UKBizDB.co.uk

YACHTWORLD INTERNATIONAL LIMITED

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

This company is commonly known as Yachtworld International Limited. The company was founded 14 years ago and was given the registration number 07086724. The firm's registered office is in FAREHAM. You can find them at East Wing, Cams Hall, Fareham, Hampshire. This company's SIC code is 63120 - Web portals.

Company Information

Name:YACHTWORLD INTERNATIONAL LIMITED
Company Number:07086724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:East Wing, Cams Hall, Fareham, Hampshire, PO16 8AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 31, Pure Office, Port View, One Port Way, Port Solent, United Kingdom, PO6 4TY

Secretary01 November 2023Active
Office 31, Pure Office, Port View, One Port Way, Port Solent, United Kingdom, PO6 4TY

Director01 November 2023Active
1221, 1221 Brickell Ave, Unit 2300, Miami, United States, 33131

Director07 April 2023Active
Cams Hall, Cams Hill, Fareham, Uk, PO16 8AB

Secretary01 August 2016Active
150, Granby Street, Norfolk, Usa, 23510

Secretary17 December 2009Active
Suite 2300, 1221 Brickell Avenue, Miami, United States, 33131

Secretary14 December 2017Active
Suite 2300, 1221 Brickell Avenue, Miami, United States, 33131

Secretary14 December 2017Active
301, Titchfield Road, Stubbington, Fareham, United Kingdom, PO14 3ER

Director25 November 2009Active
150, Granby Street, Norfolk, Usa,

Director01 August 2016Active
150, Granby Street, Norfolk, United States,

Director17 December 2009Active
150, Granby Street, Norfolk, Usa, 23510

Director17 December 2009Active
Suite 2300, 1221 Brickell Avenue, Miami, United States, 33131

Director14 December 2017Active
601, Lexington Ave, New York, United States,

Director01 August 2016Active
601, Lexington Ave, New York, United States,

Director01 August 2016Active
150, Granby Street, Norfolk, United States,

Director17 December 2009Active
150, Granby Street, Norfolk, United States,

Director17 December 2009Active
Suite 2300, 1221 Brickell Avenue, Miami, United States, 33131

Director18 February 2021Active

People with Significant Control

Mr Andrew William Guille
Notified on:31 December 2018
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:Guernsey
Address:Third Floor, Royal Bank Place, St Peter Port, Guernsey, GY1 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Mary Le Maitre Ward
Notified on:13 October 2017
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:Guernsey
Address:Third Floor, Royal Bank Place, St Peter Port, Guernsey, GY1 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Cresswell
Notified on:13 October 2017
Status:Active
Date of birth:June 1968
Nationality:Australian
Country of residence:United Kingdom
Address:33, Jermyn Street, London, United Kingdom, SW1Y 6DN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr David Payne Staples
Notified on:13 October 2017
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:Guernsey
Address:Third Floor, Royal Bank Place, St Peter Port, Guernsey, GY1 2HJ
Nature of control:
  • Significant influence or control
Mr Marcelo Gigliani
Notified on:24 November 2016
Status:Active
Date of birth:September 1974
Nationality:Spanish
Country of residence:Usa
Address:601, Lexington Avenue, New York, Usa, NY 10022
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.