About

Registered Number: 01551659
Date of Incorporation: 20/03/1981 (43 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor Shackleton House, 4 Battle Bridge Lane, London, SE1 2HP

 

Having been setup in 1981, Venice Simplon-orient-express Ltd are based in London, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATHER, Colin Maclean N/A 31 December 1991 1
FRANKLIN, Gary Edward 18 December 2009 02 November 2010 1
GINELLA, Claudio 17 March 2011 20 October 2014 1
KAVANAGH, Anthony 01 September 1996 31 July 2014 1
LEVINE, Richard Matthew 11 February 2014 11 February 2014 1
LEVINE, Richard Matthew 11 February 2014 15 June 2018 1
RUSCONI, Natale 01 May 1996 01 September 1996 1
VARIAN, Nicholas Roger N/A 26 August 2011 1
Secretary Name Appointed Resigned Total Appointments
BOYEN, Filip Joseph Marcel 01 August 2013 31 March 2015 1
CALVERT, Philip Alan 08 July 2011 01 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
MR04 - N/A 03 September 2020
MR04 - N/A 03 September 2020
AP01 - Appointment of director 13 May 2020
TM01 - Termination of appointment of director 13 May 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 10 July 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
RESOLUTIONS - N/A 08 February 2018
SH01 - Return of Allotment of shares 08 February 2018
SH01 - Return of Allotment of shares 24 January 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 02 October 2017
MR01 - N/A 25 August 2017
MR01 - N/A 21 July 2017
RESOLUTIONS - N/A 10 July 2017
MR04 - N/A 04 July 2017
MR04 - N/A 04 July 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 08 October 2016
TM01 - Termination of appointment of director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 02 April 2015
TM02 - Termination of appointment of secretary 02 April 2015
AP01 - Appointment of director 23 March 2015
AR01 - Annual Return 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
MR01 - N/A 19 August 2014
TM01 - Termination of appointment of director 01 August 2014
AA - Annual Accounts 14 July 2014
MR01 - N/A 03 April 2014
MR04 - N/A 31 March 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AR01 - Annual Return 24 October 2013
RESOLUTIONS - N/A 15 October 2013
MEM/ARTS - N/A 15 October 2013
MR01 - N/A 12 October 2013
MR04 - N/A 11 October 2013
AP01 - Appointment of director 06 August 2013
AP03 - Appointment of secretary 06 August 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM02 - Termination of appointment of secretary 06 August 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 08 November 2011
AD01 - Change of registered office address 08 November 2011
AA - Annual Accounts 14 September 2011
TM01 - Termination of appointment of director 13 September 2011
AP03 - Appointment of secretary 13 July 2011
AP01 - Appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
AP01 - Appointment of director 18 March 2011
AR01 - Annual Return 03 November 2010
TM01 - Termination of appointment of director 02 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 05 January 2010
AP01 - Appointment of director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AP01 - Appointment of director 04 January 2010
AA - Annual Accounts 28 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 15 October 2008
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
AA - Annual Accounts 15 September 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
123 - Notice of increase in nominal capital 18 April 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 23 October 2006
363s - Annual Return 24 November 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
395 - Particulars of a mortgage or charge 28 September 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 03 October 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2003
395 - Particulars of a mortgage or charge 03 March 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 10 October 2002
288c - Notice of change of directors or secretaries or in their particulars 01 October 2002
395 - Particulars of a mortgage or charge 06 March 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 02 November 2000
288c - Notice of change of directors or secretaries or in their particulars 18 February 2000
RESOLUTIONS - N/A 17 December 1999
RESOLUTIONS - N/A 17 December 1999
RESOLUTIONS - N/A 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1999
123 - Notice of increase in nominal capital 17 December 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 21 October 1999
RESOLUTIONS - N/A 09 April 1999
RESOLUTIONS - N/A 09 April 1999
RESOLUTIONS - N/A 09 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1999
123 - Notice of increase in nominal capital 09 April 1999
363s - Annual Return 27 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1998
395 - Particulars of a mortgage or charge 13 November 1998
395 - Particulars of a mortgage or charge 10 November 1998
AA - Annual Accounts 02 November 1998
RESOLUTIONS - N/A 31 March 1998
RESOLUTIONS - N/A 31 March 1998
RESOLUTIONS - N/A 31 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1998
123 - Notice of increase in nominal capital 31 March 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 30 October 1997
288c - Notice of change of directors or secretaries or in their particulars 19 August 1997
RESOLUTIONS - N/A 22 April 1997
RESOLUTIONS - N/A 22 April 1997
RESOLUTIONS - N/A 22 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 26 October 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 15 May 1996
RESOLUTIONS - N/A 28 April 1996
RESOLUTIONS - N/A 28 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1996
123 - Notice of increase in nominal capital 28 April 1996
288 - N/A 09 April 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 19 October 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 11 October 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 19 October 1993
RESOLUTIONS - N/A 15 July 1993
RESOLUTIONS - N/A 15 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1993
123 - Notice of increase in nominal capital 15 July 1993
AA - Annual Accounts 06 November 1992
363s - Annual Return 23 October 1992
AA - Annual Accounts 22 April 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
363a - Annual Return 07 November 1991
MEM/ARTS - N/A 18 July 1991
288 - N/A 06 June 1991
395 - Particulars of a mortgage or charge 28 March 1991
395 - Particulars of a mortgage or charge 28 March 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 13 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1990
288 - N/A 14 February 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
CERTNM - Change of name certificate 06 June 1989
RESOLUTIONS - N/A 04 May 1989
MEM/ARTS - N/A 04 May 1989
AA - Annual Accounts 08 March 1989
363 - Annual Return 08 March 1989
CERTNM - Change of name certificate 16 February 1989
288 - N/A 03 February 1988
AA - Annual Accounts 14 January 1988
363 - Annual Return 14 January 1988
288 - N/A 06 January 1988
AA - Annual Accounts 20 November 1986
363 - Annual Return 20 November 1986
CERTNM - Change of name certificate 02 July 1981
MISC - Miscellaneous document 20 March 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2017 Fully Satisfied

N/A

A registered charge 03 July 2017 Fully Satisfied

N/A

A registered charge 08 August 2014 Fully Satisfied

N/A

A registered charge 28 March 2014 Fully Satisfied

N/A

A registered charge 10 October 2013 Fully Satisfied

N/A

Debenture 23 September 2005 Fully Satisfied

N/A

Debenture 28 February 2003 Fully Satisfied

N/A

Charge of deposit 25 February 2002 Fully Satisfied

N/A

Debenture 03 November 1998 Fully Satisfied

N/A

General debenture 29 October 1998 Fully Satisfied

N/A

General debenture 25 March 1991 Fully Satisfied

N/A

Chattel mortgage 25 March 1991 Fully Satisfied

N/A

Supplemental indemnity 14 March 1984 Fully Satisfied

N/A

Indemnity 16 July 1982 Fully Satisfied

N/A

Agreement 31 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.