London
SE1 2HP
Director Name | Mrs Abigail Jill Hunt |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(1 year, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1st Floor, Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mrs Veronique Robin-Amour |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 May 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Senior Vice President, Finance |
Country of Residence | France |
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 | 14 November 2013(same day as company formation) |
Role | Chief Operating Officer |
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 | 14 November 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor, Shackleton House 4 Battle Bridge Lane London SE1 2HP |
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 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
17 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
16 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
14 June 2022 | Termination of appointment of Ingrid Eras-Magdalena as a director on 31 March 2022 (1 page) |
2 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2022 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
1 October 2021 | Registered office address changed from 1st Floor, Shackleton House 4 Battle Bridge Lane London SE1 2HP to 4B Victoria House Bloomsbury Square London WC1B 4DA on 1 October 2021 (1 page) |
18 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
10 June 2020 | Notification of Palladio Overseas Holding Limited as a person with significant control on 17 April 2019 (2 pages) |
10 June 2020 | Cessation of Belmond Interfin Limited as a person with significant control on 17 April 2019 (1 page) |
13 May 2020 | Appointment of Mrs Veronique Robin-Amour as a director on 12 May 2020 (2 pages) |
13 May 2020 | Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page) |
30 January 2020 | Full accounts made up to 31 December 2018 (16 pages) |
4 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2020 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 April 2015 | Appointment of Mrs Abigail Jill Hunt as a director on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Ingrid Eras-Magdalena as a director on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Ingrid Eras-Magdalena 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) |
1 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
25 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Registered office address changed from C/O Orient-Express Services Limited 1St Floor, Shackleton House 4 Battle Bridge Lane London SE1 2HP United Kingdom to 1St Floor, Shackleton House 4 Battle Bridge Lane London SE1 2HP on 25 November 2014 (1 page) |
25 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Registered office address changed from C/O Orient-Express Services Limited 1St Floor, Shackleton House 4 Battle Bridge Lane London SE1 2HP United Kingdom to 1St Floor, Shackleton House 4 Battle Bridge Lane London SE1 2HP on 25 November 2014 (1 page) |
13 February 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
13 February 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|