Company NameVenice Simplon-Orient-Express Limited
DirectorsAbigail Jill Hunt and Veronique Robin Amour
Company StatusActive
Company Number01551659
CategoryPrivate Limited Company
Incorporation Date20 March 1981(43 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Abigail Jill Hunt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(34 years 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(39 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleSenior Vice President, Finance
Country of ResidenceFrance
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMr Nicholas Roger Varian
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(10 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 26 August 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage
Castle Road
Sandgate
Kent
CT20 3AG
Director NameColin Maclean Bather
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(10 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1991)
RoleExecutive
Correspondence AddressHeyho Place
Westwood Road
Windlesham
Surrey
GU20 6LP
Director NameJames Blair Sherwood
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1991(10 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Boltons
London
SW10 9SU
Director NameMr Peter Parrott
Date of BirthDecember 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 1991(10 years, 7 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 NameHermann Jenny
Date of BirthSeptember 1936 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed15 October 1991(10 years, 7 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(10 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 April 2003)
RoleChartered Accountant
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Secretary NameDaniel John O'Sullivan
NationalityBritish
StatusResigned
Appointed15 October 1991(10 years, 7 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 NameSimon Michael Cross Sherwood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(15 years after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2007)
RoleManagement Consultant
Correspondence Address6 Glebe Place
London
SW3 5LB
Director NameNatale Rusconi
Date of BirthApril 1926 (Born 98 years ago)
NationalityItalian
StatusResigned
Appointed01 May 1996(15 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 September 1996)
RoleHotelier
Correspondence AddressDorsoduro 564/A
Venice
Italy
Director NameAnthony Kavanagh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(15 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceItaly
Correspondence AddressVia San Martino 21
Marzabotto 40040
Bologna
Foreign
Italy
Director NameFrancesco Dellepiane
Date of BirthJuly 1927 (Born 96 years ago)
NationalityItalian
StatusResigned
Appointed08 December 1999(18 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGiudecca 203/B
30133 Venice
Italy
Foreign
Director NameJames Gavin Struthers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(20 years, 1 month 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
Secretary NameJames Gavin Struthers
NationalityBritish
StatusResigned
Appointed01 April 2003(22 years 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(24 years, 6 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(24 years, 6 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 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(26 years, 4 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(28 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Gary Edward Franklin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(28 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 November 2010)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Upper Ground
London
SE1 9PF
Director NameMr Claudio Ginella
Date of BirthNovember 1939 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed17 March 2011(30 years after company formation)
Appointment Duration3 years, 7 months (resigned 20 October 2014)
RoleGeneral Manager Of Vsoe
Country of ResidenceSwitzerland
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Martin O'Grady
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(30 years, 3 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 Battle Bridge Lane
London
SE1 2HP
Secretary NameMr Philip Alan Calvert
StatusResigned
Appointed08 July 2011(30 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 August 2013)
RoleCompany Director
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Filip Joseph Marcel Boyen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 2013(32 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleVp & Chief Development Officer
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Secretary NameMr Filip Joseph Marcel Boyen
StatusResigned
Appointed01 August 2013(32 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Richard Matthew Levine
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2014(32 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 11 February 2014)
RoleVp And Chief Legal Officer
Country of ResidenceUnited States
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Richard Matthew Levine
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2014(32 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 June 2018)
RoleVice President And Head Of Legal Affairs
Country of ResidenceUnited States
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP

Contact

Websitewww.belmond.com/venice-simplon-orient-express/
Email address[email protected]
Telephone0845 2170799
Telephone regionUnknown

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

Financials

Year2012
Turnover£27,114,000
Gross Profit£7,710,000
Net Worth£1,096,000
Cash£627,000
Current Liabilities£80,193,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

28 February 2003Delivered 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 2002Delivered 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 1998Delivered 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 1998Delivered 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 1991Delivered 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 1991Delivered 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 1984Delivered 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 1982Delivered 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 2013Delivered 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 2005Delivered 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 1982Delivered 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 2017Delivered on: 25 August 2017
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Outstanding
3 July 2017Delivered 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 2014Delivered on: 19 August 2014
Persons entitled: Barclays Bank PLC

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

Classification: A registered charge
Outstanding

Filing History

11 January 2024Change of details for Belmond Finance Services Limited as a person with significant control on 11 January 2024 (2 pages)
11 January 2024Change of details for Vsoe Holdings Limited as a person with significant control on 11 January 2024 (2 pages)
1 November 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
14 July 2023Full accounts made up to 31 December 2022 (32 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
28 July 2022Full accounts made up to 31 December 2021 (28 pages)
19 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
6 October 2021Full accounts made up to 31 December 2020 (28 pages)
1 October 2021Registered 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 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 100,002
(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 (26 pages)
3 September 2020Satisfaction of charge 015516590014 in full (1 page)
3 September 2020Satisfaction of charge 015516590015 in full (1 page)
13 May 2020Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page)
13 May 2020Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 (2 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (25 pages)
31 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
10 July 2018Full accounts made up to 31 December 2017 (22 pages)
15 June 2018Termination of appointment of Richard Matthew Levine as a director on 15 June 2018 (1 page)
15 June 2018Termination of appointment of Francesco Dellepiane as a director on 15 June 2018 (1 page)
8 February 2018Statement of capital following an allotment of shares on 24 January 2018
  • GBP 100,001
(3 pages)
8 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 January 2018Statement of capital following an allotment of shares on 24 January 2018
  • GBP 100,001
(3 pages)
24 January 2018Statement of capital following an allotment of shares on 24 January 2018
  • GBP 100,001
(3 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
25 August 2017Registration of charge 015516590015, created on 4 August 2017 (13 pages)
25 August 2017Registration of charge 015516590015, created on 4 August 2017 (13 pages)
21 July 2017Registration of charge 015516590014, created on 3 July 2017 (94 pages)
21 July 2017Registration of charge 015516590014, created on 3 July 2017 (94 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenturea power of attorneyexecution 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 debenturea power of attorneyexecution and delivery of each finance document 28/06/2017
(2 pages)
4 July 2017Satisfaction of charge 015516590012 in full (1 page)
4 July 2017Satisfaction of charge 015516590013 in full (1 page)
4 July 2017Satisfaction of charge 015516590012 in full (1 page)
4 July 2017Satisfaction of charge 015516590013 in full (1 page)
27 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
8 October 2016Full accounts made up to 31 December 2015 (21 pages)
8 October 2016Full accounts made up to 31 December 2015 (21 pages)
12 January 2016Termination of appointment of Martin O'grady as a director on 1 August 2013 (1 page)
12 January 2016Termination of appointment of Richard Matthew Levine as a director on 11 February 2014 (1 page)
12 January 2016Termination of appointment of Richard Matthew Levine as a director on 11 February 2014 (1 page)
12 January 2016Termination of appointment of Martin O'grady as a director on 1 August 2013 (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 100,000
(6 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100,000
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 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 secretary on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a secretary 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)
23 March 2015Appointment of Mrs Abigail Jill Hunt as a director on 23 March 2015 (2 pages)
23 March 2015Appointment of Mrs Abigail Jill Hunt as a director on 23 March 2015 (2 pages)
7 November 2014Termination of appointment of Claudio Ginella as a director on 20 October 2014 (1 page)
7 November 2014Termination of appointment of Claudio Ginella as a director on 20 October 2014 (1 page)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100,000
(7 pages)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100,000
(7 pages)
19 August 2014Registration of charge 015516590013, created on 8 August 2014 (6 pages)
19 August 2014Registration of charge 015516590013, created on 8 August 2014 (6 pages)
19 August 2014Registration of charge 015516590013, created on 8 August 2014 (6 pages)
1 August 2014Termination of appointment of Anthony Kavanagh as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Anthony Kavanagh as a director on 31 July 2014 (1 page)
14 July 2014Full accounts made up to 31 December 2013 (19 pages)
14 July 2014Full accounts made up to 31 December 2013 (19 pages)
3 April 2014Registration of charge 015516590012 (71 pages)
3 April 2014Registration of charge 015516590012 (71 pages)
31 March 2014Satisfaction of charge 015516590011 in full (4 pages)
31 March 2014Satisfaction of charge 015516590011 in full (4 pages)
11 February 2014Appointment of Mr Richard Matthew Levine as a director (2 pages)
11 February 2014Appointment of Mr Richard Matthew Levine as a director (2 pages)
11 February 2014Appointment of Mr Richard Matthew Levine as a director (2 pages)
11 February 2014Appointment of Mr Richard Matthew Levine as a director (2 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100,000
(7 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100,000
(7 pages)
15 October 2013Resolutions
  • RES13 ‐ Approval of documents - facilities agreement 08/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2013Resolutions
  • RES13 ‐ Approval of documents - facilities agreement 08/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2013Memorandum and Articles of Association (7 pages)
15 October 2013Memorandum and Articles of Association (7 pages)
12 October 2013Registration of charge 015516590011 (53 pages)
12 October 2013Registration of charge 015516590011 (53 pages)
11 October 2013Satisfaction of charge 10 in full (4 pages)
11 October 2013Satisfaction of charge 10 in full (4 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 secretary (1 page)
6 August 2013Appointment of Mr Martin O'grady as a director (2 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 secretary (1 page)
6 August 2013Termination of appointment of Philip Calvert as a secretary (1 page)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page)
6 August 2013Appointment of Mr Martin O'grady as a director (2 pages)
2 July 2013Full accounts made up to 31 December 2012 (19 pages)
2 July 2013Full accounts made up to 31 December 2012 (19 pages)
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
18 July 2012Full accounts made up to 31 December 2011 (19 pages)
18 July 2012Full accounts made up to 31 December 2011 (19 pages)
8 November 2011Registered office address changed from 20 Upper Ground London SE1 9PF on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 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 (7 pages)
8 November 2011Registered office address changed from 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 (7 pages)
14 September 2011Full accounts made up to 31 December 2010 (19 pages)
14 September 2011Full accounts made up to 31 December 2010 (19 pages)
13 September 2011Termination of appointment of Nicholas Varian as a director (1 page)
13 September 2011Termination of appointment of Nicholas Varian as a director (1 page)
13 July 2011Appointment of Mr Philip Alan Calvert as a secretary (1 page)
13 July 2011Termination of appointment of Paul White as a secretary (1 page)
13 July 2011Termination of appointment of Paul White as a director (1 page)
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 2011Termination of appointment of Paul White as a director (1 page)
13 July 2011Appointment of Mr Martin O'grady as a director (2 pages)
13 July 2011Appointment of Mr Philip Alan Calvert as a secretary (1 page)
18 March 2011Appointment of Mr Claudio Ginella as a director (2 pages)
18 March 2011Appointment of Mr Claudio Ginella as a director (2 pages)
3 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
3 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
2 November 2010Termination of appointment of Gary Franklin as a director (1 page)
2 November 2010Termination of appointment of Gary Franklin as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
5 January 2010Director's details changed for Anthony Kavanagh on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Anthony Kavanagh on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Francesco Dellepiane on 5 January 2010 (2 pages)
5 January 2010Appointment of Mr Gary Edward Franklin as a director (2 pages)
5 January 2010Director's details changed for Mr Philip Alan Calvert on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Anthony Kavanagh on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Philip Alan Calvert on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Mr Philip Alan Calvert on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Francesco Dellepiane on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Francesco Dellepiane on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
5 January 2010Appointment of Mr Gary Edward Franklin as a director (2 pages)
4 January 2010Appointment of Mr Gary Edward Franklin as a director (2 pages)
4 January 2010Appointment of Mr Gary Edward Franklin as a director (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (18 pages)
28 October 2009Full accounts made up to 31 December 2008 (18 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 August 2009Director appointed mr philip alan calvert (2 pages)
28 August 2009Appointment terminated director jonathan salter (1 page)
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 (18 pages)
28 October 2008Full accounts made up to 31 December 2007 (18 pages)
15 October 2008Return made up to 15/10/08; full list of members (5 pages)
15 October 2008Return made up to 15/10/08; full list of members (5 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Return made up to 15/10/07; full list of members (3 pages)
9 November 2007Return made up to 15/10/07; full list of members (3 pages)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
15 September 2007Full accounts made up to 31 December 2006 (18 pages)
15 September 2007Full accounts made up to 31 December 2006 (18 pages)
18 April 2007Ad 05/04/07--------- £ si 16000@1=16000 £ ic 55555/71555 (2 pages)
18 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2007Ad 05/04/07--------- £ si 28445@1=28445 £ ic 71555/100000 (2 pages)
18 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2007Ad 05/04/07--------- £ si 28445@1=28445 £ ic 71555/100000 (2 pages)
18 April 2007Nc inc already adjusted 05/04/07 (1 page)
18 April 2007Ad 05/04/07--------- £ si 16000@1=16000 £ ic 55555/71555 (2 pages)
18 April 2007Nc inc already adjusted 05/04/07 (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
2 January 2007Full accounts made up to 31 December 2005 (17 pages)
2 January 2007Full accounts made up to 31 December 2005 (17 pages)
23 October 2006Return made up to 15/10/06; full list of members (3 pages)
23 October 2006Return made up to 15/10/06; full list of members (3 pages)
24 November 2005Return made up to 15/10/05; full list of members (9 pages)
24 November 2005Return made up to 15/10/05; full list of members (9 pages)
18 October 2005New secretary appointed;new director appointed (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005New secretary appointed;new director appointed (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
28 September 2005Particulars of mortgage/charge (7 pages)
28 September 2005Particulars of mortgage/charge (7 pages)
16 September 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
16 September 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
15 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
26 October 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
25 October 2003Return made up to 15/10/03; full list of members (9 pages)
25 October 2003Return made up to 15/10/03; full list of members (9 pages)
3 October 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
3 October 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003Secretary resigned;director resigned (1 page)
4 March 2003Declaration of satisfaction of mortgage/charge (1 page)
4 March 2003Declaration of satisfaction of mortgage/charge (1 page)
4 March 2003Declaration of satisfaction of mortgage/charge (1 page)
4 March 2003Declaration of satisfaction of mortgage/charge (1 page)
3 March 2003Particulars of mortgage/charge (7 pages)
3 March 2003Particulars of mortgage/charge (7 pages)
14 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
10 October 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
23 November 2001Return made up to 15/10/01; full list of members (8 pages)
23 November 2001Return made up to 15/10/01; full list of members (8 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
6 November 2000Return made up to 15/10/00; full list of members (9 pages)
6 November 2000Return made up to 15/10/00; full list of members (9 pages)
2 November 2000Full group accounts made up to 31 December 1999 (17 pages)
2 November 2000Full group accounts made up to 31 December 1999 (17 pages)
18 February 2000Director's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
17 December 1999Ad 08/12/99--------- £ si 24786@1=24786 £ ic 30769/55555 (2 pages)
17 December 1999Ad 08/12/99--------- £ si 24786@1=24786 £ ic 30769/55555 (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1999New director appointed (2 pages)
17 December 1999Nc inc already adjusted 08/12/99 (1 page)
17 December 1999Nc inc already adjusted 08/12/99 (1 page)
17 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
21 October 1999Return made up to 15/10/99; full list of members (8 pages)
21 October 1999Return made up to 15/10/99; full list of members (8 pages)
9 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1999Ad 26/03/99--------- £ si 4963@1=4963 £ ic 25806/30769 (2 pages)
9 April 1999Ad 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 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1999£ nc 25806/30769 19/03/99 (1 page)
27 November 1998Return made up to 15/10/98; full list of members (9 pages)
27 November 1998Return made up to 15/10/98; full list of members (9 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Particulars of mortgage/charge (22 pages)
13 November 1998Particulars of mortgage/charge (22 pages)
10 November 1998Particulars of mortgage/charge (21 pages)
10 November 1998Particulars of mortgage/charge (21 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
31 March 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
31 March 1998Ad 11/03/97--------- £ si 2277@1 (2 pages)
31 March 1998£ nc 23529/25806 11/03/98 (1 page)
31 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1998£ nc 23529/25806 11/03/98 (1 page)
31 March 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
31 March 1998Ad 11/03/97--------- £ si 2277@1 (2 pages)
31 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 November 1997Return made up to 15/10/97; full list of members (9 pages)
11 November 1997Return made up to 15/10/97; full list of members (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (14 pages)
30 October 1997Full accounts made up to 31 December 1996 (14 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)
22 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 April 1997Ad 21/03/97--------- £ si 1909@1=1909 £ ic 21620/23529 (2 pages)
22 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
22 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 April 1997Ad 21/03/97--------- £ si 1909@1=1909 £ ic 21620/23529 (2 pages)
22 April 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
7 November 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 1996Full accounts made up to 31 December 1995 (13 pages)
26 October 1996Full accounts made up to 31 December 1995 (13 pages)
30 September 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
28 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 April 1996Ad 27/03/96--------- £ si 1620@1=1620 £ ic 20000/21620 (2 pages)
28 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1996Ad 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 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1996£ nc 20000/21620 27/03/96 (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
19 October 1995Full accounts made up to 31 December 1994 (13 pages)
19 October 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
15 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1993£ nc 10000/20000 05/04/93 (1 page)
15 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1993£ nc 10000/20000 05/04/93 (1 page)
15 July 1993Ad 05/04/93--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
15 July 1993Ad 05/04/93--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
18 July 1991Memorandum and Articles of Association (13 pages)
18 July 1991Memorandum and Articles of Association (13 pages)
28 March 1991Particulars of mortgage/charge (13 pages)
28 March 1991Particulars of mortgage/charge (13 pages)
28 March 1991Particulars of mortgage/charge (13 pages)
28 March 1991Particulars of mortgage/charge (13 pages)
6 June 1989Company name changed orient-express hotels LIMITED\certificate issued on 07/06/89 (2 pages)
6 June 1989Company name changed orient-express hotels LIMITED\certificate issued on 07/06/89 (2 pages)
16 February 1989Company name changed venice simplon-orient-express li mited\certificate issued on 17/02/89 (2 pages)
16 February 1989Company name changed venice simplon-orient-express li mited\certificate issued on 17/02/89 (2 pages)
2 July 1981Company name changed\certificate issued on 02/07/81 (2 pages)
2 July 1981Company name changed\certificate issued on 02/07/81 (2 pages)
20 March 1981Certificate of incorporation (1 page)
20 March 1981Certificate of incorporation (1 page)