UKBizDB.co.uk

SEASURE SHIPBROKING LTD

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

This company is commonly known as Seasure Shipbroking Ltd. The company was founded 19 years ago and was given the registration number 05363598. The firm's registered office is in RYDE. You can find them at 1 Cypress Court, Cothey Way, Ryde, Isle Of Wight. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SEASURE SHIPBROKING LTD
Company Number:05363598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1 Cypress Court, Cothey Way, Ryde, Isle Of Wight, England, PO33 1QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Cypress Court, Cothey Way, Ryde, England, PO33 1QT

Director02 May 2023Active
1 Cypress Court, Cothey Way, Ryde, England, PO33 1QT

Director02 May 2023Active
7, St John's Road, Harrow, England, HA1 2EY

Secretary26 January 2011Active
1 Cypress Court, Cothey Way, Ryde, England, PO33 1QT

Secretary01 September 2016Active
28 Thames Crescent, London, W4 2RU

Secretary14 February 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 February 2005Active
1 Cypress Court, Cothey Way, Ryde, England, PO33 1QT

Director14 February 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 February 2005Active

People with Significant Control

Veson (Uk) Bidco Limited
Notified on:02 May 2023
Status:Active
Country of residence:England
Address:1st Floor, 3 Valentine Place, London, England, SE1 8QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Melinda Rivlin
Notified on:02 March 2023
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:1 Cypress Court, Cothey Way, Ryde, England, PO33 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Rivlin
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:1 Cypress Court, Cothey Way, Ryde, England, PO33 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-02-13Accounts

Change account reference date company previous shortened.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Termination secretary company with name termination date.

Download
2023-04-26Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-03-28Address

Move registers to registered office company with new address.

Download
2023-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-14Officers

Change person director company with change date.

Download
2021-02-14Persons with significant control

Change to a person with significant control.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Change person director company with change date.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.