P&O DOVER (HOLDINGS) LIMITED

P&O DOVER (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameP&O DOVER (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03492979
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of P&O DOVER (HOLDINGS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is P&O DOVER (HOLDINGS) LIMITED located?

    Registered Office Address
    16 Palace Street
    London
    SW1E 5JQ
    Undeliverable Registered Office AddressNo

    What were the previous names of P&O DOVER (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    P&O STENA LINE (HOLDINGS) LIMITEDJan 09, 1998Jan 09, 1998

    What are the latest accounts for P&O DOVER (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for P&O DOVER (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2027
    Next Confirmation Statement DueFeb 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2026
    OverdueNo

    What are the latest filings for P&O DOVER (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2026 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    22 pagesAA

    legacy

    120 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    117 pagesPARENT_ACC

    Confirmation statement made on Jan 31, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Rashed Ali Hassan Abdulla on Jul 22, 2024

    2 pagesCH01

    Confirmation statement made on Jan 31, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    1 pagesAGREEMENT2

    Appointment of Ziad El Chami as a secretary on Jul 19, 2023

    2 pagesAP03

    Termination of appointment of Mohammad Alhashimy as a secretary on Jul 19, 2023

    1 pagesTM02

    Appointment of John Mark Woollacott as a director on Jul 19, 2023

    2 pagesAP01

    Termination of appointment of Mohammad Alhashimy as a director on Jul 19, 2023

    1 pagesTM01

    Confirmation statement made on Jan 31, 2023 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    18 pagesAA

    legacy

    113 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesGUARANTEE2

    Confirmation statement made on Jan 27, 2022 with updates

    5 pagesCS01

    Termination of appointment of Mantraraj Dipak Budhdev as a director on Nov 25, 2021

    1 pagesTM01

    Who are the officers of P&O DOVER (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EL CHAMI, Ziad
    16 Palace Street
    London
    SW1E 5JQ
    Secretary
    16 Palace Street
    London
    SW1E 5JQ
    312143590001
    ABDULLA, Rashed Ali Hassan
    16 Palace Street
    London
    SW1E 5JQ
    Director
    16 Palace Street
    London
    SW1E 5JQ
    EnglandEmirati246488380006
    WOOLLACOTT, John Mark
    16 Palace Street
    London
    SW1E 5JQ
    Director
    16 Palace Street
    London
    SW1E 5JQ
    EnglandAustralian311518760001
    ALHASHIMY, Mohammad
    16 Palace Street
    London
    SW1E 5JQ
    Secretary
    16 Palace Street
    London
    SW1E 5JQ
    198852920001
    ALLINSON, Bernadette
    Street 5
    Meadows 1
    Dubai
    Villa 31,
    United Arab Emirates
    Secretary
    Street 5
    Meadows 1
    Dubai
    Villa 31,
    United Arab Emirates
    Other116264270002
    COX, Alexander Roys Courteen
    Broadwalk House 6 Appolo Street
    EC2A 2HA London
    Secretary
    Broadwalk House 6 Appolo Street
    EC2A 2HA London
    British142324110003
    DAMLE, Sameer Dileep
    76 St. Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    Secretary
    76 St. Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    British121281830001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    LEONARD, David Jack
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    Secretary
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    British30168510002
    OWEN, Michael
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    Secretary
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    British10057640001
    REES, Nicholas Haydn Glyndwr
    80 Frankfurt Road
    SE24 9NY London
    Secretary
    80 Frankfurt Road
    SE24 9NY London
    British115881230001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Secretary
    40 The Grove
    Ealing
    W5 5LH London
    British75631110001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALHASHIMY, Mohammad Ebrahim Ali
    16 Palace Street
    London
    SW1E 5JQ
    Director
    16 Palace Street
    London
    SW1E 5JQ
    United KingdomBritish170773300001
    BUDHDEV, Mantraraj Dipak
    16 Palace Street
    London
    SW1E 5JQ
    Director
    16 Palace Street
    London
    SW1E 5JQ
    United KingdomBritish245846290001
    COX, Alexander Roys Courteen
    Broadwalk House 6 Appolo Street
    EC2A 2HA London
    Director
    Broadwalk House 6 Appolo Street
    EC2A 2HA London
    United KingdomBritish142324110003
    DALGAARD, Flemming
    8 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    Director
    8 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    United KingdomDanish116091010001
    GRADON, Richard Michael
    Summer House
    18 Granville Road
    RH8 0DA Oxted
    Surrey
    Director
    Summer House
    18 Granville Road
    RH8 0DA Oxted
    Surrey
    United KingdomBritish48859920002
    JAYARAMAN, Ganesh Raj, Mr.
    Buckingham Gate
    SW1E 6BS London
    51
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6BS London
    51
    United Kingdom
    United KingdomAustralian184531160001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Director
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    United KingdomBritish8207040001
    LEONARD, David Jack
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    Director
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    EnglandBritish30168510002
    MONTEITH, Nicholas John
    45 Mayfair Avenue
    KT4 7SH Worcester Park
    Surrey
    Director
    45 Mayfair Avenue
    KT4 7SH Worcester Park
    Surrey
    British39120850002
    MOORE, Michael Ellis
    Dp World
    Dubai
    United Arab Emirates
    Director
    Dp World
    Dubai
    United Arab Emirates
    American114436710001
    MURPHY, Brian Arthur
    The Old Rectory
    MK17 9NA Little Brickhill
    Milton Keynes
    Director
    The Old Rectory
    MK17 9NA Little Brickhill
    Milton Keynes
    British78480690001
    OWEN, Michael
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    Director
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    British10057640001
    QURESHI, Sarmad Mehmood
    16 Palace Street
    London
    SW1E 5JQ
    Director
    16 Palace Street
    London
    SW1E 5JQ
    EnglandBritish159707370002
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Director
    40 The Grove
    Ealing
    W5 5LH London
    EnglandBritish75631110001
    SHAW, Derek
    35 Granville Road
    RH8 0BX Oxted
    Surrey
    Director
    35 Granville Road
    RH8 0BX Oxted
    Surrey
    EnglandBritish114437060001
    WALKER, Peter Arthur
    Woodman Lane
    Sewardstonebury
    E4 7QR London
    Montrose
    United Kingdom
    Director
    Woodman Lane
    Sewardstonebury
    E4 7QR London
    Montrose
    United Kingdom
    United KingdomBritish708770002
    WALTERS, Patrick William
    Tucker Mill
    Sway Road
    SO41 8NN Lymington
    Director
    Tucker Mill
    Sway Road
    SO41 8NN Lymington
    EnglandBritish154424260001
    WOOLLACOTT, John Mark
    Villiers Avenue
    Surbiton
    KT5 8BE Surrey
    105
    United Kingdom
    Director
    Villiers Avenue
    Surbiton
    KT5 8BE Surrey
    105
    United Kingdom
    Australian121666370002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of P&O DOVER (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Palace Street
    SW1E 5JQ London
    16
    United Kingdom
    Apr 06, 2016
    Palace Street
    SW1E 5JQ London
    16
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration NumberZc000073
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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