Company NameSeraphim Capital (GP) Limited
Company StatusDissolved
Company Number05842301
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 10 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Mark Thomas Boggett
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(3 days after company formation)
Appointment Duration10 years, 10 months (closed 11 April 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameMr Christopher Neil Hunter Gordon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(3 days after company formation)
Appointment Duration10 years, 10 months (closed 11 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Secretary NameSeraphim Capital (GP) Limited (Corporation)
StatusClosed
Appointed09 June 2013(7 years after company formation)
Appointment Duration3 years, 10 months (closed 11 April 2017)
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameAnthony Richard Clarke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2009)
RoleManaging Director
Correspondence AddressSaint Martins House 210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Director NameJohn A May
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2006(3 days after company formation)
Appointment Duration6 years, 6 months (resigned 21 December 2012)
RoleManaging Partner
Country of ResidenceUnited States
Correspondence Address2nd Floor Berkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Paul Scott Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(3 days after company formation)
Appointment Duration6 years, 6 months (resigned 21 December 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor Berkeley Square House Berkeley Square
London
W1J 6BD
Secretary NameMr Michael David Woodall
NationalityBritish
StatusResigned
Appointed12 June 2006(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2009)
RoleCompany Director
Correspondence AddressGlovers Cottage Reigate Hill
Reigate
Surrey
RH2 9PN
Secretary NameMr James Ernest Peter Gervasio
NationalityBritish
StatusResigned
Appointed27 March 2009(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Berkeley Square House Berkeley Square
London
W1J 6BD
Secretary NameMr Michael Bernard Walsh
StatusResigned
Appointed31 March 2011(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 April 2013)
RoleCompany Director
Correspondence Address2nd Floor
Berkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Michael Bernard Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Berkeley Square House Berkeley Square
London
W1J 6BD
Secretary NameMiss Alexa Sale
StatusResigned
Appointed02 April 2013(6 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 June 2013)
RoleCompany Director
Correspondence Address2nd Floor
Berkeley Square House Berkeley Square
London
W1J 6BD
Director NameMBM Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence Address107 George Street
Edinburgh
Midlothian
EH2 3ES
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered Address35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£244,642
Net Worth£4
Current Liabilities£46,650

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
12 January 2017Application to strike the company off the register (3 pages)
28 July 2016Register inspection address has been changed from C/O Mainspring Fund Services Limited 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to C/O Rees Pollock 35 New Bridge Street London EC4V 6BW (1 page)
28 July 2016Register inspection address has been changed from C/O Mainspring Fund Services Limited 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to C/O Rees Pollock 35 New Bridge Street London EC4V 6BW (1 page)
28 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 4
(7 pages)
28 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 4
(7 pages)
14 June 2016Secretary's details changed for Mainspring Secretarial Services Limited on 6 May 2016 (1 page)
14 June 2016Secretary's details changed for Mainspring Secretarial Services Limited on 6 May 2016 (1 page)
6 May 2016Registered office address changed from C/O Mainspring Fund Services Limited 8 Old Jewry London EC2R 8DN England to C/O Rees Pollock 35 New Bridge Street London EC4V 6BW on 6 May 2016 (1 page)
6 May 2016Registered office address changed from C/O Mainspring Fund Services Limited 8 Old Jewry London EC2R 8DN England to C/O Rees Pollock 35 New Bridge Street London EC4V 6BW on 6 May 2016 (1 page)
28 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
28 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
19 June 2015Registered office address changed from C/O Mainspring Fund Services Limited 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to C/O Mainspring Fund Services Limited 8 Old Jewry London EC2R 8DN on 19 June 2015 (1 page)
19 June 2015Registered office address changed from C/O Mainspring Fund Services Limited 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to C/O Mainspring Fund Services Limited 8 Old Jewry London EC2R 8DN on 19 June 2015 (1 page)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(5 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(5 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(5 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
1 October 2014Annual return made up to 9 June 2013. List of shareholders has changed
  • ANNOTATION Replacement this document replaces the AR01 registered on 05/07/2013 as it was not properly delivered.
(17 pages)
1 October 2014Annual return made up to 9 June 2013. List of shareholders has changed
  • ANNOTATION Replacement this document replaces the AR01 registered on 05/07/2013 as it was not properly delivered.
(17 pages)
1 October 2014Annual return made up to 9 June 2013. List of shareholders has changed
  • ANNOTATION Replacement this document replaces the AR01 registered on 05/07/2013 as it was not properly delivered.
(17 pages)
31 July 2014Annual return made up to 9 June 2014
Statement of capital on 2014-07-31
  • GBP 4
(14 pages)
31 July 2014Annual return made up to 9 June 2014
Statement of capital on 2014-07-31
  • GBP 4
(14 pages)
31 July 2014Annual return made up to 9 June 2014
Statement of capital on 2014-07-31
  • GBP 4
(14 pages)
22 July 2014Appointment of Mainspring Secretarial Services Limited as a secretary on 9 June 2013 (2 pages)
22 July 2014Termination of appointment of Alexa Sale as a secretary on 9 June 2013 (1 page)
22 July 2014Appointment of Mainspring Secretarial Services Limited as a secretary on 9 June 2013 (2 pages)
22 July 2014Termination of appointment of Alexa Sale as a secretary on 9 June 2013 (1 page)
22 July 2014Appointment of Mainspring Secretarial Services Limited as a secretary on 9 June 2013 (2 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
8 July 2013Register inspection address has been changed from Saint Martins House 210-212 Chapeltown Road Leeds LS7 4HZ United Kingdom (1 page)
8 July 2013Register inspection address has been changed from Saint Martins House 210-212 Chapeltown Road Leeds LS7 4HZ United Kingdom (1 page)
5 July 2013Appointment of Miss Alexa Sale as a secretary (1 page)
5 July 2013Termination of appointment of Michael Walsh as a secretary (1 page)
5 July 2013Appointment of Miss Alexa Sale as a secretary (1 page)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
  • ANNOTATION Replaced a replacement AR01 was registered on 01/10/2014
(5 pages)
5 July 2013Termination of appointment of Michael Walsh as a secretary (1 page)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
  • ANNOTATION Replaced a replacement AR01 was registered on 01/10/2014
(5 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
  • ANNOTATION Replaced a replacement AR01 was registered on 01/10/2014
(5 pages)
28 June 2013Registered office address changed from , C/O Mainspring Fund Services Limited, Berger House 38 Berkeley Square, London, W1J 5AE, United Kingdom on 28 June 2013 (1 page)
28 June 2013Registered office address changed from , C/O Mainspring Fund Services Limited, Berger House 38 Berkeley Square, London, W1J 5AE, United Kingdom on 28 June 2013 (1 page)
3 April 2013Registered office address changed from , 2Nd Floor Berkeley Square House Berkeley Square, London, W1J 6BD on 3 April 2013 (1 page)
3 April 2013Registered office address changed from , 2Nd Floor Berkeley Square House Berkeley Square, London, W1J 6BD on 3 April 2013 (1 page)
3 April 2013Registered office address changed from , 2Nd Floor Berkeley Square House Berkeley Square, London, W1J 6BD on 3 April 2013 (1 page)
22 January 2013Termination of appointment of Michael Walsh as a director (1 page)
22 January 2013Termination of appointment of Michael Walsh as a director (1 page)
21 December 2012Termination of appointment of Paul Thomas as a director (1 page)
21 December 2012Termination of appointment of John May as a director (1 page)
21 December 2012Termination of appointment of Paul Thomas as a director (1 page)
21 December 2012Termination of appointment of John May as a director (1 page)
23 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
29 June 2011Appointment of Mr Michael Bernard Walsh as a director (2 pages)
29 June 2011Appointment of Mr Michael Bernard Walsh as a director (2 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
17 June 2011Register(s) moved to registered inspection location (1 page)
17 June 2011Register inspection address has been changed (1 page)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
17 June 2011Register(s) moved to registered inspection location (1 page)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
17 June 2011Register inspection address has been changed (1 page)
7 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
7 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
7 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
7 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
15 October 2010Registered office address changed from , Saint Martins House 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ on 15 October 2010 (2 pages)
15 October 2010Registered office address changed from , Saint Martins House 210-212 Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ on 15 October 2010 (2 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
12 December 2009Director's details changed for John May on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Anthony Richard Clarke on 1 October 2009 (3 pages)
12 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Anthony Richard Clarke on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Mr Mark Thomas Boggett on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Mr Mark Thomas Boggett on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Mr Christopher Neil Hunter Gordon on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Paul Scott Thomas on 1 October 2009 (3 pages)
12 December 2009Director's details changed for John May on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Mr Christopher Neil Hunter Gordon on 1 October 2009 (3 pages)
12 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
12 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Anthony Richard Clarke on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Paul Scott Thomas on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Mr Christopher Neil Hunter Gordon on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Paul Scott Thomas on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Mr Mark Thomas Boggett on 1 October 2009 (3 pages)
12 December 2009Director's details changed for John May on 1 October 2009 (3 pages)
11 December 2009Termination of appointment of Anthony Clarke as a director (1 page)
11 December 2009Termination of appointment of Anthony Clarke as a director (1 page)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 June 2009Return made up to 09/06/09; full list of members (5 pages)
16 June 2009Director's change of particulars / john may / 15/06/2009 (1 page)
16 June 2009Director's change of particulars / mark boggett / 30/04/2008 (2 pages)
16 June 2009Director's change of particulars / john may / 15/06/2009 (1 page)
16 June 2009Return made up to 09/06/09; full list of members (5 pages)
16 June 2009Director's change of particulars / mark boggett / 30/04/2008 (2 pages)
20 April 2009Registered office changed on 20/04/2009 from, new city court, 20 st thomas street, london, SE1 9RS (1 page)
20 April 2009Registered office changed on 20/04/2009 from, new city court, 20 st thomas street, london, SE1 9RS (1 page)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
16 April 2009Appointment terminated secretary michael woodall (1 page)
16 April 2009Appointment terminated secretary michael woodall (1 page)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
7 July 2008Return made up to 09/06/08; full list of members (8 pages)
7 July 2008Return made up to 09/06/08; full list of members (8 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
31 December 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
31 December 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
28 August 2007Return made up to 09/06/07; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
28 August 2007Return made up to 09/06/07; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006New secretary appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Ad 12/06/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (4 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (4 pages)
20 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2006New director appointed (3 pages)
20 July 2006Ad 12/06/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 July 2006New director appointed (3 pages)
9 June 2006Incorporation (19 pages)
9 June 2006Incorporation (19 pages)