Background WavePink WaveYellow Wave

PLATINUM SKIES HOLDINGS LIMITED (11090595)

PLATINUM SKIES HOLDINGS LIMITED (11090595) is an active UK company. incorporated on 30 November 2017. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PLATINUM SKIES HOLDINGS LIMITED has been registered for 8 years. Current directors include COPPING, Joseph Neil, KAPLAN, Jeffrey Michael, YANTZ, Timothy Paul.

Company Number
11090595
Status
active
Type
ltd
Incorporated
30 November 2017
Age
8 years
Address
Third Floor, Tringham House, Bournemouth, BH7 7DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COPPING, Joseph Neil, KAPLAN, Jeffrey Michael, YANTZ, Timothy Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM SKIES HOLDINGS LIMITED

PLATINUM SKIES HOLDINGS LIMITED is an active company incorporated on 30 November 2017 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PLATINUM SKIES HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11090595

LTD Company

Age

8 Years

Incorporated 30 November 2017

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 21 August 2025 (7 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Third Floor, Tringham House Deansleigh Road Bournemouth, BH7 7DT,

Previous Addresses

170 Charminster Road Bournemouth BH8 9RL England
From: 21 June 2019To: 3 October 2023
10 Bridge Street Christchurch Dorset BH23 1EF
From: 30 November 2017To: 21 June 2019
Timeline

30 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Jun 19
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Owner Exit
Jul 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COPPING, Joseph Neil

Active
Great Marlborough Street, LondonW1F 7JS
Born July 1977
Director
Appointed 11 Jul 2024

KAPLAN, Jeffrey Michael

Active
Park Ave, New York
Born November 1965
Director
Appointed 11 Jul 2024

YANTZ, Timothy Paul

Active
Park Ave, 15th Fl, New York
Born February 1979
Director
Appointed 11 Jul 2024

MCKENNA, Claire-Marie

Resigned
Deansleigh Road, BournemouthBH7 7DT
Secretary
Appointed 15 Jan 2021
Resigned 11 Jul 2024

HINES, David William

Resigned
Deansleigh Road, BournemouthBH7 7DT
Born February 1959
Director
Appointed 30 Nov 2017
Resigned 11 Jul 2024

KEENAN, Arlene Mary

Resigned
Deansleigh Road, BournemouthBH7 7DT
Born July 1972
Director
Appointed 30 Nov 2017
Resigned 11 Jul 2024

SHAFFER, Julian Mark

Resigned
Deansleigh Road, BournemouthBH7 7DT
Born September 1968
Director
Appointed 30 Nov 2017
Resigned 11 Jul 2024

Persons with significant control

1

0 Active
1 Ceased
Charminster Road, BournemouthBH8 9RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2017
Ceased 11 Jul 2024
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Group
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
3 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 January 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
30 November 2017
NEWINCIncorporation