Advanced company searchLink opens in new window

BELMOND (UK) LIMITED

Company number 00946687

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2017 MR01 Registration of charge 009466870007, created on 3 July 2017
10 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenture a power of attorney execution and delivery of each finance document 28/06/2017
04 Jul 2017 MR04 Satisfaction of charge 009466870005 in full
04 Jul 2017 MR04 Satisfaction of charge 009466870006 in full
27 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
23 Sep 2016 AA Full accounts made up to 31 December 2015
05 Nov 2015 AP03 Appointment of Mrs Abigail Jill Hunt as a secretary on 31 March 2015
05 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
06 Oct 2015 TM01 Termination of appointment of John Marcy Scott as a director on 20 September 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
02 Apr 2015 TM01 Termination of appointment of Keith Mervyn Reed as a director on 31 March 2015
02 Apr 2015 AP01 Appointment of Mr John Marcy Scott as a director on 31 March 2015
02 Apr 2015 AP01 Appointment of Mrs Ingrid Eras-Magdalena as a director on 31 March 2015
01 Apr 2015 AP01 Appointment of Mr Keith Mervyn Reed as a director on 31 March 2015
01 Apr 2015 TM01 Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015
01 Apr 2015 TM01 Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015
01 Apr 2015 TM02 Termination of appointment of Filip Boyen as a secretary on 31 March 2015
23 Mar 2015 AP01 Appointment of Mrs Abigail Jill Hunt as a director on 18 March 2015
07 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
17 Sep 2014 AA Full accounts made up to 31 December 2013
19 Aug 2014 MR01 Registration of charge 009466870006, created on 8 August 2014
08 Apr 2014 MR01 Registration of charge 009466870005
14 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Feb 2014 CERTNM Company name changed orient-express services LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
24 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2