SAGA CRUISES LIMITED

Register to unlock more data on OkredoRegister

SAGA CRUISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03267858

Incorporation date

24/10/1996

Size

Full

Contacts

Registered address

Registered address

3 Pancras Square, London N1C 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon24/02/2026
Director's details changed for Mr Michael Robert Hazell on 2026-02-23
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon04/11/2025
Amended full accounts made up to 2025-01-31
dot icon13/10/2025
Full accounts made up to 2025-01-31
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon27/09/2024
Full accounts made up to 2024-01-31
dot icon22/03/2024
Appointment of Mr Mark Watkins as a director on 2024-03-21
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon01/02/2024
Termination of appointment of Ian Simkins as a director on 2024-01-31
dot icon28/11/2023
Termination of appointment of Euan Angus Sutherland as a director on 2023-11-28
dot icon02/11/2023
Full accounts made up to 2023-01-31
dot icon23/10/2023
Termination of appointment of James Barrington Quin as a director on 2023-10-19
dot icon23/10/2023
Appointment of Mr Michael Robert Hazell as a director on 2023-10-19
dot icon20/10/2023
Director's details changed for Andrew Joseph Harwood on 2023-01-29
dot icon28/07/2023
Change of details for St&H Group Limited as a person with significant control on 2023-07-24
dot icon27/07/2023
Director's details changed for Mr James Barrington Quin on 2023-07-24
dot icon26/07/2023
Secretary's details changed for Mrs Donna Louise Kempster on 2023-07-24
dot icon26/07/2023
Director's details changed for Mr Nigel Owen Blanks on 2023-07-24
dot icon26/07/2023
Director's details changed for Ms Frances Charlotte Collins on 2023-07-24
dot icon26/07/2023
Director's details changed for Andrew Joseph Harwood on 2023-07-24
dot icon26/07/2023
Director's details changed for Ian Simkins on 2023-07-24
dot icon26/07/2023
Director's details changed for Mr Euan Angus Sutherland on 2023-07-24
dot icon24/07/2023
Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to 3 Pancras Square London N1C 4AG on 2023-07-24
dot icon26/10/2022
Full accounts made up to 2022-01-31
dot icon17/10/2022
Termination of appointment of Victoria Haynes as a secretary on 2022-10-14
dot icon17/10/2022
Appointment of Mrs Donna Louise Kempster as a secretary on 2022-10-14

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, David Sargeant
Director
01/03/2003 - 03/02/2012
2
Simkins, Ian
Director
12/09/2022 - 31/01/2024
14
Allan, Thomas
Director
27/01/2012 - 13/01/2022
2
TSD NOMINEES LIMITED
Nominee Director
24/10/1996 - 13/12/1996
206
Duguid, James Ian
Director
08/03/1999 - 05/12/2013
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SAGA CRUISES LIMITED

SAGA CRUISES LIMITED is an(a) Active company incorporated on 24/10/1996 with the registered office located at 3 Pancras Square, London N1C 4AG. There are currently 6 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 SAGA CRUISES LIMITED?

toggle

SAGA CRUISES LIMITED is currently Active. It was registered on 24/10/1996 .

Where is SAGA CRUISES LIMITED located?

toggle

SAGA CRUISES LIMITED is registered at 3 Pancras Square, London N1C 4AG.

What does SAGA CRUISES LIMITED do?

toggle

SAGA CRUISES LIMITED operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

What is the latest filing for SAGA CRUISES LIMITED?

toggle

The latest filing was on 24/02/2026: Director's details changed for Mr Michael Robert Hazell on 2026-02-23.