Company NameMSC Cruises Limited
Company StatusActive
Company Number02974020
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Pierfrancesco Vago
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed30 September 2004(9 years, 12 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address12-14 Chemin Rieu
Geneve
1208
Director NameMr Antonio Paradiso
Date of BirthDecember 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed14 April 2016(21 years, 6 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
UB11 1AF
Director NameMr Alfonso Piccirillo
Date of BirthMarch 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed16 September 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
UB11 1AF
Director NameAntonio De Rosa
Date of BirthJune 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed19 October 1994(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 22 January 2004)
RoleCompany Director
Correspondence Address6 Piazza G Nicotera
Salerno
84100
Director NameFranco Zuccarino
Date of BirthApril 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed19 October 1994(1 week, 6 days after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address19/7 Salita Di Pietraminuta
Genoa
Italy
Director NamePeter Pate
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(1 week, 6 days after company formation)
Appointment Duration20 years, 3 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
Secretary NamePeter Pate
NationalityBritish
StatusResigned
Appointed19 October 1994(1 week, 6 days after company formation)
Appointment Duration20 years, 3 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Elmwood Avenue
Palmers Green
London
N13 4HG
Director NameGiacomo Costa
Date of BirthApril 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed30 September 2004(9 years, 12 months after company formation)
Appointment Duration13 years, 10 months (resigned 05 August 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address12-14 Chemin Rieu
1208 Geneve
1206
Director NameMr Giles James Martin Hawke
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2016)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressQueens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
Secretary NameMr Domenico Ferrara
StatusResigned
Appointed14 April 2016(21 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
UB11 1AF
Director NameMr Jean-Plilippe Jacques FranÇOis Neau
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed06 August 2018(23 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 September 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
UB11 1AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemsccruises.co.uk
Telephone020 34263010
Telephone regionLondon

Location

Registered Address5 Roundwood Avenue
Stockley Park
Uxbridge
UB11 1AF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1.000k at £1Msc Crociere Sa
100.00%
Ordinary

Financials

Year2014
Turnover£3,083,623
Net Worth£1,634,990
Cash£5,297,764
Current Liabilities£4,992,129

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

2 July 2010Delivered on: 10 July 2010
Persons entitled: Capel House Property Trust Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £67,057.
Outstanding
28 August 2007Delivered on: 29 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re msc cruises limited and numbered 00393422 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
1 November 2005Delivered on: 17 November 2005
Satisfied on: 25 January 2011
Persons entitled: Capel House Property Trust Limited

Classification: Rent security deposit deed
Secured details: £67,057.00 due or to become due from the company to.
Particulars: £67,057.00.
Fully Satisfied
23 October 1996Delivered on: 29 October 1996
Satisfied on: 25 January 2011
Persons entitled: Coutts & Company

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over cash deposit limited to £10,000 to secure bond in favour of the passenger shipping association limited.
Fully Satisfied
9 January 1995Delivered on: 11 January 1995
Satisfied on: 25 January 2011
Persons entitled: Capital & Counties PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 9TH january 1995.
Particulars: £7,341.
Fully Satisfied

Filing History

20 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
12 September 2023Accounts for a small company made up to 31 December 2022 (23 pages)
9 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
22 July 2022Accounts for a small company made up to 31 December 2021 (25 pages)
12 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
17 September 2021Appointment of Mr Alfonso Piccirillo as a director on 16 September 2021 (2 pages)
17 September 2021Termination of appointment of Jean-Plilippe Jacques François Neau as a director on 16 September 2021 (1 page)
4 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
21 August 2020Accounts for a small company made up to 31 December 2019 (16 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
9 August 2019Accounts for a small company made up to 31 December 2018 (28 pages)
16 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
13 September 2018Full accounts made up to 31 December 2017 (28 pages)
22 August 2018Satisfaction of charge 4 in full (4 pages)
22 August 2018Satisfaction of charge 5 in full (4 pages)
20 August 2018Termination of appointment of Giacomo Costa as a director on 5 August 2018 (1 page)
20 August 2018Appointment of Mr Jean-Plilippe Jacques François Neau as a director on 6 August 2018 (2 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (23 pages)
18 July 2017Full accounts made up to 31 December 2016 (23 pages)
7 December 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
4 October 2016Registered office address changed from Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 5 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 4 October 2016 (1 page)
4 October 2016Registered office address changed from Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 5 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 4 October 2016 (1 page)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
19 April 2016Termination of appointment of Giles James Martin Hawke as a director on 14 April 2016 (1 page)
19 April 2016Appointment of Mr Antonio Paradiso as a director on 14 April 2016 (2 pages)
19 April 2016Appointment of Mr Antonio Paradiso as a director on 14 April 2016 (2 pages)
19 April 2016Appointment of Mr Domenico Ferrara as a secretary on 14 April 2016 (2 pages)
19 April 2016Appointment of Mr Domenico Ferrara as a secretary on 14 April 2016 (2 pages)
19 April 2016Termination of appointment of Giles James Martin Hawke as a director on 14 April 2016 (1 page)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000,000
(6 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000,000
(6 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000,000
(6 pages)
15 September 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
15 September 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
24 April 2015Termination of appointment of Peter Pate as a secretary on 31 January 2015 (1 page)
24 April 2015Appointment of Mr Giles Hawke as a director on 1 February 2015 (2 pages)
24 April 2015Termination of appointment of Peter Pate as a secretary on 31 January 2015 (1 page)
24 April 2015Termination of appointment of Peter Pate as a director on 31 January 2015 (1 page)
24 April 2015Termination of appointment of Peter Pate as a director on 31 January 2015 (1 page)
24 April 2015Appointment of Mr Giles Hawke as a director on 1 February 2015 (2 pages)
24 April 2015Appointment of Mr Giles Hawke as a director on 1 February 2015 (2 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000,000
(6 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000,000
(6 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000,000
(6 pages)
9 September 2014Full accounts made up to 31 December 2013 (18 pages)
9 September 2014Full accounts made up to 31 December 2013 (18 pages)
11 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000,000
(6 pages)
11 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000,000
(6 pages)
11 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000,000
(6 pages)
1 May 2013Full accounts made up to 31 December 2012 (12 pages)
1 May 2013Full accounts made up to 31 December 2012 (12 pages)
30 October 2012Director's details changed for Giacomo Costa on 5 December 2011 (2 pages)
30 October 2012Director's details changed for Pierfrancesco Vago on 5 December 2011 (2 pages)
30 October 2012Director's details changed for Giacomo Costa on 5 December 2011 (2 pages)
30 October 2012Director's details changed for Pierfrancesco Vago on 5 December 2011 (2 pages)
30 October 2012Director's details changed for Pierfrancesco Vago on 5 December 2011 (2 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
30 October 2012Director's details changed for Giacomo Costa on 5 December 2011 (2 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
18 April 2012Full accounts made up to 31 December 2011 (14 pages)
18 April 2012Full accounts made up to 31 December 2011 (14 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
14 April 2011Full accounts made up to 31 December 2010 (15 pages)
14 April 2011Full accounts made up to 31 December 2010 (15 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
6 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1,000,000
(3 pages)
6 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1,000,000
(3 pages)
6 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1,000,000
(3 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 April 2010Full accounts made up to 31 December 2009 (13 pages)
21 April 2010Full accounts made up to 31 December 2009 (13 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Director's details changed for Peter Pate on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Pate on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Giacomo Costa on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Pierfrancesco Vago on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Pate on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Pierfrancesco Vago on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Giacomo Costa on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Giacomo Costa on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Pierfrancesco Vago on 1 October 2009 (2 pages)
9 June 2009Full accounts made up to 31 December 2008 (13 pages)
9 June 2009Full accounts made up to 31 December 2008 (13 pages)
24 October 2008Return made up to 06/10/08; full list of members (4 pages)
24 October 2008Return made up to 06/10/08; full list of members (4 pages)
7 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 November 2007Return made up to 06/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/07
(7 pages)
6 November 2007Return made up to 06/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/07
(7 pages)
21 September 2007Nc inc already adjusted 17/09/07 (1 page)
21 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2007Nc inc already adjusted 17/09/07 (1 page)
21 September 2007Ad 17/09/07--------- £ si 150000@1=150000 £ ic 500000/650000 (2 pages)
21 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2007Ad 17/09/07--------- £ si 150000@1=150000 £ ic 500000/650000 (2 pages)
3 September 2007Full accounts made up to 31 December 2006 (15 pages)
3 September 2007Full accounts made up to 31 December 2006 (15 pages)
29 August 2007Particulars of mortgage/charge (4 pages)
29 August 2007Particulars of mortgage/charge (4 pages)
9 November 2006Return made up to 06/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2006Return made up to 06/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
23 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 December 2005Return made up to 06/10/05; full list of members (7 pages)
15 December 2005Return made up to 06/10/05; full list of members (7 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
28 September 2005Ad 21/09/05--------- £ si 274000@1=274000 £ ic 226000/500000 (2 pages)
28 September 2005Ad 21/09/05--------- £ si 274000@1=274000 £ ic 226000/500000 (2 pages)
11 August 2005Full accounts made up to 31 December 2004 (13 pages)
11 August 2005Full accounts made up to 31 December 2004 (13 pages)
21 February 2005Company name changed mediterranean shipping cruises l imited\certificate issued on 21/02/05 (2 pages)
21 February 2005Company name changed mediterranean shipping cruises l imited\certificate issued on 21/02/05 (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Return made up to 06/10/04; full list of members (7 pages)
1 November 2004Return made up to 06/10/04; full list of members (7 pages)
11 August 2004Full accounts made up to 31 December 2003 (12 pages)
11 August 2004Full accounts made up to 31 December 2003 (12 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
2 December 2003Return made up to 06/10/03; full list of members (7 pages)
2 December 2003Return made up to 06/10/03; full list of members (7 pages)
21 August 2003Full accounts made up to 31 December 2002 (12 pages)
21 August 2003Full accounts made up to 31 December 2002 (12 pages)
14 October 2002Return made up to 06/10/02; full list of members (7 pages)
14 October 2002Return made up to 06/10/02; full list of members (7 pages)
27 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 October 2001Return made up to 06/10/01; full list of members (7 pages)
24 October 2001Return made up to 06/10/01; full list of members (7 pages)
28 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 October 2000Return made up to 06/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2000Return made up to 06/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 October 1999Return made up to 06/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 1999Return made up to 06/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 1999Full accounts made up to 31 December 1998 (11 pages)
9 August 1999Full accounts made up to 31 December 1998 (11 pages)
2 October 1998Return made up to 06/10/98; no change of members (4 pages)
2 October 1998Return made up to 06/10/98; no change of members (4 pages)
8 September 1998Full accounts made up to 31 December 1997 (12 pages)
8 September 1998Full accounts made up to 31 December 1997 (12 pages)
17 December 1997Memorandum and Articles of Association (12 pages)
17 December 1997Memorandum and Articles of Association (12 pages)
7 November 1997Full accounts made up to 31 December 1996 (11 pages)
7 November 1997Full accounts made up to 31 December 1996 (11 pages)
30 October 1997Return made up to 06/10/97; full list of members (6 pages)
30 October 1997Return made up to 06/10/97; full list of members (6 pages)
29 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1997£ nc 200000/500000 22/09/97 (1 page)
29 October 1997Ad 25/09/97--------- £ si 118000@1=118000 £ ic 108000/226000 (2 pages)
29 October 1997£ nc 200000/500000 22/09/97 (1 page)
29 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1997Ad 25/09/97--------- £ si 118000@1=118000 £ ic 108000/226000 (2 pages)
5 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
5 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
29 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 November 1996Ad 19/11/96--------- £ si 78000@1=78000 £ ic 30000/108000 (2 pages)
29 November 1996Ad 19/11/96--------- £ si 78000@1=78000 £ ic 30000/108000 (2 pages)
29 November 1996Nc inc already adjusted 15/11/96 (1 page)
29 November 1996Nc inc already adjusted 15/11/96 (1 page)
29 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Return made up to 06/10/96; no change of members
  • 363(287) ‐ Registered office changed on 11/10/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 1996Return made up to 06/10/96; no change of members
  • 363(287) ‐ Registered office changed on 11/10/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 November 1995Return made up to 06/10/95; full list of members (6 pages)
8 November 1995Return made up to 06/10/95; full list of members (6 pages)
11 October 1995Company name changed starlauro cruises LIMITED\certificate issued on 11/10/95 (4 pages)
11 October 1995Company name changed starlauro cruises LIMITED\certificate issued on 11/10/95 (4 pages)
27 July 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
27 July 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
11 January 1995Particulars of mortgage/charge (3 pages)
11 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
16 November 1994Company name changed\certificate issued on 16/11/94 (3 pages)
16 November 1994Company name changed\certificate issued on 16/11/94 (3 pages)
6 October 1994Incorporation (9 pages)
6 October 1994Incorporation (9 pages)