BOATS.COM EUROPE LTD

Register to unlock more data on OkredoRegister

BOATS.COM EUROPE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07636270

Incorporation date

17/05/2011

Size

Full

Contacts

Registered address

Registered address

C/O Yachtworld International Limited Ground Floor, Lakeside North Harbour,, Western Road Building 1000, Portsmouth, Hampshire PO6 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2011)
dot icon23/01/2026
Director's details changed for Mr Antonino Michael De Sapio on 2025-11-25
dot icon12/01/2026
Director's details changed for Mr. Patrick Luke Kolek on 2025-11-25
dot icon22/08/2025
Full accounts made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon15/05/2024
Director's details changed for Mr Antonino Michael De Sapio on 2024-05-01
dot icon15/05/2024
Secretary's details changed for Mr Antonino Michael De Sapio on 2024-05-01
dot icon15/05/2024
Registered office address changed from Office 31, Pure Office Port View One Port Way Port Solent PO6 4TY United Kingdom to C/O Yachtworld International Limited Ground Floor, Lakeside North Harbour, Western Road Building 1000 Portsmouth Hampshire PO6 3EZ on 2024-05-15
dot icon15/05/2024
Director's details changed for Mr. Patrick Luke Kolek on 2024-05-01
dot icon22/12/2023
Full accounts made up to 2022-12-31
dot icon03/11/2023
Termination of appointment of Ervin James Selzer as a secretary on 2023-11-01
dot icon03/11/2023
Termination of appointment of Ervin James Selzer as a director on 2023-11-01
dot icon03/11/2023
Appointment of Mr Antonino Michael De Sapio as a director on 2023-11-01
dot icon03/11/2023
Appointment of Mr Antonino Michael De Sapio as a secretary on 2023-11-01
dot icon27/06/2023
Termination of appointment of Samuel Fulton as a secretary on 2023-04-07
dot icon27/06/2023
Termination of appointment of Samuel Fulton as a director on 2023-04-07
dot icon27/06/2023
Appointment of Mr. Patrick Luke Kolek as a director on 2023-04-07
dot icon27/06/2023
Appointment of Patrick Luke Kolek as a secretary on 2023-04-07
dot icon27/06/2023
Termination of appointment of Patrick Luke Kolek as a secretary on 2023-04-07
dot icon30/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon14/09/2022
Registered office address changed from 4500 Parkway, Solent Business Park Whiteley Fareham PO15 7AZ United Kingdom to Office 31, Pure Office Port View One Port Way Port Solent PO6 4TY on 2022-09-14
dot icon02/08/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon29/12/2021
Full accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon26/05/2021
Notification of a person with significant control statement
dot icon26/05/2021
Cessation of Andrew William Guille as a person with significant control on 2021-02-18
dot icon26/05/2021
Cessation of Jacqueline Mary Le Maitre Ward as a person with significant control on 2021-02-18
dot icon26/05/2021
Cessation of Simon Cresswell as a person with significant control on 2021-02-18
dot icon26/05/2021
Appointment of Mr Ervin James Selzer as a director on 2021-02-18
dot icon18/05/2021
Termination of appointment of Steven Kooyers as a director on 2021-02-18
dot icon17/05/2021
Termination of appointment of Marcelo Gigliani as a director on 2021-02-18
dot icon06/04/2021
Registered office address changed from East Wings Cams Hill Fareham Hampshire PO16 8AB to 4500 Parkway, Solent Business Park Whiteley Fareham PO15 7AZ on 2021-04-06
dot icon18/02/2021
Change of details for Mr Simon Cresswell as a person with significant control on 2017-10-13
dot icon17/02/2021
Change of details for Mr Andrew William Guille as a person with significant control on 2018-12-31
dot icon17/02/2021
Change of details for Mrs Jacqueline Mary Le Maitre Ward as a person with significant control on 2017-10-13
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon29/05/2019
Cessation of David Payne Staples as a person with significant control on 2018-12-31
dot icon29/05/2019
Notification of Andrew William Guille as a person with significant control on 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon16/02/2018
Second filing for the termination of Kaitlyn O'shaughnessy Belka as a director
dot icon12/02/2018
Termination of appointment of Ian Paul Atkins as a director on 2018-01-26
dot icon04/01/2018
Appointment of Mr Samuel Fulton as a director on 2017-12-14
dot icon03/01/2018
Appointment of Mr Samuel Fulton as a secretary on 2017-12-14
dot icon03/01/2018
Appointment of Mr Ervin James Selzer as a secretary on 2017-12-14
dot icon28/12/2017
Full accounts made up to 2016-12-31
dot icon14/12/2017
Termination of appointment of Kaitlyn O'shaughnessy Belka as a director on 2017-11-16
dot icon14/12/2017
Termination of appointment of Ian Paul Atkins as a secretary on 2017-12-12
dot icon14/12/2017
Rectified The TM01 was removed from the public register on 12/02/2018 as it is invalid or ineffective
dot icon18/10/2017
Notification of Simon Cresswell as a person with significant control on 2017-10-13
dot icon17/10/2017
Cessation of Marcelo Gigliani as a person with significant control on 2017-10-13
dot icon17/10/2017
Notification of Jacqueline Ward as a person with significant control on 2017-10-13
dot icon17/10/2017
Notification of David Staples as a person with significant control on 2017-10-13
dot icon10/07/2017
Confirmation statement made on 2017-05-17 with updates
dot icon10/07/2017
Change of details for Mr Marcelo Gigliani as a person with significant control on 2016-11-24
dot icon06/07/2017
Cessation of A Person with Significant Control as a person with significant control on 2016-11-24
dot icon30/06/2017
Cessation of A Person with Significant Control as a person with significant control on 2016-11-24
dot icon29/06/2017
Notification of Marcelo Gigliani as a person with significant control on 2016-11-24
dot icon15/10/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Termination of appointment of Guy Friddell Iii as a director on 2016-08-01
dot icon22/08/2016
Appointment of Ian Paul Atkins as a secretary on 2016-08-01
dot icon22/08/2016
Termination of appointment of Guy Friddell, Iii as a secretary on 2016-08-01
dot icon22/08/2016
Termination of appointment of Teresa Blevins as a director on 2016-08-01
dot icon22/08/2016
Appointment of Marcelo Gigliani as a director on 2016-08-01
dot icon22/08/2016
Termination of appointment of Jack Ross as a director on 2016-08-01
dot icon22/08/2016
Termination of appointment of Colleen Pittman as a director on 2016-08-01
dot icon22/08/2016
Appointment of Steven Kooyers as a director on 2016-08-01
dot icon22/08/2016
Appointment of Kaitlyn O'shaughnessy Belka as a director on 2016-08-01
dot icon17/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon28/04/2016
Director's details changed for Guy Friddell Iii on 2011-05-17
dot icon27/04/2016
Director's details changed for Colleen Pitman on 2011-05-17
dot icon27/04/2016
Director's details changed for Jack Ross on 2011-05-17
dot icon27/04/2016
Director's details changed for Teresa Blevins on 2011-05-17
dot icon25/04/2016
Appointment of Guy Friddell, Iii as a secretary on 2011-05-17
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon24/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon16/05/2013
Full accounts made up to 2012-12-31
dot icon09/08/2012
Full accounts made up to 2011-12-31
dot icon03/08/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon19/12/2011
Appointment of Teresa Blevins as a director
dot icon19/12/2011
Appointment of Guy Friddell Iii as a director
dot icon19/12/2011
Appointment of Colleen Pitman as a director
dot icon19/12/2011
Appointment of Jack Ross as a director
dot icon27/06/2011
Statement of capital following an allotment of shares on 2011-06-14
dot icon17/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gigliani, Marcelo
Director
01/08/2016 - 18/02/2021
2
Atkins, Ian Paul
Director
17/05/2011 - 26/01/2018
13
Desapio, Antonino Michael
Director
01/11/2023 - Present
3
Fulton, Samuel
Director
14/12/2017 - 07/04/2023
2
Selzer, Ervin James
Director
18/02/2021 - 01/11/2023
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOATS.COM EUROPE LTD

BOATS.COM EUROPE LTD is an(a) Active company incorporated on 17/05/2011 with the registered office located at C/O Yachtworld International Limited Ground Floor, Lakeside North Harbour,, Western Road Building 1000, Portsmouth, Hampshire PO6 3EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOATS.COM EUROPE LTD?

toggle

BOATS.COM EUROPE LTD is currently Active. It was registered on 17/05/2011 .

Where is BOATS.COM EUROPE LTD located?

toggle

BOATS.COM EUROPE LTD is registered at C/O Yachtworld International Limited Ground Floor, Lakeside North Harbour,, Western Road Building 1000, Portsmouth, Hampshire PO6 3EZ.

What does BOATS.COM EUROPE LTD do?

toggle

BOATS.COM EUROPE LTD operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for BOATS.COM EUROPE LTD?

toggle

The latest filing was on 23/01/2026: Director's details changed for Mr Antonino Michael De Sapio on 2025-11-25.