SEACO BRITISH ISLES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Full accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

18/05/2418 May 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

25/03/2425 March 2024 Cessation of Rohit Saxena as a person with significant control on 2024-03-25

View Document

10/06/2310 June 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Termination of appointment of Russell Jeffrey Piper as a director on 2023-04-10

View Document

11/04/2311 April 2023 Cessation of Russell Jeffrey Piper as a person with significant control on 2023-04-10

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023 Statement of capital on 2023-04-05

View Document

05/04/235 April 2023 Resolutions

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

04/10/224 October 2022 Director's details changed for Mr Russell Jeffrey Piper on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Mr Mark John Charles Bishop on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Mr Mark John Charles Bishop as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Mr William Dominic Heymanson Buckwell as a person with significant control on 2022-10-04

View Document

17/06/2117 June 2021 Full accounts made up to 2020-12-31

View Document

22/05/2022 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/06/197 June 2019 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DOMINIC HEYMANSON BUCKWELL / 05/03/2018

View Document

14/05/1914 May 2019 STATEMENT BY DIRECTORS

View Document

14/05/1914 May 2019 REDUCE ISSUED CAPITAL 25/04/2019

View Document

14/05/1914 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 2050000

View Document

14/05/1914 May 2019 SOLVENCY STATEMENT DATED 25/04/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 25/02/19 STATEMENT OF CAPITAL GBP 2951250

View Document

05/02/195 February 2019 REDUCE ISSUED CAPITAL 18/12/2018

View Document

05/02/195 February 2019 SOLVENCY STATEMENT DATED 18/12/18

View Document

05/02/195 February 2019 STATEMENT BY DIRECTORS

View Document

31/12/1831 December 2018 SOLVENCY STATEMENT DATED 18/12/18

View Document

31/12/1831 December 2018 31/12/18 STATEMENT OF CAPITAL GBP 2951000

View Document

31/12/1831 December 2018 STATEMENT BY DIRECTORS

View Document

31/12/1831 December 2018 REDUCE ISSUED CAPITAL 18/12/2018

View Document

12/09/1812 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 4251250

View Document

03/09/183 September 2018 SOLVENCY STATEMENT DATED 23/08/18

View Document

03/09/183 September 2018 STATEMENT BY DIRECTORS

View Document

03/09/183 September 2018 REDUCE ISSUED CAPITAL 23/08/2018

View Document

04/06/184 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN CHARLES BISHOP

View Document

19/03/1819 March 2018 CESSATION OF MARTIN SHANNON SMITH AS A PSC

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM ONE VALENTINE PLACE LONDON SE1 8QH

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK JOHN CHARLES BISHOP / 31/07/2017

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR. MARK JOHN CHARLES BISHOP

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/03/1618 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

24/07/1524 July 2015 REDUCE ISSUED CAPITAL 22/06/2015

View Document

24/07/1524 July 2015 24/07/15 STATEMENT OF CAPITAL GBP 4751250

View Document

24/07/1524 July 2015 STATEMENT BY DIRECTORS

View Document

09/07/159 July 2015 SOLVENCY STATEMENT DATED 22/06/15

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 21 ST THOMAS STREET LONDON SE1 9RY

View Document

26/06/1326 June 2013 SECOND FILING WITH MUD 16/03/12 FOR FORM AR01

View Document

26/06/1326 June 2013 SECOND FILING WITH MUD 16/03/13 FOR FORM AR01

View Document

26/06/1326 June 2013 SECOND FILING WITH MUD 16/03/11 FOR FORM AR01

View Document

26/06/1326 June 2013 SECOND FILING FOR FORM SH01

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

20/09/1220 September 2012 AUDITOR'S RESIGNATION

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 SECRETARY APPOINTED WILLIAM DOMINIC HEYMANSON BUCKWELL

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY MAHENDRA NAGDA

View Document

31/01/1231 January 2012 COMPANY NAME CHANGED GE SEACO BRITISH ISLES LIMITED CERTIFICATE ISSUED ON 31/01/12

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 20/12/10 STATEMENT OF CAPITAL GBP 1000000

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHANNON SMITH / 23/03/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MAHENDRA VERSHI NAGDA / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JEFFREY PIPER / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOMINIC HEYMANSON BUCKWELL / 23/03/2010

View Document

03/06/093 June 2009 GBP NC 100/10000000 02/06/09

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MR RUSSELL JEFFREY PIPER

View Document

02/12/082 December 2008 DIRECTOR APPOINTED MR MARTIN SHANNON SMITH

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN BURNHAM

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BRITTON

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BURNHAM / 17/09/2008

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED MR WILLIAM DOMINIC HEYMANSON BUCKWELL

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR ANGUS FREW

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 20 UPPER GROUND, LONDON, SE1 9PF

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 S366A DISP HOLDING AGM 17/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/039 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: FIVE CHANCERY LANE, CLIFFORD'S INN, LONDON EC4A 1BU

View Document

12/05/9812 May 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

02/04/982 April 1998 COMPANY NAME CHANGED BURGINHALL 1034 LIMITED CERTIFICATE ISSUED ON 02/04/98

View Document

16/03/9816 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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