Company NameSeagate Energy Limited
DirectorRiccardo Bortolotti
Company StatusActive
Company Number06724608
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)
Previous NamesBanana Split Kitchen Limited and Enfin Energy Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Riccardo Bortolotti
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2015(6 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Director NameMr Julian David Posner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameThe Company Registration Agents Ltd (Corporation)
StatusResigned
Appointed15 October 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Riccardo Bortolotti
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

19 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
22 January 2020Compulsory strike-off action has been discontinued (1 page)
21 January 2020Registered office address changed from 88 Crawford Street London W1H 2EJ to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 21 January 2020 (2 pages)
21 January 2020Confirmation statement made on 15 October 2019 with no updates (2 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
19 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
18 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
19 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
29 October 2015Company name changed enfin energy LIMITED\certificate issued on 29/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-28
(3 pages)
29 October 2015Company name changed enfin energy LIMITED\certificate issued on 29/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-28
(3 pages)
28 October 2015Termination of appointment of Julian David Posner as a director on 1 June 2015 (1 page)
28 October 2015Appointment of Mr Riccardo Bortolotti as a director on 1 June 2015 (2 pages)
28 October 2015Appointment of Mr Riccardo Bortolotti as a director on 1 June 2015 (2 pages)
28 October 2015Termination of appointment of Julian David Posner as a director on 1 June 2015 (1 page)
28 October 2015Company name changed banana split kitchen LIMITED\certificate issued on 28/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-31
(3 pages)
28 October 2015Appointment of Mr Riccardo Bortolotti as a director on 1 June 2015 (2 pages)
28 October 2015Termination of appointment of Julian David Posner as a director on 1 June 2015 (1 page)
28 October 2015Company name changed banana split kitchen LIMITED\certificate issued on 28/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-31
(3 pages)
17 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
8 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
18 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
1 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
3 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Julian David Posner on 1 October 2009 (2 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Director's details changed for Mr Julian David Posner on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Mr Julian David Posner on 1 October 2009 (2 pages)
27 October 2008Appointment terminated director luciene james (1 page)
27 October 2008Appointment terminated director luciene james (1 page)
27 October 2008Registered office changed on 27/10/2008 from 280 gray's inn road london WC1X 8EB (1 page)
27 October 2008Director appointed julian david posner (2 pages)
27 October 2008Appointment terminated secretary the company registration agents LTD (1 page)
27 October 2008Appointment terminated secretary the company registration agents LTD (1 page)
27 October 2008Registered office changed on 27/10/2008 from 280 gray's inn road london WC1X 8EB (1 page)
27 October 2008Director appointed julian david posner (2 pages)
15 October 2008Incorporation (16 pages)
15 October 2008Incorporation (16 pages)