SEA GENERATION LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

30/12/2430 December 2024 Appointment of a voluntary liquidator

View Document

30/12/2430 December 2024 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to The Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2024-12-30

View Document

30/12/2430 December 2024 Statement of affairs

View Document

30/12/2430 December 2024 Resolutions

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

29/03/2429 March 2024 Change of details for Marine Current Turbines Limited as a person with significant control on 2024-03-29

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Appointment of Mr Simon Matthew Hirst as a director on 2022-09-27

View Document

29/09/2229 September 2022 Termination of appointment of Andrew Luke Dagley as a director on 2022-09-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY LINK COMPANY MATTERS LIMITED

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM BEAUFORT HOUSE 51 NEW NORTH ROAD EXETER EX4 4EP UNITED KINGDOM

View Document

30/04/2030 April 2020 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LUKE DAGLEY / 27/01/2020

View Document

22/08/1922 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047690670001

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047690670002

View Document

29/04/1929 April 2019 SAIL ADDRESS CHANGED FROM: FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE FRIMLEY CAMBERLEY SURREY GU16 8QD UNITED KINGDOM

View Document

29/04/1929 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LUKE DAGLEY / 27/06/2018

View Document

28/03/1828 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINK COMPANY MATTERS LIMITED / 28/03/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

28/03/1828 March 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES CORNELIUS / 28/03/2018

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LUKE DAGLEY / 10/10/2017

View Document

10/11/1710 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 06/11/2017

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 1ST FLOOR 40 DUKES PLACE LONDON EC3A 7NH

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MARINE CURRENT TURBINES LIMITED / 11/10/2017

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR ANDREW LUKE DAGLEY

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON COUNSELL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR SIMON THOMAS COUNSELL

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCISCA WIGGINS

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES CORNELIUS / 01/07/2016

View Document

14/04/1614 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MS FRANCISCA JANE WIGGINS

View Document

25/09/1525 September 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BLACK

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR TIMOTHY JAMES CORNELIUS

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE FRIMLEY CAMBERLEY SURREY GU16 8QD

View Document

06/08/156 August 2015 DIRECTOR APPOINTED DUNCAN STUART BLACK

View Document

06/08/156 August 2015 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/08/156 August 2015 AUDITOR'S RESIGNATION

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR SVEN STOYE

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY HELEN CARLESS

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047690670002

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047690670001

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

01/04/151 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED SVEN STOYE

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCKENNA

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

19/03/1419 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MARTIN MCKENNA

View Document

02/04/132 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

02/04/132 April 2013 SAIL ADDRESS CHANGED FROM: THE COURT THE GREEN STOKE GIFFORD BRISTOL BS34 8PD UNITED KINGDOM

View Document

02/04/132 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBIN HUSON JONES / 18/03/2013

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TYLER

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED PAUL ROBIN HUSON JONES

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

02/07/122 July 2012 SAIL ADDRESS CREATED

View Document

14/06/1214 June 2012 SECRETARY APPOINTED HELEN CLAIRE CARLESS

View Document

30/05/1230 May 2012 AUDITOR'S RESIGNATION

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM THE COURT THE GREEN STOKE GIFFORD BRISTOL BS34 8PD

View Document

29/05/1229 May 2012 CURRSHO FROM 31/12/2012 TO 30/09/2012

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY PAUL JONES

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL LESTER

View Document

06/09/116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/07/118 July 2011 DIRECTOR APPOINTED DR ANDREW OLIVER TYLER

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN WRIGHT

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR PAUL JOHN LESTER

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL ROBIN HUSON JONES / 11/05/2010

View Document

24/12/0924 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 AUDITOR'S RESIGNATION

View Document

03/02/073 February 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

13/07/0613 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

20/06/0620 June 2006 £ NC 1000/100 24/01/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 7 DOWRY SQUARE BRISTOL BS8 4SH

View Document

01/07/041 July 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information