EMBASSY OF THE SEAS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Memorandum and Articles of Association

View Document

19/05/2519 May 2025 Resolutions

View Document

11/04/2511 April 2025 Appointment of Steven Robert Strom as a director on 2025-03-28

View Document

10/04/2510 April 2025 Termination of appointment of Concepcion Esteban Manchado as a director on 2025-03-31

View Document

10/04/2510 April 2025 Termination of appointment of Jacome Palma Sergio Said as a director on 2025-03-31

View Document

10/04/2510 April 2025 Termination of appointment of Eduardo Albor Villanueva as a director on 2025-03-31

View Document

31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Change of details for Mr. Eduardo Villanueva Albor as a person with significant control on 2024-07-12

View Document

15/07/2415 July 2024 Director's details changed for Eduardo Albor Villaneuva on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Jacome Palma Sergio Said on 2024-07-12

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

12/07/2412 July 2024 Director's details changed for Eduardo Albor Villaneuva on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Concepcion Esteban Manchado on 2024-07-12

View Document

17/05/2417 May 2024 Full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Full accounts made up to 2022-06-30

View Document

11/07/2311 July 2023 Director's details changed for Eduardo Villanueva Albor on 2023-06-07

View Document

10/07/2310 July 2023 Termination of appointment of Travis Burke as a director on 2023-03-11

View Document

10/07/2310 July 2023 Appointment of Jacome Palma Sergio Said as a director on 2023-03-11

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

08/06/238 June 2023 Director's details changed for Eduardo Albor Villanueva on 2023-06-07

View Document

08/06/238 June 2023 Change of details for Eduardo Albor Villanueva as a person with significant control on 2023-06-07

View Document

06/06/236 June 2023 Registration of charge 096240750008, created on 2023-05-18

View Document

08/03/238 March 2023 Full accounts made up to 2021-06-30

View Document

25/01/2325 January 2023 Full accounts made up to 2020-06-30

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-10-10

View Document

01/10/221 October 2022 Full accounts made up to 2019-06-30

View Document

07/04/227 April 2022 Full accounts made up to 2018-06-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / CONCEPCION ESTEBAN MANCHADO / 01/05/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096240750001

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096240750002

View Document

23/04/1923 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096240750005

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096240750004

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096240750003

View Document

30/01/1930 January 2019 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / JOHN GORDON OLSON / 28/06/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

09/06/189 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CONCEPCION ESTEBAN MANCHADO / 21/06/2017

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUARDO ALBOR VILLANUEVA

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GORDON OLSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

15/02/1715 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/02/1715 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1710 January 2017 30/01/16 STATEMENT OF CAPITAL GBP 8000000

View Document

10/01/1710 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 110

View Document

07/07/167 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/11/155 November 2015 ADOPT ARTICLES 05/10/2015

View Document

05/11/155 November 2015 ARTICLES OF ASSOCIATION

View Document

05/11/155 November 2015 08/10/2015

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096240750002

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096240750001

View Document

04/06/154 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company