Company NameSeaview Maritime Holdings Limited
Company StatusDissolved
Company Number05068768
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Derek Russell Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2021(17 years, 9 months after company formation)
Appointment Duration2 years (closed 02 January 2024)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressGuardian Management Sarl Le Ruscino
14 Quai Antoine Premier
Monaco
98000
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2021(17 years, 9 months after company formation)
Appointment Duration2 years (closed 02 January 2024)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Nigel John Carter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSaltwood
Correspondence Address52 Grange Road
Saltwood
Kent
CT21 4QS
Director NameLinnane Haley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleTrust Officer
Country of ResidenceMonaco
Correspondence Address8 Rue Bellevue
Monte Carlo
Mc 98000
Director NameIan Frederick Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressChateau De Plaisance
21 Bld De Suisse
Monaco Mc 98000
Foreign
Director NameMr John Paul Caseley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(2 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 28 June 2013)
RoleChartered Accountant
Country of ResidenceMonte Carlo, Monaco
Correspondence Address29 Boulevard D'Italie
Monte Carlo
Mc 98000
Monaco
Director NameMr Nicholas Dudley Winearls
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(6 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 December 2018)
RoleSenior Trust Officer
Country of ResidenceMonaco
Correspondence AddressLe Trocadero 43 Av. De Grande Bretagne
Monaco
Mc98000
Director NameMr James Michael Spittal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(14 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address17 Avenue De La Costa
Monaco
Alpes Maritimes 98000
Director NameMr Andras Lajos Tailby-Faulkes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(15 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 October 2019)
RoleNone Supplied
Country of ResidenceMonaco
Correspondence Address17 Avenue De La Costa
Monaco
Mc98000
Director NameMr Timothy George Pearson-Burton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Landmark Management S.A.M. 17 Avenue De La Cos
B.P. 167
Monaco
Monaco Mc98003
Secretary NameAmbassador Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence AddressPO Box 659 International Trust Building Road Town
Tortola
Virgin Islands, British
Director NameAmbassador Directors Limited (Corporation)
StatusResigned
Appointed11 March 2016(12 years after company formation)
Appointment Duration5 years, 9 months (resigned 10 December 2021)
Correspondence Address3rd Floor, Montague Sterling Centre East Bay Stree
PO Box N-3242
Nassau
Bahamas

Contact

Websitefhpess.com
Email address[email protected]
Telephone020 73077500
Telephone regionLondon

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Onjet International Co. Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£332,234

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End29 December

Filing History

19 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
5 November 2019Termination of appointment of Andras Lajos Tailby-Faulkes as a director on 25 October 2019 (1 page)
5 November 2019Appointment of Mr Timothy Pearson-Burton as a director on 21 October 2019 (2 pages)
18 July 2019Appointment of Mr Andras Lajos Tailby-Faulkes as a director on 8 July 2019 (2 pages)
17 July 2019Termination of appointment of James Michael Spittal as a director on 8 July 2019 (1 page)
24 June 2019Micro company accounts made up to 31 December 2018 (3 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
29 January 2019Cessation of Nicholas Dudley Winearls as a person with significant control on 10 December 2018 (1 page)
2 January 2019Appointment of Mr James Michael Spittal as a director on 10 December 2018 (2 pages)
2 January 2019Termination of appointment of Nicholas Dudley Winearls as a director on 10 December 2018 (1 page)
14 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 July 2016Appointment of Ambassador Directors Limited as a director on 11 March 2016 (2 pages)
19 July 2016Appointment of Ambassador Directors Limited as a director on 11 March 2016 (2 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
18 November 2015Termination of appointment of Linnane Haley as a director on 10 July 2015 (1 page)
18 November 2015Termination of appointment of Linnane Haley as a director on 10 July 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(6 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(6 pages)
21 January 2015Director's details changed for Mr Nicholas Dudley Winearls on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Nicholas Dudley Winearls on 21 January 2015 (2 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(6 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(6 pages)
5 September 2013Termination of appointment of John Caseley as a director (1 page)
5 September 2013Termination of appointment of John Caseley as a director (1 page)
22 July 2013Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 22 July 2013 (1 page)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
21 October 2010Appointment of Mr Nicholas Dudley Winearls as a director (2 pages)
21 October 2010Appointment of Mr Nicholas Dudley Winearls as a director (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Secretary's details changed for Ambassador Secretaries Limited on 1 September 2010 (2 pages)
22 September 2010Secretary's details changed for Ambassador Secretaries Limited on 1 September 2010 (2 pages)
22 September 2010Secretary's details changed for Ambassador Secretaries Limited on 1 September 2010 (2 pages)
25 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 March 2008Return made up to 10/03/08; full list of members (4 pages)
25 March 2008Return made up to 10/03/08; full list of members (4 pages)
29 February 2008Director's change of particulars / ian ledger / 22/02/2008 (1 page)
29 February 2008Director's change of particulars / ian ledger / 22/02/2008 (1 page)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 May 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
15 March 2006Return made up to 10/03/06; full list of members (2 pages)
15 March 2006Return made up to 10/03/06; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 April 2005Return made up to 10/03/05; full list of members (3 pages)
26 April 2005Return made up to 10/03/05; full list of members (3 pages)
15 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
15 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
10 March 2004Incorporation (21 pages)
10 March 2004Incorporation (21 pages)