SILVERSEA CRUISES (EUROPE) LIMITED

First Floor 7 The Heights, North Wing First Floor 7 The Heights, North Wing, Weybridge, KT13 0XW, England
StatusACTIVE
Company No.03290594
CategoryPrivate Limited Company
Incorporated11 Dec 1996
Age27 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

SILVERSEA CRUISES (EUROPE) LIMITED is an active private limited company with number 03290594. It was incorporated 27 years, 6 months, 19 days ago, on 11 December 1996. The company address is First Floor 7 The Heights, North Wing First Floor 7 The Heights, North Wing, Weybridge, KT13 0XW, England.



Company Fillings

Termination director company with name termination date

Date: 23 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Muckermann

Termination date: 2024-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alberto Hernandez

Notification date: 2024-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2024

Action Date: 12 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barbara Muckermann

Cessation date: 2024-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Alberto Antolin Hernandez

Appointment date: 2024-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dana Ritzcovan

Appointment date: 2024-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Alexander Lake

Appointment date: 2024-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Naftali Holtz

Appointment date: 2024-02-23

Documents

View document PDF

Second filing of director termination with name

Date: 25 Jan 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Ruth Geraldine Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Liberty

Termination date: 2023-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Geraldine Marshall

Termination date: 2023-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barbara Muckermann

Notification date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Muckermann

Appointment date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberto Martinoli

Termination date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roberto Martinoli

Cessation date: 2023-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Feb 2023

Action Date: 23 Dec 2022

Category: Capital

Type: RP04SH01

Date: 2022-12-23

Capital : 50,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2023

Action Date: 23 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-23

Capital : 40,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-12

Old address: 3 the Heights Brooklands Weybridge KT13 0NY England

New address: First Floor 7 the Heights, North Wing Brooklands Weybridge KT13 0XW

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ruth Geraldine Marshall

Appointment date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Liberty

Appointment date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roberto Martinoli

Notification date: 2020-08-05

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Manfredi Lefebvre D'ovidio

Cessation date: 2020-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type group

Date: 18 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-11

Old address: Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom

New address: 3 the Heights Brooklands Weybridge KT13 0NY

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter David Kenneth Shanks

Appointment date: 2018-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Michelle Mcauley

Termination date: 2018-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewen Addison Cameron

Termination date: 2017-02-10

Documents

View document PDF

Legacy

Date: 20 Apr 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 11/12/2016

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-04

Old address: 10-18 Union Street London SE1 1SZ

New address: Hays Galleria 1 Hays Lane London SE1 2rd

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2017

Action Date: 01 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032905940011

Charge creation date: 2017-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2017

Action Date: 01 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032905940012

Charge creation date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roberto Martinoli

Appointment date: 2016-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincenzo Visone

Termination date: 2016-09-19

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Michelle Mcauley

Appointment date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Ewen Addison Cameron

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032905940010

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Odell

Termination date: 2015-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ewen Addison Cameron

Appointment date: 2015-03-01

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Bonner

Termination date: 2015-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type group

Date: 30 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Bonner

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-30

Officer name: Stephen Odell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032905940010

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2012

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-05

Officer name: Stephen Odell

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 10 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-10

Officer name: Stephen Odell

Documents

View document PDF

Accounts with accounts type group

Date: 14 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Odell

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2011

Action Date: 05 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-05

Old address: 12 Plumtree Court London EC4A 4HT

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trudy Redfern

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 05 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-05

Officer name: Trudy Redfern

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 05 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-05

Officer name: Vincenzo Visone

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amerigo Perasso

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vincenzo Visone

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Accounts with accounts type group

Date: 27 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary carleen bennett

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 09 Nov 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 24/08/07 from: 35 st thomas street london SE1 9SN

Documents

View document PDF


Some Companies

ETEX SOLVENDIS LIMITED

A410 UXBRIDGE ROAD,LONDON,W12 0NP

Number:11220650
Status:ACTIVE
Category:Private Limited Company

GREAT SHEPHARD MEDICAL LIMITED

9 BROCK CLOSE,WITHAM,CM8 1NS

Number:09552023
Status:ACTIVE
Category:Private Limited Company

HAKAJO LTD

44/54 ORSETT ROAD,GRAYS,RM17 5ED

Number:11410107
Status:ACTIVE
Category:Private Limited Company

IAN W TURNER LTD

16 WESTFIELD ROAD,RUGBY,CV22 6AS

Number:08199995
Status:ACTIVE
Category:Private Limited Company

ORENDATA LTD

152-160 KEMP HOUSE,LONDON,EC1V 2NX

Number:10620633
Status:ACTIVE
Category:Private Limited Company

PENNINSULA DEVELOPMENTS (NI) LTD

C/O IRWIN DONAGHEY STOCKMAN,COLERAINE,BT52 1BG

Number:NI065738
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source