SEABURY SECURITIES (UK) LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Accounts for a small company made up to 2024-12-31

View Document

07/03/257 March 2025 Director's details changed for Mr Carl Henning Krysl on 2025-03-01

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

11/12/2411 December 2024 Appointment of Mr Antares Sanchez Dos Reis as a director on 2024-12-02

View Document

01/11/241 November 2024 Appointment of Mr Carl Henning Krysl as a director on 2024-09-11

View Document

31/10/2431 October 2024 Appointment of Mr Vincent Favier as a director on 2024-09-11

View Document

30/10/2430 October 2024 Registered office address changed from 42 New Broad Street London EC2M 1JD England to Tower 42 Level 20 25 Old Broad Street London EC2N 1HQ on 2024-10-30

View Document

17/05/2417 May 2024 Accounts for a small company made up to 2023-12-31

View Document

15/05/2415 May 2024 Change of details for Director John Edward Luth as a person with significant control on 2024-05-06

View Document

14/05/2414 May 2024 Director's details changed for Mr Patrick Henry Dowling on 2024-05-06

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

01/05/231 May 2023 Accounts for a small company made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

04/05/224 May 2022 Accounts for a small company made up to 2021-12-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

15/04/2015 April 2020 SECRETARY'S CHANGE OF PARTICULARS / CHERIE ANDERSON / 14/04/2020

View Document

24/07/1924 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

02/07/182 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 42 42 NEW BROAD STREET LONDON EC2M 1JD ENGLAND

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM SIXTH FLOOR BURDETT HOUSE 15-16 BUCKINGHAM STREET LONDON WC2N 6DU

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

09/06/169 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 SECRETARY'S CHANGE OF PARTICULARS / CHERIE ANDERSON / 01/09/2015

View Document

22/03/1622 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR PATRICK HENRY DOWLING

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 SECRETARY'S CHANGE OF PARTICULARS / CHERIE ANDERSON / 01/11/2012

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 22/02/13 STATEMENT OF CAPITAL GBP 135000

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAMMOND

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/03/122 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/10/115 October 2011 DIRECTOR APPOINTED TIMOTHY SHAUN HAMMOND

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN NOZELL

View Document

23/05/1123 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

25/03/1025 March 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

25/03/1025 March 2010 SECRETARY APPOINTED CHERIE ANDERSON

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED JOHN NOZELL

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED JOHN EDWARD LUTH

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

22/03/1022 March 2010 COMPANY NAME CHANGED CHERRYSPRING LIMITED CERTIFICATE ISSUED ON 22/03/10

View Document

22/03/1022 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1026 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company