P & O OVERSEAS HOLDINGS LIMITED
Overview
| Company Name | P & O OVERSEAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00537728 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of P & O OVERSEAS HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is P & O OVERSEAS HOLDINGS LIMITED located?
| Registered Office Address | 16 Palace Street London SW1E 5JQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of P & O OVERSEAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVENUE SHIPPING COMPANY LIMITED | Sep 04, 1954 | Sep 04, 1954 |
What are the latest accounts for P & O OVERSEAS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for P & O OVERSEAS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | No |
What are the latest filings for P & O OVERSEAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||
legacy | 120 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 117 pages | PARENT_ACC | ||
Confirmation statement made on Jan 31, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Rashed Ali Hassan Abdulla on Jul 22, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 31, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Ziad El Chami as a secretary on Jul 19, 2023 | 2 pages | AP03 | ||
Termination of appointment of Mohammad Alhashimy as a secretary on Jul 19, 2023 | 1 pages | TM02 | ||
Appointment of John Mark Woollacott as a director on Jul 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mohammad Alhashimy as a director on Jul 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2023 with updates | 5 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 16 pages | AA | ||
legacy | 113 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 1 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 27, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Mantraraj Dipak Budhdev as a director on Nov 25, 2021 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Who are the officers of P & O OVERSEAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EL CHAMI, Ziad | Secretary | 16 Palace Street London SW1E 5JQ | 312144050001 | |||||||
| ABDULLA, Rashed Ali Hassan | Director | 16 Palace Street London SW1E 5JQ | England | Emirati | 246488380006 | |||||
| WOOLLACOTT, John Mark | Director | 16 Palace Street London SW1E 5JQ | England | Australian | 311518760001 | |||||
| ALHASHIMY, Mohammad | Secretary | 16 Palace Street London SW1E 5JQ | 198822110001 | |||||||
| ALLINSON, Bernadette | Secretary | Street 5 Meadows 1 Dubai Villa 31, United Arab Emirates | Other | 116264270002 | ||||||
| DAMLE, Sameer Dileep | Secretary | 76 St. Saviours Wharf 8 Shad Thames SE1 2YP London | British | 121281830001 | ||||||
| LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||
| LEONARD, David Jack | Secretary | Flat 10 10 Abbey Orchard Street SW1P 2JP London | British | 30168510002 | ||||||
| OWEN, Michael | Secretary | 1 Thornfield Gardens Sandown Park TN2 4RZ Tunbridge Wells Kent | British | 10057640001 | ||||||
| REES, Nicholas Haydn Glyndwr | Secretary | 80 Frankfurt Road SE24 9NY London | British | 115881230001 | ||||||
| SCOTT, Sandra | Secretary | 40 The Grove Ealing W5 5LH London | British | 75631110001 | ||||||
| ALHASHIMY, Mohammad Ebrahim Ali | Director | 16 Palace Street London SW1E 5JQ | United Kingdom | British | 170773300001 | |||||
| BUDHDEV, Mantraraj Dipak | Director | 16 Palace Street London SW1E 5JQ | United Kingdom | British | 245846290001 | |||||
| CROSSMAN, John Malcolm, Lieutenant Commander | Director | The Old Vicarage Church Hill Ramsey CO12 5EU Harwich Essex | England | British | 41093970001 | |||||
| DALGAARD, Flemming | Director | 8 Netherton Road St Margarets TW1 1LZ Twickenham Middlesex | United Kingdom | Danish | 116091010001 | |||||
| GRADON, Richard Michael | Director | Summer House 18 Granville Road RH8 0DA Oxted Surrey | United Kingdom | British | 48859920002 | |||||
| JAYARAMAN, Ganesh Raj, Mr. | Director | Buckingham Gate SW1E 6BS London 51 United Kingdom | United Kingdom | Australian | 184531160001 | |||||
| LAVER, John Michael | Director | Brook House Homestead Road TN8 6JD Edenbridge Kent | United Kingdom | British | 8207040001 | |||||
| LEONARD, David Jack | Director | Flat 10 10 Abbey Orchard Street SW1P 2JP London | England | British | 30168510002 | |||||
| LUFF, Nicholas Lawrence | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 51651260003 | |||||
| LUFF, Nicholas Lawrence | Director | 30 Kings Avenue SM5 4NX Carshalton Surrey | British | 51651260001 | ||||||
| MACPHAIL, Bruce Dugald, Sir | Director | Thorpe Lubenham Hall LE16 9TR Market Harborough Leicestershire | United Kingdom | British | 3643020001 | |||||
| MONTEITH, Nicholas John | Director | 45 Mayfair Avenue KT4 7SH Worcester Park Surrey | British | 39120850002 | ||||||
| MOORE, Michael Ellis | Director | Dp World Dubai United Arab Emirates | American | 114436710001 | ||||||
| MORRIS, David Edward Alban | Director | 3 Spencer Hill SW19 4PA London | British | 7177920002 | ||||||
| OWEN, Michael | Director | 1 Thornfield Gardens Sandown Park TN2 4RZ Tunbridge Wells Kent | British | 10057640001 | ||||||
| QURESHI, Sarmad Mehmood | Director | 16 Palace Street London SW1E 5JQ | England | British | 159707370002 | |||||
| SAUNDERS, Hugh Martin | Director | 53 Watford Road WD7 8LG Radlett Hertfordshire | England | British | 528200001 | |||||
| SCOTT, Sandra | Director | 40 The Grove Ealing W5 5LH London | England | British | 75631110001 | |||||
| SHAW, Derek | Director | 35 Granville Road RH8 0BX Oxted Surrey | England | British | 114437060001 | |||||
| WALKER, Peter Arthur | Director | Woodman Lane Sewardstonebury E4 7QR London Montrose United Kingdom | United Kingdom | British | 708770002 | |||||
| WALTERS, Patrick William | Director | Tucker Mill Sway Road SO41 8NN Lymington | England | British | 154424260001 | |||||
| WOOLLACOTT, John Mark | Director | Villiers Avenue Surbiton KT5 8BE Surrey 105 United Kingdom | Australian | 121666370002 |
Who are the persons with significant control of P & O OVERSEAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Partkestrel Limited | Apr 06, 2016 | Palace Street SW1E 5JQ London 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0