London
WC1B 4DA
Director Name | Mrs Veronique Robin-Amour |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 December 2019(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mr Filip Joseph Marcel Boyen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 November 2013(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 20 November 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Keith Mervyn Reed |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 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 |
113 at €1 | Belmond Interfin LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,324,508 |
Cash | £12,176,837 |
Current Liabilities | £257,716,976 |
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 | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
9 October 2017 | Delivered on: 20 October 2017 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Outstanding |
---|---|
6 October 2017 | Delivered on: 20 October 2017 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Outstanding |
9 October 2017 | Delivered on: 20 October 2017 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Outstanding |
3 July 2017 | Delivered on: 21 July 2017 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Outstanding |
3 July 2017 | Delivered on: 19 July 2017 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Outstanding |
1 September 2016 | Delivered on: 6 September 2016 Persons entitled: Barclays Bank PLC (In Its Capacity as Collateral Agent) Classification: A registered charge Outstanding |
30 March 2015 | Delivered on: 2 April 2015 Persons entitled: Barclays Bank PLC (As Collateral Agent) Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Barclays Bank PLC (As Collateral Agent) Classification: A registered charge Outstanding |
9 October 2017 | Delivered on: 21 October 2017 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Outstanding |
21 March 2014 | Delivered on: 8 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 March 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
---|---|
12 January 2024 | Change of details for Palladio Overseas Holding Limited as a person with significant control on 11 January 2024 (2 pages) |
13 October 2023 | Full accounts made up to 31 December 2022 (33 pages) |
29 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (29 pages) |
30 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
11 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
1 October 2021 | Director's details changed for Mrs Veronique Robin-Amour on 1 October 2021 (2 pages) |
1 October 2021 | Registered office address changed from Shackleton House 4 Battle Bridge Lane London SE1 2HP to 4B Victoria House Bloomsbury Square London WC1B 4DA on 1 October 2021 (1 page) |
31 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
1 September 2020 | Satisfaction of charge 087841740008 in full (1 page) |
28 August 2020 | Satisfaction of charge 087841740009 in full (1 page) |
28 August 2020 | Satisfaction of charge 087841740002 in full (1 page) |
28 August 2020 | Satisfaction of charge 087841740006 in full (1 page) |
28 August 2020 | Satisfaction of charge 087841740007 in full (1 page) |
28 August 2020 | Satisfaction of charge 087841740004 in full (1 page) |
28 August 2020 | Satisfaction of charge 087841740005 in full (1 page) |
28 August 2020 | Satisfaction of charge 087841740003 in full (1 page) |
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) |
27 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
25 February 2020 | Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page) |
25 February 2020 | Appointment of Mrs Veronique Robin-Amour as a director on 31 December 2019 (2 pages) |
25 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2019 | Full accounts made up to 31 December 2018 (23 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2018 | Full accounts made up to 31 December 2017 (22 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
13 March 2018 | Statement of capital following an allotment of shares on 6 February 2018
|
19 February 2018 | Second filing of Confirmation Statement dated 01/12/2016 (7 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
23 November 2017 | Satisfaction of charge 087841740010 in full (1 page) |
23 November 2017 | Satisfaction of charge 087841740010 in full (1 page) |
21 October 2017 | Registration of charge 087841740010, created on 9 October 2017 (49 pages) |
21 October 2017 | Registration of charge 087841740010, created on 9 October 2017 (49 pages) |
20 October 2017 | Registration of charge 087841740008, created on 6 October 2017 (14 pages) |
20 October 2017 | Registration of charge 087841740009, created on 9 October 2017 (49 pages) |
20 October 2017 | Registration of charge 087841740008, created on 6 October 2017 (14 pages) |
20 October 2017 | Registration of charge 087841740007, created on 9 October 2017 (47 pages) |
20 October 2017 | Registration of charge 087841740009, created on 9 October 2017 (49 pages) |
20 October 2017 | Registration of charge 087841740007, created on 9 October 2017 (47 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 July 2017 | Registration of charge 087841740006, created on 3 July 2017 (51 pages) |
21 July 2017 | Registration of charge 087841740006, created on 3 July 2017 (51 pages) |
19 July 2017 | Registration of charge 087841740005, created on 3 July 2017 (94 pages) |
19 July 2017 | Registration of charge 087841740005, created on 3 July 2017 (94 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
7 July 2017 | Termination of appointment of Keith Mervyn Reed as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Keith Mervyn Reed as a director on 7 July 2017 (1 page) |
4 July 2017 | Satisfaction of charge 087841740001 in full (1 page) |
4 July 2017 | Satisfaction of charge 087841740001 in full (1 page) |
1 December 2016 | Confirmation statement made on 20 November 2016 with updates
|
1 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 September 2016 | Statement of capital following an allotment of shares on 13 May 2015
|
23 September 2016 | Statement of capital following an allotment of shares on 13 May 2015
|
15 September 2016 | Second filing of a statement of capital following an allotment of shares on 31 March 2015
|
15 September 2016 | Second filing of a statement of capital following an allotment of shares on 31 March 2015
|
15 September 2016 | Second filing of the annual return made up to 20 November 2015 (22 pages) |
15 September 2016 | Second filing of the annual return made up to 20 November 2015 (22 pages) |
15 September 2016 | Second filing of a statement of capital following an allotment of shares on 31 March 2015
|
15 September 2016 | Second filing of a statement of capital following an allotment of shares on 31 March 2015
|
6 September 2016 | Registration of charge 087841740004, created on 1 September 2016 (43 pages) |
6 September 2016 | Registration of charge 087841740004, created on 1 September 2016 (43 pages) |
25 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
20 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
2 April 2015 | Registration of charge 087841740003, created on 30 March 2015 (45 pages) |
2 April 2015 | Registration of charge 087841740003, created on 30 March 2015 (45 pages) |
1 April 2015 | Registration of charge 087841740002, created on 27 March 2015 (51 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) |
1 April 2015 | Registration of charge 087841740002, created on 27 March 2015 (51 pages) |
24 March 2015 | Appointment of Mrs Abigail Jill Hunt as a director on 24 March 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Abigail Jill Hunt as a director on 24 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Keith Mervyn Reed as a director on 24 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Keith Mervyn Reed as a director on 24 March 2015 (2 pages) |
16 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
21 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
8 April 2014 | Registration of charge 087841740001 (73 pages) |
8 April 2014 | Registration of charge 087841740001 (73 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
25 February 2014 | Company name changed belmond LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Company name changed belmond LIMITED\certificate issued on 25/02/14
|
13 February 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
13 February 2014 | Company name changed oe global finance services LIMITED\certificate issued on 13/02/14
|
13 February 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
13 February 2014 | Company name changed oe global finance services LIMITED\certificate issued on 13/02/14
|
20 November 2013 | Incorporation
|
20 November 2013 | Incorporation
|