Background WavePink WaveYellow Wave

EDINBURGH MARINA HOLDINGS LIMITED (11032761)

EDINBURGH MARINA HOLDINGS LIMITED (11032761) is an active UK company. incorporated on 26 October 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EDINBURGH MARINA HOLDINGS LIMITED has been registered for 8 years. Current directors include PETCH, Stuart, Mr..

Company Number
11032761
Status
active
Type
ltd
Incorporated
26 October 2017
Age
8 years
Address
Second Floor, London, EC3M 7AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PETCH, Stuart, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH MARINA HOLDINGS LIMITED

EDINBURGH MARINA HOLDINGS LIMITED is an active company incorporated on 26 October 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EDINBURGH MARINA HOLDINGS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11032761

LTD Company

Age

8 Years

Incorporated 26 October 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 July 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Second Floor 34 Lime Street London, EC3M 7AT,

Previous Addresses

Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England
From: 22 June 2020To: 31 May 2022
39a Welbeck Street London W1G 8DH United Kingdom
From: 26 October 2017To: 22 June 2020
Timeline

15 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Oct 18
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
New Owner
Sept 22
Owner Exit
Sept 22
Loan Secured
Sept 22
Owner Exit
Nov 22
Director Left
Dec 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PETCH, Stuart, Mr.

Active
34 Lime Street, LondonEC3M 7AT
Born November 1955
Director
Appointed 26 Oct 2017

FAWCETT, Kevin

Resigned
EdinburghEH2 3ES
Born October 1962
Director
Appointed 08 Jan 2018
Resigned 19 Dec 2024

GARSTANG, Matthew David

Resigned
15-18 Lime Street, LondonEC3M 7AN
Born June 1982
Director
Appointed 14 Jun 2018
Resigned 05 Mar 2021

GREEN, William Michael

Resigned
15-18 Lime Street, LondonEC3M 7AN
Born August 1954
Director
Appointed 01 Jul 2018
Resigned 05 Mar 2021

GRIFFITHS, David Ellis James

Resigned
EdinburghEH2 3ES
Born April 1956
Director
Appointed 08 Jan 2018
Resigned 05 Mar 2021

WINKLER, Karl Robert

Resigned
EdinburghEH2 3ES
Born December 1963
Director
Appointed 08 Jan 2018
Resigned 23 Apr 2018

Persons with significant control

3

1 Active
2 Ceased
Colomberie Close, St HelierJE4 0RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Nov 2022

Mrs Denise Price

Ceased
34 Lime Street, LondonEC3M 7AT
Born December 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Oct 2017
Ceased 07 Nov 2022

Granton Holdings Ltd.

Ceased
Colomberie Close, St HelierJE4 0RX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 26 Oct 2017
Ceased 26 Oct 2017
Fundings
Financials
Latest Activities

Filing History

40

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 January 2026
DS01DS01
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Incorporation Company
26 October 2017
NEWINCIncorporation