About

Registered Number: 04083983
Date of Incorporation: 29/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Mountbatten House, Grosvenor Square, Southampton, SO15 2JU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.