About

Registered Number: 02974020
Date of Incorporation: 06/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 5 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF,

 

Msc Cruises Ltd was registered on 06 October 1994 and are based in Uxbridge, it's status at Companies House is "Active". The organisation has 9 directors listed in the Companies House registry. We don't know the number of employees at Msc Cruises Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEAU, Jean-Plilippe Jacques François 06 August 2018 - 1
PARADISO, Antonio 14 April 2016 - 1
VAGO, Pierfrancesco 30 September 2004 - 1
COSTA, Giacomo 30 September 2004 05 August 2018 1
DE ROSA, Antonio 19 October 1994 22 January 2004 1
HAWKE, Giles James Martin 01 February 2015 14 April 2016 1
PATE, Peter 19 October 1994 31 January 2015 1
ZUCCARINO, Franco 19 October 1994 30 September 2004 1
Secretary Name Appointed Resigned Total Appointments
FERRARA, Domenico 14 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 13 September 2018
MR04 - N/A 22 August 2018
MR04 - N/A 22 August 2018
AP01 - Appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
CS01 - N/A 10 October 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 07 December 2016
AD01 - Change of registered office address 04 October 2016
AA - Annual Accounts 06 July 2016
TM01 - Termination of appointment of director 19 April 2016
AP01 - Appointment of director 19 April 2016
AP03 - Appointment of secretary 19 April 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 15 September 2015
TM01 - Termination of appointment of director 24 April 2015
TM02 - Termination of appointment of secretary 24 April 2015
AP01 - Appointment of director 24 April 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 14 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2011
AR01 - Annual Return 01 November 2010
SH01 - Return of Allotment of shares 06 September 2010
MG01 - Particulars of a mortgage or charge 10 July 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 06 November 2007
RESOLUTIONS - N/A 21 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2007
123 - Notice of increase in nominal capital 21 September 2007
AA - Annual Accounts 03 September 2007
395 - Particulars of a mortgage or charge 29 August 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 15 December 2005
395 - Particulars of a mortgage or charge 17 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2005
AA - Annual Accounts 11 August 2005
CERTNM - Change of name certificate 21 February 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
363s - Annual Return 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
AA - Annual Accounts 11 August 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 09 August 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 08 September 1998
MEM/ARTS - N/A 17 December 1997
AA - Annual Accounts 07 November 1997
363s - Annual Return 30 October 1997
RESOLUTIONS - N/A 29 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1997
123 - Notice of increase in nominal capital 29 October 1997
AA - Annual Accounts 05 February 1997
RESOLUTIONS - N/A 29 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1996
123 - Notice of increase in nominal capital 29 November 1996
395 - Particulars of a mortgage or charge 29 October 1996
363s - Annual Return 11 October 1996
363s - Annual Return 08 November 1995
287 - Change in situation or address of Registered Office 07 November 1995
CERTNM - Change of name certificate 11 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 July 1995
353 - Register of members 18 January 1995
325 - Location of register of directors' interests in shares etc 18 January 1995
395 - Particulars of a mortgage or charge 11 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1994
123 - Notice of increase in nominal capital 30 November 1994
RESOLUTIONS - N/A 16 November 1994
RESOLUTIONS - N/A 16 November 1994
RESOLUTIONS - N/A 16 November 1994
CERTNM - Change of name certificate 16 November 1994
CERTNM - Change of name certificate 16 November 1994
288 - N/A 01 November 1994
288 - N/A 01 November 1994
288 - N/A 01 November 1994
287 - Change in situation or address of Registered Office 01 November 1994
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 02 July 2010 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 28 August 2007 Fully Satisfied

N/A

Rent security deposit deed 01 November 2005 Fully Satisfied

N/A

Charge over cash deposit 23 October 1996 Fully Satisfied

N/A

Rent deposit deed 09 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.