Company NameSilversea Cruises (UK) Limited
Company StatusActive
Company Number03290556
CategoryPrivate Limited Company
Incorporation Date11 December 1996(27 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Peter David Kenneth Shanks
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(21 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director - Uk, Ireland, Middle East And A
Country of ResidenceEngland
Correspondence AddressLevel 3 21 Palmer Street
London
SW1H 0AD
Director NameNaftali Holtz
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed23 February 2024(27 years, 2 months after company formation)
Appointment Duration2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1050 Caribbean Way
Miami
Florida
33132
Director NameDana Ritzcovan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed23 February 2024(27 years, 2 months after company formation)
Appointment Duration2 months
RoleChief People Officer
Country of ResidenceUnited States
Correspondence Address1050 Caribbean Way
Miami
Florida
33132
Director NameRobert Alexander Lake
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed23 February 2024(27 years, 2 months after company formation)
Appointment Duration2 months
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address1050 Caribbean Way
Miami
Florida
33132
Director NameMr Alberto Antolin Hernandez
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed19 April 2024(27 years, 4 months after company formation)
Appointment Duration6 days
RolePresident
Country of ResidenceUnited States
Correspondence Address1050 Caribbean Way
Miami
Florida
33132
Director NamePradeep Bajaj
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1996(same day as company formation)
RoleSenior Vice President Finance
Correspondence Address1032 Se 12th Way
Fort Lauderdale
Florida
Usa
33316
Director NameAlexander Aris Zarpanely
Date of BirthOctober 1946 (Born 77 years ago)
NationalityGreek
StatusResigned
Appointed11 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address57 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameWilliam Larry Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address1525 South Ocean Drive
Fort Lauderdale 33316 Florida
Usa
Secretary NameMr Roy Quiddington
NationalityBritish
StatusResigned
Appointed11 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 The Furlongs
Ingatestone
Essex
CM4 0AL
Director NameAlbert Peter
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed12 June 2001(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 January 2006)
RoleCEO
Correspondence AddressRossbergstrasse 18
Wollerau 8832
Switzerland
Director NameAmerigo Perasso
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed12 June 2001(4 years, 6 months after company formation)
Appointment Duration8 months (resigned 07 February 2002)
RoleLawyer
Correspondence AddressVia Del Gesu 62
00186 Rome
Foreign
Director NameManfredi Lefebvre D'Ovidio De Clunieres Di Balsorano
Date of BirthApril 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed12 June 2001(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2004)
RoleChairman & Director
Correspondence AddressFlat 6
48 Pimlico Road
London
SW1W 8LP
Director NameMr Roy Quiddington
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 February 2007)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address101 The Furlongs
Ingatestone
Essex
CM4 0AL
Director NameTrudy Redfern
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2011)
RoleManaging Director
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameAmerigo Perasso
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed30 March 2007(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 2010)
RoleCompany Director
Correspondence AddressPlace Des Moulins
Mc 98000
Monaco
Secretary NameCarleen Bennett
NationalityBritish
StatusResigned
Appointed30 March 2007(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2008)
RoleCompany Director
Correspondence Address78 Fordel Road
Catford
London
SE6 1XR
Director NameMr Vincenzo Visone
Date of BirthNovember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed08 June 2010(13 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 September 2016)
RoleExecutive Chairman
Country of ResidenceMonaco
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameStephen Odell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(14 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 May 2015)
RoleSenior Vice President Of Sales And Marketing
Country of ResidenceMonaco
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Michael John Bonner
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(17 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 January 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameEwen Addison Cameron
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2017)
RoleManager
Country of ResidenceAustralia
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMrs Lisa Michelle McAuley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Roberto Martinoli
Date of BirthApril 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed19 September 2016(19 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 March 2023)
RoleChief Executive Officer, Silversea Cruises
Country of ResidenceMonaco
Correspondence AddressFirst Floor 7 The Heights, North Wing Brooklands
Weybridge
KT13 0XW
Director NameRuth Geraldine Marshall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(24 years after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 7 The Heights, North Wing Brooklands
Weybridge
KT13 0XW
Director NameMr Jason Liberty
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2021(24 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFirst Floor 7 The Heights, North Wing Brooklands
Weybridge
KT13 0XW
Director NameMrs Barbara Muckermann
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed21 March 2023(26 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 April 2024)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address7 Brooklands
Weybridge
KT13 0XW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesilversea.com

Location

Registered AddressFirst Floor 7 The Heights, North Wing
Brooklands
Weybridge
KT13 0XW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

30k at £1Silversea Cruises (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£45,292,406
Gross Profit£7,885,185
Net Worth£1,256,979
Cash£6,721,626
Current Liabilities£22,013,712

Accounts

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

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

22 September 2006Delivered on: 5 October 2006
Satisfied on: 30 August 2007
Persons entitled: Dvb Bank America N.V.

Classification: A deed of amendment
Secured details: Us$82,500.00 And all other monies due or to become due from the borrower to the lenders and all monies due or to become due from the chargee, the borrower, the security parties or any of them to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured assets being the trademarks, the charged property, the boa accounts and the boa credit balances on the boa account and the rbs accounts and the rbs credit balances on the rbs accounts. See the mortgage charge document for full details.
Fully Satisfied
23 September 2005Delivered on: 10 October 2005
Satisfied on: 30 August 2007
Persons entitled: Dvb Bank America N.V. (The Security Trustee)

Classification: A second priority fixed and floating charge
Secured details: All monies due or to become due from the company, the borrower, the other security parties or any of them to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all rights and interest in and in connection with the trademarks and a floating charge over the charged property. See the mortgage charge document for full details.
Fully Satisfied
23 September 2005Delivered on: 10 October 2005
Satisfied on: 30 August 2007
Persons entitled: Dvb Bank America N.V. (The Security Trustee)

Classification: A first priority fixed and floating charge
Secured details: All monies due or to become due from the company, the borrower, the other security parties or any of them to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all rights and interest in and in connection with the trademarks and a floating charge over the charged property. See the mortgage charge document for full details.
Fully Satisfied
23 September 2005Delivered on: 10 October 2005
Satisfied on: 30 August 2007
Persons entitled: Dvb Bank America N.V. (The Security Trustee)

Classification: A second priority account assignment
Secured details: All monies due or to become due from the company, the borrower, the other security parties or any of them to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The accounts being which the owner holds with the account bank with account numbers 67183013, 67183021 and 67183039 and to the credit balance on the accounts. See the mortgage charge document for full details.
Fully Satisfied
23 September 2005Delivered on: 10 October 2005
Satisfied on: 30 August 2007
Persons entitled: Dvb Bank America N.V. (The Security Trustee)

Classification: A second priority account assignment
Secured details: All monies due or to become due from the company, the borrower, the other security parties or any of them to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The accounts being which the owner holds with the account bank with account numbers 10027276, 10037255 and designations "rbs-sicruk-usdc", "sicruk-USD1" and "rbs-silcru-EUR1" and to the credit balance on the accounts. See the mortgage charge document for full details.
Fully Satisfied
23 September 2005Delivered on: 10 October 2005
Satisfied on: 30 August 2007
Persons entitled: Dvb Bank America N.V. (The Security Trustee)

Classification: A first priority account assignment
Secured details: All monies due or to become due from the company, the borrower, the other security parties or any of them to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The accounts being which the owner holds with the account bank with account numbers 10027276, 10037255 and designations "rbs-sicruk-usdc", "sicruk-USD1" and "rbs-silcru-EUR1" and to the credit balance on the accounts. See the mortgage charge document for full details.
Fully Satisfied
23 September 2005Delivered on: 10 October 2005
Satisfied on: 30 August 2007
Persons entitled: Dvb Bank America N.V. (The Security Trustee)

Classification: A first priority account assignment
Secured details: All monies due or to become due from the company, the borrower, the other security parties or any of them to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The accounts being which the owner holds with the account bank with account numbers 67183013, 67183021 and 67183039 and. See the mortgage charge document for full details.
Fully Satisfied
22 September 2004Delivered on: 12 October 2004
Satisfied on: 30 August 2007
Persons entitled: Westlb Ag, London Branch as Agent and Trustee for the Secured Creditors (Security Trustee)

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its rights in respect of any amount standing to the credit of the accounts set out in schedule 2 (the new accounts) of the deed and the debt represented by it, first floating charge all its assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment under the deed;. See the mortgage charge document for full details.
Fully Satisfied
22 September 2006Delivered on: 5 October 2006
Satisfied on: 30 August 2007
Persons entitled: Dvb Bank America N.V.

Classification: A deed of amendment
Secured details: Us$82,500.00 And all other monies due or to become due from the borrower to the lenders and all monies due or to become due from the chargee, the borrower, the security parties or any of them to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured assets being the trademarks, the charged property, the account and the credit balance on the account, the shares and the derivative assets. See the mortgage charge document for full details.
Fully Satisfied
24 September 2003Delivered on: 13 October 2003
Satisfied on: 30 August 2007
Persons entitled: Westlb Ag, London Branch as Agent and Trustee for the Secured Creditors (Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor charges land, investments, plant and machinery, credit balances, book debts etc., insurances, other contract. See the mortgage charge document for full details.
Fully Satisfied
1 February 2017Delivered on: 9 February 2017
Persons entitled: Citibank, N.A., London Branch (The Security Agent)

Classification: A registered charge
Particulars: None.
Outstanding
1 February 2017Delivered on: 7 February 2017
Persons entitled: Citibank, N.A., London Branch (The Security Agent)

Classification: A registered charge
Outstanding
1 February 2017Delivered on: 7 February 2017
Persons entitled: Citibank, N.S., London Branch (The Security Agent)

Classification: A registered charge
Outstanding
16 March 2011Delivered on: 22 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £550,000 and all amounts in the future credited to account number 10148960 with the bank.
Outstanding
30 September 2008Delivered on: 2 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10148960 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

3 February 2021Appointment of Ms Ruth Geraldine Marshall as a director on 1 January 2021 (2 pages)
3 February 2021Appointment of Mr Jason Liberty as a director on 1 January 2021 (2 pages)
2 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (24 pages)
11 April 2019Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 3 the Heights Brooklands Weybridge KT13 0NY on 11 April 2019 (1 page)
11 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 31 December 2017 (25 pages)
15 February 2018Termination of appointment of Lisa Michelle Mcauley as a director on 25 January 2018 (1 page)
15 February 2018Appointment of Peter David Kenneth Shanks as a director on 5 February 2018 (2 pages)
27 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 31 December 2016 (23 pages)
20 July 2017Full accounts made up to 31 December 2016 (23 pages)
25 May 2017Termination of appointment of Ewen Addison Cameron as a director on 10 February 2017 (1 page)
25 May 2017Termination of appointment of Ewen Addison Cameron as a director on 10 February 2017 (1 page)
4 April 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 4 April 2017 (1 page)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
9 February 2017Registration of charge 032905560015, created on 1 February 2017 (36 pages)
9 February 2017Registration of charge 032905560015, created on 1 February 2017 (36 pages)
7 February 2017Registration of charge 032905560013, created on 1 February 2017 (53 pages)
7 February 2017Registration of charge 032905560014, created on 1 February 2017 (61 pages)
7 February 2017Registration of charge 032905560013, created on 1 February 2017 (53 pages)
7 February 2017Registration of charge 032905560014, created on 1 February 2017 (61 pages)
11 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
24 October 2016Appointment of Mr Roberto Martinoli as a director on 19 September 2016 (2 pages)
24 October 2016Appointment of Mr Roberto Martinoli as a director on 19 September 2016 (2 pages)
20 October 2016Termination of appointment of Vincenzo Visone as a director on 19 September 2016 (1 page)
20 October 2016Termination of appointment of Vincenzo Visone as a director on 19 September 2016 (1 page)
4 May 2016Full accounts made up to 31 December 2015 (22 pages)
4 May 2016Full accounts made up to 31 December 2015 (22 pages)
28 April 2016Director's details changed for Ewen Addison Cameron on 1 April 2016 (2 pages)
28 April 2016Director's details changed for Ewen Addison Cameron on 1 April 2016 (2 pages)
28 April 2016Appointment of Lisa Michelle Mcauley as a director on 1 April 2016 (2 pages)
28 April 2016Appointment of Lisa Michelle Mcauley as a director on 1 April 2016 (2 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 30,000
(3 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 30,000
(3 pages)
7 July 2015Termination of appointment of Stephen Odell as a director on 12 May 2015 (1 page)
7 July 2015Termination of appointment of Stephen Odell as a director on 12 May 2015 (1 page)
7 April 2015Appointment of Ewen Addison Cameron as a director on 1 March 2015 (2 pages)
7 April 2015Appointment of Ewen Addison Cameron as a director on 1 March 2015 (2 pages)
7 April 2015Appointment of Ewen Addison Cameron as a director on 1 March 2015 (2 pages)
1 April 2015Full accounts made up to 31 December 2014 (19 pages)
1 April 2015Full accounts made up to 31 December 2014 (19 pages)
2 March 2015Termination of appointment of Michael John Bonner as a director on 16 January 2015 (1 page)
2 March 2015Termination of appointment of Michael John Bonner as a director on 16 January 2015 (1 page)
17 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 30,000
(4 pages)
17 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 30,000
(4 pages)
30 August 2014Full accounts made up to 31 December 2013 (18 pages)
30 August 2014Full accounts made up to 31 December 2013 (18 pages)
26 June 2014Appointment of Mr Michael John Bonner as a director (2 pages)
26 June 2014Director's details changed for Stephen Odell on 30 April 2014 (2 pages)
26 June 2014Director's details changed for Stephen Odell on 30 April 2014 (2 pages)
26 June 2014Appointment of Mr Michael John Bonner as a director (2 pages)
30 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 30,000
(3 pages)
30 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 30,000
(3 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
18 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
11 December 2012Director's details changed for Stephen Odell on 5 January 2012 (2 pages)
11 December 2012Director's details changed for Stephen Odell on 5 January 2012 (2 pages)
11 December 2012Director's details changed for Stephen Odell on 5 January 2012 (2 pages)
15 August 2012Director's details changed for Stephen Odell on 10 August 2012 (3 pages)
15 August 2012Director's details changed for Stephen Odell on 10 August 2012 (3 pages)
14 May 2012Full accounts made up to 31 December 2011 (18 pages)
14 May 2012Full accounts made up to 31 December 2011 (18 pages)
18 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
3 October 2011Appointment of Stephen Odell as a director (3 pages)
3 October 2011Appointment of Stephen Odell as a director (3 pages)
5 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 5 August 2011 (2 pages)
11 July 2011Termination of appointment of Trudy Redfern as a director (2 pages)
11 July 2011Termination of appointment of Trudy Redfern as a director (2 pages)
24 June 2011Full accounts made up to 31 December 2010 (18 pages)
24 June 2011Full accounts made up to 31 December 2010 (18 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
18 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (14 pages)
18 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (14 pages)
11 January 2011Director's details changed for Trudy Redfern on 5 November 2010 (3 pages)
11 January 2011Director's details changed for Vincenzo Visone on 5 November 2010 (3 pages)
11 January 2011Director's details changed for Vincenzo Visone on 5 November 2010 (3 pages)
11 January 2011Director's details changed for Trudy Redfern on 5 November 2010 (3 pages)
11 January 2011Director's details changed for Vincenzo Visone on 5 November 2010 (3 pages)
11 January 2011Director's details changed for Trudy Redfern on 5 November 2010 (3 pages)
9 July 2010Full accounts made up to 31 December 2009 (18 pages)
9 July 2010Appointment of Vincenzo Visone as a director (3 pages)
9 July 2010Termination of appointment of Amerigo Perasso as a director (2 pages)
9 July 2010Full accounts made up to 31 December 2009 (18 pages)
9 July 2010Appointment of Vincenzo Visone as a director (3 pages)
9 July 2010Termination of appointment of Amerigo Perasso as a director (2 pages)
10 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (14 pages)
27 August 2009Full accounts made up to 31 December 2008 (19 pages)
27 August 2009Full accounts made up to 31 December 2008 (19 pages)
13 January 2009Return made up to 11/12/08; full list of members (5 pages)
13 January 2009Return made up to 11/12/08; full list of members (5 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
24 September 2008Full accounts made up to 31 December 2007 (20 pages)
24 September 2008Full accounts made up to 31 December 2007 (20 pages)
6 May 2008Appointment terminated secretary carleen bennett (1 page)
6 May 2008Appointment terminated secretary carleen bennett (1 page)
14 January 2008Return made up to 11/12/07; full list of members (2 pages)
14 January 2008Return made up to 11/12/07; full list of members (2 pages)
9 November 2007Auditor's resignation (1 page)
9 November 2007Auditor's resignation (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
24 August 2007Registered office changed on 24/08/07 from: 35 st thomas street london SE1 9SN (1 page)
24 August 2007Director resigned (1 page)
24 August 2007New secretary appointed (1 page)
24 August 2007Registered office changed on 24/08/07 from: 35 st thomas street london SE1 9SN (1 page)
24 August 2007Secretary resigned;director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007New director appointed (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Secretary resigned;director resigned (1 page)
24 August 2007New director appointed (1 page)
24 August 2007New secretary appointed (1 page)
25 July 2007Full accounts made up to 31 December 2006 (17 pages)
25 July 2007Full accounts made up to 31 December 2006 (17 pages)
8 February 2007Return made up to 11/12/06; full list of members (2 pages)
8 February 2007Return made up to 11/12/06; full list of members (2 pages)
16 October 2006Full accounts made up to 31 December 2005 (17 pages)
16 October 2006Full accounts made up to 31 December 2005 (17 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
25 January 2006Return made up to 11/12/05; full list of members (3 pages)
25 January 2006Return made up to 11/12/05; full list of members (3 pages)
10 October 2005Particulars of mortgage/charge (7 pages)
10 October 2005Particulars of mortgage/charge (7 pages)
10 October 2005Particulars of mortgage/charge (7 pages)
10 October 2005Particulars of mortgage/charge (7 pages)
10 October 2005Particulars of mortgage/charge (7 pages)
10 October 2005Particulars of mortgage/charge (7 pages)
10 October 2005Particulars of mortgage/charge (7 pages)
10 October 2005Particulars of mortgage/charge (7 pages)
10 October 2005Particulars of mortgage/charge (7 pages)
10 October 2005Particulars of mortgage/charge (7 pages)
10 October 2005Particulars of mortgage/charge (7 pages)
10 October 2005Particulars of mortgage/charge (7 pages)
23 August 2005Full accounts made up to 31 December 2004 (18 pages)
23 August 2005Full accounts made up to 31 December 2004 (18 pages)
31 January 2005Return made up to 11/12/04; full list of members (3 pages)
31 January 2005Return made up to 11/12/04; full list of members (3 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
12 October 2004Particulars of mortgage/charge (11 pages)
12 October 2004Particulars of mortgage/charge (11 pages)
10 September 2004Full accounts made up to 31 December 2003 (18 pages)
10 September 2004Full accounts made up to 31 December 2003 (18 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
5 January 2004Return made up to 11/12/03; full list of members (3 pages)
5 January 2004Return made up to 11/12/03; full list of members (3 pages)
13 October 2003Particulars of mortgage/charge (17 pages)
13 October 2003Particulars of mortgage/charge (17 pages)
16 September 2003Full accounts made up to 31 December 2002 (18 pages)
16 September 2003Full accounts made up to 31 December 2002 (18 pages)
30 January 2003Return made up to 11/12/02; full list of members (8 pages)
30 January 2003Return made up to 11/12/02; full list of members (8 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
17 January 2003Director's particulars changed (1 page)
17 January 2003Director's particulars changed (1 page)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (3 pages)
25 October 2002Auditor's resignation (1 page)
25 October 2002Auditor's resignation (1 page)
20 August 2002Full accounts made up to 31 December 2001 (16 pages)
20 August 2002Full accounts made up to 31 December 2001 (16 pages)
18 June 2002New director appointed (3 pages)
18 June 2002New director appointed (3 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
2 February 2002Amended full accounts made up to 31 December 2000 (12 pages)
2 February 2002Amended full accounts made up to 31 December 2000 (12 pages)
8 January 2002Return made up to 11/12/01; full list of members (6 pages)
8 January 2002Return made up to 11/12/01; full list of members (6 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
11 September 2001Full accounts made up to 31 December 2000 (13 pages)
11 September 2001Full accounts made up to 31 December 2000 (13 pages)
15 December 2000Return made up to 11/12/00; full list of members (6 pages)
15 December 2000Return made up to 11/12/00; full list of members (6 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
15 December 1999Return made up to 11/12/99; full list of members (6 pages)
15 December 1999Return made up to 11/12/99; full list of members (6 pages)
28 September 1999Full accounts made up to 31 December 1998 (12 pages)
28 September 1999Full accounts made up to 31 December 1998 (12 pages)
7 September 1999Auditor's resignation (1 page)
7 September 1999Auditor's resignation (1 page)
7 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1998Return made up to 11/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1998Return made up to 11/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1998Full accounts made up to 31 December 1997 (11 pages)
6 July 1998Full accounts made up to 31 December 1997 (11 pages)
9 January 1998Return made up to 11/12/97; full list of members (8 pages)
9 January 1998Return made up to 11/12/97; full list of members (8 pages)
27 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 August 1997Ad 03/07/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
27 August 1997£ nc 1000/50000 03/07/97 (1 page)
27 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 August 1997Ad 03/07/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
27 August 1997£ nc 1000/50000 03/07/97 (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997Registered office changed on 05/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997New director appointed (1 page)
5 February 1997Registered office changed on 05/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 February 1997New director appointed (1 page)
11 December 1996Incorporation (19 pages)
11 December 1996Incorporation (19 pages)