London
WC1B 4DA
Director Name | Mrs Veronique Robin Amour |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 May 2020(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 July 2022) |
Role | Senior Vice President, Finance |
Country of Residence | France |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Rebecca Jane McCall |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 77 Hudson View Wyke Bradford West Yorkshire BD12 8HW |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Mr Philip Alan Calvert |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2013) |
Role | Director Of Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Martin O'Grady |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(12 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2019) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Secretary Name | Mr Paul Martin White |
---|---|
Status | Resigned |
Appointed | 01 February 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2011) |
Role | Company Director |
Correspondence Address | Sea Containers House 20 Upper Ground London Se1 9pf SE1 9PF |
Secretary Name | Mr Philip Alan Calvert |
---|---|
Status | Resigned |
Appointed | 08 July 2011(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Filip Joseph Marcel Boyen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 August 2013(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Vp & Chief Development Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Secretary Name | Mr Filip Joseph Marcel Boyen |
---|---|
Status | Resigned |
Appointed | 01 August 2013(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Website | belmond.com |
---|---|
Email address | [email protected] |
Telephone | 0800 1830781 |
Telephone region | Freephone |
Registered Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Belmond Interfin LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
6 August 2020 | Accounts for a dormant company made up to 31 October 2019 (5 pages) |
24 June 2020 | Change of details for Belmond Interfin Limited as a person with significant control on 17 April 2019 (3 pages) |
23 June 2020 | Notification of Palladio Overseas Holding Limited as a person with significant control on 17 April 2019 (2 pages) |
23 June 2020 | Cessation of Belmond Interfin Limited as a person with significant control on 23 June 2020 (1 page) |
13 May 2020 | Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page) |
13 May 2020 | Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
19 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
2 August 2018 | Accounts for a dormant company made up to 31 October 2017 (5 pages) |
9 November 2017 | Confirmation statement made on 29 October 2017 with updates (3 pages) |
9 November 2017 | Confirmation statement made on 29 October 2017 with updates (3 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
10 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
19 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
14 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mrs Abigail Jill Hunt as a director on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Abigail Jill Hunt as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page) |
25 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
4 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
7 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages) |
7 August 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
7 August 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
7 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page) |
7 August 2013 | Termination of appointment of Philip Calvert as a secretary (1 page) |
7 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages) |
7 August 2013 | Termination of appointment of Philip Calvert as a secretary (1 page) |
7 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page) |
26 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
8 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Registered 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 2011 | Register inspection address has been changed from Sea Containers House 20 Upper Ground London SE1 9PF (1 page) |
8 November 2011 | Registered 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 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Register inspection address has been changed from Sea Containers House 20 Upper Ground London SE1 9PF (1 page) |
8 November 2011 | Registered 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 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 July 2011 | Appointment of Mr Philip Alan Calvert as a secretary (1 page) |
12 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
12 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
12 July 2011 | Appointment of Mr Philip Alan Calvert as a secretary (1 page) |
19 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
29 June 2010 | Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from Kings Court 12 King Street Leeds West Yorkshire LS1 2HL England on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from Kings Court 12 King Street Leeds West Yorkshire LS1 2HL England on 29 June 2010 (1 page) |
3 March 2010 | Appointment of Mr Philip Alan Calvert as a director (2 pages) |
3 March 2010 | Appointment of Mr Philip Alan Calvert as a director (2 pages) |
2 March 2010 | Appointment of Mr Martin O'grady as a director (2 pages) |
2 March 2010 | Appointment of Mr Martin O'grady as a director (2 pages) |
10 February 2010 | Termination of appointment of Rebecca Mccall as a director (1 page) |
10 February 2010 | Termination of appointment of Rebecca Mccall as a director (1 page) |
10 February 2010 | Appointment of Mr Paul Martin White as a secretary (1 page) |
10 February 2010 | Appointment of Mr Paul Martin White as a secretary (1 page) |
29 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
31 October 2008 | Director appointed rebecca jane mccall (1 page) |
31 October 2008 | Appointment terminated director jonathon round (1 page) |
31 October 2008 | Director appointed rebecca jane mccall (1 page) |
31 October 2008 | Appointment terminated director jonathon round (1 page) |
29 October 2008 | Incorporation (13 pages) |
29 October 2008 | Incorporation (13 pages) |