This company is commonly known as Seacurus Limited. The company was founded 19 years ago and was given the registration number 05201529. The firm's registered office is in LONDON. You can find them at 33 Gracechurch Street, , London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | SEACURUS LIMITED |
---|---|---|
Company Number | : | 05201529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Gracechurch Street, London, England, EC3V 0BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 60, Great Tower Street, London, England, EC3R 5AZ | Director | 10 June 2022 | Active |
Ground Floor, 60, Great Tower Street, London, England, EC3R 5AZ | Director | 22 January 2018 | Active |
Ground Floor, 60, Great Tower Street, London, England, EC3R 5AZ | Director | 24 August 2023 | Active |
33, Gracechurch Street, London, England, EC3V 0BT | Secretary | 04 May 2018 | Active |
33, Gracechurch Street, London, England, EC3V 0BT | Secretary | 14 February 2011 | Active |
50 Great Wheatley Road, Rayleigh, SS6 7AP | Secretary | 10 August 2004 | Active |
33, Gracechurch Street, London, England, EC3V 0BT | Director | 10 August 2004 | Active |
Maximos Court, Block B,, 7th Floor, Leontios A' Avenue, 3020 Limassol, Cyprus, FOREIGN | Director | 16 September 2004 | Active |
1 Highclere, Biddick Woods, Houghton Le Spring, DH4 7TR | Director | 16 September 2004 | Active |
Flat 1, 10 Camden Hill Gardens, London, W8 7AY | Director | 16 September 2004 | Active |
33, Gracechurch Street, London, England, EC3V 0BT | Director | 15 May 2014 | Active |
33, Gracechurch Street, London, England, EC3V 0BT | Director | 14 May 2014 | Active |
33, Gracechurch Street, London, England, EC3V 0BT | Director | 16 September 2004 | Active |
76 Leighcliff Road, Leigh On Sea, SS9 1DN | Director | 16 September 2004 | Active |
Level 3 Suite 3, Baltic Place West, Baltic Place, South Shore Road, England, NE8 3BA | Director | 30 April 2014 | Active |
14 Templewood Road, Hadleigh, SS7 2RJ | Director | 16 September 2004 | Active |
50 Great Wheatley Road, Rayleigh, SS6 7AP | Director | 10 August 2004 | Active |
Castel Underwriting Agencies Limited | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 60, Great Tower Street, London, England, EC3R 5AZ |
Nature of control | : |
|
Barbican Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Change person director company with change date. | Download |
2024-03-03 | Resolution | Resolution. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2024-02-22 | Incorporation | Memorandum articles. | Download |
2024-02-20 | Capital | Capital name of class of shares. | Download |
2024-02-20 | Capital | Capital variation of rights attached to shares. | Download |
2024-01-29 | Capital | Capital allotment shares. | Download |
2023-10-11 | Officers | Change person director company with change date. | Download |
2023-10-11 | Officers | Change person director company with change date. | Download |
2023-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-16 | Change of name | Certificate change of name company. | Download |
2022-08-16 | Change of name | Change of name notice. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Change of name | Change of name request comments. | Download |
2022-06-10 | Address | Change registered office address company with date old address new address. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.