Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SILVERSEA CRUISES (UK) LIMITED
Company Information for

SILVERSEA CRUISES (UK) LIMITED

FIRST FLOOR 7 THE HEIGHTS, NORTH WING, BROOKLANDS, WEYBRIDGE, KT13 0XW,
Company Registration Number
03290556
Private Limited Company
Active

Company Overview

About Silversea Cruises (uk) Ltd
SILVERSEA CRUISES (UK) LIMITED was founded on 1996-12-11 and has its registered office in Weybridge. The organisation's status is listed as "Active". Silversea Cruises (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SILVERSEA CRUISES (UK) LIMITED
 
Legal Registered Office
FIRST FLOOR 7 THE HEIGHTS, NORTH WING
BROOKLANDS
WEYBRIDGE
KT13 0XW
Other companies in SE1
 
Filing Information
Company Number 03290556
Company ID Number 03290556
Date formed 1996-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 10:58:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILVERSEA CRUISES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SILVERSEA CRUISES (UK) LIMITED
The following companies were found which have the same name as SILVERSEA CRUISES (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SILVERSEA CRUISES (UK) LIMITED (SINGAPORE BRANCH) ANSON ROAD Singapore 079909 Active Company formed on the 2019-05-07

Company Officers of SILVERSEA CRUISES (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROBERTO MARTINOLI
Director 2016-09-19
PETER DAVID KENNETH SHANKS
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
LISA MICHELLE MCAULEY
Director 2016-04-01 2018-01-25
EWEN ADDISON CAMERON
Director 2015-03-01 2017-02-10
VINCENZO VISONE
Director 2010-06-08 2016-09-19
STEPHEN ODELL
Director 2011-07-01 2015-05-12
MICHAEL JOHN BONNER
Director 2014-04-01 2015-01-16
TRUDY REDFERN
Director 2007-03-30 2011-06-30
AMERIGO PERASSO
Director 2007-03-30 2010-06-08
CARLEEN BENNETT
Company Secretary 2007-03-30 2008-05-01
ALEXANDER ARIS ZARPANELY
Director 2002-05-21 2007-03-30
ROY QUIDDINGTON
Company Secretary 1996-12-11 2007-02-07
ROY QUIDDINGTON
Director 2002-05-21 2007-02-07
ALBERT PETER
Director 2001-06-12 2006-01-30
PRADEEP BAJAJ
Director 2002-05-21 2004-11-10
MANFREDI LEFEBVRE D'OVIDIO DE CLUNIERES DI BALSORANO
Director 2001-06-12 2004-07-31
AMERIGO PERASSO
Director 2001-06-12 2002-02-07
PRADEEP BAJAJ
Director 1996-12-11 2001-06-12
WILLIAM LARRY SMITH
Director 1996-12-11 2001-06-12
ALEXANDER ARIS ZARPANELY
Director 1996-12-11 2001-06-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-11 1996-12-11
INSTANT COMPANIES LIMITED
Nominated Director 1996-12-11 1996-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERTO MARTINOLI SILVERSEA CRUISES (EUROPE) LIMITED Director 2016-09-19 CURRENT 1996-12-11 Active
PETER DAVID KENNETH SHANKS SILVERSEA CRUISES (EUROPE) LIMITED Director 2018-02-05 CURRENT 1996-12-11 Active
PETER DAVID KENNETH SHANKS THE GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE Director 2014-11-27 CURRENT 1997-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-22APPOINTMENT TERMINATED, DIRECTOR BARBARA MUCKERMANN
2024-04-22DIRECTOR APPOINTED MR. ALBERTO ANTOLIN HERNANDEZ
2024-02-26DIRECTOR APPOINTED NAFTALI HOLTZ
2024-02-26DIRECTOR APPOINTED ROBERT ALEXANDER LAKE
2024-02-26DIRECTOR APPOINTED DANA RITZCOVAN
2024-01-25Second filing for the termination of Ruth Geraldine Marshall
2023-12-21APPOINTMENT TERMINATED, DIRECTOR RUTH GERALDINE MARSHALL
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ROBERTO MARTINOLI
2023-03-31DIRECTOR APPOINTED MRS BARBARA MUCKERMANN
2023-03-31Director's details changed for Mrs Barbara Muckermann on 2023-03-31
2023-01-2623/12/22 STATEMENT OF CAPITAL GBP 40000
2022-12-14CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-10-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-12CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2022-01-12REGISTERED OFFICE CHANGED ON 12/01/22 FROM 3 the Heights Brooklands Weybridge KT13 0NY England
2022-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/22 FROM 3 the Heights Brooklands Weybridge KT13 0NY England
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-03AP01DIRECTOR APPOINTED MR JASON LIBERTY
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/19 FROM Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-15AP01DIRECTOR APPOINTED PETER DAVID KENNETH SHANKS
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR LISA MICHELLE MCAULEY
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR EWEN ADDISON CAMERON
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM 10-18 Union Street London SE1 1SZ
2017-03-03RES01ADOPT ARTICLES 03/03/17
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032905560015
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032905560013
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032905560014
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 30000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-24AP01DIRECTOR APPOINTED MR ROBERTO MARTINOLI
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR VINCENZO VISONE
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28AP01DIRECTOR APPOINTED LISA MICHELLE MCAULEY
2016-04-28CH01Director's details changed for Ewen Addison Cameron on 2016-04-01
2015-12-18AR0111/12/15 ANNUAL RETURN FULL LIST
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ODELL
2015-04-07AP01DIRECTOR APPOINTED EWEN ADDISON CAMERON
2015-04-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BONNER
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 30000
2014-12-17AR0111/12/14 ANNUAL RETURN FULL LIST
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ODELL / 30/04/2014
2014-06-26AP01DIRECTOR APPOINTED MR MICHAEL JOHN BONNER
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 30000
2013-12-30AR0111/12/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-18AR0111/12/12 FULL LIST
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ODELL / 05/01/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ODELL / 10/08/2012
2012-05-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-18AR0111/12/11 FULL LIST
2011-10-03AP01DIRECTOR APPOINTED STEPHEN ODELL
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TRUDY REDFERN
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-01-18AR0111/12/10 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TRUDY REDFERN / 05/11/2010
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENZO VISONE / 05/11/2010
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR AMERIGO PERASSO
2010-07-09AP01DIRECTOR APPOINTED VINCENZO VISONE
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-10AR0111/12/09 FULL LIST
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-13363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY CARLEEN BENNETT
2008-01-14363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-11-09AUDAUDITOR'S RESIGNATION
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-24288bDIRECTOR RESIGNED
2007-08-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-24288bDIRECTOR RESIGNED
2007-08-24287REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 35 ST THOMAS STREET LONDON SE1 9SN
2007-08-24288aNEW SECRETARY APPOINTED
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-08363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-10-10395PARTICULARS OF MORTGAGE/CHARGE
2005-10-10395PARTICULARS OF MORTGAGE/CHARGE
2005-10-10395PARTICULARS OF MORTGAGE/CHARGE
2005-10-10395PARTICULARS OF MORTGAGE/CHARGE
2005-10-10395PARTICULARS OF MORTGAGE/CHARGE
2005-10-10395PARTICULARS OF MORTGAGE/CHARGE
2005-08-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-31363aRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to SILVERSEA CRUISES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SILVERSEA CRUISES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-01 Outstanding CITIBANK, N.S., LONDON BRANCH (THE SECURITY AGENT)
2017-02-01 Outstanding CITIBANK, N.A., LONDON BRANCH (THE SECURITY AGENT)
2017-02-01 Outstanding CITIBANK, N.A., LONDON BRANCH (THE SECURITY AGENT)
CHARGE OF DEPOSIT 2011-03-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2008-10-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A DEED OF AMENDMENT 2006-09-22 Satisfied DVB BANK AMERICA N.V.
A DEED OF AMENDMENT 2006-09-22 Satisfied DVB BANK AMERICA N.V.
A FIRST PRIORITY ACCOUNT ASSIGNMENT 2005-09-23 Satisfied DVB BANK AMERICA N.V. (THE SECURITY TRUSTEE)
A FIRST PRIORITY ACCOUNT ASSIGNMENT 2005-09-23 Satisfied DVB BANK AMERICA N.V. (THE SECURITY TRUSTEE)
A SECOND PRIORITY ACCOUNT ASSIGNMENT 2005-09-23 Satisfied DVB BANK AMERICA N.V. (THE SECURITY TRUSTEE)
A SECOND PRIORITY ACCOUNT ASSIGNMENT 2005-09-23 Satisfied DVB BANK AMERICA N.V. (THE SECURITY TRUSTEE)
A FIRST PRIORITY FIXED AND FLOATING CHARGE 2005-09-23 Satisfied DVB BANK AMERICA N.V. (THE SECURITY TRUSTEE)
A SECOND PRIORITY FIXED AND FLOATING CHARGE 2005-09-23 Satisfied DVB BANK AMERICA N.V. (THE SECURITY TRUSTEE)
SUPPLEMENTAL SECURITY AGREEMENT 2004-09-22 Satisfied WESTLB AG, LONDON BRANCH AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS (SECURITY TRUSTEE)
SECURITY AGREEMENT 2003-09-24 Satisfied WESTLB AG, LONDON BRANCH AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS (SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of SILVERSEA CRUISES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILVERSEA CRUISES (UK) LIMITED
Trademarks
We have not found any records of SILVERSEA CRUISES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVERSEA CRUISES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as SILVERSEA CRUISES (UK) LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where SILVERSEA CRUISES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILVERSEA CRUISES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SILVERSEA CRUISES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.