Company NameSeahorse Laboratories Limited
DirectorsArthur Tudor Tucker and Enrico David Leipzig-Pagani
Company StatusActive
Company Number08395977
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameProf Arthur Tudor Tucker
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameDr Enrico David Leipzig-Pagani
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(3 months, 1 week after company formation)
Appointment Duration10 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address27 Pattison Road
Pattison Road
London
NW2 2HL
Secretary NameMrs Dawn Tucker
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address21 Rhodesia Road
Leytonstone
London
E11 4DF
Director NameMr Raja Mukhtar Ahmed
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address209 Chairborough Road
Chairborough Road
High Wycombe
Buckinghamshire
HP12 3UL
Director NameMr Aftab Ahmed
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2014)
RoleInformation Technologist
Country of ResidenceUnited Kingdom
Correspondence Address159 Pield Heath Road
Uxbridge
Middlesex
UB8 3NL

Contact

Websitewww.seahorse-labs.com/
Email address[email protected]

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

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

12 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 30 December 2022 (9 pages)
9 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 30 December 2021 (8 pages)
11 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 30 December 2020 (9 pages)
22 March 2021Total exemption full accounts made up to 30 December 2019 (9 pages)
17 February 2021Confirmation statement made on 8 February 2021 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 30 December 2018 (7 pages)
20 February 2020Confirmation statement made on 8 February 2020 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)
21 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 30 December 2017 (7 pages)
26 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
23 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 30 December 2016 (10 pages)
4 October 2017Total exemption full accounts made up to 30 December 2016 (10 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
15 February 2017Registered office address changed from 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 21 Rhodesia Road Leytonstone London E11 4DF to 14 David Mews London W1U 6EQ on 15 February 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
8 April 2016Termination of appointment of Aftab Ahmed as a director on 3 December 2014 (1 page)
8 April 2016Termination of appointment of Aftab Ahmed as a director on 3 December 2014 (1 page)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 210
(5 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 210
(5 pages)
6 January 2016Total exemption small company accounts made up to 30 December 2014 (4 pages)
6 January 2016Total exemption small company accounts made up to 30 December 2014 (4 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)
13 May 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
13 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 210
(3 pages)
13 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 210
(3 pages)
13 May 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 7
(5 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 7
(5 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 7
(5 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)
11 November 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
11 November 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 7
(6 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 7
(6 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 7
(6 pages)
5 August 2013Appointment of Mr Aftab Ahmed as a director (2 pages)
5 August 2013Appointment of Mr Aftab Ahmed as a director (2 pages)
29 July 2013Director's details changed for Dr Arthur Tudor Tucker on 1 June 2013 (2 pages)
29 July 2013Director's details changed for Dr Arthur Tudor Tucker on 1 June 2013 (2 pages)
27 July 2013Appointment of Dr Enrico David Leipzig-Pagani as a director (2 pages)
27 July 2013Appointment of Mr Raja Mukhtar Ahmed as a director (2 pages)
27 July 2013Appointment of Mr Raja Mukhtar Ahmed as a director (2 pages)
27 July 2013Appointment of Dr Enrico David Leipzig-Pagani as a director (2 pages)
15 April 2013Termination of appointment of Dawn Tucker as a secretary (2 pages)
15 April 2013Termination of appointment of Dawn Tucker as a secretary (2 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)