Company NameSeedrs Nominees Limited
DirectorsClement Corentin GaËTan Bigot and John Robert Lake
Company StatusActive
Company Number08756825
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Leah Moon
StatusCurrent
Appointed01 September 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressStylus Building 112-116 Old Street
London
EC1V 9BG
Director NameClement Corentin GaËTan Bigot
Date of BirthMay 1994 (Born 30 years ago)
NationalityFrench
StatusCurrent
Appointed02 February 2024(10 years, 3 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStylus Building 112-116 Old Street
London
EC1V 9BG
Director NameMr John Robert Lake
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(10 years, 3 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStylus Building 112-116 Old Street
London
EC1V 9BG
Director NameMr Jeffrey Anson Lynn
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 142-146 Old Street
London
EC1V 9BW
Secretary NameMs Karen Joanne Kerrigan
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressChurchill House 142-146 Old Street
London
EC1V 9BW
Director NameMr Jeffrey David Kelisky
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStylus Building 112-116 Old Street
London
EC1V 9BG
Secretary NameMr Jeffrey Anson Lynn
StatusResigned
Appointed31 October 2020(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2022)
RoleCompany Director
Correspondence AddressChurchill House 142-146 Old Street
London
EC1V 9BW
Director NameMs Kirsty Davina Grant
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2023(9 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStylus Building 112-116 Old Street
London
EC1V 9BG

Location

Registered AddressStylus Building
112-116 Old Street
London
EC1V 9BG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.01Seedrs LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£63,548
Current Liabilities£63,548

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Filing History

9 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
9 November 2020Appointment of Mr Jeffrey Anson Lynn as a secretary on 31 October 2020 (2 pages)
9 November 2020Termination of appointment of Karen Joanne Kerrigan as a secretary on 31 October 2020 (1 page)
8 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
8 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (28 pages)
8 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
14 December 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
21 September 2019Appointment of Mr Jeffrey David Kelisky as a director on 18 September 2019 (2 pages)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (25 pages)
31 October 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
12 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (8 pages)
12 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
13 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (25 pages)
13 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
6 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
6 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
6 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (24 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (24 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 July 2016Registered office address changed from 201 Borough High Street London SE1 1JA to Churchill House 142-146 Old Street London EC1V 9BW on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 201 Borough High Street London SE1 1JA to Churchill House 142-146 Old Street London EC1V 9BW on 11 July 2016 (1 page)
10 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
10 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP .01
(3 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP .01
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 June 2015Registered office address changed from 2 Chapel Place Rivington Street London EC2A 3DQ to 201 Borough High Street London SE1 1JA on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 2 Chapel Place Rivington Street London EC2A 3DQ to 201 Borough High Street London SE1 1JA on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 2 Chapel Place Rivington Street London EC2A 3DQ to 201 Borough High Street London SE1 1JA on 1 June 2015 (1 page)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP .01
(3 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP .01
(3 pages)
10 February 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
10 February 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)