VENICE SIMPLON-ORIENT-EXPRESS LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Registered office address changed from 4B Victoria House Bloomsbury Square London WC1B 4DA England to Wogan House 99 Great Portland Street London W1W 7NY on 2024-12-13

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Appointment of Ms Elise Paroche as a director on 2024-06-05

View Document

18/06/2418 June 2024 Termination of appointment of Veronique Robin Amour as a director on 2024-06-05

View Document

11/01/2411 January 2024 Change of details for Vsoe Holdings Limited as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Change of details for Belmond Finance Services Limited as a person with significant control on 2024-01-11

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

14/07/2314 July 2023 Full accounts made up to 2022-12-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

01/10/211 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 2021-10-01

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEVINE

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO DELLEPIANE

View Document

08/02/188 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/188 February 2018 24/01/18 STATEMENT OF CAPITAL GBP 100001

View Document

24/01/1824 January 2018 24/01/18 STATEMENT OF CAPITAL GBP 100001

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015516590015

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015516590014

View Document

10/07/1710 July 2017 ENTER INTO A CREDIT AGREEMENT A MASTER GUARANTEE AGREEMENT A DEBENTUREA POWER OF ATTORNEYEXECUTION AND DELIVERY OF EACH FINANCE DOCUMENT 28/06/2017

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015516590013

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015516590012

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN O'GRADY

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEVINE

View Document

06/11/156 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, SECRETARY FILIP BOYEN

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR FILIP BOYEN

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MRS ABIGAIL JILL HUNT

View Document

07/11/147 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO GINELLA

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015516590013

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KAVANAGH

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015516590012

View Document

31/03/1431 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015516590011

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR RICHARD MATTHEW LEVINE

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR RICHARD MATTHEW LEVINE

View Document

24/10/1324 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 ARTICLES OF ASSOCIATION

View Document

15/10/1315 October 2013 APPROVAL OF DOCUMENTS - FACILITIES AGREEMENT 08/10/2013

View Document

12/10/1312 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015516590011

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

06/08/136 August 2013 SECRETARY APPOINTED MR FILIP JOSEPH MARCEL BOYEN

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR FILIP JOSEPH MARCEL BOYEN

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR MARTIN O'GRADY

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP CALVERT

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP CALVERT

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/10/1224 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/11/118 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 20 UPPER GROUND LONDON SE1 9PF

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VARIAN

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY PAUL WHITE

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR MARTIN O'GRADY

View Document

13/07/1113 July 2011 SECRETARY APPOINTED MR PHILIP ALAN CALVERT

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR CLAUDIO GINELLA

View Document

03/11/103 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR GARY FRANKLIN

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR GARY EDWARD FRANKLIN

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO DELLEPIANE / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALAN CALVERT / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KAVANAGH / 05/01/2010

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR GARY EDWARD FRANKLIN

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/10/0927 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

27/10/0927 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN SALTER

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MR PHILIP ALAN CALVERT

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 £ NC 55555/100000 05/04

View Document

18/04/0718 April 2007 NC INC ALREADY ADJUSTED 05/04/07

View Document

18/04/0718 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/034 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/026 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9917 December 1999 £ NC 30769/55555 08/12/

View Document

17/12/9917 December 1999 NC INC ALREADY ADJUSTED 08/12/99

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9921 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/03/99

View Document

09/04/999 April 1999 £ NC 25806/30769 19/03/99

View Document

09/04/999 April 1999 NC INC ALREADY ADJUSTED 19/03/99

View Document

27/11/9827 November 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9813 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/03/9831 March 1998 £ NC 23529/25806 11/03/98

View Document

31/03/9831 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/98

View Document

31/03/9831 March 1998 NC INC ALREADY ADJUSTED 11/03/98

View Document

31/03/9831 March 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/03/98

View Document

11/11/9711 November 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9722 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/03/97

View Document

22/04/9722 April 1997 £ NC 21620/23529 19/03/

View Document

22/04/9722 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/97

View Document

07/11/967 November 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/96

View Document

28/04/9628 April 1996 £ NC 20000/21620 27/03/96

View Document

28/04/9628 April 1996 NC INC ALREADY ADJUSTED 27/03/96

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/10/9411 October 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/10/9319 October 1993 RETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 £ NC 10000/20000 05/04/93

View Document

15/07/9315 July 1993 NC INC ALREADY ADJUSTED 05/04/93

View Document

15/07/9315 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/04/93

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/10/9223 October 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED

View Document

07/11/917 November 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9128 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9013 November 1990 RETURN MADE UP TO 15/10/90; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/05/9026 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9026 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9026 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/11/898 November 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 COMPANY NAME CHANGED ORIENT-EXPRESS HOTELS LIMITED CERTIFICATE ISSUED ON 07/06/89

View Document

04/05/894 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/894 May 1989 ALTER MEM AND ARTS 200189

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/03/898 March 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

16/02/8916 February 1989 COMPANY NAME CHANGED VENICE SIMPLON-ORIENT-EXPRESS LI MITED CERTIFICATE ISSUED ON 17/02/89

View Document

03/02/883 February 1988 NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/01/8814 January 1988 RETURN MADE UP TO 21/12/87; NO CHANGE OF MEMBERS

View Document

06/01/886 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/11/8620 November 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

02/07/812 July 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/07/81

View Document

20/03/8120 March 1981 CERTIFICATE OF INCORPORATION

View Document


More Company Information