London
WC1B 4DA
Director Name | Mrs Veronique Robin Amour |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 May 2020(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Senior Vice President, Finance |
Country of Residence | France |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mr Nicholas Roger Varian |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 26 August 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Hermitage Castle Road Sandgate Kent CT20 3AG |
Director Name | Colin Maclean Bather |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1991) |
Role | Executive |
Correspondence Address | Heyho Place Westwood Road Windlesham Surrey GU20 6LP |
Director Name | James Blair Sherwood |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Boltons London SW10 9SU |
Director Name | Mr Peter Parrott |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Otterwood Noads Way Dibden Purlieu Southampton Dorset SO45 4PB |
Director Name | Hermann Jenny |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1991) |
Role | Hotel Executive |
Correspondence Address | 20 Hamilton Terrace London NW8 9UG |
Director Name | Daniel John O'Sullivan |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Secretary Name | Daniel John O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Director Name | Simon Michael Cross Sherwood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(15 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 July 2007) |
Role | Management Consultant |
Correspondence Address | 6 Glebe Place London SW3 5LB |
Director Name | Natale Rusconi |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 1996(15 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 September 1996) |
Role | Hotelier |
Correspondence Address | Dorsoduro 564/A Venice Italy |
Director Name | Anthony Kavanagh |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(15 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | Italy |
Correspondence Address | Via San Martino 21 Marzabotto 40040 Bologna Foreign Italy |
Director Name | Francesco Dellepiane |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 December 1999(18 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Giudecca 203/B 30133 Venice Italy Foreign |
Director Name | James Gavin Struthers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 October 2005) |
Role | Chartered Accountant |
Correspondence Address | The Quakers West Flexford Lane Wanborough Guildford Surrey GU3 2JW |
Secretary Name | James Gavin Struthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2005) |
Role | Company Director |
Correspondence Address | The Quakers West Flexford Lane Wanborough Guildford Surrey GU3 2JW |
Director Name | Mr Paul Martin White |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2011) |
Role | Vp And Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 49 Danbury Street London N1 8LE |
Secretary Name | Mr Paul Martin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2011) |
Role | Vp And Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 49 Danbury Street London N1 8LE |
Director Name | Jonathan David Salter |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(26 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Blackbrook Lane Bickley Kent BR2 8AU |
Director Name | Mr Philip Alan Calvert |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Gary Edward Franklin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(28 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 November 2010) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Upper Ground London SE1 9PF |
Director Name | Mr Claudio Ginella |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 March 2011(30 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 October 2014) |
Role | General Manager Of Vsoe |
Country of Residence | Switzerland |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Martin O'Grady |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Secretary Name | Mr Philip Alan Calvert |
---|---|
Status | Resigned |
Appointed | 08 July 2011(30 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Filip Joseph Marcel Boyen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 August 2013(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Vp & Chief Development Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Secretary Name | Mr Filip Joseph Marcel Boyen |
---|---|
Status | Resigned |
Appointed | 01 August 2013(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Richard Matthew Levine |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2014(32 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 February 2014) |
Role | Vp And Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Richard Matthew Levine |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2014(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 June 2018) |
Role | Vice President And Head Of Legal Affairs |
Country of Residence | United States |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Website | www.belmond.com/venice-simplon-orient-express/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2170799 |
Telephone region | Unknown |
Registered Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £27,114,000 |
Gross Profit | £7,710,000 |
Net Worth | £1,096,000 |
Cash | £627,000 |
Current Liabilities | £80,193,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
28 February 2003 | Delivered on: 3 March 2003 Satisfied on: 24 October 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
25 February 2002 | Delivered on: 6 March 2002 Satisfied on: 24 October 2009 Persons entitled: National Westminster Bank 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 550/01/40197778 with the bank and any deposit or account of any other currency description or designation. Fully Satisfied |
3 November 1998 | Delivered on: 13 November 1998 Satisfied on: 4 March 2003 Persons entitled: Newcourt Financial Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the hire agreement and/or the sale agreement and/or the sale and amendment agreement and/or the debenture. Particulars: By way of fixed charge, all its right, title and interest in and to the rolling stock (as defined in schedule 1 to the 395) and to the hire agreement andby way of floating charge all undertaking property and assets. See the mortgage charge document for full details. Fully Satisfied |
29 October 1998 | Delivered on: 10 November 1998 Satisfied on: 4 March 2003 Persons entitled: Newcourt Financial Limited Classification: General debenture Secured details: All monies due or to become due from the company to the chargee under the hire agreement and/or sale agreement and/or the debenture and all claims demands and damages arising under or in connection with the hire agreement and/or the sale agreement and/or the debenture. Particulars: All right title and interest in and to the rolling stock all right title and interest in and to the hire agreement by way of first floating charge all the company's undertaking property and assets please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
25 March 1991 | Delivered on: 28 March 1991 Satisfied on: 20 November 1998 Persons entitled: American Express Bank LTD. Classification: General debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement of even date. Particulars: By way of first floating charge (see form 395 for full details). Undertaking and all property and assets. Fully Satisfied |
25 March 1991 | Delivered on: 28 March 1991 Satisfied on: 20 November 1998 Persons entitled: American Express Bank LTD. Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement and/or under the terms of the charge or any other security document. Particulars: The operating rolling stock & all the company's rights & interest in it see form 395 for full details). Fully Satisfied |
14 March 1984 | Delivered on: 26 March 1984 Satisfied on: 26 May 1990 Persons entitled: European Banking Company Limited Classification: Supplemental indemnity Secured details: All monies due or to become due from the company to the chargee supplemental to the indemnity dated 16.7.82. Particulars: All the right, title and interest in all credit balances together with all interest in respect thereof and the benefit of the debts owing (see doc M21 for details). Fully Satisfied |
16 July 1982 | Delivered on: 20 July 1982 Satisfied on: 26 May 1990 Persons entitled: European Banking Company LTD Classification: Indemnity Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of the indemnity. Particulars: See doc M20. Fully Satisfied |
10 October 2013 | Delivered on: 12 October 2013 Satisfied on: 31 March 2014 Persons entitled: Allied Irish Banks P.L.C. Classification: A registered charge Particulars: Trade mark: "northern belle" registered in class 39 and 42 by northern belle limited, with registered numbers EU001475466 and UK00002220357; trade mark: "royal scotsman" registered in class 39 by the great scottish & western railway company limited, with registered number UK00001316896.. Notification of addition to or amendment of charge. Fully Satisfied |
23 September 2005 | Delivered on: 28 September 2005 Satisfied on: 11 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
31 March 1982 | Delivered on: 6 April 1982 Satisfied on: 26 May 1990 Persons entitled: European Banking Company LTD Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement d/d 31.3.82. Particulars: The benefit of the debts owed by european banking company LTD in respect of the sum of £9,376,750 deposited with it on 31.3.82 and all and any interest to accrue from time to time on respect thereof. Fully Satisfied |
4 August 2017 | Delivered on: 25 August 2017 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Outstanding |
3 July 2017 | Delivered on: 21 July 2017 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Particulars: Registered trade and service marks in favour of venice simplon-orient-express limited regarding trade and service marks "orcaella", class 16, 39 and 43 and number 15297823; "orcaella rivers of myanmar", class 16, 39 and 43 and number 11353869; and others as more particularly described in schedule 3 part b of the instrument. Outstanding |
8 August 2014 | Delivered on: 19 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 March 2014 | Delivered on: 3 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 January 2024 | Change of details for Belmond Finance Services Limited as a person with significant control on 11 January 2024 (2 pages) |
---|---|
11 January 2024 | Change of details for Vsoe Holdings Limited as a person with significant control on 11 January 2024 (2 pages) |
1 November 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
14 July 2023 | Full accounts made up to 31 December 2022 (32 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
28 July 2022 | Full accounts made up to 31 December 2021 (28 pages) |
19 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
1 October 2021 | Registered office address changed from 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP to 4B Victoria House Bloomsbury Square London WC1B 4DA on 1 October 2021 (1 page) |
22 December 2020 | Statement of capital following an allotment of shares on 17 December 2020
|
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
3 September 2020 | Satisfaction of charge 015516590014 in full (1 page) |
3 September 2020 | Satisfaction of charge 015516590015 in full (1 page) |
13 May 2020 | Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page) |
13 May 2020 | Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 (2 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
31 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
15 June 2018 | Termination of appointment of Richard Matthew Levine as a director on 15 June 2018 (1 page) |
15 June 2018 | Termination of appointment of Francesco Dellepiane as a director on 15 June 2018 (1 page) |
8 February 2018 | Statement of capital following an allotment of shares on 24 January 2018
|
8 February 2018 | Resolutions
|
24 January 2018 | Statement of capital following an allotment of shares on 24 January 2018
|
24 January 2018 | Statement of capital following an allotment of shares on 24 January 2018
|
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
25 August 2017 | Registration of charge 015516590015, created on 4 August 2017 (13 pages) |
25 August 2017 | Registration of charge 015516590015, created on 4 August 2017 (13 pages) |
21 July 2017 | Registration of charge 015516590014, created on 3 July 2017 (94 pages) |
21 July 2017 | Registration of charge 015516590014, created on 3 July 2017 (94 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
4 July 2017 | Satisfaction of charge 015516590012 in full (1 page) |
4 July 2017 | Satisfaction of charge 015516590013 in full (1 page) |
4 July 2017 | Satisfaction of charge 015516590012 in full (1 page) |
4 July 2017 | Satisfaction of charge 015516590013 in full (1 page) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 January 2016 | Termination of appointment of Martin O'grady as a director on 1 August 2013 (1 page) |
12 January 2016 | Termination of appointment of Richard Matthew Levine as a director on 11 February 2014 (1 page) |
12 January 2016 | Termination of appointment of Richard Matthew Levine as a director on 11 February 2014 (1 page) |
12 January 2016 | Termination of appointment of Martin O'grady as a director on 1 August 2013 (1 page) |
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
23 March 2015 | Appointment of Mrs Abigail Jill Hunt as a director on 23 March 2015 (2 pages) |
23 March 2015 | Appointment of Mrs Abigail Jill Hunt as a director on 23 March 2015 (2 pages) |
7 November 2014 | Termination of appointment of Claudio Ginella as a director on 20 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Claudio Ginella as a director on 20 October 2014 (1 page) |
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
19 August 2014 | Registration of charge 015516590013, created on 8 August 2014 (6 pages) |
19 August 2014 | Registration of charge 015516590013, created on 8 August 2014 (6 pages) |
19 August 2014 | Registration of charge 015516590013, created on 8 August 2014 (6 pages) |
1 August 2014 | Termination of appointment of Anthony Kavanagh as a director on 31 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Anthony Kavanagh as a director on 31 July 2014 (1 page) |
14 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 April 2014 | Registration of charge 015516590012 (71 pages) |
3 April 2014 | Registration of charge 015516590012 (71 pages) |
31 March 2014 | Satisfaction of charge 015516590011 in full (4 pages) |
31 March 2014 | Satisfaction of charge 015516590011 in full (4 pages) |
11 February 2014 | Appointment of Mr Richard Matthew Levine as a director (2 pages) |
11 February 2014 | Appointment of Mr Richard Matthew Levine as a director (2 pages) |
11 February 2014 | Appointment of Mr Richard Matthew Levine as a director (2 pages) |
11 February 2014 | Appointment of Mr Richard Matthew Levine as a director (2 pages) |
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
15 October 2013 | Memorandum and Articles of Association (7 pages) |
15 October 2013 | Memorandum and Articles of Association (7 pages) |
12 October 2013 | Registration of charge 015516590011 (53 pages) |
12 October 2013 | Registration of charge 015516590011 (53 pages) |
11 October 2013 | Satisfaction of charge 10 in full (4 pages) |
11 October 2013 | Satisfaction of charge 10 in full (4 pages) |
6 August 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages) |
6 August 2013 | Termination of appointment of Philip Calvert as a secretary (1 page) |
6 August 2013 | Appointment of Mr Martin O'grady as a director (2 pages) |
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages) |
6 August 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page) |
6 August 2013 | Termination of appointment of Philip Calvert as a secretary (1 page) |
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page) |
6 August 2013 | Appointment of Mr Martin O'grady as a director (2 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
8 November 2011 | Registered office address changed from 20 Upper Ground London SE1 9PF on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 20 Upper Ground London SE1 9PF on 8 November 2011 (1 page) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Registered office address changed from 20 Upper Ground London SE1 9PF on 8 November 2011 (1 page) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 September 2011 | Termination of appointment of Nicholas Varian as a director (1 page) |
13 September 2011 | Termination of appointment of Nicholas Varian as a director (1 page) |
13 July 2011 | Appointment of Mr Philip Alan Calvert as a secretary (1 page) |
13 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
13 July 2011 | Termination of appointment of Paul White as a director (1 page) |
13 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
13 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
13 July 2011 | Termination of appointment of Paul White as a director (1 page) |
13 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
13 July 2011 | Appointment of Mr Philip Alan Calvert as a secretary (1 page) |
18 March 2011 | Appointment of Mr Claudio Ginella as a director (2 pages) |
18 March 2011 | Appointment of Mr Claudio Ginella as a director (2 pages) |
3 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (9 pages) |
3 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (9 pages) |
2 November 2010 | Termination of appointment of Gary Franklin as a director (1 page) |
2 November 2010 | Termination of appointment of Gary Franklin as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 January 2010 | Director's details changed for Anthony Kavanagh on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Anthony Kavanagh on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Francesco Dellepiane on 5 January 2010 (2 pages) |
5 January 2010 | Appointment of Mr Gary Edward Franklin as a director (2 pages) |
5 January 2010 | Director's details changed for Mr Philip Alan Calvert on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Anthony Kavanagh on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Philip Alan Calvert on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Mr Philip Alan Calvert on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Francesco Dellepiane on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Francesco Dellepiane on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Appointment of Mr Gary Edward Franklin as a director (2 pages) |
4 January 2010 | Appointment of Mr Gary Edward Franklin as a director (2 pages) |
4 January 2010 | Appointment of Mr Gary Edward Franklin as a director (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 August 2009 | Director appointed mr philip alan calvert (2 pages) |
28 August 2009 | Appointment terminated director jonathan salter (1 page) |
28 August 2009 | Director appointed mr philip alan calvert (2 pages) |
28 August 2009 | Appointment terminated director jonathan salter (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
15 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 April 2007 | Ad 05/04/07--------- £ si 16000@1=16000 £ ic 55555/71555 (2 pages) |
18 April 2007 | Resolutions
|
18 April 2007 | Ad 05/04/07--------- £ si 28445@1=28445 £ ic 71555/100000 (2 pages) |
18 April 2007 | Resolutions
|
18 April 2007 | Ad 05/04/07--------- £ si 28445@1=28445 £ ic 71555/100000 (2 pages) |
18 April 2007 | Nc inc already adjusted 05/04/07 (1 page) |
18 April 2007 | Ad 05/04/07--------- £ si 16000@1=16000 £ ic 55555/71555 (2 pages) |
18 April 2007 | Nc inc already adjusted 05/04/07 (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
2 January 2007 | Full accounts made up to 31 December 2005 (17 pages) |
2 January 2007 | Full accounts made up to 31 December 2005 (17 pages) |
23 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
24 November 2005 | Return made up to 15/10/05; full list of members (9 pages) |
24 November 2005 | Return made up to 15/10/05; full list of members (9 pages) |
18 October 2005 | New secretary appointed;new director appointed (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | New secretary appointed;new director appointed (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
28 September 2005 | Particulars of mortgage/charge (7 pages) |
28 September 2005 | Particulars of mortgage/charge (7 pages) |
16 September 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
16 September 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
15 November 2004 | Return made up to 15/10/04; full list of members
|
15 November 2004 | Return made up to 15/10/04; full list of members
|
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
25 October 2003 | Return made up to 15/10/03; full list of members (9 pages) |
25 October 2003 | Return made up to 15/10/03; full list of members (9 pages) |
3 October 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
3 October 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2003 | Particulars of mortgage/charge (7 pages) |
3 March 2003 | Particulars of mortgage/charge (7 pages) |
14 November 2002 | Return made up to 15/10/02; full list of members
|
14 November 2002 | Return made up to 15/10/02; full list of members
|
10 October 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
10 October 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Return made up to 15/10/01; full list of members (8 pages) |
23 November 2001 | Return made up to 15/10/01; full list of members (8 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
6 November 2000 | Return made up to 15/10/00; full list of members (9 pages) |
6 November 2000 | Return made up to 15/10/00; full list of members (9 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
17 December 1999 | Ad 08/12/99--------- £ si 24786@1=24786 £ ic 30769/55555 (2 pages) |
17 December 1999 | Ad 08/12/99--------- £ si 24786@1=24786 £ ic 30769/55555 (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Resolutions
|
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Nc inc already adjusted 08/12/99 (1 page) |
17 December 1999 | Nc inc already adjusted 08/12/99 (1 page) |
17 December 1999 | Resolutions
|
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 October 1999 | Return made up to 15/10/99; full list of members (8 pages) |
21 October 1999 | Return made up to 15/10/99; full list of members (8 pages) |
9 April 1999 | Resolutions
|
9 April 1999 | Ad 26/03/99--------- £ si 4963@1=4963 £ ic 25806/30769 (2 pages) |
9 April 1999 | Ad 26/03/99--------- £ si 4963@1=4963 £ ic 25806/30769 (2 pages) |
9 April 1999 | £ nc 25806/30769 19/03/99 (1 page) |
9 April 1999 | Resolutions
|
9 April 1999 | £ nc 25806/30769 19/03/99 (1 page) |
27 November 1998 | Return made up to 15/10/98; full list of members (9 pages) |
27 November 1998 | Return made up to 15/10/98; full list of members (9 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Particulars of mortgage/charge (22 pages) |
13 November 1998 | Particulars of mortgage/charge (22 pages) |
10 November 1998 | Particulars of mortgage/charge (21 pages) |
10 November 1998 | Particulars of mortgage/charge (21 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | Ad 11/03/97--------- £ si 2277@1 (2 pages) |
31 March 1998 | £ nc 23529/25806 11/03/98 (1 page) |
31 March 1998 | Resolutions
|
31 March 1998 | £ nc 23529/25806 11/03/98 (1 page) |
31 March 1998 | Resolutions
|
31 March 1998 | Ad 11/03/97--------- £ si 2277@1 (2 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
11 November 1997 | Return made up to 15/10/97; full list of members (9 pages) |
11 November 1997 | Return made up to 15/10/97; full list of members (9 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
22 April 1997 | Ad 21/03/97--------- £ si 1909@1=1909 £ ic 21620/23529 (2 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
22 April 1997 | Ad 21/03/97--------- £ si 1909@1=1909 £ ic 21620/23529 (2 pages) |
22 April 1997 | Resolutions
|
7 November 1996 | Return made up to 15/10/96; full list of members
|
7 November 1996 | Return made up to 15/10/96; full list of members
|
26 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | Ad 27/03/96--------- £ si 1620@1=1620 £ ic 20000/21620 (2 pages) |
28 April 1996 | Resolutions
|
28 April 1996 | Ad 27/03/96--------- £ si 1620@1=1620 £ ic 20000/21620 (2 pages) |
28 April 1996 | £ nc 20000/21620 27/03/96 (1 page) |
28 April 1996 | Resolutions
|
28 April 1996 | £ nc 20000/21620 27/03/96 (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
15 July 1993 | Resolutions
|
15 July 1993 | £ nc 10000/20000 05/04/93 (1 page) |
15 July 1993 | Resolutions
|
15 July 1993 | £ nc 10000/20000 05/04/93 (1 page) |
15 July 1993 | Ad 05/04/93--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
15 July 1993 | Ad 05/04/93--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
18 July 1991 | Memorandum and Articles of Association (13 pages) |
18 July 1991 | Memorandum and Articles of Association (13 pages) |
28 March 1991 | Particulars of mortgage/charge (13 pages) |
28 March 1991 | Particulars of mortgage/charge (13 pages) |
28 March 1991 | Particulars of mortgage/charge (13 pages) |
28 March 1991 | Particulars of mortgage/charge (13 pages) |
6 June 1989 | Company name changed orient-express hotels LIMITED\certificate issued on 07/06/89 (2 pages) |
6 June 1989 | Company name changed orient-express hotels LIMITED\certificate issued on 07/06/89 (2 pages) |
16 February 1989 | Company name changed venice simplon-orient-express li mited\certificate issued on 17/02/89 (2 pages) |
16 February 1989 | Company name changed venice simplon-orient-express li mited\certificate issued on 17/02/89 (2 pages) |
2 July 1981 | Company name changed\certificate issued on 02/07/81 (2 pages) |
2 July 1981 | Company name changed\certificate issued on 02/07/81 (2 pages) |
20 March 1981 | Certificate of incorporation (1 page) |
20 March 1981 | Certificate of incorporation (1 page) |