UKBizDB.co.uk

SEYMOUR UK LIMITED

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

This company is commonly known as Seymour Uk Limited. The company was founded 21 years ago and was given the registration number 04476778. The firm's registered office is in LONDON. You can find them at 16 Pall Mall, , London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:SEYMOUR UK LIMITED
Company Number:04476778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:16 Pall Mall, London, England, SW1Y 5LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rex House, 4-12 Regent Street, London, England, SW1Y 4PE

Director03 July 2002Active
Rex House, 4-12 Regent Street, London, England, SW1Y 4PE

Director01 September 2002Active
97 Laitwood Road, London, SW12 9QH

Secretary30 July 2007Active
Flat 17, Two Avenue Road, London, NW8 7PU

Secretary03 July 2002Active
17, Albemarle Street, London, W1S 4HP

Secretary01 May 2008Active
Scotlands House, Warfield, Bracknell, RG42 6AJ

Secretary09 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 July 2002Active
11-13, Lower Grosvenor Place, London, England, SW1W 0EX

Director25 July 2009Active
Flat 17, Two Avenue Road, London, NW8 7PU

Director03 July 2002Active
Rowley Grange, Farleigh Hungerford, Bath, BA2 7RS

Director02 September 2002Active
17 Launceston Place, London, W8 5RL

Director02 September 2002Active
11-13, Lower Grosvenor Place, London, England, SW1W 0EX

Director29 September 2002Active
22 Dragonfly Close, Ashford, TN23 5GH

Director01 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 July 2002Active

People with Significant Control

Mr Spencer Cambell Ewen
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:University House, 11-13 Lower Grosvenor Place, London, England, SW1W 0EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Cecil John Fortescue
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Rex House, 4-12 Regent Street, London, England, SW1Y 4PE
Nature of control:
  • Ownership of shares 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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Address

Default companies house registered office address applied.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Address

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

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Address

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

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-01-18Address

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

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.