VENICE SIMPLON-ORIENT-EXPRESS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2HP

Company number 01551659
Status Active
Incorporation Date 20 March 1981
Company Type Private Limited Company
Address 1ST FLOOR SHACKLETON HOUSE, 4 BATTLE BRIDGE LANE, LONDON, SE1 2HP
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and seventy-seven 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; Termination of appointment of Martin O'grady as a director on 1 August 2013. The most likely internet sites of VENICE SIMPLON-ORIENT-EXPRESS LIMITED are www.venicesimplonorientexpress.co.uk, and www.venice-simplon-orient-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Venice Simplon Orient Express Limited is a Private Limited Company. The company registration number is 01551659. Venice Simplon Orient Express Limited has been working since 20 March 1981. The present status of the company is Active. The registered address of Venice Simplon Orient Express Limited is 1st Floor Shackleton House 4 Battle Bridge Lane London Se1 2hp. . DELLEPIANE, Francesco is a Director of the company. FRANKLIN, Gary Edward is a Director of the company. HUNT, Abigail Jill is a Director of the company. LEVINE, Richard Matthew is a Director of the company. O'GRADY, Martin is a Director of the company. Secretary BOYEN, Filip Joseph Marcel 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 BATHER, Colin Maclean has been resigned. Director BOYEN, Filip Joseph Marcel has been resigned. Director CALVERT, Philip Alan has been resigned. Director FRANKLIN, Gary Edward has been resigned. Director GINELLA, Claudio has been resigned. Director JENNY, Hermann has been resigned. Director KAVANAGH, Anthony has been resigned. Director LEVINE, Richard Matthew has been resigned. Director O'GRADY, Martin has been resigned. Director O'SULLIVAN, Daniel John has been resigned. Director PARROTT, Peter has been resigned. Director RUSCONI, Natale has been resigned. Director SALTER, Jonathan David has been resigned. Director SHERWOOD, James Blair has been resigned. Director SHERWOOD, Simon Michael Cross 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 "Travel agency activities".


Current Directors

Director
DELLEPIANE, Francesco
Appointed Date: 08 December 1999
98 years old

Director
FRANKLIN, Gary Edward
Appointed Date: 18 December 2009
56 years old

Director
HUNT, Abigail Jill
Appointed Date: 23 March 2015
51 years old

Director
LEVINE, Richard Matthew
Appointed Date: 11 February 2014
64 years old

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

Resigned Directors

Secretary
BOYEN, Filip Joseph Marcel
Resigned: 31 March 2015
Appointed Date: 01 August 2013

Secretary
CALVERT, Philip Alan
Resigned: 01 August 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
BATHER, Colin Maclean
Resigned: 31 December 1991
92 years old

Director
BOYEN, Filip Joseph Marcel
Resigned: 31 March 2015
Appointed Date: 01 August 2013
67 years old

Director
CALVERT, Philip Alan
Resigned: 01 August 2013
Appointed Date: 28 August 2009
73 years old

Director
FRANKLIN, Gary Edward
Resigned: 02 November 2010
Appointed Date: 18 December 2009
56 years old

Director
GINELLA, Claudio
Resigned: 20 October 2014
Appointed Date: 17 March 2011
85 years old

Director
JENNY, Hermann
Resigned: 31 December 1991
89 years old

Director
KAVANAGH, Anthony
Resigned: 31 July 2014
Appointed Date: 01 September 1996
78 years old

Director
LEVINE, Richard Matthew
Resigned: 11 February 2014
Appointed Date: 11 February 2014
64 years old

Director
O'GRADY, Martin
Resigned: 01 August 2013
Appointed Date: 01 August 2013
61 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
RUSCONI, Natale
Resigned: 01 September 1996
Appointed Date: 01 May 1996
99 years old

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

Director
SHERWOOD, James Blair
Resigned: 05 March 2007
92 years old

Director
SHERWOOD, Simon Michael Cross
Resigned: 31 July 2007
Appointed Date: 18 March 1996
64 years old

Director
STRUTHERS, James Gavin
Resigned: 07 October 2005
Appointed Date: 30 April 2001
62 years old

Director
VARIAN, Nicholas Roger
Resigned: 26 August 2011
71 years old

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

Persons With Significant Control

Belmond Finance Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Vsoe Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

VENICE SIMPLON-ORIENT-EXPRESS LIMITED Events

27 Oct 2016
Confirmation statement made on 15 October 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
12 Jan 2016
Termination of appointment of Martin O'grady as a director on 1 August 2013
12 Jan 2016
Termination of appointment of Richard Matthew Levine as a director on 11 February 2014
06 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100,000

...
... and 167 more events
06 Jan 1988
Director resigned;new director appointed

20 Nov 1986
Full accounts made up to 31 December 1985

20 Nov 1986
Return made up to 09/10/86; full list of members

02 Jul 1981
Company name changed\certificate issued on 02/07/81
20 Mar 1981
Certificate of incorporation

VENICE SIMPLON-ORIENT-EXPRESS LIMITED Charges

8 August 2014
Charge code 0155 1659 0013
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
28 March 2014
Charge code 0155 1659 0012
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 October 2013
Charge code 0155 1659 0011
Delivered: 12 October 2013
Status: Satisfied on 31 March 2014
Persons entitled: Allied Irish Banks P.L.C.
Description: Trade mark: "northern belle" registered in class 39 and 42…
23 September 2005
Debenture
Delivered: 28 September 2005
Status: Satisfied on 11 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 February 2003
Debenture
Delivered: 3 March 2003
Status: Satisfied on 24 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 February 2002
Charge of deposit
Delivered: 6 March 2002
Status: Satisfied on 24 October 2009
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
3 November 1998
Debenture
Delivered: 13 November 1998
Status: Satisfied on 4 March 2003
Persons entitled: Newcourt Financial Limited
Description: By way of fixed charge, all its right, title and interest…
29 October 1998
General debenture
Delivered: 10 November 1998
Status: Satisfied on 4 March 2003
Persons entitled: Newcourt Financial Limited
Description: All right title and interest in and to the rolling stock…
25 March 1991
General debenture
Delivered: 28 March 1991
Status: Satisfied on 20 November 1998
Persons entitled: American Express Bank LTD.
Description: By way of first floating charge (see form 395 for full…
25 March 1991
Chattel mortgage
Delivered: 28 March 1991
Status: Satisfied on 20 November 1998
Persons entitled: American Express Bank LTD.
Description: The operating rolling stock & all the company's rights &…
14 March 1984
Supplemental indemnity
Delivered: 26 March 1984
Status: Satisfied on 26 May 1990
Persons entitled: European Banking Company Limited
Description: All the right, title and interest in all credit balances…
16 July 1982
Indemnity
Delivered: 20 July 1982
Status: Satisfied on 26 May 1990
Persons entitled: European Banking Company LTD
Description: See doc M20.
31 March 1982
Agreement
Delivered: 6 April 1982
Status: Satisfied on 26 May 1990
Persons entitled: European Banking Company LTD
Description: The benefit of the debts owed by european banking company…