Company NameSea Containers 2008 Pension Scheme Company Limited
Company StatusActive
Company Number06658242
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameRobert George Finch
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AU
Secretary NameIan Frank Whiteman
StatusCurrent
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Ashdown
7 Cambalt Road
London
SW15 6EL
Director NameMr John Richard Hatton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(1 year, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Copthall Corner
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0BZ
Director NameJean Eileen Woodberry
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(1 year, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Maywin Drive
Hornchurch
Essex
RM11 3ST
Director NameDavid John Mellis
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Harwater Drive
Loughton
Essex
IG10 1LW
Director NameMr Ian Frank Whiteman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashdown
7 Cambalt Road Putney
London
SW15 6EL
Director NameBrian Ernest Bennett
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongshore House Sicklehatch Lane
Maynards Green
Heathfield
East Sussex
TN21 0BX

Location

Registered AddressApex Atl Pension Trustees Limited Bastion House 6th Floor
140 London Wall
London
EC2Y 5DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

1 at £1Brian Ernest Bennett
25.00%
Ordinary
1 at £1Jean Eileen Woodberry
25.00%
Ordinary
1 at £1John Richard Hatton
25.00%
Ordinary
1 at £1Robert George Finch
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

2 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
28 July 2023Confirmation statement made on 28 July 2023 with updates (4 pages)
18 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
6 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
8 July 2021Registered office address changed from Apex Atl Pension Trustees Limited 125 Wood Street London EC2V 7AN England to Apex Atl Pension Trustees Limited Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 8 July 2021 (1 page)
8 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
28 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
2 July 2019Registered office address changed from Link Asset Services 65 Gresham Street London EC2V 7NQ England to Apex Atl Pension Trustees Limited 125 Wood Street London EC2V 7AN on 2 July 2019 (1 page)
26 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
5 March 2018Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to Link Asset Services 65 Gresham Street London EC2V 7NQ on 5 March 2018 (1 page)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
16 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(6 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(6 pages)
19 March 2015Termination of appointment of Brian Ernest Bennett as a director on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Brian Ernest Bennett as a director on 19 March 2015 (1 page)
5 March 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
5 March 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(7 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(7 pages)
10 February 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
10 February 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
26 April 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
26 April 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
30 July 2012Director's details changed for Mr John Richard Hatton on 27 July 2012 (2 pages)
30 July 2012Director's details changed for Jean Eileen Woodberry on 27 July 2012 (2 pages)
30 July 2012Director's details changed for Jean Eileen Woodberry on 27 July 2012 (2 pages)
30 July 2012Director's details changed for Mr John Richard Hatton on 27 July 2012 (2 pages)
20 February 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
20 February 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
22 December 2011Registered office address changed from 7Th Floor (Ref Jkf/Sc83) 18 King William Street London EC4N 7HE on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 7Th Floor (Ref Jkf/Sc83) 18 King William Street London EC4N 7HE on 22 December 2011 (1 page)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
4 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
4 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
10 August 2010Director's details changed for Robert George Finch on 28 July 2010 (2 pages)
10 August 2010Director's details changed for Brian Ernest Bennett on 28 July 2010 (2 pages)
10 August 2010Director's details changed for Brian Ernest Bennett on 28 July 2010 (2 pages)
10 August 2010Director's details changed for Robert George Finch on 28 July 2010 (2 pages)
1 February 2010Appointment of John Richard Hatton as a director (3 pages)
1 February 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
1 February 2010Appointment of Jean Eileen Woodberry as a director (3 pages)
1 February 2010Appointment of John Richard Hatton as a director (3 pages)
1 February 2010Appointment of Jean Eileen Woodberry as a director (3 pages)
1 February 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
27 January 2010Termination of appointment of Ian Whiteman as a director (1 page)
27 January 2010Termination of appointment of Ian Whiteman as a director (1 page)
21 August 2009Location of debenture register (1 page)
21 August 2009Return made up to 28/07/09; full list of members (4 pages)
21 August 2009Location of register of members (1 page)
21 August 2009Registered office changed on 21/08/2009 from c/o sacker & partners (njc) 29 ludgate hill london EC4M 7NX united kingdom (1 page)
21 August 2009Registered office changed on 21/08/2009 from c/o sacker & partners (njc) 29 ludgate hill london EC4M 7NX united kingdom (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Location of debenture register (1 page)
21 August 2009Return made up to 28/07/09; full list of members (4 pages)
5 August 2009Appointment terminated director david mellis (1 page)
5 August 2009Appointment terminated director david mellis (1 page)
8 October 2008Ad 01/10/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
8 October 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
8 October 2008Ad 01/10/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
8 October 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
30 July 2008Registered office changed on 30/07/2008 from montfichet house 29 ludgate hill london EC4M 7NX (1 page)
30 July 2008Registered office changed on 30/07/2008 from montfichet house 29 ludgate hill london EC4M 7NX (1 page)
28 July 2008Incorporation (19 pages)
28 July 2008Incorporation (19 pages)