Company NameNorwegian Coastal Voyage Limited
DirectorsJonathan Patrick Carter and James Stewart McArthur
Company StatusActive
Company Number02957791
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)
Previous NameScandinavian Travel Service Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jonathan Patrick Carter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(18 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameMr James Stewart McArthur
Date of BirthJune 1988 (Born 35 years ago)
NationalityAustralian
StatusCurrent
Appointed26 June 2023(28 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameKnut Sevaldsen
Date of BirthApril 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed19 August 1994(1 week, 1 day after company formation)
Appointment Duration11 years, 9 months (resigned 19 May 2006)
RoleB Director
Correspondence AddressNubbebakken 30
5018 Bergen
Norway
Foreign
Director NameBjorne Overas
Date of BirthApril 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed19 August 1994(1 week, 1 day after company formation)
Appointment Duration8 months (resigned 20 April 1995)
RoleManaging Director
Correspondence AddressSveveien 25
8520 Ankensstrand
Norway
Foreign
Director NameStig Nersal
Date of BirthMay 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed19 August 1994(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 18 September 1997)
RoleA Director
Correspondence AddressTroveien 11
Annensstrand
Norway
8520
Foreign
Director NameJan Leinebo
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityNorweigian
StatusResigned
Appointed19 August 1994(1 week, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 09 May 1999)
RoleB Director
Correspondence AddressRostbakken 21
9007 Tromso
Norway
Foreign
Director NameBjorn Kaldhol
Date of BirthApril 1943 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed19 August 1994(1 week, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 09 May 1999)
RoleB Director
Correspondence AddressIsbjornveien 74
Tromsdalen Troms 9020
Norway
Foreign
Secretary NameKnut Sevaldsen
NationalityNorwegian
StatusResigned
Appointed19 August 1994(1 week, 1 day after company formation)
Appointment Duration6 months (resigned 16 February 1995)
RoleManaging Director
Correspondence AddressNubbebakken 30
5018 Bergen
Norway
Foreign
Director NameMr Iain Augustine Cottam
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(6 months, 1 week after company formation)
Appointment Duration16 years, 7 months (resigned 30 September 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Falconhurst
Oxshott
Leatherhead
Surrey
KT22 0EW
Secretary NameIain Augustine Cottam
NationalityBritish
StatusResigned
Appointed16 February 1995(6 months, 1 week after company formation)
Appointment Duration16 years, 7 months (resigned 30 September 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Falconhurst
Oxshott
Leatherhead
Surrey
KT22 0EW
Director NameSteinar Saeterdal
Date of BirthJuly 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed16 May 1995(9 months, 1 week after company formation)
Appointment Duration7 years, 12 months (resigned 12 May 2003)
RoleTravel
Correspondence AddressHamsunsveg 28
8500 Narvik
Norway
Foreign
Director NameBorre Simonsen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed18 September 1997(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 12 May 2003)
RoleCompany Director
Correspondence AddressNedre Furumoen 24
Narvik 8500
Norway
Foreign
Director NameArne Trengereid
Date of BirthJune 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed07 May 1999(4 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 June 2005)
RoleCompany Director
Correspondence AddressGroenlandsvn 52
Tromsoe
9013
Norway
Director NameRolf Gunnar Monsen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed07 May 1999(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 12 May 2003)
RoleSales And Marketing Manager
Correspondence AddressPlanetveien 18
Tomasjord
9024
Troms
Norway
Director NameTor Laegreid
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed12 May 2003(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 2005)
RoleChief Executive Officer
Correspondence AddressEvjenveien 31b
Tomasjord
9024
Norway
Director NameTor Strand
Date of BirthDecember 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed12 May 2003(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 2004)
RoleManaging Director
Correspondence AddressLodve Langes Gt 11
Narvik
8514
Norway
Director NameJan Kildal
Date of BirthNovember 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed19 November 2004(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 2006)
RoleCompany Director
Correspondence AddressOvds Pb 43 8501 Narvik
Narvik
Foreign
Norway
Director NameHenrik Andenaes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed17 June 2005(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2007)
RoleChief Executive Officer
Correspondence AddressFrognerseterveien 18f 0387
Oslo
Norway
Foreign
Director NameMorten Torp
Date of BirthJune 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed17 June 2005(10 years, 10 months after company formation)
Appointment Duration11 months (resigned 19 May 2006)
RoleSales Director
Correspondence AddressKantasen 25
1536 Moss
Norway
Foreign
Director NameLeif Johan Overland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed26 June 2006(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 October 2009)
RoleCompany Director
Correspondence AddressUlsrudveien 12c
Oslo
0690
Foreign
Director NameTrond Overas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed26 June 2006(11 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressNokken 41
Tromso
Norway 9016
Foreign
Director NameJens Kristian Johnsen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed26 June 2006(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 October 2009)
RoleChief Financial Officer
Correspondence AddressDalbergveien 5
Tromsdalen
9020
Director NameOlav Fjell
Date of BirthJune 1951 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed05 November 2007(13 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 October 2012)
RoleCEO
Country of ResidenceNorway
Correspondence AddressAskeladdveien 12
Borgen
N-1388
Norway
Director NameHans Johannes Rood
Date of BirthJune 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed04 March 2008(13 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 2013)
RoleVice President Sales
Country of ResidenceUnited States
Correspondence Address20001 Ne Avenue
33180
Miami
Florida
United States
Director NameMr Anders Olstad
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed24 March 2010(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 September 2012)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMrs Kathryn Jane Beadle
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(15 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Ole Fredrik Hienn
Date of BirthMarch 1952 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed20 September 2012(18 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 30 May 2013)
RoleLawyer
Country of ResidenceNorway
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMrs Asta Sofie Lassesen
Date of BirthNovember 1981 (Born 42 years ago)
NationalityNorwegian
StatusResigned
Appointed20 September 2012(18 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 21 March 2017)
RoleAccountant
Country of ResidenceNorway
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Karl Magnus Wrahme
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed30 May 2013(18 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 May 2015)
RoleSvp Global Sales
Country of ResidenceNorway
Correspondence AddressPO Box 6144
1 Kirkegt
Tromso
Norway
Director NameMr Daniel Andreas Skjeldam
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed30 May 2013(18 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 March 2022)
RoleCEO
Country of ResidenceNorway
Correspondence AddressPO Box 6144
1 Kirkegt
Tromso
Norway
Director NameMr Magnus Borde Arkteg
Date of BirthMay 1979 (Born 44 years ago)
NationalityNorwegian
StatusResigned
Appointed22 December 2015(21 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 July 2019)
RoleAccountant
Country of ResidenceNorway
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Torleif Ernstsen
Date of BirthMay 1977 (Born 46 years ago)
NationalityNorwegian
StatusResigned
Appointed21 March 2017(22 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 June 2023)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Steven Alexander Taylor
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2022(27 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 August 2023)
RoleChief Commercial Officer
Country of ResidenceScotland
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenorwegiancoastalvoyage.com

Location

Registered Address5 Merchant Square
London
W2 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.000k at £1Hurtigruten Asa
100.00%
Ordinary

Financials

Year2014
Net Worth£989,453
Current Liabilities£37,812

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Filing History

18 September 2020Full accounts made up to 31 December 2019 (21 pages)
18 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
5 July 2019Termination of appointment of Magnus Borde Arkteg as a director on 5 July 2019 (1 page)
28 March 2019Full accounts made up to 31 December 2018 (20 pages)
5 September 2018Full accounts made up to 31 December 2017 (21 pages)
16 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
15 September 2017Full accounts made up to 31 December 2016 (20 pages)
15 September 2017Full accounts made up to 31 December 2016 (20 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 March 2017Termination of appointment of Asta Sofie Lassesen as a director on 21 March 2017 (1 page)
21 March 2017Appointment of Mr Torleif Ernstsen as a director on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of Asta Sofie Lassesen as a director on 21 March 2017 (1 page)
21 March 2017Appointment of Mr Torleif Ernstsen as a director on 21 March 2017 (2 pages)
26 September 2016Full accounts made up to 31 December 2015 (19 pages)
26 September 2016Full accounts made up to 31 December 2015 (19 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
22 December 2015Appointment of Mr Magnus Borde Arkteg as a director on 22 December 2015 (2 pages)
22 December 2015Appointment of Mr Magnus Borde Arkteg as a director on 22 December 2015 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (135 pages)
14 October 2015Full accounts made up to 31 December 2014 (135 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000,000
(4 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000,000
(4 pages)
26 May 2015Termination of appointment of Karl Magnus Wrahme as a director on 26 May 2015 (1 page)
26 May 2015Termination of appointment of Karl Magnus Wrahme as a director on 26 May 2015 (1 page)
28 October 2014Termination of appointment of Kathryn Jane Beadle as a director on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Kathryn Jane Beadle as a director on 28 October 2014 (1 page)
6 September 2014Full accounts made up to 31 December 2013 (13 pages)
6 September 2014Full accounts made up to 31 December 2013 (13 pages)
2 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000,000
(6 pages)
2 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000,000
(6 pages)
11 September 2013Full accounts made up to 31 December 2012 (13 pages)
11 September 2013Full accounts made up to 31 December 2012 (13 pages)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000,000
(6 pages)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000,000
(6 pages)
31 May 2013Termination of appointment of Hans Rood as a director (1 page)
31 May 2013Termination of appointment of Hans Rood as a director (1 page)
31 May 2013Termination of appointment of Ole Hienn as a director (1 page)
31 May 2013Termination of appointment of Ole Hienn as a director (1 page)
30 May 2013Appointment of Mr Daniel Andreas Skjeldam as a director (2 pages)
30 May 2013Appointment of Mr Daniel Andreas Skjeldam as a director (2 pages)
30 May 2013Appointment of Mr Karl Magnus Wrahme as a director (2 pages)
30 May 2013Appointment of Mr Karl Magnus Wrahme as a director (2 pages)
31 October 2012Termination of appointment of Olav Fjell as a director (1 page)
31 October 2012Termination of appointment of Olav Fjell as a director (1 page)
20 September 2012Appointment of Mr Ole Fredrik Hienn as a director (2 pages)
20 September 2012Appointment of Mrs Asta Sofie Lassesen as a director (2 pages)
20 September 2012Appointment of Mrs Asta Sofie Lassesen as a director (2 pages)
20 September 2012Appointment of Mr Jonathan Patrick Carter as a director (2 pages)
20 September 2012Termination of appointment of Trond Overas as a director (1 page)
20 September 2012Termination of appointment of Trond Overas as a director (1 page)
20 September 2012Appointment of Mr Ole Fredrik Hienn as a director (2 pages)
20 September 2012Termination of appointment of Anders Olstad as a director (1 page)
20 September 2012Appointment of Mr Jonathan Patrick Carter as a director (2 pages)
20 September 2012Termination of appointment of Anders Olstad as a director (1 page)
6 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
13 June 2012Full accounts made up to 31 December 2011 (13 pages)
13 June 2012Full accounts made up to 31 December 2011 (13 pages)
10 November 2011Termination of appointment of Iain Cottam as a secretary (1 page)
10 November 2011Termination of appointment of Iain Cottam as a secretary (1 page)
10 November 2011Termination of appointment of Iain Cottam as a director (1 page)
10 November 2011Termination of appointment of Iain Cottam as a director (1 page)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
21 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (8 pages)
21 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (8 pages)
21 September 2011Registered office address changed from 3 Shortlands London W6 8NE on 21 September 2011 (1 page)
21 September 2011Registered office address changed from 3 Shortlands London W6 8NE on 21 September 2011 (1 page)
27 October 2010Director's details changed for Trond Overas on 11 August 2010 (2 pages)
27 October 2010Secretary's details changed for Iain Augustine Cottam on 11 August 2010 (2 pages)
27 October 2010Secretary's details changed for Iain Augustine Cottam on 11 August 2010 (2 pages)
27 October 2010Director's details changed for Hans Johannes Rood on 11 August 2010 (2 pages)
27 October 2010Director's details changed for Iain Augustine Cottam on 11 August 2010 (2 pages)
27 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (8 pages)
27 October 2010Director's details changed for Trond Overas on 11 August 2010 (2 pages)
27 October 2010Director's details changed for Hans Johannes Rood on 11 August 2010 (2 pages)
27 October 2010Director's details changed for Iain Augustine Cottam on 11 August 2010 (2 pages)
27 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (8 pages)
21 April 2010Appointment of Mr Anders Olstad as a director (2 pages)
21 April 2010Appointment of Mrs Kathryn Beadle as a director (2 pages)
21 April 2010Appointment of Mr Anders Olstad as a director (2 pages)
21 April 2010Appointment of Mrs Kathryn Beadle as a director (2 pages)
23 March 2010Full accounts made up to 31 December 2009 (13 pages)
23 March 2010Full accounts made up to 31 December 2009 (13 pages)
12 November 2009Termination of appointment of Jens Johnsen as a director (1 page)
12 November 2009Termination of appointment of Leif Overland as a director (1 page)
12 November 2009Termination of appointment of Jens Johnsen as a director (1 page)
12 November 2009Termination of appointment of Leif Overland as a director (1 page)
19 August 2009Return made up to 11/08/09; full list of members (5 pages)
19 August 2009Return made up to 11/08/09; full list of members (5 pages)
9 May 2009Full accounts made up to 31 December 2008 (13 pages)
9 May 2009Full accounts made up to 31 December 2008 (13 pages)
19 August 2008Return made up to 11/08/08; full list of members (5 pages)
19 August 2008Return made up to 11/08/08; full list of members (5 pages)
12 August 2008Full accounts made up to 31 December 2007 (12 pages)
12 August 2008Full accounts made up to 31 December 2007 (12 pages)
12 March 2008Director appointed hans johannes rood (2 pages)
12 March 2008Director appointed hans johannes rood (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007Director resigned (1 page)
24 August 2007Return made up to 11/08/07; no change of members (8 pages)
24 August 2007Return made up to 11/08/07; no change of members (8 pages)
29 March 2007Full accounts made up to 31 December 2006 (14 pages)
29 March 2007Full accounts made up to 31 December 2006 (14 pages)
1 September 2006Return made up to 11/08/06; full list of members (8 pages)
1 September 2006Return made up to 11/08/06; full list of members (8 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
23 June 2006Company name changed scandinavian travel service limi ted\certificate issued on 23/06/06 (2 pages)
23 June 2006Company name changed scandinavian travel service limi ted\certificate issued on 23/06/06 (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
9 May 2006Full accounts made up to 31 December 2005 (12 pages)
9 May 2006Full accounts made up to 31 December 2005 (12 pages)
30 August 2005Return made up to 11/08/05; full list of members (8 pages)
30 August 2005Return made up to 11/08/05; full list of members (8 pages)
5 July 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
7 June 2005Full accounts made up to 31 December 2004 (12 pages)
7 June 2005Full accounts made up to 31 December 2004 (12 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (1 page)
24 December 2004New director appointed (1 page)
19 August 2004Return made up to 11/08/04; full list of members (8 pages)
19 August 2004Return made up to 11/08/04; full list of members (8 pages)
5 July 2004Full accounts made up to 31 December 2003 (13 pages)
5 July 2004Full accounts made up to 31 December 2003 (13 pages)
7 September 2003Return made up to 11/08/03; full list of members (9 pages)
7 September 2003Return made up to 11/08/03; full list of members (9 pages)
31 August 2003Director resigned (1 page)
31 August 2003New director appointed (1 page)
31 August 2003Director resigned (1 page)
31 August 2003Director resigned (1 page)
31 August 2003New director appointed (1 page)
31 August 2003Director resigned (1 page)
31 August 2003Director resigned (1 page)
31 August 2003New director appointed (1 page)
31 August 2003Director resigned (1 page)
31 August 2003New director appointed (1 page)
23 June 2003Full accounts made up to 31 December 2002 (14 pages)
23 June 2003Full accounts made up to 31 December 2002 (14 pages)
16 August 2002Return made up to 11/08/02; full list of members (9 pages)
16 August 2002Return made up to 11/08/02; full list of members (9 pages)
8 July 2002Ad 07/06/02--------- £ si 500000@1=500000 £ ic 50000/550000 (2 pages)
8 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2002Ad 07/06/02--------- £ si 500000@1=500000 £ ic 50000/550000 (2 pages)
8 July 2002£ nc 500000/1000000 07/06/02 (1 page)
8 July 2002£ nc 500000/1000000 07/06/02 (1 page)
3 May 2002Full accounts made up to 31 December 2001 (11 pages)
3 May 2002Full accounts made up to 31 December 2001 (11 pages)
10 October 2001Registered office changed on 10/10/01 from: 2 berghem mews blythe road london W14 0HN (1 page)
10 October 2001Registered office changed on 10/10/01 from: 2 berghem mews blythe road london W14 0HN (1 page)
11 September 2001Return made up to 11/08/01; full list of members (8 pages)
11 September 2001Return made up to 11/08/01; full list of members (8 pages)
10 April 2001Full group accounts made up to 31 December 2000 (24 pages)
10 April 2001Full group accounts made up to 31 December 2000 (24 pages)
12 September 2000Return made up to 11/08/00; full list of members (8 pages)
12 September 2000Return made up to 11/08/00; full list of members (8 pages)
1 August 2000Company name changed norwegian coastal voyage LIMITED\certificate issued on 01/08/00 (2 pages)
1 August 2000Company name changed norwegian coastal voyage LIMITED\certificate issued on 01/08/00 (2 pages)
5 April 2000Full group accounts made up to 31 December 1999 (22 pages)
5 April 2000Full group accounts made up to 31 December 1999 (22 pages)
19 October 1999Return made up to 11/08/99; full list of members (8 pages)
19 October 1999Director resigned (1 page)
19 October 1999Return made up to 11/08/99; full list of members (8 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
6 April 1999Full group accounts made up to 31 December 1998 (22 pages)
6 April 1999Full group accounts made up to 31 December 1998 (22 pages)
28 January 1999Minutes of the meeting (1 page)
28 January 1999£ nc 50000/500000 15/01/97 (1 page)
28 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 January 1999£ nc 50000/500000 15/01/97 (1 page)
28 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 January 1999Minutes of the meeting (1 page)
28 January 1999Ad 15/01/97--------- £ si 450000@1 (2 pages)
28 January 1999Ad 15/01/97--------- £ si 450000@1 (2 pages)
24 September 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 1998Full group accounts made up to 31 December 1997 (23 pages)
18 April 1998Full group accounts made up to 31 December 1997 (23 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
28 October 1997Return made up to 11/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 1997Return made up to 11/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 August 1997Full accounts made up to 31 December 1996 (17 pages)
3 August 1997Full accounts made up to 31 December 1996 (17 pages)
7 January 1997Registered office changed on 07/01/97 from: 15 berghem mews blythe road hammersmith london, W14 0HN (1 page)
7 January 1997Registered office changed on 07/01/97 from: 15 berghem mews blythe road hammersmith london, W14 0HN (1 page)
1 October 1996Return made up to 11/08/96; no change of members (6 pages)
1 October 1996Return made up to 11/08/96; no change of members (6 pages)
23 July 1996Full accounts made up to 31 December 1995 (11 pages)
23 July 1996Full accounts made up to 31 December 1995 (11 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Return made up to 11/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 1995Return made up to 11/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 1995New director appointed (2 pages)
21 March 1995Director's particulars changed (2 pages)
21 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
28 September 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 September 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 September 1994Memorandum and Articles of Association (19 pages)
28 September 1994Memorandum and Articles of Association (19 pages)