Company NameSeabury Securities (UK) Limited
DirectorsJohn Edward Luth and Patrick Henry Dowling
Company StatusActive
Company Number07171604
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 1 month ago)
Previous NameCherryspring Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Edward Luth
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2010(2 weeks, 6 days after company formation)
Appointment Duration14 years
RolePresident And CEO
Country of ResidenceAmerica
Correspondence Address1350 Avenue Of The Americas
25th Floor
New York
United States
Secretary NameCherie Anderson
NationalityBritish
StatusCurrent
Appointed18 March 2010(2 weeks, 6 days after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address10 Rottumerstraat
Amstelveen
1181hg
Director NameMr Patrick Henry Dowling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed09 February 2016(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RolePresident
Country of ResidenceUnited States
Correspondence Address1350 Avenue Of The Americas, 25th Floor
New York, New York
10019
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameJohn Nozell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2010(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSixth Floor Burdett House 15-16 Buckingham Street
London
WC2N 6DU
Director NameMr Timothy Shaun Hammond
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year, 5 months after company formation)
Appointment Duration11 months (resigned 30 June 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSixth Floor Burdett House 15-16 Buckingham Street
London
WC2N 6DU
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed26 February 2010(same day as company formation)
Correspondence AddressPellipar House, 1st Floor
9 Cloak Lane
London
EC4R 2RU

Contact

Telephone020 81660300
Telephone regionLondon

Location

Registered Address42 New Broad Street
London
EC2M 1JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£134,641
Gross Profit-£16,343
Net Worth£77,545
Cash£10,341
Current Liabilities£41,835

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 February 2023 (1 year, 1 month ago)
Next Return Due11 March 2024 (overdue)

Filing History

1 May 2023Accounts for a small company made up to 31 December 2022 (19 pages)
10 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
9 May 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
4 May 2022Accounts for a small company made up to 31 December 2021 (20 pages)
5 September 2021Accounts for a small company made up to 31 December 2020 (21 pages)
20 May 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
3 November 2020Accounts for a small company made up to 31 December 2019 (18 pages)
15 April 2020Secretary's details changed for Cherie Anderson on 14 April 2020 (1 page)
15 April 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
24 July 2019Accounts for a small company made up to 31 December 2018 (18 pages)
24 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
2 July 2018Accounts for a small company made up to 31 December 2017 (18 pages)
13 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
28 June 2017Registered office address changed from 42 42 New Broad Street London EC2M 1JD England to 42 New Broad Street London EC2M 1JD on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 42 42 New Broad Street London EC2M 1JD England to 42 New Broad Street London EC2M 1JD on 28 June 2017 (1 page)
27 June 2017Registered office address changed from Sixth Floor Burdett House 15-16 Buckingham Street London WC2N 6DU to 42 42 New Broad Street London EC2M 1JD on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Sixth Floor Burdett House 15-16 Buckingham Street London WC2N 6DU to 42 42 New Broad Street London EC2M 1JD on 27 June 2017 (1 page)
14 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
9 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 March 2016Secretary's details changed for Cherie Anderson on 1 September 2015 (1 page)
22 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 135,000
(5 pages)
22 March 2016Secretary's details changed for Cherie Anderson on 1 September 2015 (1 page)
22 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 135,000
(5 pages)
8 March 2016Appointment of Mr Patrick Henry Dowling as a director on 9 February 2016 (2 pages)
8 March 2016Appointment of Mr Patrick Henry Dowling as a director on 9 February 2016 (2 pages)
29 June 2015Full accounts made up to 31 December 2014 (17 pages)
29 June 2015Full accounts made up to 31 December 2014 (17 pages)
13 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 135,000
(4 pages)
13 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 135,000
(4 pages)
19 May 2014Full accounts made up to 31 December 2013 (17 pages)
19 May 2014Full accounts made up to 31 December 2013 (17 pages)
13 March 2014Secretary's details changed for Cherie Anderson on 1 November 2012 (1 page)
13 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 135,000
(4 pages)
13 March 2014Secretary's details changed for Cherie Anderson on 1 November 2012 (1 page)
13 March 2014Secretary's details changed for Cherie Anderson on 1 November 2012 (1 page)
13 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 135,000
(4 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
6 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 135,000
(4 pages)
6 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 135,000
(4 pages)
2 October 2012Termination of appointment of Timothy Hammond as a director (1 page)
2 October 2012Termination of appointment of Timothy Hammond as a director (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
24 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 October 2011Appointment of Timothy Shaun Hammond as a director (2 pages)
5 October 2011Termination of appointment of John Nozell as a director (1 page)
5 October 2011Appointment of Timothy Shaun Hammond as a director (2 pages)
5 October 2011Termination of appointment of John Nozell as a director (1 page)
23 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
25 March 2010Appointment of Cherie Anderson as a secretary (3 pages)
25 March 2010Appointment of John Edward Luth as a director (3 pages)
25 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
25 March 2010Termination of appointment of David Pudge as a director (2 pages)
25 March 2010Appointment of Cherie Anderson as a secretary (3 pages)
25 March 2010Termination of appointment of Adrian Levy as a director (2 pages)
25 March 2010Appointment of John Edward Luth as a director (3 pages)
25 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
25 March 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 25 March 2010 (2 pages)
25 March 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
25 March 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
25 March 2010Appointment of John Nozell as a director (3 pages)
25 March 2010Termination of appointment of David Pudge as a director (2 pages)
25 March 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 25 March 2010 (2 pages)
25 March 2010Appointment of John Nozell as a director (3 pages)
25 March 2010Termination of appointment of Adrian Levy as a director (2 pages)
22 March 2010Change of name notice (2 pages)
22 March 2010Company name changed cherryspring LIMITED\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(3 pages)
22 March 2010Change of name notice (2 pages)
22 March 2010Company name changed cherryspring LIMITED\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(3 pages)
26 February 2010Incorporation (51 pages)
26 February 2010Incorporation (51 pages)