Silversea Cruises (europe) Limited WEYBRIDGE


Silversea Cruises (europe) started in year 1996 as Private Limited Company with registration number 03290594. The Silversea Cruises (europe) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Weybridge at First Floor 7 The Heights, North Wing. Postal code: KT13 0XW.

The company has 2 directors, namely Barbara M., Peter S.. Of them, Peter S. has been with the company the longest, being appointed on 5 February 2018 and Barbara M. has been with the company for the least time - from 31 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Silversea Cruises (europe) Limited Address / Contact

Office Address First Floor 7 The Heights, North Wing
Office Address2 Brooklands
Town Weybridge
Post code KT13 0XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03290594
Date of Incorporation Wed, 11th Dec 1996
Industry Travel agency activities
End of financial Year 31st December
Company age 28 years old
Account next due date Sat, 30th Sep 2023 (207 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Barbara M.

Position: Director

Appointed: 31 March 2023

Peter S.

Position: Director

Appointed: 05 February 2018

Jason L.

Position: Director

Appointed: 01 January 2021

Resigned: 21 December 2023

Ruth M.

Position: Director

Appointed: 01 January 2021

Resigned: 21 December 2023

Roberto M.

Position: Director

Appointed: 19 September 2016

Resigned: 31 March 2023

Lisa M.

Position: Director

Appointed: 01 April 2016

Resigned: 25 January 2018

Ewen C.

Position: Director

Appointed: 01 March 2015

Resigned: 10 February 2017

Michael B.

Position: Director

Appointed: 01 April 2014

Resigned: 16 January 2015

Stephen O.

Position: Director

Appointed: 01 July 2011

Resigned: 12 May 2015

Vincenzo V.

Position: Director

Appointed: 08 June 2010

Resigned: 19 September 2016

Trudy R.

Position: Director

Appointed: 30 March 2007

Resigned: 30 June 2011

Carleen B.

Position: Secretary

Appointed: 30 March 2007

Resigned: 01 May 2008

Amerigo P.

Position: Director

Appointed: 30 March 2007

Resigned: 08 June 2010

Alexander Z.

Position: Director

Appointed: 21 May 2002

Resigned: 30 March 2007

Roy Q.

Position: Director

Appointed: 21 May 2002

Resigned: 07 February 2007

Pradeep B.

Position: Director

Appointed: 21 May 2002

Resigned: 10 November 2004

Amerigo P.

Position: Director

Appointed: 12 June 2001

Resigned: 07 February 2002

Manfredi L.

Position: Director

Appointed: 12 June 2001

Resigned: 31 July 2004

Albert P.

Position: Director

Appointed: 12 June 2001

Resigned: 30 January 2006

Alexander Z.

Position: Director

Appointed: 11 December 1996

Resigned: 12 June 2001

William S.

Position: Director

Appointed: 11 December 1996

Resigned: 12 June 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 1996

Resigned: 11 December 1996

Pradeep B.

Position: Director

Appointed: 11 December 1996

Resigned: 12 June 2001

Roy Q.

Position: Secretary

Appointed: 11 December 1996

Resigned: 07 February 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 December 1996

Resigned: 11 December 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Barbara M. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Roberto M. This PSC has significiant influence or control over the company,. The third one is Manfredi D., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Barbara M.

Notified on 31 March 2023
Nature of control: significiant influence or control

Roberto M.

Notified on 5 August 2020
Ceased on 31 March 2023
Nature of control: significiant influence or control

Manfredi D.

Notified on 6 April 2016
Ceased on 9 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 18th, December 2023
Free Download (23 pages)

Company search