BELMOND BRITANNIC EXPLORER LIMITED

BELMOND BRITANNIC EXPLORER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBELMOND BRITANNIC EXPLORER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02985176
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BELMOND BRITANNIC EXPLORER LIMITED?

    • Passenger rail transport, interurban (49100) / Transportation and storage

    Where is BELMOND BRITANNIC EXPLORER LIMITED located?

    Registered Office Address
    Wogan House
    99 Great Portland Street
    W1W 7NY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BELMOND BRITANNIC EXPLORER LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITEDMay 17, 1996May 17, 1996
    BLESSRUN LIMITEDNov 01, 1994Nov 01, 1994

    What are the latest accounts for BELMOND BRITANNIC EXPLORER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BELMOND BRITANNIC EXPLORER LIMITED?

    Last Confirmation Statement Made Up ToNov 26, 2025
    Next Confirmation Statement DueDec 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2024
    OverdueNo

    What are the latest filings for BELMOND BRITANNIC EXPLORER LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 4B Victoria House Bloomsbury Square London WC1B 4DA England to Wogan House 99 Great Portland Street London W1W 7NY on Dec 13, 2024

    1 pagesAD01

    Confirmation statement made on Nov 26, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed great scottish and western railway holdings LIMITED\certificate issued on 12/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 12, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 12, 2024

    RES15

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Appointment of Ms Elise Paroche as a director on Jun 05, 2024

    2 pagesAP01

    Termination of appointment of Veronique Robin Amour as a director on Jun 05, 2024

    1 pagesTM01

    Change of details for Palladio Overseas Holding Limited as a person with significant control on Jan 11, 2024

    2 pagesPSC05

    Change of details for Venice Simplon-Orient-Express Limited as a person with significant control on Jan 11, 2024

    2 pagesPSC05

    Confirmation statement made on Nov 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Nov 26, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Gary Edward Franklin on Oct 01, 2021

    2 pagesCH01

    Secretary's details changed for Mr Gary Edward Franklin on Oct 01, 2021

    1 pagesCH03

    Registered office address changed from 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP to 4B Victoria House Bloomsbury Square London WC1B 4DA on Oct 01, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Oct 25, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 029851760011 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Notification of Palladio Overseas Holding Limited as a person with significant control on Apr 17, 2019

    2 pagesPSC02

    Cessation of Belmond Interfin Ltd as a person with significant control on Apr 17, 2019

    1 pagesPSC07

    Appointment of Mrs Veronique Robin Amour as a director on May 12, 2020

    2 pagesAP01

    Termination of appointment of Martin O'grady as a director on Dec 31, 2019

    1 pagesTM01

    Who are the officers of BELMOND BRITANNIC EXPLORER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKLIN, Gary Edward
    99 Great Portland Street
    W1W 7NY London
    Wogan House
    England
    Secretary
    99 Great Portland Street
    W1W 7NY London
    Wogan House
    England
    BritishAccountant121464850001
    FRANKLIN, Gary Edward
    99 Great Portland Street
    W1W 7NY London
    Wogan House
    England
    Director
    99 Great Portland Street
    W1W 7NY London
    Wogan House
    England
    United KingdomBritishAccountant121464850001
    HUNT, Abigail Jill
    99 Great Portland Street
    W1W 7NY London
    Wogan House
    England
    Director
    99 Great Portland Street
    W1W 7NY London
    Wogan House
    England
    EnglandBritishSolicitor195968940001
    PAROCHE, Elise
    99 Great Portland Street
    W1W 7NY London
    Wogan House
    England
    Director
    99 Great Portland Street
    W1W 7NY London
    Wogan House
    England
    EnglandFrenchFinance Director324184820001
    HOBBS, Fergus Thomson
    34 Glebe Place
    SW3 5JP London
    Secretary
    34 Glebe Place
    SW3 5JP London
    BritishDirector15347140001
    KANDIAH, Senthilnathan
    Holmwood
    18b Kingsdowne Road
    KT6 6JZ Surbiton
    Surrey
    Secretary
    Holmwood
    18b Kingsdowne Road
    KT6 6JZ Surbiton
    Surrey
    British41830510001
    MAIN, Susan Jane
    10 Alfred Street
    BA13 3DY Westbury
    Wiltshire
    Secretary
    10 Alfred Street
    BA13 3DY Westbury
    Wiltshire
    British104243850001
    MANSFIELD, Sarah Ann
    Cheney Cottage
    Ditteridge
    SN13 8QF Box Corsham
    Wiltshire
    Secretary
    Cheney Cottage
    Ditteridge
    SN13 8QF Box Corsham
    Wiltshire
    British42269690002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BALLANTINE, Robert Alistair Waverly
    24 Londonderry Drive
    CT Greenwich
    Conneticut Ct 06830
    Usa
    Director
    24 Londonderry Drive
    CT Greenwich
    Conneticut Ct 06830
    Usa
    BritishPresident Wholesale Travel94272640001
    BOYEN, Filip Joseph Marcel
    Floor Shackleton House
    4 Battle Bridge Lane
    SE1 2HP London
    1st
    United Kingdom
    Director
    Floor Shackleton House
    4 Battle Bridge Lane
    SE1 2HP London
    1st
    United Kingdom
    EnglandBelgianVp & Chief Executive Officer176948060001
    CALVERT, Philip Alan
    Floor Shackleton House
    4 Battle Bridge Lane
    SE1 2HP London
    1st
    United Kingdom
    Director
    Floor Shackleton House
    4 Battle Bridge Lane
    SE1 2HP London
    1st
    United Kingdom
    United KingdomBritishBarrister27205360004
    FEAGLER, Stanley
    4209 Lawn Avenue
    60558 Western Springs
    Illinois
    Usa
    Director
    4209 Lawn Avenue
    60558 Western Springs
    Illinois
    Usa
    AmericanSenior Vice President Finance54971820002
    HOBBS, Fergus Thomson
    Lawn Lodge
    Fonthill Gifford
    SP3 6SG Salisbury
    Wiltshire
    Director
    Lawn Lodge
    Fonthill Gifford
    SP3 6SG Salisbury
    Wiltshire
    United KingdomBritishDirector15347140006
    JONES, Michael Trevor
    7 Esther Carling Lane
    Rotherfield Peppard
    RG9 5PW Henley On Thames
    Oxfordshire
    Director
    7 Esther Carling Lane
    Rotherfield Peppard
    RG9 5PW Henley On Thames
    Oxfordshire
    BritishManaging Director62449940003
    MANSFIELD, Sarah Ann
    Cheney Cottage
    Ditteridge
    SN13 8QF Box Corsham
    Wiltshire
    Director
    Cheney Cottage
    Ditteridge
    SN13 8QF Box Corsham
    Wiltshire
    United KingdomBritishDirector42269690002
    O'GRADY, Martin
    Floor Shackleton House
    4 Battle Bridge Lane
    SE1 2HP London
    1st
    Director
    Floor Shackleton House
    4 Battle Bridge Lane
    SE1 2HP London
    1st
    EnglandBritishVp And Chief Financial Officer149377960001
    OVERTON, Andrew Michael
    17 Limefield Avenue
    WA13 0QB Lymm
    Cheshire
    Director
    17 Limefield Avenue
    WA13 0QB Lymm
    Cheshire
    United KingdomBritishGeneral Manager Uk Train103062630001
    ROBIN AMOUR, Veronique
    Bloomsbury Square
    WC1B 4DA London
    4b Victoria House
    England
    Director
    Bloomsbury Square
    WC1B 4DA London
    4b Victoria House
    England
    FranceFrenchSenior Vice President, Finance269646620001
    ROGERS, David Gerald Vivien
    Lower Farm
    Taston
    OX7 3JL Chipping Norton
    Oxfordshire
    Director
    Lower Farm
    Taston
    OX7 3JL Chipping Norton
    Oxfordshire
    BritishTravel Company Director23150190001
    RYAN, Michael John
    Higher Farmhouse
    Lillington
    DT9 6QX Sherborne
    Dorset
    Director
    Higher Farmhouse
    Lillington
    DT9 6QX Sherborne
    Dorset
    EnglandBritishCompany Director42173340003
    THOMPSON, Martin Claude
    The Old Rectory
    Little Bytham
    NG33 4QJ Grantham
    Lincolnshire
    Director
    The Old Rectory
    Little Bytham
    NG33 4QJ Grantham
    Lincolnshire
    United KingdomBritishBusiness Executive44551760001
    VARIAN, Nicholas Roger
    The Hermitage
    Castle Road
    CT20 3AG Sandgate
    Kent
    Director
    The Hermitage
    Castle Road
    CT20 3AG Sandgate
    Kent
    United KingdomBritishChief Executive Of Leisure169065020001
    WEBER, David Martin
    543 North Lincoln
    60521 Hinsdale
    Illinois
    Usa
    Director
    543 North Lincoln
    60521 Hinsdale
    Illinois
    Usa
    AmericanChief Financial Officer41955960001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of BELMOND BRITANNIC EXPLORER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria House
    Bloomsbury Square
    WC1B 4DA London
    4b
    United Kingdom
    Apr 17, 2019
    Victoria House
    Bloomsbury Square
    WC1B 4DA London
    4b
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11724148
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Belmond Interfin Ltd
    First Floor, Shackleton House
    4 Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    United Kingdom
    Apr 06, 2016
    First Floor, Shackleton House
    4 Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredBermuda
    Legal AuthorityBermuda
    Place RegisteredBermuda
    Registration Number48194
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Victoria House
    Bloomsbury Square
    WC1B 4DA London
    4b
    United Kingdom
    Apr 06, 2016
    Victoria House
    Bloomsbury Square
    WC1B 4DA London
    4b
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number01551659
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0