Company NameSeahorse Scientific Services Ltd.
DirectorsArthur Tudor Tucker and Enrico David Leipzig-Pagani
Company StatusActive
Company Number06445880
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameProf Arthur Tudor Tucker
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2007(same day as company formation)
RoleMedical Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressNonsuch House
21 Rhodesia Road Leytonstone
London
E11 4DF
Director NameDr Enrico David Leipzig-Pagani
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address27 Pattison Road
London
NW2 2HL
Secretary NameDawn Penelope Tucker
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNonsuch House
21 Rhodesia Road Leytonstone
London
E11 4DF
Director NameDr Chandan Abu-Sinah Alam
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2013)
RoleDoctor
Country of ResidenceEngland
Correspondence Address5 Gatcombe Way
Barnet
Hertfordshire
EN4 9TT
Director NameProf Atholl Johnston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 month, 4 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2018)
RoleExpert
Country of ResidenceEngland
Correspondence Address6 Baldwin Crescent
London
SE5 9LQ
Director NameProf Richard Mark Langford
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 month, 4 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence Address74 Thetford Road
New Malden
Surrey
KT3 5DT
Director NameMr Raja Mukhtar Ahmed
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Chairborough Road
High Wycombe
Buckinghamshire
HP12 3UL

Contact

Websitewww.seahorsescientific.com/
Telephone029 81412822
Telephone regionCardiff

Location

Registered Address14 David Mews
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£18,546
Cash£22,591
Current Liabilities£4,341

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

6 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
15 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 March 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
23 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
22 December 2020Previous accounting period shortened from 27 December 2019 to 26 December 2019 (1 page)
27 March 2020Total exemption full accounts made up to 31 December 2018 (5 pages)
31 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
19 December 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
26 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
9 July 2019Appointment of Dr Enrico David Leipzig-Pagani as a director on 1 July 2019 (2 pages)
7 January 2019Confirmation statement made on 5 December 2018 with updates (4 pages)
7 January 2019Termination of appointment of Atholl Johnston as a director on 1 October 2018 (1 page)
7 January 2019Termination of appointment of Richard Mark Langford as a director on 1 October 2018 (1 page)
3 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
26 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
12 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 February 2017Registered office address changed from Nonsuch House 21 Rhodesia Road Leytonstone London E11 4DF to 14 David Mews London W1U 6EQ on 15 February 2017 (1 page)
15 February 2017Registered office address changed from Nonsuch House 21 Rhodesia Road Leytonstone London E11 4DF to 14 David Mews London W1U 6EQ on 15 February 2017 (1 page)
8 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 26
(6 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 26
(6 pages)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
12 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 26
(6 pages)
12 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 26
(6 pages)
12 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 26
(6 pages)
9 December 2014Termination of appointment of Raja Mukhtar Ahmed as a director on 3 December 2014 (1 page)
9 December 2014Termination of appointment of Raja Mukhtar Ahmed as a director on 3 December 2014 (1 page)
9 December 2014Termination of appointment of Raja Mukhtar Ahmed as a director on 3 December 2014 (1 page)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 26
(7 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 26
(7 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 26
(7 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 August 2013Termination of appointment of Dawn Tucker as a secretary (1 page)
8 August 2013Termination of appointment of Dawn Tucker as a secretary (1 page)
8 August 2013Termination of appointment of Chandan Alam as a director (1 page)
8 August 2013Termination of appointment of Chandan Alam as a director (1 page)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (9 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (9 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (9 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (9 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (9 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (9 pages)
13 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (9 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (9 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (9 pages)
9 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
9 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for Dr Arthur Penelope Tucker on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for Dr Arthur Penelope Tucker on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Dr Arthur Penelope Tucker on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Dr Chandan Abu-Sinah Alam on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Professor Richard Mark Langford on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Professor Atholl Johnston on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Dr Chandan Abu-Sinah Alam on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Raja Mukhtar Ahmed on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Professor Richard Mark Langford on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Raja Mukhtar Ahmed on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Professor Atholl Johnston on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Professor Richard Mark Langford on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Professor Atholl Johnston on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Raja Mukhtar Ahmed on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Dr Chandan Abu-Sinah Alam on 9 December 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 August 2009Particulars of contract relating to shares (2 pages)
26 August 2009Particulars of contract relating to shares (2 pages)
13 August 2009Director appointed raja mukhtar ahmed (2 pages)
13 August 2009Director appointed raja mukhtar ahmed (2 pages)
11 August 2009Ad 27/07/09\gbp si 5@1=5\gbp ic 21/26\ (2 pages)
11 August 2009Ad 27/07/09\gbp si 5@1=5\gbp ic 21/26\ (2 pages)
9 December 2008Return made up to 05/12/08; full list of members (5 pages)
9 December 2008Return made up to 05/12/08; full list of members (5 pages)
26 February 2008Particulars of contract relating to shares (2 pages)
26 February 2008Particulars of contract relating to shares (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Ad 30/01/08--------- £ si 15@1=15 £ ic 6/21 (2 pages)
12 February 2008Ad 30/01/08--------- £ si 15@1=15 £ ic 6/21 (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
5 December 2007Incorporation (19 pages)
5 December 2007Incorporation (19 pages)