Weybridge
KT13 0XW
Director Name | Dana Ritzcovan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 February 2024(18 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Chief People Officer |
Country of Residence | United States |
Correspondence Address | 1050 Caribbean Way Miami Florida 33132 |
Director Name | Robert Alexander Lake |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 February 2024(18 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 1050 Caribbean Way Miami Florida 33132 |
Director Name | Naftali Holtz |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 February 2024(18 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1050 Caribbean Way Miami Florida 33165 |
Director Name | Ms Susan Mary Hooper |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 1 Moor Park Gardens Coombe Hills Kingston Upon Thames KT2 7UD |
Secretary Name | Michael John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16101 Sw 81st Avenue Miami Florida Usa |
Director Name | Mr Richard Fain |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 July 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Building 2 Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Luis Eduardo Leon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2007) |
Role | Executive |
Correspondence Address | 7830 Sw 48th Court Miami Florida 33143 United States |
Secretary Name | Bradley Harris Stein |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 July 2007) |
Role | Lawyer |
Correspondence Address | 7220 Sw 108th Terrace Miami Florida 33156 Foreign |
Director Name | Mr Brian Rice |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2007(2 years after company formation) |
Appointment Duration | 6 years (resigned 26 July 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Building 2 Aviator Park Station Road Addlestone Surrey KT15 2PG |
Secretary Name | Ruth Geraldine Marshall |
---|---|
Status | Resigned |
Appointed | 17 July 2007(2 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 December 2023) |
Role | Solicitor |
Correspondence Address | First Floor 7 The Heights, North Wing Brooklands Weybridge KT13 0XW |
Director Name | Mr Michael William Bayley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 July 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Building 2 Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Mr Dominic James Paul |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2016) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 3 The Heights The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Jason Liberty |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2013(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 May 2022) |
Role | Chief Financial Operator |
Country of Residence | United States |
Correspondence Address | 3 The Heights The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Ms Lisa Bauer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2013(8 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 September 2013) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 3 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Andrew Glendinning |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(9 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Gavin Stuart Smith |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2016(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 September 2020) |
Role | Senior Vice President |
Country of Residence | Australia |
Correspondence Address | 3 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Ruth Geraldine Marshall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 7 The Heights, North Wing Brooklands Weybridge KT13 0XW |
Director Name | Mr Alberto Antolin Hernandez |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 February 2024) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | First Floor 7 The Heights, North Wing Brooklands Weybridge KT13 0XW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cruise1st.co.uk |
---|---|
Telephone | 0161 3332150 |
Telephone region | Manchester |
Registered Address | First Floor 7 The Heights, North Wing Brooklands Weybridge KT13 0XW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,761,265 |
Net Worth | £23,804,990 |
Current Liabilities | £395,469 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
3 February 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
7 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
21 September 2020 | Cessation of Gavin Stuart as a person with significant control on 10 September 2020 (1 page) |
21 September 2020 | Notification of Royal Caribbean Cruises Ltd as a person with significant control on 10 September 2020 (2 pages) |
10 September 2020 | Termination of appointment of Gavin Stuart Smith as a director on 10 September 2020 (1 page) |
10 September 2020 | Appointment of Ms Ruth Marshall as a director on 10 September 2020 (2 pages) |
13 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
30 January 2019 | Termination of appointment of Andrew Glendinning as a director on 20 January 2019 (1 page) |
20 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
9 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 February 2017 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
12 February 2017 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
4 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 May 2016 | Termination of appointment of Dominic James Paul as a director on 1 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Dominic James Paul as a director on 1 May 2016 (1 page) |
4 April 2016 | Appointment of Mr Gavin Stuart Smith as a director on 1 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Gavin Stuart Smith as a director on 1 April 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
6 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Appointment of Mr Andrew Glendinning as a director (2 pages) |
1 July 2014 | Appointment of Mr Andrew Glendinning as a director (2 pages) |
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
16 May 2014 | Registered office address changed from Building 2 Aviator Park Station Road Addlestone Surrey KT15 2PG on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Building 2 Aviator Park Station Road Addlestone Surrey KT15 2PG on 16 May 2014 (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 September 2013 | Termination of appointment of Lisa Bauer as a director (1 page) |
19 September 2013 | Termination of appointment of Lisa Bauer as a director (1 page) |
29 July 2013 | Appointment of Mr Jason Liberty as a director (2 pages) |
29 July 2013 | Appointment of Ms Lisa Bauer as a director (2 pages) |
29 July 2013 | Appointment of Mr Jason Liberty as a director (2 pages) |
29 July 2013 | Appointment of Ms Lisa Bauer as a director (2 pages) |
26 July 2013 | Termination of appointment of Brian Rice as a director (1 page) |
26 July 2013 | Termination of appointment of Richard Fain as a director (1 page) |
26 July 2013 | Appointment of Mr Dominic James Paul as a director (2 pages) |
26 July 2013 | Appointment of Mr Dominic James Paul as a director (2 pages) |
26 July 2013 | Termination of appointment of Michael Bayley as a director (1 page) |
26 July 2013 | Termination of appointment of Michael Bayley as a director (1 page) |
26 July 2013 | Termination of appointment of Brian Rice as a director (1 page) |
26 July 2013 | Termination of appointment of Richard Fain as a director (1 page) |
15 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
31 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
22 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
24 July 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
24 July 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Richard Fain on 20 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Brian Rice on 20 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Mrs Ruth Geraldine Marshall on 20 June 2010 (1 page) |
14 July 2010 | Director's details changed for Mr Brian Rice on 20 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Richard Fain on 20 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Michael William Bayley on 20 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Mrs Ruth Geraldine Marshall on 20 June 2010 (1 page) |
14 July 2010 | Director's details changed for Mr Michael William Bayley on 20 June 2010 (2 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
15 October 2008 | Director appointed mr michael bayley (2 pages) |
15 October 2008 | Director appointed mr michael bayley (2 pages) |
13 August 2008 | Appointment terminated director susan hooper (1 page) |
13 August 2008 | Appointment terminated director susan hooper (1 page) |
16 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
27 December 2007 | Ad 20/12/07--------- us$ si 250@1=250 us$ ic 499/749 (1 page) |
27 December 2007 | Ad 20/12/07--------- us$ si 250@1=250 us$ ic 499/749 (1 page) |
12 December 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
12 December 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
29 October 2007 | Company name changed harmony investments (global) lim ited\certificate issued on 29/10/07 (2 pages) |
29 October 2007 | Company name changed harmony investments (global) lim ited\certificate issued on 29/10/07 (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | New secretary appointed (1 page) |
3 August 2007 | New secretary appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
23 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
8 January 2007 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
8 January 2007 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: ocean house addlestone road weybridge surrey KT15 2RL (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: ocean house addlestone road weybridge surrey KT15 2RL (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: ocean house addelstone road weybridge surrey KT15 2UR (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: ocean house addelstone road weybridge surrey KT15 2UR (1 page) |
22 August 2006 | Particulars of contract relating to shares (2 pages) |
22 August 2006 | Return made up to 20/06/06; full list of members
|
22 August 2006 | Return made up to 20/06/06; full list of members
|
22 August 2006 | Particulars of contract relating to shares (2 pages) |
22 August 2006 | Ad 31/12/05--------- us$ si 499@1=499 us$ ic 1/500 (2 pages) |
22 August 2006 | Ad 31/12/05--------- us$ si 499@1=499 us$ ic 1/500 (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
2 September 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | New secretary appointed (2 pages) |
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | New secretary appointed (2 pages) |
30 July 2005 | Secretary resigned (1 page) |
20 June 2005 | Incorporation (19 pages) |
20 June 2005 | Incorporation (19 pages) |