Background WavePink WaveYellow Wave

PREMIER MARINAS HOLDINGS LIMITED (05524490)

PREMIER MARINAS HOLDINGS LIMITED (05524490) is an active UK company. incorporated on 1 August 2005. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PREMIER MARINAS HOLDINGS LIMITED has been registered for 20 years. Current directors include BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, CLARE, Mark Sydney and 4 others.

Company Number
05524490
Status
active
Type
ltd
Incorporated
1 August 2005
Age
20 years
Address
Head Office Swanwick Marina, Southampton, SO31 1ZL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, CLARE, Mark Sydney, ELZINGA, Elaina Tatem, LIVETT, Timothy James, PEREIRA GRAY, Peter John, STIMSON, Benedict Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER MARINAS HOLDINGS LIMITED

PREMIER MARINAS HOLDINGS LIMITED is an active company incorporated on 1 August 2005 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PREMIER MARINAS HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05524490

LTD Company

Age

20 Years

Incorporated 1 August 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

PREMIER MARINA HOLDINGS LIMITED
From: 1 August 2005To: 2 August 2005
Contact
Address

Head Office Swanwick Marina Swanwick Southampton, SO31 1ZL,

Timeline

38 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jul 12
Director Joined
Apr 13
Director Left
Feb 14
Director Joined
Feb 14
Capital Update
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Director Joined
Aug 16
Funding Round
Oct 16
Funding Round
Jan 18
Funding Round
Oct 18
Funding Round
Mar 19
Director Joined
Apr 19
Funding Round
Feb 21
Director Joined
Feb 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Aug 22
Director Joined
Oct 23
Director Left
May 24
Funding Round
Aug 24
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Feb 26
16
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

BRADSHAW, Peter Hamilton

Active
Swanwick Marina, SouthamptonSO31 1ZL
Born October 1964
Director
Appointed 07 May 2015

CERVENKA, John Mischa

Active
Swanwick Marina, SouthamptonSO31 1ZL
Born April 1968
Director
Appointed 10 Feb 2021

CLARE, Mark Sydney

Active
Swanwick Marina, SouthamptonSO31 1ZL
Born August 1957
Director
Appointed 22 Jan 2016

ELZINGA, Elaina Tatem

Active
215 Euston Road, LondonNW1 2BE
Born October 1984
Director
Appointed 02 Oct 2023

LIVETT, Timothy James

Active
Swanwick Marina, SouthamptonSO31 1ZL
Born June 1962
Director
Appointed 07 May 2015

PEREIRA GRAY, Peter John

Active
215 Euston Road, LondonNW1 2BE
Born February 1963
Director
Appointed 07 May 2015

STIMSON, Benedict Ian

Active
Swanwick Marina, SouthamptonSO31 1ZL
Born September 1971
Director
Appointed 01 Apr 2019

ALLEN, Trevor Raymond

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Secretary
Appointed 09 Oct 2006
Resigned 03 Jul 2014

COSSAR, Andrew

Resigned
Euston Road, LondonNW1 2BE
Secretary
Appointed 02 Jun 2015
Resigned 08 Jun 2017

KLOET, Carolyn

Resigned
215 Euston Road, LondonNW1 2BE
Secretary
Appointed 08 Jun 2017
Resigned 17 Sept 2021

SMITH, Richard James

Resigned
2 Metcalfe Avenue, FarehamPO14 2HY
Secretary
Appointed 01 Aug 2005
Resigned 09 Oct 2006

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 01 Aug 2005
Resigned 01 Aug 2005

BOISSIER, Rupert John

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Born May 1967
Director
Appointed 01 Aug 2005
Resigned 07 May 2015

BROWN, Justin Ward

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Born November 1972
Director
Appointed 02 Apr 2013
Resigned 07 May 2015

JAAP, Jason Samuel

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Born September 1975
Director
Appointed 27 Feb 2014
Resigned 07 May 2015

LACEY, Christopher Nigel Barrington

Resigned
Manor Gate, PertenhallMK44 2SP
Born September 1961
Director
Appointed 01 Aug 2005
Resigned 11 Dec 2008

MORTON, Jeffrey Simon

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Born January 1958
Director
Appointed 29 Jan 2009
Resigned 08 Dec 2011

PATEL, Lisha Nagin

Resigned
215 Euston Road, LondonNW1 2BE
Born November 1980
Director
Appointed 07 May 2015
Resigned 10 May 2024

PATEL, Neeral

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Born September 1971
Director
Appointed 01 Aug 2005
Resigned 07 May 2015

PLATT, Harry

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Born September 1951
Director
Appointed 05 Jul 2012
Resigned 07 May 2015

SPERBER, Marcus

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Born March 1966
Director
Appointed 15 Dec 2008
Resigned 14 Feb 2014

TEBBIT, Paul David

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Born June 1979
Director
Appointed 03 Jan 2012
Resigned 07 May 2015

PAILEX NOMINEES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 01 Aug 2005
Resigned 01 Aug 2005

Persons with significant control

1

215 Euston Road, LondonNW1 2BE

Nature of Control

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

Filing History

115

Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Legacy
10 October 2022
ANNOTATIONANNOTATION
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2021
TM02Termination of Secretary
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2020
CH03Change of Secretary Details
Resolution
23 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Resolution
17 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
20 October 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 October 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Legacy
2 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 March 2015
SH19Statement of Capital
Legacy
2 March 2015
CAP-SSCAP-SS
Resolution
19 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
3 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 February 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Appoint Person Director Company With Name Date
4 April 2013
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Appoint Person Director Company With Name Date
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Group
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
8 August 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 February 2009
AAAnnual Accounts
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
363aAnnual Return
Legacy
29 May 2008
287Change of Registered Office
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Group
29 January 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Group
28 February 2007
AAAnnual Accounts
Legacy
17 February 2007
225Change of Accounting Reference Date
Legacy
8 January 2007
288cChange of Particulars
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Statement Of Affairs
9 September 2005
SASA
Legacy
9 September 2005
88(2)R88(2)R
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 August 2005
NEWINCIncorporation