Company NameSeams (Global) Limited
DirectorsAshwini Shivshanker and Guy William John Lock
Company StatusActive
Company Number09279126
CategoryPrivate Limited Company
Incorporation Date24 October 2014(9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMs Ashwini Shivshanker
StatusCurrent
Appointed01 July 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMs Ashwini Shivshanker
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Guy William John Lock
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(8 years after company formation)
Appointment Duration1 year, 5 months
RoleChief Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr John Meurig Phillips
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Wentworth Drive
Mapplewell
Barnsley
South Yorkshire
S75 6FF
Director NameMr Mark Roy Turner
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address6 Haldon Way
Worksop
Nottinghamshire
S81 7RZ
Director NameMr Mark Owen Engelhardt
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Ryan Drive
Sheffield
South Yorkshire
S13 9UZ
Secretary NameMrs Gillian Foy
StatusResigned
Appointed24 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressAsh House Napier Street
Sheffield
S11 8HA
Director NameMr Alan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressArcadis House York Way
London
N1 9AB
Director NameMrs Sarah Wilkes
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 2019)
RoleDevelopment/ Project Manager
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMs Anne Rosemary Clark
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameMs Margot Day
StatusResigned
Appointed02 January 2018(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2019)
RoleCompany Director
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Secretary NameMs Fiona Margaret Duncombe
StatusResigned
Appointed02 January 2018(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 04 January 2022)
RoleCompany Director
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMs Rachel Clare White
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

4 December 2015Delivered on: 10 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 August 2023Full accounts made up to 31 December 2022 (19 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
1 November 2022Termination of appointment of Rachel Clare White as a director on 31 October 2022 (1 page)
1 November 2022Appointment of Mr Guy William John Lock as a director on 31 October 2022 (2 pages)
20 July 2022Full accounts made up to 31 December 2021 (19 pages)
6 January 2022Termination of appointment of Fiona Margaret Duncombe as a secretary on 4 January 2022 (1 page)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
12 August 2021Change of details for Arcadis Gen Holdings Limited as a person with significant control on 14 June 2021 (2 pages)
30 July 2021Full accounts made up to 31 December 2020 (19 pages)
27 July 2021Appointment of Ms Ashwini Shivshanker as a director on 27 July 2021 (2 pages)
27 July 2021Director's details changed for Ms Ashwini Shivshanker on 27 July 2021 (2 pages)
27 July 2021Termination of appointment of Anne Rosemary Clark as a director on 27 July 2021 (1 page)
13 July 2021Director's details changed for Ms Rachel Clare White on 14 June 2021 (2 pages)
12 July 2021Director's details changed for Ms Anne Rosemary Clark on 14 June 2021 (2 pages)
12 July 2021Secretary's details changed for Ms Ashwini Shivshanker on 14 June 2021 (1 page)
14 June 2021Registered office address changed from Arcadis House 34 York Way London England N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 14 June 2021 (1 page)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
22 October 2020Full accounts made up to 31 December 2019 (19 pages)
2 July 2020Appointment of Ms Ashwini Shivshanker as a secretary on 1 July 2020 (2 pages)
2 July 2020Termination of appointment of Mark Owen Engelhardt as a director on 1 July 2020 (1 page)
1 July 2020Notification of Arcadis Gen Holdings Limited as a person with significant control on 1 January 2020 (2 pages)
1 July 2020Cessation of Arcadis (Uk) Holdings Limited as a person with significant control on 1 January 2020 (1 page)
7 January 2020Registered office address changed from Ash House Napier Street Sheffield S11 8HA to Arcadis House 34 York Way London England N1 9AB on 7 January 2020 (1 page)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (19 pages)
22 August 2019Termination of appointment of Alan Geoffrey Brookes as a director on 12 August 2019 (1 page)
22 August 2019Termination of appointment of Sarah Wilkes as a director on 12 August 2019 (1 page)
20 August 2019Appointment of Mrs Rachel White as a director on 12 August 2019 (2 pages)
17 June 2019Termination of appointment of Margot Day as a secretary on 15 June 2019 (1 page)
5 November 2018Confirmation statement made on 5 November 2018 with updates (5 pages)
22 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
22 May 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 4,542
(8 pages)
22 May 2018Consolidation of shares on 5 April 2018 (7 pages)
27 April 2018Particulars of variation of rights attached to shares (2 pages)
27 April 2018Change of share class name or designation (2 pages)
25 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
9 February 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 4,541.31
(4 pages)
10 January 2018Notification of Arcadis (Uk) Holdings Limited as a person with significant control on 2 January 2018 (2 pages)
10 January 2018Cessation of John Meurig Phillips as a person with significant control on 2 January 2018 (1 page)
10 January 2018Cessation of Mark Owen Engelhardt as a person with significant control on 2 January 2018 (1 page)
8 January 2018Appointment of Ms Sarah Wilkes as a director on 2 January 2018 (2 pages)
5 January 2018Termination of appointment of John Meurig Phillips as a director on 2 January 2018 (1 page)
5 January 2018Appointment of Ms Margot Day as a secretary on 2 January 2018 (2 pages)
5 January 2018Termination of appointment of Gillian Foy as a secretary on 2 January 2018 (1 page)
5 January 2018Termination of appointment of Mark Roy Turner as a director on 2 January 2018 (1 page)
5 January 2018Appointment of Mr Alan Geoffrey Brookes as a director on 2 January 2018 (2 pages)
5 January 2018Appointment of Ms Anne Rosemary Clark as a director on 2 January 2018 (2 pages)
5 January 2018Appointment of Ms Fiona Margaret Duncombe as a secretary on 2 January 2018 (2 pages)
27 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 November 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 4,337.66
(4 pages)
24 November 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 4,337.66
(4 pages)
1 November 2017Change of details for Mr John Meurig Phillips as a person with significant control on 24 October 2016 (2 pages)
1 November 2017Change of details for Mr John Meurig Phillips as a person with significant control on 24 October 2016 (2 pages)
31 October 2017Change of details for Mr Mark Owen Engelhardt as a person with significant control on 24 October 2016 (2 pages)
31 October 2017Change of details for Mr Mark Owen Engelhardt as a person with significant control on 24 October 2016 (2 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 October 2017Cessation of Mark Roy Turner as a person with significant control on 24 October 2016 (1 page)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 October 2017Cessation of Mark Roy Turner as a person with significant control on 30 October 2017 (1 page)
25 September 2017Second filing of Confirmation Statement dated 24/10/2016 (16 pages)
25 September 2017Second filing of Confirmation Statement dated 24/10/2016 (16 pages)
20 September 2017Satisfaction of charge 092791260001 in full (1 page)
20 September 2017Satisfaction of charge 092791260001 in full (1 page)
11 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 November 201624/10/16 Statement of Capital gbp 3497
  • ANNOTATION Clarification a second filed CS01 (statement of capital and information about people with significant control) was registered on 25/09/2017.
(9 pages)
3 November 201624/10/16 Statement of Capital gbp 3497
  • ANNOTATION Clarification a second filed CS01 (statement of capital and information about people with significant control) was registered on 25/09/2017.
(9 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
10 December 2015Registration of charge 092791260001, created on 4 December 2015 (5 pages)
10 December 2015Registration of charge 092791260001, created on 4 December 2015 (5 pages)
28 November 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
28 November 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
18 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3,497
(7 pages)
18 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3,497
(7 pages)
15 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 3,497
(8 pages)
15 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 3,497
(8 pages)
15 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 3,497
(8 pages)
18 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 7,904.5
(4 pages)
18 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 7,904.5
(4 pages)
18 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 7,904.5
(4 pages)
17 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
16 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
30 December 2014Resolutions
  • RES13 ‐ Allot shares and share agreement entered into 15/12/2014
(3 pages)
30 December 2014Resolutions
  • RES13 ‐ Allot shares and share agreement entered into 15/12/2014
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 2,860
(5 pages)
19 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 2,860
(5 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)