Company NameCipriani London Limited
Company StatusDissolved
Company Number06736472
CategoryPrivate Limited Company
Incorporation Date29 October 2008(15 years, 5 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMrs Abigail Jill Hunt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(6 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 12 July 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMrs Veronique Robin Amour
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed12 May 2020(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 12 July 2022)
RoleSenior Vice President, Finance
Country of ResidenceFrance
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameRebecca Jane McCall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address77 Hudson View
Wyke
Bradford
West Yorkshire
BD12 8HW
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameMr Philip Alan Calvert
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(12 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2013)
RoleDirector Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Shackleton House 4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Martin O'Grady
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(12 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2019)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address1st Floor
Shackleton House 4 Battle Bridge Lane
London
SE1 2HP
Secretary NameMr Paul Martin White
StatusResigned
Appointed01 February 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2011)
RoleCompany Director
Correspondence AddressSea Containers House
20 Upper Ground
London
Se1 9pf
SE1 9PF
Secretary NameMr Philip Alan Calvert
StatusResigned
Appointed08 July 2011(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 August 2013)
RoleCompany Director
Correspondence Address1st Floor
Shackleton House 4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Filip Joseph Marcel Boyen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 2013(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleVp & Chief Development Officer
Country of ResidenceEngland
Correspondence Address1st Floor
Shackleton House 4 Battle Bridge Lane
London
SE1 2HP
Secretary NameMr Filip Joseph Marcel Boyen
StatusResigned
Appointed01 August 2013(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address1st Floor
Shackleton House 4 Battle Bridge Lane
London
SE1 2HP

Contact

Websitebelmond.com
Email address[email protected]
Telephone0800 1830781
Telephone regionFreephone

Location

Registered Address4b Victoria House
Bloomsbury Square
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Belmond Interfin LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
6 August 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
24 June 2020Change of details for Belmond Interfin Limited as a person with significant control on 17 April 2019 (3 pages)
23 June 2020Notification of Palladio Overseas Holding Limited as a person with significant control on 17 April 2019 (2 pages)
23 June 2020Cessation of Belmond Interfin Limited as a person with significant control on 23 June 2020 (1 page)
13 May 2020Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page)
13 May 2020Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 (2 pages)
2 January 2020Confirmation statement made on 29 October 2019 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
19 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
9 November 2017Confirmation statement made on 29 October 2017 with updates (3 pages)
9 November 2017Confirmation statement made on 29 October 2017 with updates (3 pages)
2 August 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
2 August 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
19 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
19 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page)
2 April 2015Appointment of Mrs Abigail Jill Hunt as a director on 31 March 2015 (2 pages)
2 April 2015Appointment of Mrs Abigail Jill Hunt as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page)
25 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
4 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
14 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
7 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
7 August 2013Termination of appointment of Philip Calvert as a director (1 page)
7 August 2013Termination of appointment of Philip Calvert as a director (1 page)
7 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page)
7 August 2013Termination of appointment of Philip Calvert as a secretary (1 page)
7 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
7 August 2013Termination of appointment of Philip Calvert as a secretary (1 page)
7 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
12 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
8 November 2011Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF SE1 9PF United Kingdom on 8 November 2011 (1 page)
8 November 2011Register inspection address has been changed from Sea Containers House 20 Upper Ground London SE1 9PF (1 page)
8 November 2011Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF SE1 9PF United Kingdom on 8 November 2011 (1 page)
8 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
8 November 2011Register inspection address has been changed from Sea Containers House 20 Upper Ground London SE1 9PF (1 page)
8 November 2011Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF SE1 9PF United Kingdom on 8 November 2011 (1 page)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 July 2011Appointment of Mr Philip Alan Calvert as a secretary (1 page)
12 July 2011Termination of appointment of Paul White as a secretary (1 page)
12 July 2011Termination of appointment of Paul White as a secretary (1 page)
12 July 2011Appointment of Mr Philip Alan Calvert as a secretary (1 page)
19 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
18 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
29 June 2010Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 29 June 2010 (1 page)
29 June 2010Registered office address changed from Kings Court 12 King Street Leeds West Yorkshire LS1 2HL England on 29 June 2010 (1 page)
29 June 2010Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 29 June 2010 (1 page)
29 June 2010Registered office address changed from Kings Court 12 King Street Leeds West Yorkshire LS1 2HL England on 29 June 2010 (1 page)
3 March 2010Appointment of Mr Philip Alan Calvert as a director (2 pages)
3 March 2010Appointment of Mr Philip Alan Calvert as a director (2 pages)
2 March 2010Appointment of Mr Martin O'grady as a director (2 pages)
2 March 2010Appointment of Mr Martin O'grady as a director (2 pages)
10 February 2010Termination of appointment of Rebecca Mccall as a director (1 page)
10 February 2010Termination of appointment of Rebecca Mccall as a director (1 page)
10 February 2010Appointment of Mr Paul Martin White as a secretary (1 page)
10 February 2010Appointment of Mr Paul Martin White as a secretary (1 page)
29 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register inspection address has been changed (1 page)
3 November 2008Registered office changed on 03/11/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
3 November 2008Registered office changed on 03/11/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
31 October 2008Director appointed rebecca jane mccall (1 page)
31 October 2008Appointment terminated director jonathon round (1 page)
31 October 2008Director appointed rebecca jane mccall (1 page)
31 October 2008Appointment terminated director jonathon round (1 page)
29 October 2008Incorporation (13 pages)
29 October 2008Incorporation (13 pages)