This company is commonly known as Seams (global) Limited. The company was founded 9 years ago and was given the registration number 09279126. The firm's registered office is in LONDON. You can find them at Arcadis House, 34 York Way, London, England. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SEAMS (GLOBAL) LIMITED |
---|---|---|
Company Number | : | 09279126 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arcadis House, 34 York Way, London, England, England, N1 9AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Secretary | 01 July 2020 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 31 October 2022 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 27 July 2021 | Active |
Arcadis House, 34 York Way, London, England, N1 9AB | Secretary | 02 January 2018 | Active |
Arcadis House, 34 York Way, London, England, N1 9AB | Secretary | 02 January 2018 | Active |
Ash House, Napier Street, Sheffield, United Kingdom, S11 8HA | Secretary | 24 October 2014 | Active |
Arcadis House, York Way, London, England, N1 9AB | Director | 02 January 2018 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 02 January 2018 | Active |
44, Ryan Drive, Sheffield, United Kingdom, S13 9UZ | Director | 24 October 2014 | Active |
4, Wentworth Drive, Mapplewell, Barnsley, United Kingdom, S75 6FF | Director | 24 October 2014 | Active |
6, Haldon Way, Worksop, United Kingdom, S81 7RZ | Director | 24 October 2014 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 12 August 2019 | Active |
Arcadis House, 34 York Way, London, England, N1 9AB | Director | 02 January 2018 | Active |
Arcadis Gen Holdings Limited | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 80, Fenchurch Street, London, England, EC3M 4BY |
Nature of control | : |
|
Arcadis (Uk) Holdings Limited | ||
Notified on | : | 02 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Arcadis House, 34 York Way, London, England, N1 9AB |
Nature of control | : |
|
Mr John Meurig Phillips | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | Uk |
Address | : | Ash House, Napier Street, Sheffield, Uk, S11 8HA |
Nature of control | : |
|
Mr Mark Owen Engelhardt | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | Australian |
Country of residence | : | Uk |
Address | : | Ash House, Napier Street, Sheffield, Uk, S11 8HA |
Nature of control | : |
|
Mr Mark Roy Turner | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Address | : | Ash House, Napier Street, Sheffield, S11 8HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Officers | Termination secretary company with name termination date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Change person director company with change date. | Download |
2021-07-12 | Officers | Change person secretary company with change date. | Download |
2021-07-12 | Officers | Change person director company with change date. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Officers | Appoint person secretary company with name date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.