Having been setup in 2000, Norwegian Cruise Line Group Uk Ltd are based in Southampton, it's status at Companies House is "Active". There are 17 directors listed as Duff, Andrew, Carter, Bernard Leslie, Sadler, Graham Peter, Sommer, Harry, Brown, Stephen Craig, Edwards, Christopher, How, Nicholas, Moser, Gertraud, Sadler, Graham Peter, Baker, Michael, Conroy, Mark, Diracles, John Michael, Molinari Giorgi, Roberto, Montague, Jason, Sinclair, Susan Anne, Watson, Kenneth W, Willingale, Malcolm Christopher, Dr for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Bernard Leslie | 01 October 2011 | - | 1 |
SADLER, Graham Peter | 02 January 2001 | - | 1 |
SOMMER, Harry | 25 January 2016 | - | 1 |
BAKER, Michael | 29 September 2000 | 31 December 2004 | 1 |
CONROY, Mark | 01 January 2005 | 30 September 2011 | 1 |
DIRACLES, John Michael | 01 January 2005 | 31 January 2008 | 1 |
MOLINARI GIORGI, Roberto | 29 September 2000 | 30 April 2003 | 1 |
MONTAGUE, Jason | 01 October 2011 | 25 January 2016 | 1 |
SINCLAIR, Susan Anne | 31 January 2008 | 30 September 2011 | 1 |
WATSON, Kenneth W | 01 January 2005 | 31 March 2009 | 1 |
WILLINGALE, Malcolm Christopher, Dr | 29 September 2000 | 31 December 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUFF, Andrew | 29 January 2010 | - | 1 |
BROWN, Stephen Craig | 08 January 2001 | 29 September 2002 | 1 |
EDWARDS, Christopher | 29 September 2000 | 29 September 2002 | 1 |
HOW, Nicholas | 01 September 2009 | 29 January 2010 | 1 |
MOSER, Gertraud | 01 January 2005 | 01 September 2009 | 1 |
SADLER, Graham Peter | 29 September 2002 | 31 December 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 October 2020 | |
SH01 - Return of Allotment of shares | 03 January 2020 | |
RESOLUTIONS - N/A | 02 January 2020 | |
RESOLUTIONS - N/A | 24 December 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 December 2019 | |
SH19 - Statement of capital | 24 December 2019 | |
CAP-SS - N/A | 24 December 2019 | |
CS01 - N/A | 04 November 2019 | |
RESOLUTIONS - N/A | 05 July 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 02 October 2018 | |
AD01 - Change of registered office address | 02 October 2018 | |
AA - Annual Accounts | 09 July 2018 | |
CS01 - N/A | 11 October 2017 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 19 July 2016 | |
AD01 - Change of registered office address | 30 June 2016 | |
AP01 - Appointment of director | 28 January 2016 | |
TM01 - Termination of appointment of director | 27 January 2016 | |
AR01 - Annual Return | 27 October 2015 | |
CH01 - Change of particulars for director | 27 October 2015 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 16 October 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AR01 - Annual Return | 09 October 2013 | |
AA - Annual Accounts | 21 February 2013 | |
AR01 - Annual Return | 12 October 2012 | |
CH01 - Change of particulars for director | 12 October 2012 | |
MG01 - Particulars of a mortgage or charge | 15 September 2012 | |
AA - Annual Accounts | 29 February 2012 | |
TM01 - Termination of appointment of director | 14 October 2011 | |
TM01 - Termination of appointment of director | 14 October 2011 | |
AR01 - Annual Return | 14 October 2011 | |
AP01 - Appointment of director | 13 October 2011 | |
AP01 - Appointment of director | 12 October 2011 | |
CERTNM - Change of name certificate | 05 October 2011 | |
CONNOT - N/A | 05 October 2011 | |
AA - Annual Accounts | 13 April 2011 | |
AR01 - Annual Return | 25 October 2010 | |
CH01 - Change of particulars for director | 25 October 2010 | |
AA03 - Notice of resolution removing auditors | 10 September 2010 | |
MISC - Miscellaneous document | 07 September 2010 | |
AA - Annual Accounts | 01 June 2010 | |
AP03 - Appointment of secretary | 19 April 2010 | |
TM02 - Termination of appointment of secretary | 19 April 2010 | |
AR01 - Annual Return | 15 October 2009 | |
288a - Notice of appointment of directors or secretaries | 02 September 2009 | |
288b - Notice of resignation of directors or secretaries | 02 September 2009 | |
AA - Annual Accounts | 12 August 2009 | |
288b - Notice of resignation of directors or secretaries | 16 April 2009 | |
363a - Annual Return | 09 October 2008 | |
288b - Notice of resignation of directors or secretaries | 20 June 2008 | |
AA - Annual Accounts | 25 March 2008 | |
288a - Notice of appointment of directors or secretaries | 04 March 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 February 2008 | |
RESOLUTIONS - N/A | 02 February 2008 | |
RESOLUTIONS - N/A | 02 February 2008 | |
RESOLUTIONS - N/A | 31 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 November 2007 | |
363a - Annual Return | 01 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 2007 | |
AA - Annual Accounts | 01 April 2007 | |
363a - Annual Return | 25 October 2006 | |
287 - Change in situation or address of Registered Office | 19 July 2006 | |
MEM/ARTS - N/A | 13 March 2006 | |
AA - Annual Accounts | 08 March 2006 | |
CERTNM - Change of name certificate | 06 March 2006 | |
363a - Annual Return | 13 October 2005 | |
288b - Notice of resignation of directors or secretaries | 13 October 2005 | |
AA - Annual Accounts | 10 August 2005 | |
288a - Notice of appointment of directors or secretaries | 04 August 2005 | |
288a - Notice of appointment of directors or secretaries | 04 August 2005 | |
288a - Notice of appointment of directors or secretaries | 13 May 2005 | |
288b - Notice of resignation of directors or secretaries | 07 January 2005 | |
288b - Notice of resignation of directors or secretaries | 07 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 January 2005 | |
363s - Annual Return | 19 October 2004 | |
AA - Annual Accounts | 04 June 2004 | |
363s - Annual Return | 21 October 2003 | |
AA - Annual Accounts | 04 August 2003 | |
288b - Notice of resignation of directors or secretaries | 08 May 2003 | |
363s - Annual Return | 06 March 2003 | |
363s - Annual Return | 15 November 2002 | |
288b - Notice of resignation of directors or secretaries | 06 November 2002 | |
288b - Notice of resignation of directors or secretaries | 06 November 2002 | |
288a - Notice of appointment of directors or secretaries | 06 November 2002 | |
AA - Annual Accounts | 24 July 2002 | |
363s - Annual Return | 11 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2001 | |
225 - Change of Accounting Reference Date | 17 July 2001 | |
288a - Notice of appointment of directors or secretaries | 02 February 2001 | |
RESOLUTIONS - N/A | 22 January 2001 | |
RESOLUTIONS - N/A | 22 January 2001 | |
RESOLUTIONS - N/A | 22 January 2001 | |
RESOLUTIONS - N/A | 22 January 2001 | |
123 - Notice of increase in nominal capital | 22 January 2001 | |
288a - Notice of appointment of directors or secretaries | 15 January 2001 | |
395 - Particulars of a mortgage or charge | 29 November 2000 | |
288b - Notice of resignation of directors or secretaries | 06 October 2000 | |
NEWINC - New incorporation documents | 29 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and collateral agreement executed outside the united kingdom over property situated their | 21 August 2012 | Outstanding |
N/A |
Deed of rental deposit | 14 November 2000 | Fully Satisfied |
N/A |