Background WavePink WaveYellow Wave

SILVERSEA CRUISES (EUROPE) LIMITED (03290594)

SILVERSEA CRUISES (EUROPE) LIMITED (03290594) is an active UK company. incorporated on 11 December 1996. with registered office in Weybridge. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. SILVERSEA CRUISES (EUROPE) LIMITED has been registered for 29 years. Current directors include HERNANDEZ, Alberto Antolin, Mr., HOLTZ, Naftali, Mr., LAKE, Robert Alexander and 2 others.

Company Number
03290594
Status
active
Type
ltd
Incorporated
11 December 1996
Age
29 years
Address
First Floor 7 The Heights, North Wing, Weybridge, KT13 0XW
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
HERNANDEZ, Alberto Antolin, Mr., HOLTZ, Naftali, Mr., LAKE, Robert Alexander, NUESSEL, Andreas Robert, RITZCOVAN, Dana
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERSEA CRUISES (EUROPE) LIMITED

SILVERSEA CRUISES (EUROPE) LIMITED is an active company incorporated on 11 December 1996 with the registered office located in Weybridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. SILVERSEA CRUISES (EUROPE) LIMITED was registered 29 years ago.(SIC: 79110)

Status

active

Active since 29 years ago

Company No

03290594

LTD Company

Age

29 Years

Incorporated 11 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

First Floor 7 The Heights, North Wing Brooklands Weybridge, KT13 0XW,

Previous Addresses

3 the Heights Brooklands Weybridge KT13 0NY England
From: 11 April 2019To: 12 January 2022
Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
From: 4 April 2017To: 11 April 2019
10-18 Union Street London SE1 1SZ
From: 5 August 2011To: 4 April 2017
12 Plumtree Court London EC4A 4HT
From: 11 December 1996To: 5 August 2011
Timeline

42 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 11
Director Joined
Oct 11
Loan Secured
Jun 13
Director Joined
Jun 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Jul 15
Loan Cleared
Nov 15
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Left
May 17
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Jul 20
New Owner
Aug 20
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Jan 23
New Owner
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Funding Round
Dec 24
Director Joined
Apr 25
Director Left
Jun 25
Funding Round
Nov 25
Owner Exit
Nov 25
3
Funding
27
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

HERNANDEZ, Alberto Antolin, Mr.

Active
Caribbean Way, Miami33132
Born June 1975
Director
Appointed 19 Apr 2024

HOLTZ, Naftali, Mr.

Active
Caribbean Way, Miami33132
Born June 1977
Director
Appointed 23 Feb 2024

LAKE, Robert Alexander

Active
Caribbean Way, Miami33132
Born August 1971
Director
Appointed 23 Feb 2024

NUESSEL, Andreas Robert

Active
28195, Bremen
Born March 1977
Director
Appointed 18 Mar 2025

RITZCOVAN, Dana

Active
Caribbean Way, Miami33132
Born January 1971
Director
Appointed 23 Feb 2024

BENNETT, Carleen

Resigned
78 Fordel Road, LondonSE6 1XR
Secretary
Appointed 30 Mar 2007
Resigned 01 May 2008

QUIDDINGTON, Roy

Resigned
101 The Furlongs, IngatestoneCM4 0AL
Secretary
Appointed 11 Dec 1996
Resigned 07 Feb 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Dec 1996
Resigned 11 Dec 1996

BAJAJ, Pradeep

Resigned
1032 Se 12th Way, Florida33316
Born November 1945
Director
Appointed 21 May 2002
Resigned 10 Nov 2004

BAJAJ, Pradeep

Resigned
1032 Se 12th Way, Florida33316
Born November 1945
Director
Appointed 11 Dec 1996
Resigned 12 Jun 2001

BONNER, Michael John

Resigned
Union Street, LondonSE1 1SZ
Born April 1972
Director
Appointed 01 Apr 2014
Resigned 16 Jan 2015

CAMERON, Ewen Addison

Resigned
1 Hays Lane, LondonSE1 2RD
Born May 1962
Director
Appointed 01 Mar 2015
Resigned 10 Feb 2017

LEFEBVRE D'OVIDIO DE CLUNIERES DI BALSORANO, Manfredi

Resigned
Flat 6, LondonSW1W 8LP
Born April 1953
Director
Appointed 12 Jun 2001
Resigned 31 Jul 2004

LIBERTY, Jason

Resigned
Brooklands, WeybridgeKT13 0XW
Born June 1975
Director
Appointed 01 Jan 2021
Resigned 21 Dec 2023

MARSHALL, Ruth Geraldine

Resigned
Brooklands, WeybridgeKT13 0XW
Born November 1964
Director
Appointed 01 Jan 2021
Resigned 31 Dec 2023

MARTINOLI, Roberto

Resigned
Brooklands, WeybridgeKT13 0XW
Born April 1952
Director
Appointed 19 Sept 2016
Resigned 31 Mar 2023

MCAULEY, Lisa Michelle

Resigned
1 Hays Lane, LondonSE1 2RD
Born February 1969
Director
Appointed 01 Apr 2016
Resigned 25 Jan 2018

MUCKERMANN, Barbara

Resigned
Brooklands, WeybridgeKT13 0XW
Born May 1973
Director
Appointed 31 Mar 2023
Resigned 12 Apr 2024

ODELL, Stephen

Resigned
Union Street, LondonSE1 1SZ
Born March 1960
Director
Appointed 01 Jul 2011
Resigned 12 May 2015

PERASSO, Amerigo

Resigned
Place Des Moulins, Mc 98000
Born October 1965
Director
Appointed 30 Mar 2007
Resigned 08 Jun 2010

PERASSO, Amerigo

Resigned
Via Del Gesu 62, 00186 RomeFOREIGN
Born October 1965
Director
Appointed 12 Jun 2001
Resigned 07 Feb 2002

PETER, Albert

Resigned
Rossbergstrasse 18, Wollerau 8832
Born July 1957
Director
Appointed 12 Jun 2001
Resigned 30 Jan 2006

QUIDDINGTON, Roy

Resigned
101 The Furlongs, IngatestoneCM4 0AL
Born October 1965
Director
Appointed 21 May 2002
Resigned 07 Feb 2007

REDFERN, Trudy

Resigned
12 Plumtree CourtEC4A 4HT
Born June 1954
Director
Appointed 30 Mar 2007
Resigned 30 Jun 2011

SHANKS, Peter David Kenneth

Resigned
21 Palmer Street, LondonSW1H 0AD
Born August 1958
Director
Appointed 05 Feb 2018
Resigned 30 Jun 2025

SMITH, William Larry

Resigned
1525 South Ocean Drive, Usa
Born July 1944
Director
Appointed 11 Dec 1996
Resigned 12 Jun 2001

VISONE, Vincenzo

Resigned
Union Street, LondonSE1 1SZ
Born November 1955
Director
Appointed 08 Jun 2010
Resigned 19 Sept 2016

ZARPANELY, Alexander Aris

Resigned
57 Chelsea Crescent, LondonSW10 0XB
Born October 1946
Director
Appointed 21 May 2002
Resigned 30 Mar 2007

ZARPANELY, Alexander Aris

Resigned
57 Chelsea Crescent, LondonSW10 0XB
Born October 1946
Director
Appointed 11 Dec 1996
Resigned 12 Jun 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Dec 1996
Resigned 11 Dec 1996

Persons with significant control

5

1 Active
4 Ceased
Caribbean Way, Miami33132

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2024

Mr. Alberto Antolin Hernandez

Ceased
Caribbean Way, Miami33132
Born June 1975

Nature of Control

Significant influence or control
Notified 19 Apr 2024
Ceased 20 Apr 2024

Mrs Barbara Muckermann

Ceased
Brooklands, WeybridgeKT13 0XW
Born May 1973

Nature of Control

Significant influence or control
Notified 31 Mar 2023
Ceased 12 Apr 2024

Mr Roberto Martinoli

Ceased
Brooklands, WeybridgeKT13 0XW
Born April 1952

Nature of Control

Significant influence or control
Notified 05 Aug 2020
Ceased 31 Mar 2023

Manfredi Lefebvre D'Ovidio

Ceased
7 Rue Du Gabian Gildo98000
Born April 1953

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
Ceased 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Second Filing Of Director Termination With Name
25 January 2024
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
2 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Legacy
20 April 2017
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Accounts With Accounts Type Group
1 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Group
30 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Accounts With Accounts Type Group
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Group
27 August 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Group
1 October 2008
AAAnnual Accounts
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Auditors Resignation Company
9 November 2007
AUDAUD
Legacy
30 August 2007
403aParticulars of Charge Subject to s859A
Legacy
30 August 2007
403aParticulars of Charge Subject to s859A
Legacy
30 August 2007
403aParticulars of Charge Subject to s859A
Legacy
30 August 2007
403aParticulars of Charge Subject to s859A
Legacy
30 August 2007
403aParticulars of Charge Subject to s859A
Legacy
30 August 2007
403aParticulars of Charge Subject to s859A
Legacy
30 August 2007
403aParticulars of Charge Subject to s859A
Legacy
30 August 2007
403aParticulars of Charge Subject to s859A
Legacy
30 August 2007
403aParticulars of Charge Subject to s859A
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
287Change of Registered Office
Legacy
24 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 August 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Group
16 October 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
10 October 2005
395Particulars of Mortgage or Charge
Legacy
10 October 2005
395Particulars of Mortgage or Charge
Legacy
10 October 2005
395Particulars of Mortgage or Charge
Legacy
10 October 2005
395Particulars of Mortgage or Charge
Legacy
10 October 2005
395Particulars of Mortgage or Charge
Legacy
10 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 August 2005
AAAnnual Accounts
Legacy
31 January 2005
363aAnnual Return
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
12 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
10 September 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
5 January 2004
363aAnnual Return
Legacy
13 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
25 September 2003
AAAnnual Accounts
Legacy
14 February 2003
363aAnnual Return
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
30 November 2002
288cChange of Particulars
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
25 October 2002
AUDAUD
Accounts With Accounts Type Group
20 August 2002
AAAnnual Accounts
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Group
2 February 2002
AAMDAAMD
Legacy
8 January 2002
363aAnnual Return
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 September 2001
AAAnnual Accounts
Legacy
15 December 2000
363aAnnual Return
Accounts With Accounts Type Full Group
19 October 2000
AAAnnual Accounts
Legacy
15 December 1999
363aAnnual Return
Accounts With Accounts Type Full Group
28 September 1999
AAAnnual Accounts
Auditors Resignation Company
7 September 1999
AUDAUD
Resolution
7 September 1999
RESOLUTIONSResolutions
Resolution
7 September 1999
RESOLUTIONSResolutions
Resolution
7 September 1999
RESOLUTIONSResolutions
Resolution
7 September 1999
RESOLUTIONSResolutions
Resolution
7 September 1999
RESOLUTIONSResolutions
Legacy
8 June 1999
363aAnnual Return
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 July 1998
AAAnnual Accounts
Legacy
9 January 1998
363aAnnual Return
Legacy
19 February 1997
88(2)R88(2)R
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
287Change of Registered Office
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Resolution
31 January 1997
RESOLUTIONSResolutions
Resolution
31 January 1997
RESOLUTIONSResolutions
Legacy
31 January 1997
123Notice of Increase in Nominal Capital
Incorporation Company
11 December 1996
NEWINCIncorporation