14 Quai Antoine Premier
Monaco
98000
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | John Burrow |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Banker |
Correspondence Address | Calle Bentejui 24 Teguise 35530 Lanzarote Canary Islands Spain |
Director Name | Mr Nigel John Carter |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | Saltwood |
Correspondence Address | 52 Grange Road Saltwood Kent CT21 4QS |
Director Name | Mr John Paul Caseley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 June 2013) |
Role | Accountant |
Country of Residence | Monaco |
Correspondence Address | 1 Avenue Henri Dunant Monte Carlo Mc 98000 Mc98000 |
Director Name | Linnane Haley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 August 2008(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 July 2015) |
Role | Trust Officer |
Country of Residence | Monaco |
Correspondence Address | 8 Rue Bellevue Monte Carlo Mc 98000 |
Director Name | Mr Ian Frederick Ledger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Palais L'Aurore 16 Bis Boulevard De Belgique Mc 98000 |
Director Name | Mr Nicholas Dudley Winearls |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 December 2018) |
Role | Senior Trust Officer |
Country of Residence | Monaco |
Correspondence Address | Le Trocadero 43 Av. De Grande Bretagne Monaco Mc98000 |
Director Name | Mr Nicholas Simon Harley |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2010(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 54 Eaton Square London SW1W 9BE |
Director Name | Mr James Michael Spittal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 17 Avenue De La Costa Monaco Alpes Maritimes 98000 |
Director Name | Mr Andras Lajos Tailby-Faulkes |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(18 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 October 2019) |
Role | None Supplied |
Country of Residence | Monaco |
Correspondence Address | 17 Avenue De La Costa Monaco Mc98000 |
Director Name | Mr Timothy George Pearson-Burton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2019(19 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Landmark Management S.A.M. 17 Avenue De La Cos B.P. 167 Monaco Monaco Mc98003 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Ambassador Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | PO Box 659 International Trust Building Road Town Tortola Virgin Islands, British |
Website | fhpess.com |
---|---|
Email address | [email protected] |
Telephone | 020 73077500 |
Telephone region | London |
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Seaview Maritime Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£859,549 |
Cash | £13,702 |
Current Liabilities | £15,580 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 28 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 December |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 1 week from now) |
28 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
27 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
16 June 2023 | Compulsory strike-off action has been suspended (1 page) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
3 May 2022 | Cessation of Julia Hilson Mathias as a person with significant control on 10 December 2021 (1 page) |
10 March 2022 | Cessation of Nicholas Simon Harley as a person with significant control on 10 December 2021 (1 page) |
10 March 2022 | Termination of appointment of Ian Frederick Ledger as a director on 10 December 2021 (1 page) |
10 March 2022 | Termination of appointment of Timothy Pearson-Burton as a director on 10 December 2021 (1 page) |
10 March 2022 | Termination of appointment of Nicholas Simon Harley as a director on 10 December 2021 (1 page) |
10 March 2022 | Cessation of Ian Fred Ledger as a person with significant control on 10 December 2021 (1 page) |
10 March 2022 | Appointment of Mr Derek Russell Smith as a director on 10 December 2021 (2 pages) |
7 March 2022 | Registered office address changed from 12 Helmet Row London EC1V 3QJ to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 7 March 2022 (1 page) |
7 March 2022 | Appointment of Cornhill Secretaries Limited as a secretary on 10 December 2021 (2 pages) |
7 March 2022 | Termination of appointment of Ambassador Secretaries Limited as a secretary on 10 December 2021 (1 page) |
28 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
19 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
5 November 2019 | Appointment of Mr Timothy Pearson-Burton as a director on 21 October 2019 (2 pages) |
5 November 2019 | Termination of appointment of Andras Lajos Tailby-Faulkes as a director on 25 October 2019 (1 page) |
29 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
18 July 2019 | Appointment of Mr Andras Lajos Tailby-Faulkes as a director on 8 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of James Michael Spittal as a director on 8 July 2019 (1 page) |
24 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
29 January 2019 | Cessation of Nicholas Dudley Winearls as a person with significant control on 10 December 2018 (1 page) |
2 January 2019 | Appointment of Mr James Michael Spittal as a director on 10 December 2018 (2 pages) |
2 January 2019 | Termination of appointment of Nicholas Dudley Winearls as a director on 10 December 2018 (1 page) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 25 October 2016 with updates (11 pages) |
11 November 2016 | Confirmation statement made on 25 October 2016 with updates (11 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
18 November 2015 | Termination of appointment of Linnane Haley as a director on 10 July 2015 (1 page) |
18 November 2015 | Termination of appointment of Linnane Haley as a director on 10 July 2015 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 September 2015 | Termination of appointment of a director (1 page) |
4 September 2015 | Termination of appointment of a director (1 page) |
21 January 2015 | Director's details changed for Mr Nicholas Dudley Winearls on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Nicholas Dudley Winearls on 21 January 2015 (2 pages) |
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
5 September 2013 | Termination of appointment of John Caseley as a director (1 page) |
5 September 2013 | Termination of appointment of John Caseley as a director (1 page) |
22 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 22 July 2013 (1 page) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
14 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 January 2011 | Appointment of Mr Nicholas Simon Harley as a director (2 pages) |
6 January 2011 | Appointment of Mr Nicholas Simon Harley as a director (2 pages) |
5 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Appointment of Mr Nicholas Dudley Winearls as a director (2 pages) |
21 October 2010 | Appointment of Mr Nicholas Dudley Winearls as a director (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Secretary's details changed for Ambassador Secretaries Limited on 1 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Ambassador Secretaries Limited on 1 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Ambassador Secretaries Limited on 1 September 2010 (2 pages) |
28 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
11 August 2008 | Director appointed ian ledger (3 pages) |
11 August 2008 | Director appointed linnane haley (2 pages) |
11 August 2008 | Director appointed ian ledger (3 pages) |
11 August 2008 | Director appointed linnane haley (2 pages) |
11 August 2008 | Director appointed john paul caseley (2 pages) |
11 August 2008 | Director appointed john paul caseley (2 pages) |
8 August 2008 | Appointment terminated director nigel carter (1 page) |
8 August 2008 | Appointment terminated director nigel carter (1 page) |
21 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 October 2005 | Return made up to 25/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 25/10/05; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 December 2004 | Secretary's particulars changed (1 page) |
1 December 2004 | Secretary's particulars changed (1 page) |
1 December 2004 | Return made up to 25/10/04; full list of members (6 pages) |
1 December 2004 | Return made up to 25/10/04; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 April 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
15 April 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
21 November 2003 | Return made up to 25/10/03; full list of members (5 pages) |
21 November 2003 | Return made up to 25/10/03; full list of members (5 pages) |
31 July 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
31 July 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
19 November 2002 | Return made up to 25/10/02; full list of members (5 pages) |
19 November 2002 | Return made up to 25/10/02; full list of members (5 pages) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (1 page) |
5 March 2002 | New director appointed (1 page) |
3 November 2001 | Return made up to 25/10/01; full list of members (5 pages) |
3 November 2001 | Return made up to 25/10/01; full list of members (5 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New secretary appointed (2 pages) |
25 October 2000 | Incorporation (20 pages) |
25 October 2000 | Incorporation (20 pages) |