Company NameSeed Capital Solutions Plc
Company StatusActive
Company Number11115718
CategoryPublic Limited Company
Incorporation Date18 December 2017(6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Damion Paul Greef
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr John Zorbas
Date of BirthApril 1971 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed02 May 2023(5 years, 4 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Segar Karupiah
Date of BirthOctober 1958 (Born 65 years ago)
NationalityMalaysian
StatusCurrent
Appointed05 June 2023(5 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Avi Karel Robinson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(6 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Michael Brian Victor Hirschfield
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMiss Natalia Franchini Gliorsi
Date of BirthApril 1986 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed30 January 2019(1 year, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 28 January 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWychbury Ringmore Drive
Bigbury On Sea
Kingsbridge
TQ7 4AU
Director NameMr Derek Charles Ward
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameKitwell Administration Limited (Corporation)
StatusResigned
Appointed18 December 2017(same day as company formation)
Correspondence AddressThe Annexe The Gables Potters Green
Ware
Hertfordshire
SG12 0JU

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

10 March 2021Notification of Komir Limited as a person with significant control on 10 March 2021 (2 pages)
10 March 2021Statement of capital following an allotment of shares on 10 March 2021
  • GBP 100,000
(3 pages)
10 March 2021Change of details for Mr Richard James Griffiths as a person with significant control on 10 March 2021 (2 pages)
26 February 2021Notification of Richard James Griffiths as a person with significant control on 29 January 2021 (2 pages)
26 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
26 February 2021Cessation of Michael Brian Victor Hirschfield as a person with significant control on 29 January 2021 (1 page)
19 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 40,000
(3 pages)
8 February 2021Sub-division of shares on 26 January 2021 (6 pages)
28 January 2021Appointment of Mr Damion Paul Greef as a director on 28 January 2021 (2 pages)
28 January 2021Appointment of Mr Derek Charles Ward as a director on 28 January 2021 (2 pages)
28 January 2021Termination of appointment of Natalia Franchini Gliorsi as a director on 28 January 2021 (1 page)
17 June 2020Registered office address changed from The Annexe the Gables Potters Green Ware Hertfordshire SG12 0JU to Wychbury Ringmore Drive Bigbury on Sea Kingsbridge TQ7 4AU on 17 June 2020 (1 page)
11 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (3 pages)
30 January 2019Appointment of Natalia Franchini Gliorsi as a director on 30 January 2019 (2 pages)
30 January 2019Termination of appointment of Kitwell Administration Limited as a director on 30 January 2019 (1 page)
17 January 2019Confirmation statement made on 17 December 2018 with updates (4 pages)
17 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 December 2017Incorporation
Statement of capital on 2017-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)