Company NameViking River Cruises UK Limited
DirectorWendy Carol Atkin-Smith
Company StatusActive
Company Number01283655
CategoryPrivate Limited Company
Incorporation Date28 October 1976(47 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameWendy Carol Atkin-Smith
Date of BirthJune 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2001(24 years, 11 months after company formation)
Appointment Duration22 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNelsons House 83 Wimbledon Park Side
London
SW19 5LP
Secretary NameMr Jason Richards
StatusCurrent
Appointed16 November 2011(35 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressNelsons House 83 Wimbledon Park Side
London
SW19 5LP
Director NameDavid Neil Butcher
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(15 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 12 March 2007)
RoleCompany Director
Correspondence Address19 Upper Court Road
Epsom
Surrey
KT19 8RE
Director NameMr Graham Alan Clubb
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(15 years, 7 months after company formation)
Appointment Duration18 years (resigned 31 May 2010)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWellnigh Cottage Heather Lane
West Chiltington
Pulborough
West Sussex
RH20 2NZ
Director NameMichael Gerard Flanagan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(15 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2004)
RoleSales Director
Correspondence Address8 Fenwick Close
Goldsworth Park
Woking
Surrey
GU21 3BY
Secretary NameDavid Neil Butcher
NationalityBritish
StatusResigned
Appointed29 May 1992(15 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 15 February 2008)
RoleCompany Director
Correspondence Address19 Upper Court Road
Epsom
Surrey
KT19 8RE
Secretary NameMichael John Knighton
NationalityBritish
StatusResigned
Appointed15 February 2008(31 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 2011)
RoleAccountant
Correspondence Address103 Wickham Chase
West Wickham
Kent
BR4 0BQ

Contact

Websitewww.vikingrivercruises.co.uk/
Telephone0800 3196660
Telephone regionFreephone

Location

Registered AddressNelsons House
83 Wimbledon Park Side
London
SW19 5LP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£68,760,328
Gross Profit£7,743,144
Net Worth£2,253,927
Cash£18,374,886
Current Liabilities£24,091,699

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 June 2023 (11 months, 1 week ago)
Next Return Due28 June 2024 (1 month, 1 week from now)

Charges

25 September 2017Delivered on: 3 October 2017
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
25 November 2016Delivered on: 30 November 2016
Persons entitled: Hiscox Insurance Company Limited

Classification: A registered charge
Outstanding
26 September 2014Delivered on: 3 October 2014
Persons entitled: Wells Fargo Bank National Association, London Branch

Classification: A registered charge
Outstanding
27 September 2022Delivered on: 10 October 2022
Persons entitled: Wells Fargo Bank, National Association, London Branch

Classification: A registered charge
Outstanding
27 September 2021Delivered on: 11 October 2021
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
25 September 2018Delivered on: 4 October 2018
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
17 September 2008Delivered on: 19 September 2008
Satisfied on: 1 May 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10132136 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
21 September 2007Delivered on: 25 September 2007
Satisfied on: 1 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now or in the future credited to account designated 10123048 and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account.
Fully Satisfied
29 August 1998Delivered on: 18 September 1998
Satisfied on: 17 March 2000
Persons entitled: Koln-Dusseldorfer Deutsche Rheinschiffahrt A.G.

Classification: Supplemental mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 16TH september 1976 as amended supplemented or varied from time to time or on any account whatsoever.
Particulars: L/H land and buildings k/a 28 south street epsom t/no.;-SY465849.
Fully Satisfied
29 August 1998Delivered on: 18 September 1998
Satisfied on: 17 March 2000
Persons entitled: Kd Deutsch Flusskreuzfahrten Gmbh

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the agency agreement dated 20TH november 1996 as amended and/or supplemental and/or replaced or on any other account whatsoever.
Particulars: L/H land and buildings k/a 28 south street epsom t/no;-SY465849.
Fully Satisfied
22 August 1988Delivered on: 25 August 1988
Satisfied on: 17 March 2000
Persons entitled: Koln-Dusselforfer Dutsche Rhienschiffahrt Ag

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under an agency agreement dated 16/9/76.
Particulars: L/H premises k/a 28 south street, epsom title no:- st 465849.
Fully Satisfied
6 November 1987Delivered on: 11 November 1987
Satisfied on: 20 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 September 2023Registration of charge 012836550013, created on 21 September 2023 (39 pages)
7 September 2023Full accounts made up to 31 December 2022 (51 pages)
26 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
4 April 2023Notification of Torstein Hagen as a person with significant control on 6 April 2016 (2 pages)
4 April 2023Cessation of Viking River Cruises (Bermuda) Ltd as a person with significant control on 6 April 2016 (1 page)
10 October 2022Registration of charge 012836550012, created on 27 September 2022 (32 pages)
5 September 2022Full accounts made up to 31 December 2021 (36 pages)
17 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
11 October 2021Registration of charge 012836550011, created on 27 September 2021 (25 pages)
22 September 2021Full accounts made up to 31 December 2020 (33 pages)
20 July 2021Director's details changed for Wendy Carol Atkin-Smith on 20 July 2021 (2 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 December 2019 (31 pages)
25 November 2020Change of details for Viking River Cruises (Bermuda) Ltd as a person with significant control on 6 April 2016 (2 pages)
8 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (27 pages)
11 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
4 October 2018Registration of charge 012836550010, created on 25 September 2018 (15 pages)
30 September 2018Full accounts made up to 31 December 2017 (22 pages)
4 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
20 October 2017Satisfaction of charge 012836550008 in full (4 pages)
20 October 2017Satisfaction of charge 012836550008 in full (4 pages)
11 October 2017Director's details changed for Wendy Carol Smith on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Wendy Carol Smith on 1 October 2017 (2 pages)
3 October 2017Registration of charge 012836550009, created on 25 September 2017 (11 pages)
3 October 2017Registration of charge 012836550009, created on 25 September 2017 (11 pages)
22 June 2017Full accounts made up to 31 December 2016 (20 pages)
22 June 2017Full accounts made up to 31 December 2016 (20 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 November 2016Registration of charge 012836550008, created on 25 November 2016 (16 pages)
30 November 2016Registration of charge 012836550008, created on 25 November 2016 (16 pages)
22 November 2016Satisfaction of charge 012836550007 in full (4 pages)
22 November 2016Satisfaction of charge 012836550007 in full (4 pages)
22 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,000
(3 pages)
22 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,000
(3 pages)
7 June 2016Full accounts made up to 31 December 2015 (20 pages)
7 June 2016Full accounts made up to 31 December 2015 (20 pages)
7 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,000
(3 pages)
7 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,000
(3 pages)
20 June 2015Satisfaction of charge 1 in full (4 pages)
20 June 2015Satisfaction of charge 1 in full (4 pages)
1 May 2015Satisfaction of charge 5 in full (4 pages)
1 May 2015Satisfaction of charge 5 in full (4 pages)
1 May 2015Satisfaction of charge 6 in full (4 pages)
1 May 2015Satisfaction of charge 6 in full (4 pages)
26 April 2015Full accounts made up to 31 December 2014 (20 pages)
26 April 2015Full accounts made up to 31 December 2014 (20 pages)
3 October 2014Registration of charge 012836550007, created on 26 September 2014 (16 pages)
3 October 2014Registration of charge 012836550007, created on 26 September 2014 (16 pages)
24 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 50,000
(3 pages)
24 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 50,000
(3 pages)
8 April 2014Full accounts made up to 31 December 2013 (20 pages)
8 April 2014Full accounts made up to 31 December 2013 (20 pages)
18 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
17 June 2013Full accounts made up to 31 December 2012 (19 pages)
17 June 2013Full accounts made up to 31 December 2012 (19 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
11 June 2012Full accounts made up to 31 December 2011 (20 pages)
11 June 2012Full accounts made up to 31 December 2011 (20 pages)
17 November 2011Appointment of Mr Jason Richards as a secretary (1 page)
17 November 2011Appointment of Mr Jason Richards as a secretary (1 page)
16 November 2011Termination of appointment of Michael Knighton as a secretary (1 page)
16 November 2011Termination of appointment of Michael Knighton as a secretary (1 page)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
24 May 2011Full accounts made up to 31 December 2010 (21 pages)
24 May 2011Full accounts made up to 31 December 2010 (21 pages)
14 February 2011Auditor's resignation (1 page)
14 February 2011Auditor's resignation (1 page)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2010Full accounts made up to 31 December 2009 (23 pages)
18 August 2010Full accounts made up to 31 December 2009 (23 pages)
8 June 2010Termination of appointment of Graham Clubb as a director (1 page)
8 June 2010Director's details changed for Wendy Carol Smith on 29 May 2010 (2 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Wendy Carol Smith on 29 May 2010 (2 pages)
8 June 2010Termination of appointment of Graham Clubb as a director (1 page)
7 November 2009Full accounts made up to 31 December 2008 (21 pages)
7 November 2009Full accounts made up to 31 December 2008 (21 pages)
30 June 2009Return made up to 29/05/09; full list of members (3 pages)
30 June 2009Location of register of members (1 page)
30 June 2009Return made up to 29/05/09; full list of members (3 pages)
30 June 2009Location of debenture register (1 page)
30 June 2009Registered office changed on 30/06/2009 from nelsons house 83 wimbledon park side london SW19 5LP (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Registered office changed on 30/06/2009 from nelsons house 83 wimbledon park side london SW19 5LP (1 page)
30 June 2009Location of debenture register (1 page)
10 October 2008Full accounts made up to 31 December 2007 (20 pages)
10 October 2008Full accounts made up to 31 December 2007 (20 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 June 2008Return made up to 29/05/08; full list of members (4 pages)
17 June 2008Return made up to 29/05/08; full list of members (4 pages)
15 February 2008New secretary appointed (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008Secretary resigned (1 page)
18 December 2007Registered office changed on 18/12/07 from: the bothy albury park albury surrey GU5 9BH (1 page)
18 December 2007Registered office changed on 18/12/07 from: the bothy albury park albury surrey GU5 9BH (1 page)
25 September 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
14 June 2007Return made up to 29/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2007Return made up to 29/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2007Company name changed travel renaissance holidays limi ted\certificate issued on 11/06/07 (2 pages)
11 June 2007Company name changed travel renaissance holidays limi ted\certificate issued on 11/06/07 (2 pages)
18 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
19 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 June 2006Return made up to 29/05/06; full list of members (7 pages)
9 June 2006Return made up to 29/05/06; full list of members (7 pages)
31 October 2005Registered office changed on 31/10/05 from: 28 south street epsom surrey KT18 7PF (1 page)
31 October 2005Registered office changed on 31/10/05 from: 28 south street epsom surrey KT18 7PF (1 page)
9 June 2005Return made up to 29/05/05; full list of members (7 pages)
9 June 2005Return made up to 29/05/05; full list of members (7 pages)
25 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
1 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2003Return made up to 29/05/03; full list of members (8 pages)
6 June 2003Return made up to 29/05/03; full list of members (8 pages)
8 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 November 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
21 November 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
10 June 2002Return made up to 29/05/02; full list of members (8 pages)
10 June 2002Return made up to 29/05/02; full list of members (8 pages)
27 February 2002Accounts for a small company made up to 31 October 2001 (8 pages)
27 February 2002Accounts for a small company made up to 31 October 2001 (8 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 June 2001Return made up to 29/05/01; full list of members (7 pages)
5 June 2001Return made up to 29/05/01; full list of members (7 pages)
9 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
9 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
24 May 2000Return made up to 29/05/00; full list of members (7 pages)
24 May 2000Return made up to 29/05/00; full list of members (7 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 January 2000Accounts for a small company made up to 31 October 1999 (8 pages)
23 January 2000Accounts for a small company made up to 31 October 1999 (8 pages)
8 October 1999Company name changed g a clubb river cruise agency li mited\certificate issued on 11/10/99 (2 pages)
8 October 1999Company name changed g a clubb river cruise agency li mited\certificate issued on 11/10/99 (2 pages)
27 May 1999Return made up to 29/05/99; no change of members (4 pages)
27 May 1999Return made up to 29/05/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 31 October 1998 (8 pages)
25 February 1999Accounts for a small company made up to 31 October 1998 (8 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
16 June 1998Return made up to 29/05/98; full list of members (6 pages)
16 June 1998Return made up to 29/05/98; full list of members (6 pages)
12 February 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 February 1998Particulars of contract relating to shares (4 pages)
12 February 1998Ad 05/02/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
12 February 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 February 1998Particulars of contract relating to shares (4 pages)
12 February 1998Ad 05/02/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
27 January 1998Accounts for a small company made up to 31 October 1997 (8 pages)
27 January 1998Accounts for a small company made up to 31 October 1997 (8 pages)
11 June 1997Return made up to 29/05/97; full list of members (6 pages)
11 June 1997Return made up to 29/05/97; full list of members (6 pages)
21 March 1997Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
21 March 1997Ad 26/02/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
21 March 1997Particulars of contract relating to shares (4 pages)
21 March 1997Particulars of contract relating to shares (4 pages)
21 March 1997Ad 26/02/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
21 March 1997Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
17 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
17 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
23 May 1996Return made up to 29/05/96; no change of members (4 pages)
23 May 1996Return made up to 29/05/96; no change of members (4 pages)
4 January 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 January 1996Accounts for a small company made up to 31 October 1995 (8 pages)
6 June 1995Return made up to 29/05/95; no change of members (4 pages)
6 June 1995Return made up to 29/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
21 May 1993Company name changed\certificate issued on 21/05/93 (2 pages)
21 May 1993Company name changed\certificate issued on 21/05/93 (2 pages)
11 November 1987Particulars of mortgage/charge (3 pages)
11 November 1987Particulars of mortgage/charge (3 pages)
28 October 1976Incorporation (11 pages)
28 October 1976Incorporation (11 pages)