YACHTING PARTNERS INTERNATIONAL LIMITED
LONDON NJP LIMITED YACHTING PARTNERS INTERNATIONAL (2005) LIMITED

Hellopages » City of London » City of London » EC2M 5QQ

Company number 05622020
Status Active
Incorporation Date 14 November 2005
Company Type Private Limited Company
Address C/O BRS LONDON SUITE 465, 2ND FLOOR, SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5QQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 14 November 2016 with updates; Auditor's resignation. The most likely internet sites of YACHTING PARTNERS INTERNATIONAL LIMITED are www.yachtingpartnersinternational.co.uk, and www.yachting-partners-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yachting Partners International Limited is a Private Limited Company. The company registration number is 05622020. Yachting Partners International Limited has been working since 14 November 2005. The present status of the company is Active. The registered address of Yachting Partners International Limited is C O Brs London Suite 465 2nd Floor Salisbury House London Wall London Ec2m 5qq. . BRAULT, Philippe Hetland is a Director of the company. GOUDDCHAUX, Jacques is a Director of the company. ROUSSARD, Jean-Philippe Francois Regis is a Director of the company. Secretary CAGIATI, Renato has been resigned. Secretary D'ABOVILLE, Christian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMBROGI, Catherine has been resigned. Director BRADEN, Alexander Keith has been resigned. Director CAGIATI, Renato has been resigned. Director D'ABOVILLE, Christian has been resigned. Director EVERTON-JONES, Robin Michael has been resigned. Director JANSEN, Franc Jean has been resigned. Director LANE, Michael Robin has been resigned. Director RAOUST, Jean-Bernard has been resigned. Director VOGELE, Bertrand has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BRAULT, Philippe Hetland
Appointed Date: 23 June 2009
64 years old

Director
GOUDDCHAUX, Jacques
Appointed Date: 24 July 2008
62 years old

Director
ROUSSARD, Jean-Philippe Francois Regis
Appointed Date: 20 January 2015
58 years old

Resigned Directors

Secretary
CAGIATI, Renato
Resigned: 24 July 2008
Appointed Date: 14 November 2005

Secretary
D'ABOVILLE, Christian
Resigned: 23 June 2009
Appointed Date: 24 July 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 November 2005
Appointed Date: 14 November 2005

Director
AMBROGI, Catherine
Resigned: 24 April 2008
Appointed Date: 29 January 2008
69 years old

Director
BRADEN, Alexander Keith
Resigned: 14 December 2009
Appointed Date: 14 November 2005
78 years old

Director
CAGIATI, Renato
Resigned: 29 February 2012
Appointed Date: 18 September 2006
72 years old

Director
D'ABOVILLE, Christian
Resigned: 23 June 2009
Appointed Date: 24 July 2008
79 years old

Director
EVERTON-JONES, Robin Michael
Resigned: 31 January 2007
Appointed Date: 14 November 2005
75 years old

Director
JANSEN, Franc Jean
Resigned: 31 July 2012
Appointed Date: 01 February 2008
58 years old

Director
LANE, Michael Robin
Resigned: 23 July 2008
Appointed Date: 14 November 2005
83 years old

Director
RAOUST, Jean-Bernard
Resigned: 20 January 2015
Appointed Date: 24 July 2008
75 years old

Director
VOGELE, Bertrand
Resigned: 21 April 2013
Appointed Date: 24 July 2008
67 years old

Persons With Significant Control

Brs Yachting S.A.S.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YACHTING PARTNERS INTERNATIONAL LIMITED Events

19 Dec 2016
Full accounts made up to 31 December 2015
06 Dec 2016
Confirmation statement made on 14 November 2016 with updates
23 Sep 2016
Auditor's resignation
10 Jan 2016
Full accounts made up to 31 December 2014
15 Dec 2015
Director's details changed for Philippe Hetland Brault on 13 November 2015
...
... and 62 more events
20 Jan 2006
Company name changed njp LIMITED\certificate issued on 20/01/06
13 Dec 2005
Particulars of mortgage/charge
05 Dec 2005
Company name changed yachting partners international (2005) LIMITED\certificate issued on 05/12/05
14 Nov 2005
Secretary resigned
14 Nov 2005
Incorporation

YACHTING PARTNERS INTERNATIONAL LIMITED Charges

17 December 2010
Deed of charge over credit balances
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
6 December 2005
Debenture
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…