Company NameYacht Fuel Services Limited
DirectorRichard Donald McMichael
Company StatusActive
Company Number07706757
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Donald McMichael
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed01 August 2018(7 years after company formation)
Appointment Duration5 years, 8 months
RoleSvp-Finance (Aviation)
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Maimi
Florida
33178
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed15 July 2011(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Anthony Miles Key
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleFinance Director - Europe
Country of ResidenceUnited Kingdom
Correspondence Address43 Sidney Road
Twickenham
Middlesex
TW1 1JP
Director NameMr Jonathan Robert Cole
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor
62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Wade Nicholas Declaris
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address8th Floor
62 Buckingham Gate
London
SW1E 6AJ
Director NameCarlos Manuel Velazquez
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Maimi
Florida
33178
Director NameMr Christopher John White
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(9 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address8th Floor
62 Buckingham Gate
London
SW1E 6AJ
Director NameSvp, Treasurer Adrienne Beth Bolan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2017(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2018)
RoleVice President, Treasurer
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Maimi
Florida
33178

Contact

Websitewww.yachtfuel.co.uk

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

14 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 July 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
6 February 2023Statement of company's objects (2 pages)
5 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
8 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
20 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 May 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
30 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 August 2018Termination of appointment of Adrienne Beth Bolan as a director on 1 August 2018 (1 page)
8 August 2018Appointment of Richard Donald Mcmichael as a director on 1 August 2018 (2 pages)
29 May 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
30 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 January 2018Director's details changed for Svp, Treasurer Adrienne Beth Bolan on 26 January 2018 (2 pages)
26 January 2018Director's details changed for Adrienne Beth Bolan on 26 January 2018 (2 pages)
26 January 2018Director's details changed for Adrienne Beth Bolan on 26 January 2018 (2 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 June 2017Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page)
13 June 2017Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page)
9 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 May 2017Appointment of Adrienne Beth Bolan as a director on 26 May 2017 (2 pages)
30 May 2017Appointment of Adrienne Beth Bolan as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Carlos Manuel Velazquez as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Carlos Manuel Velazquez as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 December 2016Director's details changed for Carlos Manuel Velazquez on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Carlos Manuel Velazquez on 7 December 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 November 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(7 pages)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(7 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(7 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages)
12 September 2014Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages)
12 September 2014Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(7 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(7 pages)
19 November 2013Director's details changed for Mr Wade Nicholas Declaris on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Jonathan Robert Cole on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Jonathan Robert Cole on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Wade Nicholas Declaris on 11 November 2013 (2 pages)
5 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
26 July 2013Director's details changed for Mr Wade Nicholas Declaris on 15 July 2011 (2 pages)
26 July 2013Director's details changed for Mr Wade Nicholas Declaris on 15 July 2011 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 January 2013Director's details changed for Mr Jonathan Robert Cole on 1 April 2012 (2 pages)
23 January 2013Director's details changed for Mr Jonathan Robert Cole on 1 April 2012 (2 pages)
23 January 2013Director's details changed for Mr Jonathan Robert Cole on 1 April 2012 (2 pages)
16 October 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
16 October 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
3 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
5 July 2012Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages)
10 May 2012Termination of appointment of Anthony Key as a director (1 page)
10 May 2012Termination of appointment of Anthony Key as a director (1 page)
10 May 2012Appointment of Mr Christopher John White as a director (2 pages)
10 May 2012Appointment of Mr Christopher John White as a director (2 pages)
15 July 2011Incorporation (62 pages)
15 July 2011Incorporation (62 pages)