SEAGATE TECHNOLOGY UK LTD.
Status | ACTIVE |
Company No. | 03453431 |
Category | Private Limited Company |
Incorporated | 21 Oct 1997 |
Age | 26 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SEAGATE TECHNOLOGY UK LTD. is an active private limited company with number 03453431. It was incorporated 26 years, 7 months, 15 days ago, on 21 October 1997. The company address is 280 Bishopsgate, London, EC2M 4RB, United Kingdom.
Company Fillings
Dissolution voluntary strike off suspended
Date: 13 Feb 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 09 Jan 2024
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 27 Dec 2023
Action Date: 27 Dec 2023
Category: Capital
Type: SH19
Date: 2023-12-27
Capital : 1 GBP
Documents
Legacy
Date: 27 Dec 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 27 Dec 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/12/23
Documents
Resolution
Date: 27 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-03
Old address: 100 New Bridge Street London EC4V 6JA
New address: 280 Bishopsgate London EC2M 4RB
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Change account reference date company previous extended
Date: 31 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-30
New date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Apr 2022
Action Date: 02 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-02
Documents
Legacy
Date: 28 Apr 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 02/07/21
Documents
Legacy
Date: 28 Apr 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 02/07/21
Documents
Legacy
Date: 01 Apr 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 02/07/21
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Termination director company with name termination date
Date: 03 Sep 2021
Action Date: 08 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Joseph Small
Termination date: 2021-08-08
Documents
Cessation of a person with significant control
Date: 19 Aug 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Seagate Technology Plc
Cessation date: 2021-05-18
Documents
Notification of a person with significant control
Date: 19 Aug 2021
Action Date: 15 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Seagate Technology Holdings Public Limited Company
Notification date: 2021-05-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Aug 2021
Action Date: 03 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-03
Documents
Legacy
Date: 07 Aug 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20
Documents
Legacy
Date: 13 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20
Documents
Legacy
Date: 13 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20
Documents
Confirmation statement with updates
Date: 03 Sep 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 May 2020
Action Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-28
Documents
Legacy
Date: 27 May 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/06/19
Documents
Legacy
Date: 27 May 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/06/19
Documents
Legacy
Date: 27 May 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/06/19
Documents
Appoint person director company with name date
Date: 24 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Joseph Small
Appointment date: 2019-09-18
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Apr 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-29
Documents
Legacy
Date: 02 Apr 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/06/18
Documents
Legacy
Date: 02 Apr 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/06/18
Documents
Legacy
Date: 02 Apr 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/06/18
Documents
Appoint person director company with name date
Date: 28 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Lawrence Hasson
Appointment date: 2019-02-15
Documents
Termination director company with name termination date
Date: 28 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathryn Rajeck Scolnick
Termination date: 2019-02-15
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Appoint person director company with name date
Date: 21 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-17
Officer name: Kathryn Rajeck Scolnick
Documents
Termination director company with name termination date
Date: 21 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David H Morton Jr
Termination date: 2018-08-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Legacy
Date: 26 Mar 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/17
Documents
Legacy
Date: 26 Mar 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/17
Documents
Legacy
Date: 26 Mar 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/17
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts amended with accounts type full
Date: 14 Jul 2017
Action Date: 01 Jul 2016
Category: Accounts
Type: AAMD
Made up date: 2016-07-01
Documents
Accounts with accounts type full
Date: 14 Jun 2017
Action Date: 01 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-01
Documents
Termination secretary company with name termination date
Date: 08 Jun 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-12
Officer name: Regan Johanna Macpherson
Documents
Termination director company with name termination date
Date: 08 Jun 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-12
Officer name: Regan Johanna Macpherson
Documents
Gazette filings brought up to date
Date: 07 Jun 2017
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 02 May 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-31
Officer name: David Morton Jr
Documents
Termination director company with name termination date
Date: 10 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Joseph O'malley
Termination date: 2017-03-31
Documents
Legacy
Date: 08 Mar 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/16
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Legacy
Date: 19 May 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 01/07/16
Documents
Legacy
Date: 19 May 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 01/07/16
Documents
Accounts with accounts type full
Date: 03 May 2016
Action Date: 03 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-03
Documents
Appoint person director company with name date
Date: 13 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Regan Johanna Macpherson
Documents
Appoint person secretary company with name date
Date: 13 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Regan Johanna Macpherson
Appointment date: 2015-10-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Termination secretary company with name termination date
Date: 06 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-01
Officer name: Kenneth Michael Massaroni
Documents
Termination director company with name termination date
Date: 06 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Michael Massaroni
Termination date: 2015-10-01
Documents
Accounts with accounts type full
Date: 14 Apr 2015
Action Date: 27 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-27
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type full
Date: 21 Mar 2014
Action Date: 28 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Change person director company with change date
Date: 06 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Joseph O'malley
Change date: 2013-09-01
Documents
Accounts with accounts type full
Date: 27 Mar 2013
Action Date: 29 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Accounts with accounts type full
Date: 29 Mar 2012
Action Date: 01 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-01
Documents
Change person director company with change date
Date: 23 Mar 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Joseph O'malley
Change date: 2012-01-01
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Change person director company with change date
Date: 04 Oct 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Patrick Joseph O'malley
Documents
Change person secretary company with change date
Date: 20 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kenneth Michael Massaroni
Change date: 2011-09-01
Documents
Change person director company with change date
Date: 20 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Michael Massaroni
Change date: 2011-09-01
Documents
Appoint person secretary company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kenneth Michael Massaroni
Documents
Certificate change of name company
Date: 16 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed seagate technology (marlow) LIMITED\certificate issued on 16/06/11
Documents
Change of name notice
Date: 16 Jun 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 25 Mar 2011
Action Date: 02 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-02
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Change corporate secretary company with change date
Date: 18 Oct 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-28
Officer name: Abogado Nominees Limited
Documents
Termination secretary company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Robbins
Documents
Statement of companys objects
Date: 29 Mar 2010
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 19 Mar 2010
Action Date: 03 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-03
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Kenneth Michael Massaroni
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Patrick Joseph O'malley
Documents
Resolution
Date: 14 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/09; full list of members
Documents
Accounts with accounts type full
Date: 06 May 2009
Action Date: 27 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-27
Documents
Resolution
Date: 02 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director charles pope
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed patrick joseph o'malley
Documents
Accounts with accounts type full
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
DEPT 1764 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 09910998 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 STEEDSTOWN ROAD,LISBURN,BT28 3SS
Number: | NI654753 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 THE MALTINGS,NEWPORT,CB11 3RN
Number: | 05157660 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 5 PERCY STREET,LONDON,W1T 1DG
Number: | 10539300 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10865725 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRICKWALL HOTEL (SUSSEX) LIMITED
BRICKWALL HOTEL THE GREEN,BATTLE,TN33 0QA
Number: | 04995818 |
Status: | ACTIVE |
Category: | Private Limited Company |