UKBizDB.co.uk

RCL INVESTMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rcl Investments Ltd. The company was founded 18 years ago and was given the registration number 05484410. The firm's registered office is in WEYBRIDGE. You can find them at 3 The Heights, Brooklands, Weybridge, Surrey. This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:RCL INVESTMENTS LTD
Company Number:05484410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50100 - Sea and coastal passenger water transport

Office Address & Contact

Registered Address:3 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1050, Caribbean Way, Miami, United States, 33165

Director23 February 2024Active
1050, Caribbean Way, Miami, United States, 33132

Director23 February 2024Active
First Floor 7 The Heights, North Wing, Brooklands, Weybridge, England, KT13 0XW

Director01 August 2022Active
1050, Caribbean Way, Miami, United States, 33132

Director23 February 2024Active
First Floor 7 The Heights, North Wing, Brooklands, Weybridge, England, KT13 0XW

Secretary17 July 2007Active
16101 Sw 81st Avenue, Miami, USA

Secretary20 June 2005Active
7220 Sw 108th Terrace, Miami, Florida, Usa, FOREIGN

Secretary05 October 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 June 2005Active
3, The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY

Director26 July 2013Active
Building 2 Aviator Park, Station Road, Addlestone, KT15 2PG

Director08 October 2008Active
Building 2 Aviator Park, Station Road, Addlestone, KT15 2PG

Director12 August 2005Active
3, The Heights, Brooklands, Weybridge, England, KT13 0NY

Director01 July 2014Active
First Floor 7 The Heights, North Wing, Brooklands, Weybridge, England, KT13 0XW

Director30 May 2022Active
1, Moor Park Gardens, Coombe Hills, Kingston Upon Thames, KT2 7UD

Director20 June 2005Active
7830 Sw 48th Court, Miami, Usa,

Director12 August 2005Active
3, The Heights, The Heights Brooklands, Weybridge, England, KT13 0NY

Director26 July 2013Active
First Floor 7 The Heights, North Wing, Brooklands, Weybridge, England, KT13 0XW

Director10 September 2020Active
3, The Heights, The Heights Brooklands, Weybridge, England, KT13 0NY

Director26 July 2013Active
Building 2 Aviator Park, Station Road, Addlestone, KT15 2PG

Director17 July 2007Active
3, The Heights, Brooklands, Weybridge, KT13 0NY

Director01 April 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 June 2005Active

People with Significant Control

Royal Caribbean Cruises Ltd
Notified on:10 September 2020
Status:Active
Country of residence:United States
Address:1050, 1050 Caribbean Way, Miami, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gavin Stuart
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:Australian
Address:3, The Heights, Weybridge, KT13 0NY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Second filing of secretary termination with name.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Termination secretary company with name termination date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-01-12Address

Change registered office address company with date old address new address.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.