Background WavePink WaveYellow Wave

BLUE PHOENIX YACHTS LIMITED (08061463)

BLUE PHOENIX YACHTS LIMITED (08061463) is an active UK company. incorporated on 9 May 2012. with registered office in Croydon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLUE PHOENIX YACHTS LIMITED has been registered for 13 years. Current directors include GEORGIOU, Georgios Theodosiou.

Company Number
08061463
Status
active
Type
ltd
Incorporated
9 May 2012
Age
13 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GEORGIOU, Georgios Theodosiou
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE PHOENIX YACHTS LIMITED

BLUE PHOENIX YACHTS LIMITED is an active company incorporated on 9 May 2012 with the registered office located in Croydon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLUE PHOENIX YACHTS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08061463

LTD Company

Age

13 Years

Incorporated 9 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

BLUE PHEONIX YACHT LIMITED
From: 9 May 2012To: 14 May 2012
Contact
Address

Freedman House Christopher Wren Yard 117 High Street Croydon, CR0 1QG,

Previous Addresses

67 Westow Street Upper Norwood London SE19 3RW
From: 9 May 2012To: 31 March 2025
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
New Owner
Aug 17
Director Left
Mar 22
Director Joined
Apr 22
Owner Exit
Jun 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GEORGIOU, Georgios Theodosiou

Active
Christopher Wren Yard, CroydonCR0 1QG
Born April 1976
Director
Appointed 01 Oct 2025

HOLLOWAY, Robert Guy

Resigned
Dennis Green, GamlingaySG19 3LQ
Born March 1969
Director
Appointed 09 May 2012
Resigned 31 Mar 2022

URBANSKA, Dorota

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Born March 1976
Director
Appointed 31 Mar 2022
Resigned 01 Oct 2025

Persons with significant control

5

3 Active
2 Ceased

Mr. George Robinson Machan

Active
Oriel House, St. HelierJE4 9NU
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Feb 2020

Mr Robert Guy Holloway

Ceased
GamlingaySG19 3LQ
Born March 1969

Nature of Control

Significant influence or control
Notified 10 May 2016
Ceased 31 Mar 2022

Mr Trevor George Robinson

Ceased
Phillips Street, St. HelierJE4 9NU
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 08 May 2016
Ceased 31 Dec 2023

Mr. George Robinson Machan

Active
Oriel House, St. HelierJE4 9NU
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 08 May 2016

Mr Paul Andrew Baudet

Active
Oriel House, St. HelierJE4 9NU
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 08 May 2016
Fundings
Financials
Latest Activities

Filing History

50

Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
10 January 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 June 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Certificate Change Of Name Company
14 May 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 2012
NEWINCIncorporation