Company NameRCL Investments Ltd
Company StatusActive
Company Number05484410
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Previous NameHarmony Investments (Global) Limited

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMs Lissa Jean Landis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 August 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 7 The Heights, North Wing Brooklands
Weybridge
KT13 0XW
Director NameDana Ritzcovan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed23 February 2024(18 years, 8 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(18 years, 8 months after company formation)
Appointment Duration2 months
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address1050 Caribbean Way
Miami
Florida
33132
Director NameNaftali Holtz
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed23 February 2024(18 years, 8 months after company formation)
Appointment Duration2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1050 Caribbean Way
Miami
Florida
33165
Director NameMs Susan Mary Hooper
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address1 Moor Park Gardens
Coombe Hills
Kingston Upon Thames
KT2 7UD
Secretary NameMichael John Smith
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address16101 Sw 81st Avenue
Miami
Florida
Usa
Director NameMr Richard Fain
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2005(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 26 July 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressBuilding 2 Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameLuis Eduardo Leon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2007)
RoleExecutive
Correspondence Address7830 Sw 48th Court
Miami
Florida 33143
United States
Secretary NameBradley Harris Stein
NationalityAmerican
StatusResigned
Appointed05 October 2006(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 July 2007)
RoleLawyer
Correspondence Address7220 Sw 108th Terrace
Miami
Florida
33156
Foreign
Director NameMr Brian Rice
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2007(2 years after company formation)
Appointment Duration6 years (resigned 26 July 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBuilding 2 Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Secretary NameRuth Geraldine Marshall
StatusResigned
Appointed17 July 2007(2 years after company formation)
Appointment Duration16 years, 5 months (resigned 31 December 2023)
RoleSolicitor
Correspondence AddressFirst Floor 7 The Heights, North Wing Brooklands
Weybridge
KT13 0XW
Director NameMr Michael William Bayley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 July 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBuilding 2 Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameMr Dominic James Paul
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2016)
RoleVice President
Country of ResidenceEngland
Correspondence Address3 The Heights
The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Jason Liberty
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2013(8 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 30 May 2022)
RoleChief Financial Operator
Country of ResidenceUnited States
Correspondence Address3 The Heights
The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMs Lisa Bauer
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2013(8 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 September 2013)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address3 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Andrew Glendinning
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(9 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Gavin Stuart Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2016(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 September 2020)
RoleSenior Vice President
Country of ResidenceAustralia
Correspondence Address3 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameRuth Geraldine Marshall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 7 The Heights, North Wing Brooklands
Weybridge
KT13 0XW
Director NameMr Alberto Antolin Hernandez
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 2024)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressFirst Floor 7 The Heights, North Wing Brooklands
Weybridge
KT13 0XW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecruise1st.co.uk
Telephone0161 3332150
Telephone regionManchester

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

Financials

Year2012
Turnover£2,761,265
Net Worth£23,804,990
Current Liabilities£395,469

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

3 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (23 pages)
21 September 2020Cessation of Gavin Stuart as a person with significant control on 10 September 2020 (1 page)
21 September 2020Notification of Royal Caribbean Cruises Ltd as a person with significant control on 10 September 2020 (2 pages)
10 September 2020Termination of appointment of Gavin Stuart Smith as a director on 10 September 2020 (1 page)
10 September 2020Appointment of Ms Ruth Marshall as a director on 10 September 2020 (2 pages)
13 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (21 pages)
30 January 2019Termination of appointment of Andrew Glendinning as a director on 20 January 2019 (1 page)
20 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (20 pages)
9 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
12 February 2017Confirmation statement made on 6 December 2016 with updates (4 pages)
12 February 2017Confirmation statement made on 6 December 2016 with updates (4 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • USD 790
(7 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • USD 790
(7 pages)
4 May 2016Full accounts made up to 31 December 2015 (20 pages)
4 May 2016Full accounts made up to 31 December 2015 (20 pages)
3 May 2016Termination of appointment of Dominic James Paul as a director on 1 May 2016 (1 page)
3 May 2016Termination of appointment of Dominic James Paul as a director on 1 May 2016 (1 page)
4 April 2016Appointment of Mr Gavin Stuart Smith as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr Gavin Stuart Smith as a director on 1 April 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • USD 790
(5 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • USD 790
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • USD 790
(4 pages)
1 July 2014Appointment of Mr Andrew Glendinning as a director (2 pages)
1 July 2014Appointment of Mr Andrew Glendinning as a director (2 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • USD 790
(4 pages)
16 May 2014Registered office address changed from Building 2 Aviator Park Station Road Addlestone Surrey KT15 2PG on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Building 2 Aviator Park Station Road Addlestone Surrey KT15 2PG on 16 May 2014 (1 page)
24 September 2013Full accounts made up to 31 December 2012 (20 pages)
24 September 2013Full accounts made up to 31 December 2012 (20 pages)
19 September 2013Termination of appointment of Lisa Bauer as a director (1 page)
19 September 2013Termination of appointment of Lisa Bauer as a director (1 page)
29 July 2013Appointment of Mr Jason Liberty as a director (2 pages)
29 July 2013Appointment of Ms Lisa Bauer as a director (2 pages)
29 July 2013Appointment of Mr Jason Liberty as a director (2 pages)
29 July 2013Appointment of Ms Lisa Bauer as a director (2 pages)
26 July 2013Termination of appointment of Brian Rice as a director (1 page)
26 July 2013Termination of appointment of Richard Fain as a director (1 page)
26 July 2013Appointment of Mr Dominic James Paul as a director (2 pages)
26 July 2013Appointment of Mr Dominic James Paul as a director (2 pages)
26 July 2013Termination of appointment of Michael Bayley as a director (1 page)
26 July 2013Termination of appointment of Michael Bayley as a director (1 page)
26 July 2013Termination of appointment of Brian Rice as a director (1 page)
26 July 2013Termination of appointment of Richard Fain as a director (1 page)
15 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
13 August 2012Full accounts made up to 31 December 2011 (25 pages)
13 August 2012Full accounts made up to 31 December 2011 (25 pages)
31 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 31 December 2010 (25 pages)
29 September 2011Full accounts made up to 31 December 2010 (25 pages)
22 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
24 July 2010Statement of capital following an allotment of shares on 21 July 2010
  • USD 790
(3 pages)
24 July 2010Statement of capital following an allotment of shares on 21 July 2010
  • USD 790
(3 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Richard Fain on 20 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Brian Rice on 20 June 2010 (2 pages)
14 July 2010Secretary's details changed for Mrs Ruth Geraldine Marshall on 20 June 2010 (1 page)
14 July 2010Director's details changed for Mr Brian Rice on 20 June 2010 (2 pages)
14 July 2010Director's details changed for Richard Fain on 20 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Michael William Bayley on 20 June 2010 (2 pages)
14 July 2010Secretary's details changed for Mrs Ruth Geraldine Marshall on 20 June 2010 (1 page)
14 July 2010Director's details changed for Mr Michael William Bayley on 20 June 2010 (2 pages)
6 July 2010Full accounts made up to 31 December 2009 (24 pages)
6 July 2010Full accounts made up to 31 December 2009 (24 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
15 October 2008Director appointed mr michael bayley (2 pages)
15 October 2008Director appointed mr michael bayley (2 pages)
13 August 2008Appointment terminated director susan hooper (1 page)
13 August 2008Appointment terminated director susan hooper (1 page)
16 July 2008Return made up to 20/06/08; full list of members (4 pages)
16 July 2008Return made up to 20/06/08; full list of members (4 pages)
27 December 2007Ad 20/12/07--------- us$ si 250@1=250 us$ ic 499/749 (1 page)
27 December 2007Ad 20/12/07--------- us$ si 250@1=250 us$ ic 499/749 (1 page)
12 December 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
12 December 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
29 October 2007Company name changed harmony investments (global) lim ited\certificate issued on 29/10/07 (2 pages)
29 October 2007Company name changed harmony investments (global) lim ited\certificate issued on 29/10/07 (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007New director appointed (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007New director appointed (1 page)
23 July 2007Return made up to 20/06/07; full list of members (3 pages)
23 July 2007Return made up to 20/06/07; full list of members (3 pages)
8 January 2007Group of companies' accounts made up to 31 December 2005 (23 pages)
8 January 2007Group of companies' accounts made up to 31 December 2005 (23 pages)
4 January 2007Registered office changed on 04/01/07 from: ocean house addlestone road weybridge surrey KT15 2RL (1 page)
4 January 2007Registered office changed on 04/01/07 from: ocean house addlestone road weybridge surrey KT15 2RL (1 page)
9 November 2006Registered office changed on 09/11/06 from: ocean house addelstone road weybridge surrey KT15 2UR (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: ocean house addelstone road weybridge surrey KT15 2UR (1 page)
22 August 2006Particulars of contract relating to shares (2 pages)
22 August 2006Return made up to 20/06/06; full list of members
  • 363(287) ‐ Registered office changed on 22/08/06
(7 pages)
22 August 2006Return made up to 20/06/06; full list of members
  • 363(287) ‐ Registered office changed on 22/08/06
(7 pages)
22 August 2006Particulars of contract relating to shares (2 pages)
22 August 2006Ad 31/12/05--------- us$ si 499@1=499 us$ ic 1/500 (2 pages)
22 August 2006Ad 31/12/05--------- us$ si 499@1=499 us$ ic 1/500 (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
2 September 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005New secretary appointed (2 pages)
30 July 2005Secretary resigned (1 page)
30 July 2005New secretary appointed (2 pages)
30 July 2005Secretary resigned (1 page)
20 June 2005Incorporation (19 pages)
20 June 2005Incorporation (19 pages)