Maimi
Florida
33178
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2011(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Anthony Miles Key |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Finance Director - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 43 Sidney Road Twickenham Middlesex TW1 1JP |
Director Name | Mr Jonathan Robert Cole |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Wade Nicholas Declaris |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Carlos Manuel Velazquez |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 9800 Nw 41st Street Maimi Florida 33178 |
Director Name | Mr Christopher John White |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Svp, Treasurer Adrienne Beth Bolan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2017(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2018) |
Role | Vice President, Treasurer |
Country of Residence | United States |
Correspondence Address | 9800 Nw 41st Street Maimi Florida 33178 |
Website | www.yachtfuel.co.uk |
---|
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
3 July 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
6 February 2023 | Statement of company's objects (2 pages) |
5 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
8 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
20 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 August 2018 | Termination of appointment of Adrienne Beth Bolan as a director on 1 August 2018 (1 page) |
8 August 2018 | Appointment of Richard Donald Mcmichael as a director on 1 August 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 January 2018 | Director's details changed for Svp, Treasurer Adrienne Beth Bolan on 26 January 2018 (2 pages) |
26 January 2018 | Director's details changed for Adrienne Beth Bolan on 26 January 2018 (2 pages) |
26 January 2018 | Director's details changed for Adrienne Beth Bolan on 26 January 2018 (2 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
13 June 2017 | Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
30 May 2017 | Appointment of Adrienne Beth Bolan as a director on 26 May 2017 (2 pages) |
30 May 2017 | Appointment of Adrienne Beth Bolan as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Carlos Manuel Velazquez as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Carlos Manuel Velazquez as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page) |
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 December 2016 | Director's details changed for Carlos Manuel Velazquez on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Carlos Manuel Velazquez on 7 December 2016 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages) |
12 September 2014 | Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages) |
12 September 2014 | Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages) |
28 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
19 November 2013 | Director's details changed for Mr Wade Nicholas Declaris on 11 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Jonathan Robert Cole on 11 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Jonathan Robert Cole on 11 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Wade Nicholas Declaris on 11 November 2013 (2 pages) |
5 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
26 July 2013 | Director's details changed for Mr Wade Nicholas Declaris on 15 July 2011 (2 pages) |
26 July 2013 | Director's details changed for Mr Wade Nicholas Declaris on 15 July 2011 (2 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 January 2013 | Director's details changed for Mr Jonathan Robert Cole on 1 April 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Jonathan Robert Cole on 1 April 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Jonathan Robert Cole on 1 April 2012 (2 pages) |
16 October 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
16 October 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
3 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages) |
10 May 2012 | Termination of appointment of Anthony Key as a director (1 page) |
10 May 2012 | Termination of appointment of Anthony Key as a director (1 page) |
10 May 2012 | Appointment of Mr Christopher John White as a director (2 pages) |
10 May 2012 | Appointment of Mr Christopher John White as a director (2 pages) |
15 July 2011 | Incorporation (62 pages) |
15 July 2011 | Incorporation (62 pages) |