Company NameYachtinsure Limited
Company StatusActive
Company Number06779208
CategoryPrivate Limited Company
Incorporation Date23 December 2008(15 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Mark Alistair Birkett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2009(7 months, 3 weeks after company formation)
Appointment Duration14 years, 8 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address9 Doves Yard
London
N1 0HQ
Director NameMr David John Prince
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(9 years, 4 months after company formation)
Appointment Duration6 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Director NameMr Stuart James Markley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(15 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Director NameMr Jonathan Beauclair
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Stoatley Rise
Haslemere
Surrey
GU27 1AG
Director NameMr Stuart Richard Lilley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(2 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 March 2012)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Fenchurch Avenue
London
EC3M 5BS
Director NameMr Patrick Joseph Francis Greene
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed27 September 2011(2 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Creechurch Lane
London
EC3A 5EB

Location

Registered Address33 Creechurch Lane
London
EC3A 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£277,914
Net Worth£93,864
Cash£7,238
Current Liabilities£102,163

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 December 2023 (5 months ago)
Next Return Due21 December 2024 (7 months, 2 weeks from now)

Charges

15 October 2012Delivered on: 16 October 2012
Persons entitled: Coutts and Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 January 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
20 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
31 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
26 August 2020Accounts for a small company made up to 31 March 2020 (12 pages)
24 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
9 August 2019Accounts for a small company made up to 31 March 2019 (12 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
8 September 2018Change of details for International Risk Solutions Limited as a person with significant control on 9 March 2018 (2 pages)
11 July 2018Accounts for a small company made up to 31 March 2018 (12 pages)
27 April 2018Termination of appointment of Patrick Joseph Francis Greene as a director on 27 April 2018 (1 page)
27 April 2018Appointment of Mr David John Prince as a director on 27 April 2018 (2 pages)
27 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
29 August 2017Satisfaction of charge 1 in full (1 page)
29 August 2017Satisfaction of charge 1 in full (1 page)
27 June 2017Accounts for a small company made up to 31 March 2017 (12 pages)
27 June 2017Accounts for a small company made up to 31 March 2017 (12 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
24 June 2016Accounts for a small company made up to 31 March 2016 (9 pages)
24 June 2016Accounts for a small company made up to 31 March 2016 (9 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 200
(4 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 200
(4 pages)
10 July 2015Accounts for a small company made up to 31 March 2015 (8 pages)
10 July 2015Accounts for a small company made up to 31 March 2015 (8 pages)
2 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
(4 pages)
2 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
(4 pages)
24 July 2014Registered office address changed from 14 Fenchurch Avenue London EC3M 5BS to 33 Creechurch Lane London EC3A 5EB on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 14 Fenchurch Avenue London EC3M 5BS to 33 Creechurch Lane London EC3A 5EB on 24 July 2014 (1 page)
7 July 2014Accounts for a small company made up to 31 March 2014 (8 pages)
7 July 2014Accounts for a small company made up to 31 March 2014 (8 pages)
27 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 200
(4 pages)
27 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 200
(4 pages)
15 July 2013Full accounts made up to 31 March 2013 (14 pages)
15 July 2013Full accounts made up to 31 March 2013 (14 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 June 2012Full accounts made up to 31 March 2012 (16 pages)
26 June 2012Full accounts made up to 31 March 2012 (16 pages)
30 March 2012Termination of appointment of Stuart Lilley as a director (1 page)
30 March 2012Termination of appointment of Stuart Lilley as a director (1 page)
3 January 2012Director's details changed for Mr Stuart Richard Lilley on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Patrick Joseph Francis Greene on 3 January 2012 (2 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Mr Stuart Richard Lilley on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from 2Nd Floor 14 Fenchurch Avenue London EC3M 5AT United Kingdom on 3 January 2012 (1 page)
3 January 2012Director's details changed for Mr Patrick Joseph Francis Greene on 3 January 2012 (2 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
3 January 2012Registered office address changed from 2Nd Floor 14 Fenchurch Avenue London EC3M 5AT United Kingdom on 3 January 2012 (1 page)
3 January 2012Director's details changed for Mr Patrick Joseph Francis Greene on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Stuart Richard Lilley on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from 2Nd Floor 14 Fenchurch Avenue London EC3M 5AT United Kingdom on 3 January 2012 (1 page)
9 December 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 100
(3 pages)
9 December 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 100
(3 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 September 2011Appointment of Mr Stuart Richard Lilley as a director (2 pages)
27 September 2011Appointment of Mr Patrick Joseph Francis Greene as a director (2 pages)
27 September 2011Appointment of Mr Patrick Joseph Francis Greene as a director (2 pages)
27 September 2011Appointment of Mr Stuart Richard Lilley as a director (2 pages)
23 March 2011Registered office address changed from 12 Camomile Street London EC3A 7AS United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 12 Camomile Street London EC3A 7AS United Kingdom on 23 March 2011 (1 page)
8 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
10 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mark Alistair Birkett on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mark Alistair Birkett on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
21 November 2009Appointment of Mark Alistair Birkett as a director (2 pages)
21 November 2009Statement of capital following an allotment of shares on 23 December 2008
  • GBP 200
(2 pages)
21 November 2009Appointment of Mark Alistair Birkett as a director (2 pages)
21 November 2009Statement of capital following an allotment of shares on 23 December 2008
  • GBP 200
(2 pages)
6 November 2009Termination of appointment of Jonathan Beauclair as a director (1 page)
6 November 2009Termination of appointment of Jonathan Beauclair as a director (1 page)
31 December 2008Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
31 December 2008Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
23 December 2008Incorporation (13 pages)
23 December 2008Incorporation (13 pages)