Company NameCampbell Lutyens & Co. Ltd
Company StatusActive
Company Number04112016
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 5 months ago)
Previous NameSeacam Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAndrew Edward Sealey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2000(same day as company formation)
RoleCorporate Finance Adviser
Country of ResidenceEngland
Correspondence Address64 North Row
London
W1K 7DA
Director NameAndrew Jonathan Bentley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(4 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RolePrivate Equity Adviser
Country of ResidenceUnited Kingdom
Correspondence Address64 North Row
London
W1K 7DA
Director NameChristoffer Davidsson
Date of BirthOctober 1975 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed30 November 2007(7 years after company formation)
Appointment Duration16 years, 5 months
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address64 North Row
London
W1K 7DA
Director NameMr Richard Mark Allsopp
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2010(9 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address64 North Row
London
W1K 7DA
Director NameMr Thomas Liaudet
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed08 July 2011(10 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address64 North Row
London
W1K 7DA
Director NameMs Paula Joanna Pearson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(13 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address64 North Row
London
W1K 7DA
Director NameMr Immanuel Rubin
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(13 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address31 Abbots Gardens
London
N2 0JG
Director NameMr Richard Georg Walter Von Gusovius
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed16 November 2015(14 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address64 North Row
London
W1K 7DA
Director NameSarah Sandstrom
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed11 May 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCorporate Finance
Country of ResidenceUnited States
Correspondence Address64 North Row
London
W1K 7DA
Director NameMr Gerald Cooper
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed27 March 2017(16 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCorporate Finance
Country of ResidenceUnited States
Correspondence Address64 North Row
London
W1K 7DA
Director NameMr Edward Oliver Hutton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(16 years, 4 months after company formation)
Appointment Duration7 years
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address64 North Row
London
W1K 7DA
Secretary NameMr Marc Rene George Dumbell
StatusCurrent
Appointed18 April 2019(18 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address64 North Row
London
W1K 7DA
Director NameMr David Roger Perrin
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address64 North Row
London
W1K 7DA
Director NameMr Gyorgy Gordon Bajnai
Date of BirthMarch 1968 (Born 56 years ago)
NationalityHungarian
StatusCurrent
Appointed24 July 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address64 North Row
London
W1K 7DA
Director NameMr Rishi Prakash Chhabria
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed24 July 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCorporate Finance
Country of ResidenceUnited States
Correspondence Address64 North Row
London
W1K 7DA
Director NameMr Marc Rene George Dumbell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Financial And Operating Officer
Country of ResidenceEngland
Correspondence Address64 North Row
London
W1K 7DA
Director NameMr Benjamin Stuart Pearce
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address64 North Row
London
W1K 7DA
Director NameMr Gregory Seth Wiener
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed24 July 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCorporate Finance
Country of ResidenceUnited States
Correspondence Address64 North Row
London
W1K 7DA
Director NameMr Ronak Dilipkumar Patel
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address64 North Row
London
W1K 7DA
Director NameMr Elliot Laurence Stevens
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(23 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days
RoleGeneral Counsel & Chief Compliance Officer
Country of ResidenceEngland
Correspondence Address64 North Row
London
W1K 7DA
Director NameMr Alastair John Wilson Campbell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCorporate Finance Adviser
Country of ResidenceUnited Kingdom
Correspondence Address10 Campden Hill Gate
Duchess Of Bedford's Walk
London
W8 7QH
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Secretary NameMr Ross Wyndham Badger
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Barrett Road
Fetcham
Leatherhead
Surrey
KT22 9HL
Secretary NameMr James Andrew Cane
NationalityBritish
StatusResigned
Appointed01 March 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bellevue Road
London
SW13 0BJ
Director NameJames Armstrong Scott Ryall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address22 Patten Road
London
SW18 3RH
Director NameMr Andrew John Bowron Gardner
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(6 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 13 November 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address153 Castelnau
London
SW13 9EW
Director NameMr James Andrew Cane
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Bellevue Road
London
SW13 0BJ
Director NameMr Eric Estes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2001(10 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2007)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra Mansions 39
333 Kings Road
London
SW3 5ET
Director NameMr Jean Charles Charpentier
Date of BirthJune 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2001(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 21 May 2008)
RoleCorporate Financier
Correspondence Address4 Victoria Road
London
W8 5RD
Secretary NameCharles Henry Scott Noble
NationalityBritish
StatusResigned
Appointed01 November 2002(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address7 Amner Road
London
SW11 6AA
Director NameJean Philippe Keravec
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed06 February 2008(7 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 May 2020)
RoleInvestment Banker
Country of ResidenceFrance
Correspondence AddressFlat 4, 87 St. Georges Square
London
SW1V 3QW
Secretary NameJulian Mark Dean
NationalityBritish
StatusResigned
Appointed30 April 2008(7 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 April 2019)
RoleCompany Director
Correspondence Address110 Frant Road
Thornton Heath
Surrey
CR7 7JU
Director NameMr James Christian Wardlaw
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(11 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2019)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address25 Beverley Road
London
SW13 0LX
Director NameMr Brian Fitzgerald Chase
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2015(14 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 2016)
RoleCorporate Finance
Country of ResidenceUnited States
Correspondence Address10 Holly Lane
Darien
06820
United States
Director NameMr George Maltezos
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed27 March 2017(16 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 March 2023)
RoleCorporate Finance
Country of ResidenceHong Kong
Correspondence AddressBamboo Grove Unit 302 Level 3
Block 82 82 Kennedy Road
Wan Chai
Hong Kong
Director NameMs Kathryn Ruth Simpson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2020(20 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 July 2021)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address3 Burlington Gardens
London
W1S 3EP

Contact

Websitecampbell-lutyens.com
Telephone020 74397191
Telephone regionLondon

Location

Registered Address64 North Row
London
W1K 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Campbell Lutyens Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£52,280,474
Net Worth£2,362,096
Cash£11,018,051
Current Liabilities£51,984,613

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 5 days from now)

Charges

26 May 2016Delivered on: 26 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

19 March 2024Director's details changed for Mr Richard Georg Walter Von Gusovius on 11 March 2024 (2 pages)
19 March 2024Director's details changed for Christoffer Davidsson on 11 March 2024 (2 pages)
19 March 2024Director's details changed for Ms Paula Joanna Pearson on 11 March 2024 (2 pages)
19 March 2024Director's details changed for Mr Gerald Cooper on 11 March 2024 (2 pages)
19 March 2024Secretary's details changed for Mr Marc Rene George Dumbell on 11 March 2024 (1 page)
19 March 2024Director's details changed for Andrew Jonathan Bentley on 11 March 2024 (2 pages)
19 March 2024Director's details changed for Mr Benjamin Stuart Pearce on 11 March 2024 (2 pages)
14 March 2024Registered office address changed from 3 Burlington Gardens London W1S 3EP to 64 North Row London W1K 7DA on 14 March 2024 (1 page)
5 February 2024Full accounts made up to 30 April 2023 (25 pages)
11 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
14 April 2023Director's details changed for Mr David Roger Perrin on 14 April 2023 (2 pages)
8 March 2023Director's details changed for Mr Richard George Walter Von Gusovius on 7 March 2023 (2 pages)
7 March 2023Director's details changed for Ms Paula Joanna Langton on 7 March 2023 (2 pages)
3 March 2023Termination of appointment of George Maltezos as a director on 3 March 2023 (1 page)
1 March 2023Director's details changed for Mr Richard George Walter Von Gusovius on 28 February 2023 (2 pages)
1 March 2023Director's details changed for Ms Paula Joanna Langton on 28 February 2023 (2 pages)
1 March 2023Director's details changed for Mr. Richard Mark Allsopp on 28 February 2023 (2 pages)
1 March 2023Director's details changed for Sarah Sandstrom on 28 February 2023 (2 pages)
28 February 2023Director's details changed for Mr Edward Oliver Hutton on 28 February 2023 (2 pages)
28 February 2023Director's details changed for Mr Thomas Liaudet on 28 February 2023 (2 pages)
12 January 2023Full accounts made up to 30 April 2022 (25 pages)
13 June 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
31 January 2022Full accounts made up to 30 April 2021 (25 pages)
22 July 2021Termination of appointment of Kathryn Ruth Simpson as a director on 19 July 2021 (1 page)
6 May 2021Full accounts made up to 30 April 2020 (23 pages)
30 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
5 January 2021Appointment of Mr Ronak Dilipkumar Patel as a director on 30 December 2020 (2 pages)
5 January 2021Appointment of Ms Kathryn Ruth Simpson as a director on 30 December 2020 (2 pages)
16 October 2020Director's details changed for Andrew Edward Sealey on 15 October 2020 (2 pages)
7 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
5 May 2020Termination of appointment of Jean Philippe Keravec as a director on 4 May 2020 (1 page)
7 February 2020Termination of appointment of Alastair John Wilson Campbell as a director on 31 January 2020 (1 page)
3 December 2019Termination of appointment of Conrad Wai Kit Yan as a director on 1 December 2019 (1 page)
3 December 2019Termination of appointment of James Christian Wardlaw as a director on 1 December 2019 (1 page)
3 September 2019Full accounts made up to 30 April 2019 (22 pages)
26 July 2019Appointment of Mr Gyorgy Gordon Bajnai as a director on 24 July 2019 (2 pages)
25 July 2019Appointment of Mr Gregory Seth Wiener as a director on 24 July 2019 (2 pages)
25 July 2019Appointment of Mr Rishi Prakash Chhabria as a director on 24 July 2019 (2 pages)
25 July 2019Director's details changed for Mr Benjamin Stuart Pearce on 24 July 2019 (2 pages)
25 July 2019Appointment of Mr Benjamin Stuart Pearce as a director on 24 July 2019 (2 pages)
25 July 2019Appointment of Mr David Roger Perrin as a director on 24 July 2019 (2 pages)
25 July 2019Appointment of Mr Marc Rene George Dumbell as a director on 24 July 2019 (2 pages)
8 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
1 May 2019Appointment of Mr Marc Dumbell as a secretary on 18 April 2019 (2 pages)
1 May 2019Secretary's details changed for Mr Marc Dumbell on 1 May 2019 (1 page)
1 May 2019Termination of appointment of Julian Mark Dean as a secretary on 18 April 2019 (1 page)
5 September 2018Full accounts made up to 30 April 2018 (48 pages)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
30 August 2017Full accounts made up to 30 April 2017 (21 pages)
30 August 2017Full accounts made up to 30 April 2017 (21 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
26 April 2017Satisfaction of charge 041120160001 in full (1 page)
26 April 2017Satisfaction of charge 041120160001 in full (1 page)
4 April 2017Appointment of Mr Gerald Cooper as a director on 27 March 2017 (2 pages)
4 April 2017Appointment of Mr George Maltezos as a director on 27 March 2017 (2 pages)
4 April 2017Appointment of Mr George Maltezos as a director on 27 March 2017 (2 pages)
4 April 2017Appointment of Mr Gerald Cooper as a director on 27 March 2017 (2 pages)
3 April 2017Appointment of Mr Edward Oliver Hutton as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Edward Oliver Hutton as a director on 3 April 2017 (2 pages)
23 December 2016Termination of appointment of Brian Fitzgerald Chase as a director on 23 December 2016 (1 page)
23 December 2016Termination of appointment of Brian Fitzgerald Chase as a director on 23 December 2016 (1 page)
31 August 2016Full accounts made up to 30 April 2016 (22 pages)
31 August 2016Full accounts made up to 30 April 2016 (22 pages)
26 May 2016Registration of charge 041120160001, created on 26 May 2016 (23 pages)
26 May 2016Registration of charge 041120160001, created on 26 May 2016 (23 pages)
13 May 2016Appointment of Sarah Sandstrom as a director on 11 May 2016 (2 pages)
13 May 2016Appointment of Sarah Sandstrom as a director on 11 May 2016 (2 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000
(16 pages)
4 May 2016Director's details changed for Mr Immanuel Rubin on 30 April 2016 (2 pages)
4 May 2016Director's details changed for Mr Immanuel Rubin on 30 April 2016 (2 pages)
4 May 2016Director's details changed for Mr Richard George Walter Von Gusovius on 30 April 2016 (2 pages)
4 May 2016Director's details changed for Christopher Davidsson on 30 April 2016 (2 pages)
4 May 2016Director's details changed for Mr James Christian Wardlaw on 30 April 2016 (2 pages)
4 May 2016Director's details changed for Mr James Christian Wardlaw on 30 April 2016 (2 pages)
4 May 2016Director's details changed for Mr Brian Fitzgerald Chase on 30 April 2016 (2 pages)
4 May 2016Director's details changed for Mr Richard George Walter Von Gusovius on 30 April 2016 (2 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000
(16 pages)
4 May 2016Director's details changed for Mr Brian Fitzgerald Chase on 30 April 2016 (2 pages)
4 May 2016Director's details changed for Christopher Davidsson on 30 April 2016 (2 pages)
19 November 2015Appointment of Mr Brian Fitzgerald Chase as a director on 16 November 2015 (2 pages)
19 November 2015Appointment of Mr Brian Fitzgerald Chase as a director on 16 November 2015 (2 pages)
17 November 2015Appointment of Mr Richard George Walter Von Gusovius as a director on 16 November 2015 (2 pages)
17 November 2015Appointment of Mr Richard George Walter Von Gusovius as a director on 16 November 2015 (2 pages)
14 August 2015Full accounts made up to 30 April 2015 (24 pages)
14 August 2015Full accounts made up to 30 April 2015 (24 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,000
(15 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,000
(15 pages)
30 October 2014Full accounts made up to 30 April 2014 (24 pages)
30 October 2014Full accounts made up to 30 April 2014 (24 pages)
9 September 2014Appointment of Ms Paula Joanna Langton as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Mr Immanuel Rubin as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Ms Paula Joanna Langton as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Mr Immanuel Rubin as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Mr Immanuel Rubin as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Ms Paula Joanna Langton as a director on 1 September 2014 (2 pages)
6 May 2014Director's details changed for Mr Thomas Liaudet on 30 June 2013 (2 pages)
6 May 2014Director's details changed for Jean Philippe Keravec on 30 June 2013 (2 pages)
6 May 2014Director's details changed for Jean Philippe Keravec on 30 June 2013 (2 pages)
6 May 2014Director's details changed for Mr Thomas Liaudet on 30 June 2013 (2 pages)
6 May 2014Director's details changed for Christopher Davidsson on 31 March 2013 (2 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
(13 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
(13 pages)
6 May 2014Secretary's details changed for Julian Mark Dean on 31 March 2013 (1 page)
6 May 2014Director's details changed for Christopher Davidsson on 31 March 2013 (2 pages)
6 May 2014Secretary's details changed for Julian Mark Dean on 31 March 2013 (1 page)
20 August 2013Full accounts made up to 30 April 2013 (22 pages)
20 August 2013Full accounts made up to 30 April 2013 (22 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (13 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (13 pages)
30 August 2012Full accounts made up to 30 April 2012 (22 pages)
30 August 2012Full accounts made up to 30 April 2012 (22 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (13 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (13 pages)
1 May 2012Director's details changed for Mr Conrad Wai Kit Yan on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Jean Philippe Keravec on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Jean Philippe Keravec on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr James Christian Wardlaw on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Jean Philippe Keravec on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr James Christian Wardlaw on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Conrad Wai Kit Yan on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr James Christian Wardlaw on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Conrad Wai Kit Yan on 1 May 2012 (2 pages)
19 December 2011Appointment of Mr James Christian Wardlaw as a director (2 pages)
19 December 2011Appointment of Mr James Christian Wardlaw as a director (2 pages)
26 August 2011Full accounts made up to 30 April 2011 (22 pages)
26 August 2011Full accounts made up to 30 April 2011 (22 pages)
8 July 2011Appointment of Mr Thomas Liaudet as a director (2 pages)
8 July 2011Appointment of Mr Thomas Liaudet as a director (2 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (11 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (11 pages)
9 May 2011Director's details changed for Alastair John Wilson Campbell on 1 April 2011 (2 pages)
9 May 2011Director's details changed for Christopher Davidsson on 1 January 2011 (2 pages)
9 May 2011Director's details changed for Jean Philippe Keravec on 22 March 2011 (2 pages)
9 May 2011Director's details changed for Christopher Davidsson on 1 January 2011 (2 pages)
9 May 2011Director's details changed for Andrew Jonathan Bentley on 1 January 2011 (2 pages)
9 May 2011Director's details changed for Alastair John Wilson Campbell on 1 April 2011 (2 pages)
9 May 2011Director's details changed for Mr Conrad Wai Kit Yan on 25 April 2011 (2 pages)
9 May 2011Director's details changed for Christopher Davidsson on 1 January 2011 (2 pages)
9 May 2011Director's details changed for Alastair John Wilson Campbell on 1 April 2011 (2 pages)
9 May 2011Director's details changed for Jean Philippe Keravec on 22 March 2011 (2 pages)
9 May 2011Director's details changed for Andrew Jonathan Bentley on 1 January 2011 (2 pages)
9 May 2011Director's details changed for Mr Conrad Wai Kit Yan on 25 April 2011 (2 pages)
9 May 2011Director's details changed for Andrew Jonathan Bentley on 1 January 2011 (2 pages)
14 April 2011Appointment of Mr Conrad Wai Kit Yan as a director (2 pages)
14 April 2011Appointment of Mr Conrad Wai Kit Yan as a director (2 pages)
19 January 2011Full accounts made up to 30 April 2010 (22 pages)
19 January 2011Full accounts made up to 30 April 2010 (22 pages)
10 May 2010Director's details changed for Andrew Edward Sealey on 1 April 2010 (2 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Andrew Edward Sealey on 1 April 2010 (2 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Andrew Edward Sealey on 1 April 2010 (2 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Appointment of Mr. Richard Mark Allsopp as a director (2 pages)
25 January 2010Appointment of Mr. Richard Mark Allsopp as a director (2 pages)
22 October 2009Full accounts made up to 30 April 2009 (26 pages)
22 October 2009Full accounts made up to 30 April 2009 (26 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
23 March 2009Full accounts made up to 30 April 2008 (15 pages)
23 March 2009Full accounts made up to 30 April 2008 (15 pages)
13 February 2009Director appointed jean philippe keravec (2 pages)
13 February 2009Director appointed jean philippe keravec (2 pages)
8 July 2008Appointment terminated director jean charpentier (1 page)
8 July 2008Appointment terminated director jean charpentier (1 page)
14 May 2008Return made up to 30/04/08; full list of members (4 pages)
14 May 2008Return made up to 30/04/08; full list of members (4 pages)
12 May 2008Appointment terminated secretary charles noble (1 page)
12 May 2008Secretary appointed julian mark dean (2 pages)
12 May 2008Secretary appointed julian mark dean (2 pages)
12 May 2008Appointment terminated secretary charles noble (1 page)
10 January 2008Full accounts made up to 30 April 2007 (13 pages)
10 January 2008Full accounts made up to 30 April 2007 (13 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
24 May 2007Return made up to 30/04/07; full list of members (8 pages)
24 May 2007Return made up to 30/04/07; full list of members (8 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
25 October 2006Full accounts made up to 30 April 2006 (12 pages)
25 October 2006Full accounts made up to 30 April 2006 (12 pages)
16 June 2006Registered office changed on 16/06/06 from: 5 clifford street, london, W1S 2LG (1 page)
16 June 2006Registered office changed on 16/06/06 from: 5 clifford street london W1S 2LG (1 page)
19 May 2006Return made up to 30/04/06; full list of members (8 pages)
19 May 2006Return made up to 30/04/06; full list of members (8 pages)
1 September 2005Full accounts made up to 30 April 2005 (13 pages)
1 September 2005Full accounts made up to 30 April 2005 (13 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
1 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2004Full accounts made up to 30 April 2004 (13 pages)
22 September 2004Full accounts made up to 30 April 2004 (13 pages)
13 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2003Full accounts made up to 30 April 2003 (13 pages)
22 August 2003Full accounts made up to 30 April 2003 (13 pages)
13 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
29 August 2002Full accounts made up to 30 April 2002 (12 pages)
29 August 2002Full accounts made up to 30 April 2002 (12 pages)
10 May 2002Return made up to 30/04/02; full list of members (9 pages)
10 May 2002Return made up to 30/04/02; full list of members (9 pages)
3 January 2002Return made up to 22/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(8 pages)
3 January 2002Return made up to 22/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(8 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
30 August 2001Company name changed seacam LIMITED\certificate issued on 30/08/01 (2 pages)
30 August 2001Company name changed seacam LIMITED\certificate issued on 30/08/01 (2 pages)
16 July 2001Ad 11/07/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
16 July 2001Ad 11/07/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
27 June 2001New director appointed (4 pages)
27 June 2001New director appointed (4 pages)
27 June 2001New director appointed (4 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (4 pages)
27 June 2001New director appointed (3 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Secretary resigned (1 page)
10 December 2000Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
10 December 2000Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
22 November 2000Incorporation (24 pages)
22 November 2000Incorporation (24 pages)