Company NameVSOE Holdings Limited
DirectorsAbigail Jill Hunt and Veronique Robin Amour
Company StatusActive
Company Number00919572
CategoryPrivate Limited Company
Incorporation Date24 October 1967(56 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Abigail Jill Hunt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(47 years, 5 months after company formation)
Appointment Duration9 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMrs Veronique Robin Amour
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed12 May 2020(52 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleSenior Vice President, Finance
Country of ResidenceFrance
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMr Anthony John Irvine Poynder
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1985(17 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 December 2002)
RoleConsultant
Correspondence AddressGassons
Slindon Village
Arundel
West Sussex
BN18 0RR
Director NameHermann Jenny
Date of BirthSeptember 1936 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed15 October 1991(23 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1991)
RoleHotel Executive
Correspondence Address20 Hamilton Terrace
London
NW8 9UG
Director NameDaniel John O'Sullivan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(23 years, 12 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 April 2003)
RoleChartered Accountant
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameMr Peter Parrott
Date of BirthDecember 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 1991(23 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOtterwood Noads Way
Dibden Purlieu
Southampton
Dorset
SO45 4PB
Director NameJames Blair Sherwood
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1991(23 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Boltons
London
SW10 9SU
Secretary NameDaniel John O'Sullivan
NationalityBritish
StatusResigned
Appointed15 October 1991(23 years, 12 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameJames Gavin Struthers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(33 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 October 2005)
RoleChartered Accountant
Correspondence AddressThe Quakers
West Flexford Lane Wanborough
Guildford
Surrey
GU3 2JW
Director NameSimon Michael Cross Sherwood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(35 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address6 Glebe Place
London
SW3 5LB
Secretary NameJames Gavin Struthers
NationalityBritish
StatusResigned
Appointed01 April 2003(35 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2005)
RoleCompany Director
Correspondence AddressThe Quakers
West Flexford Lane Wanborough
Guildford
Surrey
GU3 2JW
Director NameMr Paul Martin White
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(37 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2011)
RoleVp And Cfo
Country of ResidenceUnited Kingdom
Correspondence Address49 Danbury Street
London
N1 8LE
Secretary NameMr Paul Martin White
NationalityBritish
StatusResigned
Appointed07 October 2005(37 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2011)
RoleVp And Cfo
Country of ResidenceUnited Kingdom
Correspondence Address49 Danbury Street
London
N1 8LE
Director NameJonathan David Salter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(39 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Blackbrook Lane
Bickley
Kent
BR2 8AU
Director NameMr Philip Alan Calvert
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(41 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressTremoren
St Kew
Bodmin
Cornwall
PL30 3HA
Director NameMr Martin O'Grady
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(43 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House 4 Battlebridge Lane
London
SE1 2HP
Secretary NameMr Martin O'Grady
NationalityBritish
StatusResigned
Appointed08 July 2011(43 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Headlands Drive
Headlands Drive
Berkhamsted
Hertfordshire
HP4 2PG
Director NameMr Filip Joseph Marcel Boyen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 2013(45 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleVp & Chief Development Officer
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House4
4 Battle Bridge Lane
London
SE1 2HP

Contact

Websiteorient-express.com

Location

Registered Address4b Victoria House
Bloomsbury Square
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Belmond Pacific LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,667,000
Current Liabilities£6,110,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

8 June 1970Delivered on: 24 June 1970
Satisfied on: 3 October 2013
Persons entitled:
Scheepshypotheekbank Nederland N.V.
Nationale Sheepshypotheekbank N.V.

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 5/6/70.
Particulars: First floating charge over the charter account being a deposit account designated "sea containers limited currie line charter deposit account.".
Fully Satisfied
5 June 1970Delivered on: 24 June 1970
Satisfied on: 3 October 2013
Persons entitled:
Scheepshypotheekbank Nederland N.V.
Nationale Sheepshypotheekbank N.V.
Scheepshypotheekbank Nederland N.V.
Nationale Scheepshypoyheekbank N.V.

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 5/6/70.
Particulars: First floating charge over the charter account being a deposit account designated "sea containers LTD former charter deposit account".
Fully Satisfied
6 May 1970Delivered on: 14 May 1970
Satisfied on: 3 October 2013
Persons entitled: J.Henry Schroder Wagg & Co LTD

Classification: Addendum
Secured details: Which amends terms of deed of covenant dated 30TH december 1969.
Particulars: M/V. "tagus" O.M. 337239.
Fully Satisfied
11 March 1970Delivered on: 17 March 1970
Satisfied on: 3 October 2013
Persons entitled: Export Financiering Maalschappij

Classification: Mortgage
Secured details: By way of an addendum which amends the terms of a deed of covenant dated 30/12/69.
Particulars: Vessel "tagus" O.N. 337239.
Fully Satisfied
10 October 2013Delivered on: 12 October 2013
Satisfied on: 31 March 2014
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
25 March 1991Delivered on: 28 March 1991
Satisfied on: 3 October 2013
Persons entitled: American Express Bank LTD

Classification: Share mortgage
Secured details: All monies due or to become due from the company and/or venice simplan orient-express limited under the loan agreement of even date to the chargee.
Particulars: All the bonds, stocks, shares and other securities (see form 395 for details.).
Fully Satisfied
30 December 1969Delivered on: 20 January 1970
Satisfied on: 3 October 2013
Persons entitled: J.Henry Schroder Wagg & Co LTD

Classification: Deed of covenant
Secured details: For further securing 1,020,000 dutch guilders & all other monies due or to become due from the company to the chargee secured by a mortgage dated 30TH december 1969.
Particulars: (A) policies of insurance (b) freight. Passage monies, requisition for hire, compensation, salvage for towage, remuneration, demurrage, referition monies and other earnings (c) all compenstaion or other monies which may be payable as a result of the ship having been requisitioned for title or in any other way crufulsonily acquired.
Fully Satisfied
30 June 1980Delivered on: 11 July 1980
Satisfied on: 3 October 2013
Persons entitled: The Royal Bank of Canada (London) Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from sea containers chartering limited to the mortgagee and the banks on an account current pursuant to a loan agreement dated 22/2/80 and a deed of covenant dated 30/6/80.
Particulars: Sixty four, sixty fourth shares of and in M.V. cape hustler registered at the port of hamilton under official number 337239.
Fully Satisfied
30 June 1980Delivered on: 11 July 1980
Satisfied on: 3 October 2013
Persons entitled: The Roayl Bank of Canada (London) Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from sea containers chartering limited to the mortgagee and the banks on an account current pursuant to a loan agreement dated 22/2/80 and a deed of covenant dated 30/6/80.
Particulars: Sixty four sixty fourth shares of and in the M.V. hustler cheyenne registered at the port of hamilton under official number 335178.
Fully Satisfied
30 June 1980Delivered on: 11 July 1980
Satisfied on: 3 October 2013
Persons entitled: The Royal Bank of Canada (London) Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from sea containers chartering limited to the mortgagee and the banks on an account current pursuant to a loan agreement dated 22/2/80 and a deed of covenant dated 30/6/80.
Particulars: Sixty four sixty fourth shares of and in the M.V. city of florence registered in the port of liverpool under official number 339935.
Fully Satisfied
30 June 1980Delivered on: 11 July 1980
Satisfied on: 3 October 2013
Persons entitled: The Royal Bank of Canada (London) Limited

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the mortgagee or the banks under the terms of a loan agreement dated 22/2/80 and security documents defined therein.
Particulars: M.V. city of genoa registered at the port of liverpool under official number 339928, the insurances, the earnings and requisition compensation.
Fully Satisfied
30 June 1980Delivered on: 11 July 1980
Satisfied on: 3 October 2013
Persons entitled: The Royal Bank of Canada (London) Limited

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the mortgagee or the banks under the terms of a loan agreement dated 22/2/80 and security documents defined therein.
Particulars: M.V. city of florence registered at the port of liverpool under official number 339935, the insurances,the earnings, and requisition compensation.
Fully Satisfied
30 June 1980Delivered on: 11 July 1980
Satisfied on: 3 October 2013
Persons entitled: The Royal Bank of Canada (London) Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from sea containers chartering limited to the mortgagee and the banks on an account current pursuant to a loan agreement dated 22/2/80 and a deed of covenant dated 30/6/80.
Particulars: Sixty four sixty fourth shares of and in the M.V. city of genoa registered at the port of liverpool under official number 339928.
Fully Satisfied
30 June 1980Delivered on: 11 July 1980
Satisfied on: 3 October 2013
Persons entitled: The Royal Bank of Canada (London) Limited

Classification: Deed of covenant
Secured details: Monies due or to become due from the company to the mortgagee or the banks under the terms of a loan agreement dated 22/2/80 and the security documents defined therein.
Particulars: M.V. cape hustler cheyenne registered at the port of hamilton under offical number 335173 the insurances, the earnings and requisition compensation.
Fully Satisfied
30 June 1980Delivered on: 11 July 1980
Satisfied on: 3 October 2013
Persons entitled: The Royal Bank of Canada (London) Limited

Classification: Deed of covenant
Secured details: For securing all monies due or to become due from the company to the mortgagee or the banks under the terms of a loan agreement dated 22/2/80 and the security documents defined therein.
Particulars: M.V. cape hustler registered at the port of hamilton under official number 337239, the insurances, the earnings and requisition compensation.
Fully Satisfied
22 February 1980Delivered on: 12 March 1980
Satisfied on: 3 October 2013
Persons entitled:
Scheepshypotheekbank Nederland N.V.
Nationale Sheepshypotheekbank N.V.
Scheepshypotheekbank Nederland N.V.
Nationale Scheepshypoyheekbank N.V.
The Royal Bank of Canada (London) Limited
Pierson, Heldring & Pierson (Curaco) N.V.

Classification: Loan agreement
Secured details: £9,300,000 from the company and/or sea containers chartering limited to the chargee under the terms of the security documents (as defined in the loan agreements).
Particulars: All monies for the time being standing to the credit of the earnings account number -479-283-4-181-717-0 opened with the agent in the name of the company.
Fully Satisfied
19 March 1977Delivered on: 6 April 1977
Satisfied on: 3 October 2013
Persons entitled:
Scheepshypotheekbank Nederland N.V.
Nationale Sheepshypotheekbank N.V.
Scheepshypotheekbank Nederland N.V.
Nationale Scheepshypoyheekbank N.V.
The Royal Bank of Canada (London) Limited
Pierson, Heldring & Pierson (Curaco) N.V.
Nationale-Nederlanden Scheepshypotheekbank N.V.
Scheepshypotheekbank Nederland N.V.

Classification: Deed of covenants
Secured details: The aggregate of all sums of money from time to time owing to the banks by the company under the security documents or any of them as defined in the deed of covenant.
Particulars: The mortgaged premises (being the said vessels "city of oporto", hustler cheyenne", and "city of genoa", their insurances, and all benefit thereof and their freights) as defined in the said deed of covenants.
Fully Satisfied
30 December 1969Delivered on: 20 January 1970
Satisfied on: 3 October 2013
Persons entitled: J.Henry Schroder Wagg & Co LTD

Classification: Mortgage
Secured details: For securing all monies due on account current from the company to the chargee pursuant to the terms of a deed of covenant dated 30TH december 1969.
Particulars: Motor vessel "mimho" O.H. 337230 as described in all said mortgage.
Fully Satisfied
16 March 1977Delivered on: 6 April 1977
Satisfied on: 3 October 2013
Persons entitled:
Scheepshypotheekbank Nederland N.V.
Nationale Sheepshypotheekbank N.V.
Scheepshypotheekbank Nederland N.V.
Nationale Scheepshypoyheekbank N.V.
The Royal Bank of Canada (London) Limited
Pierson, Heldring & Pierson (Curaco) N.V.
Nationale-Nederlanden Scheepshypotheekbank N.V.
Scheepshypotheekbank Nederland N.V.
Scheepshypotheekbank Nederland N.V.
Nationale-Nederrlanden Scheepshypotheekbank N.V.

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four sixty fourth shares in M.V. "city of geneoa" (see doc M89 for further details).
Fully Satisfied
16 March 1977Delivered on: 6 April 1977
Satisfied on: 3 October 2013
Persons entitled:
Scheepshypotheekbank Nederland N.V.
Nationale Sheepshypotheekbank N.V.
Scheepshypotheekbank Nederland N.V.
Nationale Scheepshypoyheekbank N.V.
The Royal Bank of Canada (London) Limited
Pierson, Heldring & Pierson (Curaco) N.V.
Nationale-Nederlanden Scheepshypotheekbank N.V.
Scheepshypotheekbank Nederland N.V.
Scheepshypotheekbank Nederland N.V.
Nationale-Nederrlanden Scheepshypotheekbank N.V.
Scheepshypotheekbank Nederland N.V.
Nationale-Nederlanden Scheepshypotheekbank N.V.

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four sixty fourth shares in M.V. "isbritt" now named "hustler cheyenne" (see doc M89 for further details).
Fully Satisfied
16 March 1977Delivered on: 6 April 1977
Satisfied on: 3 October 2013
Persons entitled:
Scheepshypotheekbank Nederland N.V.
Nationale Sheepshypotheekbank N.V.
Scheepshypotheekbank Nederland N.V.
Nationale Scheepshypoyheekbank N.V.
The Royal Bank of Canada (London) Limited
Pierson, Heldring & Pierson (Curaco) N.V.
Nationale-Nederlanden Scheepshypotheekbank N.V.
Scheepshypotheekbank Nederland N.V.
Scheepshypotheekbank Nederland N.V.
Nationale-Nederrlanden Scheepshypotheekbank N.V.
Scheepshypotheekbank Nederland N.V.
Nationale-Nederlanden Scheepshypotheekbank N.V.
Scheepshypotheekbank Nederland N.V.
Nationale-Nederlanden Scheepshypotheekbank N.V.

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four sixty-fourth shares in the motor vessel "city of oporto" (see doc M89 for further details).
Fully Satisfied
31 July 1973Delivered on: 15 August 1973
Satisfied on: 3 October 2013
Persons entitled: Sea Containers Inc

Classification: Deed of covenants
Secured details: For further securing all monies due or to become due from the comapny to the chargee under the terms of a loan agreement dated 5 july 73 and secured by a charge dated 31 july 73.
Particulars: (A) all charter hire, freights, passage monies detention monies demurrage remunerations for salvage and towage services and other earnings of M.V. mimho. (B) all policies of insurance and enteries in protection and indemnity and war risks association affected on M.V. mimho. (C) all compensation or other monies which may be payable as a result of M.V. mimho being requisitioned for title or authorised compulsorily acquired.
Fully Satisfied
31 July 1973Delivered on: 15 August 1973
Satisfied on: 3 October 2013
Persons entitled: Sea Container Inc

Classification: Statutory ship mortgage
Secured details: For securing all monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 05 july 1973 and a deed of covenant dated 31 july 73.
Particulars: (A) sixty four sixty fourth shares of M.V. mimho no. 337230.
Fully Satisfied
31 July 1973Delivered on: 15 August 1973
Satisfied on: 3 October 2013
Persons entitled: Sea Containers Inc

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 5 july 73 and secured by a charge dated 31 july 73.
Particulars: (A) all charter hire, freights, passage monies detention monies demurrage remuneration for salvage and towage services and other earnings of M.V. tormes. (B) all policies of insurance and enteries in protection and indemnity and war risks associations effected on M.V. tormes (c) all compensation or other monies which may be payable as a result of M.V. tormes being requisitioned for title or otherwise compulsory acquired.
Fully Satisfied
31 July 1973Delivered on: 15 August 1973
Satisfied on: 3 October 2013
Persons entitled: Sea Containers Inc

Classification: Statutory ship mortgage
Secured details: For securing all monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 5 july 1973. and a deed of covenant dated 31 july 1973.
Particulars: (A) sixty four sixty fourth shares of M.V. tormes no. 339915.
Fully Satisfied
31 July 1973Delivered on: 15 August 1973
Satisfied on: 3 October 2013
Persons entitled: Sea Containers Inc

Classification: Deed of covenants
Secured details: For securing all moneys due on an account current from the company to the mortgagee under the terms of the agreements and the deed of covenants dated 05-07-73 and 31-07-73 respectively.
Particulars: (A) all charter hire , freight, passage moneys, detention moneys, demurrage remuneration for salvage and towage services and other earnings of M.V. tagus. (B) all policies of insurances and intersts in protection and indemnity and war riskd association affected on M.V. tagus. (C) all compensation or other moneys which may be oayable as a result of M.V. tagus being requisitioned for title or otherwise compulsory required.
Fully Satisfied
31 July 1973Delivered on: 15 August 1973
Satisfied on: 3 October 2013
Persons entitled: Sea Containers Inc

Classification: Statutory ship mortgage
Secured details: For securing all moneys due on an account current from the company to the mortgagee under the terms of the agreement and the deed of covenants dated 05-07-73 and 31-07-73 respectively.
Particulars: (A) sixty four sixty fourth shares of M.V. tagus no. 337239.
Fully Satisfied
22 September 1972Delivered on: 12 October 1972
Satisfied on: 3 October 2013
Persons entitled: The First National Bank of Boston

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 18-2-72.
Particulars: The equipment being all containers whether new or second hand and ancillary container transportation equipment which have been or shall be purchased by the company.
Fully Satisfied
30 December 1969Delivered on: 16 January 1970
Satisfied on: 3 October 2013
Persons entitled: J.Henry Schroder Wagg & Co LTD

Classification: Guarantee agreement
Secured details: All monies which the chargee may be called upon to pay under a guarantee given to export-financiering-maatschappij in connection with the purchase of the containerships.
Particulars: The charter hire payable in relation to M.V. minho and M.v tagus being part of book-debts of the company. (See doc 21 for details).
Fully Satisfied
20 August 1971Delivered on: 9 September 1971
Satisfied on: 3 October 2013
Persons entitled: The First National Bank of Boston

Classification: Loan agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any deposits or other sums at any time credited by or due from the chargee to the company and any securities or other property of the company in the chargee's possession.
Fully Satisfied
17 June 1971Delivered on: 5 July 1971
Satisfied on: 3 October 2013
Persons entitled: The First National Bank of Boston

Classification: Deed
Secured details: For securing the outstanding indebtedness as defined in the deeds of covenant issued or to be issued by the company and sea containers chartering LTD (sccl) to the intent that amounts owing whether by the company or sccl to the mortgagees in respect of any one such container vessel shall be deemed to be part of the oustanding indebtedness secured on any other such container vessel whether in each case such vessel is owned by the company or sccl and whatever the date if its acquisition of the company or sccl.
Particulars: 64/64TH in the container vessels from time to time acquired or to be acquired.
Fully Satisfied
29 January 1971Delivered on: 18 February 1971
Satisfied on: 3 October 2013
Persons entitled: First National Bank LTD

Classification: Addendum
Secured details: Which amends the terms of a deed of covenant dated 8/6/70.
Particulars: Vessel "england".
Fully Satisfied
29 January 1971Delivered on: 18 February 1971
Satisfied on: 3 October 2013
Persons entitled: First National Bank LTD

Classification: Addendum
Secured details: Which amends the terms of a deed of covenant dated 24/8/70.
Particulars: Vessel "tamega".
Fully Satisfied
29 January 1971Delivered on: 18 February 1971
Satisfied on: 3 October 2013
Persons entitled: First National Bank LTD

Classification: Addendum
Secured details: Amending the terms of a deed of a deed of covenant dated 15/6/70.
Particulars: Vessel "tormes".
Fully Satisfied
29 January 1971Delivered on: 18 February 1971
Satisfied on: 3 October 2013
Persons entitled: First National Bank of Boston

Classification: Addendum
Secured details: Which amends the terms of deed of covenant dated 11/11/70.
Particulars: Vessel "tua".
Fully Satisfied
29 January 1971Delivered on: 18 February 1971
Satisfied on: 3 October 2013
Persons entitled: First National Bank of Boston

Classification: Addendum
Secured details: Which amends the terms of deed of covenant dated 11/1/71.
Particulars: Vessel "tiber".
Fully Satisfied
29 January 1971Delivered on: 2 February 1971
Satisfied on: 3 October 2013
Persons entitled: Export Financiering Maatschappij

Classification: Addendum
Secured details: Which amends the terms of a deed of covenant dated 11/11/70.
Particulars: Vessel "tua" O.N. 339935.
Fully Satisfied
29 January 1971Delivered on: 2 February 1971
Satisfied on: 3 October 2013
Persons entitled: Export Financiering Maatschappij

Classification: Addendum
Secured details: Which amends the terms of a deed of covenant dated 11/1/71.
Particulars: Vessell "tiber" O.N. 339951.
Fully Satisfied
11 January 1971Delivered on: 27 January 1971
Satisfied on: 3 October 2013
Persons entitled: The First National Bank of Boston

Classification: Deed of covenant
Secured details: For further securing all monies due from the company to the chargee secured by a mortgage dated 11/1/71 & pursuant to the terms of an agreement dated 01/06/70.
Particulars: All the freights & insurances of the vessel & requisition compensation.
Fully Satisfied
30 December 1969Delivered on: 14 January 1970
Satisfied on: 3 October 2013
Persons entitled: Export Financiering Maatschappij

Classification: Deed of covenant
Secured details: For further securing dutch guilders 3,400,000 and all other monies due on an account current from the company to the chargee secured by a mortgage dated 30/12/69.
Particulars: (A) policies of insurance (b) freight, passage monies, requisition for hire, compensation, etc.(c) all compensation or other monies which may be payable. (For full details see doc 20 please).
Fully Satisfied
11 January 1971Delivered on: 27 January 1971
Satisfied on: 3 October 2013
Persons entitled: The First National Bank of Boston

Classification: Ships mortgage
Secured details: For securing all monies due on an account current from the company to the chargee pursuant to the terms of an agreement dated 01/06/70 and a deed of covenant dated 11/01/1971.
Particulars: 64/64TH in the vessel "tiber".
Fully Satisfied
11 January 1971Delivered on: 27 January 1971
Satisfied on: 3 October 2013
Persons entitled: Export-Financiering Maatschappij

Classification: Charge
Secured details: By way of an addendum which amends the terms of a deed of covenant dated 11TH november 1970.
Particulars: Vessel "tiber" on 339951.
Fully Satisfied
11 January 1971Delivered on: 27 January 1971
Satisfied on: 3 October 2013
Persons entitled: Export-Financiering Maatschappij

Classification: Deed of covenants
Secured details: For further securing 3,070,000 dutch guilders and all other monies due on an account current from the company to the chargee secured by a mortgage dated aath jan 1971.
Particulars: Policies of insurance freight, passage monies, hire compensation etc. (for full details see doc 55).
Fully Satisfied
11 January 1971Delivered on: 27 January 1971
Satisfied on: 3 October 2013
Persons entitled: Export Financiering Maatschappij

Classification: Statutory mortgage
Secured details: All monies due on an account current from the company to the chargee pursuant to a covenant dated 11TH january 1971.
Particulars: M.V. "tiber" O.N. 339951.
Fully Satisfied
23 December 1970Delivered on: 31 December 1970
Satisfied on: 3 October 2013
Persons entitled: Manufacturers Hanover Trust Company

Classification: Agreement
Secured details: U.S. $1,500,000.
Particulars: All container leasing agreements between the company and ellerman lines LTD deposited with the chargee.
Fully Satisfied
1 December 1970Delivered on: 18 December 1970
Satisfied on: 3 October 2013
Persons entitled: Greysound Equipment Finance LTD

Classification: Assignment by way of charge of container lease agreement
Secured details: U.S. $486,000.
Particulars: All rental payments under container lease agreement no. 981 dated 11TH may. 1970.
Fully Satisfied
3 September 1970Delivered on: 11 September 1970
Satisfied on: 3 October 2013
Persons entitled: Scheepshypotheekbank and Nationale Scheepshypotheekbank

Classification: Agreement
Secured details: For securing all monies due or to become due from the company to the chargees under the terms of a loan agreement dated 5/6/70.
Particulars: "Sea containers LTD tamega charter deposit account" by way of a first floating charge (see doc 44).
Fully Satisfied
5 August 1970Delivered on: 12 August 1970
Satisfied on: 3 October 2013
Persons entitled: J.Henry Schroder Wagg & Co LTD

Classification: Debenture
Secured details: For securing the secondary liability of the company as drawer of certain bills of exchange with an aggregate face value of £130,000.
Particulars: 620 permanent re-usable marine cargo containers leasing the serial numbers set out in the schedule to the debenture.
Fully Satisfied
5 August 1970Delivered on: 12 August 1970
Satisfied on: 3 October 2013
Persons entitled: J.Henry Schroder Wagg & Co LTD

Classification: Letter of agreement effecting substitution of security
Secured details: For securing all sums which the chargee may be called upon to pay to export - financiering - maatschappij pursuant to two guarantees dated 29/12/69 and 11/03/70.
Particulars: The said exchange of letters substitutes for the charge on the monies standing to the credit of the blocked deposit account (for full details see doc 40).
Fully Satisfied
2 July 1970Delivered on: 13 July 1970
Satisfied on: 3 October 2013
Persons entitled: Schroder Finance LTD

Classification: Debenture
Secured details: For securing the secondary liability of the company as drawer of certain bills of exchange with an aggregate face value of 400,000.
Particulars: 560 permanent re-usable marine cargo containers bearing serial numbers set out in schedule to the debenture and 60 further such containers.
Fully Satisfied
30 December 1969Delivered on: 14 January 1970
Satisfied on: 3 October 2013
Persons entitled: Export Financiering Maatschappij

Classification: Statutory mortgage
Secured details: For securing all monies due on an account current from the company to the chargee under terms of a deed of covenant dated 30TH december, 1969.
Particulars: Motor vehicle "mimho" O.H.337230 as described in said statutory mortgage.
Fully Satisfied
3 July 2017Delivered on: 21 July 2017
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 3 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 11,805,862
(3 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (18 pages)
3 September 2020Satisfaction of charge 009195720053 in full (1 page)
23 June 2020Cessation of Lvmh Moet Hennessy-Louis Vuitton Se as a person with significant control on 23 June 2020 (1 page)
23 June 2020Notification of Palladio Overseas Holding Limited as a person with significant control on 17 April 2019 (2 pages)
23 June 2020Change of details for Palladio Overseas Holding Limited as a person with significant control on 17 April 2019 (2 pages)
11 June 2020Change of details for Belmond Pacific Limited as a person with significant control on 8 June 2020 (2 pages)
13 May 2020Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 (2 pages)
13 May 2020Termination of appointment of Martin O'grady as a secretary on 31 December 2019 (1 page)
13 May 2020Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page)
23 January 2020Full accounts made up to 31 December 2018 (17 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
31 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (17 pages)
18 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
4 October 2017Full accounts made up to 31 December 2016 (14 pages)
4 October 2017Full accounts made up to 31 December 2016 (14 pages)
21 July 2017Registration of charge 009195720053, created on 3 July 2017 (94 pages)
21 July 2017Registration of charge 009195720053, created on 3 July 2017 (94 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenture a power of attorney execution and delivery of each finance document 28/06/2017
(2 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenture a power of attorney execution and delivery of each finance document 28/06/2017
(2 pages)
4 July 2017Satisfaction of charge 009195720052 in full (1 page)
4 July 2017Satisfaction of charge 009195720052 in full (1 page)
29 June 2017Resolutions
  • RES13 ‐ Provsions of mem for part of arts 11/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 June 2017Resolutions
  • RES13 ‐ Provsions of mem for part of arts 11/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (15 pages)
23 September 2016Full accounts made up to 31 December 2015 (15 pages)
6 November 2015Registered office address changed from 1st Floor Shackleton House4 4 Battle Bridge Lane London SE1 2HP to 1st Floor Shackleton House 4 Battlebridge Lane London SE1 2HP on 6 November 2015 (1 page)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 50,000
(4 pages)
6 November 2015Registered office address changed from 1st Floor Shackleton House4 4 Battle Bridge Lane London SE1 2HP to 1st Floor Shackleton House 4 Battlebridge Lane London SE1 2HP on 6 November 2015 (1 page)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 50,000
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Mrs Abigail Jill Hunt as a director on 31 March 2015 (2 pages)
2 April 2015Appointment of Mrs Abigail Jill Hunt as a director on 31 March 2015 (2 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50,000
(4 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50,000
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 April 2014Registration of charge 009195720052 (71 pages)
3 April 2014Registration of charge 009195720052 (71 pages)
31 March 2014Satisfaction of charge 009195720051 in full (4 pages)
31 March 2014Satisfaction of charge 009195720051 in full (4 pages)
20 March 2014Resolutions
  • RES13 ‐ Issue shares 14/03/2014
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 10,050,000
(5 pages)
20 March 2014Resolutions
  • RES13 ‐ Issue shares 14/03/2014
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 10,050,000
(5 pages)
17 March 2014Change of name notice (2 pages)
17 March 2014Company name changed orient-express holdings LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
(2 pages)
17 March 2014Change of name notice (2 pages)
17 March 2014Company name changed orient-express holdings LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
(2 pages)
5 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-24
(1 page)
5 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-24
(1 page)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
15 October 2013Resolutions
  • RES13 ‐ Approval of documents - facilities agreement 08/10/2013
(3 pages)
15 October 2013Resolutions
  • RES13 ‐ Approval of documents - facilities agreement 08/10/2013
(3 pages)
12 October 2013Registration of charge 009195720051 (31 pages)
12 October 2013Registration of charge 009195720051 (31 pages)
3 October 2013Satisfaction of charge 1 in full (4 pages)
3 October 2013Satisfaction of charge 37 in full (5 pages)
3 October 2013Satisfaction of charge 35 in full (4 pages)
3 October 2013Satisfaction of charge 49 in full (4 pages)
3 October 2013Satisfaction of charge 50 in full (4 pages)
3 October 2013Satisfaction of charge 20 in full (4 pages)
3 October 2013Satisfaction of charge 47 in full (4 pages)
3 October 2013Satisfaction of charge 13 in full (4 pages)
3 October 2013Satisfaction of charge 30 in full (4 pages)
3 October 2013Satisfaction of charge 32 in full (4 pages)
3 October 2013Satisfaction of charge 50 in full (4 pages)
3 October 2013Satisfaction of charge 18 in full (4 pages)
3 October 2013Satisfaction of charge 2 in full (4 pages)
3 October 2013Satisfaction of charge 27 in full (4 pages)
3 October 2013Satisfaction of charge 10 in full (4 pages)
3 October 2013Satisfaction of charge 12 in full (4 pages)
3 October 2013Satisfaction of charge 10 in full (4 pages)
3 October 2013Satisfaction of charge 32 in full (4 pages)
3 October 2013Satisfaction of charge 17 in full (4 pages)
3 October 2013Satisfaction of charge 49 in full (4 pages)
3 October 2013Satisfaction of charge 4 in full (4 pages)
3 October 2013Satisfaction of charge 36 in full (4 pages)
3 October 2013Satisfaction of charge 43 in full (5 pages)
3 October 2013Satisfaction of charge 44 in full (4 pages)
3 October 2013Satisfaction of charge 30 in full (4 pages)
3 October 2013Satisfaction of charge 18 in full (4 pages)
3 October 2013Satisfaction of charge 9 in full (4 pages)
3 October 2013Satisfaction of charge 46 in full (4 pages)
3 October 2013Satisfaction of charge 6 in full (4 pages)
3 October 2013Satisfaction of charge 5 in full (4 pages)
3 October 2013Satisfaction of charge 31 in full (4 pages)
3 October 2013Satisfaction of charge 46 in full (4 pages)
3 October 2013Satisfaction of charge 3 in full (4 pages)
3 October 2013Satisfaction of charge 21 in full (4 pages)
3 October 2013Satisfaction of charge 11 in full (4 pages)
3 October 2013Satisfaction of charge 40 in full (4 pages)
3 October 2013Satisfaction of charge 25 in full (4 pages)
3 October 2013Satisfaction of charge 24 in full (4 pages)
3 October 2013Satisfaction of charge 23 in full (4 pages)
3 October 2013Satisfaction of charge 11 in full (4 pages)
3 October 2013Satisfaction of charge 28 in full (4 pages)
3 October 2013Satisfaction of charge 36 in full (4 pages)
3 October 2013Satisfaction of charge 12 in full (4 pages)
3 October 2013Satisfaction of charge 16 in full (4 pages)
3 October 2013Satisfaction of charge 31 in full (4 pages)
3 October 2013Satisfaction of charge 39 in full (4 pages)
3 October 2013Satisfaction of charge 13 in full (4 pages)
3 October 2013Satisfaction of charge 19 in full (4 pages)
3 October 2013Satisfaction of charge 35 in full (4 pages)
3 October 2013Satisfaction of charge 1 in full (4 pages)
3 October 2013Satisfaction of charge 15 in full (4 pages)
3 October 2013Satisfaction of charge 40 in full (4 pages)
3 October 2013Satisfaction of charge 48 in full (4 pages)
3 October 2013Satisfaction of charge 45 in full (4 pages)
3 October 2013Satisfaction of charge 17 in full (4 pages)
3 October 2013Satisfaction of charge 23 in full (4 pages)
3 October 2013Satisfaction of charge 21 in full (4 pages)
3 October 2013Satisfaction of charge 15 in full (4 pages)
3 October 2013Satisfaction of charge 38 in full (4 pages)
3 October 2013Satisfaction of charge 43 in full (5 pages)
3 October 2013Satisfaction of charge 19 in full (4 pages)
3 October 2013Satisfaction of charge 7 in full (4 pages)
3 October 2013Satisfaction of charge 48 in full (4 pages)
3 October 2013Satisfaction of charge 14 in full (4 pages)
3 October 2013Satisfaction of charge 3 in full (4 pages)
3 October 2013Satisfaction of charge 6 in full (4 pages)
3 October 2013Satisfaction of charge 14 in full (4 pages)
3 October 2013Satisfaction of charge 25 in full (4 pages)
3 October 2013Satisfaction of charge 27 in full (4 pages)
3 October 2013Satisfaction of charge 22 in full (4 pages)
3 October 2013Satisfaction of charge 39 in full (4 pages)
3 October 2013Satisfaction of charge 34 in full (4 pages)
3 October 2013Satisfaction of charge 34 in full (4 pages)
3 October 2013Satisfaction of charge 29 in full (4 pages)
3 October 2013Satisfaction of charge 20 in full (4 pages)
3 October 2013Satisfaction of charge 16 in full (4 pages)
3 October 2013Satisfaction of charge 28 in full (4 pages)
3 October 2013Satisfaction of charge 44 in full (4 pages)
3 October 2013Satisfaction of charge 38 in full (4 pages)
3 October 2013Satisfaction of charge 37 in full (5 pages)
3 October 2013Satisfaction of charge 26 in full (4 pages)
3 October 2013Satisfaction of charge 42 in full (5 pages)
3 October 2013Satisfaction of charge 8 in full (4 pages)
3 October 2013Satisfaction of charge 4 in full (4 pages)
3 October 2013Satisfaction of charge 8 in full (4 pages)
3 October 2013Satisfaction of charge 45 in full (4 pages)
3 October 2013Satisfaction of charge 7 in full (4 pages)
3 October 2013Satisfaction of charge 9 in full (4 pages)
3 October 2013Satisfaction of charge 41 in full (4 pages)
3 October 2013Satisfaction of charge 2 in full (4 pages)
3 October 2013Satisfaction of charge 29 in full (4 pages)
3 October 2013Satisfaction of charge 41 in full (4 pages)
3 October 2013Satisfaction of charge 47 in full (4 pages)
3 October 2013Satisfaction of charge 42 in full (5 pages)
3 October 2013Satisfaction of charge 33 in full (4 pages)
3 October 2013Satisfaction of charge 24 in full (4 pages)
3 October 2013Satisfaction of charge 26 in full (4 pages)
3 October 2013Satisfaction of charge 33 in full (4 pages)
3 October 2013Satisfaction of charge 22 in full (4 pages)
3 October 2013Satisfaction of charge 5 in full (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
6 August 2013Termination of appointment of Philip Calvert as a director (1 page)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
6 August 2013Termination of appointment of Philip Calvert as a director (1 page)
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
17 November 2011Registered office address changed from 1St Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP United Kingdom on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 1St Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP United Kingdom on 17 November 2011 (1 page)
8 November 2011Register inspection address has been changed from Sea Containers House 20 Upper Ground London Se1 9Pfse1 9Pf (1 page)
8 November 2011Director's details changed for Mr Martin O'grady on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Martin O'grady on 7 November 2011 (2 pages)
8 November 2011Register inspection address has been changed from Sea Containers House 20 Upper Ground London Se1 9Pfse1 9Pf (1 page)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
8 November 2011Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 8 November 2011 (1 page)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
8 November 2011Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 8 November 2011 (1 page)
8 November 2011Director's details changed for Mr Martin O'grady on 7 November 2011 (2 pages)
8 November 2011Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 8 November 2011 (1 page)
7 November 2011Secretary's details changed for Mr Martin O'grady on 7 November 2011 (2 pages)
7 November 2011Secretary's details changed for Mr Martin O'grady on 7 November 2011 (2 pages)
7 November 2011Secretary's details changed for Mr Martin O'grady on 7 November 2011 (2 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
13 July 2011Termination of appointment of Paul White as a secretary (1 page)
13 July 2011Appointment of Mr Martin O'grady as a director (2 pages)
13 July 2011Appointment of Mr Martin O'grady as a director (2 pages)
13 July 2011Termination of appointment of Paul White as a secretary (1 page)
12 July 2011Termination of appointment of Paul White as a director (1 page)
12 July 2011Appointment of Mr Martin O'grady as a secretary (1 page)
12 July 2011Appointment of Mr Martin O'grady as a secretary (1 page)
12 July 2011Termination of appointment of Paul White as a secretary (1 page)
12 July 2011Termination of appointment of Paul White as a director (1 page)
12 July 2011Termination of appointment of Paul White as a secretary (1 page)
22 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
28 August 2009Appointment terminated director jonathan salter (1 page)
28 August 2009Director appointed mr philip alan calvert (2 pages)
28 August 2009Director appointed mr philip alan calvert (2 pages)
28 August 2009Appointment terminated director jonathan salter (1 page)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
15 October 2008Return made up to 15/10/08; full list of members (3 pages)
15 October 2008Return made up to 15/10/08; full list of members (3 pages)
9 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 October 2007Return made up to 15/10/07; full list of members (2 pages)
29 October 2007Return made up to 15/10/07; full list of members (2 pages)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
4 December 2006Full accounts made up to 31 December 2005 (11 pages)
4 December 2006Full accounts made up to 31 December 2005 (11 pages)
19 October 2006Return made up to 15/10/06; full list of members (2 pages)
19 October 2006Return made up to 15/10/06; full list of members (2 pages)
17 November 2005Return made up to 15/10/05; full list of members (7 pages)
17 November 2005Return made up to 15/10/05; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005New secretary appointed;new director appointed (1 page)
18 October 2005New secretary appointed;new director appointed (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (8 pages)
29 October 2004Return made up to 15/10/04; full list of members (7 pages)
29 October 2004Return made up to 15/10/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (8 pages)
29 October 2003Full accounts made up to 31 December 2002 (8 pages)
25 October 2003Return made up to 15/10/03; full list of members (7 pages)
25 October 2003Return made up to 15/10/03; full list of members (7 pages)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned;director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
14 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
23 November 2001Return made up to 15/10/01; full list of members (7 pages)
23 November 2001Return made up to 15/10/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
6 November 2000Return made up to 15/10/00; full list of members (7 pages)
6 November 2000Return made up to 15/10/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
12 January 2000Full group accounts made up to 31 December 1998 (18 pages)
12 January 2000Full group accounts made up to 31 December 1998 (18 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
21 October 1999Return made up to 15/10/99; full list of members (7 pages)
21 October 1999Return made up to 15/10/99; full list of members (7 pages)
27 November 1998Return made up to 15/10/98; no change of members (5 pages)
27 November 1998Return made up to 15/10/98; no change of members (5 pages)
2 November 1998Full group accounts made up to 31 December 1997 (18 pages)
2 November 1998Full group accounts made up to 31 December 1997 (18 pages)
11 November 1997Return made up to 15/10/97; no change of members (5 pages)
11 November 1997Return made up to 15/10/97; no change of members (5 pages)
30 October 1997Full group accounts made up to 31 December 1996 (20 pages)
30 October 1997Full group accounts made up to 31 December 1996 (20 pages)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
26 January 1997Full group accounts made up to 31 December 1995 (20 pages)
26 January 1997Full group accounts made up to 31 December 1995 (20 pages)
7 November 1996Return made up to 15/10/96; full list of members (7 pages)
7 November 1996Return made up to 15/10/96; full list of members (7 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
30 October 1995Full group accounts made up to 31 December 1994 (21 pages)
30 October 1995Full group accounts made up to 31 December 1994 (21 pages)
11 October 1994Return made up to 15/10/94; no change of members (6 pages)
11 October 1994Return made up to 15/10/94; no change of members (6 pages)
25 November 1993Return made up to 15/10/93; full list of members (7 pages)
25 November 1993Return made up to 15/10/93; full list of members (7 pages)
28 November 1986Company name changed seaco holdings LIMITED\certificate issued on 28/11/86 (2 pages)
28 November 1986Company name changed seaco holdings LIMITED\certificate issued on 28/11/86 (2 pages)
24 October 1967Incorporation (27 pages)
24 October 1967Incorporation (27 pages)