Company NameSeattle Topco Limited
Company StatusActive
Company Number10186940
CategoryPrivate Limited Company
Incorporation Date18 May 2016(7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Andrew Charles Roberts
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building, 110 Southwark Stree
London
SE1 0SU
Director NameMr Lee Darren Shorten
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building, 110 Southwark Stree
London
SE1 0SU
Director NameMr Thomas William Morgan Maizels
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor, Blue Fin Building, 110 Southwark Stree
London
SE1 0SU
Director NameMr Jeremy Hand
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building, 110 Southwark Stree
London
SE1 0SU
Director NameMr Michael Boustridge
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2023(6 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12th Floor, Blue Fin Building, 110 Southwark Stree
London
SE1 0SU
Director NameMr Darren John Hayward
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(7 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building, 110 Southwark Stree
London
SE1 0SU
Director NameMr Simon John Hitchcock
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address1st Floor Brettenham House
2-19 Lancaster Place
London
WC2E 7EN
Director NameMr Geoffrey Leslie Neville
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 2019)
RoleOperations And Development Partner
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Hatfields
London
SE1 9PG
Director NameMr Jonathan Mark Richards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2018)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building, 110 Southwark Stree
London
SE1 0SU
Director NameMr Troels Bugge Henriksen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish,Danish
StatusResigned
Appointed22 January 2018(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 06 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building, 110 Southwark Stree
London
SE1 0SU
Director NameMr Jonathan David Gale
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 February 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor, Blue Fin Building, 110 Southwark Stree
London
SE1 0SU
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed25 February 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor, Blue Fin Building, 110 Southwark Stree
London
SE1 0SU

Location

Registered Address12th Floor, Blue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

30 June 2016Delivered on: 4 July 2016
Persons entitled: Lyceum Capital Security Trustee Number 2 Limited (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

13 September 2023Termination of appointment of Nils Olin Steinmeyer as a director on 12 September 2023 (1 page)
13 September 2023Appointment of Mr Darren John Hayward as a director on 12 September 2023 (2 pages)
11 July 2023Group of companies' accounts made up to 30 September 2022 (62 pages)
16 June 2023Appointment of Mr Michael Boustridge as a director on 1 April 2023 (2 pages)
26 May 2023Confirmation statement made on 17 May 2023 with updates (8 pages)
21 February 2023Appointment of Mr Jeremy Hand as a director on 21 February 2023 (2 pages)
7 February 2023Termination of appointment of Jonathan David Gale as a director on 6 February 2023 (1 page)
6 July 2022Group of companies' accounts made up to 30 September 2021 (67 pages)
17 May 2022Confirmation statement made on 17 May 2022 with updates (7 pages)
6 March 2022Director's details changed for Mr Nils Olin Steimeyer on 25 February 2022 (2 pages)
27 February 2022Appointment of Mr Nils Olin Steimeyer as a director on 25 February 2022 (2 pages)
9 February 2022Termination of appointment of Troels Bugge Henriksen as a director on 6 February 2022 (1 page)
21 September 2021Director's details changed for Mr Simon John Hitchcock on 20 September 2021 (2 pages)
21 June 2021Group of companies' accounts made up to 30 September 2020 (63 pages)
18 May 2021Confirmation statement made on 17 May 2021 with updates (10 pages)
23 October 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 1,215.52272
(5 pages)
23 October 2020Statement of capital following an allotment of shares on 22 October 2020
  • GBP 1,215.22272
(5 pages)
15 July 2020Second filing of a statement of capital following an allotment of shares on 30 June 2020
  • GBP 1,210.27272
(7 pages)
15 July 2020Second filing of a statement of capital following an allotment of shares on 30 June 2020
  • GBP 1,214.77272
(6 pages)
14 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 1,215.07272
(5 pages)
10 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 1,214.77272
  • ANNOTATION Clarification a second filed SH01 was registered on 15/07/2020
(6 pages)
3 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 1,210.27272
  • ANNOTATION Clarification a second filed SH01 was registered on 15/07/2020
(7 pages)
11 June 2020Memorandum and Articles of Association (47 pages)
11 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
29 May 2020Confirmation statement made on 17 May 2020 with updates (7 pages)
6 May 2020Group of companies' accounts made up to 30 September 2019 (60 pages)
5 March 2020Appointment of Mr Jonathan David Gale as a director on 5 March 2020 (2 pages)
11 February 2020Satisfaction of charge 101869400001 in full (4 pages)
28 October 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 1,208.32272
(4 pages)
28 May 2019Confirmation statement made on 17 May 2019 with updates (9 pages)
28 May 2019Change of details for Lyceum Capital Partners Llp as a person with significant control on 22 October 2018 (2 pages)
27 March 2019Director's details changed for Mr Lee Darren Shorten on 27 March 2019 (2 pages)
27 March 2019Termination of appointment of Geoffrey Leslie Neville as a director on 18 March 2019 (1 page)
27 March 2019Director's details changed for Andrew Charles Roberts on 27 March 2019 (2 pages)
27 March 2019Appointment of Mr Thomas William Morgan Maizels as a director on 18 March 2019 (2 pages)
14 March 2019Group of companies' accounts made up to 30 September 2018 (53 pages)
7 December 2018Statement of capital following an allotment of shares on 26 November 2018
  • GBP 1,159.16272
(4 pages)
17 August 2018Statement of capital following an allotment of shares on 16 August 2018
  • GBP 1,149.16272
(4 pages)
2 July 2018Statement of capital following an allotment of shares on 7 June 2018
  • GBP 1,139.16272
(7 pages)
12 June 2018Particulars of variation of rights attached to shares (2 pages)
12 June 2018Change of share class name or designation (2 pages)
8 June 2018Group of companies' accounts made up to 30 September 2017 (48 pages)
4 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Subdivision 22/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
30 May 2018Confirmation statement made on 17 May 2018 with updates (7 pages)
11 April 2018Change of share class name or designation (2 pages)
11 April 2018Particulars of variation of rights attached to shares (2 pages)
10 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 1,155.32272
(4 pages)
9 February 2018Termination of appointment of Jonathan Mark Richards as a director on 1 February 2018 (1 page)
22 January 2018Appointment of Mr Troels Henriksen as a director on 22 January 2018 (2 pages)
23 November 2017Registered office address changed from 1-2 Hatfields London SE1 9PG United Kingdom to 12th Floor, Blue Fin Building, 110 Southwark Street London SE1 0SU on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 1-2 Hatfields London SE1 9PG United Kingdom to 12th Floor, Blue Fin Building, 110 Southwark Street London SE1 0SU on 23 November 2017 (1 page)
23 November 2017Director's details changed for Mr Lee Darren Shorten on 1 September 2016 (2 pages)
23 November 2017Director's details changed for Mr Lee Darren Shorten on 1 September 2016 (2 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (8 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (8 pages)
22 May 2017Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page)
22 May 2017Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page)
28 February 2017Appointment of Mr Jonathan Mark Richards as a director on 1 November 2016 (2 pages)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,143.32272
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,143.32272
(4 pages)
28 February 2017Appointment of Mr Jonathan Mark Richards as a director on 1 November 2016 (2 pages)
1 December 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 1,108.32272
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 1,108.32272
(4 pages)
25 November 2016Sub-division of shares on 30 June 2016 (4 pages)
25 November 2016Sub-division of shares on 30 June 2016 (4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 252.27588
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,088.32272
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 141.58932
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 152.35238
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 134.97265
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 104.30018
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 151.09458
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 117.05965
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 927.33138
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 252.27588
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 207.27588
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 114.30018
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 124.97265
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 307.19938
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 151.09458
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 134.97265
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,088.32272
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 124.97265
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 114.30018
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 64.81818
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,081.2674
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 262.19938
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,083.25917
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 137.28032
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 317.12288
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 362.12288
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 146.78358
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 61.699
(3 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 64.81818
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 145.8927
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,081.2674
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 145.8927
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 152.35238
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 379.15638
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 307.19938
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 379.15638
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,087.21317
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 362.12288
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 94.81818
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 142.8457
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 317.12288
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,087.21317
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 11.699
(3 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 61.699
(3 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 142.8457
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 104.30018
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 11.699
(3 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 94.81818
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 927.33138
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 146.78358
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 141.58932
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 262.19938
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 137.28032
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 197.35238
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 117.05965
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 207.27588
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,083.25917
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 197.35238
(4 pages)
18 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 372.04638
(4 pages)
18 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 372.04638
(4 pages)
11 July 2016Change of share class name or designation (2 pages)
11 July 2016Change of share class name or designation (2 pages)
8 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
8 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
5 July 2016Appointment of Simon John Hitchcock as a director on 18 May 2016 (2 pages)
5 July 2016Appointment of Simon John Hitchcock as a director on 18 May 2016 (2 pages)
5 July 2016Termination of appointment of Simon John Hitchcock as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Simon John Hitchcock as a director on 30 June 2016 (1 page)
4 July 2016Director's details changed for Lee Darren Shorten on 30 June 2016 (2 pages)
4 July 2016Director's details changed for Andrew Charles Roberts on 30 June 2016 (2 pages)
4 July 2016Appointment of Andrew Charles Roberts as a director on 30 June 2016 (2 pages)
4 July 2016Director's details changed for Geoff Neville on 30 June 2016 (2 pages)
4 July 2016Registration of charge 101869400001, created on 30 June 2016 (36 pages)
4 July 2016Appointment of Andrew Charles Roberts as a director on 30 June 2016 (2 pages)
4 July 2016Appointment of Lee Darren Shorten as a director on 30 June 2016 (2 pages)
4 July 2016Director's details changed for Lee Darren Shorten on 30 June 2016 (2 pages)
4 July 2016Appointment of Geoff Neville as a director on 30 June 2016 (2 pages)
4 July 2016Registered office address changed from 1-2 Hatfields London England and Wales BS8 3QU United Kingdom to 1-2 Hatfields London Uk SE1 9PG on 4 July 2016 (1 page)
4 July 2016Appointment of Geoff Neville as a director on 30 June 2016 (2 pages)
4 July 2016Appointment of Lee Darren Shorten as a director on 30 June 2016 (2 pages)
4 July 2016Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 1-2 Hatfields London England and Wales BS8 3QU on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 1-2 Hatfields London England and Wales BS8 3QU on 4 July 2016 (1 page)
4 July 2016Registration of charge 101869400001, created on 30 June 2016 (36 pages)
4 July 2016Registered office address changed from 1-2 Hatfields London England and Wales BS8 3QU United Kingdom to 1-2 Hatfields London Uk SE1 9PG on 4 July 2016 (1 page)
4 July 2016Director's details changed for Andrew Charles Roberts on 30 June 2016 (2 pages)
4 July 2016Director's details changed for Geoff Neville on 30 June 2016 (2 pages)
18 May 2016Incorporation
Statement of capital on 2016-05-18
  • GBP 1
(32 pages)
18 May 2016Incorporation
Statement of capital on 2016-05-18
  • GBP 1
(32 pages)