London
EC4V 5AN
Secretary Name | Kathryn Charlotte Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Carter Lane London EC4V 5AN |
Director Name | Neil Harrison Lockhart |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(1 year, 12 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 27 December 2022) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | One Carter Lane London EC4V 5AN |
Director Name | Ms Maj-Britt Krejcir |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 11 September 2017(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 December 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One Carter Lane London EC4V 5AN |
Director Name | Phillip James Reeves |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Head Of Investment Tools |
Country of Residence | United Kingdom |
Correspondence Address | 54 Arnhem Wharf 2 Arnhem Place London E14 3RU |
Director Name | Malcolm Killick Crow |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | One Carter Lane London EC4V 5AN |
Director Name | Mr Andrew Shegog |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Head Of Prod.Development Editi |
Country of Residence | England |
Correspondence Address | Cold Harbour Farm St. Mary Bourne Andover Hampshire SP11 6DJ |
Director Name | Mr Marcus Adrian Scarlett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Head Of Finance Systems & Admi |
Country of Residence | United Kingdom |
Correspondence Address | The Millers Cottage Pig Lane Bishops Stortford Hertfordshire CM22 7PA |
Director Name | Lloyd Gary Nicholls |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Internet Banking Sales |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Rectory Lane, Woodham Mortimer Maldon Essex CM9 6SW |
Director Name | Debbie Lynne McDermott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Accounts |
Correspondence Address | 2 Cannon Street London EC4M 6XX |
Director Name | Tracy Anita Bresnahan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Cash Management Business Devel |
Correspondence Address | 62 Hilltop Lane Chaldon Surrey CR3 5BG |
Director Name | Andrew Mark Webber |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 2003) |
Role | Research Analyst |
Correspondence Address | 2 Wood Cottages The Street, Thakeham Pulborough RH20 3EP |
Director Name | Simon Andrew Haggett |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2010) |
Role | Banker |
Correspondence Address | 2 Cannon Street London EC4M 6XX |
Director Name | Gary Charles Mitchell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 2005) |
Role | Dept Manager Settlements |
Correspondence Address | 8 Coppens Green Wickford Essex SS12 9PA |
Director Name | Judy Elmes |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2017) |
Role | H.R. Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Carter Lane London EC4V 5AN |
Director Name | Mr Alan John Joseph Hennebery |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 2012(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Carter Lane London EC4V 5AN |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | www.seb.co.uk |
---|---|
Telephone | 020 72464000 |
Telephone region | London |
Registered Address | One Carter Lane London EC4V 5AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
27 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
22 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
30 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
20 September 2017 | Appointment of Ms Maj-Britt Krejcir as a director on 11 September 2017 (2 pages) |
20 September 2017 | Appointment of Ms Maj-Britt Krejcir as a director on 11 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Judy Elmes as a director on 31 March 2017 (1 page) |
1 September 2017 | Termination of appointment of Judy Elmes as a director on 31 March 2017 (1 page) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
13 December 2016 | Termination of appointment of Malcolm Killick Crow as a director on 13 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Malcolm Killick Crow as a director on 13 December 2016 (1 page) |
28 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 June 2016 | Termination of appointment of Alan John Joseph Hennebery as a director on 10 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Alan John Joseph Hennebery as a director on 10 June 2016 (1 page) |
18 February 2016 | Director's details changed for Malcolm Killick Crow on 22 January 2016 (3 pages) |
18 February 2016 | Director's details changed for Malcolm Killick Crow on 22 January 2016 (3 pages) |
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
6 February 2015 | Director's details changed for Malcolm Killick Crow on 16 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Malcolm Killick Crow on 16 January 2015 (2 pages) |
9 January 2015 | Registered office address changed from 2 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 2 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 2 Cannon Street London EC4M 6XX to C/O S E B One Carter Lane London EC4V 5AN on 9 January 2015 (1 page) |
29 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
6 March 2013 | Director's details changed for Mr Alan John Joseph Hennebery on 5 November 2012 (2 pages) |
6 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Director's details changed for Mr Alan John Joseph Hennebery on 5 November 2012 (2 pages) |
6 March 2013 | Director's details changed for Mr Alan John Joseph Hennebery on 5 November 2012 (2 pages) |
5 March 2013 | Director's details changed for Judy Elmes on 20 January 2012 (2 pages) |
5 March 2013 | Director's details changed for Neil Harrison Lockhart on 20 January 2012 (2 pages) |
5 March 2013 | Director's details changed for Gary John Bartlett on 20 January 2012 (2 pages) |
5 March 2013 | Director's details changed for Judy Elmes on 20 January 2012 (2 pages) |
5 March 2013 | Director's details changed for Neil Harrison Lockhart on 20 January 2012 (2 pages) |
5 March 2013 | Director's details changed for Gary John Bartlett on 20 January 2012 (2 pages) |
9 January 2013 | Appointment of Mr Alan John Joseph Hennebery as a director (3 pages) |
9 January 2013 | Appointment of Mr Alan John Joseph Hennebery as a director (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Termination of appointment of Simon Haggett as a director (1 page) |
15 November 2010 | Termination of appointment of Debbie Mcdermott as a director (1 page) |
15 November 2010 | Termination of appointment of Simon Haggett as a director (1 page) |
15 November 2010 | Termination of appointment of Debbie Mcdermott as a director (1 page) |
22 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Debbie Lynne Mcdermott on 18 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Debbie Lynne Mcdermott on 18 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Malcolm Killick Crow on 18 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Malcolm Killick Crow on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Judy Elmes on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Simon Andrew Haggett on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Gary John Bartlett on 18 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Kathryn Charlotte Berry on 18 January 2010 (1 page) |
19 January 2010 | Director's details changed for Neil Harrison Lockhart on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Neil Harrison Lockhart on 18 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Kathryn Charlotte Berry on 18 January 2010 (1 page) |
19 January 2010 | Director's details changed for Gary John Bartlett on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Simon Andrew Haggett on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Judy Elmes on 18 January 2010 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
10 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 July 2008 | Director appointed judy elmes (1 page) |
8 July 2008 | Director appointed judy elmes (1 page) |
23 June 2008 | Appointment terminated director marcus scarlett (1 page) |
23 June 2008 | Appointment terminated director marcus scarlett (1 page) |
14 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
13 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
9 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
9 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
17 February 2005 | Return made up to 19/01/05; full list of members (9 pages) |
17 February 2005 | Return made up to 19/01/05; full list of members (9 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 February 2004 | Return made up to 19/01/04; full list of members
|
26 February 2004 | Return made up to 19/01/04; full list of members
|
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
23 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
26 April 2003 | New director appointed (1 page) |
26 April 2003 | New director appointed (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
14 February 2003 | Return made up to 19/01/03; full list of members
|
14 February 2003 | Return made up to 19/01/03; full list of members
|
8 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
20 February 2002 | Return made up to 19/01/02; full list of members
|
20 February 2002 | Return made up to 19/01/02; full list of members
|
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Resolutions
|
16 June 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (4 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (4 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
19 January 2001 | Incorporation (15 pages) |
19 January 2001 | Incorporation (15 pages) |