UKBizDB.co.uk

SEACO GLOBAL LIMITED

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

This company is commonly known as Seaco Global Limited. The company was founded 26 years ago and was given the registration number 03527858. The firm's registered office is in LONDON. You can find them at 4th Floor, Union House, 182-194 Union Street, London, . This company's SIC code is 77342 - Renting and leasing of freight water transport equipment.

Company Information

Name:SEACO GLOBAL LIMITED
Company Number:03527858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77342 - Renting and leasing of freight water transport equipment

Office Address & Contact

Registered Address:4th Floor, Union House, 182-194 Union Street, London, United Kingdom, SE1 0LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Union House, 182-194 Union Street, London, United Kingdom, SE1 0LH

Secretary17 December 2008Active
4th Floor, Union House, 182-194 Union Street, London, United Kingdom, SE1 0LH

Director26 July 2017Active
4th Floor, Union House, 182-194 Union Street, London, United Kingdom, SE1 0LH

Director18 December 2006Active
Flat 2, 26 Bina Gardens, London, SW5 0LA

Secretary08 May 2006Active
Tremoren, St Kew, Bodmin, PL30 3HA

Secretary30 June 2005Active
47 Suffolk Road, Harrow, HA2 7QF

Secretary08 September 2005Active
Two Hoots, Yester Park, Chislehurst, BR7 5DG

Secretary29 April 1998Active
29 Blackbrook Lane, Bickley, BR2 8AU

Secretary01 April 2003Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Nominee Secretary16 March 1998Active
Flat 2, 26 Bina Gardens, London, SW5 0LA

Director27 April 2006Active
21 St Thomas Street, London, SE1 9RY

Director14 December 2011Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director16 March 1998Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director16 March 1998Active
Farleys Clock House Lane, Bramley, GU5 0AP

Director27 April 2006Active
4th Floor, Union House, 182-194 Union Street, London, United Kingdom, SE1 0LH

Director14 May 2015Active
21 St Thomas Street, London, SE1 9RY

Director01 December 2011Active
47 Suffolk Road, Harrow, HA2 7QF

Director28 March 2002Active
Two Hoots, Yester Park, Chislehurst, BR7 5DG

Director29 April 1998Active
4th Floor, Union House, 182-194 Union Street, London, United Kingdom, SE1 0LH

Director21 August 2018Active
One, Valentine Place, London,

Director21 February 2012Active
21 St Thomas Street, London, SE1 9RY

Director18 March 2008Active
42 Rue Du Regard, 92380, Garches, France,

Director27 April 2006Active
One, Valentine Place, London,

Director22 March 2012Active
48 Church Hill, London, N21 1JA

Director14 May 1998Active
3 The Highway, Stanmore, HA7 3PJ

Director29 April 1998Active

People with Significant Control

Mr Mark John Charles Bishop
Notified on:26 July 2017
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, Union House, Union Street, London, United Kingdom, SE1 0LH
Nature of control:
  • Significant influence or control
Mr Rohit Saxena
Notified on:16 March 2017
Status:Active
Date of birth:July 1975
Nationality:Indian
Country of residence:United Kingdom
Address:4th Floor, Union House, 182-194 Union Street, London, United Kingdom, SE1 0LH
Nature of control:
  • Significant influence or control
Mr Nigel Peter Andrew Lawton
Notified on:16 March 2017
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, Union House, 182-194 Union Street, London, United Kingdom, SE1 0LH
Nature of control:
  • Significant influence or control
Mr Martin Shannon Smith
Notified on:16 March 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, Union House, 182-194 Union Street, London, United Kingdom, SE1 0LH
Nature of control:
  • Significant influence or control
Mr William Dominic Heymanson Buckwell
Notified on:16 March 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, Union House, 182-194 Union Street, London, United Kingdom, SE1 0LH
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download
2022-05-27Accounts

Accounts with accounts type full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type full.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-06-01Accounts

Accounts with accounts type full.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Address

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

Download
2017-10-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.