SILVERSEA CRUISES (EUROPE) LIMITED - WEYBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Notification date: 2023-03-31. Psc name: Barbara Muckermann. 2023-03-31 View Report
Officers. Appointment date: 2023-03-31. Officer name: Mrs Barbara Muckermann. 2023-03-31 View Report
Officers. Officer name: Roberto Martinoli. Termination date: 2023-03-31. 2023-03-31 View Report
Persons with significant control. Psc name: Roberto Martinoli. Cessation date: 2023-03-31. 2023-03-31 View Report
Capital. Second filing capital allotment shares. 2023-02-02 View Report
Capital. Capital allotment shares. 2023-01-26 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Accounts. Accounts type full. 2022-10-21 View Report
Address. New address: First Floor 7 the Heights, North Wing Brooklands Weybridge KT13 0XW. Change date: 2022-01-12. Old address: 3 the Heights Brooklands Weybridge KT13 0NY England. 2022-01-12 View Report
Confirmation statement. Statement with no updates. 2022-01-12 View Report
Accounts. Accounts type full. 2021-10-29 View Report
Accounts. Accounts type full. 2021-04-14 View Report
Officers. Officer name: Ms Ruth Geraldine Marshall. Appointment date: 2021-01-01. 2021-02-03 View Report
Officers. Officer name: Mr Jason Liberty. Appointment date: 2021-01-01. 2021-02-03 View Report
Confirmation statement. Statement with no updates. 2021-02-02 View Report
Persons with significant control. Notification date: 2020-08-05. Psc name: Roberto Martinoli. 2020-08-06 View Report
Persons with significant control. Cessation date: 2020-07-09. Psc name: Manfredi Lefebvre D'ovidio. 2020-07-21 View Report
Confirmation statement. Statement with no updates. 2020-01-14 View Report
Accounts. Accounts type group. 2019-11-18 View Report
Address. Change date: 2019-04-11. New address: 3 the Heights Brooklands Weybridge KT13 0NY. Old address: Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom. 2019-04-11 View Report
Confirmation statement. Statement with no updates. 2019-01-11 View Report
Accounts. Accounts type group. 2018-06-27 View Report
Officers. Officer name: Peter David Kenneth Shanks. Appointment date: 2018-02-05. 2018-02-15 View Report
Officers. Officer name: Lisa Michelle Mcauley. Termination date: 2018-01-25. 2018-02-15 View Report
Confirmation statement. Statement with no updates. 2017-12-27 View Report
Accounts. Accounts type group. 2017-07-24 View Report
Officers. Termination date: 2017-02-10. Officer name: Ewen Addison Cameron. 2017-05-25 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 11/12/2016. 2017-04-20 View Report
Address. Old address: 10-18 Union Street London SE1 1SZ. Change date: 2017-04-04. New address: Hays Galleria 1 Hays Lane London SE1 2rd. 2017-04-04 View Report
Resolution. Description: Resolutions. 2017-03-03 View Report
Mortgage. Charge number: 032905940011. Charge creation date: 2017-02-01. 2017-02-07 View Report
Mortgage. Charge number: 032905940012. Charge creation date: 2017-02-01. 2017-02-07 View Report
Confirmation statement. Statement with updates. 2017-01-13 View Report
Officers. Officer name: Mr Roberto Martinoli. Appointment date: 2016-09-19. 2016-10-24 View Report
Officers. Termination date: 2016-09-19. Officer name: Vincenzo Visone. 2016-10-20 View Report
Accounts. Accounts type group. 2016-05-04 View Report
Officers. Officer name: Lisa Michelle Mcauley. Appointment date: 2016-04-01. 2016-04-28 View Report
Officers. Officer name: Ewen Addison Cameron. Change date: 2016-04-01. 2016-04-28 View Report
Annual return. With made up date full list shareholders. 2015-12-18 View Report
Mortgage. Charge number: 032905940010. 2015-11-11 View Report
Officers. Termination date: 2015-05-12. Officer name: Stephen Odell. 2015-07-07 View Report
Officers. Appointment date: 2015-03-01. Officer name: Ewen Addison Cameron. 2015-04-07 View Report
Accounts. Accounts type group. 2015-04-01 View Report
Officers. Termination date: 2015-01-16. Officer name: Michael John Bonner. 2015-03-02 View Report
Annual return. With made up date full list shareholders. 2014-12-17 View Report
Accounts. Accounts type group. 2014-08-30 View Report
Officers. Officer name: Mr Michael John Bonner. 2014-06-26 View Report
Officers. Officer name: Stephen Odell. Change date: 2014-04-30. 2014-06-26 View Report
Annual return. With made up date full list shareholders. 2013-12-30 View Report
Accounts. Accounts type group. 2013-10-04 View Report