P&O EUROPEAN FERRIES (PORTSMOUTH) LIMITED
Overview
| Company Name | P&O EUROPEAN FERRIES (PORTSMOUTH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00801658 |
| 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 EUROPEAN FERRIES (PORTSMOUTH) LIMITED?
- Sea and coastal passenger water transport (50100) / Transportation and storage
Where is P&O EUROPEAN FERRIES (PORTSMOUTH) LIMITED located?
| Registered Office Address | Kent House 4th Floor, 81 Station Road TN23 1PP Ashford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of P&O EUROPEAN FERRIES (PORTSMOUTH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THORESEN CAR FERRIES LIMITED | Apr 20, 1964 | Apr 20, 1964 |
What are the latest accounts for P&O EUROPEAN FERRIES (PORTSMOUTH) 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 EUROPEAN FERRIES (PORTSMOUTH) LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for P&O EUROPEAN FERRIES (PORTSMOUTH) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 100 pages | AA | ||||||
Confirmation statement made on Dec 01, 2025 with updates | 5 pages | CS01 | ||||||
Registered office address changed from Channel House Channel View Road Dover Kent CT17 9TJ to Kent House 4th Floor, 81 Station Road Ashford TN23 1PP on Dec 12, 2025 | 1 pages | AD01 | ||||||
Termination of appointment of John Steer as a director on Oct 20, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Kasper Moos as a director on Oct 20, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Tushar Patel as a director on Aug 28, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Peter Douglas Gerald Hebblethwaite as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||
Auditor's resignation | 1 pages | AUD | ||||||
Appointment of Mr John Steer as a director on Apr 10, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Prasad Narayan as a director on Apr 10, 2025 | 1 pages | TM01 | ||||||
Second filing for the appointment of Anoushka Kachelo as a secretary | 5 pages | RP04AP03 | ||||||
Appointment of Mrs Anoushka Rafia Kachelo as a secretary on Jan 01, 2025 | 3 pages | AP03 | ||||||
| ||||||||
Termination of appointment of Amelia Mitchell as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Prasad Narayan as a director on Aug 03, 2022 | 2 pages | AP01 | ||||||
Appointment of Mr Peter Douglas Gerald Hebblethwaite as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Karl Howarth as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of David Stretch as a director on Nov 23, 2021 | 1 pages | TM01 | ||||||
Director's details changed for Mr Karl Howarth on May 07, 2021 | 2 pages | CH01 | ||||||
Who are the officers of P&O EUROPEAN FERRIES (PORTSMOUTH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KACHELO, Anoushka Rafia | Secretary | Channel View Road CT17 9TJ Dover Channel House Kent United Kingdom | 330847910001 | |||||||
| MOOS, Kasper | Director | 4th Floor, 81 Station Road TN23 1PP Ashford Kent House England | Denmark | Danish | 341855320001 | |||||
| PATEL, Tushar | Director | 4th Floor, 81 Station Road TN23 1PP Ashford Kent House England | England | British | 258186200001 | |||||
| CUNNINGHAM, Charles Howard | Secretary | 50 Bathgate Road SW19 5PJ London | British | 1095260001 | ||||||
| DUGARD, Ellice | Secretary | Channel House Channel View Road CT17 9TJ Dover Kent | 263379210001 | |||||||
| KITCHIN, Susan Frances | Secretary | Channel House Channel View Road CT17 9TJ Dover Kent | British | 114953080002 | ||||||
| LANGFORD, John Graham | Secretary | 23 Coxhill Gardens River CT17 0PX Dover Kent | British | 26708230001 | ||||||
| LANGFORD, John Graham | Secretary | 23 Coxhill Gardens River CT17 0PX Dover Kent | British | 26708230001 | ||||||
| LOADER, Nicholas Paul | Secretary | 43 Castle Lane SO53 4AH Chandlers Ford Hampshire | British | 104866440001 | ||||||
| MITCHELL, Amelia | Secretary | Channel House Channel View Road CT17 9TJ Dover Kent | 276784020001 | |||||||
| SCOTT, Sandra | Secretary | 40 The Grove Ealing W5 5LH London | British | 75631110001 | ||||||
| BELL, Janette Susan | Director | Channel View Road CT17 9TJ Dover Channel House Kent England | United Kingdom | British | 169959320001 | |||||
| CAIRNS, Terence Charles | Director | 54 Millside Drive AB14 0WH Peterculter Aberdeenshire | British | 36323370001 | ||||||
| COTTON, Lesley Anne | Director | Channel View Road CT17 9TJ Dover Channel House Kent | England | British | 110996340001 | |||||
| CUNNINGHAM, Charles Howard | Director | 50 Bathgate Road SW19 5PJ London | British | 1095260001 | ||||||
| DAELMAN, Ronald Frans Marie | Director | 6 Wick Lane Dovercourt CO12 3TA Harwich Essex | United Kingdom | Belgian | 119495020001 | |||||
| DAVENPORT, James Alan, Captain | Director | 21 St Catherines Way PO16 8RH Fareham Hampshire | British | 32182570001 | ||||||
| DECAIX, Jean Pierre | Director | 11 Rue De Caligny 76600 Le Haure Le Haure France | French | 32428570001 | ||||||
| DEEBLE, Helen | Director | Channel House Channel View Road CT17 9TJ Dover Kent | England | British | 49967450003 | |||||
| DUNLOP, Graeme Dermott Stuart | Director | 5 Ranelagh Avenue SW6 3PJ London | United Kingdom | British | 429340006 | |||||
| EDSALL, Simon James | Director | Cross House High Street GU32 1NW East Meon Hampshire | United Kingdom | British | 127921480003 | |||||
| GARNER, John Phillip | Director | Channel House Channel View Road CT17 9TJ Dover Kent | United Kingdom | British | 101748940005 | |||||
| HEBBLETHWAITE, Peter Douglas Gerald | Director | Channel House Channel View Road CT17 9TJ Dover Kent | England | British | 294984520001 | |||||
| HOWARTH, Karl | Director | Channel House Channel View Road CT17 9TJ Dover Kent | England | British | 119172380004 | |||||
| JOHNSON, Simon Richard | Director | 2 Pennington Close Westbere CT2 0HL Canterbury Kent | United Kingdom | British | 109764830001 | |||||
| LAMING, Christopher John | Director | 5 Roonagh Court ME10 1QS Sittingbourne Kent | England | British | 67787550001 | |||||
| LOADER, Nicholas Paul | Director | 43 Castle Lane SO53 4AH Chandlers Ford Hampshire | United Kingdom | British | 104866440001 | |||||
| MACKENZIE, Susan Mary | Director | Channel House Channel View Road CT17 9TJ Dover Kent | United Kingdom | British | 139365450002 | |||||
| MARSH, Anthony David | Director | 34 Blackhouse Hill CT21 5UR Hythe Kent | United Kingdom | British | 45230800003 | |||||
| MARTIN, Richard Leslie | Director | Ter Polders School Lane Denmead PO7 6NA Waterlooville Hampshire | British | 50786300001 | ||||||
| MOWATT, Clive Andrew | Director | Red Oak Barn Marshside Chislet CT3 4EG Canterbury Kent | England | British | 108323630001 | |||||
| NARAYAN, Prasad | Director | Channel House Channel View Road CT17 9TJ Dover Kent | United Arab Emirates | Indian | 299706040001 | |||||
| O'DWYER, Michael Charles | Director | 18 Croft Road Oakley RG23 7LA Basingstoke Hampshire | United Kingdom | British | 119495360001 | |||||
| OAKLEY, Tina Mary | Director | 1 Pages Croft RG40 2HW Wokingham Corner Cottage Berkshire | United Kingdom | British | 138141210001 | |||||
| PETERS, Russell Dennis | Director | Dene Farm Manns Hill Bossingham CT4 6ED Canterbury Kent | British | 39616160003 |
Who are the persons with significant control of P&O EUROPEAN FERRIES (PORTSMOUTH) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| P&O Ferries Division Holdings Ltd | Apr 06, 2016 | Channel View Road CT17 9TJ Dover Channel House England | 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