BELMOND BRITANNIC EXPLORER LIMITED
Overview
Company Name | BELMOND BRITANNIC EXPLORER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02985176 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BELMOND BRITANNIC EXPLORER LIMITED?
Company Name | From | Until |
---|---|---|
GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED | May 17, 1996 | May 17, 1996 |
BLESSRUN LIMITED | Nov 01, 1994 | Nov 01, 1994 |
What are the latest accounts for BELMOND BRITANNIC EXPLORER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BELMOND BRITANNIC EXPLORER LIMITED?
Last Confirmation Statement Made Up To | Nov 26, 2025 |
---|---|
Next Confirmation Statement Due | Dec 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 26, 2024 |
Overdue | No |
What are the latest filings for BELMOND BRITANNIC EXPLORER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed great scottish and western railway holdings LIMITED\certificate issued on 12/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Appointment of Ms Elise Paroche as a director on Jun 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Veronique Robin Amour as a director on Jun 05, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Palladio Overseas Holding Limited as a person with significant control on Jan 11, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Venice Simplon-Orient-Express Limited as a person with significant control on Jan 11, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Gary Edward Franklin on Oct 01, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Gary Edward Franklin on Oct 01, 2021 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 029851760011 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Notification of Palladio Overseas Holding Limited as a person with significant control on Apr 17, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Belmond Interfin Ltd as a person with significant control on Apr 17, 2019 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Veronique Robin Amour as a director on May 12, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin O'grady as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of BELMOND BRITANNIC EXPLORER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRANKLIN, Gary Edward | Secretary | 99 Great Portland Street W1W 7NY London Wogan House England | British | Accountant | 121464850001 | |||||
FRANKLIN, Gary Edward | Director | 99 Great Portland Street W1W 7NY London Wogan House England | United Kingdom | British | Accountant | 121464850001 | ||||
HUNT, Abigail Jill | Director | 99 Great Portland Street W1W 7NY London Wogan House England | England | British | Solicitor | 195968940001 | ||||
PAROCHE, Elise | Director | 99 Great Portland Street W1W 7NY London Wogan House England | England | French | Finance Director | 324184820001 | ||||
HOBBS, Fergus Thomson | Secretary | 34 Glebe Place SW3 5JP London | British | Director | 15347140001 | |||||
KANDIAH, Senthilnathan | Secretary | Holmwood 18b Kingsdowne Road KT6 6JZ Surbiton Surrey | British | 41830510001 | ||||||
MAIN, Susan Jane | Secretary | 10 Alfred Street BA13 3DY Westbury Wiltshire | British | 104243850001 | ||||||
MANSFIELD, Sarah Ann | Secretary | Cheney Cottage Ditteridge SN13 8QF Box Corsham Wiltshire | British | 42269690002 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BALLANTINE, Robert Alistair Waverly | Director | 24 Londonderry Drive CT Greenwich Conneticut Ct 06830 Usa | British | President Wholesale Travel | 94272640001 | |||||
BOYEN, Filip Joseph Marcel | Director | Floor Shackleton House 4 Battle Bridge Lane SE1 2HP London 1st United Kingdom | England | Belgian | Vp & Chief Executive Officer | 176948060001 | ||||
CALVERT, Philip Alan | Director | Floor Shackleton House 4 Battle Bridge Lane SE1 2HP London 1st United Kingdom | United Kingdom | British | Barrister | 27205360004 | ||||
FEAGLER, Stanley | Director | 4209 Lawn Avenue 60558 Western Springs Illinois Usa | American | Senior Vice President Finance | 54971820002 | |||||
HOBBS, Fergus Thomson | Director | Lawn Lodge Fonthill Gifford SP3 6SG Salisbury Wiltshire | United Kingdom | British | Director | 15347140006 | ||||
JONES, Michael Trevor | Director | 7 Esther Carling Lane Rotherfield Peppard RG9 5PW Henley On Thames Oxfordshire | British | Managing Director | 62449940003 | |||||
MANSFIELD, Sarah Ann | Director | Cheney Cottage Ditteridge SN13 8QF Box Corsham Wiltshire | United Kingdom | British | Director | 42269690002 | ||||
O'GRADY, Martin | Director | Floor Shackleton House 4 Battle Bridge Lane SE1 2HP London 1st | England | British | Vp And Chief Financial Officer | 149377960001 | ||||
OVERTON, Andrew Michael | Director | 17 Limefield Avenue WA13 0QB Lymm Cheshire | United Kingdom | British | General Manager Uk Train | 103062630001 | ||||
ROBIN AMOUR, Veronique | Director | Bloomsbury Square WC1B 4DA London 4b Victoria House England | France | French | Senior Vice President, Finance | 269646620001 | ||||
ROGERS, David Gerald Vivien | Director | Lower Farm Taston OX7 3JL Chipping Norton Oxfordshire | British | Travel Company Director | 23150190001 | |||||
RYAN, Michael John | Director | Higher Farmhouse Lillington DT9 6QX Sherborne Dorset | England | British | Company Director | 42173340003 | ||||
THOMPSON, Martin Claude | Director | The Old Rectory Little Bytham NG33 4QJ Grantham Lincolnshire | United Kingdom | British | Business Executive | 44551760001 | ||||
VARIAN, Nicholas Roger | Director | The Hermitage Castle Road CT20 3AG Sandgate Kent | United Kingdom | British | Chief Executive Of Leisure | 169065020001 | ||||
WEBER, David Martin | Director | 543 North Lincoln 60521 Hinsdale Illinois Usa | American | Chief Financial Officer | 41955960001 | |||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of BELMOND BRITANNIC EXPLORER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Palladio Overseas Holding Limited | Apr 17, 2019 | Victoria House Bloomsbury Square WC1B 4DA London 4b United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Belmond Interfin Ltd | Apr 06, 2016 | First Floor, Shackleton House 4 Battle Bridge Lane SE1 2HP London Shackleton House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Venice Simplon-Orient-Express Limited | Apr 06, 2016 | Victoria House Bloomsbury Square WC1B 4DA London 4b United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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