Company NameP&O Princess Cruises International Limited
Company StatusActive
Company Number03902746
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Meir Arison
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2003(3 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid Louis Bernstein
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed15 September 2008(8 years, 8 months after company formation)
Appointment Duration15 years, 7 months
RoleSenior Vice President Finance & Cfo
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NamePaul Robert Wilkinson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(18 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarnival House 100 Harbour Parade
Southampton
Hampshire
SO15 1ST
Director NameJohn Robert Snyder
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCarnival House 100 Harbour Parade
Southampton
Hampshire
SO15 1ST
Secretary NameEnrique Antonio Miguez
StatusCurrent
Appointed14 June 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address3655 Nw 87th Avenue
Miami
Florida
33178
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(9 years, 10 months after company formation)
Appointment Duration14 years, 6 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(3 weeks, 5 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 September 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(3 weeks, 5 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 September 2000)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(3 weeks, 5 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 September 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Secretary NameMr Michael Owen
NationalityBritish
StatusResigned
Appointed31 January 2000(3 weeks, 5 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 July 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Secretary NameMr Simon Marshall Pearce
NationalityBritish
StatusResigned
Appointed28 July 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 05 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX
Director NameLord Jeffrey Maurice Sterling Of Plaistow
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(8 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 17 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuennells Loxwood Road
Plaistow
Billingshurst
West Sussex
RH14 0NX
Director NameMr Peter Gervis Ratcliffe
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(8 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1433 Nathan Lane
Ventura
California
93001
United States
Director NameNicholas Lawrence Luff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(8 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 17 April 2003)
RoleFinance Director
Correspondence Address30 Kings Avenue
Carshalton
Surrey
SM5 4NX
Director NameDavid Edward Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(8 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2002)
RoleAccountant
Correspondence AddressOakley
Chalk Lane, Hyde Heath
Amersham
Buckinghamshire
HP6 5SA
Director NameAnthony Howard Kaufman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2000(10 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 05 June 2003)
RoleCompany Director
Correspondence Address1 Hibberts Way
Gerrards Cross
Buckinghamshire
SL9 8UD
Director NameColin Douglas Rumble
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 2003)
RoleCompany Director
Correspondence Address187 Coombe Road
Croydon
Surrey
CR0 5SS
Director NameGerald Raymond Cahill
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2003(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 September 2008)
RoleCompany Director
Correspondence Address14641 Mustang Trail
Southwest Ranches
33330
Florida
Secretary NameChloe Ann Marshall
NationalityBritish
StatusResigned
Appointed05 June 2003(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 2007)
RoleCompany Director
Correspondence Address10 Chesholm Road
London
N16 0DR
Director NameHoward Steven Frank
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2003(3 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCarnival House 5 Gainsford Street
London
SE1 2NE
Director NamePier Luigi Foschi
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed18 August 2003(3 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCarnival House 5 Gainsford Street
London
SE1 2NE
Secretary NameJennifer Alice Ramsden
NationalityBritish
StatusResigned
Appointed10 February 2006(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 10 February 2006)
RoleCompany Director
Correspondence AddressSunset Field
Main Road, Dibden
Southampton
Hampshire
SO45 5TE
Secretary NameMr Arnaldo Perez
NationalityAmerican
StatusResigned
Appointed06 January 2007(7 years after company formation)
Appointment Duration14 years, 5 months (resigned 14 June 2021)
RoleExecutive & Attorney
Country of ResidenceUnited States
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAlan Burke Buckelew
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2008(8 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 2014)
RolePresident And CEO
Correspondence AddressCarnival House 5 Gainsford Street
London
SE1 2NE
Director NameMr David Keith Dingle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(11 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr David Edward Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(11 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameSimon Charles Walters
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(18 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCarnival House 100 Harbour Parade
Southampton
Hampshire
SO15 1ST
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed21 August 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100k at £1Carnival PLC
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 November

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

23 October 2000Delivered on: 31 October 2000
Satisfied on: 25 March 2004
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Second priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee set forth in a loan facility agreement dated 6 october 1997 as amended and novated by a novation and amendment agreement dated 31 august 2000 and as further amended by an amendment agreement dated 14 september 2000 and a deed of covenant dated 31 august 2000 as amended by a deed supplemental thereto dated 23 october 2000.
Particulars: All of the company's 64/64TH shares in and to M.V. "aurora" registered in the name of the company under british flag with official no. "902594".
Fully Satisfied
23 October 2000Delivered on: 31 October 2000
Satisfied on: 13 February 2004
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Deed ("the supplemental deed")
Secured details: The additional payment obligations (as defined) being the obligations to pay the chargee the additional sums referred to in clause 3.1 and clause 3.2 of the supplemental deed.
Particulars: All right title and interest in and to the mortgaged property being the ship "oriana", the insurances and any requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
23 October 2000Delivered on: 31 October 2000
Satisfied on: 25 March 2004
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Deed ("the supplemental deed")
Secured details: The additional payment obligations (as defined) being the obligations to pay the chargee the additional sums referred to in clause 3.1 and clause 3.2 of the supplemental deed.
Particulars: All right title and interest in and to the mortgaged property being the ship "aurora", the insurances and any requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
23 October 2000Delivered on: 31 October 2000
Satisfied on: 13 February 2004
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Second priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee and at the times set forth in a loan facility agreement dated 2ND april 1995 as amended and supplemented by an assumption agreement dated 26TH april 1996 and as further amended by a novation and amendment agrreement of even date and a deed of covenant of even date as amended by a deed supplemental thereto dated 23 october 2000.
Particulars: All of the company's 64/64TH shares in and to M.V. "oriana" registered in the name of the company under british flag with official no. "927092".
Fully Satisfied
31 August 2000Delivered on: 4 September 2000
Satisfied on: 13 February 2004
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: First priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee and at the times set forth in a loan facility agreement dated 2ND april 1995 as amended and supplemented by an assumption agreement dated 26TH april 1996 and as further amended by a novation and amendment agrreement of even date and a deed of covenant of even date.
Particulars: All of the company's 64/64TH shares in and to M.V. "oriana" registered in the name of the company under british flag with official no. "927092".
Fully Satisfied
31 August 2000Delivered on: 4 September 2000
Satisfied on: 25 March 2004
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: First priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee and at the times set forth in a loan facility agreement dated 6TH october 1997 as amended and novated by a novation and amendment agrreement of even date and a deed of covenant of even date.
Particulars: All of the company's 64/64TH shares in and to M.V. "aurora" registered in the name of the company under british flag with official no. "902594".
Fully Satisfied
31 August 2000Delivered on: 4 September 2000
Satisfied on: 13 February 2004
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Deed of assignment of charter earnings
Secured details: The outstanding indebtedness being the loan in the sum of £67,941,176.50 together with all monies due or to become due from the company to the chargee on any account whatsoeverunder the loan facility agreement dated 2ND april 1995 as amended and supplemented by an assumption agreement dated 26TH april 1996 and as further amended and novated by a novation and amendment agreement of even date and the securi ty documents (as defined) or any of them.
Particulars: All the company's rights title and interest in and to all long term charters and all charter earnings.
Fully Satisfied
3 April 2003Delivered on: 8 April 2003
Satisfied on: 13 February 2004
Persons entitled: Kreditanstalt Fur Wiederaufbau as Agent of the Lenders

Classification: Deed of first general assignment of insurances and requisition compensation in respect of the british flag club passenger ship M.V. "aidavita"
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys present and future rights titles and interests in and to and all benefits from and under the insurances relating to the vessel and the profits and proceeds and any requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
31 August 2000Delivered on: 4 September 2000
Satisfied on: 13 February 2004
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Deed of covenant
Secured details: The outstanding indebtedness (as defined in the deed of covenant) being the loan in the sum of £67,941,176.50 together with all monies due or to become due from the company to the chargee on any account whatsoeverunder the security documents (as defined) or any of them and all monies due or to become due from the company to the chargee under the loan facility agreement dated 2ND april 1995 as amended and supplemented by an assumption agreement dated 26TH april 1996 and as further amend ed and novated by a novation and amendment agreement of even date and the other security documents (as defined) to which the company is a party.
Particulars: All the company's rights title and interest present and future in and to the mortgaged property. See the mortgage charge document for full details.
Fully Satisfied
3 April 2003Delivered on: 8 April 2003
Satisfied on: 13 February 2004
Persons entitled: Kreditanstalt Fur Wiederaufbau as Agent of the Lenders

Classification: Deed of covenant collateral to statutory mortgage over the ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys rights title and interest present and future in and to the ship being the club passenger ship M.V. "aidavita" permanently registered under the british flag with london official number "906862". see the mortgage charge document for full details.
Fully Satisfied
3 April 2003Delivered on: 8 April 2003
Satisfied on: 13 February 2004
Persons entitled: Kreditanstalt Fur Wiederaufbau as Agent of the Lenders

Classification: Statutory mortgage over M.V. "aidaaura" official no. 906862 (the ship)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sixty four sixty fourths (64/64THS) shares in the ship and in its appurtenances.
Fully Satisfied
2 May 2002Delivered on: 8 May 2002
Satisfied on: 13 February 2004
Persons entitled: Kreditanstalt Fur Wiederaufbau (In Its Capacity as Security Trustee for and on Behalf of the Banks Under and in Accordance with the Security Trustee Provisions of the Loan Agreemenr)

Classification: Deed of first general assignment of insurances and requisition compensation in respect of the british flag club passenger ship M.V. "aidavita"
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys present and future rights titles and interests in and to and all benefits from and under the insurances relating to the vessel and the profits and proceeds and any requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
2 May 2002Delivered on: 8 May 2002
Satisfied on: 13 February 2004
Persons entitled: Kreditanstalt Fur Wiederaufbau as Agent of the Lenders

Classification: Statutory mortgage over M.V."aidavita" official no. 905689
Secured details: All monies due or to become due from the company to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sixty four sixty fourths (64/64THS) shares in the ship and in its appurtenances.
Fully Satisfied
2 May 2002Delivered on: 8 May 2002
Satisfied on: 13 February 2004
Persons entitled: Kreditanstalt Fur Wiederaufbau as Agent of the Lenders (The Mortgagee)

Classification: Deed of covenant collateral to statutory mortgage over the ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys rights title and interest present and future in and to the ship being the club passenger ship M.V. "aidavita" permanently registered under the british flag with london official number "905689" for further details please refer to form 395.
Fully Satisfied
5 April 2002Delivered on: 10 April 2002
Satisfied on: 13 February 2004
Persons entitled: Kreditanstalt Fur Wiederaufbau as Agent of the Lenders

Classification: Deed of covenant collateral to statutory mortgage over the ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights, title and interest, present and future, in and to the ship.
Fully Satisfied
5 April 2002Delivered on: 10 April 2002
Satisfied on: 13 February 2004
Persons entitled: Kreditanstalt Fur Wiederaufbau as Agent of the Lenders

Classification: Statutory mortgage over M.V. "aidacara" official no.905511
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sixty four sixty fourths (64/64THS) shares in the ship and in its appurtenances.
Fully Satisfied
31 October 2001Delivered on: 5 November 2001
Satisfied on: 13 February 2004
Persons entitled: Kreditanstalt Fur Wiederaufbau as Security Trustee for and on Behalf of Thebanks

Classification: Deed of first general assignment of insurances and requisition compensation
Secured details: The outstanding indebtedness in whatever currency or currencies the same is for the time being denominated and performance of all the company's other obligations under the finance documents (all terms as defined).
Particulars: The assigned property, being all of the company's present and futur rights, title and interest in and to and all benefits from and under the insurances and any requisition compensation and shall mean any or all of the constituent parts thereof, as the context may require.
Fully Satisfied
31 August 2000Delivered on: 4 September 2000
Satisfied on: 25 March 2004
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Deed of covenant
Secured details: The outstanding indebtedness (as defined in the deed of covenant) being the loan in the sum of dem 400,000,000 together with all monies due or to become due from the company to the chargee on any account whatsoeverunder the security documents (being the loan facility agreement dated 6TH october 1997) as amended and novated by a novation agreement of even date the said mortgage, the deed of covenant and (if applicable) the assignment of charter earnings (as defined) and the due performance by the company of its other obligations under the said security documents.
Particulars: All the company's rights title and interest present and future in and to the mortgaged property. See the mortgage charge document for full details.
Fully Satisfied
13 August 2003Delivered on: 28 August 2003
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Loan facility agreement between the company carnival PLC as standby borrower the lenders and the agent in respect of the refinancing of three "club" passenger ships M.v's "aidacara" "aidavita" and "aidaaura"
Secured details: The aggregate principal sum of eur 376,288,211.12 and the additional sum f eur 29,285,754.85 from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any credit balance to which the borrower is entitled upon any account held by the borrower with any branch of the banks in or towards any satisfaction of any sum due (actually or contigently) to any of the banks hereunder but unpaid, and to combine any accounts of the borrower for this purpose.. See the mortgage charge document for full details.
Outstanding
5 March 2002Delivered on: 15 March 2002
Persons entitled: Credit Agricole Indosuez

Classification: Deed of subordination and assignment
Secured details: Us$154,150,000 and all other monies due or to become due from octavian shipping S.A. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights, title and interest present and future in and to any and all moneys and claims for moneys which may become due to the company with respect to the actual or constructive or agreed or arranged or compromised total loss of the vessel pursuant to any policies and contracts of insurance and entries in a protection and indemnity or war risks association or club that may have been taken out in respect of the insurances of the vessel or the requisition for title or other compulsory acquisition of the vessel or the capture, seizure, arrest, detention or confiscation of the vessel. See the mortgage charge document for full details.
Outstanding
19 April 2001Delivered on: 5 November 2001
Persons entitled: Commerzbank Ag, Dz Bank Ag Deutsche Zentral-Genossenschaftsbank, Frankfurtam Main (Formerly Dg Bank Deutsche Genossenschaftsbank Ag (for Further Chargees Please See FORM395)

Classification: First preferred mortgage on the vessel being "the club passenger ship M.V. "aidacara" (formerly "aida") granted by aida cruises limited to the mortgagees as assumed by the company by an assumption agreement dated 31 october 2001 made between aida cruises
Secured details: DEM824,256,233 and all other monies due or to become due from the company to the chargee and the performance of the mortgage covenants.
Particulars: The whole of the club passenger ship M.V. "aidacara" (formerly ""aida") duly registered under the laws and flag of the republic of liberia at the shipping register of the port of monrovia with official number "11190".
Outstanding

Filing History

9 January 2024Confirmation statement made on 5 January 2024 with updates (3 pages)
30 August 2023Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages)
30 August 2023Audit exemption subsidiary accounts made up to 30 November 2022 (5 pages)
30 August 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page)
30 August 2023Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (405 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
18 August 2022Audit exemption subsidiary accounts made up to 30 November 2021 (11 pages)
18 August 2022Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page)
18 August 2022Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages)
18 August 2022Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (349 pages)
27 May 2022Appointment of Enrique Antonio Miguez as a secretary on 14 June 2021 (2 pages)
27 May 2022Termination of appointment of Arnaldo Perez as a secretary on 14 June 2021 (1 page)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
20 August 2021Consolidated accounts of parent company for subsidiary company period ending 30/11/20 (243 pages)
20 August 2021Audit exemption subsidiary accounts made up to 30 November 2020 (11 pages)
20 August 2021Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages)
20 August 2021Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page)
7 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
14 September 2020Audit exemption subsidiary accounts made up to 30 November 2019 (10 pages)
20 July 2020Termination of appointment of Simon Charles Walters as a director on 17 July 2020 (1 page)
20 July 2020Appointment of John Robert Snyder as a director on 17 July 2020 (2 pages)
8 July 2020Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (405 pages)
8 July 2020Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages)
8 July 2020Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (1 page)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
14 August 2019Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (182 pages)
14 August 2019Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (1 page)
14 August 2019Audit exemption subsidiary accounts made up to 30 November 2018 (10 pages)
14 August 2019Audit exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
28 August 2018Audit exemption subsidiary accounts made up to 30 November 2017 (10 pages)
17 July 2018Audit exemption statement of guarantee by parent company for period ending 30/11/17 (3 pages)
17 July 2018Notice of agreement to exemption from audit of accounts for period ending 30/11/17 (1 page)
17 July 2018Consolidated accounts of parent company for subsidiary company period ending 30/11/17 (195 pages)
21 June 2018Appointment of Simon Charles Walters as a director on 18 June 2018 (2 pages)
21 June 2018Appointment of Paul Robert Wilkinson as a director on 18 June 2018 (2 pages)
19 June 2018Termination of appointment of David Edward Jones as a director on 18 June 2018 (1 page)
19 June 2018Termination of appointment of David Keith Dingle as a director on 18 June 2018 (1 page)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
27 September 2017Audit exemption subsidiary accounts made up to 30 November 2016 (10 pages)
27 September 2017Audit exemption subsidiary accounts made up to 30 November 2016 (10 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (347 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (347 pages)
6 February 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
24 August 2016Audit exemption subsidiary accounts made up to 30 November 2015 (9 pages)
24 August 2016Audit exemption subsidiary accounts made up to 30 November 2015 (9 pages)
8 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page)
8 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (201 pages)
8 June 2016Audit exemption statement of guarantee by parent company for period ending 30/11/15 (4 pages)
8 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (201 pages)
8 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page)
8 June 2016Audit exemption statement of guarantee by parent company for period ending 30/11/15 (4 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100,000
(5 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100,000
(5 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100,000
(5 pages)
15 September 2015Audit exemption subsidiary accounts made up to 30 November 2014 (9 pages)
15 September 2015Audit exemption subsidiary accounts made up to 30 November 2014 (9 pages)
13 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (188 pages)
13 July 2015Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
13 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (188 pages)
13 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page)
13 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page)
13 July 2015Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,000
(5 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,000
(5 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,000
(5 pages)
10 December 2014Director's details changed for Michael Meir Arison on 30 November 2014 (2 pages)
10 December 2014Director's details changed for Michael Meir Arison on 30 November 2014 (2 pages)
9 December 2014Secretary's details changed for Mr Arnaldo Perez on 30 November 2014 (1 page)
9 December 2014Director's details changed for Mr David Edward Jones on 30 November 2014 (2 pages)
9 December 2014Secretary's details changed for Mr Arnaldo Perez on 30 November 2014 (1 page)
9 December 2014Director's details changed for David Louis Bernstein on 30 November 2014 (2 pages)
9 December 2014Director's details changed for Mr David Keith Dingle on 30 November 2014 (2 pages)
9 December 2014Director's details changed for David Louis Bernstein on 30 November 2014 (2 pages)
9 December 2014Director's details changed for Mr David Edward Jones on 30 November 2014 (2 pages)
9 December 2014Director's details changed for Mr David Keith Dingle on 30 November 2014 (2 pages)
17 June 2014Audit exemption subsidiary accounts made up to 30 November 2013 (9 pages)
17 June 2014Audit exemption subsidiary accounts made up to 30 November 2013 (9 pages)
16 June 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (196 pages)
16 June 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
16 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (2 pages)
16 June 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (196 pages)
16 June 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
16 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (2 pages)
31 January 2014Termination of appointment of Alan Buckelew as a director (1 page)
31 January 2014Termination of appointment of Alan Buckelew as a director (1 page)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100,000
(9 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100,000
(9 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100,000
(9 pages)
9 January 2014Termination of appointment of Howard Frank as a director (1 page)
9 January 2014Termination of appointment of Howard Frank as a director (1 page)
9 January 2014Termination of appointment of Pier Foschi as a director (1 page)
9 January 2014Termination of appointment of Pier Foschi as a director (1 page)
4 September 2013Audit exemption subsidiary accounts made up to 30 November 2012 (9 pages)
4 September 2013Audit exemption subsidiary accounts made up to 30 November 2012 (9 pages)
28 August 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 28 August 2013 (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
27 March 2013Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (226 pages)
27 March 2013Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (226 pages)
13 March 2013Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages)
13 March 2013Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages)
13 March 2013Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (3 pages)
13 March 2013Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (3 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (20 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (20 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (20 pages)
5 September 2012Full accounts made up to 30 November 2011 (11 pages)
5 September 2012Full accounts made up to 30 November 2011 (11 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (18 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (18 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (18 pages)
9 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 04/11/2011
(1 page)
9 November 2011Statement of capital on 9 November 2011
  • GBP 100,000.00
(4 pages)
9 November 2011Solvency statement dated 04/11/11 (4 pages)
9 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 04/11/2011
(1 page)
9 November 2011Statement by directors (4 pages)
9 November 2011Statement of capital on 9 November 2011
  • GBP 100,000.00
(4 pages)
9 November 2011Statement of capital on 9 November 2011
  • GBP 100,000.00
(4 pages)
9 November 2011Solvency statement dated 04/11/11 (4 pages)
9 November 2011Statement by directors (4 pages)
26 August 2011Full accounts made up to 30 November 2010 (11 pages)
26 August 2011Full accounts made up to 30 November 2010 (11 pages)
22 August 2011Appointment of Mr David Edward Jones as a director (2 pages)
22 August 2011Appointment of Mr David Keith Dingle as a director (2 pages)
22 August 2011Appointment of Mr David Keith Dingle as a director (2 pages)
22 August 2011Appointment of Mr David Edward Jones as a director (2 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
2 September 2010Full accounts made up to 30 November 2009 (12 pages)
2 September 2010Full accounts made up to 30 November 2009 (12 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
23 December 2009Director's details changed for David Louis Bernstein on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Louis Bernstein on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Alan Burke Buckelew on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Louis Bernstein on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Alan Burke Buckelew on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Alan Burke Buckelew on 1 October 2009 (2 pages)
12 December 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 December 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
24 November 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 24 November 2009 (1 page)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
24 November 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 24 November 2009 (1 page)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
18 November 2009Director's details changed for Michael Meir Arison on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Michael Meir Arison on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Michael Meir Arison on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Michael Meir Arison on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Michael Meir Arison on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Michael Meir Arison on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Howard Steven Frank on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page)
13 November 2009Director's details changed for Howard Steven Frank on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page)
13 November 2009Director's details changed for Howard Steven Frank on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page)
12 November 2009Director's details changed for Pier Luigi Foschi on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Pier Luigi Foschi on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Pier Luigi Foschi on 1 October 2009 (2 pages)
21 September 2009Full accounts made up to 30 November 2008 (12 pages)
21 September 2009Full accounts made up to 30 November 2008 (12 pages)
8 January 2009Return made up to 05/01/09; full list of members (5 pages)
8 January 2009Return made up to 05/01/09; full list of members (5 pages)
7 November 2008Director appointed david bernstein (2 pages)
7 November 2008Director appointed david bernstein (2 pages)
7 November 2008Director appointed alan burke buckelew (2 pages)
7 November 2008Director appointed alan burke buckelew (2 pages)
20 October 2008Appointment terminated director gerald cahill (1 page)
20 October 2008Appointment terminated director gerald cahill (1 page)
29 September 2008Full accounts made up to 30 November 2007 (10 pages)
29 September 2008Full accounts made up to 30 November 2007 (10 pages)
14 March 2008Appointment terminated director peter ratcliffe (1 page)
14 March 2008Appointment terminated director peter ratcliffe (1 page)
15 January 2008Return made up to 05/01/08; full list of members (3 pages)
15 January 2008Return made up to 05/01/08; full list of members (3 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
28 September 2007Full accounts made up to 30 November 2006 (9 pages)
28 September 2007Full accounts made up to 30 November 2006 (9 pages)
27 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2007Secretary's particulars changed (1 page)
12 September 2007Secretary's particulars changed (1 page)
12 September 2007Secretary's particulars changed (1 page)
12 September 2007Secretary's particulars changed (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007Registered office changed on 11/09/07 from: carnival house 5 gainsford street london SE1 2NE (1 page)
11 September 2007Registered office changed on 11/09/07 from: carnival house 5 gainsford street london SE1 2NE (1 page)
11 September 2007New secretary appointed (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Return made up to 05/01/07; full list of members (3 pages)
14 February 2007Return made up to 05/01/07; full list of members (3 pages)
14 February 2007Secretary resigned (1 page)
4 October 2006Full accounts made up to 30 November 2005 (10 pages)
4 October 2006Full accounts made up to 30 November 2005 (10 pages)
25 April 2006Full accounts made up to 30 November 2004 (16 pages)
25 April 2006Full accounts made up to 30 November 2004 (16 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
6 January 2006Return made up to 05/01/06; full list of members (3 pages)
6 January 2006Return made up to 05/01/06; full list of members (3 pages)
24 February 2005Return made up to 05/01/05; full list of members (8 pages)
24 February 2005Return made up to 05/01/05; full list of members (8 pages)
28 January 2005Group of companies' accounts made up to 30 November 2003 (25 pages)
28 January 2005Group of companies' accounts made up to 30 November 2003 (25 pages)
21 September 2004Delivery ext'd 3 mth 30/11/04 (1 page)
21 September 2004Delivery ext'd 3 mth 30/11/04 (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
5 February 2004Return made up to 05/01/04; full list of members (8 pages)
5 February 2004Return made up to 05/01/04; full list of members (8 pages)
14 December 2003Auditor's resignation (1 page)
14 December 2003Auditor's resignation (1 page)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
28 August 2003Particulars of mortgage/charge (5 pages)
28 August 2003Particulars of mortgage/charge (5 pages)
21 July 2003Registered office changed on 21/07/03 from: 77 new oxford street london WC1A 1PP (1 page)
21 July 2003Registered office changed on 21/07/03 from: 77 new oxford street london WC1A 1PP (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
25 June 2003Group of companies' accounts made up to 31 December 2002 (47 pages)
25 June 2003Group of companies' accounts made up to 31 December 2002 (47 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
8 April 2003Particulars of mortgage/charge (5 pages)
8 April 2003Particulars of mortgage/charge (7 pages)
8 April 2003Particulars of mortgage/charge (7 pages)
8 April 2003Particulars of mortgage/charge (5 pages)
8 April 2003Particulars of mortgage/charge (7 pages)
8 April 2003Particulars of mortgage/charge (7 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
21 January 2003Return made up to 05/01/03; full list of members (7 pages)
21 January 2003Return made up to 05/01/03; full list of members (7 pages)
14 July 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
14 July 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
8 May 2002Particulars of mortgage/charge (7 pages)
8 May 2002Particulars of mortgage/charge (7 pages)
8 May 2002Particulars of mortgage/charge (7 pages)
8 May 2002Particulars of mortgage/charge (7 pages)
8 May 2002Particulars of mortgage/charge (7 pages)
8 May 2002Particulars of mortgage/charge (7 pages)
10 April 2002Particulars of mortgage/charge (7 pages)
10 April 2002Particulars of mortgage/charge (7 pages)
10 April 2002Particulars of mortgage/charge (7 pages)
10 April 2002Particulars of mortgage/charge (7 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
28 January 2002Return made up to 05/01/02; full list of members (7 pages)
28 January 2002Return made up to 05/01/02; full list of members (7 pages)
5 November 2001Particulars of mortgage/charge (7 pages)
5 November 2001Particulars of property mortgage/charge (3 pages)
5 November 2001Particulars of property mortgage/charge (3 pages)
5 November 2001Particulars of mortgage/charge (7 pages)
17 October 2001Memorandum and Articles of Association (32 pages)
17 October 2001Memorandum and Articles of Association (32 pages)
29 June 2001Full group accounts made up to 31 December 2000 (29 pages)
29 June 2001Full group accounts made up to 31 December 2000 (29 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2001Return made up to 05/01/01; full list of members (7 pages)
13 February 2001Return made up to 05/01/01; full list of members (7 pages)
20 December 2000Company name changed p&o cruises LIMITED\certificate issued on 20/12/00 (2 pages)
20 December 2000Company name changed p&o cruises LIMITED\certificate issued on 20/12/00 (2 pages)
14 December 2000Nc inc already adjusted 28/11/00 (1 page)
14 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 December 2000Ad 28/11/00--------- £ si 4000000@1=4000000 £ ic 225051002/229051002 (2 pages)
14 December 2000Nc inc already adjusted 28/11/00 (1 page)
14 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 December 2000Ad 28/11/00--------- £ si 4000000@1=4000000 £ ic 225051002/229051002 (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
23 November 2000Statement of affairs (6 pages)
23 November 2000Ad 05/09/00--------- £ si 1@1=1 £ ic 225051000/225051001 (2 pages)
23 November 2000Statement of affairs (7 pages)
23 November 2000Ad 05/09/00--------- £ si 1@1=1 £ ic 225051000/225051001 (2 pages)
23 November 2000Ad 06/09/00--------- £ si 1@1=1 £ ic 225051001/225051002 (2 pages)
23 November 2000Ad 06/09/00--------- £ si 1@1=1 £ ic 225051001/225051002 (2 pages)
23 November 2000Statement of affairs (7 pages)
23 November 2000Statement of affairs (6 pages)
9 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
9 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
4 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
4 October 2000Ad 22/09/00--------- £ si 225000000@1=225000000 £ ic 51000/225051000 (2 pages)
4 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
4 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
4 October 2000Nc inc already adjusted 25/09/00 (1 page)
4 October 2000Ad 22/09/00--------- £ si 225000000@1=225000000 £ ic 51000/225051000 (2 pages)
4 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
4 October 2000Nc inc already adjusted 25/09/00 (1 page)
4 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
25 August 2000Registered office changed on 25/08/00 from: 79 pall mall london SW1Y 5EJ (1 page)
25 August 2000Registered office changed on 25/08/00 from: 79 pall mall london SW1Y 5EJ (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
10 August 2000Nc inc already adjusted 21/07/00 (1 page)
10 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 August 2000Ad 21/07/00--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
10 August 2000Ad 21/07/00--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
10 August 2000Nc inc already adjusted 21/07/00 (1 page)
10 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 July 2000Company name changed p&o princess cruises LIMITED\certificate issued on 18/07/00 (2 pages)
18 July 2000Company name changed p&o princess cruises LIMITED\certificate issued on 18/07/00 (2 pages)
15 May 2000Ad 19/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 May 2000Ad 19/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Memorandum and Articles of Association (9 pages)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Registered office changed on 28/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 March 2000Registered office changed on 28/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Memorandum and Articles of Association (9 pages)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
22 March 2000Company name changed setgilt LIMITED\certificate issued on 22/03/00 (2 pages)
22 March 2000Company name changed setgilt LIMITED\certificate issued on 22/03/00 (2 pages)
5 January 2000Incorporation (13 pages)
5 January 2000Incorporation (13 pages)