UKBizDB.co.uk

SEA GENERATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sea Generation Limited. The company was founded 21 years ago and was given the registration number 04769067. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:SEA GENERATION LIMITED
Company Number:04769067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary30 April 2020Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director27 September 2022Active
Fourth Floor, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom, EH3 9QG

Director18 January 2021Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Secretary15 May 2012Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Secretary08 March 2005Active
7 Dowry Square, Bristol, BS8 4SH

Secretary20 May 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary19 May 2003Active
6th Floor, 65 Gresham Street, London, England, EC2V 7NQ

Corporate Secretary01 July 2015Active
1st Floor, 40 Dukes Place, London, EC3A 7NH

Director01 July 2015Active
4th Floor Edinburgh Quay 2, Fountainbridge, Edinburgh, Scotland, EH3 9QG

Director01 July 2015Active
90a, George Street, Edinburgh, Scotland, EH2 3DF

Director28 October 2016Active
4th Floor, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom, EH3 9QG

Director10 August 2017Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director26 November 2012Active
The Court The Green, Stoke Gifford, Bristol, BS34 8PD

Director26 May 2011Active
Faraday House, Sir William Siemens Square, Primley, Camberley, United Kingdom, GU16 8QD

Director09 April 2013Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director01 July 2014Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director01 July 2011Active
90a, George Street, Edinburgh, Scotland, EH2 3DF

Director08 September 2015Active
21 Ashley Close, Ringwood, BH24 1QX

Director20 May 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director19 May 2003Active

People with Significant Control

Marine Current Turbines Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Bartholomew Lane, London, United Kingdom, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Confirmation statement

Confirmation statement with no updates.

Download
2024-03-29Persons with significant control

Change to a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-03-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-04-30Officers

Appoint corporate secretary company with name date.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-30Address

Change registered office address company with date old address new address.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Change person director company with change date.

Download
2019-08-22Accounts

Accounts with accounts type full.

Download
2019-07-15Mortgage

Mortgage satisfy charge full.

Download
2019-07-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Address

Move registers to sail company with new address.

Download
2019-04-29Address

Change sail address company with old address new address.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.