COSTA CRUISE LINES UK LIMITED

Register to unlock more data on OkredoRegister

COSTA CRUISE LINES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02482631

Incorporation date

19/03/1990

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Carnival House, 100 Harbour Parade, Southampton, England SO15 1STCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1990)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon15/11/2024
Application to strike the company off the register
dot icon10/09/2024
Resolutions
dot icon10/09/2024
Solvency Statement dated 04/09/24
dot icon10/09/2024
Statement of capital on 2024-09-10
dot icon10/09/2024
Statement by Directors
dot icon03/07/2024
Filing exemption statement of guarantee by parent company for period ending 30/11/23
dot icon03/07/2024
Notice of agreement to exemption from filing of accounts for period ending 30/11/23
dot icon03/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/11/23
dot icon03/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon07/09/2023
Notice of agreement to exemption from filing of accounts for period ending 30/11/22
dot icon07/09/2023
Filing exemption statement of guarantee by parent company for period ending 30/11/22
dot icon07/09/2023
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
dot icon17/08/2023
Appointment of Carlo Schiaffino as a director on 2023-08-01
dot icon17/08/2023
Appointment of Cristina Anselmo as a director on 2023-08-01
dot icon17/08/2023
Termination of appointment of Beniamino Maltese as a director on 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon23/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
dot icon23/08/2022
Filing exemption statement of guarantee by parent company for period ending 30/11/21
dot icon23/08/2022
Notice of agreement to exemption from filing of accounts for period ending 30/11/21
dot icon21/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon02/07/2021
Filing exemption statement of guarantee by parent company for period ending 30/11/20
dot icon02/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
dot icon02/07/2021
Notice of agreement to exemption from filing of accounts for period ending 30/11/20
dot icon24/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon20/08/2020
Consolidated accounts of parent company for subsidiary company period ending 30/11/19
dot icon20/08/2020
Notice of agreement to exemption from filing of accounts for period ending 30/11/19
dot icon20/08/2020
Filing exemption statement of guarantee by parent company for period ending 30/11/19
dot icon28/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon27/08/2019
Consolidated accounts of parent company for subsidiary company period ending 30/11/18
dot icon27/08/2019
Notice of agreement to exemption from filing of accounts for period ending 30/11/18
dot icon27/08/2019
Filing exemption statement of guarantee by parent company for period ending 30/11/18
dot icon14/08/2019
Compulsory strike-off action has been discontinued
dot icon13/08/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon11/06/2019
First Gazette notice for compulsory strike-off
dot icon27/07/2018
Consolidated accounts of parent company for subsidiary company period ending 30/11/17
dot icon27/07/2018
Notice of agreement to exemption from filing of accounts for period ending 30/11/17
dot icon27/07/2018
Filing exemption statement of guarantee by parent company for period ending 30/11/17
dot icon09/04/2018
Confirmation statement made on 2018-03-19 with updates
dot icon14/08/2017
Consolidated accounts of parent company for subsidiary company period ending 30/11/16
dot icon14/08/2017
Filing exemption statement of guarantee by parent company for period ending 30/11/16
dot icon14/08/2017
Notice of agreement to exemption from filing of accounts for period ending 30/11/16
dot icon19/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon09/06/2016
Consolidated accounts of parent company for subsidiary company period ending 30/11/15
dot icon09/06/2016
Notice of agreement to exemption from filing of accounts for period ending 30/11/15
dot icon09/06/2016
Filing exemption statement of guarantee by parent company for period ending 30/11/15
dot icon01/06/2016
Registered office address changed from 5 Gainsford Street London SE1 2NE to Carnival House 100 Harbour Parade Southampton England SO15 1st on 2016-06-01
dot icon18/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon10/07/2015
Consolidated accounts of parent company for subsidiary company period ending 30/11/14
dot icon10/07/2015
Notice of agreement to exemption from filing of accounts for period ending 30/11/14
dot icon10/07/2015
Filing exemption statement of guarantee by parent company for period ending 30/11/14
dot icon23/04/2015
Termination of appointment of Giovanni Onorato as a director on 2013-08-19
dot icon22/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon10/09/2014
Consolidated accounts of parent company for subsidiary company period ending 30/11/13
dot icon14/08/2014
Notice of agreement to exemption from filing of accounts for period ending 30/11/13
dot icon14/08/2014
Filing exemption statement of guarantee by parent company for period ending 30/11/13
dot icon08/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon18/02/2014
Termination of appointment of Pier Foschi as a director
dot icon13/01/2014
Termination of appointment of Marco Rosa as a secretary
dot icon13/01/2014
Termination of appointment of Marco Rosa as a director
dot icon05/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon28/03/2013
Filing exemption statement of guarantee by parent company for period ending 30/11/12
dot icon28/03/2013
Notice of agreement to exemption from filing of accounts for period ending 30/11/12
dot icon27/03/2013
Consolidated accounts of parent company for subsidiary company period ending 30/11/12
dot icon20/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon04/09/2012
Full accounts made up to 2011-11-30
dot icon22/06/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon22/06/2012
Director's details changed for Giovanni Onorato on 2011-12-01
dot icon22/06/2012
Director's details changed for Pier Luigi Foschi on 2011-12-01
dot icon20/06/2012
Director's details changed for Pier Luigi Foschi on 2011-12-01
dot icon20/06/2012
Secretary's details changed for Marco Rosa on 2011-12-01
dot icon20/06/2012
Director's details changed for Giovanni Onorato on 2011-12-01
dot icon20/06/2012
Director's details changed for Marco Rosa on 2011-12-01
dot icon19/06/2012
Appointment of Beniamino Maltese as a director
dot icon19/06/2012
Termination of appointment of Mario Martini as a director
dot icon12/12/2011
Full accounts made up to 2010-11-30
dot icon23/11/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon26/10/2011
Compulsory strike-off action has been discontinued
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon26/02/2011
Compulsory strike-off action has been discontinued
dot icon25/02/2011
Full accounts made up to 2009-11-30
dot icon30/11/2010
First Gazette notice for compulsory strike-off
dot icon22/04/2010
Full accounts made up to 2008-11-30
dot icon14/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon12/04/2010
Director's details changed for Marco Rosa on 2010-04-12
dot icon12/04/2010
Director's details changed for Pier Luigi Foschi on 2010-04-12
dot icon12/04/2010
Director's details changed for Mario Martini on 2010-04-12
dot icon12/04/2010
Director's details changed for Giovanni Onorato on 2010-04-12
dot icon02/04/2009
Return made up to 19/03/09; full list of members
dot icon17/03/2009
Compulsory strike-off action has been discontinued
dot icon16/03/2009
Return made up to 19/03/08; full list of members
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon26/09/2008
Full accounts made up to 2007-11-30
dot icon24/09/2007
Full accounts made up to 2006-11-30
dot icon16/05/2007
Return made up to 19/03/07; full list of members
dot icon25/01/2007
New secretary appointed
dot icon25/01/2007
Secretary resigned
dot icon02/10/2006
Full accounts made up to 2005-11-30
dot icon27/03/2006
Return made up to 19/03/06; full list of members
dot icon01/03/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon03/10/2005
Full accounts made up to 2004-11-30
dot icon24/03/2005
Return made up to 19/03/05; full list of members
dot icon23/07/2004
Full accounts made up to 2003-11-30
dot icon19/07/2004
New director appointed
dot icon31/03/2004
Return made up to 19/03/04; full list of members
dot icon11/09/2003
Director resigned
dot icon11/09/2003
New director appointed
dot icon11/09/2003
New director appointed
dot icon10/09/2003
New director appointed
dot icon03/09/2003
Full accounts made up to 2002-11-30
dot icon29/08/2003
Director resigned
dot icon26/03/2003
Return made up to 19/03/03; full list of members
dot icon07/06/2002
Full accounts made up to 2001-11-30
dot icon17/04/2002
Return made up to 19/03/02; full list of members
dot icon17/07/2001
Director resigned
dot icon21/05/2001
Registered office changed on 21/05/01 from: one st pauls churchyard london EC4M 8SH
dot icon30/03/2001
Return made up to 19/03/01; full list of members
dot icon16/02/2001
Full accounts made up to 2000-09-30
dot icon18/01/2001
Accounting reference date extended from 30/09/01 to 30/11/01
dot icon14/02/2000
Full accounts made up to 1999-09-30
dot icon27/07/1999
Full accounts made up to 1998-09-30
dot icon10/05/1999
New director appointed
dot icon16/03/1999
Return made up to 19/03/99; no change of members
dot icon28/01/1999
Certificate of change of name
dot icon23/09/1998
Auditor's resignation
dot icon05/08/1998
Director resigned
dot icon05/08/1998
New director appointed
dot icon22/06/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon03/06/1998
Full accounts made up to 1997-12-31
dot icon17/04/1998
Return made up to 19/03/98; full list of members
dot icon06/10/1997
Ad 30/09/97--------- £ si 5000@1=5000 £ ic 25000/30000
dot icon06/10/1997
Nc inc already adjusted 30/09/97
dot icon06/10/1997
Resolutions
dot icon06/08/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
Director resigned
dot icon04/06/1997
Return made up to 19/03/97; no change of members
dot icon01/07/1996
Full accounts made up to 1995-12-31
dot icon22/04/1996
Return made up to 19/03/96; no change of members
dot icon04/07/1995
Full accounts made up to 1994-12-31
dot icon23/03/1995
Return made up to 19/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/05/1994
New director appointed
dot icon12/05/1994
New director appointed
dot icon12/05/1994
New director appointed
dot icon12/05/1994
Director resigned
dot icon31/03/1994
Return made up to 19/03/94; full list of members
dot icon16/03/1994
Director resigned
dot icon16/03/1994
Full accounts made up to 1993-12-31
dot icon24/02/1994
Memorandum and Articles of Association
dot icon07/10/1993
Certificate of change of name
dot icon12/05/1993
Full accounts made up to 1992-12-31
dot icon23/04/1993
Return made up to 19/03/93; no change of members
dot icon18/10/1992
Full accounts made up to 1991-12-31
dot icon18/10/1992
Resolutions
dot icon18/10/1992
Resolutions
dot icon18/10/1992
Resolutions
dot icon18/10/1992
Secretary resigned;new secretary appointed
dot icon18/10/1992
Director resigned
dot icon16/04/1992
Return made up to 19/03/92; no change of members
dot icon11/03/1992
Director resigned;new director appointed
dot icon11/03/1992
New director appointed
dot icon26/06/1991
Full accounts made up to 1990-12-31
dot icon26/06/1991
Return made up to 19/03/91; full list of members
dot icon14/11/1990
Accounting reference date notified as 31/12
dot icon26/07/1990
Ad 09/07/90--------- £ si 24998@1=24998 £ ic 2/25000
dot icon26/07/1990
New director appointed
dot icon18/07/1990
New director appointed
dot icon10/05/1990
Certificate of change of name
dot icon03/05/1990
Director resigned;new director appointed
dot icon03/05/1990
Secretary resigned;new secretary appointed
dot icon03/05/1990
Registered office changed on 03/05/90 from: 2 baches street london N1 6UB
dot icon20/04/1990
Resolutions
dot icon20/04/1990
£ nc 1000/25000 09/04/90
dot icon20/04/1990
Memorandum and Articles of Association
dot icon20/04/1990
Resolutions
dot icon19/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
19/03/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anselmo, Cristina
Director
01/08/2023 - Present
-
Maltese, Beniamino
Director
01/12/2011 - 31/03/2023
-
Schiaffino, Carlo
Director
01/08/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSTA CRUISE LINES UK LIMITED

COSTA CRUISE LINES UK LIMITED is an(a) Active company incorporated on 19/03/1990 with the registered office located at Carnival House, 100 Harbour Parade, Southampton, England SO15 1ST. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COSTA CRUISE LINES UK LIMITED?

toggle

COSTA CRUISE LINES UK LIMITED is currently Active. It was registered on 19/03/1990 .

Where is COSTA CRUISE LINES UK LIMITED located?

toggle

COSTA CRUISE LINES UK LIMITED is registered at Carnival House, 100 Harbour Parade, Southampton, England SO15 1ST.

What does COSTA CRUISE LINES UK LIMITED do?

toggle

COSTA CRUISE LINES UK LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for COSTA CRUISE LINES UK LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.