Background WavePink WaveYellow Wave

FRED. OLSEN CRUISE LINES LIMITED (02672435)

FRED. OLSEN CRUISE LINES LIMITED (02672435) is an active UK company. incorporated on 12 December 1991. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. FRED. OLSEN CRUISE LINES LIMITED has been registered for 34 years. Current directors include AA, Richard Olav, DOWLER, Jeremy, OLSEN, Anette Sofie and 3 others.

Company Number
02672435
Status
active
Type
ltd
Incorporated
12 December 1991
Age
34 years
Address
2nd Floor, 36 Broadway, London, SW1H 0BH
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
AA, Richard Olav, DOWLER, Jeremy, OLSEN, Anette Sofie, SEBASTIAN, Maria Cristina Perez, STIMPSON, Samantha, WOOD, Jon Simon
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRED. OLSEN CRUISE LINES LIMITED

FRED. OLSEN CRUISE LINES LIMITED is an active company incorporated on 12 December 1991 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. FRED. OLSEN CRUISE LINES LIMITED was registered 34 years ago.(SIC: 50100)

Status

active

Active since 34 years ago

Company No

02672435

LTD Company

Age

34 Years

Incorporated 12 December 1991

Size

N/A

Accounts

ARD: 25/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 25 September 2026
Period: 1 January 2025 - 25 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

FELSHAM LIMITED
From: 17 July 1992To: 3 August 1993
FORREST ESTATE LIMITED
From: 12 December 1991To: 17 July 1992
Contact
Address

2nd Floor, 36 Broadway London, SW1H 0BH,

Previous Addresses

2nd Floor 64-65 Vincent Square London SW1P 2NU
From: 12 December 1991To: 16 April 2019
Timeline

31 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Dec 91
Funding Round
Jan 10
Funding Round
Jan 10
Director Joined
May 11
Director Left
May 11
Funding Round
Feb 13
Director Left
Apr 13
Funding Round
Jan 14
Funding Round
Aug 14
Funding Round
Feb 15
Capital Update
May 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Funding Round
Feb 19
Director Joined
Apr 19
Capital Update
May 19
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Jun 20
Funding Round
Jan 21
Director Left
Jul 22
Director Joined
May 24
Director Left
Aug 24
Director Joined
Sept 25
Director Joined
Sept 25
11
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

DOWLER, Jeremy

Active
Broadway, LondonSW1H 0BH
Secretary
Appointed 04 Sept 1995

AA, Richard Olav

Active
Broadway, LondonSW1H 0BH
Born August 1966
Director
Appointed 11 Apr 2019

DOWLER, Jeremy

Active
Broadway, LondonSW1H 0BH
Born March 1948
Director
Appointed 04 Sept 1995

OLSEN, Anette Sofie

Active
Broadway, LondonSW1H 0BH
Born September 1956
Director
Appointed 19 Jun 1998

SEBASTIAN, Maria Cristina Perez

Active
Broadway, LondonSW1H 0BH
Born February 1970
Director
Appointed 15 Sept 2025

STIMPSON, Samantha

Active
Broadway, LondonSW1H 0BH
Born December 1978
Director
Appointed 16 May 2024

WOOD, Jon Simon

Active
Broadway, LondonSW1H 0BH
Born January 1964
Director
Appointed 15 Sept 2025

LEGGET, Robert Simon

Resigned
Foxholm, CobhamKT11 1EF
Secretary
Appointed 13 Dec 1991
Resigned 04 Sept 1995

ANDRESEN, Harald Ivar

Resigned
Jarveien 13 A, Jar
Born March 1950
Director
Appointed 05 Sept 1996
Resigned 11 Sept 2008

BERGBY, Stein

Resigned
Urds Vei 4, NorwayFOREIGN
Born July 1951
Director
Appointed 01 Apr 1996
Resigned 24 Feb 2006

BRIGGINSHAW, Paul Michael

Resigned
Blacksmiths Cottages, WoodbridgeIP13 0LG
Born December 1942
Director
Appointed 19 Jul 1993
Resigned 15 Feb 2005

DEER, Peter Colin

Resigned
White House Road, IpswichIP1 5LL
Born October 1969
Director
Appointed 01 Sept 2019
Resigned 05 Aug 2024

HAAVARDSSON, Fridthjov

Resigned
Nordengveien 34, Norway
Born June 1937
Director
Appointed 01 Apr 1996
Resigned 08 Jul 2003

HAYES, Derek

Resigned
The Old Rectory Brook Hill, ChelmsfordCM3 3LJ
Born September 1933
Director
Appointed 13 Dec 1991
Resigned 01 Apr 1996

LEGGET, Robert Simon

Resigned
Foxholm, CobhamKT11 1EF
Born October 1948
Director
Appointed 13 Dec 1991
Resigned 04 Sept 1995

LUND, Per Oscar

Resigned
Nils Lauritssonsvei 32 E, OsloFOREIGN
Born February 1945
Director
Appointed 07 Jun 2006
Resigned 03 May 2011

LUNDE, Marten

Resigned
Gamle Drammensvei 137, Hovik1363
Born October 1957
Director
Appointed 08 Jul 2003
Resigned 10 May 2007

OLSEN, Thomas Fredrik

Resigned
Biskop Grimelundsveien 21, Oslo
Born January 1929
Director
Appointed 15 Nov 2005
Resigned 11 Sept 2008

OLSEN JUNIOR, Thomas Fredrik

Resigned
Broadway, LondonSW1H 0BH
Born September 1959
Director
Appointed 19 Jul 1993
Resigned 04 Jul 2022

RODWELL, Michael Howard

Resigned
White House Road, IpswichIP1 5LL
Born August 1959
Director
Appointed 19 Jan 2005
Resigned 31 Aug 2019

SOLEM, Ove Johan

Resigned
64-65 Vincent Square, LondonSW1P 2NU
Born April 1961
Director
Appointed 03 May 2011
Resigned 22 Mar 2013

VALHEIM, Jan Peter

Resigned
Nedre Aasvei 46, Slependen
Born September 1951
Director
Appointed 10 May 2007
Resigned 11 Sept 2008

WALLACE, John Cameron

Resigned
3 Lord Napier Place, LondonW6 9UB
Born June 1938
Director
Appointed 13 Dec 1991
Resigned 01 Apr 1996

Persons with significant control

1

Broadway, LondonSW1H 0BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Resolution
7 June 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 May 2019
SH19Statement of Capital
Legacy
16 May 2019
SH20SH20
Legacy
16 May 2019
CAP-SSCAP-SS
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Legacy
18 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 May 2016
SH19Statement of Capital
Legacy
18 May 2016
CAP-SSCAP-SS
Resolution
18 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Capital Allotment Shares
22 August 2014
SH01Allotment of Shares
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2013
CH03Change of Secretary Details
Accounts With Made Up Date
28 August 2013
AAAnnual Accounts
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Made Up Date
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Made Up Date
8 September 2011
AAAnnual Accounts
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Made Up Date
23 September 2010
AAAnnual Accounts
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Memorandum Articles
9 January 2010
MEM/ARTSMEM/ARTS
Resolution
9 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Made Up Date
8 September 2009
AAAnnual Accounts
Legacy
30 March 2009
287Change of Registered Office
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
31 December 2008
123Notice of Increase in Nominal Capital
Resolution
31 December 2008
RESOLUTIONSResolutions
Legacy
11 November 2008
363aAnnual Return
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
17 July 2008
AAAnnual Accounts
Memorandum Articles
13 March 2008
MEM/ARTSMEM/ARTS
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
26 November 2007
363sAnnual Return (shuttle)
Legacy
1 November 2007
88(2)R88(2)R
Legacy
1 November 2007
123Notice of Increase in Nominal Capital
Resolution
1 November 2007
RESOLUTIONSResolutions
Resolution
1 November 2007
RESOLUTIONSResolutions
Resolution
1 November 2007
RESOLUTIONSResolutions
Accounts With Made Up Date
22 July 2007
AAAnnual Accounts
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 October 2006
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
29 November 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 July 2005
AAAnnual Accounts
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 October 2004
AAAnnual Accounts
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 October 2003
AAAnnual Accounts
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
27 January 2003
AUDAUD
Legacy
14 January 2003
88(2)R88(2)R
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 October 2002
AAAnnual Accounts
Legacy
9 January 2002
88(2)R88(2)R
Legacy
9 January 2002
123Notice of Increase in Nominal Capital
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 October 2001
AAAnnual Accounts
Legacy
27 July 2001
287Change of Registered Office
Legacy
2 July 2001
395Particulars of Mortgage or Charge
Legacy
18 January 2001
88(2)R88(2)R
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Legacy
4 January 2001
123Notice of Increase in Nominal Capital
Legacy
30 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 October 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 October 1999
AAAnnual Accounts
Legacy
6 July 1999
88(2)R88(2)R
Resolution
6 July 1999
RESOLUTIONSResolutions
Resolution
6 July 1999
RESOLUTIONSResolutions
Resolution
6 July 1999
RESOLUTIONSResolutions
Legacy
6 July 1999
123Notice of Increase in Nominal Capital
Legacy
19 November 1998
363sAnnual Return (shuttle)
Legacy
29 September 1998
88(2)R88(2)R
Resolution
29 September 1998
RESOLUTIONSResolutions
Resolution
29 September 1998
RESOLUTIONSResolutions
Resolution
29 September 1998
RESOLUTIONSResolutions
Legacy
29 September 1998
123Notice of Increase in Nominal Capital
Resolution
18 August 1998
RESOLUTIONSResolutions
Legacy
11 August 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 May 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 August 1997
AAAnnual Accounts
Legacy
13 May 1997
88(2)R88(2)R
Resolution
13 May 1997
RESOLUTIONSResolutions
Resolution
13 May 1997
RESOLUTIONSResolutions
Resolution
13 May 1997
RESOLUTIONSResolutions
Legacy
13 May 1997
123Notice of Increase in Nominal Capital
Resolution
28 April 1997
RESOLUTIONSResolutions
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 July 1996
AAAnnual Accounts
Legacy
20 May 1996
88(2)R88(2)R
Resolution
20 May 1996
RESOLUTIONSResolutions
Resolution
20 May 1996
RESOLUTIONSResolutions
Resolution
20 May 1996
RESOLUTIONSResolutions
Legacy
20 May 1996
123Notice of Increase in Nominal Capital
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
16 November 1995
363sAnnual Return (shuttle)
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Accounts With Made Up Date
23 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 September 1994
AAAnnual Accounts
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 September 1993
AAAnnual Accounts
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Certificate Change Of Name Company
2 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 1993
287Change of Registered Office
Legacy
3 December 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 1992
224224
Incorporation Company
12 December 1991
NEWINCIncorporation