BELMOND (UK) LIMITED
LONDON ORIENT-EXPRESS SERVICES LIMITED

Hellopages » Greater London » Southwark » SE1 2HP

Company number 00946687
Status Active
Incorporation Date 24 January 1969
Company Type Private Limited Company
Address 1ST FLOOR SHACKLETON HOUSE, 4 BATTLE BRIDGE LANE, LONDON, SE1 2HP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mrs Abigail Jill Hunt as a secretary on 31 March 2015. The most likely internet sites of BELMOND (UK) LIMITED are www.belmonduk.co.uk, and www.belmond-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eight months. Belmond Uk Limited is a Private Limited Company. The company registration number is 00946687. Belmond Uk Limited has been working since 24 January 1969. The present status of the company is Active. The registered address of Belmond Uk Limited is 1st Floor Shackleton House 4 Battle Bridge Lane London Se1 2hp. . HUNT, Abigail Jill is a Secretary of the company. ERAS-MAGDALENA, Ingrid is a Director of the company. HUNT, Abigail Jill is a Director of the company. O'GRADY, Martin is a Director of the company. Secretary BOYEN, Filip has been resigned. Secretary CALVERT, Philip Alan has been resigned. Secretary O'SULLIVAN, Daniel John has been resigned. Secretary STRUTHERS, James Gavin has been resigned. Secretary WHITE, Paul Martin has been resigned. Director BOYEN, Filip Joseph Marcel has been resigned. Director CALVERT, Philip Alan has been resigned. Director FOERSTER, Jean-Paul has been resigned. Director O'SULLIVAN, Daniel John has been resigned. Director PARROTT, Peter has been resigned. Director REED, Keith Mervyn has been resigned. Director SALTER, Jonathan David has been resigned. Director SCOTT, John Marcy has been resigned. Director SHERWOOD, James Blair has been resigned. Director SHERWOOD, James Blair has been resigned. Director SHERWOOD, Simon Michael Cross has been resigned. Director STRACEY, Michael John Louis has been resigned. Director STRUTHERS, James Gavin has been resigned. Director VARIAN, Nicholas Roger has been resigned. Director WHITE, Paul Martin has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HUNT, Abigail Jill
Appointed Date: 31 March 2015

Director
ERAS-MAGDALENA, Ingrid
Appointed Date: 31 March 2015
60 years old

Director
HUNT, Abigail Jill
Appointed Date: 18 March 2015
51 years old

Director
O'GRADY, Martin
Appointed Date: 08 July 2011
61 years old

Resigned Directors

Secretary
BOYEN, Filip
Resigned: 31 March 2015
Appointed Date: 30 July 2013

Secretary
CALVERT, Philip Alan
Resigned: 30 July 2013
Appointed Date: 08 July 2011

Secretary
O'SULLIVAN, Daniel John
Resigned: 01 April 2003

Secretary
STRUTHERS, James Gavin
Resigned: 07 October 2005
Appointed Date: 01 April 2003

Secretary
WHITE, Paul Martin
Resigned: 08 July 2011
Appointed Date: 07 October 2005

Director
BOYEN, Filip Joseph Marcel
Resigned: 31 March 2015
Appointed Date: 30 July 2013
67 years old

Director
CALVERT, Philip Alan
Resigned: 30 July 2013
Appointed Date: 28 August 2009
73 years old

Director
FOERSTER, Jean-Paul
Resigned: 31 October 2000
76 years old

Director
O'SULLIVAN, Daniel John
Resigned: 01 April 2003
86 years old

Director
PARROTT, Peter
Resigned: 30 April 2001
90 years old

Director
REED, Keith Mervyn
Resigned: 31 March 2015
Appointed Date: 31 March 2015
66 years old

Director
SALTER, Jonathan David
Resigned: 28 August 2009
Appointed Date: 31 July 2007
58 years old

Director
SCOTT, John Marcy
Resigned: 20 September 2015
Appointed Date: 31 March 2015
59 years old

Director
SHERWOOD, James Blair
Resigned: 05 March 2007
Appointed Date: 22 April 1999
92 years old

Director
SHERWOOD, James Blair
Resigned: 31 December 1995
92 years old

Director
SHERWOOD, Simon Michael Cross
Resigned: 31 July 2007
Appointed Date: 01 April 2003
64 years old

Director
STRACEY, Michael John Louis
Resigned: 30 June 1997
93 years old

Director
STRUTHERS, James Gavin
Resigned: 07 October 2005
Appointed Date: 31 October 2000
62 years old

Director
VARIAN, Nicholas Roger
Resigned: 26 August 2011
Appointed Date: 10 April 2006
71 years old

Director
WHITE, Paul Martin
Resigned: 08 July 2011
Appointed Date: 07 October 2005
61 years old

Persons With Significant Control

Belmond Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELMOND (UK) LIMITED Events

27 Oct 2016
Confirmation statement made on 15 October 2016 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
05 Nov 2015
Appointment of Mrs Abigail Jill Hunt as a secretary on 31 March 2015
05 Nov 2015
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
Termination of appointment of John Marcy Scott as a director on 20 September 2015
...
... and 116 more events
02 Oct 1986
Full accounts made up to 31 December 1985

17 Sep 1981
Company name changed\certificate issued on 17/09/81
19 Jun 1969
Company name changed\certificate issued on 19/06/69
24 Jan 1969
Certificate of incorporation
24 Jan 1969
Incorporation

BELMOND (UK) LIMITED Charges

8 August 2014
Charge code 0094 6687 0006
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
21 March 2014
Charge code 0094 6687 0005
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 June 1997
Charge
Delivered: 2 July 1997
Status: Satisfied on 31 December 1997
Persons entitled: Istituto Bancario San Paulo Di Torino
Description: By way of specific charge all the company's right title…
22 August 1990
Charge
Delivered: 31 August 1990
Status: Satisfied on 9 December 1995
Persons entitled: Instituto Bancario San Paolo Di Torino
Description: By way of specific charge, all the company's right, title…
22 December 1982
Legal charge
Delivered: 23 December 1982
Status: Satisfied on 9 December 1995
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: All those parts of sea containers house 20 upper grand…
2 June 1982
An assignment & indemnity
Delivered: 3 June 1982
Status: Satisfied on 9 December 1995
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: All the company's rights and benefits under the lease…