Cooperage Green, Royal Clarence Yard, Weevil Lane, Gosport, United Kingdom, PO12 1FY

Director25 November 2016Active
Van Lanscroonstraat 28, Van Lanscroonstraat 28, The Hague, Netherlands,

Director12 August 2019Active
Graveningen 47, Graveningen 47, Asmaloy, 1684 Vesteroy, Norway,

Director12 August 2019Active
Charles House, Mumby Road, Gosport, PO12 1AH

Secretary24 January 2018Active
Owlwood, Hogpits Bottom, Flaunden, United Kingdom, HP3 0PU

Secretary09 April 2005Active
Centurion House, 37 Jewry Street, London, EC3N 2ER

Corporate Secretary10 September 2003Active
Charles House, Mumby Road, Gosport, United Kingdom, PO12 1AH

Director20 April 2013Active
Charles House, Premier Marina, Mumby Road, Gosport, Uk, PO12 1AH

Director26 March 2015Active
Charles House, Mumby Road, Gosport, United Kingdom, PO12 1AH

Director20 April 2013Active
Charles House, Mumby Road, Gosport, United Kingdom, PO12 1AH

Director20 April 2013Active
4 Lodge Hill, Newtown, Fareham, PO17 6LQ

Director08 April 2005Active
The Owl House, 8 East Hill Close Wallington, Fareham, PO16 8SE

Director08 April 2005Active
Charles House, Mumby Road, Gosport, PO12 1AH

Director31 May 2015Active
Charles House, Mumby Road, Gosport, United Kingdom, PO12 1AH

Director25 March 2015Active
Stokkahagen 54, Stauanger, Norway,

Director14 November 2007Active
Charles House, Mumby Road, Gosport, PO12 1AH

Director15 March 2019Active
Charles House, Mumby Road, Gosport, PO12 1AH

Director07 April 2015Active
Rake Manor, Milford, GU8 5AD

Director01 May 2006Active
Charles House, Mumby Road, Gosport, PO12 1AH

Director26 September 2018Active
17 St Marks Road, Gosport, PO12 2DA

Director08 April 2005Active
PO BOX 2613, Halifax, Nova Scotia, B3J 3NS

Director08 April 2005Active
5, Mumby Road, Gosport, PO12 1AA

Director01 November 2009Active
15 Green Lane, Oxhey, Watford, WD19 4NL

Director10 September 2003Active
Old Bridge Cottage, The Hythe, Staines, TW18 3JF

Director08 April 2005Active
Bredaberg 20 S-450 43, Smogen, Sweden,

Director12 November 2008Active
Charles House, Mumby Road, Gosport, PO12 1AH

Director29 January 2016Active
1 Montah Avenue, Kilara, New South Wales, Australia,

Director01 June 2005Active
Charles House, Gosport Marina, Mumby Road, Gosport, United Kingdom, PO12 1AH

Director26 March 2015Active
Charles House, Mumby Road, Gosport, PO12 1AH

Director28 January 2016Active
Charles House, Mumby Road, Gosport, United Kingdom, PO12 1AH

Director20 April 2013Active

People with Significant Control

Mr Einar Corwin
Notified on:08 September 2021
Status:Active
Date of birth:November 1953
Nationality:Norwegian
Country of residence:United Kingdom
Address:Unit 9, Cooperage Green, Gosport, United Kingdom, PO12 1FY
Nature of control:
  • Significant influence or control
Mr Ross Macdonald
Notified on:01 February 2018
Status:Active
Date of birth:January 1957
Nationality:British
Address:Charles House, Mumby Road, Gosport, PO12 1AH
Nature of control:
  • Significant influence or control
Mr Douglas Allan Prothero
Notified on:01 July 2016
Status:Active
Date of birth:February 1964
Nationality:Canadian
Address:Charles House, Mumby Road, Gosport, PO12 1AH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.