Background WavePink WaveYellow Wave

YACHTS INVEST LONDON LTD (08863694)

YACHTS INVEST LONDON LTD (08863694) is an active UK company. incorporated on 27 January 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. YACHTS INVEST LONDON LTD has been registered for 12 years. Current directors include MUTESCU, Maria Adriana.

Company Number
08863694
Status
active
Type
ltd
Incorporated
27 January 2014
Age
12 years
Address
Portman House Fidcorp, London, W1H 6DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MUTESCU, Maria Adriana
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YACHTS INVEST LONDON LTD

YACHTS INVEST LONDON LTD is an active company incorporated on 27 January 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. YACHTS INVEST LONDON LTD was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08863694

LTD Company

Age

12 Years

Incorporated 27 January 2014

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 29 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 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

POONY UK LTD
From: 5 June 2019To: 1 November 2021
BATINI TRAVERSO CONSULTING LIMITED
From: 27 January 2014To: 5 June 2019
Contact
Address

Portman House Fidcorp 2 Portman Street London, W1H 6DU,

Previous Addresses

New London House 6 London Street London EC3R 7AD United Kingdom
From: 16 May 2018To: 16 January 2026
99 Bishopsgate London EC2M 3XD
From: 3 March 2014To: 16 May 2018
11 Town Furlong Banbury Oxfordshire OX15 4DP
From: 27 January 2014To: 3 March 2014
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
May 19
Owner Exit
Jun 19
Director Joined
Jun 19
New Owner
Oct 24
Director Left
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MUTESCU, Maria Adriana

Active
6 London Street, LondonEC3R 7AD
Born August 1988
Director
Appointed 01 Jan 2026

BATINI, Alberto

Resigned
6 London Street, LondonEC3R 7AD
Born June 1967
Director
Appointed 31 Jan 2014
Resigned 01 Jan 2026

DANCIOIU, Marcela

Resigned
6 London Street, LondonEC3R 7AD
Born November 1976
Director
Appointed 10 Jun 2019
Resigned 01 Oct 2025

DEL GAIZO, Antonio

Resigned
Town Furlong, BanburyOX15 4DP
Born August 1962
Director
Appointed 27 Jan 2014
Resigned 22 Mar 2016

RUDDOCK, Judith Ann Kennedy

Resigned
Town Furlong, BanburyOX15 4DP
Born October 1964
Director
Appointed 27 Jan 2014
Resigned 22 Mar 2016

WHELAN, Jeffery John, Mr.

Resigned
Seagrave Road, LondonSW6 1RP
Born December 1972
Director
Appointed 22 Mar 2016
Resigned 15 May 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Jean Philippe Lacombe

Active
2 Portman Street, LondonW1H 6DU
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2024

Mrs Silvia Traverso

Ceased
6 London Street, LondonEC3R 7AD
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 May 2019

Mr Alberto Batini

Active
2 Portman Street, LondonW1H 6DU
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Resolution
5 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Incorporation Company
27 January 2014
NEWINCIncorporation