London
EC4N 8AF
Director Name | Mr Richard John Huston |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Declan William Monaghan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 November 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Christina Doherty |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2014) |
Role | Manager |
Country of Residence | Britain |
Correspondence Address | 1 Grosvenor Court Southgate London N14 4EG |
Director Name | Mohammed Al Nemer |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 08 October 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 September 2020) |
Role | CEO |
Country of Residence | Saudi Arabia |
Correspondence Address | Al Nakheel Tower King Fahd Road PO Box 92899 Riyadh 11663 Saudi Arabia |
Director Name | Atif Sarwar |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 August 2020) |
Role | Financial Professional |
Country of Residence | United Arab Emirates |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Robin Bannister |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Roderick Granville Bransgrove |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2020(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Website | seekacure.com |
---|
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
10m at £0.01 | Gregory Alan Stoloff 33.33% Ordinary A |
---|---|
10m at £0.01 | Luna Nominees LTD 33.33% Ordinary A |
10m at £0.01 | Nominees Of Candi Segregated Portfolio Series 5 33.33% Ordinary A |
45m at £0.000001 | Biocopea LTD 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£253,498 |
Cash | £146 |
Current Liabilities | £335,238 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
16 July 2021 | Delivered on: 16 July 2021 Persons entitled: Aurora Cannabis Inc. Classification: A registered charge Outstanding |
---|
9 December 2020 | Change of details for Peptcell Limited as a person with significant control on 5 April 2019 (2 pages) |
---|---|
9 December 2020 | Change of details for Biocopea Limited as a person with significant control on 26 March 2019 (2 pages) |
3 December 2020 | Appointment of Mr Roderick Granville Bransgrove as a director on 23 November 2020 (2 pages) |
1 December 2020 | Appointment of Mr Declan Monaghan as a director on 23 November 2020 (2 pages) |
14 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
22 September 2020 | Memorandum and Articles of Association (41 pages) |
22 September 2020 | Resolutions
|
10 September 2020 | Termination of appointment of Mohammed Al Nemer as a director on 7 September 2020 (1 page) |
10 September 2020 | Appointment of Mr Richard John Huston as a director on 8 September 2020 (2 pages) |
11 August 2020 | Termination of appointment of Atif Sarwar as a director on 11 August 2020 (1 page) |
29 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
24 July 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
24 April 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
26 March 2019 | Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page) |
26 March 2019 | Director's details changed for Mr Gregory Alan Stoloff on 25 March 2019 (2 pages) |
25 March 2019 | Director's details changed for Atif Sarwar on 25 March 2019 (2 pages) |
25 March 2019 | Director's details changed for Dr Robin Bannister on 25 March 2019 (2 pages) |
28 June 2018 | Change of details for Peptcell Limited as a person with significant control on 31 January 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 21 June 2018 with updates (7 pages) |
9 March 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
28 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
16 February 2018 | Notification of Peptcell Limited as a person with significant control on 31 January 2018 (2 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
30 June 2017 | Notification of Biocopea Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Biocopea Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
30 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
29 June 2016 | Register(s) moved to registered office address 100 Fetter Lane London EC4A 1BN (1 page) |
29 June 2016 | Register(s) moved to registered office address 100 Fetter Lane London EC4A 1BN (1 page) |
3 November 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 June 2015 | Termination of appointment of Christina Doherty as a director on 31 December 2014 (1 page) |
30 June 2015 | Termination of appointment of Christina Doherty as a director on 31 December 2014 (1 page) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
27 November 2013 | Appointment of Dr Robin Bannister as a director (3 pages) |
27 November 2013 | Appointment of Dr Robin Bannister as a director (3 pages) |
25 October 2013 | Appointment of Christina Doherty as a director (3 pages) |
25 October 2013 | Appointment of Christina Doherty as a director (3 pages) |
23 October 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
23 October 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
21 October 2013 | Particulars of variation of rights attached to shares (4 pages) |
21 October 2013 | Change of share class name or designation (2 pages) |
21 October 2013 | Appointment of Atif Sarwar as a director (4 pages) |
21 October 2013 | Sub-division of shares on 8 October 2013 (5 pages) |
21 October 2013 | Change of share class name or designation (2 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Appointment of Atif Sarwar as a director (4 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
21 October 2013 | Particulars of variation of rights attached to shares (4 pages) |
21 October 2013 | Sub-division of shares on 8 October 2013 (5 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
21 October 2013 | Sub-division of shares on 8 October 2013 (5 pages) |
21 October 2013 | Appointment of Mohammed Al Nemer as a director (6 pages) |
21 October 2013 | Appointment of Mohammed Al Nemer as a director (6 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
14 October 2013 | Register(s) moved to registered inspection location (1 page) |
14 October 2013 | Register(s) moved to registered inspection location (1 page) |
14 October 2013 | Register inspection address has been changed (1 page) |
14 October 2013 | Register inspection address has been changed (1 page) |
21 June 2013 | Incorporation (43 pages) |
21 June 2013 | Incorporation (43 pages) |