Company NameYachtsafe Limited
DirectorNikistratos Androulakis
Company StatusActive
Company Number08625432
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nikistratos Androulakis
Date of BirthJune 1984 (Born 39 years ago)
NationalityGreek
StatusCurrent
Appointed04 January 2016(2 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleLawyer
Country of ResidenceCyprus
Correspondence Address30 Dean Street
London
W1D 3SA
Secretary NameCowdrey Ltd (Corporation)
StatusCurrent
Appointed04 January 2016(2 years, 5 months after company formation)
Appointment Duration8 years, 3 months
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameMiss Stavvi Kanaris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed16 October 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2016)
RolePersonal Assistant
Country of ResidenceCyprus
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2013(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameFenchurch Marine Services Limited (Corporation)
StatusResigned
Appointed16 October 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2016)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Secretary NameFides Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2016)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB

Location

Registered Address30 Dean Street
London
W1D 3SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

7 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 April 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
1 July 2021Statement of capital following an allotment of shares on 5 November 2020
  • EUR 4,914,410
(3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
24 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
8 April 2020Amended micro company accounts made up to 31 July 2017 (1 page)
31 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 August 2019Statement of capital following an allotment of shares on 22 July 2019
  • EUR 3,716,110
(3 pages)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
22 April 2019Notification of Nikolaos Martinos as a person with significant control on 26 March 2018 (2 pages)
22 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
13 September 2018Statement of capital following an allotment of shares on 24 August 2018
  • EUR 3,401,110
(3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
30 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
15 November 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
21 March 2016Appointment of Mr Nikistratos Androulakis as a director on 4 January 2016 (2 pages)
21 March 2016Appointment of Cowdrey Ltd as a secretary on 4 January 2016 (2 pages)
21 March 2016Termination of appointment of Fides Secretaries Limited as a secretary on 4 January 2016 (1 page)
21 March 2016Appointment of Mr Nikistratos Androulakis as a director on 4 January 2016 (2 pages)
21 March 2016Termination of appointment of Fides Secretaries Limited as a secretary on 4 January 2016 (1 page)
21 March 2016Termination of appointment of Stavvi Kanaris as a director on 4 January 2016 (1 page)
21 March 2016Appointment of Cowdrey Ltd as a secretary on 4 January 2016 (2 pages)
21 March 2016Termination of appointment of Fenchurch Marine Services Limited as a director on 4 January 2016 (1 page)
21 March 2016Termination of appointment of Stavvi Kanaris as a director on 4 January 2016 (1 page)
21 March 2016Termination of appointment of Fenchurch Marine Services Limited as a director on 4 January 2016 (1 page)
1 July 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 July 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 May 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(5 pages)
18 May 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(5 pages)
18 May 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
10 January 2014Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 10 January 2014 (1 page)
10 January 2014Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 10 January 2014 (1 page)
19 November 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 1,000
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 1,000
(3 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 October 2013Appointment of Fides Secretaries Limited as a secretary (2 pages)
16 October 2013Termination of appointment of Jonathan Purdon as a director (1 page)
16 October 2013Appointment of Stavvi Kanaris as a director (2 pages)
16 October 2013Appointment of Fenchurch Marine Services Limited as a director (2 pages)
16 October 2013Appointment of Fides Secretaries Limited as a secretary (2 pages)
16 October 2013Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
16 October 2013Termination of appointment of Jonathan Purdon as a director (1 page)
16 October 2013Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
16 October 2013Appointment of Stavvi Kanaris as a director (2 pages)
16 October 2013Appointment of Fenchurch Marine Services Limited as a director (2 pages)
26 July 2013Incorporation (11 pages)
26 July 2013Incorporation (11 pages)