London
E1W 1DD
Director Name | Skandinaviska Enskilda Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2013(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 November 2018) |
Correspondence Address | One Carter Lane London EC4V 5AN |
Director Name | Nils Johan Andersson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 January 1993(2 days after company formation) |
Appointment Duration | 2 years (resigned 30 January 1995) |
Role | Banker |
Correspondence Address | 20 Sheridan Road Merton Park London SW19 3HP |
Director Name | Charles Niel Daubeny |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 1995) |
Role | Banker |
Correspondence Address | Halnacker Hill Bowlhead Green Godalming Surrey GU8 6NN |
Director Name | Roger Meachem |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(2 days after company formation) |
Appointment Duration | 5 months (resigned 29 June 1993) |
Role | Banker |
Correspondence Address | 26 Perryfield Road Southgate Crawley West Sussex RH11 8AB |
Secretary Name | Patricia Marie Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(2 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 19 Thrush Green Woodlands Harrow Middlesex HA2 6EZ |
Director Name | Sir Michael Roger Gifford |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(2 months after company formation) |
Appointment Duration | 3 months (resigned 29 June 1993) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cleaver Square London SE11 4DW |
Director Name | Fiona Campbell Simpson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 10 Abbey Cottages Burnt Oak Lane Sidcup Kent DA15 9DB |
Director Name | Michael Desmond Crowley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 November 1993(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 1995) |
Role | Credit Officer |
Correspondence Address | 71 Shelvers Way Tadworth Surrey KT20 5QQ |
Director Name | Nils Johan Andersson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 January 1995(2 years after company formation) |
Appointment Duration | 5 days (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 20 Sheridan Road Merton Park London SW19 3HP |
Director Name | Sven Anders Joakim Tuvlind |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 January 1995(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 September 2002) |
Role | Banker |
Correspondence Address | Angsholmen 178 93 Drottningholm Sweden |
Director Name | Mr Michael Desmond Crowley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 February 1995(2 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 28 June 2013) |
Role | Credit Officer |
Country of Residence | England |
Correspondence Address | Scandinavian House 2-6 Cannon Street London. Ec4m 6xx. |
Secretary Name | Janet Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 79a Station Lane Hornchurch Essex RM12 6JU |
Secretary Name | Debbie Lynne McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 September 2010) |
Role | Company Director |
Correspondence Address | Scandinavian House 2-6 Cannon Street London. Ec4m 6xx. |
Director Name | Mr Marcus Adrian Scarlett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 June 2008) |
Role | Head Of Finance Systems& Admin |
Country of Residence | United Kingdom |
Correspondence Address | The Millers Cottage Pig Lane Bishops Stortford Hertfordshire CM22 7PA |
Website | seb.co.uk |
---|---|
Telephone | 020 72464000 |
Telephone region | London |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Skandinaviska Enskilda LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
10 January 2018 | Register inspection address has been changed to C/O C/O S E B One Cart Lane London EC4V 5AN (2 pages) |
10 January 2018 | Register inspection address has been changed to C/O C/O S E B One Cart Lane London EC4V 5AN (2 pages) |
10 January 2018 | Registered office address changed from C/O S E B One Carter Lane London EC4V 5AN to C/O C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 10 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from C/O S E B One Carter Lane London EC4V 5AN to C/O C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 10 January 2018 (2 pages) |
6 January 2018 | Resolutions
|
6 January 2018 | Appointment of a voluntary liquidator (3 pages) |
6 January 2018 | Resolutions
|
6 January 2018 | Appointment of a voluntary liquidator (3 pages) |
6 January 2018 | Declaration of solvency (5 pages) |
6 January 2018 | Declaration of solvency (5 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
15 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 February 2015 | Director's details changed for Skandinaviska Enskilda Limited on 19 January 2015 (1 page) |
17 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Skandinaviska Enskilda Limited on 19 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Scandinavian House, 2-6 Cannon Street, London. EC4M 6XX. to C/O S E B One Carter Lane London EC4V 5AN on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Scandinavian House, 2-6 Cannon Street, London. EC4M 6XX. to C/O S E B One Carter Lane London EC4V 5AN on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Scandinavian House, 2-6 Cannon Street, London. EC4M 6XX. to C/O S E B One Carter Lane London EC4V 5AN on 9 January 2015 (1 page) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
24 September 2013 | Appointment of Skandinaviska Enskilda Limited as a director (2 pages) |
24 September 2013 | Appointment of Skandinaviska Enskilda Limited as a director (2 pages) |
3 July 2013 | Termination of appointment of Michael Crowley as a director (1 page) |
3 July 2013 | Termination of appointment of Michael Crowley as a director (1 page) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Director's details changed for Mr Michael Desmond Crowley on 26 January 2012 (2 pages) |
1 February 2013 | Director's details changed for Mr Michael Desmond Crowley on 26 January 2012 (2 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
10 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
28 September 2010 | Termination of appointment of Debbie Mcdermott as a secretary (1 page) |
28 September 2010 | Termination of appointment of Debbie Mcdermott as a secretary (1 page) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Secretary's details changed for Debbie Lynne Mcdermott on 18 January 2010 (1 page) |
21 January 2010 | Secretary's details changed for Debbie Lynne Mcdermott on 18 January 2010 (1 page) |
20 January 2010 | Director's details changed for Michael Desmond Crowley on 27 October 2009 (3 pages) |
20 January 2010 | Director's details changed for Michael Desmond Crowley on 27 October 2009 (3 pages) |
19 January 2010 | Director's details changed for Kathryn Charlotte Berry on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Kathryn Charlotte Berry on 18 January 2010 (2 pages) |
12 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
23 December 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
23 December 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
15 July 2008 | Director appointed kathryn charlotte berry (2 pages) |
15 July 2008 | Director appointed kathryn charlotte berry (2 pages) |
14 July 2008 | Appointment terminated director marcus scarlett (1 page) |
14 July 2008 | Appointment terminated director marcus scarlett (1 page) |
25 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
20 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
13 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
17 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
8 February 2005 | Accounts made up to 31 December 2003 (10 pages) |
8 February 2005 | Accounts made up to 31 December 2003 (10 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
27 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
27 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
19 August 2003 | Secretary's particulars changed (1 page) |
19 August 2003 | Secretary's particulars changed (1 page) |
5 August 2003 | Accounts made up to 31 December 2002 (11 pages) |
5 August 2003 | Accounts made up to 31 December 2002 (11 pages) |
6 March 2003 | Auditor's resignation (2 pages) |
6 March 2003 | Auditor's resignation (2 pages) |
27 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
27 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
10 October 2002 | Accounts made up to 31 December 2001 (10 pages) |
10 October 2002 | Accounts made up to 31 December 2001 (10 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
22 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
22 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
15 November 2001 | Accounts made up to 31 December 2000 (10 pages) |
15 November 2001 | Accounts made up to 31 December 2000 (10 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
9 February 2001 | Return made up to 25/01/01; full list of members
|
9 February 2001 | Return made up to 25/01/01; full list of members
|
30 May 2000 | Accounts made up to 31 December 1999 (10 pages) |
30 May 2000 | Accounts made up to 31 December 1999 (10 pages) |
11 February 2000 | Return made up to 25/01/00; full list of members
|
11 February 2000 | Return made up to 25/01/00; full list of members
|
2 November 1999 | Accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (10 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
2 February 1999 | Return made up to 25/01/99; no change of members (5 pages) |
2 February 1999 | Return made up to 25/01/99; no change of members (5 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (11 pages) |
10 March 1998 | Accounts made up to 31 December 1996 (11 pages) |
10 March 1998 | Accounts made up to 31 December 1996 (11 pages) |
20 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
20 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
10 March 1997 | Return made up to 25/01/97; full list of members (6 pages) |
10 March 1997 | Return made up to 25/01/97; full list of members (6 pages) |
18 February 1997 | Accounts made up to 31 December 1995 (11 pages) |
18 February 1997 | Accounts made up to 31 December 1995 (11 pages) |
13 March 1996 | Return made up to 25/01/96; full list of members (6 pages) |
13 March 1996 | Return made up to 25/01/96; full list of members (6 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
2 November 1995 | Accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Accounts made up to 31 December 1994 (11 pages) |
25 January 1993 | Incorporation (15 pages) |
25 January 1993 | Incorporation (15 pages) |