SILVERSEA CRUISES (UK) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RD

Company number 03290556
Status Active
Incorporation Date 11 December 1996
Company Type Private Limited Company
Address HAYS GALLERIA, 1 HAYS LANE, LONDON, UNITED KINGDOM, SE1 2RD
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 4 April 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 032905560015, created on 1 February 2017. The most likely internet sites of SILVERSEA CRUISES (UK) LIMITED are www.silverseacruisesuk.co.uk, and www.silversea-cruises-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Silversea Cruises Uk Limited is a Private Limited Company. The company registration number is 03290556. Silversea Cruises Uk Limited has been working since 11 December 1996. The present status of the company is Active. The registered address of Silversea Cruises Uk Limited is Hays Galleria 1 Hays Lane London United Kingdom Se1 2rd. . CAMERON, Ewen Addison is a Director of the company. MARTINOLI, Roberto is a Director of the company. MCAULEY, Lisa Michelle is a Director of the company. Secretary BENNETT, Carleen has been resigned. Secretary QUIDDINGTON, Roy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAJAJ, Pradeep has been resigned. Director BAJAJ, Pradeep has been resigned. Director BONNER, Michael John has been resigned. Director LEFEBVRE D'OVIDIO DE CLUNIERES DI BALSORANO, Manfredi has been resigned. Director ODELL, Stephen has been resigned. Director PERASSO, Amerigo has been resigned. Director PERASSO, Amerigo has been resigned. Director PETER, Albert has been resigned. Director QUIDDINGTON, Roy has been resigned. Director REDFERN, Trudy has been resigned. Director SMITH, William Larry has been resigned. Director VISONE, Vincenzo has been resigned. Director ZARPANELY, Alexander Aris has been resigned. Director ZARPANELY, Alexander Aris has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
CAMERON, Ewen Addison
Appointed Date: 01 March 2015
63 years old

Director
MARTINOLI, Roberto
Appointed Date: 19 September 2016
73 years old

Director
MCAULEY, Lisa Michelle
Appointed Date: 01 April 2016
56 years old

Resigned Directors

Secretary
BENNETT, Carleen
Resigned: 01 May 2008
Appointed Date: 30 March 2007

Secretary
QUIDDINGTON, Roy
Resigned: 07 February 2007
Appointed Date: 11 December 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 1996
Appointed Date: 11 December 1996

Director
BAJAJ, Pradeep
Resigned: 10 November 2004
Appointed Date: 21 May 2002
79 years old

Director
BAJAJ, Pradeep
Resigned: 12 June 2001
Appointed Date: 11 December 1996
79 years old

Director
BONNER, Michael John
Resigned: 16 January 2015
Appointed Date: 01 April 2014
53 years old

Director
LEFEBVRE D'OVIDIO DE CLUNIERES DI BALSORANO, Manfredi
Resigned: 31 July 2004
Appointed Date: 12 June 2001
72 years old

Director
ODELL, Stephen
Resigned: 12 May 2015
Appointed Date: 01 July 2011
65 years old

Director
PERASSO, Amerigo
Resigned: 08 June 2010
Appointed Date: 30 March 2007
60 years old

Director
PERASSO, Amerigo
Resigned: 07 February 2002
Appointed Date: 12 June 2001
60 years old

Director
PETER, Albert
Resigned: 30 January 2006
Appointed Date: 12 June 2001
68 years old

Director
QUIDDINGTON, Roy
Resigned: 07 February 2007
Appointed Date: 21 May 2002
60 years old

Director
REDFERN, Trudy
Resigned: 30 June 2011
Appointed Date: 30 March 2007
71 years old

Director
SMITH, William Larry
Resigned: 12 June 2001
Appointed Date: 11 December 1996
81 years old

Director
VISONE, Vincenzo
Resigned: 19 September 2016
Appointed Date: 08 June 2010
69 years old

Director
ZARPANELY, Alexander Aris
Resigned: 30 March 2007
Appointed Date: 21 May 2002
79 years old

Director
ZARPANELY, Alexander Aris
Resigned: 12 June 2001
Appointed Date: 11 December 1996
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 December 1996
Appointed Date: 11 December 1996

Persons With Significant Control

Silversea Cruises (Europe) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SILVERSEA CRUISES (UK) LIMITED Events

04 Apr 2017
Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 4 April 2017
03 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Feb 2017
Registration of charge 032905560015, created on 1 February 2017
07 Feb 2017
Registration of charge 032905560013, created on 1 February 2017
07 Feb 2017
Registration of charge 032905560014, created on 1 February 2017
...
... and 117 more events
05 Feb 1997
New secretary appointed
05 Feb 1997
New director appointed
05 Feb 1997
New director appointed
05 Feb 1997
New director appointed
11 Dec 1996
Incorporation

SILVERSEA CRUISES (UK) LIMITED Charges

1 February 2017
Charge code 0329 0556 0015
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch (The Security Agent)
Description: None.
1 February 2017
Charge code 0329 0556 0014
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch (The Security Agent)
Description: Contains fixed charge…
1 February 2017
Charge code 0329 0556 0013
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Citibank, N.S., London Branch (The Security Agent)
Description: Contains fixed charge…
16 March 2011
Charge of deposit
Delivered: 22 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £550,000 and all amounts in the future…
30 September 2008
Charge of deposit
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
22 September 2006
A deed of amendment
Delivered: 5 October 2006
Status: Satisfied on 30 August 2007
Persons entitled: Dvb Bank America N.V.
Description: The secured assets being the trademarks, the charged…
22 September 2006
A deed of amendment
Delivered: 5 October 2006
Status: Satisfied on 30 August 2007
Persons entitled: Dvb Bank America N.V.
Description: The secured assets being the trademarks, the charged…
23 September 2005
A second priority fixed and floating charge
Delivered: 10 October 2005
Status: Satisfied on 30 August 2007
Persons entitled: Dvb Bank America N.V. (The Security Trustee)
Description: Fixed charge over all rights and interest in and in…
23 September 2005
A first priority fixed and floating charge
Delivered: 10 October 2005
Status: Satisfied on 30 August 2007
Persons entitled: Dvb Bank America N.V. (The Security Trustee)
Description: Fixed charge over all rights and interest in and in…
23 September 2005
A second priority account assignment
Delivered: 10 October 2005
Status: Satisfied on 30 August 2007
Persons entitled: Dvb Bank America N.V. (The Security Trustee)
Description: The accounts being which the owner holds with the account…
23 September 2005
A second priority account assignment
Delivered: 10 October 2005
Status: Satisfied on 30 August 2007
Persons entitled: Dvb Bank America N.V. (The Security Trustee)
Description: The accounts being which the owner holds with the account…
23 September 2005
A first priority account assignment
Delivered: 10 October 2005
Status: Satisfied on 30 August 2007
Persons entitled: Dvb Bank America N.V. (The Security Trustee)
Description: The accounts being which the owner holds with the account…
23 September 2005
A first priority account assignment
Delivered: 10 October 2005
Status: Satisfied on 30 August 2007
Persons entitled: Dvb Bank America N.V. (The Security Trustee)
Description: The accounts being which the owner holds with the account…
22 September 2004
Supplemental security agreement
Delivered: 12 October 2004
Status: Satisfied on 30 August 2007
Persons entitled: Westlb Ag, London Branch as Agent and Trustee for the Secured Creditors (Security Trustee)
Description: First fixed charge all of its rights in respect of any…
24 September 2003
Security agreement
Delivered: 13 October 2003
Status: Satisfied on 30 August 2007
Persons entitled: Westlb Ag, London Branch as Agent and Trustee for the Secured Creditors (Security Trustee)
Description: The chargor charges land, investments, plant and machinery…