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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Cypress Court, Cothey Way, Ryde, England, PO33 1QT | Director | 02 May 2023 | Active |
1 Cypress Court, Cothey Way, Ryde, England, PO33 1QT | Director | 02 May 2023 | Active |
7, St John's Road, Harrow, England, HA1 2EY | Secretary | 26 January 2011 | Active |
1 Cypress Court, Cothey Way, Ryde, England, PO33 1QT | Secretary | 01 September 2016 | Active |
28 Thames Crescent, London, W4 2RU | Secretary | 14 February 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 14 February 2005 | Active |
1 Cypress Court, Cothey Way, Ryde, England, PO33 1QT | Director | 14 February 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 14 February 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Termination secretary company with name termination date. | Download |
2023-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-28 | Address | Move registers to registered office company with new address. | Download |
2023-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-14 | Officers | Change person director company with change date. | Download |
2021-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Officers | Change person director company with change date. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.