Seaham
SR7 7DY
Director Name | Mr Eliot Charles Kaye |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2018(2 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 19 March 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Jonathan Ian Greene |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Kimberly Martin |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
27 October 2015 | Delivered on: 29 October 2015 Persons entitled: Puma Vct 11 PLC (As Security Trustee) Classification: A registered charge Particulars: The borrower charged by way of first legal mortgage, all real property (as defined in the instrument) and (to the extent that they are not the subject of a mortgage under clause 4.2.1 of the instrument) by way of fixed charge, all the real property (as defined in the instrument). The chargor has charged by way of fixed charge, all its rights in its intellectual property (as defined in the instrument). Please refer to the instrument for further information. Outstanding |
---|
19 December 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
---|---|
17 August 2020 | Director's details changed for Mr Eliot Charles Kaye on 1 August 2020 (2 pages) |
28 January 2020 | Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 26-28 Bedford Row London WC1R 4HE on 28 January 2020 (2 pages) |
27 January 2020 | Appointment of a voluntary liquidator (3 pages) |
27 January 2020 | Declaration of solvency (7 pages) |
27 January 2020 | Resolutions
|
23 December 2019 | Notification of Puma Vct 11 Plc as a person with significant control on 7 October 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 20 October 2019 with updates (5 pages) |
23 December 2019 | Cessation of Prodigy Chem Ltd as a person with significant control on 7 October 2019 (1 page) |
23 December 2019 | Cessation of V C Corporation Ltd as a person with significant control on 7 October 2019 (1 page) |
23 December 2019 | Notification of Puma Vct 10 Plc as a person with significant control on 7 October 2019 (2 pages) |
26 November 2019 | Change of share class name or designation (1 page) |
14 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2019 | Resolutions
|
24 October 2019 | Memorandum and Articles of Association (26 pages) |
15 October 2019 | Resolutions
|
15 October 2019 | Statement by Directors (2 pages) |
15 October 2019 | Solvency Statement dated 07/10/19 (2 pages) |
15 October 2019 | Statement of capital on 15 October 2019
|
15 October 2019 | Resolutions
|
26 September 2019 | Statement of capital following an allotment of shares on 5 October 2017
|
5 August 2019 | Director's details changed for Mr Eliot Charles Kaye on 15 July 2019 (2 pages) |
28 May 2019 | Total exemption full accounts made up to 28 February 2019 (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (3 pages) |
1 November 2018 | Confirmation statement made on 20 October 2018 with updates (5 pages) |
20 August 2018 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page) |
2 March 2018 | Appointment of Mr Eliot Charles Kaye as a director on 28 February 2018 (2 pages) |
2 March 2018 | Termination of appointment of Kimberly Martin as a director on 31 January 2018 (1 page) |
27 October 2017 | Withdrawal of a person with significant control statement on 27 October 2017 (2 pages) |
27 October 2017 | Withdrawal of a person with significant control statement on 27 October 2017 (2 pages) |
27 October 2017 | Notification of V C Corporation Ltd as a person with significant control on 27 July 2017 (2 pages) |
27 October 2017 | Notification of Prodigy Chem Ltd as a person with significant control on 13 July 2017 (2 pages) |
27 October 2017 | Notification of Prodigy Chem Ltd as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Notification of V C Corporation Ltd as a person with significant control on 27 October 2017 (2 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
23 October 2017 | Second filing of a statement of capital following an allotment of shares on 13 July 2017
|
23 October 2017 | Second filing of a statement of capital following an allotment of shares on 13 July 2017
|
23 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
10 October 2017 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 10 October 2017 (1 page) |
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
24 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
24 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 098351360001 (2 pages) |
24 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 098351360001 (2 pages) |
24 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
24 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 098351360001 (2 pages) |
24 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 098351360001 (2 pages) |
11 August 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
10 August 2017 | Change of share class name or designation (2 pages) |
10 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 August 2017 | Change of share class name or designation (2 pages) |
4 August 2017 | Memorandum and Articles of Association (26 pages) |
4 August 2017 | Memorandum and Articles of Association (26 pages) |
21 July 2017 | Termination of appointment of Jonathan Ian Greene as a director on 13 July 2017 (1 page) |
21 July 2017 | Appointment of Mr Vaibhav Chhatwal as a director on 13 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Jonathan Ian Greene as a director on 13 July 2017 (1 page) |
21 July 2017 | Appointment of Mr Vaibhav Chhatwal as a director on 13 July 2017 (2 pages) |
12 July 2017 | Total exemption small company accounts made up to 28 February 2017 (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 28 February 2017 (3 pages) |
20 December 2016 | Current accounting period extended from 31 October 2016 to 28 February 2017 (2 pages) |
20 December 2016 | Current accounting period extended from 31 October 2016 to 28 February 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
5 January 2016 | Change of share class name or designation (2 pages) |
5 January 2016 | Change of share class name or designation (2 pages) |
21 December 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
21 December 2015 | Appointment of Kimberly Martin as a director on 27 October 2015 (2 pages) |
21 December 2015 | Appointment of Kimberly Martin as a director on 27 October 2015 (2 pages) |
11 December 2015 | Resolutions
|
11 December 2015 | Resolutions
|
29 October 2015 | Registration of charge 098351360001, created on 27 October 2015 (64 pages) |
29 October 2015 | Registration of charge 098351360001, created on 27 October 2015 (64 pages) |
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|