INTERNATIONAL SUPERYACHT VALUATIONS LIMITED

INTERNATIONAL SUPERYACHT VALUATIONS LIMITED

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

    Company NameINTERNATIONAL SUPERYACHT VALUATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08311700
    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 INTERNATIONAL SUPERYACHT VALUATIONS LIMITED?

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

    Where is INTERNATIONAL SUPERYACHT VALUATIONS LIMITED located?

    Registered Office Address
    Office 5 Horton Park
    Berwick Hill Road
    NE13 6BU Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNATIONAL SUPERYACHT VALUATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKELEY MANAGEMENT LIMITEDJan 06, 2016Jan 06, 2016
    GREAT NORTHERN INVESTMENTS LIMITEDMar 14, 2015Mar 14, 2015
    TIMEC 1393 LIMITEDNov 28, 2012Nov 28, 2012

    What are the latest accounts for INTERNATIONAL SUPERYACHT VALUATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for INTERNATIONAL SUPERYACHT VALUATIONS LIMITED?

    Last Confirmation Statement Made Up ToNov 28, 2025
    Next Confirmation Statement DueDec 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2024
    OverdueNo

    What are the latest filings for INTERNATIONAL SUPERYACHT VALUATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Certificate of change of name

    Company name changed berkeley management LIMITED\certificate issued on 16/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 16, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 16, 2024

    RES15

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 28, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on Nov 28, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2018

    3 pagesAA

    Unaudited abridged accounts made up to Mar 31, 2017

    3 pagesAA

    Appointment of Mr William Allan Plant as a secretary on Dec 22, 2017

    2 pagesAP03

    Termination of appointment of Russell Kenneth Campbell as a secretary on Dec 22, 2017

    1 pagesTM02

    Termination of appointment of Russell Kenneth Campbell as a director on Dec 22, 2017

    1 pagesTM01

    Confirmation statement made on Nov 28, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Nov 28, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2015

    5 pagesAA

    Certificate of change of name

    Company name changed great northern investments LIMITED\certificate issued on 06/01/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 06, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 05, 2016

    RES15

    Annual return made up to Nov 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of INTERNATIONAL SUPERYACHT VALUATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLANT, William Allan
    Horton Park
    Berwick Hill Road
    NE13 6BU Newcastle Upon Tyne
    Office 5
    Secretary
    Horton Park
    Berwick Hill Road
    NE13 6BU Newcastle Upon Tyne
    Office 5
    241445070001
    GILMOUR, Barry Edward Kerr
    Horton Park
    Berwick Hill Road
    NE13 6BU Newcastle Upon Tyne
    Office 5
    United Kingdom
    Director
    Horton Park
    Berwick Hill Road
    NE13 6BU Newcastle Upon Tyne
    Office 5
    United Kingdom
    United KingdomBritishCompany Director20361920009
    PLANT, William Allan
    Horton Park
    Berwick Hill Road
    NE13 6BU Newcastle Upon Tyne
    Office 5
    United Kingdom
    Director
    Horton Park
    Berwick Hill Road
    NE13 6BU Newcastle Upon Tyne
    Office 5
    United Kingdom
    United KingdomBritishCompany Director87465680003
    CAMPBELL, Russell Kenneth
    Horton Park
    Berwick Hill Road
    NE13 6BU Newcastle Upon Tyne
    Office 5
    United Kingdom
    Secretary
    Horton Park
    Berwick Hill Road
    NE13 6BU Newcastle Upon Tyne
    Office 5
    United Kingdom
    British175731470001
    MUCKLE SECRETARY LIMITED
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Secretary
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5276019
    101749170003
    CAMPBELL, Russell Kenneth
    Horton Park
    Berwick Hill Road
    NE13 6BU Newcastle Upon Tyne
    Office 5
    United Kingdom
    Director
    Horton Park
    Berwick Hill Road
    NE13 6BU Newcastle Upon Tyne
    Office 5
    United Kingdom
    United KingdomBritishCompany Director26948290004
    DAVISON, Andrew John
    Quay Level
    St. Peters Wharf
    NE6 1TZ Newcastle Upon Tyne
    Unit 23
    Tyne And Wear
    England
    Director
    Quay Level
    St. Peters Wharf
    NE6 1TZ Newcastle Upon Tyne
    Unit 23
    Tyne And Wear
    England
    United KingdomBritishSolicitor3159270006

    Who are the persons with significant control of INTERNATIONAL SUPERYACHT VALUATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Barry Edward Kerr Gilmour
    Horton Park
    Berwick Hill Road
    NE13 6BU Newcastle Upon Tyne
    Office 5
    Apr 06, 2016
    Horton Park
    Berwick Hill Road
    NE13 6BU Newcastle Upon Tyne
    Office 5
    No
    Nationality: British
    Country of Residence: United Kingdom
    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