EXOLUM SEAL SANDS LTD

1st Floor 55 King William Street, London, EC4R 9AD, England
StatusACTIVE
Company No.00465548
CategoryPrivate Limited Company
Incorporated09 Mar 1949
Age75 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

EXOLUM SEAL SANDS LTD is an active private limited company with number 00465548. It was incorporated 75 years, 3 months, 11 days ago, on 09 March 1949. The company address is 1st Floor 55 King William Street, London, EC4R 9AD, England.



Company Fillings

Mortgage satisfy charge full

Date: 22 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004655480006

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Peter Brian Channing

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr Borja Del Riego De Guzman

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Address

Type: AD01

New address: 1st Floor 55 King William Street London EC4R 9AD

Change date: 2022-04-29

Old address: Priory House 60 Station Road Redhill Surrey RH1 1PE

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2021

Action Date: 09 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004655480006

Charge creation date: 2021-03-09

Documents

View document PDF

Memorandum articles

Date: 04 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 04 Mar 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2021

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Inter Terminals Limited

Change date: 2021-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Mcloughlin

Termination date: 2021-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-26

Officer name: Nicholas Charles Coldrey

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen David Land

Appointment date: 2021-02-26

Documents

View document PDF

Resolution

Date: 25 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 11 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Martyn Joseph Augustine Lyons

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Mcloughlin

Appointment date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Keith Lionel Jackson

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed seal sands storage LIMITED\certificate issued on 01/07/15

Documents

View document PDF

Change of name notice

Date: 01 Jul 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Brian Channing

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Lionel Jackson

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Richard Douglas Sammons

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Parsons

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 14 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Douglas Sammons

Change date: 2010-03-14

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 14 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-14

Officer name: Martyn Joseph Augustine Lyons

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 14 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Parsons

Change date: 2010-03-14

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2010

Action Date: 14 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas Charles Coldrey

Change date: 2010-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/07; no change of members

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 10 Jan 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Memorandum articles

Date: 07 Nov 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Nov 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 07 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 29 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 28 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/01; full list of members

Documents

View document PDF

Resolution

Date: 07 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

6 BRIGHTMAN ROAD MANAGEMENT LIMITED

6 BRIGHTMAN ROAD,,SW18 3HQ

Number:05494916
Status:ACTIVE
Category:Private Limited Company

CADITAL LTD

7 PARK FARM GARDENS,PONTEFRACT,WF9 3AF

Number:05051502
Status:ACTIVE
Category:Private Limited Company

LYNHAM M.R. SERVICES LIMITED

2 ESPLANADE,BURNHAM-ON-SEA,TA8 1BB

Number:06788064
Status:ACTIVE
Category:Private Limited Company

MCENTEE & COMPANY LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10208323
Status:ACTIVE
Category:Private Limited Company

OVER-ALL FINISHERS LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:10374629
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STORMHAVEN INTELLIGENT SOLUTIONS LIMITED

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC443616
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source