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.
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 | : |
|
Registered Address | : | 3 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1050, Caribbean Way, Miami, United States, 33165 | Director | 23 February 2024 | Active |
1050, Caribbean Way, Miami, United States, 33132 | Director | 23 February 2024 | Active |
First Floor 7 The Heights, North Wing, Brooklands, Weybridge, England, KT13 0XW | Director | 01 August 2022 | Active |
1050, Caribbean Way, Miami, United States, 33132 | Director | 23 February 2024 | Active |
First Floor 7 The Heights, North Wing, Brooklands, Weybridge, England, KT13 0XW | Secretary | 17 July 2007 | Active |
16101 Sw 81st Avenue, Miami, USA | Secretary | 20 June 2005 | Active |
7220 Sw 108th Terrace, Miami, Florida, Usa, FOREIGN | Secretary | 05 October 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 June 2005 | Active |
3, The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY | Director | 26 July 2013 | Active |
Building 2 Aviator Park, Station Road, Addlestone, KT15 2PG | Director | 08 October 2008 | Active |
Building 2 Aviator Park, Station Road, Addlestone, KT15 2PG | Director | 12 August 2005 | Active |
3, The Heights, Brooklands, Weybridge, England, KT13 0NY | Director | 01 July 2014 | Active |
First Floor 7 The Heights, North Wing, Brooklands, Weybridge, England, KT13 0XW | Director | 30 May 2022 | Active |
1, Moor Park Gardens, Coombe Hills, Kingston Upon Thames, KT2 7UD | Director | 20 June 2005 | Active |
7830 Sw 48th Court, Miami, Usa, | Director | 12 August 2005 | Active |
3, The Heights, The Heights Brooklands, Weybridge, England, KT13 0NY | Director | 26 July 2013 | Active |
First Floor 7 The Heights, North Wing, Brooklands, Weybridge, England, KT13 0XW | Director | 10 September 2020 | Active |
3, The Heights, The Heights Brooklands, Weybridge, England, KT13 0NY | Director | 26 July 2013 | Active |
Building 2 Aviator Park, Station Road, Addlestone, KT15 2PG | Director | 17 July 2007 | Active |
3, The Heights, Brooklands, Weybridge, KT13 0NY | Director | 01 April 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 June 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-01-24 | Officers | Second filing of secretary termination with name. | Download |
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Officers | Termination secretary company with name termination date. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Address | Change registered office address company with date old address new address. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.