logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Del Nunzio, Luca
    Born in September 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-20 ~ now
    OF - Director → CIF 0
  • 2
    Mr Gianluigi Aponte
    Born in June 1940
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Campbell, Alistair Stuart
    Born in June 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-09-20 ~ now
    OF - Director → CIF 0
  • 4
    Mrs Rafaela Aponte-diamant
    Born in March 1945
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Palmer, Simon John Harriman
    Born in June 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-09-20 ~ now
    OF - Director → CIF 0
  • 6
    Paradiso, Antonio
    Born in December 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-04-14 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Ferrara, Domenico
    Individual
    Officer
    icon of calendar 2016-04-14 ~ 2024-02-29
    OF - Secretary → CIF 0
  • 2
    Neau, Jean-plilippe Jacques François
    Company Director born in March 1968
    Individual
    Officer
    icon of calendar 2018-08-06 ~ 2021-09-16
    OF - Director → CIF 0
  • 3
    Zuccarino, Franco
    Company Director born in April 1941
    Individual
    Officer
    icon of calendar 1994-10-19 ~ 2004-09-30
    OF - Director → CIF 0
  • 4
    Vago, Pierfrancesco
    Director born in May 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2024-09-20
    OF - Director → CIF 0
  • 5
    Piccirillo, Alfonso
    Finance Director born in March 1978
    Individual
    Officer
    icon of calendar 2021-09-16 ~ 2024-09-20
    OF - Director → CIF 0
  • 6
    Costa, Giacomo
    Director born in April 1954
    Individual
    Officer
    icon of calendar 2004-09-30 ~ 2018-08-05
    OF - Director → CIF 0
  • 7
    Hawke, Giles James Martin
    Executive Director born in November 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-02-01 ~ 2016-04-14
    OF - Director → CIF 0
  • 8
    De Rosa, Antonio
    Company Director born in June 1959
    Individual
    Officer
    icon of calendar 1994-10-19 ~ 2004-01-22
    OF - Director → CIF 0
  • 9
    Pate, Peter
    Company Director born in May 1939
    Individual
    Officer
    icon of calendar 1994-10-19 ~ 2015-01-31
    OF - Director → CIF 0
    Pate, Peter
    Individual
    Officer
    icon of calendar 1994-10-19 ~ 2015-01-31
    OF - Secretary → CIF 0
  • 10
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1994-10-06 ~ 1994-10-19
    PE - Nominee Director → CIF 0
  • 11
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-10-06 ~ 1994-10-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MSC CRUISES LIMITED

Previous names
THEMEPLAZA LIMITED - 1994-11-17
MEDITERRANEAN SHIPPING CRUISES LIMITED - 2005-02-21
STARLAURO CRUISES LIMITED - 1995-10-11
Standard Industrial Classification
79110 - Travel Agency Activities
Brief company account
Average Number of Employees
1282024-01-01 ~ 2024-12-31
1162023-01-01 ~ 2023-12-31
Property, Plant & Equipment
1,659,979 GBP2024-12-31
80,600 GBP2023-12-31
Fixed Assets
1,659,979 GBP2024-12-31
80,600 GBP2023-12-31
Debtors
Current
1,572,651 GBP2024-12-31
2,433,563 GBP2023-12-31
Cash at bank and in hand
107,947 GBP2024-12-31
373,375 GBP2023-12-31
Current Assets
1,680,598 GBP2024-12-31
2,806,938 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-419,182 GBP2023-12-31
Net Current Assets/Liabilities
1,092,090 GBP2024-12-31
2,387,756 GBP2023-12-31
Total Assets Less Current Liabilities
2,752,069 GBP2024-12-31
2,468,356 GBP2023-12-31
Net Assets/Liabilities
2,641,897 GBP2024-12-31
2,468,024 GBP2023-12-31
Equity
Called up share capital
1,000,000 GBP2024-12-31
1,000,000 GBP2023-12-31
1,000,000 GBP2023-01-01
Retained earnings (accumulated losses)
1,641,897 GBP2024-12-31
1,468,024 GBP2023-12-31
1,300,177 GBP2023-01-01
Equity
2,641,897 GBP2024-12-31
2,468,024 GBP2023-12-31
2,300,177 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
173,873 GBP2024-01-01 ~ 2024-12-31
167,847 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
173,873 GBP2024-01-01 ~ 2024-12-31
167,847 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
173,873 GBP2024-01-01 ~ 2024-12-31
167,847 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
173,873 GBP2024-01-01 ~ 2024-12-31
167,847 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
45,300 GBP2024-01-01 ~ 2024-12-31
1,748 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
107,947 GBP2024-12-31
373,375 GBP2023-12-31
2,982,034 GBP2023-01-01
Wages/Salaries
4,761,892 GBP2024-01-01 ~ 2024-12-31
4,231,864 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
468,003 GBP2024-01-01 ~ 2024-12-31
417,057 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
5,469,988 GBP2024-01-01 ~ 2024-12-31
4,867,894 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
190,309 GBP2024-12-31
150,128 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,703,819 GBP2024-12-31
229,268 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Computers
-150,128 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-150,128 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
293,677 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
148,668 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
148,668 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
45,300 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-150,128 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-150,128 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
12,159 GBP2024-12-31
Computers
11,350 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
43,840 GBP2024-12-31
Property, Plant & Equipment
Furniture and fittings
281,518 GBP2024-12-31
Computers
178,959 GBP2024-12-31
1,460 GBP2023-12-31
Land and buildings
1,199,502 GBP2024-12-31
79,140 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,310,970 GBP2024-12-31
2,370,573 GBP2023-12-31
Other Debtors
Current
164,887 GBP2024-12-31
49,490 GBP2023-12-31
Prepayments/Accrued Income
Current
96,794 GBP2024-12-31
13,500 GBP2023-12-31
Trade Creditors/Trade Payables
Current
59,077 GBP2024-12-31
74,366 GBP2023-12-31
Amounts owed to group undertakings
Current
54,897 GBP2024-12-31
Corporation Tax Payable
Current
50,356 GBP2023-12-31
Taxation/Social Security Payable
Current
21,917 GBP2024-12-31
16,786 GBP2023-12-31
Other Creditors
Current
350 GBP2024-12-31
871 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
452,267 GBP2024-12-31
276,803 GBP2023-12-31
Creditors
Current
588,508 GBP2024-12-31
419,182 GBP2023-12-31
Net Deferred Tax Liability/Asset
-110,172 GBP2024-12-31
-332 GBP2023-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-109,840 GBP2024-01-01 ~ 2024-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-143,350 GBP2024-12-31
-332 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000,000 shares2024-12-31
1,000,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
215,398 GBP2024-12-31
43,279 GBP2023-12-31
Between one and five year
1,327,794 GBP2024-12-31
69,443 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,543,192 GBP2024-12-31
112,722 GBP2023-12-31

  • MSC CRUISES LIMITED
    Info
    THEMEPLAZA LIMITED - 1994-11-17
    MEDITERRANEAN SHIPPING CRUISES LIMITED - 1994-11-17
    STARLAURO CRUISES LIMITED - 1994-11-17
    Registered number 02974020
    icon of address15th Floor, Export House, Cawsey Way, Woking, Surrey GU21 6QX
    PRIVATE LIMITED COMPANY incorporated on 1994-10-06 (31 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-08
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.