Company NameSeven Seas Water (BVI) Holdings Limited
DirectorChadwick Michael Schafer
Company StatusActive
Company Number07890599
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)
Previous Names3

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameChadwick Michael Schafer
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed30 March 2020(8 years, 3 months after company formation)
Appointment Duration4 years
RoleBusiness Executive/Accountant
Country of ResidenceUnited States
Correspondence Address14400 Carlson Circle
Tampa
Florida
33626
Secretary NameChadwick Michael Schafer
StatusCurrent
Appointed30 March 2020(8 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address14400 Carlson Circle
Tampa
Floida 33626
United States
Secretary NameJennifer Denise Quigley
StatusCurrent
Appointed30 March 2020(8 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address14400 Carlson Circle
Tampa
Florida 33626
United States
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed07 January 2016(4 years after company formation)
Appointment Duration8 years, 3 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Ryan Gregory Murphy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBiwater House Station Approach
Dorking
Surrey
RH4 1TZ
Director NameMr Jonathan Stuart Lamb
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 05 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBiwater House Station Approach
Dorking
Surrey
RH4 1TZ
Secretary NameJonathan Stuart Lamb
NationalityBritish
StatusResigned
Appointed07 February 2012(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 05 June 2015)
RoleCompany Director
Correspondence AddressBiwater House Station Approach
Dorking
Surrey
RH4 1TZ
Director NameMr Adrian Edwin White
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiwater House Station Approach
Dorking
Surrey
RH4 1TZ
Director NameMr Paul Barry Stevens
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(3 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 05 June 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBiwater House Station Approach
Dorking
Surrey
RH4 1TZ
Director NameJohn Francis Curtis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2015(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2020)
RoleCorporate Officer
Country of ResidenceUnited States
Correspondence AddressCommerce House Wickhams Cay 1
P.O. Box 3140
Road Town
Tortola, Vg1110
Virgin Islands, British
Director NameLee Stuart Muller
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2015(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2020)
RoleCorporate Officer
Country of ResidenceUnited States
Correspondence AddressCommerce House Wickhams Cay 1
P.O. Box 3140
Road Town
Tortola
Vg1110
Secretary NameLee Stuart Muller
StatusResigned
Appointed05 June 2015(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2020)
RoleCompany Director
Correspondence AddressCommerce House Wickhams Cay 1
P.O. Box 3140
Road Town
Tortola
Vg1110
Director NameKwok Hing Frederick Hung
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2020(8 years, 3 months after company formation)
Appointment Duration11 months (resigned 24 February 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address14400 Carlson Circle
Tampa
Florida
33626
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed22 December 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed22 December 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed22 December 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Contact

Websitebiwater.com

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.6k at £1Aquaventure Water Corporation
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

21 September 2021Delivered on: 21 September 2021
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A registered charge
Particulars: Na.
Outstanding
29 July 2020Delivered on: 31 July 2020
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A registered charge
Outstanding
29 July 2020Delivered on: 30 July 2020
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A registered charge
Particulars: Na.
Outstanding
15 November 2013Delivered on: 19 November 2013
Persons entitled: Barclays Bank PLC as Security Trustee for and on Behalf of the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 May 2012Delivered on: 8 June 2012
Satisfied on: 23 February 2015
Persons entitled: Martin Robert Anthony Duffy, Timothy John Robret Kirkhope and Lesley Ann Chaddock as Trustees for the Time Being of the Biwater Retirement and Security Scheme

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company or biwater holdings limited to the trustees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge in all other properties, book debts, investments and their rights, goodwill and uncalled capital see image for full details.
Fully Satisfied

Filing History

12 February 2024Director's details changed for Chadwick Michael Schafer on 1 January 2024 (2 pages)
22 December 2023Confirmation statement made on 22 December 2023 with updates (3 pages)
1 September 2023Full accounts made up to 31 March 2023 (21 pages)
24 January 2023Full accounts made up to 31 March 2022 (22 pages)
4 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
14 October 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 14 October 2022 (1 page)
8 February 2022Full accounts made up to 31 March 2021 (23 pages)
22 December 2021Confirmation statement made on 22 December 2021 with updates (4 pages)
27 September 2021Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 September 2021Memorandum and Articles of Association (12 pages)
21 September 2021Registration of charge 078905990005, created on 21 September 2021 (36 pages)
21 September 2021Satisfaction of charge 078905990003 in full (1 page)
21 September 2021Satisfaction of charge 078905990004 in full (1 page)
1 April 2021Memorandum and Articles of Association (11 pages)
1 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 March 2021Termination of appointment of Kwok Hing Frederick Hung as a director on 24 February 2021 (1 page)
18 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-15
(3 pages)
12 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 December 2020Memorandum and Articles of Association (12 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
15 December 2020Full accounts made up to 31 March 2020 (22 pages)
31 July 2020Registration of charge 078905990004, created on 29 July 2020 (34 pages)
30 July 2020Registration of charge 078905990003, created on 29 July 2020 (34 pages)
10 July 2020Satisfaction of charge 078905990002 in full (1 page)
9 April 2020Appointment of Chadwick Michael Schafer as a director on 30 March 2020 (2 pages)
9 April 2020Termination of appointment of Lee Stuart Muller as a secretary on 30 March 2020 (2 pages)
9 April 2020Termination of appointment of John Francis Curtis as a director on 30 March 2020 (1 page)
9 April 2020Appointment of Chadwick Michael Schafer as a secretary on 30 March 2020 (3 pages)
9 April 2020Appointment of Kwok Hing Frederick Hung as a director on 30 March 2020 (2 pages)
9 April 2020Appointment of Jennifer Denise Quigley as a secretary on 30 March 2020 (3 pages)
9 April 2020Termination of appointment of Lee Stuart Muller as a director on 30 March 2020 (1 page)
5 January 2020Full accounts made up to 31 March 2019 (18 pages)
31 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
29 January 2019Group of companies' accounts made up to 31 March 2018 (21 pages)
24 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
22 January 2018Group of companies' accounts made up to 31 March 2017 (20 pages)
10 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
13 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 13 June 2017 (1 page)
20 March 2017Group of companies' accounts made up to 31 March 2016 (20 pages)
20 March 2017Group of companies' accounts made up to 31 March 2016 (20 pages)
30 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
3 March 2016Group of companies' accounts made up to 31 March 2015 (19 pages)
3 March 2016Group of companies' accounts made up to 31 March 2015 (19 pages)
20 January 2016Appointment of Jordan Company Secretaries Limited as a secretary on 7 January 2016 (2 pages)
20 January 2016Registered office address changed from Biwater House Station Approach Dorking Surrey RH4 1TZ to 20-22 Bedford Row London WC1R 4JS on 20 January 2016 (1 page)
20 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,620
(6 pages)
20 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,620
(6 pages)
20 January 2016Registered office address changed from Biwater House Station Approach Dorking Surrey RH4 1TZ to 20-22 Bedford Row London WC1R 4JS on 20 January 2016 (1 page)
20 January 2016Appointment of Jordan Company Secretaries Limited as a secretary on 7 January 2016 (2 pages)
12 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Lee Stuart Muller.
(5 pages)
12 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Lee Stuart Muller.
(5 pages)
28 July 2015Appointment of Lee Stuart Muller as a director on 5 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 12/01/2016.
(3 pages)
28 July 2015Appointment of Lee Stuart Muller as a secretary on 5 June 2015 (2 pages)
28 July 2015Termination of appointment of Adrian Edwin White as a director on 5 June 2015 (1 page)
28 July 2015Termination of appointment of Adrian Edwin White as a director on 5 June 2015 (1 page)
28 July 2015Appointment of Lee Stuart Muller as a secretary on 5 June 2015 (2 pages)
28 July 2015Appointment of Lee Stuart Muller as a director on 5 June 2015 (2 pages)
28 July 2015Appointment of Lee Stuart Muller as a director on 5 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 12/01/2016.
(3 pages)
28 July 2015Appointment of Lee Stuart Muller as a secretary on 5 June 2015 (2 pages)
28 July 2015Termination of appointment of Adrian Edwin White as a director on 5 June 2015 (1 page)
20 July 2015Appointment of John Francis Curtis as a director on 5 June 2015 (2 pages)
20 July 2015Appointment of John Francis Curtis as a director on 5 June 2015 (2 pages)
20 July 2015Appointment of John Francis Curtis as a director on 5 June 2015 (2 pages)
17 July 2015Termination of appointment of Jonathan Stuart Lamb as a director on 5 June 2015 (1 page)
17 July 2015Termination of appointment of Paul Barry Stevens as a director on 5 June 2015 (1 page)
17 July 2015Termination of appointment of Jonathan Stuart Lamb as a secretary on 5 June 2015 (1 page)
17 July 2015Termination of appointment of Jonathan Stuart Lamb as a director on 5 June 2015 (1 page)
17 July 2015Termination of appointment of Paul Barry Stevens as a director on 5 June 2015 (1 page)
17 July 2015Termination of appointment of Paul Barry Stevens as a director on 5 June 2015 (1 page)
17 July 2015Termination of appointment of Jonathan Stuart Lamb as a secretary on 5 June 2015 (1 page)
17 July 2015Termination of appointment of Jonathan Stuart Lamb as a secretary on 5 June 2015 (1 page)
17 July 2015Termination of appointment of Jonathan Stuart Lamb as a director on 5 June 2015 (1 page)
2 July 2015Company name changed biwater (bvi) holdings LIMITED\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
(3 pages)
2 July 2015Company name changed biwater (bvi) holdings LIMITED\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
(3 pages)
22 May 2015Appointment of Mr Paul Barry Stevens as a director on 22 May 2015 (2 pages)
22 May 2015Appointment of Mr Paul Barry Stevens as a director on 22 May 2015 (2 pages)
7 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 120
(4 pages)
7 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 120
(4 pages)
23 February 2015Satisfaction of charge 1 in full (11 pages)
23 February 2015Satisfaction of charge 1 in full (11 pages)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,500
(6 pages)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,500
(6 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 March 2014Termination of appointment of Ryan Murphy as a director (1 page)
3 March 2014Appointment of Mr Adrian Edwin White as a director (2 pages)
3 March 2014Appointment of Mr Adrian Edwin White as a director (2 pages)
3 March 2014Termination of appointment of Ryan Murphy as a director (1 page)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,500
(14 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,500
(14 pages)
6 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • USD 541
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • USD 541
(4 pages)
29 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • USD 458
(4 pages)
29 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • USD 458
(4 pages)
19 November 2013Registration of charge 078905990002 (35 pages)
19 November 2013Registration of charge 078905990002 (35 pages)
19 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
25 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
3 January 2013Director's details changed for Mr Ryan Gregory Murphy on 2 January 2013 (2 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
3 January 2013Director's details changed for Mr Ryan Gregory Murphy on 2 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Ryan Gregory Murphy on 2 January 2013 (2 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
2 January 2013Director's details changed for Mr Jonathan Stuart Lamb on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Jonathan Stuart Lamb on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Jonathan Stuart Lamb on 2 January 2013 (2 pages)
3 July 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 501
(4 pages)
3 July 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 501
(4 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 February 2012Appointment of Ryan Gregory Murphy as a director (3 pages)
20 February 2012Appointment of Jonathan Stuart Lamb as a secretary (3 pages)
20 February 2012Appointment of Jonathan Stuart Lamb as a secretary (3 pages)
20 February 2012Appointment of Ryan Gregory Murphy as a director (3 pages)
20 February 2012Appointment of Mr Jonathan Stuart Lamb as a director (3 pages)
20 February 2012Appointment of Mr Jonathan Stuart Lamb as a director (3 pages)
9 February 2012Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 9 February 2012 (1 page)
9 February 2012Termination of appointment of Craig Morris as a director (1 page)
9 February 2012Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 9 February 2012 (1 page)
9 February 2012Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
9 February 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
9 February 2012Termination of appointment of Craig Morris as a director (1 page)
9 February 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
9 February 2012Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 9 February 2012 (1 page)
9 February 2012Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
9 February 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
9 February 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
8 February 2012Change of name notice (2 pages)
8 February 2012Company name changed alnery no. 3011 LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-07
(2 pages)
8 February 2012Company name changed alnery no. 3011 LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-07
(2 pages)
8 February 2012Change of name notice (2 pages)
22 December 2011Incorporation (23 pages)
22 December 2011Incorporation (23 pages)