Company NameTICE Seminars Limited
DirectorsThuang Hong Cheng and Timothy Byrne Horgan
Company StatusActive
Company Number01620802
CategoryPrivate Limited Company
Incorporation Date9 March 1982(42 years, 2 months ago)
Previous NameOctaveglen Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThuang Hong Cheng
Date of BirthNovember 1978 (Born 45 years ago)
NationalityMalaysian
StatusCurrent
Appointed05 February 2016(33 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Kingdom Street
Paddington
London
W2 6BD
Director NameTimothy Byrne Horgan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed08 April 2016(34 years, 1 month after company formation)
Appointment Duration8 years
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address4th Floor
1 Kingdom Street
Paddington
London
W2 6BD
Director NameDavid Tate
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(10 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address87 Dovehouse Street
London
SW3 6JZ
Director NameJack Fitterer
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1992(10 years, 3 months after company formation)
Appointment Duration24 years (resigned 14 June 2016)
RoleCorporation President
Correspondence Address4th Floor
1 Kingdom Street Paddington
London
W2 6BD
Secretary NamePauline Tate
NationalityBritish
StatusResigned
Appointed13 June 1992(10 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address87 Dovehouse Street
London
SW3 6JZ
Director NameDr Neil Straker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(30 years after company formation)
Appointment Duration3 years, 9 months (resigned 24 December 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4th Floor
1 Kingdom Street Paddington
London
W2 6BD
Director NameAnthony Byrne Horgan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed08 April 2016(34 years, 1 month after company formation)
Appointment Duration6 months (resigned 08 October 2016)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address4th Floor
1 Kingdom Street
Paddington
London
W2 6BD

Contact

Websitewww.pacificinstitute.co.uk/
Telephone020 34023641
Telephone regionLondon

Location

Registered Address4th Floor
1 Kingdom Street
Paddington
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

4 at £1Denis Byrne Horgan
40.00%
Ordinary
4 at £1Executors Of Louis Earl Tice
40.00%
Ordinary
2 at £1Denis Byrne Horgan & Executors Of Louis Earl Tice
20.00%
Ordinary

Financials

Year2014
Net Worth£134,383
Cash£63,386
Current Liabilities£106,267

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

5 July 2001Delivered on: 6 July 2001
Persons entitled: Carlo David Kapp

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the underlease dated 9 october 1997 and this rent deposit deed.
Particulars: £31,625.50 with vat and all interest thereon and all additional amounts.
Outstanding
3 January 1990Delivered on: 5 January 1990
Satisfied on: 20 September 1996
Persons entitled: Astron Appointments Limited

Classification: Rent deposit deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of an underlease dated 3.1.90.
Particulars: All sums standing to the credit of the account in the joint names of the landlord and tenantat royal bank of scotland, childs branch, 1 fleet street, london EC4Y 1BD opened for the purposes of the deed including all sums deriving from or relating to the sum of £11,000 credited to the account.
Fully Satisfied

Filing History

9 January 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
15 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
7 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
17 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
17 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
26 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
18 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
21 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
18 July 2017Notification of Sandra Josephine Horgan as a person with significant control on 31 May 2016 (2 pages)
18 July 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
18 July 2017Notification of Sandra Josephine Horgan as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
18 July 2017Notification of Sandra Josephine Horgan as a person with significant control on 31 May 2016 (2 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 October 2016Termination of appointment of Anthony Byrne Horgan as a director on 8 October 2016 (1 page)
12 October 2016Termination of appointment of Anthony Byrne Horgan as a director on 8 October 2016 (1 page)
21 July 2016Termination of appointment of Jack Fitterer as a director on 14 June 2016 (1 page)
21 July 2016Termination of appointment of Jack Fitterer as a director on 14 June 2016 (1 page)
7 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10
(7 pages)
7 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10
(7 pages)
8 April 2016Appointment of Timothy Byrne Horgan as a director on 8 April 2016 (2 pages)
8 April 2016Appointment of Timothy Byrne Horgan as a director on 8 April 2016 (2 pages)
8 April 2016Appointment of Anthony Byrne Horgan as a director on 8 April 2016 (2 pages)
8 April 2016Appointment of Anthony Byrne Horgan as a director on 8 April 2016 (2 pages)
16 February 2016Appointment of Thuang Hong Cheng as a director on 5 February 2016 (2 pages)
16 February 2016Appointment of Thuang Hong Cheng as a director on 5 February 2016 (2 pages)
1 February 2016Termination of appointment of Neil Straker as a director on 24 December 2015 (1 page)
1 February 2016Termination of appointment of Neil Straker as a director on 24 December 2015 (1 page)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(4 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(4 pages)
3 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10
(4 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10
(4 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
5 September 2012Accounts for a small company made up to 30 June 2012 (6 pages)
5 September 2012Accounts for a small company made up to 30 June 2012 (6 pages)
2 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Dr Neil Straker on 19 March 2012 (2 pages)
21 March 2012Director's details changed for Jack Fitterer on 19 March 2012 (2 pages)
21 March 2012Director's details changed for Dr Neil Straker on 19 March 2012 (2 pages)
21 March 2012Director's details changed for Jack Fitterer on 19 March 2012 (2 pages)
16 March 2012Appointment of Dr Neil Straker as a director (2 pages)
16 March 2012Termination of appointment of David Tate as a director (1 page)
16 March 2012Termination of appointment of Pauline Tate as a secretary (1 page)
16 March 2012Appointment of Dr Neil Straker as a director (2 pages)
16 March 2012Termination of appointment of Pauline Tate as a secretary (1 page)
16 March 2012Termination of appointment of David Tate as a director (1 page)
15 February 2012Statement of capital on 15 February 2012
  • GBP 10
(4 pages)
15 February 2012Statement of capital on 15 February 2012
  • GBP 10
(4 pages)
7 February 2012Resolutions
  • RES13 ‐ Share premium reserve trf to dist reserve 15/01/2012
(1 page)
7 February 2012Solvency statement dated 15/01/12 (1 page)
7 February 2012Statement by directors (1 page)
7 February 2012Statement by directors (1 page)
7 February 2012Resolutions
  • RES13 ‐ Share premium reserve trf to dist reserve 15/01/2012
(1 page)
7 February 2012Solvency statement dated 15/01/12 (1 page)
12 October 2011Accounts for a small company made up to 30 June 2011 (6 pages)
12 October 2011Accounts for a small company made up to 30 June 2011 (6 pages)
9 September 2011Registered office address changed from 145 Kensington Church Street London W8 7LP on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 145 Kensington Church Street London W8 7LP on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 145 Kensington Church Street London W8 7LP on 9 September 2011 (1 page)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
21 September 2010Accounts for a small company made up to 30 June 2010 (6 pages)
21 September 2010Accounts for a small company made up to 30 June 2010 (6 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
26 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
26 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
10 July 2009Ad 29/06/09\gbp si 8@1=8\gbp ic 2/10\ (3 pages)
10 July 2009Ad 29/06/09\gbp si 8@1=8\gbp ic 2/10\ (3 pages)
10 July 2009Particulars of contract relating to shares (2 pages)
10 July 2009Resolutions
  • RES14 ‐ Capitalise loan of £800000 29/06/2009
(1 page)
10 July 2009Resolutions
  • RES14 ‐ Capitalise loan of £800000 29/06/2009
(1 page)
10 July 2009Particulars of contract relating to shares (2 pages)
3 July 2009Return made up to 13/06/09; full list of members (4 pages)
3 July 2009Return made up to 13/06/09; full list of members (4 pages)
23 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
23 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
3 September 2008Registered office changed on 03/09/2008 from 87 dovehouse street london SW3 6JZ (1 page)
3 September 2008Registered office changed on 03/09/2008 from 87 dovehouse street london SW3 6JZ (1 page)
19 August 2008Accounts for a small company made up to 30 June 2007 (8 pages)
19 August 2008Accounts for a small company made up to 30 June 2007 (8 pages)
12 August 2008Return made up to 13/06/08; full list of members (5 pages)
12 August 2008Return made up to 13/06/08; full list of members (5 pages)
6 August 2008Return made up to 13/06/07; full list of members (4 pages)
6 August 2008Return made up to 13/06/07; full list of members (4 pages)
19 July 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
19 July 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
24 July 2006Return made up to 13/06/06; full list of members (8 pages)
24 July 2006Return made up to 13/06/06; full list of members (8 pages)
4 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
4 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
23 June 2005Return made up to 13/06/05; full list of members (5 pages)
23 June 2005Return made up to 13/06/05; full list of members (5 pages)
31 May 2005Full accounts made up to 30 June 2004 (16 pages)
31 May 2005Full accounts made up to 30 June 2004 (16 pages)
25 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
25 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
4 August 2004Full accounts made up to 30 June 2003 (16 pages)
4 August 2004Full accounts made up to 30 June 2003 (16 pages)
18 June 2004Return made up to 13/06/04; full list of members (5 pages)
18 June 2004Return made up to 13/06/04; full list of members (5 pages)
27 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
27 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 June 2003Return made up to 13/06/03; full list of members (5 pages)
29 June 2003Return made up to 13/06/03; full list of members (5 pages)
9 February 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
9 February 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
23 December 2002Full accounts made up to 31 March 2002 (15 pages)
23 December 2002Full accounts made up to 31 March 2002 (15 pages)
7 June 2002Return made up to 31/05/02; full list of members (8 pages)
7 June 2002Return made up to 31/05/02; full list of members (8 pages)
23 January 2002Full accounts made up to 31 March 2001 (12 pages)
23 January 2002Full accounts made up to 31 March 2001 (12 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Return made up to 13/06/01; full list of members (5 pages)
3 July 2001Return made up to 13/06/01; full list of members (5 pages)
26 June 2001Location of register of members (non legible) (1 page)
26 June 2001Location of register of members (1 page)
26 June 2001Location of register of members (non legible) (1 page)
26 June 2001Location of register of members (1 page)
12 September 2000Full accounts made up to 31 March 2000 (12 pages)
12 September 2000Full accounts made up to 31 March 2000 (12 pages)
19 June 2000Return made up to 13/06/00; full list of members (5 pages)
19 June 2000Return made up to 13/06/00; full list of members (5 pages)
8 June 2000Return made up to 05/06/00; full list of members (8 pages)
8 June 2000Return made up to 05/06/00; full list of members (8 pages)
3 May 2000Full accounts made up to 31 March 1999 (12 pages)
3 May 2000Full accounts made up to 31 March 1999 (12 pages)
31 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
31 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
30 June 1999Return made up to 13/06/99; full list of members (6 pages)
30 June 1999Return made up to 13/06/99; full list of members (6 pages)
10 June 1999Full accounts made up to 31 March 1998 (12 pages)
10 June 1999Full accounts made up to 31 March 1998 (12 pages)
28 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
28 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
17 July 1998Director's particulars changed (1 page)
17 July 1998Return made up to 13/06/98; full list of members (5 pages)
17 July 1998Return made up to 13/06/98; full list of members (5 pages)
17 July 1998Director's particulars changed (1 page)
6 July 1998Full accounts made up to 31 March 1997 (14 pages)
6 July 1998Full accounts made up to 31 March 1997 (14 pages)
1 July 1997Return made up to 13/06/97; full list of members (5 pages)
1 July 1997Return made up to 13/06/97; full list of members (5 pages)
3 May 1997Full accounts made up to 31 March 1996 (13 pages)
3 May 1997Full accounts made up to 31 March 1996 (13 pages)
20 September 1996Declaration of satisfaction of mortgage/charge (1 page)
20 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 June 1996Return made up to 13/06/96; no change of members (4 pages)
21 June 1996Return made up to 13/06/96; no change of members (4 pages)
3 April 1996Full accounts made up to 31 March 1995 (13 pages)
3 April 1996Full accounts made up to 31 March 1995 (13 pages)
27 July 1995Return made up to 13/06/95; no change of members (8 pages)
27 July 1995Return made up to 13/06/95; no change of members (8 pages)
2 May 1995Full accounts made up to 31 March 1994 (13 pages)
2 May 1995Full accounts made up to 31 March 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
22 January 1991Memorandum and Articles of Association (7 pages)
22 January 1991Memorandum and Articles of Association (7 pages)
22 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1982Certificate of incorporation (1 page)
9 March 1982Certificate of incorporation (1 page)