Background WavePink WaveYellow Wave

P&O DOVER (HOLDINGS) LIMITED (03492979)

P&O DOVER (HOLDINGS) LIMITED (03492979) is an active UK company. incorporated on 9 January 1998. with registered office in 16 Palace Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. P&O DOVER (HOLDINGS) LIMITED has been registered for 28 years. Current directors include ABDULLA, Rashed Ali Hassan, ROSENBERG, Mark.

Company Number
03492979
Status
active
Type
ltd
Incorporated
9 January 1998
Age
28 years
Address
16 Palace Street, SW1E 5JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ABDULLA, Rashed Ali Hassan, ROSENBERG, Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P&O DOVER (HOLDINGS) LIMITED

P&O DOVER (HOLDINGS) LIMITED is an active company incorporated on 9 January 1998 with the registered office located in 16 Palace Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. P&O DOVER (HOLDINGS) LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03492979

LTD Company

Age

28 Years

Incorporated 9 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

P&O STENA LINE (HOLDINGS) LIMITED
From: 9 January 1998To: 10 March 1998
Contact
Address

16 Palace Street London , SW1E 5JQ,

Timeline

20 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
May 10
Director Left
May 10
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jun 14
Director Left
Jun 14
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Oct 16
Funding Round
Jan 17
Director Left
May 18
Director Joined
May 18
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Dec 21
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 26
Director Left
Mar 26
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

EL CHAMI, Ziad

Active
16 Palace StreetSW1E 5JQ
Secretary
Appointed 19 Jul 2023

ABDULLA, Rashed Ali Hassan

Active
16 Palace StreetSW1E 5JQ
Born July 1971
Director
Appointed 16 Apr 2018

ROSENBERG, Mark

Active
16 Palace StreetSW1E 5JQ
Born November 1977
Director
Appointed 05 Mar 2026

ALHASHIMY, Mohammad

Resigned
16 Palace StreetSW1E 5JQ
Secretary
Appointed 15 Jun 2015
Resigned 19 Jul 2023

ALLINSON, Bernadette

Resigned
Street 5, Dubai
Secretary
Appointed 05 Oct 2007
Resigned 15 Jun 2015

COX, Alexander Roys Courteen

Resigned
Broadwalk House 6 Appolo Street, LondonEC2A 2HA
Secretary
Appointed 09 Jan 1998
Resigned 18 Sept 1998

DAMLE, Sameer Dileep

Resigned
76 St. Saviours Wharf, LondonSE1 2YP
Secretary
Appointed 23 Apr 2007
Resigned 05 Oct 2007

LAVER, John Michael

Resigned
Brook House Homestead Road, EdenbridgeTN8 6JD
Secretary
Appointed 31 Oct 2000
Resigned 20 Apr 2001

LEONARD, David Jack

Resigned
Flat 10, LondonSW1P 2JP
Secretary
Appointed 08 Dec 2004
Resigned 31 Aug 2006

OWEN, Michael

Resigned
1 Thornfield Gardens, Tunbridge WellsTN2 4RZ
Secretary
Appointed 17 Sept 1998
Resigned 31 Oct 2000

REES, Nicholas Haydn Glyndwr

Resigned
80 Frankfurt Road, LondonSE24 9NY
Secretary
Appointed 31 Aug 2006
Resigned 23 Apr 2007

SCOTT, Sandra

Resigned
40 The Grove, LondonW5 5LH
Secretary
Appointed 20 Apr 2001
Resigned 08 Dec 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jan 1998
Resigned 09 Jan 1998

ALHASHIMY, Mohammad Ebrahim Ali

Resigned
16 Palace StreetSW1E 5JQ
Born May 1985
Director
Appointed 01 Nov 2013
Resigned 19 Jul 2023

BUDHDEV, Mantraraj Dipak

Resigned
16 Palace StreetSW1E 5JQ
Born August 1986
Director
Appointed 30 May 2019
Resigned 25 Nov 2021

COX, Alexander Roys Courteen

Resigned
Broadwalk House 6 Appolo Street, LondonEC2A 2HA
Born June 1973
Director
Appointed 09 Jan 1998
Resigned 18 Sept 1998

DALGAARD, Flemming

Resigned
8 Netherton Road, TwickenhamTW1 1LZ
Born August 1964
Director
Appointed 16 Apr 2008
Resigned 24 Jan 2014

GRADON, Richard Michael

Resigned
Summer House, OxtedRH8 0DA
Born April 1959
Director
Appointed 17 Sept 1998
Resigned 30 Jun 2006

JAYARAMAN, Ganesh Raj, Mr.

Resigned
Buckingham Gate, LondonSW1E 6BS
Born September 1964
Director
Appointed 24 Jan 2014
Resigned 16 Apr 2018

LAVER, John Michael

Resigned
Brook House Homestead Road, EdenbridgeTN8 6JD
Born March 1942
Director
Appointed 31 Oct 2000
Resigned 20 Apr 2001

LEONARD, David Jack

Resigned
Flat 10, LondonSW1P 2JP
Born March 1960
Director
Appointed 08 Dec 2004
Resigned 31 Aug 2006

MONTEITH, Nicholas John

Resigned
45 Mayfair Avenue, Worcester ParkKT4 7SH
Born May 1953
Director
Appointed 17 Sept 1998
Resigned 31 May 2002

MOORE, Michael Ellis

Resigned
Dp World, Dubai
Born August 1956
Director
Appointed 30 Jun 2006
Resigned 15 Oct 2008

MURPHY, Brian Arthur

Resigned
The Old Rectory, Little BrickhillMK17 9NA
Born May 1951
Director
Appointed 09 Jan 1998
Resigned 18 Sept 1998

OWEN, Michael

Resigned
1 Thornfield Gardens, Tunbridge WellsTN2 4RZ
Born January 1942
Director
Appointed 17 Sept 1998
Resigned 31 Oct 2000

QURESHI, Sarmad Mehmood

Resigned
16 Palace StreetSW1E 5JQ
Born December 1970
Director
Appointed 11 May 2010
Resigned 25 Jun 2019

SCOTT, Sandra

Resigned
40 The Grove, LondonW5 5LH
Born August 1965
Director
Appointed 20 Apr 2001
Resigned 08 Dec 2004

SHAW, Derek

Resigned
35 Granville Road, OxtedRH8 0BX
Born June 1955
Director
Appointed 30 Jun 2006
Resigned 23 Apr 2007

WALKER, Peter Arthur

Resigned
Woodman Lane, LondonE4 7QR
Born July 1953
Director
Appointed 31 May 2002
Resigned 01 Nov 2013

WALTERS, Patrick William

Resigned
Tucker Mill, LymingtonSO41 8NN
Born February 1966
Director
Appointed 23 Apr 2007
Resigned 16 Apr 2008

WOOLLACOTT, John Mark

Resigned
16 Palace StreetSW1E 5JQ
Born October 1971
Director
Appointed 19 Jul 2023
Resigned 05 Mar 2026

WOOLLACOTT, John Mark

Resigned
Villiers Avenue, SurreyKT5 8BE
Born October 1971
Director
Appointed 23 Apr 2007
Resigned 11 May 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Jan 1998
Resigned 09 Jan 1998

Persons with significant control

1

Palace Street, LondonSW1E 5JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2025
AAAnnual Accounts
Legacy
10 June 2025
GUARANTEE2GUARANTEE2
Legacy
10 June 2025
AGREEMENT2AGREEMENT2
Legacy
21 May 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
7 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Legacy
30 September 2021
GUARANTEE2GUARANTEE2
Legacy
30 September 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2021
AAAnnual Accounts
Legacy
6 January 2021
PARENT_ACCPARENT_ACC
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Legacy
6 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2019
AAAnnual Accounts
Legacy
8 October 2019
PARENT_ACCPARENT_ACC
Legacy
8 October 2019
AGREEMENT2AGREEMENT2
Legacy
8 October 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2018
AAAnnual Accounts
Legacy
30 September 2018
PARENT_ACCPARENT_ACC
Legacy
30 September 2018
AGREEMENT2AGREEMENT2
Legacy
30 September 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2017
AAAnnual Accounts
Legacy
11 October 2017
PARENT_ACCPARENT_ACC
Legacy
11 October 2017
AGREEMENT2AGREEMENT2
Legacy
11 October 2017
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2016
AAAnnual Accounts
Legacy
28 September 2016
PARENT_ACCPARENT_ACC
Legacy
28 September 2016
GUARANTEE2GUARANTEE2
Legacy
28 September 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Capital Allotment Shares
1 September 2015
SH01Allotment of Shares
Statement Of Companys Objects
21 August 2015
CC04CC04
Resolution
21 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
25 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
15 September 2009
288cChange of Particulars
Legacy
20 January 2009
363aAnnual Return
Legacy
11 November 2008
288cChange of Particulars
Legacy
30 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288cChange of Particulars
Legacy
21 March 2006
287Change of Registered Office
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
2 February 2005
363aAnnual Return
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 July 2004
AAAnnual Accounts
Legacy
1 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
3 February 2003
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2002
AAAnnual Accounts
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2001
AAAnnual Accounts
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
363aAnnual Return
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 July 2000
AAAnnual Accounts
Legacy
25 January 2000
363aAnnual Return
Resolution
2 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Resolution
22 January 1999
RESOLUTIONSResolutions
Legacy
18 January 1999
363aAnnual Return
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
225Change of Accounting Reference Date
Legacy
22 September 1998
287Change of Registered Office
Certificate Change Of Name Company
10 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Incorporation Company
9 January 1998
NEWINCIncorporation